Wildwood Rise Hampstead
London
NW11 6SX
Director Name | Mr Luciano Porcu |
---|---|
Date of Birth | May 1978 (Born 44 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 May 2014(87 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Christopher John Robinson |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2019(93 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr Christopher Robinson |
---|---|
Status | Current |
Appointed | 04 October 2019(93 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mrs Patricia Caring |
---|---|
Date of Birth | October 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(95 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Ms Humera Afzal |
---|---|
Date of Birth | June 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2022(95 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Ms Humera Afzal |
---|---|
Status | Current |
Appointed | 16 August 2022(95 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Marcus Oswald Hornby Lecky Birley |
---|---|
Date of Birth | May 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(64 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 26 March 2007) |
Role | Company Director |
Correspondence Address | Thurloe Lodge 17 Thurloe Place London SW7 2SA |
Director Name | Mr Louis Emanuelli |
---|---|
Date of Birth | June 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(64 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 June 1992) |
Role | Restaurant Manager |
Correspondence Address | 9 Moore Park Road London SW6 2JB |
Director Name | James Blair Sherwood |
---|---|
Date of Birth | August 1933 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(64 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 02 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Boltons London SW10 9SU |
Secretary Name | Anthony William Wynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(64 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 23 July 2001) |
Role | Company Director |
Correspondence Address | The Paddocks 1 Ashburnham Drive Walters Ash High Wycombe Buckinghamshire HP14 4UD |
Director Name | Mr Gavin Phillipe Baudouin Rankin |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(67 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 13 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 231 Sussex Gardens London W2 2RL |
Secretary Name | Mr Kamlesh Bathia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(74 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 154 Headstone Lane North Harrow Middlesex HA2 6JT |
Director Name | Mr Robin Marcus Birley |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(76 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 March 2007) |
Role | Company Director |
Country of Residence | London, United Kingdom |
Correspondence Address | Flat 2 35 Brompton Square London SW3 2AE |
Director Name | Mr Kamlesh Bathia |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(80 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 154 Headstone Lane North Harrow Middlesex HA2 6JT |
Director Name | India Jane Birley |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(80 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 07 June 2007) |
Role | Painter |
Country of Residence | United Kingdom |
Correspondence Address | 3e Greville Place London NW6 5JP |
Director Name | Mr James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(80 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 04 October 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 169 Oatland Drive Weybridge Surrey KT13 9JY |
Secretary Name | Lisa Maria Copperthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(80 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Chapel House Street Isle Of Dogs London E14 3AS |
Director Name | Miss Alice Rachel Chadwyck-Healey |
---|---|
Date of Birth | October 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(81 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Cabul Road London SW11 2PN |
Director Name | Ms Jane Susan Holbrook |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(84 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 30 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Hays Mews London W1J 5QB |
Director Name | Mr James David Sherrington |
---|---|
Date of Birth | September 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(85 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 08 August 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Ms Lilly Newell |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(85 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 23 September 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Scott Little |
---|---|
Status | Resigned |
Appointed | 18 January 2013(86 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2014) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Vernon Homan |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(87 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 04 August 2020) |
Role | Maintenance Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Ian James Alan Maceachern |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(87 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2016) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr James Wyndham Stuart Lawrence |
