Company NameAgatha Christie Limited
Company StatusActive
Company Number00550864
CategoryPrivate Limited Company
Incorporation Date18 June 1955(68 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mathew Caradoc Thomas Prichard
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(35 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address6th Floor, Imperial House 8 Kean Street
London
WC2B 4AS
Director NameMr James Prichard
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2010(55 years, 4 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address6th Floor, Imperial House 8 Kean Street
London
WC2B 4AS
Director NameMr Jonathan Mark Barrow
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2012(57 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address6th Floor, Imperial House 8 Kean Street
London
WC2B 4AS
Director NameMr William Charles Christie Cooper
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(58 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleRetail Director/Owner
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Imperial House 8 Kean Street
London
WC2B 4AS
Director NameMr Stuart Howard Shaw
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2018(62 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Imperial House 8 Kean Street
London
WC2B 4AS
Director NameMs Catherine Mary Mackin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(63 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Imperial House 8 Kean Street
London
WC2B 4AS
Secretary NameMs Katherine Monney
StatusCurrent
Appointed01 August 2018(63 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address6th Floor, Imperial House 8 Kean Street
London
WC2B 4AS
Director NameMr Matthew Alan Graham
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed08 February 2021(65 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor, Imperial House 8 Kean Street
London
WC2B 4AS
Director NameMr Bryan Alexander
Date of BirthDecember 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed22 July 2021(66 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor, Imperial House 8 Kean Street
London
WC2B 4AS
Director NameColin Leonard Lee
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(35 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 January 1994)
RoleCompany Director
Correspondence Address107 Queens Road
Hertford
Hertfordshire
SG13 8BJ
Director NameJohn Peter Janson-Smith
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(35 years, 11 months after company formation)
Appointment Duration7 years (resigned 03 June 1998)
RoleLiterary Agent And Publishing Consultant
Correspondence Address7 North End House
Fitzjames Avenue
London
W14 0RS
Director NameRosalind Margaret Clarissa Hicks
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(35 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 1995)
RoleCompany Director
Correspondence AddressGreenway House
Churston Ferrers
Brixham
Devon
TQ5 0ES
Director NameAnthony Arthur Hicks
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(35 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 January 1994)
RoleNursery Gardening
Correspondence AddressGreenway House
Churston Ferrers
Brixham
Devon
TQ5 0ES
Director NameJoseph Antony Haynes
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(35 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 May 1995)
RoleBusiness Consultant
Correspondence Address40 Edwardes Square
London
W8 6HH
Secretary NameCorinne Beverly Turner
NationalityBritish
StatusResigned
Appointed24 May 1991(35 years, 11 months after company formation)
Appointment Duration7 years (resigned 17 June 1998)
RoleCompany Director
Correspondence Address1 Yew Tree Cottage
The Street, Compton
Guildford
Surrey
GU3 1EQ
Director NameAndrea Valentine Lea
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(38 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrawford House
High Street Spetisbury
Blandford Forum
Dorset
DT11 9DP
Director NameMr Samuel Charles Enderby
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(39 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 June 1998)
RoleFarming Racecourse Managment
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riding
Acomb
Hexham
Northumberland
NE46 4PF
Director NameCharles John Bowen
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(39 years, 11 months after company formation)
Appointment Duration3 years (resigned 29 May 1998)
RoleChief Executive
Correspondence AddressIsington Mill
Alton
Hants
GU34 4PW
Director NameAlexandra Agatha Clementson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(40 years, 12 months after company formation)
Appointment Duration2 years (resigned 17 June 1998)
RoleCompany Director
Correspondence Address45 Brodrick Road
London
SW17 7DX
Director NameMr John Oliver Conlan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(42 years, 12 months after company formation)
Appointment Duration5 days (resigned 08 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnydale
Bellingdon
Chesham
Buckinghamshire
HP5 2XU
Director NameDavid Charles William Lane
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(42 years, 12 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 October 1998)
RoleDirectpr
Correspondence AddressBagby Hide Bagby
Thirsk
North Yorkshire
YO7 2AE
Director NameJohn Craddock Maples
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(43 years after company formation)
Appointment Duration13 years, 12 months (resigned 09 June 2012)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address2 Wilton Place
London
SW1X 8RH
Secretary NameMr Philip Arthur Beale
NationalityBritish
StatusResigned
Appointed17 June 1998(43 years after company formation)
Appointment Duration20 years, 1 month (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Drury Lane
London
WC2B 5PN
Director NameMr Ben Lenthall
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(43 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressCarinya School Lane
Appleford
Abingdon
Oxfordshire
OX14 4NY
Director NameMr Philip David Clymer
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(43 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Lynmouth Road
London
N2 9LS
Director NameSimon Mark Corbett
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(45 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 23 January 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGreat Wratting Hall
Haverhill
Suffolk
CB9 7HQ
Director NameJeremy Loch Mansell Banks
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(46 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 22 October 2001)
RoleCompany Director
Correspondence Address23 Burnthwaite Road
London
SW6 5BQ
Director NameJeremy Loch Mansell Banks
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(46 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address27 Campana Road
London
SW6 4AT
Director NameMr Philip Arthur Beale
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(47 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2004)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address32 Laburnum Grove
Hockley
Essex
SS5 4SG
Director NameSusan Margaret Murphy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(49 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindwhistle
Pinner Hill
Pinner
Middlesex
HA5 3XY
Director NameViscount William Waldorf Astor
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(50 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGinge Manor
Ginge
Wanton
Oxfordshire
OX12 8QT
Director NameMr Terry William Downing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(51 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Streathbourne Road
London
SW17 8QX
Director NameMrs Mary Margaret Durkan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(53 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Arundel Gardens
Winchmore Hill
London
N21 3AE
Director NameMr Peter Douglas Edwards
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2012(56 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 January 2014)
RoleChairman Media Company
Country of ResidenceUnited States
Correspondence Address67-68 Long Acre
London
WC2E 9JD
Director NameMr Shane Desmond Murphy
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed17 November 2015(60 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Drury Lane
London
WC2B 5PN

