Company NameHoxton Regeneration Limited
Company StatusActive
Company Number00597445
CategoryPrivate Limited Company
Incorporation Date20 January 1958(66 years, 3 months ago)
Previous NameFirst L.B.S.Holdings Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Olivia Mary Harris
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2014(56 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDolphin Square Foundation 4th Floor
11 Belgrave Road
London
SW1V 1RB
Director NameMiss Octavia Clarissa Williams
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(60 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleOperations And Compliance Director
Country of ResidenceEngland
Correspondence Address1 Castle Lane Castle Lane
London
SW1E 6DR
Director NameMr Andrew Richard Giblin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(61 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address1 Castle Lane Castle Lane
London
SW1E 6DR
Director NameMs Julia Elizabeth Moulder
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(63 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleDevelopment & Regeneration Consultant
Country of ResidenceEngland
Correspondence Address1 Castle Lane Castle Lane
London
SW1E 6DR
Director NameEdward Henry Barton
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(33 years, 8 months after company formation)
Appointment Duration4 months (resigned 29 January 1992)
RoleCompany Director
Correspondence Address2 Rathgar Close
London
N3 1UA
Director NameEileen Hanna Lever
Date of BirthJune 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(33 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 September 1994)
RoleCompany Director
Correspondence Address55 Myrtleside Close
Northwood
Middlesex
HA6 2XQ
Director NameMrs Judith Barbara Lever
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(33 years, 8 months after company formation)
Appointment Duration22 years, 6 months (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakhampton 36 Eastbury Avenue
Northwood
Middlesex
HA6 3LN
Director NameDaphne Cecile Scher
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(33 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 July 2001)
RoleCompany Director
Correspondence Address2541 West Course Drive
Annapolis
Md 21401
United States
Secretary NameMrs Judith Barbara Lever
NationalityBritish
StatusResigned
Appointed25 September 1991(33 years, 8 months after company formation)
Appointment Duration22 years, 6 months (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakhampton 36 Eastbury Avenue
Northwood
Middlesex
HA6 3LN
Director NameDavid Arthur Barton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(34 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 27 March 2008)
RoleElectronics Engineer
Correspondence Address2 Rathgar Close
London
N3 1UA
Director NameMr Robert Henry Lever
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(36 years, 8 months after company formation)
Appointment Duration19 years, 5 months (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakhampton 36 Eastbury Avenue
Northwood
Middlesex
HA6 3LN
Director NameJillian Sue Kanavage
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2001(43 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 18 March 2014)
RoleHomemaker
Country of ResidenceUnited States
Correspondence Address12730 E. Chukut Trail
Tucson
Az 85749
United States
Director NameMr Andrew John Gummer
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(56 years, 2 months after company formation)
Appointment Duration8 months (resigned 14 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameMr Mark Charles Donnor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(56 years, 2 months after company formation)
Appointment Duration8 months (resigned 14 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameMr David Collard
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(56 years, 2 months after company formation)
Appointment Duration8 months (resigned 14 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Secretary NameMr David Collard
StatusResigned
Appointed18 March 2014(56 years, 2 months after company formation)
Appointment Duration8 months (resigned 14 November 2014)
RoleCompany Director
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameMr Diego Ernesto Rico
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2014(56 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameMr Kashif Zahid Sheikh
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2014(56 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameMr Jonathan Michael Gooding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(57 years after company formation)
Appointment Duration2 years, 2 months (resigned 21 April 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressDolphin Square Foundation 4th Floor
11 Belgrave Road
London
SW1V 1RB
Secretary NameMr Peter Kling
StatusResigned
Appointed31 July 2015(57 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2018)
RoleCompany Director
Correspondence AddressDolphin Square Foundation 4th Floor
11 Belgrave Road
London
SW1V 1RB
Director NameMr Peter Wayne Kling
Date of BirthApril 1984 (Born 40 years ago)
NationalitySouth African
StatusResigned
Appointed21 April 2017(59 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2018)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressDolphin Square Foundation 4th Floor
11 Belgrave Road
London
SW1V 1RB
Director NameMr David Keith Lavarack
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2019(61 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 July 2021)
RoleExecutive Director Corporate Services
Country of ResidenceEngland
Correspondence Address1 Castle Lane Castle Lane
London
SW1E 6DR

Location

Registered Address1 Castle Lane
Castle Lane
London
SW1E 6DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

309.6k at £0.01Hoxton Holdco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£842,073
Gross Profit£507,709
Net Worth£21,257,921
Current Liabilities£1,001,210

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

4 September 1935Delivered on: 23 August 1982
Satisfied on: 18 June 2013
Persons entitled: Britannia Building Society

Classification: Charge
Secured details: £13,016.73.
