Company NameBookit Limited
Company StatusActive
Company Number00464880
CategoryPrivate Limited Company
Incorporation Date22 February 1949(75 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Stephen Alker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2007(58 years, 1 month after company formation)
Appointment Duration17 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Director NameMr Mark Jonathan Way
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(65 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Secretary NameMr Christopher Thomas
StatusCurrent
Appointed25 January 2018(68 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressOdeon Stoke Cinema Marina Way Festival Park
Stoke On Trent
ST1 5SN
Director NameMr Neil James Williams
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(69 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Director NameBrenda Eileen Jenkins
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(42 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 May 1996)
RolePublic Relations
Correspondence AddressSilverwood
Camden Park Road
Chislehurst
Kent
BR7 5HG
Director NameMr Barry Charles Jenkins
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(42 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomelands
Rock Hill
Chelsfield
Kent
BR6 7PP
Secretary NameRobert Edward Joseph Stanesby
NationalityBritish
StatusResigned
Appointed03 May 1996(47 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 February 2000)
RoleFinancial Director
Correspondence Address29 Malvern Road
Hockley
Essex
SS5 5HZ
Director NameGordon James Moore
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(51 years after company formation)
Appointment Duration2 weeks (resigned 01 March 2000)
RoleInvestment Director
Correspondence Address21 Bellevue Road
London
SW13 0BJ
Director NameBrian Andrew Linden
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(51 years after company formation)
Appointment Duration2 weeks (resigned 01 March 2000)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address7 Westmoreland Road
Barnes
London
SW13 9RZ
Secretary NameGordon James Moore
NationalityBritish
StatusResigned
Appointed16 February 2000(51 years after company formation)
Appointment Duration2 weeks (resigned 01 March 2000)
RoleInvestment Director
Correspondence Address21 Bellevue Road
London
SW13 0BJ
Director NameHugh Ronald Victor Hanlon
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(51 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 2003)
RoleMarketing Director
Correspondence AddressFirst House
First Avenue
London
SW14 8SR
Director NameBarry James Keward
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(51 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 2003)
RoleOperations Director
Correspondence Address12 Felbridge Avenue
Pound Hill
Crawley
West Sussex
RH10 7BD
Secretary NameHugh Ronald Victor Hanlon
NationalityBritish
StatusResigned
Appointed07 March 2003(54 years after company formation)
Appointment Duration1 week, 4 days (resigned 18 March 2003)
RoleCompany Director
Correspondence AddressFirst House
First Avenue
London
SW14 8SR
Secretary NameMr Steven Paul Gosling
NationalityBritish
StatusResigned
Appointed18 March 2003(54 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Director NameGary Kenneth Arnold
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(54 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 February 2004)
RoleDevelopment Director
Correspondence Address8 The Wirrals
Chatham
Kent
ME5 0NT
Director NameStuart Richard Priday
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(54 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 February 2004)
RoleHR Director
Correspondence Address72 Humphries Drive
Brackley
Northamptonshire
NN13 6PW
Director NameRiaz Punja
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(55 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 31 Albert Bridge House
127 Albert Bridge Road
London
SW11 4PA
Director NameCormac Patrick Thomas O'Haire
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed02 September 2004(55 years, 6 months after company formation)
Appointment Duration1 month (resigned 06 October 2004)
RoleFinance Director
Correspondence Address17 Sutherland Road
Ealing
London
W13 0DX
Director NameMayamiko Allen Harrison Kachingwe
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(55 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 February 2005)
RoleCompany Director
Correspondence AddressFlat 17
Buckland Crescent
London
Greater London
NW3 5DH
Secretary NameMayamiko Allen Harrison Kachingwe
NationalityBritish
StatusResigned
Appointed02 September 2004(55 years, 6 months after company formation)
Appointment Duration1 month (resigned 06 October 2004)
RoleCompany Director
Correspondence AddressFlat 17
Buckland Crescent
London
Greater London
NW3 5DH
Director NameMr Steven Paul Gosling
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(55 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Director NameStephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(55 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 October 2005)
RoleCompany Director
Correspondence Address40 Thurleigh Road
London
SW12 8UD
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(55 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Pheasantry
Woodcock Hill
Felbridge
West Sussex
RH19 2RB
Director NameRichard John Harris