Contact

Websitewww.agathachristie.com/
Telephone020 37348768
Telephone regionLondon

Location

Registered Address6th Floor, Imperial House
8 Kean Street
London
WC2B 4AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

700 at £1A.a. Clementson
7.00%
Ordinary A
700 at £1J.c. Prichard
7.00%
Ordinary A
700 at £1J.c. Wilson
7.00%
Ordinary A
5.1k at £1Rlj Entertainment LTD
51.00%
Ordinary B
400 at £1Mathew Prichard Settlement
4.00%
Ordinary A
1.3k at £1Rlj Entertainment LTD
13.00%
Ordinary A
1.1k at £1M.c.t. Prichard
11.00%
Ordinary A

Financials

Year2014
Turnover£8,056,000
Gross Profit£5,373,000
Net Worth£6,725,000
Cash£2,635,000
Current Liabilities£10,035,000

Accounts

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

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

17 October 2008Delivered on: 18 October 2008
Satisfied on: 5 December 2011
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Charge and security assignment
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: The rights; the benefit of the itv contract see image for full details.
Fully Satisfied
4 January 2008Delivered on: 15 January 2008
Satisfied on: 5 December 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge and security assignment
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 rights, the benefit of the itv contract, insurance policies, the programme,. See the mortgage charge document for full details.
Fully Satisfied
16 November 2006Delivered on: 20 November 2006
Satisfied on: 25 February 2009
Persons entitled: Societe Generale

