Company NameCorby Leisure Retail Developments Limited
Company StatusDissolved
Company Number00295405
CategoryPrivate Limited Company
Incorporation Date22 December 1934(89 years, 4 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)
Previous NameCorby Motors Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Michael Rothwell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(72 years, 3 months after company formation)
Appointment Duration11 years, 2 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 43, Vicentia Court Bridges Court Road
London
SW11 3GY
Director NameMr Alexis George Oswald
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2014(79 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 05 June 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 8EW
Secretary NameMr Krishan Kaushal
StatusClosed
Appointed01 November 2017(82 years, 11 months after company formation)
Appointment Duration7 months (closed 05 June 2018)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameLeslie Breathwick
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(57 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 October 1995)
RoleChartered Accountant
Correspondence AddressThe Old Farmhouse Mayns Lane
Burton Overy
Leicester
LE8 9DP
Director NameMrs Betty Hamblin
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(57 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 October 1995)
RoleCompany Director
Correspondence Address40 Woodland Road
Rushden
Northamptonshire
NN10 6UT
Director NameJohn Malcolm Hamblin
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(57 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 October 1995)
RoleCompany Director
Correspondence Address46 Ayston Road
Uppingham
Oakham
Leicestershire
LE15 9RL
Director NameMr Peter Richard Hamblin
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(57 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath House
Luffenham Ketton
Stamford
Lincs
PE9 3UU
Director NameRobert David Hamblin
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(57 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 March 1993)
RoleCompany Director
Correspondence AddressStonehenge High Street
Weston Favell
Northampton
NN3 3JX
Secretary NameJonathan Robert Hamblin
NationalityBritish
StatusResigned
Appointed29 August 1992(57 years, 8 months after company formation)
Appointment Duration11 months (resigned 27 July 1993)
RoleCompany Director
Correspondence AddressThe Old School House 1 Carlton Road
Wilbarston
Market Harborough
Leicestershire
LE16 8QD
Director NameMr Terrence Kevin Smith
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(58 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Springfield Close
Burton On The Wolds
Loughborough
Leicestershire
LE12 5AN
Secretary NameMr Terrence Kevin Smith
NationalityBritish
StatusResigned
Appointed27 July 1993(58 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Springfield Close
Burton On The Wolds
Loughborough
Leicestershire
LE12 5AN
Director NameGeorge Barry Conyers Hardy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(60 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 August 1999)
RoleFinance Director
Correspondence Address21 Fallows Green
Harpenden
Hertfordshire
AL5 4DH
Director NameRichard Ian Talbot
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(60 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 December 2002)
RoleSecretary
Correspondence AddressOakwood House Woodlands Court
Filton Road Hambrook
Bristol
BS16 1QG
Secretary NameRichard Ian Talbot
NationalityBritish
StatusResigned
Appointed02 October 1995(60 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 December 2002)
RoleCompany Director
Correspondence AddressOakwood House Woodlands Court
Filton Road Hambrook
Bristol
BS16 1QG
Director NameLinda Mary Lillis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(64 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 April 2006)
RoleFinance Director
Correspondence Address19 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Director NameMr Alan Hamish Robert Wallace
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(65 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 December 2002)
RoleDivisional Finance Director
Correspondence AddressKingsclere
Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LW
Director NameMr George Barry Conyers Hardy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(67 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2007)
RoleExecutive Deputy Chairman
Country of ResidenceEngland
Correspondence Address6 The Bourne
Townsend Lane
Harpenden
Hertfordshire
AL5 2PW
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed11 December 2002(68 years after company formation)
Appointment Duration4 years, 5 months (resigned 16 May 2007)
RoleCompany Director
Correspondence Address19 Connaught Square
London
W2 2HJ
Director NameRoy Alfred Charles Ramm
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(71 years, 4 months after company formation)
Appointment Duration9 years (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brick Street
London
W1J 7HQ
Director NameCharles Lafayette Atwood
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(72 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2008)
RoleChairman, President And Ceo
Correspondence AddressOne Hughes Center Drive No604
Las Vegas
Nevada 89119
Nv 89109
Director NameWilliam Timmins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(72 years, 3 months after company formation)
Appointment Duration9 months (resigned 31 December 2007)
RoleCEO
Correspondence AddressApartment 8
2-4 Hyde Park Gate
London
SW7 5EW
Director NameMr Gary William Loveman
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(72 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2015)
RoleChairman President And Ceo
Country of ResidenceUnited States
Correspondence Address5 Sabrina Farm Road
Wellesley
Ma 02482
Ma02482
Secretary NameMr Michael Daniel Cohen
NationalityAmerican
StatusResigned
Appointed17 May 2007(72 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 April 2014)
RoleCorporate Secretary
Country of ResidenceUnited States
Correspondence Address10722 Gray Havens Court
Las Vegas
Nevada 89135
Nv89135
Director NameJohn Frederic Bruns Ii
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2007(73 years after company formation)
Appointment Duration4 weeks (resigned 28 January 2008)
RoleChief Operating Officer
Correspondence Address9e Thorney Court Palace Gate
London
W8 5NJ
Director NameMr Michael John Silberling
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2008(73 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 October 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address19 Portman Close
London
W1H 6BR

