Company NameO.W.Loeb & Co Limited
DirectorDeborah Bucciarelli
Company StatusActive
Company Number00337474
CategoryPrivate Limited Company
Incorporation Date3 March 1938(86 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Secretary NameMr John Clementson
StatusCurrent
Appointed05 April 2021(83 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address107 Charterhouse Street
London
EC1M 6HW
Director NameDeborah Bucciarelli
Date of BirthMay 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed31 January 2022(83 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleFinancial Accountant
Country of ResidenceItaly
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameNicholas Clarke
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(53 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 March 1997)
RoleWine Merchant
Correspondence Address2 Nelson Terrace
Islington
London
N1 8DG
Director NameMr David Dugdale
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(53 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 March 1997)
RoleWine Merchant
Correspondence AddressBoat House
1 Boat House Lane
Mirfield
Yorkshire
WF14 8HQ
Director NameDavid Richard Louis Duncan
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(53 years, 6 months after company formation)
Appointment Duration21 years, 5 months (resigned 19 February 2013)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressMill Hill Cottage
Barnes
London
SW13 0HS
Director NameMr John Robert Sugden
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(53 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 March 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Foxglove Road
Huddersfield
West Yorkshire
HD5 8LW
Secretary NameMr John Robert Sugden
NationalityBritish
StatusResigned
Appointed04 September 1991(53 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Foxglove Road
Huddersfield
West Yorkshire
HD5 8LW
Director NameMr Christopher Michael Davey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(58 years after company formation)
Appointment Duration21 years, 2 months (resigned 19 May 2017)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Bank Elliotts Yard
Rogues Hill Penshurst
Tonbridge
Kent
TN11 8BQ
Director NameNicholas John Osborne
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(58 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1998)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address44 Granby Street
Bethnal Green
London
E2 6DR
Director NameBrough Patrick Kavanagh Gurney-Randall
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(59 years, 1 month after company formation)
Appointment Duration20 years, 2 months (resigned 19 May 2017)
RoleWine Merchant
Country of ResidenceEngland
Correspondence Address47 Westbury Road
London
N12 7PB
Secretary NameMr Peter Anthony Polycarpe Barry
NationalityBritish
StatusResigned
Appointed21 March 1997(59 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 19 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Stanley House
27 Straight Road Old Windsor
Windsor
Berkshire
SL4 2RW
Director NameJason Clive Patrick Haynes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(60 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 June 2006)
RoleWine Merchant
Correspondence Address10 Middleton Court
Lewes Road
Hassocks
West Sussex
BN6 8RL
Director NameMr Ian Coleman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(74 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 2014)
RoleBusiness Valuer
Country of ResidenceUnited Kingdom
Correspondence Address3 Archie Street
Tanner Street
London
SE1 3JT
Secretary NameMs Agnes Meszaros
StatusResigned
Appointed19 February 2013(75 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 November 2014)
RoleCompany Director
Correspondence Address3 Archie Street
Tanner Street
London
SE1 3JT
Director NamePatrick John Headlam
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(76 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 May 2017)
RoleWine Merchant
Country of ResidenceEngland
Correspondence Address14-16 Bruton Place
London
W1J 6LX
Director NameMr Jonathan Robert Harris
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(76 years, 9 months after company formation)
Appointment Duration3 years (resigned 21 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14-16 Bruton Place
London
W1J 6LX
Director NameMr Mohamad Khaled Oueida
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(76 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14-16 Bruton Place
London
W1J 6LX
Director NameMr Suresh Rajagopalan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed06 October 2015(77 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 November 2017)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address14-16 Bruton Place
London
W1J 6LX
Director NameMr Stephen Philip Grimes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(78 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Bruton Place
London
W1J 6LX
Director NameMr Marlon Ralph Pietro Abela
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2020(82 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Samuel Serge Michel Bisson
Date of BirthMay 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed17 September 2020(82 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMarc Management Services Limited (Corporation)
StatusResigned
Appointed09 March 2020(82 years after company formation)
Appointment Duration6 months, 1 week (resigned 17 September 2020)
Correspondence Address107 Charterhouse Street
London
EC1M 6HW

Contact

Websiteowloeb.com
Telephone020 72340385
Telephone regionLondon

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

32k at £1Marc Management Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,539,306
Cash£299,831
Current Liabilities£1,941,700

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

20 December 2019Delivered on: 23 December 2019
Persons entitled:
Charles Russell Speechlys LLP
Polpetta Consulting Limited

