London
EC3A 7BA
Director Name | Ms Marie-Anne Bousaba |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 29 March 2022(67 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 June 2023) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 15th Floor 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Paul Sidney Clayman |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(37 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 December 1998) |
Role | Jeweller |
Correspondence Address | 18 Keepier Wharf 12 Narrow Street London E14 8DH |
Director Name | Naim Ibrahim Attallah |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(37 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 November 1995) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 51 South Street London W1Y 5PA |
Secretary Name | Nicholas Joseph Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(37 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 9 Kingsmead Avenue Worcester Park Surrey KT4 8XB |
Secretary Name | Elizabeth Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | Flat 3 5 St Leonards Road, Ealing London W13 8PN |
Director Name | Ian Xavier Dahl |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 December 1998) |
Role | Group Chief Executive |
Correspondence Address | 2 Heathfield Lodge Carron Lane Midhurst West Sussex GU29 9LD |
Director Name | Mr David Alexander Robertson Adams |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(42 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 April 1997) |
Role | Group Finance Dir |
Country of Residence | England |
Correspondence Address | Applegarth Three Elm Lane Hadlow Tonbridge Kent TN11 0AB |
Secretary Name | Mr Michael John Reid |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1996(42 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Waldemar Avenue London W13 9PZ |
Secretary Name | Mark Fisher |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(44 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 22 September 1999) |
Role | Head Of Operations |
Correspondence Address | The Cottage London Road Royston Hertfordshire SG8 9LT |
Director Name | Terence Michael Gregg |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(45 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 March 2000) |
Role | Company Director |
Correspondence Address | 6 Chilterns End Close Henley On Thames Oxfordshire RG9 1SQ |
Secretary Name | Terence Michael Gregg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(45 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 March 2000) |
Role | Company Director |
Correspondence Address | 6 Chilterns End Close Henley On Thames Oxfordshire RG9 1SQ |
Secretary Name | Mark Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(45 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | The Cottage London Road Royston Hertfordshire SG8 9LT |
Secretary Name | Mr Paul Edward Rivers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(46 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 March 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fox Cottage 1a Abingdon Road Tubney Abingdon Oxfordshire OX13 5QL |
Director Name | Gillian Berkmen |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(48 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 June 2003) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | Orchard View 27 Woodhill Avenue Gerrards Cross South Buckinghamshire SL9 8DP |
Director Name | Mr Andrew Saville Brown |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(48 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 03 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Edenfield Gardens Worcester Park Surrey KT4 7DX |
Director Name | Mr Nicholas David Evans |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(49 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Raddington Road London W10 5TF |
Director Name | Caroline Cooper |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(49 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 February 2004) |
Role | Company Director |
Correspondence Address | 222 Caraway 2 Cayenne Court 32 Shad Thames London SE1 2PP |
Secretary Name | Nick Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(51 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 April 2010) |
Role | Company Director |
Correspondence Address | 126 Hamilton Terrace St John's Wood London NW8 9UT |
Director Name | Mr Nicholas Paul Gold |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(52 years after company formation) |
Appointment Duration | 12 months (resigned 23 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Hamilton Terrace St Johns Wood London NW8 9UT |
Director Name | Mr Piero Fileccia |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(55 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2013) |
Role | Finance Drector |
Country of Residence | England |
Correspondence Address | 6th Floor 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr Robert Andrew Bryan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(55 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2013) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 6th Floor 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr Roy Wayne Hibberd |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2010(55 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 24 April 2013) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 6th Floor 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr Sanjiv Kumar Corepal |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(55 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 November 2014) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 77 Gracechurch Street London EC3V 0AS |