Contact

Websitelciclubs.com

Location

Registered Address55 Baker Street
London
W1U 8EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

7.8m at £1London Clubs Management LTD
99.87%
Ordinary B
10.5k at £1First Hamblin LTD
0.13%
Ordinary A
2 at £1Hambre LTD
0.00%
Ordinary A
2 at £1Mr John Malcolm Hamblin
0.00%
Ordinary A
2 at £1Ms Betty Hamblin
0.00%
Ordinary A

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 September 2003Delivered on: 29 September 2003
Satisfied on: 18 April 2006
Persons entitled: The Bank of Nova Scotia as Security Trustee for Itself and the Other Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from each of the companies (including the chargor) to the finance parties on any account whatsoever 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
19 June 1996Delivered on: 3 July 1996
Satisfied on: 21 October 1997
Persons entitled: The Governor and the Company of the Bank of Scotlandefined)as Agent and Trustee for the Beneficiaries (As D

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to or in connection with the facilities agreement, the overdraft letter (as that term is defined in the facilities agreement) or under the supplemental mortgage debenture and whether on any current or other account.
Particulars: Leasehold-two rooms and a store room located in the basement of the sheraton park tower hotel 101 knightsbridge london SW1. See the mortgage charge document for full details.
Fully Satisfied
19 June 1996Delivered on: 21 June 1996
Satisfied on: 21 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of variation
Secured details: And for varying the terms of a supplemental mortgage debenture dated 21/11/95.
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
21 November 1995Delivered on: 11 December 1995
Satisfied on: 21 October 1997
Persons entitled: The Governor and Company of the Bank of Scotlandeficiaries (As Defined Therein)in Its Capacity as Agent and Trustee for the Ben

Classification: Supplemental mortgage debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever pursuant to or in connection with the facilities agreement,the overdraft letter and this deed (as defined therein).
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
27 September 1995Delivered on: 6 October 1995
Satisfied on: 8 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge the sum of £7,750,000 together with all interest accrued & all other rights. See the mortgage charge document for full details.
Fully Satisfied
12 October 1993Delivered on: 15 October 1993
Satisfied on: 8 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being part of the ground and mezzanine floors comprising the casino premises at the sheraton park tower hotel, knightsbridge, london SW1 and the proceeds of sale thereof by way of assignment the goodwill and connection of the business and the full benefit of all licences held. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 June 1990Delivered on: 19 May 1993
Satisfied on: 16 July 1993
Persons entitled: United Dominions Trust Limited

Classification: Charge
Secured details: All moneys due from the company to united dominions trust limited.
Particulars: Land at the west side of great north road,spittlegate level,grantham,north kesteven in the count of lincolnshire t/n LL56941.
Fully Satisfied
7 February 1993Delivered on: 19 May 1993
Satisfied on: 21 October 1997
Persons entitled: United Dominions Trust Limited