---|---|
Status | Resigned |
Appointed | 01 September 2014(87 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Nicholas Robert John Cowley |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(89 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Christopher John Robinson |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2019(93 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr Christopher Robinson |
---|---|
Status | Resigned |
Appointed | 04 October 2019(93 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 August 2022) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Website | harrysbar.co.uk |
---|
Registered Address | 26-28 Conway Street London W1T 6BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
825.8k at £0.01 | Mark Birley Holdings LTD 95.00% Ordinary A |
---|---|
43.5k at £0.01 | Luciano Porcu 5.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £4,278,423 |
Gross Profit | £3,492,414 |
Net Worth | £1,726,012 |
Cash | £59,447 |
Current Liabilities | £7,270,990 |
Latest Accounts | 2 January 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 January 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2024 (10 months, 3 weeks from now) |
30 April 2021 | Delivered on: 11 May 2021 Persons entitled: Hsbc UK Bank PLC as Security Trustee Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
---|---|
4 September 2019 | Delivered on: 11 September 2019 Persons entitled: Hsbc UK Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
21 January 2019 | Delivered on: 31 January 2019 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
19 December 2014 | Delivered on: 22 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the asset and undertakings (present and future) of harry’s bar limited. Outstanding |
16 December 2022 | Delivered on: 21 December 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
29 April 2022 | Delivered on: 6 May 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
8 November 2012 | Delivered on: 14 November 2012 Satisfied on: 29 May 2015 Persons entitled: Bank of Scotland PLC Classification: A composite debenture Secured details: All monies due or to become due from any member of the group to any secured party 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 see image for full details. Fully Satisfied |
29 January 2008 | Delivered on: 6 February 2008 Satisfied on: 16 November 2012 Persons entitled: Bank of Scotland PLC (Formerly Known as the Governor and Company of the Bank of Scotland) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 April 1988 | Delivered on: 27 April 1988 Satisfied on: 22 November 1991 Persons entitled: Meghraj Bank Limited. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 26/30, south audley street london W1, title no:- ngl 324075 together with all fixtures (including trade fixtures) including trade fixtures. 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 |
12 December 1983 | Delivered on: 15 December 1983 Persons entitled: Hotel Cipriani Inc. Classification: Supplemental agreement & charge Secured details: All monies due or to become due from the company to the chargee supplemental to the agreements dated 22.12.78 22.10.79. 2.5.80 and 12.2.80. Particulars: Undertaking and all property and assets present and future (please see doc M104). Fully Satisfied |
12 February 1982 | Delivered on: 18 February 1982 Persons entitled: Hotel Cipriani Inc Classification: Supplemental agreement and charge Secured details: All monies due or to become due from the company to the chargee supplemental to the agreements dated 22/12/78 & 22/10/79. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
8 October 2021 | Full accounts made up to 3 January 2021 (34 pages) |
---|---|
21 June 2021 | Satisfaction of charge 002165950006 in full (1 page) |
21 June 2021 | Satisfaction of charge 002165950008 in full (1 page) |
21 June 2021 | Satisfaction of charge 002165950007 in full (1 page) |
11 May 2021 | Registration of charge 002165950009, created on 30 April 2021 (44 pages) |
2 March 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
8 October 2020 | Termination of appointment of Lilly Newell as a director on 23 September 2020 (1 page) |
27 August 2020 | Termination of appointment of Vernon Homan as a director on 4 August 2020 (1 page) |
4 August 2020 | Registered office address changed from C/O Alan Wong 26-28 Conway Street London W1T 6BQ England to 26-28 Conway Street London W1T 6BQ on 4 August 2020 (1 page) |
1 July 2020 | Termination of appointment of Nicholas Robert John Cowley as a director on 1 July 2020 (1 page) |
29 April 2020 | Full accounts made up to 29 December 2019 (33 pages) |
31 January 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
9 October 2019 | Full accounts made up to 30 December 2018 (31 pages) |
7 October 2019 | Appointment of Mr Christopher Robinson as a secretary on 4 October 2019 (2 pages) |
7 October 2019 | Termination of appointment of James Wyndham Stuart Lawrence as a secretary on 4 October 2019 (1 page) |
7 October 2019 | Appointment of Mr Christopher John Robinson as a director on 4 October 2019 (2 pages) |
7 October 2019 | Termination of appointment of James Wyndham Stuart Lawrence as a director on 4 October 2019 (1 page) |