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(56 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 2007)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Green Villa Park
Wilmslow
Cheshire
SK9 6EJ
Director NameMr Alexander Rupert Gavin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(56 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Whitcomb Street
London
WC2H 7DN
Director NameMr Jonathan Peter Mason
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(57 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2014)
RoleCfo Odeon Uci
Country of ResidenceUnited Kingdom
Correspondence AddressOdeon Stoke Cinema Marina Way Festival Park
Stoke On Trent
ST1 5SN
Secretary NameMrs Kirsten Lawton
NationalityBritish
StatusResigned
Appointed16 April 2007(58 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 January 2018)
RoleChartered Secretary
Correspondence AddressSt Albans House Haymarket
London
SW1Y 4QX
Director NameWilliam Colin Birnie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(58 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2014)
RoleContract Centre Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOdeon Stoke Cinema Marina Way Festival Park
Stoke On Trent
ST1 5SN
Director NameJames Richard Edward Arkwright
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(58 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOdeon Stoke Cinema Marina Way Festival Park
Stoke On Trent
ST1 5SN
Director NameMr Paul Michael Donovan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(65 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt Albans House 57-59 Haymarket
London
England And Wales
SW1Y 4QX
Director NameMr Andrew Edge
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(66 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressOdeon Stoke Cinema Marina Way Festival Park
Stoke On Trent
ST1 5SN
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 October 1991(42 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 May 1996)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2003(54 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 June 2004)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2004(55 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 2007)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address8th Floor
1 Stephen Street
London
W1T 1AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

13k at £1Odeon Cinemas Holdings LTD
90.91%
Non Cumulative Preference
13k at £0.1Odeon Cinemas Holdings LTD
9.09%
Ordinary

Financials

Year2014
Turnover£4,845,000
Gross Profit£3,858,000
Net Worth£28,974,000
Cash£421,000
Current Liabilities£384,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Charges

7 March 2003Delivered on: 26 March 2003
Satisfied on: 17 September 2004
Persons entitled: Westlb Ag

Classification: Guarantee & debenture
Secured details: All present and future obligations and liabilities due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage all of the property specified (for full details of property charged please see schedule to form 395). 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 February 2000Delivered on: 6 March 2000
Satisfied on: 12 March 2003
Persons entitled: Merrill Lynch International

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 December 2002Delivered on: 2 January 2003
Satisfied on: 21 March 2003
Persons entitled: The Bank of New York London Branch

Classification: Borrower debenture
Secured details: All monies due or to become due from the borrowers or any of them to the borrower secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title interest and benefit present and future in 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
9 October 1994Delivered on: 22 October 1994
Satisfied on: 6 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied
19 December 1985Delivered on: 7 January 1987
Satisfied on: 19 November 1992
Persons entitled: The Bank (Rider 1) See Doc for Further Details

Classification: Amendment no 1 to the credit agreement dated 19.12.85.
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 chargees as defined under the terms of the credit agreement dated 2.12.85 and/or any other agreement or document as defined in the deed.
Particulars: All accounts, drafts, letter agreements, letter of credits, notes, any present or future agreements. See doc for fuller details.
Fully Satisfied
19 December 1985Delivered on: 7 January 1986
Satisfied on: 19 November 1992
Persons entitled: The Banks Set Out in Rider 1

Classification: Amendment no 1 to the credit agreement
Secured details: All moneys due or to become due from the company and/or all or any of the other companies named therein to the banks as defined under the terms of the credit agreement dated 2/12/85 and/or any other agreement or document as defined in the deed.
Particulars: All present and future obligations and indebtness for further details see doc M77 (see doc for full details).
Fully Satisfied
2 December 1985Delivered on: 11 December 1985
Satisfied on: 19 November 1992
Persons entitled: The Banks Set Out in Rides 1

Classification: Credit agreement
Secured details: All mnies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the agreement, rates, and this deed.
Particulars: All present and future obligations and indebtness for further details see doc M77.
Fully Satisfied
12 November 2009Delivered on: 24 November 2009
Satisfied on: 26 May 2011
Persons entitled: Barclays Bank PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, equipment. See image for full details.