Classification: Charge
Secured details: All monies due or to become due from the company to united dominions trust limited.
Particulars: Land and buildings on the north side of nelson way,boston, in the county of lincolnshire t/n LL54203.
Fully Satisfied
17 February 1993Delivered on: 22 February 1993
Satisfied on: 22 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 15C curie courtyard cockerell rd corby northamptonshire t/n NN132452AND the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 August 1992Delivered on: 21 August 1992
Satisfied on: 22 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 116 abington avenue, northampton, t/no. Nn 18770 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 August 1992Delivered on: 21 August 1992
Satisfied on: 22 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 nos. 159, 161, 163, 165, 167, 169, 171, 173, 175, 177, 179, 181, 183 and 185 abington avenue, northampton and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 August 1992Delivered on: 21 August 1992
Satisfied on: 22 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 abington avenue garage, abington avenue, northampton as described in a transfer dated 17/8/92 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 August 1992Delivered on: 20 August 1992
Satisfied on: 22 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at high street, eckington, derbyshire t/no.dy 184498 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 August 1992Delivered on: 20 August 1992
Satisfied on: 22 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of high street, eckington, derbyshire t/no.dy 160609 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1989Delivered on: 12 July 1989
Satisfied on: 22 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land containing 3297 square yards together with buildings erected situate in george street corby northamptonshire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1989Delivered on: 12 July 1989
Satisfied on: 22 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate at station road kettering northampton and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1989Delivered on: 12 July 1989
Satisfied on: 21 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north west side of the junction of ardington road with king edward road northampton t/n nn 67552. and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1989Delivered on: 12 July 1989
Satisfied on: 22 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at newton street woodford northamptonshire. And the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1989Delivered on: 12 July 1989
Satisfied on: 24 December 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at station road corby northampton and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1989Delivered on: 12 July 1989
Satisfied on: 22 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land in stamford road kettering nothampton and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1989Delivered on: 12 July 1989
Satisfied on: 22 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot of land fronting acre lane welford road estate kingsthorpe northants now known as acre lane welford road northampton. And the proceeds of ale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1989Delivered on: 12 July 1989
Satisfied on: 22 July 1995
Persons entitled: National Westminster Bank PLC

