Company NameRubelli Limited
Company StatusActive
Company Number00582564
CategoryPrivate Limited Company
Incorporation Date18 April 1957(67 years ago)
Previous NameH.A.Percheron Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameNicolo Favaretto Rubelli
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed07 August 2002(45 years, 4 months after company formation)
Appointment Duration21 years, 8 months
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressUnits G9a & G9b Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NameNicolo Favaretto Rubbelli
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed07 August 2002(45 years, 4 months after company formation)
Appointment Duration21 years, 8 months
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressUnits G9a & G9b Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NameAntonio Castagnetti
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(58 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address38 Craven Street
London
WC2N 5NG
Director NameYves Bardou
Date of BirthJuly 1931 (Born 92 years ago)
NationalityFrench
StatusResigned
Appointed14 October 1991(34 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 January 1992)
RoleTextile Editor
Correspondence Address6 Rue De Lane Roche
77340 Pontault Combault
Foreign
Director NameAlessandro Favaretto Rubelli
Date of BirthAugust 1931 (Born 92 years ago)
NationalityItalian
StatusResigned
Appointed14 October 1991(34 years, 6 months after company formation)
Appointment Duration23 years, 8 months (resigned 26 June 2015)
RoleTextile Manufacturer
Country of ResidenceItaly
Correspondence AddressDorsoduro 1382
Venice 30100
Italy
Director NameJean Francois Petit
Date of BirthApril 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed14 October 1991(34 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 07 August 2002)
RoleTextile Manager
Correspondence Address87 Bis Rue Des Patouillets
77 Hericy
France
Director NameCharles Meredith Hamer
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(34 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2001)
RoleTextile Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address20 Dalebury Road
London
SW17 7HH
Director NameBrian John Margetts
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(34 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 July 1994)
RoleCompany Director And Company S
Correspondence Address49 Andover Road
Orpington
Kent
BR6 8BW
Secretary NameBrian John Margetts
NationalityBritish
StatusResigned
Appointed14 October 1991(34 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address49 Andover Road
Orpington
Kent
BR6 8BW
Director NameMrs Marie Therese Casanova
Date of BirthMay 1938 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed01 January 1992(34 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 April 1997)
RoleCompany Director
Correspondence Address87 Bd St Michel
75005 Paris
France
Secretary NameDavid Anthony Von Zweigbergk
NationalityBritish
StatusResigned
Appointed28 February 1994(36 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address21 Surbiton Court
St Andrews Square
Surbiton
Surrey
KT6 4EB
Director NameSusan Evans-Jones
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(42 years after company formation)
Appointment Duration2 years, 11 months (resigned 09 April 2002)
RoleManaging Director
Correspondence AddressYew Tree Cottage
34 Marksbury
Bath
Somerset
BA2 9HP
Secretary NameMrs Annie Odette Wingfield
NationalityBritish
StatusResigned
Appointed14 June 1999(42 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 2000)
RoleCompany Director
Correspondence Address44 Woodbines Avenue
Kingston Upon Thames
Surrey
KT1 2AY
Director NamePaolo Lepschy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed07 August 2002(45 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2004)
RoleExport Area Manager
Correspondence AddressVia Orso Partecipazio 12a
Venezia Lido 30126
Italy
Director NameMassimo Baschiera
Date of BirthNovember 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2005(47 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 October 2009)
RoleCredit Manager
Correspondence AddressVia Oberdan 12
Salzano
30030
Italy
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 October 1999(42 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 June 2002)
Correspondence Address5 Southampton Place
London
WC1A 2DA
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2002(45 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 13 March 2007)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ
Secretary NameMp Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2007(49 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2008)
Correspondence Address286a High Street
Dorking
Surrey
RH4 1QT

Contact

Websitewww.rubelli.com

Location

Registered AddressUnits G9a & G9b Design Centre East
Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Financials

Year2013
Net Worth£290,024
Cash£42,680
Current Liabilities£132,586

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months from now)

