Company NameA Nelson & Co Limited
Company StatusActive
Company Number00249879
CategoryPrivate Limited Company
Incorporation Date1 August 1930(93 years, 10 months ago)
Previous NameA. Nelson & Company Limited

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameRobert Nelson Wilson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1992(61 years, 9 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelsons House, 83 Parkside
Wimbledon
London
SW19 5LP
Director NameMr Patrick Russell Wilson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1992(61 years, 9 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressNelsons House, 83 Parkside
Wimbledon
London
SW19 5LP
Director NameMr Simon Jonathon Hodge
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2020(89 years, 9 months after company formation)
Appointment Duration4 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNelsons House, 83 Parkside
Wimbledon
London
SW19 5LP
Director NameMr Michael Lockett
Date of BirthJune 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(90 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressNelsons House, 83 Parkside
Wimbledon
London
SW19 5LP
Director NameRobin Stewart
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(61 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 October 2000)
RoleMarketing & Export Consultant
Correspondence AddressThe Cross
Garmouth
Moray
IV32 7NQ
Scotland
Director NameRobert Wiseman Wilson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(61 years, 9 months after company formation)
Appointment Duration14 years (resigned 26 May 2006)
RoleCompany Director
Correspondence AddressThe Kiln 74 Benagh Road
Kilkeel
Newry
County Down
BT34 4SJ
Northern Ireland
Director NameAndrew Clement Wilson
Date of BirthMay 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(61 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 May 1993)
RoleCompany Director
Correspondence AddressTowerwood
Patterton Newton Mearns
Glasgow
G77 6NP
Scotland
Director NameLeonard Norman Holmes
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(61 years, 9 months after company formation)
Appointment Duration5 years (resigned 09 May 1997)
RoleCompany Director
Correspondence AddressSummerlea
Kilmacolm
PA13 4DY
Scotland
Director NameMr James Crawford
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(61 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 February 1995)
RoleCompany Director/Technical Manager
Correspondence Address45 Whitmore Road
Beckenham
Kent
BR3 3NX
Secretary NameLeonard Norman Holmes
NationalityBritish
StatusResigned
Appointed10 May 1992(61 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 May 1993)
RoleCompany Director
Correspondence AddressSummerlea
Kilmacolm
PA13 4DY
Scotland
Director NameWilliam Norman Alexander
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(62 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 December 1995)
RoleAccountant
Correspondence Address10 Park Road
Hampton Hill
Hampton
Middlesex
TW12 1HB
Director NameDouglas Ian Macneill
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(62 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2004)
RoleManagement Consultant
Correspondence Address44 Margaret Street
Greenock
Renfrewshire
PA16 8EB
Scotland
Secretary NameWilliam Norman Alexander
NationalityBritish
StatusResigned
Appointed12 May 1993(62 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 December 1995)
RoleAccountant
Correspondence Address10 Park Road
Hampton Hill
Hampton
Middlesex
TW12 1HB
Director NameAnna Helen Maxwell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(63 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 February 1999)
RoleCompany Director
Correspondence Address19 Palmerston Road
East Sheen
London
SW14 7QA
Secretary NameRobert Nelson Wilson
NationalityBritish
StatusResigned
Appointed19 December 1995(65 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 September 1996)
RoleCompany Director
Correspondence Address33 Micklethwaite Road
Fulham
London
SW6 1QD
Director NameMichael Christopher Dunne
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(66 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 21 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelsons House, 83 Parkside
Wimbledon
London
SW19 5LP
Secretary NameMichael Christopher Dunne
NationalityBritish
StatusResigned
Appointed25 September 1996(66 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 21 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelsons House, 83 Parkside
Wimbledon
London
SW19 5LP
Director NameJeremiah Gerard Houlihan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed11 June 1997(66 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelsons House, 83 Parkside
Wimbledon
London
SW19 5LP
Director NameMr Paul Bernard Geoghegan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(66 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Hurst Road
East Molesey
KT8 9AG
Director NameSimon Andrew Turner
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(69 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 October 2000)
RoleManaging Director
Correspondence AddressGoldings
Brook Street
Cuckfield
West Sussex
RH17 5JL
Director NameMr Francis David Auton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(70 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rosary Cottage
Village Road, Coleshill
Amersham
Buckinghamshire
HP7 0LQ
Director NameMark Anthony Turrell
Date of BirthJune 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(71 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 September 2015)
RoleUk Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelsons House, 83 Parkside
Wimbledon
London
SW19 5LP
Director NameMr Nicholas George Kirkbride
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(72 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelbrook House
44 Whielden Street
Amersham
Buckinghamshire
HP7 0HU
Director NameMr Najib Farjallah Fayad
Date of BirthJune 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2008(77 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressNelsons House, 83 Parkside
Wimbledon
London
SW19 5LP
Director NameMs Karen Dawn Dicks
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(82 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2015)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelsons House, 83 Parkside
Wimbledon
London
SW19 5LP
Secretary NameMs Karen Dawn Dicks
StatusResigned
Appointed21 November 2012(82 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2015)
RoleCompany Director
Correspondence AddressNelsons House, 83 Parkside
Wimbledon
London
SW19 5LP
Director NameMr David Allen Hinton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2014(84 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressNelsons House, 83 Parkside
Wimbledon
London
SW19 5LP
Director NameMr Garry Watts
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(85 years, 3 months after company formation)
Appointment Duration5 months (resigned 04 April 2016)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressNelsons House, 83 Parkside
Wimbledon
London
SW19 5LP
Director NameMr Andrew Mark Smith
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(85 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 April 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNelsons House, 83 Parkside
Wimbledon
London
SW19 5LP
Director NameMrs Claire Ferguson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(86 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2020)
RoleCEO
Country of ResidenceEngland
Correspondence AddressNelsons House, 83 Parkside
Wimbledon
London
SW19 5LP
Director NameMr Gary McGaghey
Date of BirthMay 1968 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed08 May 2017(86 years, 10 months after company formation)
Appointment Duration2 years (resigned 10 May 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNelsons House, 83 Parkside
Wimbledon
London
SW19 5LP