11 September 2019 | Registration of charge 002165950008, created on 4 September 2019 (40 pages) |
11 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
31 January 2019 | Registration of charge 002165950007, created on 21 January 2019 (41 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
2 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 1 January 2017 (30 pages) |
7 October 2017 | Full accounts made up to 1 January 2017 (30 pages) |
3 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
12 December 2016 | Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016 (1 page) |
25 July 2016 | Full accounts made up to 27 December 2015 (23 pages) |
25 July 2016 | Full accounts made up to 27 December 2015 (23 pages) |
21 June 2016 | Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016 (2 pages) |
21 June 2016 | Termination of appointment of Ian James Alan Maceachern as a director on 31 May 2016 (1 page) |
21 June 2016 | Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016 (2 pages) |
21 June 2016 | Termination of appointment of Ian James Alan Maceachern as a director on 31 May 2016 (1 page) |
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
6 July 2015 | Full accounts made up to 28 December 2014 (22 pages) |
6 July 2015 | Full accounts made up to 28 December 2014 (22 pages) |
15 June 2015 | Appointment of Mr Vernon Homan as a director on 7 August 2014 (2 pages) |
15 June 2015 | Appointment of Mr Vernon Homan as a director on 7 August 2014 (2 pages) |
15 June 2015 | Appointment of Mr Vernon Homan as a director on 7 August 2014 (2 pages) |
5 June 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
29 May 2015 | Satisfaction of charge 5 in full (1 page) |
29 May 2015 | Satisfaction of charge 5 in full (1 page) |
21 January 2015 | Memorandum and Articles of Association (46 pages) |
21 January 2015 | Resolutions
|
21 January 2015 | Memorandum and Articles of Association (46 pages) |
21 January 2015 | Resolutions
|
3 January 2015 | Full accounts made up to 29 December 2013 (20 pages) |
3 January 2015 | Full accounts made up to 29 December 2013 (20 pages) |
22 December 2014 | Registration of charge 002165950006, created on 19 December 2014 (55 pages) |
22 December 2014 | Registration of charge 002165950006, created on 19 December 2014 (55 pages) |
20 October 2014 | Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages) |
20 October 2014 | Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages) |
20 October 2014 | Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages) |
19 October 2014 | Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages) |
19 October 2014 | Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page) |
19 October 2014 | Termination of appointment of Scott Little as a secretary on 31 August 2014 (1 page) |
19 October 2014 | Registered office address changed from 26-28 Conway Street London W1T 6BQ to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 19 October 2014 (1 page) |
19 October 2014 | Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages) |
19 October 2014 | Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page) |
19 October 2014 | Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages) |
19 October 2014 | Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page) |
19 October 2014 | Registered office address changed from 26-28 Conway Street London W1T 6BQ to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 19 October 2014 (1 page) |
19 October 2014 | Termination of appointment of Scott Little as a secretary on 31 August 2014 (1 page) |
16 June 2014 | Appointment of Mr Luciano Porcu as a director (2 pages) |
16 June 2014 | Appointment of Mr Luciano Porcu as a director (2 pages) |
2 June 2014 | Particulars of variation of rights attached to shares (3 pages) |
2 June 2014 | Change of share class name or designation (2 pages) |
2 June 2014 | Statement of company's objects (2 pages) |
2 June 2014 | Consolidation of shares on 9 May 2014 (5 pages) |
2 June 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
2 June 2014 | Resolutions
|
2 June 2014 | Consolidation of shares on 9 May 2014 (5 pages) |
2 June 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
2 June 2014 | Particulars of variation of rights attached to shares (3 pages) |
2 June 2014 | Change of share class name or designation (2 pages) |
2 June 2014 | Statement of company's objects (2 pages) |
2 June 2014 | Consolidation of shares on 9 May 2014 (5 pages) |
2 June 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
2 June 2014 | Resolutions
|
16 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders (6 pages) |
16 January 2014 | Registered office address changed from 44 Hays Mews London W1J 5QB on 16 January 2014 (1 page) |
16 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders (6 pages) |
16 January 2014 | Registered office address changed from 44 Hays Mews London W1J 5QB on 16 January 2014 (1 page) |
7 October 2013 | Full accounts made up to 30 December 2012 (19 pages) |
7 October 2013 | Full accounts made up to 30 December 2012 (19 pages) |
21 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
21 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
18 January 2013 | Appointment of Scott Little as a secretary (1 page) |