Secretary Name | Caroline Debra Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(55 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2013) |
Role | Company Director |
Correspondence Address | 6th Floor 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr Eric George Erickson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2013(58 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 July 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Secretary Name | Mark Lee Prior |
---|---|
Status | Resigned |
Appointed | 25 April 2013(58 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 January 2015) |
Role | Company Director |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Kevin Richard Kaye |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(60 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 February 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cardinal House Abbeyfield Road Nottingham NG7 2SZ |
Secretary Name | Mr Robbie McKenzie |
---|---|
Status | Resigned |
Appointed | 29 January 2015(60 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 March 2015) |
Role | Company Director |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Secretary Name | Mrs Lorna Biondi |
---|---|
Status | Resigned |
Appointed | 26 March 2015(60 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2018) |
Role | Company Director |
Correspondence Address | Cardinal House Abbeyfield Road Nottingham NG7 2SZ |
Director Name | Mr Douglas Howard Johnson-Poensgen |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(61 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Stuart John Howard |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(61 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cardinal House Abbeyfield Road Nottingham NG7 2SZ |
Director Name | Mr Tony Deakin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(63 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 December 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Castle Marina Road Nottingham NG7 1TN |
Director Name | Mr Sheraz Afzal |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2019(65 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 April 2022) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | 15th Floor 6 Bevis Marks London EC3A 7BA |
Director Name | Mrs Lisa Susanne Gray |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2019(65 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 July 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15th Floor 6 Bevis Marks London EC3A 7BA |
Website | nathanandco.co.uk |
---|---|
Telephone | 0800 0728987 |
Telephone region | Freephone |
Registered Address | 15th Floor 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
31.3k at £1 | Dmwsl 488 LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 November 2005 | Delivered on: 6 December 2005 Satisfied on: 17 March 2006 Persons entitled: Burdale Financial Limited as Trustee for the Finance Parties (The Agent) Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
5 June 2001 | Delivered on: 13 June 2001 Satisfied on: 17 March 2006 Persons entitled: Burdale Financial Limited Classification: Deed of debenture made between the company and others as chargors and burdale financial limited as agent and trustee for itself and each of the finance parties Secured details: All present and future obligations and liabilities of each obligor to the finance parties (or any of them) under the finance documents (all terms as defined). 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 |
24 December 1998 | Delivered on: 2 January 1999 Satisfied on: 26 June 2001 Persons entitled: Bankboston N.A.(As Agent and Trustee for the Lenders) Classification: Guarantee and debenture under the tranche b loan agreement dated 24TH december 1998 between the company amnd the agent 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 |
24 December 1998 | Delivered on: 2 January 1999 Satisfied on: 28 September 2000 Persons entitled: Bankboston N.A. (As Agent for the Lenders) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the loan documents (and each of them) which shall for the avoidance of doubt include the debenture and guarantee set out therein. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 June 1995 | Delivered on: 6 July 1995 Satisfied on: 7 February 1996 Persons entitled: Lloyds Bank Plcas Trustee for the Secured Creditors Classification: Security agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All of each charging companys right title and interest in and to "the real property" as defined in 395 together with fixed charge all right title and interest in and to the "investments" (as defined in the security assignment) and all rights and assets belonging to the relevant charging company deriving from such investments. See the mortgage charge document for full details. Fully Satisfied |
27 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2023 | Application to strike the company off the register (1 page) |
15 July 2022 | Termination of appointment of Lisa Susanne Gray as a director on 15 July 2022 (1 page) |
11 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
8 April 2022 | Solvency Statement dated 07/04/22 (1 page) |
8 April 2022 | Statement by Directors (1 page) |
8 April 2022 | Statement of capital on 8 April 2022
|
8 April 2022 | Resolutions
|
6 April 2022 | Termination of appointment of Sheraz Afzal as a director on 6 April 2022 (1 page) |