Contact

Websitenelsonsnaturalworld.com

Location

Registered AddressNelsons House, 83 Parkside
Wimbledon
London
SW19 5LP
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75k at £1Nelson & Russell Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£43,639,774
Gross Profit£32,943,370
Net Worth£7,318,308
Current Liabilities£14,355,277

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 May 2024 (1 week, 2 days ago)
Next Return Due23 May 2025 (1 year from now)

Charges

16 December 1993Delivered on: 30 December 1993
Satisfied on: 20 August 1999
Persons entitled:
Muriel Ramsell
John Ramsell

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the loan note instrument,the loan notes,clause 3 of the share purchase agreement (as defined)and this debenture or any of them.
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
16 December 1993Delivered on: 21 December 1993
Satisfied on: 14 February 1998
Persons entitled: Hill Samuel Bank Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all the companys right title and interest in and to the intellectual property. See the mortgage charge document for full details.
Fully Satisfied
22 October 1992Delivered on: 29 October 1992
Satisfied on: 20 August 1999
Persons entitled: Metropolitan Properties Limited

Classification: Rent deposit deed
Secured details: £3131.25 due from the company to the chargee.
Particulars: £3131.25.
Fully Satisfied
12 June 1991Delivered on: 13 June 1991
Satisfied on: 14 February 1998
Persons entitled: Hill Samuel Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see form 395 ref: m 432C). 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
1 July 1987Delivered on: 8 July 1987
Satisfied on: 25 July 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book and other debts.
Fully Satisfied
19 July 1983Delivered on: 26 July 1983
Satisfied on: 4 February 1992
Persons entitled: Midland 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: L/H property known as 5/7 endeavour way,dunnsford road, wimbledon, london, title no sgl 275806.
Fully Satisfied
8 July 1980Delivered on: 15 July 1980
Satisfied on: 30 May 1991
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands & premises being 215/217 coldharbour lane, lambeth, with all fixtures. Title no:-ln 114776.
Fully Satisfied
27 March 1979Delivered on: 9 April 1979
Satisfied on: 6 February 1992
Persons entitled: James Wiseman Wilson

Classification: Debenture
Secured details: £75,000 and all other monies due or to become due from the company to the chargee.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
30 November 2010Delivered on: 7 December 2010
Satisfied on: 5 March 2014
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of its subsidiaries 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
22 December 2005Delivered on: 10 January 2006
Satisfied on: 7 December 2010
Persons entitled: Fortis Bank S.a/N.V.