Particulars: Nos 5M-73(odd) inclusive canal rd nos 10-40 (even) inclusive whitemore rd nos 100-120 (even) inclusive philip st nos 1-17 (odd) inclusive halcombe st nos 1-11 (consective) inclusive halcombe place now or formerley in the parish of shoreducer haxton london N1.
Fully Satisfied

Filing History

3 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
28 September 2023Accounts for a small company made up to 31 March 2023 (16 pages)
13 October 2022Accounts for a small company made up to 31 March 2022 (16 pages)
28 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
24 September 2021Register inspection address has been changed from 11 Belgrave Road London SW1V 1RB England to 1 Castle Lane London SW1E 6DR (1 page)
24 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
19 August 2021Accounts for a small company made up to 31 March 2021 (16 pages)
22 July 2021Appointment of Ms Julia Elizabeth Moulder as a director on 20 July 2021 (2 pages)
21 July 2021Termination of appointment of David Keith Lavarack as a director on 20 July 2021 (1 page)
3 March 2021Registered office address changed from Dolphin Square Foundation 4th Floor 11 Belgrave Road London SW1V 1RB to 1 Castle Lane Castle Lane London SW1E 6DR on 3 March 2021 (1 page)
30 September 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
4 December 2019Appointment of Mr Andrew Richard Giblin as a director on 26 November 2019 (2 pages)
4 December 2019Appointment of Mr David Keith Lavarack as a director on 26 November 2019 (2 pages)
30 September 2019Accounts for a small company made up to 31 March 2019 (16 pages)
24 September 2019Confirmation statement made on 24 September 2019 with updates (5 pages)
13 November 2018Appointment of Miss Octavia Clarissa Williams as a director on 1 November 2018 (2 pages)
8 November 2018Termination of appointment of Peter Wayne Kling as a director on 31 October 2018 (1 page)
8 November 2018Termination of appointment of Peter Kling as a secretary on 31 October 2018 (1 page)
25 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
24 August 2018Full accounts made up to 31 March 2018 (16 pages)
28 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
8 September 2017Accounts for a small company made up to 31 March 2017 (14 pages)
8 September 2017Accounts for a small company made up to 31 March 2017 (14 pages)
21 April 2017Termination of appointment of Jonathan Michael Gooding as a director on 21 April 2017 (1 page)
21 April 2017Appointment of Mr Peter Wayne Kling as a director on 21 April 2017 (2 pages)
21 April 2017Appointment of Mr Peter Wayne Kling as a director on 21 April 2017 (2 pages)
21 April 2017Termination of appointment of Jonathan Michael Gooding as a director on 21 April 2017 (1 page)
22 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
9 September 2016Full accounts made up to 31 March 2016 (14 pages)
9 September 2016Full accounts made up to 31 March 2016 (14 pages)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 3,096
(5 pages)
2 October 2015Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to 11 Belgrave Road London SW1V 1RB (1 page)
2 October 2015Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to 11 Belgrave Road London SW1V 1RB (1 page)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 3,096
(5 pages)
27 August 2015Full accounts made up to 31 March 2015 (14 pages)
27 August 2015Full accounts made up to 31 March 2015 (14 pages)
31 July 2015Appointment of Mr Peter Kling as a secretary on 31 July 2015 (2 pages)
31 July 2015Appointment of Mr Peter Kling as a secretary on 31 July 2015 (2 pages)
9 February 2015Appointment of Mr Jonathan Michael Gooding as a director on 3 February 2015 (2 pages)
9 February 2015Termination of appointment of Jon Gooding as a director on 3 February 2015 (1 page)
9 February 2015Termination of appointment of Jon Gooding as a director on 3 February 2015 (1 page)
9 February 2015Appointment of Mr Jonathan Michael Gooding as a director on 3 February 2015 (2 pages)
9 February 2015Termination of appointment of Jon Gooding as a director on 3 February 2015 (1 page)
9 February 2015Appointment of Mr Jonathan Michael Gooding as a director on 3 February 2015 (2 pages)
3 February 2015Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Dolphin Square Foundation 4Th Floor 11 Belgrave Road London SW1V 1RB on 3 February 2015 (2 pages)
3 February 2015Appointment of Olivia Harris as a director on 19 December 2014 (3 pages)
3 February 2015Appointment of Jon Gooding as a director on 19 December 2014 (3 pages)
3 February 2015Appointment of Olivia Harris as a director on 19 December 2014 (3 pages)
3 February 2015Appointment of Jon Gooding as a director on 19 December 2014 (3 pages)
