Company NameThe Agency (Holdings) Limited
Company StatusActive
Company Number00548073
CategoryPrivate Limited Company
Incorporation Date22 April 1955(69 years ago)
Previous NamesBRON Agency Limited and Agency Group Of Companies Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Neil Patrick Ross William Warnock
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2015(60 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O United Talent Agency 1 Newman Street
London
W1T 1PB
Director NameAndrew Thau
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed16 December 2020(65 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address9336 Civic Center Drive
Beverly Hills
Ca 90210
United States
Director NameLyndsay Allison Harding
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed16 December 2020(65 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address9336 Civic Center Drive
Beverly Hills
Ca 90210
United States
Director NameUnited Talent Agency, Llc (Corporation)
StatusCurrent
Appointed21 July 2023(68 years, 3 months after company formation)
Appointment Duration9 months, 1 week
Correspondence Address9336 Civic Center Drive
Beverly Hills
Ca 90210
United States
Director NameMr Neil Patrick Ross William Warnock
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(36 years, 5 months after company formation)
Appointment Duration23 years, 10 months (resigned 18 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stavordale Road
London
N5 1NE
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed07 November 1994(39 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 May 1995)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Secretary NameDaniel Arthur Pegly Stephens
NationalityBritish
StatusResigned
Appointed01 May 1995(40 years after company formation)
Appointment Duration4 years, 4 months (resigned 13 September 1999)
RoleSecretary
Correspondence Address86 Cottenham Park Road
Wimbledon
London
SW20 0TB
Secretary NameKatherine Anna Rieckmann
NationalityBritish
StatusResigned
Appointed13 September 1999(44 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 August 2003)
RoleCompany Director
Correspondence Address52 Pentney Road
London
SW12 0NY
Director NameMr Janusz Sikora-Sikorski
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(49 years, 7 months after company formation)
Appointment Duration10 years (resigned 17 December 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address56 Harwood Avenue
Bromley
Kent
BR1 3DU
Secretary NameMr Janusz Sikora-Sikorski
NationalityBritish
StatusResigned
Appointed01 December 2004(49 years, 7 months after company formation)
Appointment Duration2 months (resigned 31 January 2005)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address56 Harwood Avenue
Bromley
Kent
BR1 3DU
Director NameMr Luke Marley Crosbie
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2004(49 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 August 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLongview Cottage, Great Connell
Newbridge
Kildare
Irish
Director NameMr Shane Reihill
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2004(49 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sumner Place
South Kensington
London
SW7 3EE
Director NameMr Gavin Karl O'Reilly
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2013(58 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361-373 City Road
London
EC1V 1PQ
Director NameMr David Alex Kramer
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2015(60 years, 4 months after company formation)
Appointment Duration4 months (resigned 16 December 2015)
RoleManaging Director, Board Member
Country of ResidenceUsa/California
Correspondence Address9336 Civic Center Drive
Beverly Hills
Ca 90210
United States
Director NameMr Andrew Lowell Thau
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2015(60 years, 4 months after company formation)
Appointment Duration4 months (resigned 16 December 2015)
RoleCoo / Vp / General Counsel
Country of ResidenceUsa/California
Correspondence Address9336 Civic Center Drive
Beverly Hills
Ca 90210
United States
Director NameMr Jeremy Zimmer
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2015(60 years, 4 months after company formation)
Appointment Duration4 months (resigned 16 December 2015)
RoleCeo, Board Member
Country of ResidenceUsa/California
Correspondence Address9336 Civic Center Drive
Beverly Hills
Ca 90210
United States
Director NameMr Paurooshasp Tirandaz Perry
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed18 August 2015(60 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Agency Group 361-373 City Road
London
EC1V 1PQ
Director NameMr Neil Patrick Ross William Warnock
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(60 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Agency Group Ltd 361-373 City Road
London
EC1V 1PQ
Secretary NameBavington Corporate Services Limited (Corporation)
StatusResigned
Appointed03 October 1991(36 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 November 1994)
Correspondence Address21 Wigmore Street
London
W1H 9LA
Secretary NameChatel Registrars Limited (Corporation)
StatusResigned
Appointed07 August 2003(48 years, 3 months after company formation)
Appointment Duration17 years, 4 months (resigned 11 December 2020)
Correspondence AddressC/O Ym&U Business Management, 180 Great Portland S
4th Floor
London
W1W 5QZ