Classification: Legal charge
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: L/H premises at 83 wimbledon parkside, wimbledon, london and all buildings and fixtures, plant machinery. See the mortgage charge document for full details.
Fully Satisfied
11 February 2003Delivered on: 18 February 2003
Satisfied on: 7 December 2010
Persons entitled: Fortis Bank S.A./N.V.

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. See the mortgage charge document for full details.
Fully Satisfied
25 January 1979Delivered on: 30 January 1979
Satisfied on: 25 July 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property present and future including uncalled capital (see doc M68 for details).
Fully Satisfied
23 March 2023Delivered on: 27 March 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
20 May 2020Delivered on: 22 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
6 February 2020Delivered on: 7 February 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
22 March 2016Delivered on: 24 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
28 February 2014Delivered on: 7 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 March 2024Registration of charge 002498790018, created on 20 March 2024 (12 pages)
4 October 2023Full accounts made up to 31 December 2022 (34 pages)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
27 March 2023Registration of charge 002498790017, created on 23 March 2023 (14 pages)
7 October 2022Full accounts made up to 31 December 2021 (34 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
4 September 2021Full accounts made up to 31 December 2020 (39 pages)
5 July 2021Appointment of Mr Michael Lockett as a director on 1 July 2021 (2 pages)
5 July 2021Director's details changed for Robert Nelson Wilson on 1 July 2021 (2 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
4 January 2021Termination of appointment of Claire Ferguson as a director on 31 December 2020 (1 page)
10 November 2020Full accounts made up to 31 December 2019 (37 pages)
22 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 May 2020Memorandum and Articles of Association (12 pages)
22 May 2020Registration of charge 002498790016, created on 20 May 2020 (13 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
28 April 2020Appointment of Mr Simon Jonathon Hodge as a director on 22 April 2020 (2 pages)
7 February 2020Registration of charge 002498790015, created on 6 February 2020 (48 pages)
8 October 2019Full accounts made up to 31 December 2018 (30 pages)
3 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
10 May 2019Termination of appointment of Gary Mcgaghey as a director on 10 May 2019 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (30 pages)
22 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
23 April 2018Director's details changed for Mr Gary Mcgaghey on 23 April 2018 (2 pages)
25 September 2017Full accounts made up to 31 December 2016 (32 pages)
25 September 2017Full accounts made up to 31 December 2016 (32 pages)
25 May 2017Appointment of Mr Gary Mcgaghey as a director on 8 May 2017 (2 pages)
25 May 2017Appointment of Mr Gary Mcgaghey as a director on 8 May 2017 (2 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
2 May 2017Termination of appointment of Andrew Mark Smith as a director on 28 April 2017 (1 page)
2 May 2017Termination of appointment of Andrew Mark Smith as a director on 28 April 2017 (1 page)
26 January 2017Appointment of Mrs Claire Ferguson as a director on 25 January 2017 (2 pages)
26 January 2017Appointment of Mrs Claire Ferguson as a director on 25 January 2017 (2 pages)
22 September 2016Full accounts made up to 31 December 2015 (28 pages)
22 September 2016Full accounts made up to 31 December 2015 (28 pages)
11 July 2016Termination of appointment of David Allen Hinton as a director on 30 June 2016 (1 page)
11 July 2016Termination of appointment of David Allen Hinton as a director on 30 June 2016 (1 page)
9 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 75,000
(4 pages)
9 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 75,000
(4 pages)
4 May 2016Appointment of Mr Andrew Mark Smith as a director on 28 April 2016 (2 pages)
4 May 2016Appointment of Mr Andrew Mark Smith as a director on 28 April 2016 (2 pages)
7 April 2016Statement by Directors (1 page)
7 April 2016Statement by Directors (1 page)
4 April 2016Termination of appointment of Garry Watts as a director on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Garry Watts as a director on 4 April 2016 (1 page)
24 March 2016Statement of capital on 24 March 2016
  • GBP 75,000
(4 pages)
24 March 2016Solvency Statement dated 22/03/16 (1 page)
24 March 2016Resolutions
  • RES13 ‐ Reduction of capital redemption reserve 22/03/2016
(2 pages)
24 March 2016Statement of capital on 24 March 2016
  • GBP 75,000
(4 pages)