Classification: A registered charge
Outstanding
2 March 2015Delivered on: 4 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
28 April 2005Delivered on: 30 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 June 2005Delivered on: 21 June 2005
Satisfied on: 10 June 2015
Persons entitled: National Westminster 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: 3 archie street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 December 2002Delivered on: 19 December 2002
Satisfied on: 27 October 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 archie street london SE1. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
21 September 1999Delivered on: 23 September 1999
Satisfied on: 27 October 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
21 March 1997Delivered on: 27 March 1997
Satisfied on: 27 October 2005
Persons entitled: Vinpol Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
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

Filing History

19 September 2023Unaudited abridged accounts made up to 30 December 2022 (8 pages)
18 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
24 January 2023Director's details changed for Deborah Bucciarelli on 3 December 2022 (2 pages)
24 January 2023Termination of appointment of Ayoub Paul Farah as a director on 8 December 2022 (1 page)
23 January 2023Appointment of Mr Ayoub Paul Farah as a director on 8 December 2022 (2 pages)
3 October 2022Unaudited abridged accounts made up to 30 December 2021 (8 pages)
20 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
3 February 2022Appointment of Deborah Bucciarelli as a director on 31 January 2022 (2 pages)
2 February 2022Termination of appointment of Samuel Serge Michel Bisson as a director on 17 January 2022 (1 page)
24 January 2022Termination of appointment of Marlon Ralph Pietro Abela as a director on 8 December 2021 (1 page)
17 September 2021Confirmation statement made on 4 September 2021 with updates (5 pages)
11 August 2021Satisfaction of charge 003374740007 in full (1 page)
17 May 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
7 April 2021Appointment of Mr John Clementson as a secretary on 5 April 2021 (2 pages)
26 March 2021Notification of John Clementson as a person with significant control on 23 March 2021 (2 pages)
26 March 2021Cessation of Marlon Ralph Pietro Abela as a person with significant control on 23 March 2021 (1 page)
17 December 2020Registered office address changed from 107 Charterhouse Street London EC1M 6HW to 85 Great Portland Street London W1W 7LT on 17 December 2020 (1 page)
20 November 2020Change of details for Mr Marlon Ralph Pietro Abela as a person with significant control on 20 November 2020 (2 pages)
9 October 2020Statement of capital following an allotment of shares on 28 September 2020
  • GBP 600,000
(3 pages)
8 October 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
17 September 2020Termination of appointment of Marc Management Services Limited as a director on 17 September 2020 (1 page)
17 September 2020Appointment of Mr Samuel Serge Michel Bisson as a director on 17 September 2020 (2 pages)
17 September 2020Appointment of Mr Marlon Ralph Pietro Abela as a director on 17 September 2020 (2 pages)
26 June 2020Appointment of Marc Management Services Limited as a director on 9 March 2020 (2 pages)
26 June 2020Unaudited abridged accounts made up to 31 December 2018 (7 pages)
26 June 2020Termination of appointment of Mohamad Khaled Oueida as a director on 9 March 2020 (1 page)
17 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
23 December 2019Registration of charge 003374740007, created on 20 December 2019 (58 pages)
29 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
27 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
27 September 2019Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
29 August 2019Total exemption full accounts made up to 31 December 2017 (5 pages)
9 August 2019Satisfaction of charge 003374740006 in full (1 page)
9 April 2019Confirmation statement made on 4 September 2018 with no updates (3 pages)
5 March 2019Registered office address changed from PO Box 4385 00337474: Companies House Default Address Cardiff CF14 8LH to 107 Charterhouse Street London EC1M 6HW on 5 March 2019 (2 pages)
16 January 2019Compulsory strike-off action has been discontinued (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
27 December 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
4 October 2018Registered office address changed to PO Box 4385, 00337474: Companies House Default Address, Cardiff, CF14 8LH on 4 October 2018 (1 page)
20 March 2018Accounts for a small company made up to 31 March 2017 (9 pages)
21 December 2017Termination of appointment of Jonathan Robert Harris as a director on 21 December 2017 (1 page)
21 December 2017Termination of appointment of Jonathan Robert Harris as a director on 21 December 2017 (1 page)
24 November 2017Satisfaction of charge 4 in full (1 page)
24 November 2017Satisfaction of charge 4 in full (1 page)
10 November 2017Termination of appointment of Suresh Rajagopalan as a director on 9 November 2017 (1 page)
10 November 2017Termination of appointment of Suresh Rajagopalan as a director on 9 November 2017 (1 page)
9 October 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
14 July 2017Termination of appointment of Stephen Philip Grimes as a director on 3 July 2017 (1 page)
14 July 2017Termination of appointment of Stephen Philip Grimes as a director on 3 July 2017 (1 page)
1 June 2017Termination of appointment of Patrick John Headlam as a director on 30 May 2017 (1 page)
1 June 2017Termination of appointment of Patrick John Headlam as a director on 30 May 2017 (1 page)