Fully Satisfied
7 September 2004Delivered on: 24 September 2004
Satisfied on: 17 December 2004
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any secured party 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
12 February 1980Delivered on: 12 February 1980
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
17 February 2021Delivered on: 18 February 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
7 December 2017Delivered on: 19 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 May 2011Delivered on: 7 June 2011
Persons entitled: The Bank of New York Mellon

Classification: Debenture
Secured details: All monies due or to become due from odeon & uci bond midco limited or any restricted subsidiary to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

23 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
2 August 2023Accounts for a small company made up to 31 December 2022 (20 pages)
7 December 2022Accounts for a small company made up to 31 December 2021 (23 pages)
5 November 2022Satisfaction of charge 004648800014 in full (4 pages)
28 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
23 May 2022Registered office address changed from C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 8th Floor 1 Stephen Street London W1T 1AT on 23 May 2022 (1 page)
4 March 2022Satisfaction of charge 004648800013 in full (4 pages)
8 December 2021Full accounts made up to 31 December 2020 (23 pages)
22 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
14 October 2021Secretary's details changed for Dr Christopher Thomas on 25 January 2018 (1 page)
13 October 2021Director's details changed for Mr Andrew Stephen Alker on 13 October 2021 (2 pages)
13 October 2021Director's details changed for Mr Neil James Williams on 13 October 2021 (2 pages)
21 July 2021Full accounts made up to 31 December 2019 (21 pages)
18 February 2021Registration of charge 004648800014, created on 17 February 2021 (57 pages)
26 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
12 May 2020Register inspection address has been changed from Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4GU United Kingdom to Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4RP (1 page)
6 May 2020Registered office address changed from Odeon Stoke Cinema Marina Way Festival Park Stoke on Trent ST1 5SN to C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH on 6 May 2020 (1 page)
6 February 2020Director's details changed for Mr Mark Jonathan Way on 5 February 2020 (2 pages)
29 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
6 October 2019Full accounts made up to 31 December 2018 (19 pages)
8 May 2019Register inspection address has been changed from Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW United Kingdom to Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4GU (1 page)
7 May 2019Change of details for Odeon Cinemas Holdings Limited as a person with significant control on 7 May 2019 (2 pages)
7 May 2019Register(s) moved to registered inspection location Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW (1 page)
29 April 2019Register inspection address has been changed from St Albans House Haymarket London SW1Y 4QX England to Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW (1 page)
6 November 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
26 September 2018Full accounts made up to 31 December 2017 (19 pages)
3 April 2018Termination of appointment of Robert Edward Usher as a director on 3 April 2018 (1 page)
9 March 2018Appointment of Mr Neil James Williams as a director on 9 March 2018 (2 pages)
26 January 2018Appointment of Dr Christopher Thomas as a secretary on 25 January 2018 (2 pages)
25 January 2018Termination of appointment of Kirsten Lawton as a secretary on 25 January 2018 (1 page)
19 December 2017Registration of charge 004648800013, created on 7 December 2017 (65 pages)
18 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
18 December 2017Memorandum and Articles of Association (17 pages)
22 November 2017Change of details for Amc (Uk) Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Change of details for Amc (Uk) Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Change of details for Odeon Cinemas Holdings Limited as a person with significant control on 6 December 2016 (2 pages)
1 November 2017Confirmation statement made on 22 October 2017 with updates (3 pages)
1 November 2017Confirmation statement made on 22 October 2017 with updates (3 pages)
1 November 2017Change of details for Odeon Cinemas Holdings Limited as a person with significant control on 6 December 2016 (2 pages)
26 June 2017Full accounts made up to 31 December 2016 (19 pages)
26 June 2017Full accounts made up to 31 December 2016 (19 pages)
18 April 2017Termination of appointment of Andrew Edge as a director on 31 March 2017 (1 page)
18 April 2017Termination of appointment of Andrew Edge as a director on 31 March 2017 (1 page)
11 January 2017Satisfaction of charge 12 in full (4 pages)
11 January 2017Satisfaction of charge 12 in full (4 pages)
7 December 2016Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page)
7 December 2016Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page)
10 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
9 November 2016Full accounts made up to 31 December 2015 (23 pages)
9 November 2016Full accounts made up to 31 December 2015 (23 pages)