Charges

3 February 2011Delivered on: 5 February 2011
Persons entitled: Chelsea Harbour Limited

Classification: Rent security deposit deed
Secured details: £19,287.63 and all other 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 company's interest in the deposit of £19,287.63 and monies added to the deposit see image for full details.
Outstanding
19 February 2007Delivered on: 20 February 2007
Satisfied on: 14 November 2013
Persons entitled: Chelsea Harbour Limited

Classification: Deed of rent deposit
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 sum of £8,530.50. see the mortgage charge document for full details.
Fully Satisfied
17 December 1997Delivered on: 20 December 1997
Satisfied on: 14 November 2013
Persons entitled: Chelsea Harbour Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 17TH december 1997.
Particulars: The deposit of £7,172 deposit.
Fully Satisfied
31 October 1996Delivered on: 14 November 1996
Satisfied on: 20 August 2010
Persons entitled: Lloyds 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

Filing History

17 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
6 April 2023Accounts for a small company made up to 31 December 2022 (9 pages)
14 October 2022Confirmation statement made on 14 October 2022 with updates (4 pages)
1 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
10 May 2022Director's details changed for Nicolo Favaretto Rubbelli on 10 May 2022 (2 pages)
18 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
14 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages)
8 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
8 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
8 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (64 pages)
26 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages)
26 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
26 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
26 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (128 pages)
16 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
24 October 2019Director's details changed for Nicolo Favaretto Rubbelli on 14 October 2019 (2 pages)
24 October 2019Director's details changed for Nicolo Favaretto Rubbelli on 14 October 2019 (2 pages)
24 October 2019Director's details changed for Nicolo Favaretto Rubbelli on 14 October 2019 (2 pages)
22 October 2019Registered office address changed from Design Centre East Unit C9 a&B Chelsea Harbour London SW10 0XF to Units G9a & G9B Design Centre East Chelsea Harbour London SW10 0XF on 22 October 2019 (1 page)
22 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
6 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (8 pages)
6 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (118 pages)
6 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
6 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
30 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
30 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
15 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
8 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
8 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (113 pages)
23 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
16 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (94 pages)
16 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (94 pages)
16 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 October 2017Director's details changed for Antonio Castagnetti on 13 October 2017 (2 pages)
13 October 2017Director's details changed for Antonio Castagnetti on 13 October 2017 (2 pages)
2 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
2 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
2 October 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
2 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
2 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
2 October 2017Consolidated accounts of parent company for subsidiary company period ending 30/12/16 (47 pages)
2 October 2017Consolidated accounts of parent company for subsidiary company period ending 30/12/16 (47 pages)
9 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (33 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (38 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (4 pages)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (4 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (38 pages)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (33 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
8 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages)
8 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages)
4 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
4 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
12 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (34 pages)
12 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (34 pages)
29 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(5 pages)
29 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(5 pages)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 July 2015Appointment of Antonio Castagnetti as a director on 26 June 2015 (3 pages)
16 July 2015Termination of appointment of Alessandro Favaretto Rubelli as a director on 26 June 2015 (2 pages)
16 July 2015Appointment of Antonio Castagnetti as a director on 26 June 2015 (3 pages)
16 July 2015Termination of appointment of Alessandro Favaretto Rubelli as a director on 26 June 2015 (2 pages)