3 February 2015Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Dolphin Square Foundation 4Th Floor 11 Belgrave Road London SW1V 1RB on 3 February 2015 (2 pages)
3 February 2015Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Dolphin Square Foundation 4Th Floor 11 Belgrave Road London SW1V 1RB on 3 February 2015 (2 pages)
20 January 2015Termination of appointment of Kashif Zahid Sheikh as a director on 18 December 2014 (2 pages)
20 January 2015Termination of appointment of Diego Ernesto Rico as a director on 18 December 2014 (2 pages)
20 January 2015Termination of appointment of Diego Ernesto Rico as a director on 18 December 2014 (2 pages)
20 January 2015Termination of appointment of Kashif Zahid Sheikh as a director on 18 December 2014 (2 pages)
20 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 3,096
(9 pages)
18 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 3,096
(9 pages)
14 November 2014Termination of appointment of Andrew John Gummer as a director on 14 November 2014 (1 page)
14 November 2014Termination of appointment of Andrew John Gummer as a director on 14 November 2014 (1 page)
14 November 2014Termination of appointment of David Collard as a director on 14 November 2014 (1 page)
14 November 2014Termination of appointment of Mark Charles Donnor as a director on 14 November 2014 (1 page)
14 November 2014Termination of appointment of David Collard as a secretary on 14 November 2014 (1 page)
14 November 2014Termination of appointment of David Collard as a secretary on 14 November 2014 (1 page)
14 November 2014Termination of appointment of Mark Charles Donnor as a director on 14 November 2014 (1 page)
14 November 2014Termination of appointment of David Collard as a director on 14 November 2014 (1 page)
12 May 2014Appointment of Mr Diego Ernesto Rico as a director (2 pages)
12 May 2014Appointment of Mr Kashif Zahid Sheikh as a director (2 pages)
12 May 2014Appointment of Mr Kashif Zahid Sheikh as a director (2 pages)
12 May 2014Appointment of Mr Diego Ernesto Rico as a director (2 pages)
29 April 2014Registered office address changed from Berkeley Square House Berkeley Square London W1J 6DD England on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Berkeley Square House Berkeley Square London W1J 6DD England on 29 April 2014 (1 page)
28 April 2014Company name changed first L.B.S.holdings LIMITED\certificate issued on 28/04/14
  • RES15 ‐ Change company name resolution on 2014-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
28 April 2014Company name changed first L.B.S.holdings LIMITED\certificate issued on 28/04/14
  • RES15 ‐ Change company name resolution on 2014-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2014Auditor's resignation (1 page)
25 April 2014Auditor's resignation (1 page)
26 March 2014Termination of appointment of Robert Lever as a director (1 page)
26 March 2014Termination of appointment of Jillian Kanavage as a director (1 page)
26 March 2014Appointment of Mr Andrew John Gummer as a director (2 pages)
26 March 2014Appointment of Mr Mark Charles Donnor as a director (2 pages)
26 March 2014Appointment of Mr David Collard as a secretary (2 pages)
26 March 2014Appointment of Mr David Collard as a secretary (2 pages)
26 March 2014Termination of appointment of Judith Lever as a secretary (1 page)
26 March 2014Termination of appointment of Robert Lever as a director (1 page)
26 March 2014Termination of appointment of Jillian Kanavage as a director (1 page)
26 March 2014Appointment of Mr Mark Charles Donnor as a director (2 pages)
26 March 2014Termination of appointment of Judith Lever as a director (1 page)
26 March 2014Appointment of Mr David Collard as a director (2 pages)
26 March 2014Termination of appointment of Judith Lever as a director (1 page)
26 March 2014Appointment of Mr Andrew John Gummer as a director (2 pages)
26 March 2014Termination of appointment of Judith Lever as a secretary (1 page)
26 March 2014Appointment of Mr David Collard as a director (2 pages)
21 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ratification 05/03/2014
(30 pages)
21 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ratification 05/03/2014
(30 pages)
19 March 2014Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 19 March 2014 (1 page)
19 March 2014Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 19 March 2014 (1 page)
1 November 2013Full accounts made up to 24 March 2013 (16 pages)
1 November 2013Full accounts made up to 24 March 2013 (16 pages)
29 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 3,096
(8 pages)
29 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 3,096
(8 pages)
29 October 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page)