Classification: A charge and deed of assignment
Secured details: £7,673,000 and all other monies due or to become due.
Particulars: All right title and interest throughout the world in and to the following in relation to the series all film all soundtrack elements including tracks any and all documents. See the mortgage charge document for full details.
Fully Satisfied
24 July 2006Delivered on: 3 August 2006
Satisfied on: 28 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
23 November 2005Delivered on: 26 November 2005
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Charge
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: All rights the benefit of the itv contract and all right title benefit and interest to and in the same the benefit of the insurance polices all right title and interest in and to the programme being provisionally entitled "agatha christie's miss marple (series 2)" the proceeds of the insurance policies all sums standing to the credit of the current account. By way of floating charge all rights and interest detailed in the above. See the mortgage charge document for full details.
Fully Satisfied
26 August 2005Delivered on: 26 August 2005
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Charge
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: All rights the benefit of the itv contract and all right title benefit and interest to and in the same the benefit of the insurance polices all right title and interest in and to the programme the proceeds of the insurance policies all sums standing to the credit of the current account. By way of floating charge all rights and interest detailed in the above. See the mortgage charge document for full details.
Fully Satisfied
20 July 2005Delivered on: 28 July 2005
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 November 2004Delivered on: 23 November 2004
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Charge
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: Right, title and interest in and to the rights in relation to the series of four television programmes provisionally entitled "agatha christie's miss marple", the benefit of the itv contract, the insurance policies and by way of a floating charge any and all of the rights and interest detailed above. See the mortgage charge document for full details.
Fully Satisfied
7 July 2010Delivered on: 12 July 2010
Satisfied on: 28 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Trademark security agreement
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: Right title and interest in to and under all state federal trademarks service marks and trade names and applications for registration and all proceeds of any and all of the foregoing collateral see image for full details.
Fully Satisfied
25 July 2003Delivered on: 8 August 2003
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Charge and security assignment
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: By way of security throughout the world the company's right, title and interest in and to the rights in relation to the series of four television programmes entitlled "agatha christie's poirot" being "the hollow", "sad cypress", "five little pigs" and "death on the nile". The benefit of the itv contract and all of the borrower's right, title, benefit and interest to and in the same including all sums of money whatever payable by itv. The benefit of all insurance policies. See the mortgage charge document for full details.
Fully Satisfied
22 October 2018Delivered on: 24 October 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 February 2021Appointment of Mr Matthew Alan Graham as a director on 8 February 2021 (2 pages)
9 February 2021Termination of appointment of Mark Stevens as a director on 8 February 2021 (1 page)
17 December 2020Director's details changed for Mr Mathew Caradoc Thomas Prichard on 17 December 2020 (2 pages)
17 December 2020Registered office address changed from 161 Drury Lane London WC2B 5PN England to Room 3.04, Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 17 December 2020 (1 page)
7 October 2020Group of companies' accounts made up to 31 December 2019 (35 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
5 September 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
24 October 2018Registration of charge 005508640011, created on 22 October 2018 (41 pages)
1 August 2018Termination of appointment of Shane Desmond Murphy as a director on 1 August 2018 (1 page)
1 August 2018Termination of appointment of Philip Arthur Beale as a secretary on 1 August 2018 (1 page)
1 August 2018Appointment of Ms Katherine Monney as a secretary on 1 August 2018 (2 pages)
1 August 2018Appointment of Ms Catherine Mackin as a director on 1 August 2018 (2 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
18 April 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
16 April 2018Appointment of Mr Stuart Howard Shaw as a director on 15 April 2018 (2 pages)
16 April 2018Termination of appointment of Simon Courtenay Vyvyan as a director on 15 April 2018 (1 page)
16 June 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
16 June 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (8 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (8 pages)
21 July 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
21 July 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10,000
(9 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10,000
(9 pages)
9 March 2016Secretary's details changed for Mr Philip Arthur Beale on 9 March 2016 (1 page)
9 March 2016Director's details changed for Mr Mathew Caradoc Thomas Prichard on 9 March 2016 (2 pages)
9 March 2016Director's details changed for Mr Mark Stevens on 9 March 2016 (2 pages)
