London
EC1M 6HW
Director Name | Deborah Bucciarelli |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 January 2022(83 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Financial Accountant |
Country of Residence | Italy |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Nicholas Clarke |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(53 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 March 1997) |
Role | Wine Merchant |
Correspondence Address | 2 Nelson Terrace Islington London N1 8DG |
Director Name | Mr David Dugdale |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(53 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 March 1997) |
Role | Wine Merchant |
Correspondence Address | Boat House 1 Boat House Lane Mirfield Yorkshire WF14 8HQ |
Director Name | David Richard Louis Duncan |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(53 years, 6 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 19 February 2013) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Mill Hill Cottage Barnes London SW13 0HS |
Director Name | Mr John Robert Sugden |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(53 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 March 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Foxglove Road Huddersfield West Yorkshire HD5 8LW |
Secretary Name | Mr John Robert Sugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(53 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Foxglove Road Huddersfield West Yorkshire HD5 8LW |
Director Name | Mr Christopher Michael Davey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(58 years after company formation) |
Appointment Duration | 21 years, 2 months (resigned 19 May 2017) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Holly Bank Elliotts Yard Rogues Hill Penshurst Tonbridge Kent TN11 8BQ |
Director Name | Nicholas John Osborne |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(58 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1998) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Granby Street Bethnal Green London E2 6DR |
Director Name | Brough Patrick Kavanagh Gurney-Randall |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(59 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months (resigned 19 May 2017) |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | 47 Westbury Road London N12 7PB |
Secretary Name | Mr Peter Anthony Polycarpe Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(59 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 19 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 Stanley House 27 Straight Road Old Windsor Windsor Berkshire SL4 2RW |
Director Name | Jason Clive Patrick Haynes |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(60 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 June 2006) |
Role | Wine Merchant |
Correspondence Address | 10 Middleton Court Lewes Road Hassocks West Sussex BN6 8RL |
Director Name | Mr Ian Coleman |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(74 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 November 2014) |
Role | Business Valuer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Archie Street Tanner Street London SE1 3JT |
Secretary Name | Ms Agnes Meszaros |
---|---|
Status | Resigned |
Appointed | 19 February 2013(75 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 November 2014) |
Role | Company Director |
Correspondence Address | 3 Archie Street Tanner Street London SE1 3JT |
Director Name | Patrick John Headlam |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(76 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 May 2017) |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | 14-16 Bruton Place London W1J 6LX |
Director Name | Mr Jonathan Robert Harris |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(76 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 21 December 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14-16 Bruton Place London W1J 6LX |
Director Name | Mr Mohamad Khaled Oueida |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(76 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 March 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14-16 Bruton Place London W1J 6LX |
Director Name | Mr Suresh Rajagopalan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 October 2015(77 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 November 2017) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 14-16 Bruton Place London W1J 6LX |
Director Name | Mr Stephen Philip Grimes |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(78 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Bruton Place London W1J 6LX |
Director Name | Mr Marlon Ralph Pietro Abela |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2020(82 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr Samuel Serge Michel Bisson |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 September 2020(82 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Marc Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2020(82 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 September 2020) |
Correspondence Address | 107 Charterhouse Street London EC1M 6HW |
Website | owloeb.com |
---|---|
Telephone | 020 72340385 |
Telephone region | London |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
32k at £1 | Marc Management Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,539,306 |
Cash | £299,831 |
Current Liabilities | £1,941,700 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: Charles Russell Speechlys LLP Polpetta Consulting Limited Classification: A registered charge Outstanding |
---|---|
2 March 2015 | Delivered on: 4 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
28 April 2005 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 |
19 September 2023 | Unaudited abridged accounts made up to 30 December 2022 (8 pages) |
---|---|
18 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
24 January 2023 | Director's details changed for Deborah Bucciarelli on 3 December 2022 (2 pages) |
24 January 2023 | Termination of appointment of Ayoub Paul Farah as a director on 8 December 2022 (1 page) |
23 January 2023 | Appointment of Mr Ayoub Paul Farah as a director on 8 December 2022 (2 pages) |
3 October 2022 | Unaudited abridged accounts made up to 30 December 2021 (8 pages) |
20 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
3 February 2022 | Appointment of Deborah Bucciarelli as a director on 31 January 2022 (2 pages) |
2 February 2022 | Termination of appointment of Samuel Serge Michel Bisson as a director on 17 January 2022 (1 page) |
24 January 2022 | Termination of appointment of Marlon Ralph Pietro Abela as a director on 8 December 2021 (1 page) |
17 September 2021 | Confirmation statement made on 4 September 2021 with updates (5 pages) |