28 October 2015Secretary's details changed for Mrs Kirsten Lawton on 1 August 2014 (1 page)
28 October 2015Director's details changed for Mr Robert Edward Usher on 1 August 2015 (2 pages)
28 October 2015Director's details changed for Mr Robert Edward Usher on 1 August 2015 (2 pages)
28 October 2015Director's details changed for Mr Robert Edward Usher on 1 August 2015 (2 pages)
28 October 2015Register inspection address has been changed from C/O Kirsten Lawton 54 Whitcomb Street London WC2H 7DN United Kingdom to St Albans House Haymarket London SW1Y 4QX (1 page)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 14,300
(9 pages)
28 October 2015Secretary's details changed for Mrs Kirsten Lawton on 1 August 2014 (1 page)
28 October 2015Register inspection address has been changed from C/O Kirsten Lawton 54 Whitcomb Street London WC2H 7DN United Kingdom to St Albans House Haymarket London SW1Y 4QX (1 page)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 14,300
(9 pages)
28 October 2015Secretary's details changed for Mrs Kirsten Lawton on 1 August 2014 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
18 September 2015Termination of appointment of Peter Anthony Sadler as a director on 18 September 2015 (1 page)
18 September 2015Termination of appointment of Peter Anthony Sadler as a director on 18 September 2015 (1 page)
9 September 2015Appointment of Mr Andrew Edge as a director on 2 September 2015 (2 pages)
9 September 2015Appointment of Mr Andrew Edge as a director on 2 September 2015 (2 pages)
9 September 2015Appointment of Mr Andrew Edge as a director on 2 September 2015 (2 pages)
8 September 2015Termination of appointment of Jason John Stanton as a director on 4 September 2015 (1 page)
8 September 2015Termination of appointment of Jason John Stanton as a director on 4 September 2015 (1 page)
8 September 2015Termination of appointment of Jason John Stanton as a director on 4 September 2015 (1 page)
4 August 2015Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages)
4 August 2015Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page)
4 August 2015Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages)
4 August 2015Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page)
4 August 2015Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages)
29 November 2014Director's details changed for Mr Mark Jonathan Way on 22 September 2014 (2 pages)
29 November 2014Director's details changed for Mr Mark Jonathan Way on 22 September 2014 (2 pages)
12 November 2014Appointment of Mark Jonathan Way as a director on 22 September 2014 (2 pages)
12 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 14,300
(8 pages)
12 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 14,300
(8 pages)
12 November 2014Appointment of Mark Jonathan Way as a director on 22 September 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
13 September 2014Appointment of Mr Paul Michael Donovan as a director on 14 February 2014 (2 pages)
13 September 2014Appointment of Mr Paul Michael Donovan as a director on 14 February 2014 (2 pages)
16 April 2014Appointment of Mr Jason John Stanton as a director (2 pages)
16 April 2014Appointment of Mr Jason John Stanton as a director (2 pages)
1 April 2014Termination of appointment of William Birnie as a director (1 page)
1 April 2014Termination of appointment of Jonathan Mason as a director (1 page)
1 April 2014Termination of appointment of William Birnie as a director (1 page)
1 April 2014Termination of appointment of Jonathan Mason as a director (1 page)
17 February 2014Termination of appointment of Alexander Gavin as a director (1 page)
17 February 2014Termination of appointment of Alexander Gavin as a director (1 page)
13 November 2013Secretary's details changed for Mrs Kirsten Lawton on 13 April 2013 (2 pages)
13 November 2013Secretary's details changed for Mrs Kirsten Lawton on 13 April 2013 (2 pages)
13 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 14,300
(9 pages)
13 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 14,300
(9 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
30 April 2013Appointment of Mr Robert Edward Usher as a director (2 pages)
30 April 2013Appointment of Mr Robert Edward Usher as a director (2 pages)
23 April 2013Termination of appointment of James Arkwright as a director (1 page)
23 April 2013Termination of appointment of James Arkwright as a director (1 page)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (8 pages)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (8 pages)
4 July 2012Full accounts made up to 31 December 2011 (18 pages)
4 July 2012Full accounts made up to 31 December 2011 (18 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (8 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (8 pages)
19 July 2011Full accounts made up to 31 December 2010 (18 pages)
19 July 2011Full accounts made up to 31 December 2010 (18 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 12 (20 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 12 (20 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 October 2010Register(s) moved to registered inspection location (1 page)
28 October 2010Register inspection address has been changed (1 page)
28 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (8 pages)
28 October 2010Director's details changed for Mr Alexander Rupert Gavin on 1 January 2010 (2 pages)
28 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (8 pages)