Contact

Websitetheagencygroup.com

Location

Registered AddressC/O United Talent Agency
1 Newman Street
London
W1T 1PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

107 at £1Janus Sikora-sikorski
9.08%
Ordinary
107 at £1Paurooshasp Perry
9.08%
Ordinary
720 at £1Meanwhile LTD
61.12%
Ordinary
46 at £1Geoff Meall
3.91%
Ordinary
2.7k at £0.01Trelawney LTD
2.29%
Ordinary A
171 at £1Ontario Inc.
14.52%
Ordinary

Financials

Year2014
Turnover£313,724
Net Worth£1,455,824
Cash£319,191
Current Liabilities£879,947

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

7 October 2014Delivered on: 13 October 2014
Satisfied on: 26 August 2015
Persons entitled: City National Bank, a National Banking Association

Classification: A registered charge
Fully Satisfied
9 March 2014Delivered on: 13 March 2014
Satisfied on: 9 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
31 July 2001Delivered on: 2 August 2001
Satisfied on: 9 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 368 city road london title number NGL336606. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 June 1997Delivered on: 2 July 1997
Satisfied on: 20 March 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 370 city road islington london EC1 t/no;-NGL338187. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
11 March 1986Delivered on: 12 March 1986
Satisfied on: 6 October 1994
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 370 city road, london EC1.
Fully Satisfied
23 January 1985Delivered on: 28 January 1985
Satisfied on: 30 September 2014
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: £100,000 all monies due or to become due from thecompany to the chargee under the terms of the charge.
Particulars: 370 city road, islington, longon EC1 title no. Ngl 338187.
Fully Satisfied
12 December 1980Delivered on: 23 December 1980
Satisfied on: 9 October 2014
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank LTD.
Fully Satisfied