29 March 2022 | Appointment of Ms Marie-Anne Bousaba as a director on 29 March 2022 (2 pages) |
25 March 2022 | Accounts for a dormant company made up to 30 June 2021 (8 pages) |
9 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
6 May 2021 | Accounts for a dormant company made up to 30 June 2020 (8 pages) |
12 November 2020 | Registered office address changed from Unit 1 Castle Marina Road Nottingham NG7 1TN England to 15th Floor 6 Bevis Marks London EC3A 7BA on 12 November 2020 (1 page) |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
7 April 2020 | Accounts for a dormant company made up to 30 June 2019 (8 pages) |
6 September 2019 | Appointment of Mr Sheraz Afzal as a director on 6 September 2019 (2 pages) |
6 September 2019 | Appointment of Ms Lisa Gray as a director on 6 September 2019 (2 pages) |
6 September 2019 | Termination of appointment of Justin Staadecker as a director on 6 September 2019 (1 page) |
22 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
9 May 2019 | Termination of appointment of Andrew James Smith as a director on 8 May 2019 (1 page) |
7 March 2019 | Accounts for a dormant company made up to 30 June 2018 (8 pages) |
3 December 2018 | Termination of appointment of Tony Deakin as a director on 1 December 2018 (1 page) |
12 September 2018 | Registered office address changed from Cardinal House Abbeyfield Road Nottingham NG7 2SZ England to Unit 1 Castle Marina Road Nottingham NG7 1TN on 12 September 2018 (1 page) |
11 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
10 May 2018 | Termination of appointment of Lorna Biondi as a secretary on 30 April 2018 (1 page) |
13 March 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
7 March 2018 | Appointment of Mr Jonathan Ashley as a director on 27 February 2018 (2 pages) |
6 March 2018 | Appointment of Mr Justin Staadecker as a director on 27 February 2018 (2 pages) |
6 March 2018 | Termination of appointment of Kevin Kaye as a director on 27 February 2018 (1 page) |
6 March 2018 | Appointment of Mr Tony Deakin as a director on 27 February 2018 (2 pages) |
22 September 2017 | Termination of appointment of Stuart John Howard as a director on 19 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Stuart John Howard as a director on 19 September 2017 (1 page) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
24 October 2016 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
24 October 2016 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
16 September 2016 | Registered office address changed from 6 Bevis Marks London EC3A 7BA to Cardinal House Abbeyfield Road Nottingham NG7 2SZ on 16 September 2016 (1 page) |
16 September 2016 | Registered office address changed from 6 Bevis Marks London EC3A 7BA to Cardinal House Abbeyfield Road Nottingham NG7 2SZ on 16 September 2016 (1 page) |
2 September 2016 | Director's details changed for Mr Stuart John Howard on 1 September 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Stuart John Howard on 1 September 2016 (2 pages) |
12 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
16 November 2015 | Termination of appointment of Douglas Howard Johnson-Poensgen as a director on 12 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Douglas Howard Johnson-Poensgen as a director on 12 November 2015 (1 page) |
3 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
24 July 2015 | Appointment of Mr Andrew James Smith as a director on 8 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of Eric George Erickson as a director on 8 July 2015 (1 page) |
24 July 2015 | Appointment of Mr Andrew James Smith as a director on 8 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr Andrew James Smith as a director on 8 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr Douglas Howard Johnson-Poensgen as a director on 8 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of Mark Lee Prior as a director on 8 July 2015 (1 page) |
24 July 2015 | Appointment of Mr Douglas Howard Johnson-Poensgen as a director on 8 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of Eric George Erickson as a director on 8 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Eric George Erickson as a director on 8 July 2015 (1 page) |
24 July 2015 | Appointment of Mr Douglas Howard Johnson-Poensgen as a director on 8 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of Mark Lee Prior as a director on 8 July 2015 (1 page) |
24 July 2015 | Appointment of Mr Stuart John Howard as a director on 8 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr Stuart John Howard as a director on 8 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr Stuart John Howard as a director on 8 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of Mark Lee Prior as a director on 8 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Bennett Lawrence Nussbaum as a director on 30 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Bennett Lawrence Nussbaum as a director on 30 June 2015 (1 page) |
27 March 2015 | Termination of appointment of Robbie Mckenzie as a secretary on 26 March 2015 (1 page) |
27 March 2015 | Appointment of Mrs Lorna Biondi as a secretary on 26 March 2015 (2 pages) |
27 March 2015 | Appointment of Mrs Lorna Biondi as a secretary on 26 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Robbie Mckenzie as a secretary on 26 March 2015 (1 page) |
20 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
20 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
27 February 2015 | Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015 (1 page) |
27 February 2015 | Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015 (1 page) |