24 March 2016Registration of charge 002498790014, created on 22 March 2016 (48 pages)
24 March 2016Registration of charge 002498790014, created on 22 March 2016 (48 pages)
24 March 2016Solvency Statement dated 22/03/16 (1 page)
24 March 2016Resolutions
  • RES13 ‐ Reduction of capital redemption reserve 22/03/2016
  • RES13 ‐ Reduction of capital redemption reserve 22/03/2016
(2 pages)
23 March 2016Appointment of Mr Garry Watts as a director on 1 November 2015 (2 pages)
23 March 2016Appointment of Mr Garry Watts as a director on 1 November 2015 (2 pages)
15 October 2015Termination of appointment of Mark Anthony Turrell as a director on 30 September 2015 (1 page)
15 October 2015Termination of appointment of Mark Anthony Turrell as a director on 30 September 2015 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (24 pages)
3 October 2015Full accounts made up to 31 December 2014 (24 pages)
2 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 75,000
(4 pages)
2 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 75,000
(4 pages)
12 February 2015Appointment of Mr David Allen Hinton as a director on 31 July 2014 (2 pages)
12 February 2015Appointment of Mr David Allen Hinton as a director on 31 July 2014 (2 pages)
11 February 2015Termination of appointment of Karen Dawn Dicks as a director on 31 January 2015 (1 page)
11 February 2015Termination of appointment of Najib Farjallah Fayad as a director on 30 June 2014 (1 page)
11 February 2015Termination of appointment of Karen Dawn Dicks as a director on 31 January 2015 (1 page)
11 February 2015Termination of appointment of Karen Dawn Dicks as a secretary on 31 January 2015 (1 page)
11 February 2015Termination of appointment of Karen Dawn Dicks as a secretary on 31 January 2015 (1 page)
11 February 2015Termination of appointment of Najib Farjallah Fayad as a director on 30 June 2014 (1 page)
18 September 2014Full accounts made up to 31 December 2013 (22 pages)
18 September 2014Full accounts made up to 31 December 2013 (22 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 75,000
(5 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 75,000
(5 pages)
7 March 2014Registration of charge 002498790013 (26 pages)
7 March 2014Registration of charge 002498790013 (26 pages)
5 March 2014Satisfaction of charge 12 in full (4 pages)
5 March 2014Satisfaction of charge 12 in full (4 pages)
16 September 2013Full accounts made up to 31 December 2012 (21 pages)
16 September 2013Full accounts made up to 31 December 2012 (21 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
3 February 2013Termination of appointment of Jeremiah Houlihan as a director (1 page)
3 February 2013Termination of appointment of Jeremiah Houlihan as a director (1 page)
22 November 2012Termination of appointment of Michael Dunne as a director (1 page)
22 November 2012Termination of appointment of Michael Dunne as a secretary (1 page)
22 November 2012Appointment of Ms Karen Dawn Dicks as a director (2 pages)
22 November 2012Termination of appointment of Michael Dunne as a secretary (1 page)
22 November 2012Termination of appointment of Michael Dunne as a director (1 page)
22 November 2012Appointment of Ms Karen Dawn Dicks as a director (2 pages)
22 November 2012Appointment of Ms Karen Dawn Dicks as a secretary (1 page)
22 November 2012Termination of appointment of Michael Dunne as a secretary (1 page)
22 November 2012Termination of appointment of Michael Dunne as a secretary (1 page)
22 November 2012Appointment of Ms Karen Dawn Dicks as a secretary (1 page)
3 September 2012Full accounts made up to 31 December 2011 (21 pages)
3 September 2012Full accounts made up to 31 December 2011 (21 pages)
29 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
27 September 2011Full accounts made up to 31 December 2010 (21 pages)
27 September 2011Full accounts made up to 31 December 2010 (21 pages)
23 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
8 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 12 (7 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 12 (7 pages)
14 October 2010Full accounts made up to 31 December 2009 (21 pages)
14 October 2010Full accounts made up to 31 December 2009 (21 pages)
19 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
26 October 2009Full accounts made up to 31 December 2008 (22 pages)
26 October 2009Full accounts made up to 31 December 2008 (22 pages)
23 October 2009Director's details changed for Michael Christopher Dunne on 22 October 2009 (2 pages)
23 October 2009Director's details changed for Michael Christopher Dunne on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Najib Fayad on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Michael Christopher Dunne on 22 October 2009 (1 page)