Filing History

29 February 2024Audit exemption subsidiary accounts made up to 28 February 2023 (8 pages)
29 February 2024Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (41 pages)
29 February 2024Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page)
29 February 2024Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages)
26 July 2023Appointment of United Talent Agency, Llc as a director on 21 July 2023 (2 pages)
25 July 2023Previous accounting period extended from 31 December 2022 to 28 February 2023 (1 page)
13 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
5 June 2023Change of details for United Talent Agency Uk Limited as a person with significant control on 5 June 2023 (2 pages)
5 June 2023Director's details changed for Mr Neil Patrick Ross William Warnock on 5 June 2023 (2 pages)
5 June 2023Registered office address changed from 2nd Floor 361-373 City Road London EC1V 1PQ to C/O United Talent Agency 1 Newman Street London W1T 1PB on 5 June 2023 (1 page)
7 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (42 pages)
7 February 2023Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages)
12 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
12 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
5 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
6 January 2022Full accounts made up to 31 December 2020 (27 pages)
16 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
29 June 2021Amended full accounts made up to 31 December 2019 (26 pages)
8 March 2021Second filing for the termination of Paurooshasp Tirandaz Perry as a director (5 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
21 December 2020Termination of appointment of Paurooshasp Tirandaz Perry as a director on 16 December 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 08/03/2021.
(2 pages)
21 December 2020Appointment of Lyndsay Allison Harding as a director on 16 December 2020 (2 pages)
21 December 2020Appointment of Andrew Thau as a director on 16 December 2020 (2 pages)
21 December 2020Termination of appointment of Paurooshasp Tirandaz Perry as a director on 16 December 2020 (1 page)
18 December 2020Termination of appointment of Chatel Registrars Limited as a secretary on 11 December 2020 (1 page)
23 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (24 pages)
12 July 2019Secretary's details changed for Chatel Registrars Limited on 12 July 2019 (1 page)
12 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
4 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
19 April 2018Full accounts made up to 31 December 2017 (23 pages)
30 September 2017Full accounts made up to 31 December 2016 (23 pages)
30 September 2017Full accounts made up to 31 December 2016 (23 pages)
11 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
10 October 2016Full accounts made up to 31 December 2015 (24 pages)
10 October 2016Full accounts made up to 31 December 2015 (24 pages)
19 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
22 December 2015Appointment of Mr Neil Warnock as a director on 18 August 2015 (2 pages)
22 December 2015Director's details changed for Mr Neil Warnock on 18 August 2015 (2 pages)
22 December 2015Appointment of Mr Neil Warnock as a director on 18 August 2015 (2 pages)
22 December 2015Appointment of Mr Paurooshasp Perry as a director on 18 August 2015 (2 pages)
22 December 2015Appointment of Mr Paurooshasp Perry as a director on 18 August 2015 (2 pages)
22 December 2015Director's details changed for Mr Neil Warnock on 18 August 2015 (2 pages)
21 December 2015Termination of appointment of Neil Patrick Ross William Warnock as a director on 18 December 2015 (1 page)
21 December 2015Termination of appointment of Paurooshasp Perry as a director on 19 December 2015 (1 page)
21 December 2015Termination of appointment of Neil Patrick Ross William Warnock as a director on 18 December 2015 (1 page)
21 December 2015Appointment of Mr Paurooshasp Perry as a director on 18 December 2015 (2 pages)
21 December 2015Appointment of Mr Paurooshasp Perry as a director on 18 December 2015 (2 pages)
21 December 2015Termination of appointment of Paurooshasp Perry as a director on 19 December 2015 (1 page)
18 December 2015Termination of appointment of David Alex Kramer as a director on 16 December 2015 (1 page)
18 December 2015Termination of appointment of Andrew Lowell Thau as a director on 16 December 2015 (1 page)
18 December 2015Termination of appointment of Andrew Lowell Thau as a director on 16 December 2015 (1 page)
18 December 2015Appointment of Mr Neil Patrick Ross William Warnock as a director on 18 December 2015 (2 pages)
18 December 2015Termination of appointment of David Alex Kramer as a director on 16 December 2015 (1 page)
18 December 2015Appointment of Mr Neil Patrick Ross William Warnock as a director on 18 December 2015 (2 pages)
18 December 2015Termination of appointment of Jeremy Zimmer as a director on 16 December 2015 (1 page)
18 December 2015Termination of appointment of Jeremy Zimmer as a director on 16 December 2015 (1 page)
27 November 2015Auditor's resignation (2 pages)
27 November 2015Auditor's resignation (2 pages)
13 November 2015Auditor's resignation (2 pages)
13 November 2015Auditor's resignation (2 pages)
6 October 2015Full accounts made up to 31 December 2014 (20 pages)
6 October 2015Full accounts made up to 31 December 2014 (20 pages)
1 September 2015Appointment of Mr David Alex Kramer as a director on 18 August 2015 (2 pages)
1 September 2015Appointment of Mr Jeremy Zimmer as a director on 18 August 2015 (2 pages)
1 September 2015Appointment of Mr Jeremy Zimmer as a director on 18 August 2015 (2 pages)
1 September 2015Appointment of Mr David Alex Kramer as a director on 18 August 2015 (2 pages)