22 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(5 pages)
22 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(5 pages)
24 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (40 pages)
24 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (40 pages)
24 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
24 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 April 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
14 April 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
14 November 2013Satisfaction of charge 3 in full (6 pages)
14 November 2013Satisfaction of charge 3 in full (6 pages)
14 November 2013Satisfaction of charge 2 in full (6 pages)
14 November 2013Satisfaction of charge 2 in full (6 pages)
7 November 2013Registered office address changed from 9a - 9C the Chambers Chelsea Harbour London London SW10 0XF England on 7 November 2013 (1 page)
7 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(5 pages)
7 November 2013Registered office address changed from 9a - 9C the Chambers Chelsea Harbour London London SW10 0XF England on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 9a - 9C the Chambers Chelsea Harbour London London SW10 0XF England on 7 November 2013 (1 page)
7 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(5 pages)
3 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
25 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
2 November 2011Director's details changed for Nicolo Favaretto Rubbelli on 13 October 2011 (2 pages)
2 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
2 November 2011Director's details changed for Nicolo Favaretto Rubbelli on 13 October 2011 (2 pages)
2 November 2011Director's details changed for Alessandro Favaretto Rubelli on 13 October 2011 (2 pages)
2 November 2011Director's details changed for Alessandro Favaretto Rubelli on 13 October 2011 (2 pages)
21 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 April 2011Section 519 ca 2006 (1 page)
5 April 2011Section 519 ca 2006 (1 page)
25 March 2011Termination of appointment of Massimo Baschiera as a director (1 page)
25 March 2011Termination of appointment of Massimo Baschiera as a director (1 page)
15 March 2011Registered office address changed from Unit G6 Chelsea Harbour Design Centre London SW10 0XE on 15 March 2011 (1 page)
15 March 2011Registered office address changed from Unit G6 Chelsea Harbour Design Centre London SW10 0XE on 15 March 2011 (1 page)
5 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
10 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
13 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
13 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
24 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
29 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
24 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 May 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
11 May 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
7 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 October 2008Return made up to 14/10/08; full list of members (4 pages)
22 October 2008Return made up to 14/10/08; full list of members (4 pages)
21 October 2008Appointment terminated secretary mp secretaries LIMITED (1 page)
21 October 2008Appointment terminated secretary mp secretaries LIMITED (1 page)
22 July 2008Return made up to 14/10/07; full list of members (4 pages)
22 July 2008Return made up to 14/10/07; full list of members (4 pages)
3 November 2007New secretary appointed (2 pages)
3 November 2007Full accounts made up to 31 December 2006 (11 pages)
3 November 2007Full accounts made up to 31 December 2006 (11 pages)
3 November 2007New secretary appointed (2 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007Secretary resigned (1 page)
20 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
25 October 2006Return made up to 14/10/06; full list of members (7 pages)
25 October 2006Return made up to 14/10/06; full list of members (7 pages)
25 October 2006Location of register of members (1 page)
25 October 2006Registered office changed on 25/10/06 from: aldwych house 81 aldwych london WC2B 4HN (1 page)
25 October 2006Registered office changed on 25/10/06 from: aldwych house 81 aldwych london WC2B 4HN (1 page)
25 October 2006Location of register of members (1 page)
4 October 2006Full accounts made up to 31 December 2005 (10 pages)
4 October 2006Full accounts made up to 31 December 2005 (10 pages)
10 August 2006Company name changed H.A.percheron LIMITED\certificate issued on 10/08/06 (2 pages)
10 August 2006Company name changed H.A.percheron LIMITED\certificate issued on 10/08/06 (2 pages)
10 November 2005Return made up to 14/10/05; no change of members (5 pages)
10 November 2005Return made up to 14/10/05; no change of members (5 pages)
12 October 2005Full accounts made up to 31 December 2004 (11 pages)
12 October 2005Full accounts made up to 31 December 2004 (11 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
20 October 2004Full accounts made up to 31 December 2003 (11 pages)
20 October 2004Full accounts made up to 31 December 2003 (11 pages)
19 October 2004Return made up to 14/10/04; full list of members (7 pages)
19 October 2004Return made up to 14/10/04; full list of members (7 pages)
7 June 2004Auditor's resignation (1 page)
7 June 2004Auditor's resignation (1 page)