29 October 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page)
18 June 2013Satisfaction of charge 1 in full (4 pages)
18 June 2013Satisfaction of charge 1 in full (4 pages)
19 October 2012Full accounts made up to 24 March 2012 (15 pages)
19 October 2012Full accounts made up to 24 March 2012 (15 pages)
18 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (8 pages)
18 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (8 pages)
25 November 2011Full accounts made up to 24 March 2011 (15 pages)
25 November 2011Full accounts made up to 24 March 2011 (15 pages)
23 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (8 pages)
23 November 2011Director's details changed for Jillian Sue Kanavage on 24 September 2011 (2 pages)
23 November 2011Director's details changed for Jillian Sue Kanavage on 24 September 2011 (2 pages)
23 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (8 pages)
8 December 2010Register(s) moved to registered inspection location (2 pages)
8 December 2010Register(s) moved to registered inspection location (2 pages)
8 December 2010Register inspection address has been changed (2 pages)
8 December 2010Register inspection address has been changed (2 pages)
7 December 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
7 December 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
20 September 2010Full accounts made up to 24 March 2010 (15 pages)
20 September 2010Full accounts made up to 24 March 2010 (15 pages)
30 December 2009Full accounts made up to 24 March 2009 (15 pages)
30 December 2009Full accounts made up to 24 March 2009 (15 pages)
9 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (7 pages)
9 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (7 pages)
16 December 2008Return made up to 25/09/08; full list of members (6 pages)
16 December 2008Return made up to 25/09/08; full list of members (6 pages)
16 December 2008Appointment terminated director david barton (1 page)
16 December 2008Appointment terminated director david barton (1 page)
16 October 2008Full accounts made up to 24 March 2008 (14 pages)
16 October 2008Full accounts made up to 24 March 2008 (14 pages)
12 December 2007Return made up to 25/09/07; full list of members (4 pages)
12 December 2007Return made up to 25/09/07; full list of members (4 pages)
31 October 2007Full accounts made up to 24 March 2007 (14 pages)
31 October 2007Full accounts made up to 24 March 2007 (14 pages)
29 September 2006Return made up to 25/09/06; full list of members (4 pages)
29 September 2006Return made up to 25/09/06; full list of members (4 pages)
7 September 2006Full accounts made up to 24 March 2006 (15 pages)
7 September 2006Full accounts made up to 24 March 2006 (15 pages)
27 October 2005Return made up to 25/09/05; full list of members (4 pages)
27 October 2005Return made up to 25/09/05; full list of members (4 pages)
17 October 2005Full accounts made up to 24 March 2005 (13 pages)
17 October 2005Full accounts made up to 24 March 2005 (13 pages)
19 October 2004Full accounts made up to 24 March 2004 (13 pages)
19 October 2004Full accounts made up to 24 March 2004 (13 pages)
15 October 2004Return made up to 25/09/04; full list of members (8 pages)
15 October 2004Return made up to 25/09/04; full list of members (8 pages)
10 October 2003Full accounts made up to 24 March 2003 (13 pages)
10 October 2003Full accounts made up to 24 March 2003 (13 pages)
2 October 2003Return made up to 25/09/03; full list of members (8 pages)
2 October 2003Return made up to 25/09/03; full list of members (8 pages)
8 October 2002Full accounts made up to 24 March 2002 (13 pages)
8 October 2002Full accounts made up to 24 March 2002 (13 pages)
30 September 2002Return made up to 25/09/02; full list of members (8 pages)
30 September 2002Return made up to 25/09/02; full list of members (8 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
7 November 2001Return made up to 25/09/01; full list of members (8 pages)
7 November 2001Location of register of members (1 page)
7 November 2001Return made up to 25/09/01; full list of members (8 pages)
7 November 2001Location of register of members (1 page)
28 August 2001Full accounts made up to 24 March 2001 (14 pages)
28 August 2001Full accounts made up to 24 March 2001 (14 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
8 May 2001Director's particulars changed (1 page)
8 May 2001Director's particulars changed (1 page)
20 December 2000Full accounts made up to 24 March 2000 (12 pages)
20 December 2000Full accounts made up to 24 March 2000 (12 pages)
6 December 2000Return made up to 25/09/00; full list of members (8 pages)
6 December 2000Return made up to 25/09/00; full list of members (8 pages)
23 December 1999£ ic 3600/3096 10/11/99 £ sr [email protected]=504 (1 page)