1 September 2015Appointment of Mr Andrew Lowell Thau as a director on 18 August 2015 (2 pages)
1 September 2015Appointment of Mr Andrew Lowell Thau as a director on 18 August 2015 (2 pages)
28 August 2015Termination of appointment of Gavin Karl O'reilly as a director on 18 August 2015 (1 page)
28 August 2015Termination of appointment of Luke Marley Crosbie as a director on 18 August 2015 (1 page)
28 August 2015Termination of appointment of Neil Patrick Ross William Warnock as a director on 18 August 2015 (1 page)
28 August 2015Termination of appointment of Shane Reihill as a director on 18 August 2015 (1 page)
28 August 2015Termination of appointment of Luke Marley Crosbie as a director on 18 August 2015 (1 page)
28 August 2015Termination of appointment of Gavin Karl O'reilly as a director on 18 August 2015 (1 page)
28 August 2015Termination of appointment of Neil Patrick Ross William Warnock as a director on 18 August 2015 (1 page)
28 August 2015Termination of appointment of Shane Reihill as a director on 18 August 2015 (1 page)
26 August 2015Satisfaction of charge 005480730007 in full (1 page)
26 August 2015Satisfaction of charge 005480730007 in full (1 page)
28 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,177.96
(8 pages)
28 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,177.96
(8 pages)
28 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,177.96
(8 pages)
17 February 2015Termination of appointment of Janusz Sikora-Sikorski as a director on 17 December 2014 (1 page)
17 February 2015Termination of appointment of Janusz Sikora-Sikorski as a director on 17 December 2014 (1 page)
13 October 2014Registration of charge 005480730007, created on 7 October 2014 (59 pages)
13 October 2014Registration of charge 005480730007, created on 7 October 2014 (59 pages)
13 October 2014Registration of charge 005480730007, created on 7 October 2014 (59 pages)
9 October 2014Satisfaction of charge 005480730006 in full (1 page)
9 October 2014Satisfaction of charge 005480730006 in full (1 page)
9 October 2014Satisfaction of charge 5 in full (2 pages)
9 October 2014Satisfaction of charge 1 in full (1 page)
9 October 2014Satisfaction of charge 5 in full (2 pages)
9 October 2014Satisfaction of charge 1 in full (1 page)
3 October 2014Full accounts made up to 31 December 2013 (20 pages)
3 October 2014Full accounts made up to 31 December 2013 (20 pages)
30 September 2014Satisfaction of charge 2 in full (1 page)
30 September 2014Satisfaction of charge 2 in full (1 page)
11 August 2014All of the property or undertaking has been released from charge 2 (3 pages)
11 August 2014All of the property or undertaking has been released from charge 2 (3 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,177.96
(9 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,177.96
(9 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,177.96
(9 pages)
13 March 2014Registration of charge 005480730006 (36 pages)
13 March 2014Registration of charge 005480730006 (36 pages)
29 July 2013Appointment of Mr Gavin Karl O'reilly as a director (2 pages)
29 July 2013Appointment of Mr Gavin Karl O'reilly as a director (2 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (8 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (8 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (8 pages)
6 June 2013Accounts for a small company made up to 31 December 2012 (11 pages)
6 June 2013Accounts for a small company made up to 31 December 2012 (11 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (11 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (11 pages)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (8 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (11 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (11 pages)
5 July 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 1,131.96
(3 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
5 July 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 1,131.96
(3 pages)
7 March 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 917.960175
(3 pages)
7 March 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 917.960175
(3 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (11 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (11 pages)
26 July 2010Secretary's details changed for Chatel Registrars Limited on 10 May 2010 (2 pages)
26 July 2010Director's details changed for Shane Reihill on 3 July 2010 (2 pages)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (8 pages)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (8 pages)
26 July 2010Secretary's details changed for Chatel Registrars Limited on 10 May 2010 (2 pages)
26 July 2010Director's details changed for Shane Reihill on 3 July 2010 (2 pages)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (8 pages)
26 July 2010Director's details changed for Shane Reihill on 3 July 2010 (2 pages)
12 February 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 917.96
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 917.96
(2 pages)
24 October 2009Accounts for a small company made up to 31 December 2008 (10 pages)
24 October 2009Accounts for a small company made up to 31 December 2008 (10 pages)
25 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 July 2009Return made up to 03/07/09; full list of members (5 pages)
22 July 2009Return made up to 03/07/09; full list of members (5 pages)
13 August 2008Accounts for a small company made up to 31 December 2007 (9 pages)
13 August 2008Accounts for a small company made up to 31 December 2007 (9 pages)
21 July 2008Return made up to 03/07/08; full list of members (5 pages)
21 July 2008Return made up to 03/07/08; full list of members (5 pages)
2 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
2 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