18 January 2013 | Termination of appointment of Lisa Copperthwaite as a secretary (1 page) |
18 January 2013 | Appointment of Scott Little as a secretary (1 page) |
18 January 2013 | Termination of appointment of Lisa Copperthwaite as a secretary (1 page) |
26 November 2012 | Full accounts made up to 1 January 2012 (18 pages) |
26 November 2012 | Full accounts made up to 1 January 2012 (18 pages) |
26 November 2012 | Full accounts made up to 1 January 2012 (18 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 November 2012 | Memorandum and Articles of Association (9 pages) |
19 November 2012 | Resolutions
|
19 November 2012 | Memorandum and Articles of Association (9 pages) |
19 November 2012 | Resolutions
|
14 November 2012 | Particulars of a mortgage or charge / charge no: 5 (18 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 5 (18 pages) |
17 September 2012 | Appointment of Ms Lilly Newell as a director (2 pages) |
17 September 2012 | Appointment of Ms Lilly Newell as a director (2 pages) |
23 July 2012 | Appointment of Mr James Sherrington as a director (2 pages) |
23 July 2012 | Termination of appointment of Jane Holbrook as a director (1 page) |
23 July 2012 | Appointment of Mr James Sherrington as a director (2 pages) |
23 July 2012 | Termination of appointment of Jane Holbrook as a director (1 page) |
16 March 2012 | Termination of appointment of Alice Chadwyck-Healey as a director (1 page) |
16 March 2012 | Termination of appointment of Alice Chadwyck-Healey as a director (1 page) |
25 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (8 pages) |
25 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (8 pages) |
5 December 2011 | Appointment of Mrs Jane Susan Holbrook as a director (2 pages) |
5 December 2011 | Appointment of Mrs Jane Susan Holbrook as a director (2 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (17 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (17 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (17 pages) |
9 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
17 September 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
17 September 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
15 July 2010 | Director's details changed for Alice Rachel Chadwyck-Healey on 24 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Alice Rachel Chadwyck-Healey on 24 June 2010 (2 pages) |
24 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Full accounts made up to 28 June 2009 (14 pages) |
21 December 2009 | Full accounts made up to 28 June 2009 (14 pages) |
22 July 2009 | Director's change of particulars / alice chadwyck-healey / 17/07/2009 (1 page) |
22 July 2009 | Director's change of particulars / alice chadwyck-healey / 17/07/2009 (1 page) |
25 March 2009 | Return made up to 11/01/09; full list of members (4 pages) |
25 March 2009 | Return made up to 11/01/09; full list of members (4 pages) |
28 December 2008 | Full accounts made up to 29 June 2008 (14 pages) |
28 December 2008 | Full accounts made up to 29 June 2008 (14 pages) |
15 May 2008 | Full accounts made up to 30 June 2007 (15 pages) |
15 May 2008 | Full accounts made up to 30 June 2007 (15 pages) |
11 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
6 February 2008 | Particulars of mortgage/charge (9 pages) |
6 February 2008 | Particulars of mortgage/charge (9 pages) |
5 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 February 2008 | Memorandum and Articles of Association (5 pages) |
5 February 2008 | Resolutions
|
5 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 February 2008 | Memorandum and Articles of Association (5 pages) |
5 February 2008 | Resolutions
|
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
31 July 2007 | Auditor's resignation (1 page) |
31 July 2007 | Auditor's resignation (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 26-28 conway street london W1T 6BQ (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 26-28 conway street london W1T 6BQ (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
4 July 2007 | Full accounts made up to 31 August 2006 (14 pages) |
4 July 2007 | Full accounts made up to 31 August 2006 (14 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 44 hays mews london W1J 5QB (1 page) |
27 June 2007 | New secretary appointed (3 pages) |
27 June 2007 | New director appointed (3 pages) |
27 June 2007 | New director appointed (3 pages) |
27 June 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 44 hays mews london W1J 5QB (1 page) |
27 June 2007 | New secretary appointed (3 pages) |
27 June 2007 | New director appointed (3 pages) |
27 June 2007 | New director appointed (3 pages) |
27 June 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | New director appointed (2 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | Resolutions
|
5 April 2007 | Director resigned (1 page) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | Resolutions
|
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
30 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
5 July 2006 | Full accounts made up to 31 August 2005 (14 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (14 pages) |
16 February 2006 | Auditor's resignation (1 page) |