19 May 2017Termination of appointment of Brough Patrick Kavanagh Gurney-Randall as a director on 19 May 2017 (1 page)
19 May 2017Termination of appointment of Brough Patrick Kavanagh Gurney-Randall as a director on 19 May 2017 (1 page)
19 May 2017Termination of appointment of Christopher Michael Davey as a director on 19 May 2017 (1 page)
19 May 2017Termination of appointment of Christopher Michael Davey as a director on 19 May 2017 (1 page)
6 April 2017Accounts for a small company made up to 31 March 2016 (6 pages)
6 April 2017Accounts for a small company made up to 31 March 2016 (6 pages)
10 January 2017Termination of appointment of Marlon Ralph Pietro Abela as a director on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Marlon Ralph Pietro Abela as a director on 10 January 2017 (1 page)
10 January 2017Appointment of Mr Stephen Philip Grimes as a director on 16 December 2016 (2 pages)
10 January 2017Appointment of Mr Stephen Philip Grimes as a director on 16 December 2016 (2 pages)
8 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
8 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
2 November 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
2 January 2016Accounts for a small company made up to 31 March 2015 (4 pages)
2 January 2016Accounts for a small company made up to 31 March 2015 (4 pages)
7 October 2015Appointment of Mr Suresh Rajagopalan as a director on 6 October 2015 (2 pages)
7 October 2015Appointment of Mr Suresh Rajagopalan as a director on 6 October 2015 (2 pages)
7 October 2015Appointment of Mr Suresh Rajagopalan as a director on 6 October 2015 (2 pages)
5 October 2015All of the property or undertaking has been released from charge 4 (2 pages)
5 October 2015All of the property or undertaking has been released from charge 4 (2 pages)
16 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 31,976
(8 pages)
16 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 31,976
(8 pages)
16 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 31,976
(8 pages)
10 June 2015Satisfaction of charge 5 in full (2 pages)
10 June 2015Satisfaction of charge 5 in full (2 pages)
4 March 2015Registration of charge 003374740006, created on 2 March 2015 (4 pages)
4 March 2015Registration of charge 003374740006, created on 2 March 2015 (4 pages)
4 March 2015Registration of charge 003374740006, created on 2 March 2015 (4 pages)
17 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
17 December 2014Change of share class name or designation (2 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
17 December 2014Change of share class name or designation (2 pages)
10 December 2014Appointment of Mr Marlon Ralph Pietro Abela as a director on 28 November 2014 (2 pages)
10 December 2014Appointment of Patrick John Headlam as a director on 28 November 2014 (2 pages)
10 December 2014Termination of appointment of Agnes Meszaros as a secretary on 28 November 2014 (1 page)
10 December 2014Termination of appointment of Agnes Meszaros as a secretary on 28 November 2014 (1 page)
10 December 2014Appointment of Mr Marlon Ralph Pietro Abela as a director on 28 November 2014 (2 pages)
10 December 2014Termination of appointment of Ian Coleman as a director on 28 November 2014 (1 page)
10 December 2014Appointment of Mohamad Khaled Oueida as a director on 28 November 2014 (2 pages)
10 December 2014Termination of appointment of Ian Coleman as a director on 28 November 2014 (1 page)
10 December 2014Appointment of Mohamad Khaled Oueida as a director on 28 November 2014 (2 pages)
10 December 2014Appointment of Mr Jonathan Robert Harris as a director on 28 November 2014 (2 pages)
10 December 2014Appointment of Mr Jonathan Robert Harris as a director on 28 November 2014 (2 pages)
10 December 2014Appointment of Patrick John Headlam as a director on 28 November 2014 (2 pages)
4 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 31,976
(5 pages)
4 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 31,976
(5 pages)
4 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 31,976
(5 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 31,976
(5 pages)
12 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 31,976
(5 pages)
12 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 31,976
(5 pages)
19 February 2013Appointment of Ms Agnes Meszaros as a secretary (1 page)
19 February 2013Termination of appointment of Peter Barry as a secretary (1 page)
19 February 2013Termination of appointment of David Duncan as a director (1 page)
19 February 2013Termination of appointment of David Duncan as a director (1 page)
19 February 2013Termination of appointment of Peter Barry as a secretary (1 page)
19 February 2013Appointment of Ms Agnes Meszaros as a secretary (1 page)
10 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
10 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
13 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
26 April 2012Appointment of Mr Ian Coleman as a director (2 pages)
26 April 2012Appointment of Mr Ian Coleman as a director (2 pages)
2 November 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
2 November 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
7 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
5 October 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
5 October 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
16 September 2010Director's details changed for David Richard Louis Duncan on 1 June 2010 (2 pages)
16 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
16 September 2010Director's details changed for David Richard Louis Duncan on 1 June 2010 (2 pages)
16 September 2010Director's details changed for David Richard Louis Duncan on 1 June 2010 (2 pages)