22 October 2009Director's details changed for Robert Nelson Wilson on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Najib Fayad on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mark Turrell on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mark Turrell on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Robert Nelson Wilson on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Jeremiah Gerard Houlihan on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Jeremiah Gerard Houlihan on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Patrick Russell Wilson on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Patrick Russell Wilson on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Michael Christopher Dunne on 22 October 2009 (1 page)
15 May 2009Return made up to 10/05/09; full list of members (5 pages)
15 May 2009Return made up to 10/05/09; full list of members (5 pages)
21 October 2008Full accounts made up to 31 December 2007 (22 pages)
21 October 2008Full accounts made up to 31 December 2007 (22 pages)
25 September 2008Director's change of particulars / robert wilson / 15/09/2008 (1 page)
25 September 2008Director's change of particulars / robert wilson / 15/09/2008 (1 page)
19 May 2008Return made up to 10/05/08; full list of members (5 pages)
19 May 2008Return made up to 10/05/08; full list of members (5 pages)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
25 October 2007Full accounts made up to 31 December 2006 (23 pages)
25 October 2007Full accounts made up to 31 December 2006 (23 pages)
17 May 2007Return made up to 10/05/07; full list of members (3 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Return made up to 10/05/07; full list of members (3 pages)
23 October 2006Full accounts made up to 31 December 2005 (21 pages)
23 October 2006Full accounts made up to 31 December 2005 (21 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
30 May 2006Location of register of members (1 page)
30 May 2006Location of debenture register (1 page)
30 May 2006Location of debenture register (1 page)
30 May 2006Return made up to 10/05/06; full list of members (3 pages)
30 May 2006Return made up to 10/05/06; full list of members (3 pages)
30 May 2006Location of register of members (1 page)
30 May 2006Registered office changed on 30/05/06 from: nelsons house, wimbledon 83 park side london SW19 5LP (1 page)
30 May 2006Registered office changed on 30/05/06 from: nelsons house, wimbledon 83 park side london SW19 5LP (1 page)
10 January 2006Particulars of mortgage/charge (6 pages)
10 January 2006Particulars of mortgage/charge (6 pages)
20 October 2005Full accounts made up to 31 December 2004 (21 pages)
20 October 2005Full accounts made up to 31 December 2004 (21 pages)
22 August 2005Registered office changed on 22/08/05 from: 5 endeavour way wimbledon london SW19 8UH (1 page)
22 August 2005Registered office changed on 22/08/05 from: 5 endeavour way wimbledon london SW19 8UH (1 page)
18 May 2005Return made up to 10/05/05; full list of members (3 pages)
18 May 2005Return made up to 10/05/05; full list of members (3 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
25 October 2004Full accounts made up to 31 December 2003 (19 pages)
25 October 2004Full accounts made up to 31 December 2003 (19 pages)
14 May 2004Return made up to 10/05/04; full list of members (3 pages)
14 May 2004Return made up to 10/05/04; full list of members (3 pages)
27 October 2003Full accounts made up to 31 December 2002 (26 pages)
27 October 2003Full accounts made up to 31 December 2002 (26 pages)
22 May 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 May 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 March 2003Resolutions
  • RES13 ‐ Agreements 11/02/03
(2 pages)
18 March 2003Resolutions
  • RES13 ‐ Agreements 11/02/03
(2 pages)
18 February 2003Particulars of mortgage/charge (7 pages)
18 February 2003Particulars of mortgage/charge (7 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
24 October 2002Full accounts made up to 31 December 2001 (16 pages)
24 October 2002Full accounts made up to 31 December 2001 (16 pages)
20 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
24 October 2001Full accounts made up to 31 December 2000 (18 pages)
24 October 2001Full accounts made up to 31 December 2000 (18 pages)
11 June 2001Return made up to 10/05/01; full list of members (9 pages)
11 June 2001Return made up to 10/05/01; full list of members (9 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
27 October 2000Full group accounts made up to 31 December 1999 (23 pages)
27 October 2000Full group accounts made up to 31 December 1999 (23 pages)
6 June 2000Return made up to 10/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 June 2000Return made up to 10/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
15 February 2000£ ic 94000/84500 31/12/99 £ sr [email protected]=9500 (1 page)