16 February 2006 | Auditor's resignation (1 page) |
14 February 2006 | Return made up to 11/01/06; full list of members (7 pages) |
14 February 2006 | Return made up to 11/01/06; full list of members (7 pages) |
5 July 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
5 July 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
26 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
22 June 2004 | Accounts for a medium company made up to 31 August 2003 (16 pages) |
22 June 2004 | Accounts for a medium company made up to 31 August 2003 (16 pages) |
17 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
17 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
9 July 2003 | Accounts for a medium company made up to 31 August 2002 (16 pages) |
9 July 2003 | Accounts for a medium company made up to 31 August 2002 (16 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
12 February 2003 | Return made up to 11/01/03; full list of members
|
12 February 2003 | Return made up to 11/01/03; full list of members
|
29 July 2002 | Amended full accounts made up to 31 August 2001 (16 pages) |
29 July 2002 | Amended full accounts made up to 31 August 2001 (16 pages) |
5 June 2002 | Accounts for a medium company made up to 31 August 2001 (16 pages) |
5 June 2002 | Accounts for a medium company made up to 31 August 2001 (16 pages) |
26 February 2002 | Return made up to 11/01/02; full list of members
|
26 February 2002 | Return made up to 11/01/02; full list of members
|
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
7 February 2001 | Return made up to 11/01/01; full list of members
|
7 February 2001 | Return made up to 11/01/01; full list of members
|
21 January 2001 | Accounts for a medium company made up to 31 August 2000 (16 pages) |
21 January 2001 | Accounts for a medium company made up to 31 August 2000 (16 pages) |
26 January 2000 | Return made up to 11/01/00; full list of members
|
26 January 2000 | Return made up to 11/01/00; full list of members
|
22 December 1999 | Accounts for a medium company made up to 31 August 1999 (16 pages) |
22 December 1999 | Accounts for a medium company made up to 31 August 1999 (16 pages) |
8 February 1999 | Accounts for a medium company made up to 31 August 1998 (16 pages) |
8 February 1999 | Return made up to 11/01/99; no change of members (4 pages) |
8 February 1999 | Accounts for a medium company made up to 31 August 1998 (16 pages) |
8 February 1999 | Return made up to 11/01/99; no change of members (4 pages) |
22 September 1998 | Resolutions
|
22 September 1998 | Resolutions
|
15 September 1998 | Rescinding notice consolidation (1 page) |
15 September 1998 | Rescinding notice consolidation (1 page) |
20 January 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
20 January 1998 | Return made up to 11/01/98; full list of members (6 pages) |
20 January 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
20 January 1998 | Return made up to 11/01/98; full list of members (6 pages) |
11 February 1997 | Return made up to 11/01/97; no change of members
|
11 February 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
11 February 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
11 February 1997 | Return made up to 11/01/97; no change of members
|
22 February 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
22 February 1996 | Return made up to 11/01/96; no change of members
|
22 February 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
22 February 1996 | Return made up to 11/01/96; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
18 November 1993 | New director appointed (2 pages) |
18 November 1993 | New director appointed (2 pages) |
22 June 1992 | Director resigned (2 pages) |
22 June 1992 | Director resigned (2 pages) |
22 November 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1988 | Particulars of mortgage/charge (3 pages) |
27 April 1988 | Particulars of mortgage/charge (3 pages) |
21 April 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1988 | Secretary resigned;new secretary appointed (2 pages) |
14 March 1988 | Secretary resigned;new secretary appointed (2 pages) |
8 March 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1986 | Accounts for a small company made up to 31 May 1985 (5 pages) |
31 May 1986 | Accounts for a small company made up to 31 May 1985 (5 pages) |
2 May 1986 | Return made up to 13/01/86; full list of members (3 pages) |
2 May 1986 | Return made up to 13/01/86; full list of members (3 pages) |
5 June 1985 | Accounts made up to 31 May 1984 (5 pages) |
5 June 1985 | Accounts made up to 31 May 1984 (5 pages) |
3 February 1983 | Accounts made up to 31 May 1982 (11 pages) |
3 February 1983 | Accounts made up to 31 May 1982 (11 pages) |
23 March 1979 | Allotment of shares (2 pages) |
23 March 1979 | Allotment of shares (2 pages) |
24 April 1978 | Articles of association (5 pages) |
24 April 1978 | Articles of association (5 pages) |
13 April 1978 | Company name changed\certificate issued on 13/04/78 (4 pages) |
13 April 1978 | Company name changed\certificate issued on 13/04/78 (4 pages) |
2 October 1926 | Incorporation (18 pages) |
2 October 1926 | Certificate of incorporation (1 page) |
2 October 1926 | Certificate of incorporation (1 page) |
2 October 1926 | Incorporation (18 pages) |