27 February 2015 | Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015 (2 pages) |
27 February 2015 | Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015 (2 pages) |
8 January 2015 | Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
8 January 2015 | Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
7 January 2015 | Appointment of Mr Kevin Kaye as a director on 5 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Kevin Kaye as a director on 5 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Kevin Kaye as a director on 5 January 2015 (2 pages) |
16 December 2014 | Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to 6 Bevis Marks London EC3A 7BA on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to 6 Bevis Marks London EC3A 7BA on 16 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Sanjiv Corepal as a director on 14 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Sanjiv Corepal as a director on 14 November 2014 (1 page) |
12 November 2014 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
12 November 2014 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
6 November 2014 | Appointment of Bennett Nussbaum as a director on 10 August 2014 (2 pages) |
6 November 2014 | Termination of appointment of Jeffrey Allan Weiss as a director on 12 September 2014 (1 page) |
6 November 2014 | Appointment of Bennett Nussbaum as a director on 10 August 2014 (2 pages) |
6 November 2014 | Termination of appointment of Jeffrey Allan Weiss as a director on 12 September 2014 (1 page) |
6 November 2014 | Termination of appointment of Randy Underwood as a director on 10 August 2014 (1 page) |
6 November 2014 | Termination of appointment of Randy Underwood as a director on 10 August 2014 (1 page) |
29 October 2014 | Director's details changed for Mr Sanjiv Corepal on 29 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Sanjiv Corepal on 29 October 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Randy Underwood on 4 July 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Jeffrey Allan Weiss on 4 July 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Randy Underwood on 4 July 2014 (2 pages) |
4 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Mr Randy Underwood on 4 July 2014 (2 pages) |
4 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Mr Jeffrey Allan Weiss on 4 July 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Jeffrey Allan Weiss on 4 July 2014 (2 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
5 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
4 June 2013 | Appointment of Director Eric George Erickson as a director (2 pages) |
4 June 2013 | Appointment of Director Eric George Erickson as a director (2 pages) |
4 June 2013 | Appointment of Mark Lee Prior as a director (2 pages) |
4 June 2013 | Appointment of Mark Lee Prior as a director (2 pages) |
3 June 2013 | Termination of appointment of Robert Bryan as a director (1 page) |
3 June 2013 | Termination of appointment of Caroline Walton as a secretary (1 page) |
3 June 2013 | Termination of appointment of Piero Fileccia as a director (1 page) |
3 June 2013 | Termination of appointment of Roy Hibberd as a director (1 page) |
3 June 2013 | Appointment of Mark Lee Prior as a secretary (1 page) |
3 June 2013 | Termination of appointment of Roy Hibberd as a director (1 page) |
3 June 2013 | Termination of appointment of Robert Bryan as a director (1 page) |
3 June 2013 | Termination of appointment of Caroline Walton as a secretary (1 page) |
3 June 2013 | Appointment of Mark Lee Prior as a secretary (1 page) |
3 June 2013 | Termination of appointment of Piero Fileccia as a director (1 page) |
24 December 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
24 December 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
9 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (9 pages) |
9 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (9 pages) |
10 February 2012 | Director's details changed for Mr Jeffrey Allan Weiss on 16 December 2011 (2 pages) |
10 February 2012 | Director's details changed for Mr Jeffrey Allan Weiss on 16 December 2011 (2 pages) |
25 November 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
25 November 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
27 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (9 pages) |
27 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (9 pages) |
8 July 2011 | Termination of appointment of Silvio Piccini as a director (1 page) |
8 July 2011 | Termination of appointment of Silvio Piccini as a director (1 page) |
29 October 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
29 October 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
17 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (10 pages) |
17 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (10 pages) |
18 May 2010 | Appointment of Randy Underwood as a director (3 pages) |
18 May 2010 | Appointment of Mr Silvio Dante Piccini as a director (3 pages) |
18 May 2010 | Appointment of Sanjiv Corepal as a director (3 pages) |
18 May 2010 | Appointment of Mr Silvio Dante Piccini as a director (3 pages) |
18 May 2010 | Appointment of Roy Hibberd as a director (3 pages) |
18 May 2010 | Appointment of Jeffray Allan Weiss as a director (3 pages) |
18 May 2010 | Appointment of Roy Hibberd as a director (3 pages) |
18 May 2010 | Appointment of Mr Robert Andrew Bryan as a director (3 pages) |
18 May 2010 | Appointment of Sanjiv Corepal as a director (3 pages) |
18 May 2010 | Appointment of Randy Underwood as a director (3 pages) |
18 May 2010 | Appointment of Jeffray Allan Weiss as a director (3 pages) |