Classification: /O
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at water street kettering northampton and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1989Delivered on: 12 July 1989
Satisfied on: 22 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south west side of northfield avenue kettering northamptonshire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1989Delivered on: 12 July 1989
Satisfied on: 22 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H charge premises situate at the headlands kettering, northampton and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1989Delivered on: 12 July 1989
Satisfied on: 22 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 26 st marys road market harborough leicestershire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
13 March 2018Application to strike the company off the register (3 pages)
21 February 2018Solvency Statement dated 12/02/18 (1 page)
21 February 2018Statement of capital on 21 February 2018
  • GBP 1.00
(3 pages)
21 February 2018Statement by Directors (1 page)
21 February 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 February 2018Change of details for London Clubs Management Limited as a person with significant control on 1 February 2018 (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
7 December 2017Appointment of Mr Krishan Kaushal as a secretary on 1 November 2017 (2 pages)
7 December 2017Appointment of Mr Krishan Kaushal as a secretary on 1 November 2017 (2 pages)
3 April 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 April 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
16 March 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
16 March 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 7,760,466
(5 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 7,760,466
(5 pages)
1 February 2016Termination of appointment of Michael Daniel Cohen as a secretary on 4 April 2014 (1 page)
1 February 2016Termination of appointment of Michael Daniel Cohen as a secretary on 4 April 2014 (1 page)
10 August 2015Termination of appointment of Gary William Loveman as a director on 1 July 2015 (1 page)
10 August 2015Termination of appointment of Gary William Loveman as a director on 1 July 2015 (1 page)
10 August 2015Termination of appointment of Gary William Loveman as a director on 1 July 2015 (1 page)
1 May 2015Termination of appointment of Roy Alfred Charles Ramm as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Roy Alfred Charles Ramm as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Roy Alfred Charles Ramm as a director on 1 May 2015 (1 page)
2 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 March 2015Registered office address changed from 10 Brick Street London W1J 7HQ to 55 Baker Street London W1U 8EW on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 10 Brick Street London W1J 7HQ to 55 Baker Street London W1U 8EW on 24 March 2015 (1 page)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 7,760,466
(8 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 7,760,466
(8 pages)
7 January 2015Director's details changed for Alexis George Oswald on 29 December 2014 (2 pages)
7 January 2015Director's details changed for Alexis George Oswald on 29 December 2014 (2 pages)
21 November 2014Appointment of Alexis George Oswald as a director on 27 October 2014 (2 pages)
21 November 2014Appointment of Alexis George Oswald as a director on 27 October 2014 (2 pages)
3 November 2014Termination of appointment of Michael John Silberling as a director on 27 October 2014 (1 page)
3 November 2014Termination of appointment of Michael John Silberling as a director on 27 October 2014 (1 page)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (192 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (192 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 7,760,466
(8 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 7,760,466
(8 pages)
5 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 March 2013Director's details changed for Mr Michael Rothwell on 11 March 2013 (2 pages)
22 March 2013Director's details changed for Mr Michael Rothwell on 11 March 2013 (2 pages)
21 March 2013Director's details changed for Mr Michael Rothwell on 11 March 2013 (2 pages)
21 March 2013Director's details changed for Mr Michael Rothwell on 11 March 2013 (2 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (181 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (181 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
1 February 2012Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages)
1 February 2012Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages)
1 February 2012Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages)
18 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
20 July 2009Director's change of particulars / michael rothwell / 20/07/2009 (1 page)
20 July 2009Director's change of particulars / michael rothwell / 20/07/2009 (1 page)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
15 April 2009Director's change of particulars / michael silberling / 04/04/2009 (1 page)
15 April 2009Director's change of particulars / michael silberling / 04/04/2009 (1 page)
12 February 2009Return made up to 31/01/09; full list of members (5 pages)
12 February 2009Return made up to 31/01/09; full list of members (5 pages)
9 January 2009Appointment terminated director charles atwood (1 page)
9 January 2009Appointment terminated director charles atwood (1 page)
12 December 2008Director's change of particulars / michael rothwell / 11/12/2008 (1 page)
12 December 2008Director's change of particulars / michael rothwell / 11/12/2008 (1 page)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 April 2008Director appointed mr michael john silberling (1 page)