11 August 2021 | Satisfaction of charge 003374740007 in full (1 page) |
17 May 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
7 April 2021 | Appointment of Mr John Clementson as a secretary on 5 April 2021 (2 pages) |
26 March 2021 | Notification of John Clementson as a person with significant control on 23 March 2021 (2 pages) |
26 March 2021 | Cessation of Marlon Ralph Pietro Abela as a person with significant control on 23 March 2021 (1 page) |
17 December 2020 | Registered 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 2020 | Change of details for Mr Marlon Ralph Pietro Abela as a person with significant control on 20 November 2020 (2 pages) |
9 October 2020 | Statement of capital following an allotment of shares on 28 September 2020
|
8 October 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
17 September 2020 | Termination of appointment of Marc Management Services Limited as a director on 17 September 2020 (1 page) |
17 September 2020 | Appointment of Mr Samuel Serge Michel Bisson as a director on 17 September 2020 (2 pages) |
17 September 2020 | Appointment of Mr Marlon Ralph Pietro Abela as a director on 17 September 2020 (2 pages) |
26 June 2020 | Appointment of Marc Management Services Limited as a director on 9 March 2020 (2 pages) |
26 June 2020 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
26 June 2020 | Termination of appointment of Mohamad Khaled Oueida as a director on 9 March 2020 (1 page) |
17 February 2020 | Resolutions
|
23 December 2019 | Registration of charge 003374740007, created on 20 December 2019 (58 pages) |
29 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
27 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
27 September 2019 | Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
29 August 2019 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
9 August 2019 | Satisfaction of charge 003374740006 in full (1 page) |
9 April 2019 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
5 March 2019 | Registered 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 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
4 October 2018 | Registered office address changed to PO Box 4385, 00337474: Companies House Default Address, Cardiff, CF14 8LH on 4 October 2018 (1 page) |
20 March 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
21 December 2017 | Termination of appointment of Jonathan Robert Harris as a director on 21 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Jonathan Robert Harris as a director on 21 December 2017 (1 page) |
24 November 2017 | Satisfaction of charge 4 in full (1 page) |
24 November 2017 | Satisfaction of charge 4 in full (1 page) |
10 November 2017 | Termination of appointment of Suresh Rajagopalan as a director on 9 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Suresh Rajagopalan as a director on 9 November 2017 (1 page) |
9 October 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
14 July 2017 | Termination of appointment of Stephen Philip Grimes as a director on 3 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Stephen Philip Grimes as a director on 3 July 2017 (1 page) |
1 June 2017 | Termination of appointment of Patrick John Headlam as a director on 30 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Patrick John Headlam as a director on 30 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Brough Patrick Kavanagh Gurney-Randall as a director on 19 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Brough Patrick Kavanagh Gurney-Randall as a director on 19 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Christopher Michael Davey as a director on 19 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Christopher Michael Davey as a director on 19 May 2017 (1 page) |
6 April 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
6 April 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
10 January 2017 | Termination of appointment of Marlon Ralph Pietro Abela as a director on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Marlon Ralph Pietro Abela as a director on 10 January 2017 (1 page) |
10 January 2017 | Appointment of Mr Stephen Philip Grimes as a director on 16 December 2016 (2 pages) |
10 January 2017 | Appointment of Mr Stephen Philip Grimes as a director on 16 December 2016 (2 pages) |
8 January 2017 | Resolutions
|
8 January 2017 | Resolutions
|
2 November 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
2 January 2016 | Accounts for a small company made up to 31 March 2015 (4 pages) |
2 January 2016 | Accounts for a small company made up to 31 March 2015 (4 pages) |
7 October 2015 | Appointment of Mr Suresh Rajagopalan as a director on 6 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr Suresh Rajagopalan as a director on 6 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr Suresh Rajagopalan as a director on 6 October 2015 (2 pages) |
5 October 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
5 October 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
16 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
10 June 2015 | Satisfaction of charge 5 in full (2 pages) |
10 June 2015 | Satisfaction of charge 5 in full (2 pages) |
4 March 2015 | Registration of charge 003374740006, created on 2 March 2015 (4 pages) |
4 March 2015 | Registration of charge 003374740006, created on 2 March 2015 (4 pages) |
4 March 2015 | Registration of charge 003374740006, created on 2 March 2015 (4 pages) |
17 December 2014 | Resolutions
|
17 December 2014 | Change of share class name or designation (2 pages) |
17 December 2014 | Resolutions
|
17 December 2014 | Change of share class name or designation (2 pages) |
10 December 2014 | Appointment of Mr Marlon Ralph Pietro Abela as a director on 28 November 2014 (2 pages) |
10 December 2014 | Appointment of Patrick John Headlam as a director on 28 November 2014 (2 pages) |
10 December 2014 | Termination of appointment of Agnes Meszaros as a secretary on 28 November 2014 (1 page) |
10 December 2014 | Termination of appointment of Agnes Meszaros as a secretary on 28 November 2014 (1 page) |
10 December 2014 | Appointment of Mr Marlon Ralph Pietro Abela as a director on 28 November 2014 (2 pages) |
10 December 2014 | Termination of appointment of Ian Coleman as a director on 28 November 2014 (1 page) |
10 December 2014 | Appointment of Mohamad Khaled Oueida as a director on 28 November 2014 (2 pages) |
10 December 2014 | Termination of appointment of Ian Coleman as a director on 28 November 2014 (1 page) |
10 December 2014 | Appointment of Mohamad Khaled Oueida as a director on 28 November 2014 (2 pages) |
10 December 2014 | Appointment of Mr Jonathan Robert Harris as a director on 28 November 2014 (2 pages) |
10 December 2014 | Appointment of Mr Jonathan Robert Harris as a director on 28 November 2014 (2 pages) |