30 July 2007Return made up to 03/07/07; full list of members (3 pages)
30 July 2007Return made up to 03/07/07; full list of members (3 pages)
28 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
28 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
7 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 August 2006Auditor's resignation (1 page)
10 August 2006Auditor's resignation (1 page)
17 July 2006Return made up to 03/07/06; full list of members (3 pages)
17 July 2006Return made up to 03/07/06; full list of members (3 pages)
7 November 2005Full accounts made up to 31 December 2004 (18 pages)
7 November 2005Full accounts made up to 31 December 2004 (18 pages)
12 July 2005Return made up to 03/07/05; full list of members (3 pages)
12 July 2005Return made up to 03/07/05; full list of members (3 pages)
16 March 2005New director appointed (1 page)
16 March 2005New director appointed (1 page)
24 February 2005Memorandum and Articles of Association (8 pages)
24 February 2005Memorandum and Articles of Association (8 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005Secretary resigned (1 page)
4 February 2005Full accounts made up to 31 December 2003 (16 pages)
4 February 2005Full accounts made up to 31 December 2003 (16 pages)
12 January 2005S-div 20/12/04 (1 page)
12 January 2005S-div 20/12/04 (1 page)
6 January 2005Ad 20/12/04--------- £ si [email protected]=26 £ ic 675/701 (2 pages)
6 January 2005Ad 20/12/04--------- £ si [email protected]=26 £ ic 675/701 (2 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 December 2004New secretary appointed;new director appointed (2 pages)
9 December 2004New secretary appointed;new director appointed (2 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 July 2004Return made up to 03/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 July 2004Return made up to 03/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003New secretary appointed (2 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003New secretary appointed (2 pages)
23 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2003Registered office changed on 20/03/03 from: 370 city road london EC1V 2QA (1 page)
20 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2003Registered office changed on 20/03/03 from: 370 city road london EC1V 2QA (1 page)
20 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Accounts for a small company made up to 31 December 2001 (7 pages)
5 February 2003Accounts for a small company made up to 31 December 2001 (7 pages)
2 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
2 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
17 July 2002Return made up to 03/07/02; full list of members (6 pages)
17 July 2002Return made up to 03/07/02; full list of members (6 pages)
2 February 2002Accounts for a small company made up to 31 December 2000 (6 pages)
2 February 2002Accounts for a small company made up to 31 December 2000 (6 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
2 August 2001Particulars of mortgage/charge (5 pages)
2 August 2001Particulars of mortgage/charge (5 pages)
11 July 2001Return made up to 03/07/01; full list of members (6 pages)
11 July 2001Return made up to 03/07/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
6 September 2000Return made up to 03/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 September 2000Return made up to 03/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 November 1999New secretary appointed (2 pages)
30 November 1999New secretary appointed (2 pages)
30 November 1999Secretary resigned (1 page)
30 November 1999Secretary resigned (1 page)
6 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 July 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 1999Nc inc already adjusted 30/12/97 (1 page)
4 March 1999Particulars of contract relating to shares (3 pages)
4 March 1999Particulars of contract relating to shares (3 pages)
4 March 1999Nc inc already adjusted 30/12/97 (1 page)
4 March 1999Ad 31/12/97--------- £ si 175@1 (2 pages)
4 March 1999Ad 31/12/97--------- £ si 175@1 (2 pages)
4 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 September 1998Full accounts made up to 31 December 1997 (12 pages)
23 September 1998Full accounts made up to 31 December 1997 (12 pages)
16 July 1998Return made up to 03/07/98; no change of members (5 pages)
16 July 1998Return made up to 03/07/98; no change of members (5 pages)
7 July 1997Return made up to 03/07/97; full list of members (7 pages)
7 July 1997Return made up to 03/07/97; full list of members (7 pages)
2 July 1997Particulars of mortgage/charge (4 pages)
2 July 1997Particulars of mortgage/charge (4 pages)
9 April 1997Full accounts made up to 31 December 1996 (10 pages)
9 April 1997Full accounts made up to 31 December 1996 (10 pages)
23 October 1996Full accounts made up to 31 December 1995 (11 pages)
23 October 1996Full accounts made up to 31 December 1995 (11 pages)
12 July 1996Return made up to 03/07/96; no change of members (5 pages)
12 July 1996Return made up to 03/07/96; no change of members (5 pages)
31 October 1995Full accounts made up to 31 December 1994 (15 pages)
31 October 1995Full accounts made up to 31 December 1994 (15 pages)
6 July 1995Return made up to 06/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 July 1995Return made up to 06/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 May 1995Secretary resigned;new secretary appointed (2 pages)
31 May 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
1 August 1991Full accounts made up to 31 December 1990 (15 pages)
1 August 1991Full accounts made up to 31 December 1990 (15 pages)
29 July 1986Full accounts made up to 31 December 1985 (13 pages)
29 July 1986Full accounts made up to 31 December 1985 (13 pages)