24 October 2003Return made up to 14/10/03; no change of members (5 pages)
24 October 2003Return made up to 14/10/03; no change of members (5 pages)
14 October 2003Full accounts made up to 30 December 2002 (17 pages)
14 October 2003Full accounts made up to 30 December 2002 (17 pages)
28 November 2002Return made up to 14/10/02; full list of members (7 pages)
28 November 2002Return made up to 14/10/02; full list of members (7 pages)
6 September 2002New director appointed (3 pages)
6 September 2002New director appointed (3 pages)
6 September 2002New director appointed (3 pages)
6 September 2002Director resigned (1 page)
6 September 2002New director appointed (3 pages)
6 September 2002Director resigned (1 page)
19 August 2002Full accounts made up to 31 December 2001 (15 pages)
19 August 2002Full accounts made up to 31 December 2001 (15 pages)
16 July 2002New secretary appointed (3 pages)
16 July 2002New secretary appointed (3 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002Secretary resigned (1 page)
28 June 2002Full accounts made up to 31 December 2000 (15 pages)
28 June 2002Full accounts made up to 31 December 2000 (15 pages)
19 June 2002Registered office changed on 19/06/02 from: 202 the chambers chelsea harbour london SW10 0XF (1 page)
19 June 2002Registered office changed on 19/06/02 from: 202 the chambers chelsea harbour london SW10 0XF (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
7 February 2002Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2002Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2002Delivery ext'd 3 mth 31/12/00 (1 page)
5 February 2002Delivery ext'd 3 mth 31/12/00 (1 page)
19 December 2001Auditor's resignation (1 page)
19 December 2001Auditor's resignation (1 page)
6 November 2001Accounting reference date shortened from 30/04/01 to 30/12/00 (1 page)
6 November 2001Accounting reference date shortened from 30/04/01 to 30/12/00 (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
29 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
29 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001Secretary resigned (1 page)
8 January 2001Return made up to 14/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 January 2001Return made up to 14/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001New secretary appointed (2 pages)
19 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
19 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
9 November 2000Secretary resigned (1 page)
9 November 2000Secretary resigned (1 page)
20 October 2000Registered office changed on 20/10/00 from: 2 bloomsbury street london WC1B 3ST (1 page)
20 October 2000Registered office changed on 20/10/00 from: 2 bloomsbury street london WC1B 3ST (1 page)
24 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
24 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
8 December 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
8 December 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
8 December 1999£ sr 890@1 01/05/99 (1 page)
8 December 1999£ sr 890@1 01/05/99 (1 page)
6 December 1999Return made up to 14/10/99; full list of members (8 pages)
6 December 1999Return made up to 14/10/99; full list of members (8 pages)
1 July 1999New director appointed (2 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999Secretary resigned (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999New secretary appointed (2 pages)
1 July 1999New secretary appointed (2 pages)
15 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
15 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
18 November 1998Registered office changed on 18/11/98 from: 202 the chambers chelsea harbour london SW10 0XF (1 page)
18 November 1998Registered office changed on 18/11/98 from: 202 the chambers chelsea harbour london SW10 0XF (1 page)
4 November 1998Return made up to 14/10/98; no change of members (4 pages)
4 November 1998Return made up to 14/10/98; no change of members (4 pages)
11 March 1998Registered office changed on 11/03/98 from: 97-99 cleveland street london W1P 5PN (1 page)
11 March 1998Registered office changed on 11/03/98 from: 97-99 cleveland street london W1P 5PN (1 page)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
20 December 1997Particulars of mortgage/charge (3 pages)
20 December 1997Particulars of mortgage/charge (3 pages)
19 December 1997Return made up to 14/10/97; no change of members (4 pages)
19 December 1997Return made up to 14/10/97; no change of members (4 pages)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
19 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
19 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
21 January 1997Return made up to 14/10/96; full list of members (6 pages)
21 January 1997Return made up to 14/10/96; full list of members (6 pages)
25 November 1996£ ic 2000/1500 01/11/96 £ sr 500@1=500 (1 page)
25 November 1996£ ic 2000/1500 01/11/96 £ sr 500@1=500 (1 page)
14 November 1996Particulars of mortgage/charge (6 pages)
14 November 1996Particulars of mortgage/charge (6 pages)
29 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
29 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
22 November 1995Return made up to 14/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 November 1995Return made up to 14/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
18 April 1957Certificate of incorporation (1 page)
18 April 1957Certificate of incorporation (1 page)