28 October 2010Director's details changed for Mr Alexander Rupert Gavin on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Mr Alexander Rupert Gavin on 1 January 2010 (2 pages)
28 October 2010Register inspection address has been changed (1 page)
28 October 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Director's details changed for James Richard Edward Arkwright on 1 January 2010 (2 pages)
8 September 2010Director's details changed for James Richard Edward Arkwright on 1 January 2010 (2 pages)
8 September 2010Director's details changed for James Richard Edward Arkwright on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Peter Anthony Sadler on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Peter Anthony Sadler on 1 January 2010 (2 pages)
7 September 2010Director's details changed for James Richard Edward Arkwright on 1 January 2010 (2 pages)
7 September 2010Director's details changed for William Colin Birnie on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 (2 pages)
7 September 2010Secretary's details changed for Mrs Kirsten Lawton on 1 January 2010 (1 page)
7 September 2010Director's details changed for William Colin Birnie on 1 January 2010 (2 pages)
7 September 2010Director's details changed for James Richard Edward Arkwright on 1 January 2010 (2 pages)
7 September 2010Secretary's details changed for Mrs Kirsten Lawton on 1 January 2010 (1 page)
7 September 2010Director's details changed for William Colin Birnie on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 (2 pages)
7 September 2010Director's details changed for James Richard Edward Arkwright on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Peter Anthony Sadler on 1 January 2010 (2 pages)
7 September 2010Secretary's details changed for Mrs Kirsten Lawton on 1 January 2010 (1 page)
17 August 2010Full accounts made up to 31 December 2009 (19 pages)
17 August 2010Full accounts made up to 31 December 2009 (19 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 11 (19 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 11 (19 pages)
17 November 2009Resolutions
  • RES13 ‐ Company info 05/11/2009
(2 pages)
17 November 2009Resolutions
  • RES13 ‐ Company info 05/11/2009
(2 pages)
3 November 2009Director's details changed for James Richard Edward Arkwright on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Peter Anthony Sadler on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Jonathan Peter Mason on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (8 pages)
3 November 2009Director's details changed for Mr Alexander Rupert Gavin on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Jonathan Peter Mason on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Peter Anthony Sadler on 3 November 2009 (2 pages)
3 November 2009Director's details changed for William Colin Birnie on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Alexander Rupert Gavin on 3 November 2009 (2 pages)
3 November 2009Director's details changed for James Richard Edward Arkwright on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Alexander Rupert Gavin on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Peter Anthony Sadler on 3 November 2009 (2 pages)
3 November 2009Director's details changed for William Colin Birnie on 3 November 2009 (2 pages)
3 November 2009Director's details changed for William Colin Birnie on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Jonathan Peter Mason on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (8 pages)
3 November 2009Director's details changed for James Richard Edward Arkwright on 3 November 2009 (2 pages)
15 October 2009Full accounts made up to 31 December 2008 (19 pages)
15 October 2009Full accounts made up to 31 December 2008 (19 pages)
12 November 2008Return made up to 22/10/08; full list of members (5 pages)
12 November 2008Return made up to 22/10/08; full list of members (5 pages)
8 October 2008Full accounts made up to 31 December 2007 (19 pages)
8 October 2008Full accounts made up to 31 December 2007 (19 pages)
26 March 2008Registered office changed on 26/03/2008 from, 54 whitcomb street, london, WC2H 7DN (1 page)
26 March 2008Registered office changed on 26/03/2008 from 54 whitcomb street london WC2H 7DN (1 page)
7 November 2007Return made up to 22/10/07; full list of members (3 pages)
7 November 2007Return made up to 22/10/07; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (20 pages)
1 November 2007Full accounts made up to 31 December 2006 (20 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
10 October 2007New director appointed (1 page)
10 October 2007Director resigned (1 page)
10 October 2007New director appointed (1 page)
10 October 2007New director appointed (1 page)
10 October 2007Director resigned (1 page)
10 October 2007New director appointed (1 page)
10 October 2007New director appointed (1 page)
10 October 2007New director appointed (1 page)
15 August 2007Secretary's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Secretary's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
16 May 2007Registered office changed on 16/05/07 from: carmelite 50 victoria embankment, blackfriars, london, EC4Y 0DX (1 page)
16 May 2007Registered office changed on 16/05/07 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
24 April 2007New secretary appointed (1 page)
24 April 2007New secretary appointed (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