23 December 1999£ ic 3600/3096 10/11/99 £ sr [email protected]=504 (1 page)
15 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 October 1999Return made up to 25/09/99; full list of members (9 pages)
12 October 1999Return made up to 25/09/99; full list of members (9 pages)
11 October 1999Secretary's particulars changed;director's particulars changed (1 page)
11 October 1999Secretary's particulars changed;director's particulars changed (1 page)
6 October 1999Full accounts made up to 24 March 1999 (13 pages)
6 October 1999Full accounts made up to 24 March 1999 (13 pages)
14 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 October 1998Location of register of members (1 page)
14 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 October 1998Full accounts made up to 24 March 1998 (13 pages)
14 October 1998Location of register of members (1 page)
14 October 1998Return made up to 25/09/98; no change of members (6 pages)
14 October 1998Return made up to 25/09/98; no change of members (6 pages)
14 October 1998Full accounts made up to 24 March 1998 (13 pages)
17 July 1998Registered office changed on 17/07/98 from: hobson house, 155 gower street, london, WC1E 6BJ (1 page)
17 July 1998Registered office changed on 17/07/98 from: hobson house, 155 gower street, london, WC1E 6BJ (1 page)
9 October 1997Full accounts made up to 24 March 1997 (12 pages)
9 October 1997Full accounts made up to 24 March 1997 (12 pages)
2 October 1997Return made up to 25/09/97; full list of members (9 pages)
2 October 1997Return made up to 25/09/97; full list of members (9 pages)
16 October 1996Return made up to 25/09/96; full list of members (9 pages)
16 October 1996Return made up to 25/09/96; full list of members (9 pages)
30 September 1996Full accounts made up to 24 March 1996 (12 pages)
30 September 1996Full accounts made up to 24 March 1996 (12 pages)
6 November 1995Full accounts made up to 24 March 1995 (12 pages)
6 November 1995Full accounts made up to 24 March 1995 (12 pages)
3 November 1995Ad 26/10/95--------- £ si 3300@1=3300 £ ic 300/3600 (6 pages)
3 November 1995Particulars of contract relating to shares (4 pages)
3 November 1995Ad 26/10/95--------- £ si 3300@1=3300 £ ic 300/3600 (6 pages)
3 November 1995Particulars of contract relating to shares (4 pages)
2 November 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
2 November 1995Return made up to 25/09/95; full list of members (16 pages)
2 November 1995Return made up to 25/09/95; full list of members (16 pages)
2 November 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 August 1994Accounts for a small company made up to 24 March 1994 (12 pages)
1 August 1994Accounts for a small company made up to 24 March 1994 (12 pages)
4 October 1993Accounts for a small company made up to 24 March 1993 (10 pages)
4 October 1993Accounts for a small company made up to 24 March 1993 (10 pages)
17 November 1992Full accounts made up to 24 March 1992 (13 pages)
17 November 1992Full accounts made up to 24 March 1992 (13 pages)
7 October 1992Return made up to 25/09/92; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 October 1992Return made up to 25/09/92; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 September 1991Full accounts made up to 24 March 1991 (14 pages)
30 September 1991Full accounts made up to 24 March 1991 (14 pages)
22 October 1990Full accounts made up to 24 March 1990 (13 pages)
22 October 1990Return made up to 16/10/90; full list of members (4 pages)
22 October 1990Full accounts made up to 24 March 1990 (13 pages)
22 October 1990Return made up to 16/10/90; full list of members (4 pages)
12 October 1989Return made up to 10/10/89; full list of members (6 pages)
12 October 1989Return made up to 10/10/89; full list of members (6 pages)
5 October 1989Full accounts made up to 24 March 1989 (14 pages)
5 October 1989Full accounts made up to 24 March 1989 (14 pages)
31 October 1988Full accounts made up to 31 March 1988 (14 pages)
31 October 1988Full accounts made up to 31 March 1988 (14 pages)
12 November 1987Full accounts made up to 31 March 1987 (14 pages)
12 November 1987Full accounts made up to 31 March 1987 (14 pages)
20 October 1986Full accounts made up to 31 March 1986 (14 pages)
20 October 1986Full accounts made up to 31 March 1986 (14 pages)
27 October 1982Accounts made up to 31 March 1982 (6 pages)
27 October 1982Accounts made up to 31 March 1982 (6 pages)
23 August 1982Particulars of mortgage/charge (3 pages)
23 August 1982Particulars of mortgage/charge (3 pages)
14 October 1981Accounts made up to 31 March 1981 (7 pages)
14 October 1981Accounts made up to 31 March 1981 (7 pages)
20 January 1958Incorporation (18 pages)
20 January 1958Incorporation (18 pages)