29 April 2008Director appointed mr michael john silberling (1 page)
21 February 2008Return made up to 31/01/08; full list of members (3 pages)
21 February 2008Director resigned (1 page)
21 February 2008Return made up to 31/01/08; full list of members (3 pages)
21 February 2008Director resigned (1 page)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
5 June 2007New secretary appointed (1 page)
5 June 2007New secretary appointed (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007Secretary resigned (1 page)
23 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
23 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
16 April 2007New director appointed (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (1 page)
16 April 2007New director appointed (1 page)
16 April 2007New director appointed (1 page)
16 April 2007New director appointed (1 page)
16 April 2007New director appointed (1 page)
16 April 2007New director appointed (1 page)
16 April 2007New director appointed (1 page)
6 February 2007Return made up to 31/01/07; full list of members (3 pages)
6 February 2007Return made up to 31/01/07; full list of members (3 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
19 May 2006New director appointed (1 page)
19 May 2006New director appointed (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
9 February 2006Return made up to 31/01/06; full list of members (3 pages)
9 February 2006Return made up to 31/01/06; full list of members (3 pages)
30 January 2006Accounts for a dormant company made up to 27 March 2005 (6 pages)
30 January 2006Accounts for a dormant company made up to 27 March 2005 (6 pages)
23 February 2005Return made up to 31/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/02/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 February 2005Return made up to 31/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/02/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 February 2005Accounts for a dormant company made up to 28 March 2004 (6 pages)
4 February 2005Accounts for a dormant company made up to 28 March 2004 (6 pages)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
2 March 2004Return made up to 31/01/04; full list of members (6 pages)
2 March 2004Return made up to 31/01/04; full list of members (6 pages)
3 February 2004Accounts for a dormant company made up to 30 March 2003 (6 pages)
3 February 2004Accounts for a dormant company made up to 30 March 2003 (6 pages)
29 September 2003Particulars of mortgage/charge (12 pages)
29 September 2003Particulars of mortgage/charge (12 pages)
28 June 2003Director's particulars changed (1 page)
28 June 2003Director's particulars changed (1 page)
6 May 2003Auditor's resignation (1 page)
6 May 2003Auditor's resignation (1 page)
4 March 2003Return made up to 31/01/03; full list of members (6 pages)
4 March 2003Return made up to 31/01/03; full list of members (6 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
9 January 2003New secretary appointed (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003Secretary resigned;director resigned (1 page)
9 January 2003Secretary resigned;director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003New secretary appointed (2 pages)
15 November 2002New director appointed (3 pages)
15 November 2002New director appointed (3 pages)
28 February 2002Return made up to 31/01/02; full list of members (7 pages)
28 February 2002Return made up to 31/01/02; full list of members (7 pages)
2 February 2002Accounts for a dormant company made up to 1 April 2001 (7 pages)
2 February 2002Accounts for a dormant company made up to 1 April 2001 (7 pages)
2 February 2002Accounts for a dormant company made up to 1 April 2001 (7 pages)
12 June 2001Director's particulars changed (1 page)
12 June 2001Director's particulars changed (1 page)
22 February 2001Return made up to 31/01/01; full list of members (7 pages)
22 February 2001Return made up to 31/01/01; full list of members (7 pages)
30 January 2001Full accounts made up to 2 April 2000 (9 pages)
30 January 2001Full accounts made up to 2 April 2000 (9 pages)
30 January 2001Full accounts made up to 2 April 2000 (9 pages)
13 July 2000Registered office changed on 13/07/00 from: 10 brick street london W1Y 8HQ (1 page)
13 July 2000Registered office changed on 13/07/00 from: 10 brick street london W1Y 8HQ (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
8 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2000Memorandum and Articles of Association (4 pages)
31 March 2000Memorandum and Articles of Association (4 pages)
8 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
8 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
2 March 2000Return made up to 31/01/00; full list of members (6 pages)
2 March 2000Return made up to 31/01/00; full list of members (6 pages)
26 January 2000Full accounts made up to 28 March 1999 (10 pages)
26 January 2000Full accounts made up to 28 March 1999 (10 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
5 March 1999Return made up to 31/01/99; full list of members (6 pages)
5 March 1999Return made up to 31/01/99; full list of members (6 pages)
2 February 1999Full accounts made up to 29 March 1998 (10 pages)
2 February 1999Full accounts made up to 29 March 1998 (10 pages)
13 October 1998Secretary's particulars changed;director's particulars changed (1 page)
13 October 1998Secretary's particulars changed;director's particulars changed (1 page)
13 August 1998Auditor's resignation (2 pages)
13 August 1998Auditor's resignation (2 pages)
3 March 1998Return made up to 31/01/98; full list of members (6 pages)
3 March 1998Return made up to 31/01/98; full list of members (6 pages)
27 January 1998Secretary's particulars changed;director's particulars changed (1 page)
27 January 1998Secretary's particulars changed;director's particulars changed (1 page)