18 May 2010 | Appointment of Caroline Debra Walton as a secretary (3 pages) |
18 May 2010 | Appointment of Caroline Debra Walton as a secretary (3 pages) |
18 May 2010 | Appointment of Mr Robert Andrew Bryan as a director (3 pages) |
27 April 2010 | Auditor's resignation (1 page) |
27 April 2010 | Auditor's resignation (1 page) |
23 April 2010 | Termination of appointment of Nick Gold as a secretary (2 pages) |
23 April 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
23 April 2010 | Termination of appointment of Matthew Miller as a director (2 pages) |
23 April 2010 | Registered office address changed from C/O Tm Sutton 156 Victoria Street London SW1E 5LB on 23 April 2010 (2 pages) |
23 April 2010 | Appointment of Mr Piero Fileccia as a director (3 pages) |
23 April 2010 | Termination of appointment of Matthew Miller as a director (2 pages) |
23 April 2010 | Appointment of Mr Piero Fileccia as a director (3 pages) |
23 April 2010 | Termination of appointment of Nick Gold as a secretary (2 pages) |
23 April 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
23 April 2010 | Registered office address changed from C/O Tm Sutton 156 Victoria Street London SW1E 5LB on 23 April 2010 (2 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
15 July 2009 | Location of debenture register (1 page) |
15 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
15 July 2009 | Location of debenture register (1 page) |
15 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
5 May 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 May 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
10 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
10 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
5 June 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
5 June 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
24 September 2007 | Location of register of members (1 page) |
24 September 2007 | Location of register of members (1 page) |
24 September 2007 | Return made up to 10/07/07; full list of members (2 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Return made up to 10/07/07; full list of members (2 pages) |
8 February 2007 | Return made up to 10/07/06; full list of members
|
8 February 2007 | Return made up to 10/07/06; full list of members
|
30 January 2007 | Registered office changed on 30/01/07 from: first floor 20 balderton street london W1K 6TL (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: first floor 20 balderton street london W1K 6TL (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (5 pages) |
28 March 2006 | New director appointed (5 pages) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 March 2006 | Auditor's resignation (1 page) |
13 March 2006 | Section 394 (1 page) |
13 March 2006 | Auditor's resignation (1 page) |
13 March 2006 | Section 394 (1 page) |
10 March 2006 | Secretary resigned;director resigned (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 170 regent street london W1B 5BQ (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 170 regent street london W1B 5BQ (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Secretary resigned;director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
6 December 2005 | Particulars of mortgage/charge (8 pages) |
6 December 2005 | Particulars of mortgage/charge (8 pages) |
15 November 2005 | Full accounts made up to 2 April 2005 (10 pages) |
15 November 2005 | Full accounts made up to 2 April 2005 (10 pages) |
15 November 2005 | Full accounts made up to 2 April 2005 (10 pages) |
20 July 2005 | Return made up to 10/07/05; full list of members (8 pages) |
20 July 2005 | Return made up to 10/07/05; full list of members (8 pages) |
20 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
20 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
14 July 2004 | Full accounts made up to 27 March 2004 (9 pages) |
14 July 2004 | Full accounts made up to 27 March 2004 (9 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
4 February 2004 | Full accounts made up to 29 March 2003 (9 pages) |
4 February 2004 | Full accounts made up to 29 March 2003 (9 pages) |
29 September 2003 | New director appointed (1 page) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (1 page) |
29 September 2003 | New director appointed (2 pages) |
6 August 2003 | Return made up to 10/07/03; full list of members (8 pages) |
6 August 2003 | Return made up to 10/07/03; full list of members (8 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
22 March 2003 | New director appointed (1 page) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | New director appointed (1 page) |
22 March 2003 | New director appointed (1 page) |
22 March 2003 | New director appointed (1 page) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
17 January 2003 | Full accounts made up to 30 March 2002 (10 pages) |
17 January 2003 | Full accounts made up to 30 March 2002 (10 pages) |
12 November 2002 | Section 394 (1 page) |
12 November 2002 | Section 394 (1 page) |
7 August 2002 | Return made up to 10/07/02; full list of members
|
7 August 2002 | Return made up to 10/07/02; full list of members
|
23 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
7 August 2001 | Return made up to 10/07/01; full list of members
|
7 August 2001 | Return made up to 10/07/01; full list of members
|
26 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2001 | Particulars of mortgage/charge (24 pages) |
13 June 2001 | Particulars of mortgage/charge (24 pages) |
2 April 2001 | Location of register of members (1 page) |
2 April 2001 | Location of register of members (1 page) |