15 February 2000£ ic 94000/84500 31/12/99 £ sr [email protected]=9500 (1 page)
30 November 1999Director's particulars changed (1 page)
30 November 1999Director's particulars changed (1 page)
27 October 1999Full group accounts made up to 31 December 1998 (27 pages)
27 October 1999Full group accounts made up to 31 December 1998 (27 pages)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
20 August 1999Declaration of satisfaction of mortgage/charge (1 page)
20 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 August 1999Declaration of satisfaction of mortgage/charge (1 page)
20 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 July 1999Secretary's particulars changed;director's particulars changed (1 page)
1 July 1999Secretary's particulars changed;director's particulars changed (1 page)
11 June 1999Return made up to 10/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 June 1999Return made up to 10/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
31 October 1998Full group accounts made up to 31 December 1997 (26 pages)
31 October 1998Full group accounts made up to 31 December 1997 (26 pages)
1 June 1998Return made up to 10/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 June 1998Return made up to 10/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 May 1998Secretary resigned (1 page)
29 May 1998Secretary resigned (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Full group accounts made up to 31 December 1996 (27 pages)
21 October 1997Full group accounts made up to 31 December 1996 (27 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
11 June 1997Return made up to 10/05/97; full list of members (8 pages)
11 June 1997Return made up to 10/05/97; full list of members (8 pages)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
23 December 1996Full group accounts made up to 31 December 1995 (23 pages)
23 December 1996Full group accounts made up to 31 December 1995 (23 pages)
3 October 1996New secretary appointed;new director appointed (1 page)
3 October 1996New secretary appointed;new director appointed (1 page)
15 May 1996Return made up to 10/05/96; full list of members (6 pages)
15 May 1996Return made up to 10/05/96; full list of members (6 pages)
12 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
12 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
4 July 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 July 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 March 1995Director resigned (2 pages)
1 March 1995£ ic 109500/85500 08/12/94 £ sr 24000@1=24000 (1 page)
1 March 1995£ ic 109500/85500 08/12/94 £ sr 24000@1=24000 (1 page)
12 January 1995£ nc 200000/100000 08/12/94 (1 page)
12 January 1995£ nc 100000/109500 08/12/94 (1 page)
12 January 1995Memorandum and Articles of Association (17 pages)
12 January 1995Memorandum and Articles of Association (17 pages)
12 January 1995Ad 08/12/94--------- £ si [email protected]=9500 £ ic 100000/109500 (2 pages)
12 January 1995Ad 08/12/94--------- £ si [email protected]=9500 £ ic 100000/109500 (2 pages)
12 January 1995£ nc 100000/109500 08/12/94 (1 page)
12 January 1995£ nc 200000/100000 08/12/94 (1 page)
12 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
12 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (95 pages)
21 August 1993Secretary resigned (4 pages)
20 August 1993New director appointed (2 pages)
25 July 1993New secretary appointed (2 pages)
17 January 1992New director appointed (2 pages)
10 September 1991Accounts for a small company made up to 31 December 1990 (8 pages)
10 September 1991Accounts for a small company made up to 31 December 1990 (8 pages)
2 September 1991Secretary resigned;new secretary appointed (2 pages)
14 August 1991Return made up to 10/05/91; full list of members (9 pages)
8 August 1991New director appointed (4 pages)
17 December 1990Secretary resigned;new secretary appointed (2 pages)
16 October 1990Return made up to 30/05/90; full list of members (7 pages)
8 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
8 February 1990Return made up to 10/05/89; full list of members (7 pages)
8 February 1990Memorandum and Articles of Association (13 pages)
8 February 1990Memorandum and Articles of Association (13 pages)
25 August 1989Return made up to 08/06/88; full list of members (6 pages)
6 February 1989Accounts for a small company made up to 31 December 1985 (7 pages)
6 February 1989Accounts for a small company made up to 31 December 1985 (7 pages)
28 April 1983Company name changed\certificate issued on 28/04/83 (2 pages)
28 April 1983Company name changed\certificate issued on 28/04/83 (2 pages)
20 October 1982Accounts made up to 31 December 1980 (10 pages)
20 October 1982Accounts made up to 31 December 1980 (10 pages)
1 August 1930Certificate of incorporation (1 page)
1 August 1930Certificate of incorporation (1 page)