9 March 2016Director's details changed for Mr Mark Stevens on 9 March 2016 (2 pages)
9 March 2016Secretary's details changed for Mr Philip Arthur Beale on 9 March 2016 (1 page)
9 March 2016Director's details changed for Mr Mathew Caradoc Thomas Prichard on 9 March 2016 (2 pages)
5 February 2016Auditor's resignation (1 page)
5 February 2016Auditor's resignation (1 page)
21 January 2016Auditor's resignation (2 pages)
21 January 2016Auditor's resignation (2 pages)
26 November 2015Appointment of Mr Shane Desmond Murphy as a director on 17 November 2015 (2 pages)
26 November 2015Appointment of Mr Simon Courtenay Vyvyan as a director on 17 November 2015 (2 pages)
26 November 2015Appointment of Mr Simon Courtenay Vyvyan as a director on 17 November 2015 (2 pages)
26 November 2015Termination of appointment of Howard Van Sinclair as a director on 17 November 2015 (1 page)
26 November 2015Appointment of Mr Shane Desmond Murphy as a director on 17 November 2015 (2 pages)
26 November 2015Termination of appointment of Howard Van Sinclair as a director on 17 November 2015 (1 page)
17 September 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
17 September 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
19 August 2015Registered office address changed from 55 Drury Lane London WC2B 5SQ to 161 Drury Lane London WC2B 5PN on 19 August 2015 (1 page)
19 August 2015Registered office address changed from 55 Drury Lane London WC2B 5SQ to 161 Drury Lane London WC2B 5PN on 19 August 2015 (1 page)
11 June 2015Termination of appointment of Hilary Strong as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Hilary Strong as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Hilary Strong as a director on 1 June 2015 (1 page)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000
(10 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000
(10 pages)
29 August 2014Auditor's resignation (1 page)
29 August 2014Auditor's resignation (1 page)
28 August 2014Full accounts made up to 31 December 2013 (24 pages)
28 August 2014Full accounts made up to 31 December 2013 (24 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000
(10 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000
(10 pages)
26 February 2014Appointment of Mr Howard Van Sinclair as a director (2 pages)
26 February 2014Appointment of Mr Howard Van Sinclair as a director (2 pages)
21 February 2014Registered office address changed from 67-68 Long Acre London WC2E 9JD United Kingdom on 21 February 2014 (1 page)
21 February 2014Registered office address changed from 67-68 Long Acre London WC2E 9JD United Kingdom on 21 February 2014 (1 page)
13 February 2014Director's details changed for Mr James Prichard on 24 January 2014 (2 pages)
13 February 2014Director's details changed for Mr James Prichard on 24 January 2014 (2 pages)
6 February 2014Appointment of Mr William Charles Christie Cooper as a director (2 pages)
6 February 2014Appointment of Mr William Charles Christie Cooper as a director (2 pages)
6 February 2014Termination of appointment of Peter Edwards as a director (1 page)
6 February 2014Termination of appointment of Simon Corbett as a director (1 page)
6 February 2014Termination of appointment of Simon Corbett as a director (1 page)
6 February 2014Termination of appointment of Peter Edwards as a director (1 page)
12 June 2013Auditor's resignation (1 page)
12 June 2013Auditor's resignation (1 page)
4 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (10 pages)
4 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (10 pages)
3 June 2013Director's details changed for Mr Miguel Penella on 30 May 2013 (2 pages)
3 June 2013Director's details changed for Mr Miguel Penella on 30 May 2013 (2 pages)
3 June 2013Director's details changed for Mr Peter Douglas Edwards on 30 May 2013 (2 pages)
3 June 2013Director's details changed for Mr Peter Douglas Edwards on 30 May 2013 (2 pages)
31 May 2013Director's details changed for Mr Mark Stevens on 30 May 2013 (2 pages)
31 May 2013Director's details changed for Mr Mark Stevens on 30 May 2013 (2 pages)
15 April 2013Full accounts made up to 31 December 2012 (24 pages)
15 April 2013Full accounts made up to 31 December 2012 (24 pages)
2 November 2012Director's details changed for Mr Mark Barrow on 2 November 2012 (2 pages)
2 November 2012Director's details changed for Mr Mark Barrow on 2 November 2012 (2 pages)
2 November 2012Director's details changed for Mr Mark Barrow on 2 November 2012 (2 pages)
7 August 2012Full accounts made up to 31 March 2012 (25 pages)
7 August 2012Full accounts made up to 31 March 2012 (25 pages)
1 August 2012Appointment of Mr Mark Barrow as a director (2 pages)
1 August 2012Appointment of Mr Mark Barrow as a director (2 pages)
25 June 2012Termination of appointment of John Maples as a director (1 page)
25 June 2012Termination of appointment of John Maples as a director (1 page)
22 June 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
22 June 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
6 June 2012Auditor's resignation (1 page)
6 June 2012Section 519 (2 pages)
6 June 2012Auditor's resignation (1 page)
6 June 2012Section 519 (2 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (13 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (13 pages)
23 May 2012Sect 519 (1 page)
23 May 2012Sect 519 (1 page)
18 April 2012Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 18 April 2012 (1 page)
18 April 2012Appointment of Mrs Hilary Strong as a director (2 pages)
18 April 2012Termination of appointment of Terry Downing as a director (1 page)
18 April 2012Termination of appointment of Hilary Strong as a director (1 page)
18 April 2012Termination of appointment of Mary Durkan as a director (1 page)