19 March 2001 | Full accounts made up to 25 March 2000 (10 pages) |
19 March 2001 | Full accounts made up to 25 March 2000 (10 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
29 December 2000 | New secretary appointed;new director appointed (2 pages) |
29 December 2000 | Secretary resigned (1 page) |
29 December 2000 | New secretary appointed;new director appointed (2 pages) |
29 December 2000 | Secretary resigned (1 page) |
21 November 2000 | Location of register of members (1 page) |
21 November 2000 | Location of register of members (1 page) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2000 | Return made up to 10/07/00; full list of members
|
18 July 2000 | Return made up to 10/07/00; full list of members
|
5 April 2000 | Secretary resigned;director resigned (2 pages) |
5 April 2000 | Secretary resigned;director resigned (2 pages) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | New secretary appointed (2 pages) |
25 January 2000 | Full accounts made up to 27 March 1999 (12 pages) |
25 January 2000 | Full accounts made up to 27 March 1999 (12 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
13 August 1999 | Return made up to 10/07/99; full list of members
|
13 August 1999 | Return made up to 10/07/99; full list of members
|
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
18 January 1999 | Full accounts made up to 28 March 1998 (16 pages) |
18 January 1999 | Registered office changed on 18/01/99 from: 413 oxford street london W1R 1FG (1 page) |
18 January 1999 | Full accounts made up to 28 March 1998 (16 pages) |
18 January 1999 | Registered office changed on 18/01/99 from: 413 oxford street london W1R 1FG (1 page) |
8 January 1999 | Declaration of assistance for shares acquisition (11 pages) |
8 January 1999 | Declaration of assistance for shares acquisition (11 pages) |
8 January 1999 | Declaration of assistance for shares acquisition (11 pages) |
8 January 1999 | Declaration of assistance for shares acquisition (11 pages) |
8 January 1999 | Declaration of assistance for shares acquisition (11 pages) |
8 January 1999 | Declaration of assistance for shares acquisition (11 pages) |
2 January 1999 | Particulars of mortgage/charge (5 pages) |
2 January 1999 | Particulars of mortgage/charge (5 pages) |
2 January 1999 | Particulars of mortgage/charge (5 pages) |
2 January 1999 | Particulars of mortgage/charge (5 pages) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Registered office changed on 31/12/98 from: 23 albemarle street london W1X 4AS uk (1 page) |
31 December 1998 | New secretary appointed;new director appointed (2 pages) |
31 December 1998 | Secretary resigned (1 page) |
31 December 1998 | New secretary appointed;new director appointed (2 pages) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Registered office changed on 31/12/98 from: 23 albemarle street london W1X 4AS uk (1 page) |
31 December 1998 | Secretary resigned (1 page) |
25 January 1998 | Full accounts made up to 29 March 1997 (15 pages) |
25 January 1998 | Full accounts made up to 29 March 1997 (15 pages) |
26 October 1997 | Auditor's resignation (1 page) |
26 October 1997 | Auditor's resignation (1 page) |
10 October 1997 | New director appointed (4 pages) |
10 October 1997 | New director appointed (4 pages) |
8 August 1997 | Return made up to 10/07/97; full list of members (9 pages) |
8 August 1997 | Return made up to 10/07/97; full list of members (9 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
18 March 1997 | Auditor's resignation (2 pages) |
18 March 1997 | Auditor's resignation (2 pages) |
18 November 1996 | New director appointed (3 pages) |
18 November 1996 | Secretary resigned (1 page) |
18 November 1996 | Secretary resigned (1 page) |
18 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | New director appointed (3 pages) |
18 November 1996 | New secretary appointed (2 pages) |
3 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
3 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Memorandum and Articles of Association (12 pages) |
1 October 1996 | Memorandum and Articles of Association (12 pages) |
2 September 1996 | Secretary's particulars changed (1 page) |
2 September 1996 | Secretary's particulars changed (1 page) |
12 August 1996 | Return made up to 10/07/96; no change of members
|
12 August 1996 | Return made up to 10/07/96; no change of members
|
7 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1995 | Director resigned (4 pages) |
20 November 1995 | Director resigned (4 pages) |
18 October 1995 | New director appointed (6 pages) |
18 October 1995 | New director appointed (6 pages) |
17 October 1995 | New director appointed (8 pages) |
17 October 1995 | New director appointed (8 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
15 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
15 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
26 July 1995 | Return made up to 10/07/95; no change of members (10 pages) |
26 July 1995 | Return made up to 10/07/95; no change of members (10 pages) |
6 July 1995 | Particulars of mortgage/charge (16 pages) |
6 July 1995 | Particulars of mortgage/charge (16 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: 106 regrnt st london W1R 6JH (1 page) |
29 March 1995 | Registered office changed on 29/03/95 from: 106 regrnt st london W1R 6JH (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
1 September 1961 | Allotment of shares (2 pages) |
1 September 1961 | Allotment of shares (2 pages) |
18 May 1954 | Certificate of incorporation (1 page) |
18 May 1954 | Certificate of incorporation (1 page) |