10 December 2014 | Appointment of Patrick John Headlam as a director on 28 November 2014 (2 pages) |
4 November 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
19 February 2013 | Appointment of Ms Agnes Meszaros as a secretary (1 page) |
19 February 2013 | Termination of appointment of Peter Barry as a secretary (1 page) |
19 February 2013 | Termination of appointment of David Duncan as a director (1 page) |
19 February 2013 | Termination of appointment of David Duncan as a director (1 page) |
19 February 2013 | Termination of appointment of Peter Barry as a secretary (1 page) |
19 February 2013 | Appointment of Ms Agnes Meszaros as a secretary (1 page) |
10 October 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
10 October 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
13 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Appointment of Mr Ian Coleman as a director (2 pages) |
26 April 2012 | Appointment of Mr Ian Coleman as a director (2 pages) |
2 November 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
2 November 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
7 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
5 October 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
16 September 2010 | Director's details changed for David Richard Louis Duncan on 1 June 2010 (2 pages) |
16 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Director's details changed for David Richard Louis Duncan on 1 June 2010 (2 pages) |
16 September 2010 | Director's details changed for David Richard Louis Duncan on 1 June 2010 (2 pages) |
17 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
20 July 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
20 July 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
15 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
15 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
23 July 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
23 July 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
5 September 2007 | Return made up to 04/09/07; full list of members (3 pages) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Return made up to 04/09/07; full list of members (3 pages) |
15 August 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
15 August 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
14 September 2006 | Return made up to 04/09/06; full list of members (3 pages) |
14 September 2006 | Return made up to 04/09/06; full list of members (3 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Return made up to 04/09/05; full list of members (8 pages) |
14 September 2005 | Return made up to 04/09/05; full list of members (8 pages) |
22 August 2005 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
22 August 2005 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
15 September 2004 | Return made up to 04/09/04; full list of members
|
15 September 2004 | Return made up to 04/09/04; full list of members
|
12 December 2003 | Re sec 394 (1 page) |
12 December 2003 | Re sec 394 (1 page) |
8 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 September 2003 | Return made up to 04/09/03; full list of members (8 pages) |
19 September 2003 | Return made up to 04/09/03; full list of members (8 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: 82 southwark bridge road london SE1 0AS (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 82 southwark bridge road london SE1 0AS (1 page) |
19 December 2002 | Particulars of mortgage/charge (5 pages) |
19 December 2002 | Particulars of mortgage/charge (5 pages) |
28 November 2002 | Director's particulars changed (1 page) |
28 November 2002 | Director's particulars changed (1 page) |
4 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
4 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
30 September 2002 | Return made up to 04/09/02; full list of members (8 pages) |
30 September 2002 | Return made up to 04/09/02; full list of members (8 pages) |
3 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
3 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
2 October 2001 | Return made up to 04/09/01; full list of members (7 pages) |
2 October 2001 | Return made up to 04/09/01; full list of members (7 pages) |
15 September 2000 | Return made up to 04/09/00; full list of members (7 pages) |
15 September 2000 | Return made up to 04/09/00; full list of members (7 pages) |
8 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 December 1999 | Secretary's particulars changed (1 page) |
2 December 1999 | Secretary's particulars changed (1 page) |
23 September 1999 | Particulars of mortgage/charge (7 pages) |
23 September 1999 | Particulars of mortgage/charge (7 pages) |
17 September 1999 | Return made up to 04/09/99; full list of members
|
17 September 1999 | Return made up to 04/09/99; full list of members
|
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
9 September 1998 | Return made up to 04/09/98; no change of members (6 pages) |
9 September 1998 | Return made up to 04/09/98; no change of members (6 pages) |
21 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
11 September 1997 | Return made up to 04/09/97; full list of members (6 pages) |
11 September 1997 | Return made up to 04/09/97; full list of members (6 pages) |
6 July 1997 | Registered office changed on 06/07/97 from: 64 southwark bridge road london SE1 0AS (1 page) |
6 July 1997 | Registered office changed on 06/07/97 from: 64 southwark bridge road london SE1 0AS (1 page) |
27 May 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 May 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
2 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | New secretary appointed (2 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Secretary resigned;director resigned (1 page) |
27 March 1997 | Memorandum and Articles of Association (11 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Secretary resigned;director resigned (1 page) |
27 March 1997 | Memorandum and Articles of Association (11 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Resolutions
|
27 March 1997 | Resolutions
|
27 March 1997 | Director resigned (1 page) |
10 September 1996 | Return made up to 04/09/96; full list of members (11 pages) |
10 September 1996 | Return made up to 04/09/96; full list of members (11 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
31 January 1996 | Full group accounts made up to 31 March 1995 (17 pages) |
31 January 1996 | Full group accounts made up to 31 March 1995 (17 pages) |
5 September 1995 | Return made up to 04/09/95; no change of members (8 pages) |
5 September 1995 | Return made up to 04/09/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (114 pages) |
8 November 1989 | Misc (11 pages) |
8 November 1989 | Misc (11 pages) |