26 January 1998Full accounts made up to 30 March 1997 (10 pages)
26 January 1998Full accounts made up to 30 March 1997 (10 pages)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
7 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
7 July 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 July 1997Registered office changed on 07/07/97 from: 30 old burlington street london W1X 2LN (1 page)
7 July 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 July 1997Registered office changed on 07/07/97 from: 30 old burlington street london W1X 2LN (1 page)
7 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
3 March 1997Return made up to 31/01/97; full list of members (6 pages)
3 March 1997Return made up to 31/01/97; full list of members (6 pages)
31 January 1997Full accounts made up to 24 March 1996 (11 pages)
31 January 1997Full accounts made up to 24 March 1996 (11 pages)
16 August 1996Full accounts made up to 1 October 1995 (15 pages)
16 August 1996Full accounts made up to 1 October 1995 (15 pages)
16 August 1996Full accounts made up to 1 October 1995 (15 pages)
3 July 1996Particulars of mortgage/charge (11 pages)
3 July 1996Particulars of mortgage/charge (11 pages)
21 June 1996Particulars of mortgage/charge (15 pages)
21 June 1996Particulars of mortgage/charge (15 pages)
1 April 1996Accounting reference date shortened from 01/10 to 31/03 (1 page)
1 April 1996Accounting reference date shortened from 01/10 to 31/03 (1 page)
28 March 1996Return made up to 31/01/96; full list of members (8 pages)
28 March 1996Return made up to 31/01/96; full list of members (8 pages)
28 March 1996Return made up to 22/03/96; full list of members (8 pages)
28 March 1996Return made up to 22/03/96; full list of members (8 pages)
14 March 1996Location of register of members (1 page)
14 March 1996Location of register of members (1 page)
28 February 1996Memorandum and Articles of Association (10 pages)
28 February 1996Memorandum and Articles of Association (10 pages)
25 February 1996Full accounts made up to 30 April 1995 (14 pages)
25 February 1996Full accounts made up to 30 April 1995 (14 pages)
11 December 1995Particulars of mortgage/charge (30 pages)
11 December 1995Particulars of mortgage/charge (30 pages)
21 November 1995Declaration of assistance for shares acquisition (14 pages)
21 November 1995Declaration of assistance for shares acquisition (14 pages)
21 November 1995Declaration of assistance for shares acquisition (14 pages)
21 November 1995Declaration of assistance for shares acquisition (14 pages)
21 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
14 November 1995Memorandum and Articles of Association (18 pages)
14 November 1995£ nc 9000000/17984500 29/09/95 (1 page)
14 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
14 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 November 1995£ nc 9000000/17984500 29/09/95 (1 page)
14 November 1995Memorandum and Articles of Association (18 pages)
14 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 October 1995Accounting reference date shortened from 30/04 to 01/10 (1 page)
23 October 1995Accounting reference date shortened from 30/04 to 01/10 (1 page)
16 October 1995Director resigned (2 pages)
16 October 1995Director resigned;new director appointed (2 pages)
16 October 1995Registered office changed on 16/10/95 from: 8 west walk leicester LE1 7NH (1 page)
16 October 1995New secretary appointed;director resigned;new director appointed (2 pages)
16 October 1995Director resigned (2 pages)
16 October 1995Secretary resigned;director resigned (4 pages)
16 October 1995Director resigned (2 pages)
16 October 1995Director resigned;new director appointed (2 pages)
16 October 1995Secretary resigned;director resigned (4 pages)
16 October 1995New secretary appointed;director resigned;new director appointed (2 pages)
16 October 1995Director resigned (2 pages)
16 October 1995Registered office changed on 16/10/95 from: 8 west walk leicester LE1 7NH (1 page)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
4 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 October 1995Resolutions
  • ERES11 ‐ Extraordinary resolution of removal of pre-emption rights
(2 pages)
4 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
4 October 1995Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(4 pages)
4 October 1995Resolutions
  • ERES11 ‐ Extraordinary resolution of removal of pre-emption rights
(2 pages)
4 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 October 1995Resolutions
  • ERES10 ‐ Extraordinary resolution of allotment of securities
(2 pages)
4 October 1995Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(4 pages)
4 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 October 1995Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(4 pages)
4 October 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
4 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
4 October 1995Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(4 pages)
4 October 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
4 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 October 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
4 October 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
4 October 1995Resolutions
  • ERES10 ‐ Extraordinary resolution of allotment of securities
(2 pages)
4 September 1995Return made up to 29/08/95; full list of members (16 pages)
4 September 1995Return made up to 29/08/95; full list of members (16 pages)
21 August 1995Director's particulars changed (2 pages)
21 August 1995Director's particulars changed (2 pages)
29 July 1995Declaration of mortgage charge released/ceased (2 pages)
29 July 1995Declaration of mortgage charge released/ceased (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)