17 September 2009Return made up to 04/09/09; full list of members (4 pages)
17 September 2009Return made up to 04/09/09; full list of members (4 pages)
20 July 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
20 July 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
15 September 2008Return made up to 04/09/08; full list of members (4 pages)
15 September 2008Return made up to 04/09/08; full list of members (4 pages)
23 July 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
23 July 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
5 September 2007Return made up to 04/09/07; full list of members (3 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Return made up to 04/09/07; full list of members (3 pages)
15 August 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
15 August 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
14 September 2006Return made up to 04/09/06; full list of members (3 pages)
14 September 2006Return made up to 04/09/06; full list of members (3 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
27 October 2005Declaration of satisfaction of mortgage/charge (1 page)
27 October 2005Declaration of satisfaction of mortgage/charge (1 page)
27 October 2005Declaration of satisfaction of mortgage/charge (1 page)
27 October 2005Declaration of satisfaction of mortgage/charge (1 page)
27 October 2005Declaration of satisfaction of mortgage/charge (1 page)
27 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Return made up to 04/09/05; full list of members (8 pages)
14 September 2005Return made up to 04/09/05; full list of members (8 pages)
22 August 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
22 August 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
29 October 2004Full accounts made up to 31 March 2004 (15 pages)
29 October 2004Full accounts made up to 31 March 2004 (15 pages)
15 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2003Re sec 394 (1 page)
12 December 2003Re sec 394 (1 page)
8 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
8 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
19 September 2003Return made up to 04/09/03; full list of members (8 pages)
19 September 2003Return made up to 04/09/03; full list of members (8 pages)
20 January 2003Registered office changed on 20/01/03 from: 82 southwark bridge road london SE1 0AS (1 page)
20 January 2003Registered office changed on 20/01/03 from: 82 southwark bridge road london SE1 0AS (1 page)
19 December 2002Particulars of mortgage/charge (5 pages)
19 December 2002Particulars of mortgage/charge (5 pages)
28 November 2002Director's particulars changed (1 page)
28 November 2002Director's particulars changed (1 page)
4 October 2002Full accounts made up to 31 March 2002 (16 pages)
4 October 2002Full accounts made up to 31 March 2002 (16 pages)
30 September 2002Return made up to 04/09/02; full list of members (8 pages)
30 September 2002Return made up to 04/09/02; full list of members (8 pages)
3 January 2002Full accounts made up to 31 March 2001 (15 pages)
3 January 2002Full accounts made up to 31 March 2001 (15 pages)
2 October 2001Return made up to 04/09/01; full list of members (7 pages)
2 October 2001Return made up to 04/09/01; full list of members (7 pages)
15 September 2000Return made up to 04/09/00; full list of members (7 pages)
15 September 2000Return made up to 04/09/00; full list of members (7 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 December 1999Secretary's particulars changed (1 page)
2 December 1999Secretary's particulars changed (1 page)
23 September 1999Particulars of mortgage/charge (7 pages)
23 September 1999Particulars of mortgage/charge (7 pages)
17 September 1999Return made up to 04/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1999Return made up to 04/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 September 1998Return made up to 04/09/98; no change of members (6 pages)
9 September 1998Return made up to 04/09/98; no change of members (6 pages)
21 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
11 September 1997Return made up to 04/09/97; full list of members (6 pages)
11 September 1997Return made up to 04/09/97; full list of members (6 pages)
6 July 1997Registered office changed on 06/07/97 from: 64 southwark bridge road london SE1 0AS (1 page)
6 July 1997Registered office changed on 06/07/97 from: 64 southwark bridge road london SE1 0AS (1 page)
27 May 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 May 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
2 April 1997New secretary appointed (2 pages)
2 April 1997New secretary appointed (2 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Secretary resigned;director resigned (1 page)
27 March 1997Memorandum and Articles of Association (11 pages)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Secretary resigned;director resigned (1 page)
27 March 1997Memorandum and Articles of Association (11 pages)
27 March 1997Director resigned (1 page)
27 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 March 1997Director resigned (1 page)
10 September 1996Return made up to 04/09/96; full list of members (11 pages)
10 September 1996Return made up to 04/09/96; full list of members (11 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
31 January 1996Full group accounts made up to 31 March 1995 (17 pages)
31 January 1996Full group accounts made up to 31 March 1995 (17 pages)
5 September 1995Return made up to 04/09/95; no change of members (8 pages)
5 September 1995Return made up to 04/09/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (114 pages)
8 November 1989Misc (11 pages)
8 November 1989Misc (11 pages)