11 January 2007Memorandum and Articles of Association (15 pages)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2007Memorandum and Articles of Association (15 pages)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2006New director appointed (3 pages)
21 December 2006New director appointed (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
1 November 2006Return made up to 22/10/06; full list of members (3 pages)
1 November 2006Return made up to 22/10/06; full list of members (3 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
18 November 2005Return made up to 22/10/05; full list of members (3 pages)
18 November 2005Return made up to 22/10/05; full list of members (3 pages)
17 November 2005Director resigned (2 pages)
17 November 2005Director resigned (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
4 November 2005New director appointed (3 pages)
4 November 2005New director appointed (3 pages)
4 November 2005New director appointed (3 pages)
4 November 2005New director appointed (3 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
24 February 2005New director appointed (3 pages)
24 February 2005New director appointed (3 pages)
22 February 2005New director appointed (3 pages)
22 February 2005New director appointed (3 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
7 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
10 November 2004Return made up to 22/10/04; full list of members (7 pages)
10 November 2004Return made up to 22/10/04; full list of members (7 pages)
3 November 2004Secretary resigned (1 page)
3 November 2004Secretary resigned (1 page)
31 October 2004Full accounts made up to 31 December 2003 (16 pages)
31 October 2004Auditor's resignation (2 pages)
31 October 2004Auditor's resignation (2 pages)
31 October 2004Full accounts made up to 31 December 2003 (16 pages)
29 October 2004Director resigned (1 page)
29 October 2004Registered office changed on 29/10/04 from: 54 whitcomb street, london, WC2H 7DN (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004New director appointed (3 pages)
29 October 2004Director resigned (1 page)
29 October 2004Registered office changed on 29/10/04 from: 54 whitcomb street london WC2H 7DN (1 page)
29 October 2004Secretary resigned (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004New director appointed (3 pages)
29 October 2004Secretary resigned (1 page)
27 September 2004New director appointed (5 pages)
27 September 2004New secretary appointed;new director appointed (2 pages)
27 September 2004New director appointed (6 pages)
27 September 2004New secretary appointed;new director appointed (2 pages)
27 September 2004New director appointed (6 pages)
27 September 2004New director appointed (5 pages)
24 September 2004Particulars of mortgage/charge (14 pages)
24 September 2004Particulars of mortgage/charge (14 pages)
17 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
1 September 2004Memorandum and Articles of Association (14 pages)
1 September 2004Memorandum and Articles of Association (14 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004New secretary appointed (2 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004Secretary resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
9 March 2004New director appointed (3 pages)
9 March 2004New director appointed (3 pages)
9 March 2004New director appointed (3 pages)
9 March 2004New director appointed (3 pages)
20 January 2004Full accounts made up to 31 December 2002 (16 pages)
20 January 2004Full accounts made up to 31 December 2002 (16 pages)
18 January 2004New secretary appointed (2 pages)
18 January 2004New secretary appointed (2 pages)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
30 October 2003Return made up to 22/10/03; full list of members (8 pages)
30 October 2003Return made up to 22/10/03; full list of members (8 pages)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
12 June 2003Secretary's particulars changed;director's particulars changed (1 page)
12 June 2003Secretary's particulars changed;director's particulars changed (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
26 March 2003Particulars of mortgage/charge (38 pages)
26 March 2003Particulars of mortgage/charge (38 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003Secretary resigned (1 page)
23 March 2003Declaration of assistance for shares acquisition (47 pages)
23 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 March 2003Declaration of assistance for shares acquisition (47 pages)
23 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
12 March 2003Declaration of satisfaction of mortgage/charge (17 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (17 pages)
4 February 2003Auditor's resignation (1 page)
4 February 2003Auditor's resignation (1 page)
2 January 2003Particulars of mortgage/charge (31 pages)
2 January 2003Particulars of mortgage/charge (31 pages)
26 October 2002Return made up to 22/10/02; full list of members (8 pages)
26 October 2002Return made up to 22/10/02; full list of members (8 pages)
23 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
23 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
4 December 2001Company name changed electroneon signs LIMITED\certificate issued on 04/12/01 (2 pages)
4 December 2001Company name changed electroneon signs LIMITED\certificate issued on 04/12/01 (2 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