18 April 2012Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 18 April 2012 (1 page)
18 April 2012Termination of appointment of Hilary Strong as a director (1 page)
18 April 2012Appointment of Mrs Hilary Strong as a director (2 pages)
18 April 2012Termination of appointment of Terry Downing as a director (1 page)
18 April 2012Termination of appointment of Mary Durkan as a director (1 page)
2 April 2012Appointment of Miguel Penella as a director (3 pages)
2 April 2012Appointment of Mark Stevens as a director (3 pages)
2 April 2012Appointment of Peter Douglas Edwards as a director (3 pages)
2 April 2012Appointment of Miguel Penella as a director (3 pages)
2 April 2012Appointment of Mark Stevens as a director (3 pages)
2 April 2012Appointment of Peter Douglas Edwards as a director (3 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 December 2011Full accounts made up to 31 March 2011 (25 pages)
30 December 2011Full accounts made up to 31 March 2011 (25 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 November 2011Director's details changed for Mrs Hilary Steele on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Mrs Hilary Steele on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Mrs Hilary Steele on 1 November 2011 (2 pages)
6 September 2011Termination of appointment of William Astor as a director (1 page)
6 September 2011Termination of appointment of William Astor as a director (1 page)
2 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (13 pages)
2 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (13 pages)
4 January 2011Full accounts made up to 31 March 2010 (24 pages)
4 January 2011Full accounts made up to 31 March 2010 (24 pages)
8 October 2010Appointment of Mr James Caradoc Prichard as a director (2 pages)
8 October 2010Appointment of Mr James Caradoc Prichard as a director (2 pages)
8 October 2010Appointment of Mrs Hilary Steele as a director (2 pages)
8 October 2010Appointment of Mrs Hilary Steele as a director (2 pages)
15 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2010Memorandum and Articles of Association (9 pages)
15 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2010Memorandum and Articles of Association (9 pages)
12 July 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
12 July 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
11 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (10 pages)
11 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (10 pages)
29 January 2010Full accounts made up to 31 March 2009 (21 pages)
29 January 2010Full accounts made up to 31 March 2009 (21 pages)
15 June 2009Return made up to 24/05/09; full list of members (6 pages)
15 June 2009Return made up to 24/05/09; full list of members (6 pages)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
8 December 2008Director appointed mrs mary durkan (1 page)
8 December 2008Director appointed mrs mary durkan (1 page)
24 November 2008Appointment terminated director jane turner (1 page)
24 November 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
24 November 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
24 November 2008Appointment terminated director jane turner (1 page)
18 October 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
14 July 2008Full accounts made up to 31 December 2007 (21 pages)
14 July 2008Full accounts made up to 31 December 2007 (21 pages)
11 June 2008Return made up to 24/05/08; full list of members (6 pages)
11 June 2008Return made up to 24/05/08; full list of members (6 pages)
15 January 2008Particulars of mortgage/charge (5 pages)
15 January 2008Particulars of mortgage/charge (5 pages)
15 August 2007Director resigned (1 page)
15 August 2007New director appointed (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007New director appointed (2 pages)
20 June 2007Full accounts made up to 31 December 2006 (21 pages)
20 June 2007Full accounts made up to 31 December 2006 (21 pages)
1 June 2007Return made up to 24/05/07; full list of members (4 pages)
1 June 2007Return made up to 24/05/07; full list of members (4 pages)
20 February 2007New director appointed (4 pages)
20 February 2007New director appointed (4 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
20 November 2006Particulars of mortgage/charge (7 pages)
20 November 2006Particulars of mortgage/charge (7 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Particulars of mortgage/charge (8 pages)
3 August 2006Particulars of mortgage/charge (8 pages)
26 July 2006Full accounts made up to 31 December 2005 (23 pages)
26 July 2006Full accounts made up to 31 December 2005 (23 pages)
25 July 2006Return made up to 24/05/06; full list of members; amend (11 pages)
25 July 2006Return made up to 24/05/06; full list of members; amend (11 pages)
1 June 2006Return made up to 24/05/06; full list of members (4 pages)
1 June 2006Return made up to 24/05/06; full list of members (4 pages)
10 March 2006New director appointed (3 pages)
10 March 2006New director appointed (3 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
26 November 2005Particulars of mortgage/charge (7 pages)
26 November 2005Particulars of mortgage/charge (7 pages)
26 August 2005Particulars of mortgage/charge (5 pages)
26 August 2005Particulars of mortgage/charge (5 pages)
28 July 2005Particulars of mortgage/charge (9 pages)
28 July 2005Particulars of mortgage/charge (9 pages)
9 July 2005Full accounts made up to 31 December 2004 (19 pages)
9 July 2005Full accounts made up to 31 December 2004 (19 pages)
13 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
23 November 2004Particulars of mortgage/charge (7 pages)
23 November 2004Particulars of mortgage/charge (7 pages)
4 November 2004Director resigned (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