26 October 2001Return made up to 22/10/01; full list of members (7 pages)
26 October 2001Return made up to 22/10/01; full list of members (7 pages)
10 November 2000Return made up to 22/10/00; full list of members (7 pages)
10 November 2000Return made up to 22/10/00; full list of members (7 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (1 page)
6 October 2000Declaration of satisfaction of mortgage/charge (1 page)
8 September 2000Director's particulars changed (1 page)
8 September 2000Director's particulars changed (1 page)
30 August 2000Full accounts made up to 30 April 2000 (14 pages)
30 August 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (2 pages)
30 August 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (2 pages)
30 August 2000Full accounts made up to 30 April 2000 (14 pages)
21 June 2000Secretary's particulars changed;director's particulars changed (1 page)
21 June 2000Secretary's particulars changed;director's particulars changed (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
9 May 2000Registered office changed on 09/05/00 from: 80 great portland street london W1N 5PA (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Registered office changed on 09/05/00 from: 80 great portland street, london, W1N 5PA (1 page)
7 April 2000Director resigned (1 page)
7 April 2000New secretary appointed;new director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New secretary appointed;new director appointed (2 pages)
7 April 2000Secretary resigned;director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000Secretary resigned;director resigned (1 page)
3 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 March 2000New secretary appointed;new director appointed (2 pages)
23 March 2000New director appointed (5 pages)
23 March 2000Director resigned (1 page)
23 March 2000New director appointed (5 pages)
23 March 2000Secretary resigned;director resigned (1 page)
23 March 2000Secretary resigned;director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000Particulars of mortgage/charge (27 pages)
6 March 2000Particulars of mortgage/charge (27 pages)
8 February 2000Full accounts made up to 30 April 1999 (18 pages)
8 February 2000Full accounts made up to 30 April 1999 (18 pages)
15 November 1999Return made up to 22/10/99; full list of members (6 pages)
15 November 1999Return made up to 22/10/99; full list of members (6 pages)
17 November 1998Return made up to 22/10/98; no change of members (4 pages)
17 November 1998Return made up to 22/10/98; no change of members (4 pages)
9 November 1998Full accounts made up to 30 April 1998 (19 pages)
9 November 1998Full accounts made up to 30 April 1998 (19 pages)
25 February 1998Full accounts made up to 30 April 1997 (19 pages)
25 February 1998Full accounts made up to 30 April 1997 (19 pages)
19 November 1997Return made up to 22/10/97; no change of members (4 pages)
19 November 1997Return made up to 22/10/97; no change of members (4 pages)
22 May 1997Auditor's resignation (1 page)
22 May 1997Auditor's resignation (1 page)
16 January 1997Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
16 January 1997Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
21 November 1996Return made up to 22/10/96; full list of members (6 pages)
21 November 1996Return made up to 22/10/96; full list of members (6 pages)
28 October 1996Accounts for a small company made up to 31 May 1996 (9 pages)
28 October 1996Accounts for a small company made up to 31 May 1996 (9 pages)
17 July 1996Registered office changed on 17/07/96 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
17 July 1996Registered office changed on 17/07/96 FROM: 8TH floor aldwych house, 81 aldwych, london, WC2B 4HP (1 page)
28 May 1996New director appointed (2 pages)
28 May 1996New secretary appointed (2 pages)
28 May 1996Director resigned (1 page)
28 May 1996Secretary resigned (1 page)
28 May 1996Director resigned (1 page)
28 May 1996New director appointed (2 pages)
28 May 1996New secretary appointed (2 pages)
28 May 1996Secretary resigned (1 page)
27 November 1995Accounts for a small company made up to 31 May 1995 (9 pages)
27 November 1995Accounts for a small company made up to 31 May 1995 (9 pages)
21 November 1995Return made up to 22/10/95; no change of members (4 pages)
21 November 1995Return made up to 22/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (54 pages)
10 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
10 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
8 November 1994Memorandum and Articles of Association (17 pages)
8 November 1994Memorandum and Articles of Association (17 pages)
22 October 1994Particulars of mortgage/charge (5 pages)
22 October 1994Particulars of mortgage/charge (5 pages)
19 November 1992Declaration of satisfaction of mortgage/charge (1 page)
19 November 1992Declaration of satisfaction of mortgage/charge (1 page)
26 May 1989Company name changed\certificate issued on 26/05/89 (2 pages)
26 May 1989Company name changed\certificate issued on 26/05/89 (2 pages)
29 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 March 1987Declaration of satisfaction of mortgage/charge (4 pages)
18 March 1987Declaration of satisfaction of mortgage/charge (4 pages)
7 January 1986Particulars of mortgage/charge (27 pages)
7 January 1986Particulars of mortgage/charge (27 pages)
22 February 1949Incorporation (13 pages)
22 February 1949Incorporation (13 pages)