18 August 2004Full accounts made up to 31 December 2003 (19 pages)
18 August 2004Full accounts made up to 31 December 2003 (19 pages)
28 May 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 May 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 September 2003Full accounts made up to 31 December 2002 (19 pages)
8 September 2003Full accounts made up to 31 December 2002 (19 pages)
8 August 2003Particulars of mortgage/charge (8 pages)
8 August 2003Particulars of mortgage/charge (8 pages)
8 July 2003Registered office changed on 08/07/03 from: vernon house 40 shaftesbury avenue london W1D 7ER (1 page)
8 July 2003Registered office changed on 08/07/03 from: vernon house 40 shaftesbury avenue london W1D 7ER (1 page)
3 June 2003Return made up to 24/05/03; full list of members (12 pages)
3 June 2003Return made up to 24/05/03; full list of members (12 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
17 September 2002Full accounts made up to 31 December 2001 (19 pages)
17 September 2002Full accounts made up to 31 December 2001 (19 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Return made up to 24/05/02; full list of members (11 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Return made up to 24/05/02; full list of members (11 pages)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
9 August 2001Full accounts made up to 31 December 2000 (18 pages)
9 August 2001Full accounts made up to 31 December 2000 (18 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
(10 pages)
11 June 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
(10 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
26 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 June 2000Full accounts made up to 31 December 1999 (21 pages)
13 June 2000Full accounts made up to 31 December 1999 (21 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
24 September 1999Full accounts made up to 31 December 1998 (20 pages)
24 September 1999Full accounts made up to 31 December 1998 (20 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
9 June 1999Return made up to 24/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 1999Return made up to 24/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 1998Director resigned (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998Registered office changed on 10/07/98 from: third floor 141 sloane street london SW1X 9AY (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998Registered office changed on 10/07/98 from: third floor 141 sloane street london SW1X 9AY (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
30 June 1998Full accounts made up to 27 December 1997 (18 pages)
30 June 1998Full accounts made up to 27 December 1997 (18 pages)
30 June 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998New director appointed (4 pages)
11 June 1998Director resigned (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (4 pages)
11 June 1998Director resigned (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
16 July 1997Full accounts made up to 28 December 1996 (18 pages)
16 July 1997Full accounts made up to 28 December 1996 (18 pages)
8 July 1997Return made up to 24/05/97; no change of members (7 pages)
8 July 1997Return made up to 24/05/97; no change of members (7 pages)
9 July 1996Director resigned (1 page)
9 July 1996New director appointed (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director's particulars changed (2 pages)
9 July 1996Director's particulars changed (2 pages)
9 July 1996New director appointed (1 page)
5 July 1996Auditor's resignation (1 page)
5 July 1996Auditor's resignation (1 page)
28 June 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
28 June 1996Full accounts made up to 30 December 1995 (17 pages)
28 June 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
28 June 1996Full accounts made up to 30 December 1995 (17 pages)
28 June 1995Full accounts made up to 31 December 1994 (18 pages)
28 June 1995Full accounts made up to 31 December 1994 (18 pages)
27 June 1995Return made up to 24/05/95; change of members (10 pages)
27 June 1995Return made up to 24/05/95; change of members (10 pages)
18 May 1995Director resigned;new director appointed (2 pages)
18 May 1995Director resigned;new director appointed (2 pages)
21 October 1994Memorandum and Articles of Association (7 pages)
21 October 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 October 1994Memorandum and Articles of Association (7 pages)
21 October 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 August 1994Auditor's resignation (1 page)
9 August 1994Auditor's resignation (1 page)
5 August 1994Auditor's resignation (1 page)
5 August 1994Auditor's resignation (1 page)
8 January 1991Registered office changed on 08/01/91 from: portland house stag place london SW1E 5BH (1 page)
8 January 1991Registered office changed on 08/01/91 from: portland house stag place london SW1E 5BH (1 page)
8 December 1986Registered office changed on 08/12/86 from: kent house telegraph street london EC2R 7LN (1 page)
8 December 1986Registered office changed on 08/12/86 from: kent house telegraph street london EC2R 7LN (1 page)
17 September 1986Full accounts made up to 31 December 1985 (13 pages)
17 September 1986Full accounts made up to 31 December 1985 (13 pages)
15 July 1977Annual return made up to 17/05/77 (7 pages)
15 July 1977Annual return made up to 17/05/77 (7 pages)
21 May 1974Annual return made up to 25/04/74 (9 pages)
21 May 1974Annual return made up to 25/04/74 (9 pages)
4 May 1973Annual return made up to 09/04/73 (9 pages)
4 May 1973Annual return made up to 09/04/73 (9 pages)
18 June 1955Certificate of incorporation (1 page)
18 June 1955Incorporation (14 pages)
18 June 1955Incorporation (14 pages)
18 June 1955Certificate of incorporation (1 page)