Company NameFitzroy Finance Limited
Company StatusDissolved
Company Number00639462
CategoryPrivate Limited Company
Incorporation Date13 October 1959(64 years, 6 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Kin Mui Ng
Date of BirthJuly 1964 (Born 59 years ago)
NationalityChinese
StatusClosed
Appointed23 April 2018(58 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr John Dalrymple Callender
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(32 years, 10 months after company formation)
Appointment Duration10 years (resigned 12 August 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fairway Heights
Camberley
Surrey
GU15 1NJ
Director NameThomas Martin Clark
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(32 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1994)
RoleChartered Accountant
Correspondence AddressHatch Hill Hatch Lane
Kingsley Green
Haslemere
Surrey
GU27 3LJ
Director NameMr David James Ellis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(32 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 August 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBatts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Secretary NameCharles Frederick Shoolbred
NationalityBritish
StatusResigned
Appointed07 August 1992(32 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 March 2000)
RoleCompany Director
Correspondence AddressTimbers
Dean Oak Lane
Leigh
Surrey
RH2 8PZ
Director NameGordon Paterson Macintosh
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(35 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2000)
RoleHead Of Business Services
Correspondence Address7 Paddock Field
Chilbolton
Stockbridge
Hampshire
SO20 6AU
Director NameSarah Box
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(36 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 August 1998)
RoleFinance Director
Correspondence AddressCourt Lodge Lower Road
West Farleigh
Maidstone
Kent
ME15 0PD
Director NameDuncan John Rowberry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(36 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 March 2005)
RoleChartered Accountant
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameCharles Paul Rowan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(36 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 August 1998)
RoleTreasurer
Correspondence Address32 Queens Park West Drive
Queens Park
Bournemouth
Dorset
BH8 9DD
Director NameEric Robert Dowding
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(38 years, 10 months after company formation)
Appointment Duration2 years (resigned 16 August 2000)
RoleFinancial Controller
Correspondence Address23 Waldorf Heights
Blackwater Howley Hill
Camberley
Surrey
GU17 9JH
Secretary NameRichard John McMillan
NationalityBritish
StatusResigned
Appointed17 March 2000(40 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2001)
RoleCompany Director
Correspondence Address17 Hawthorn Close
Colden Common
Winchester
Hampshire
SO21 1UX
Director NameMr Craig Milliner
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(40 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 August 2002)
RoleAccountant
Correspondence Address21 Smithson Close
Talbot Village
Poole
Dorset
BH12 5EY
Director NameMr Barry Randall Lewis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(40 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Main Road
Littleton
Winchester
Hampshire
SO22 6QJ
Director NameRichard John McMillan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(42 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 March 2005)
RoleChartered Accountant
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameJonathan Terence Leather
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(42 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 March 2005)
RoleAccountant
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameChristopher Leslie Richard Boobyer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(42 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 2004)
RoleFinance Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameEmma Joanne Kendall
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 March 2005(45 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2006)
RoleInvestment Banker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBradley James Hurrell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(45 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 September 2007)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSimon Stuart Haworth
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(45 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2009)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Gregor William McMillan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(47 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristopher Sean Levy
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish,American
StatusResigned
Appointed25 September 2007(47 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 July 2009)
RoleBanker
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBineet Shah
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(47 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 August 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameStefano Filippi
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed18 March 2009(49 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 2011)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRichard John Craine
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(49 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 January 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarrie Hill
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(51 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 January 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameEnver Khairov
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(55 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 June 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameVishal Shah
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(55 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 June 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameCarl Thomas Senior
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2016(56 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Kevin O'Donnell McCrain
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2017(57 years, 9 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 13 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 99 Bishopsgate
London
EC2M 3XD
Director NameMs Rose Belle Claire Meller
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(57 years, 9 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 13 July 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSecond Floor 99 Bishopsgate
London
EC2M 3XD
Director NameMr Vincent Peng Yu Chen
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityChinese
StatusResigned
Appointed13 July 2017(57 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 April 2018)
RoleCompany Director
Country of ResidenceHong Kong, China
Correspondence Address3rd Floor 11-12 St James's Square
London
SW1Y 4LB
Director NameMs King Yip Chuen
Date of BirthMay 1963 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed07 April 2018(58 years, 6 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 23 April 2018)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed16 August 2000(40 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 July 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed16 August 2000(40 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 July 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameBarcosec Limited (Corporation)
StatusResigned
Appointed10 October 2001(42 years after company formation)
Appointment Duration15 years, 8 months (resigned 27 June 2017)
Correspondence Address1 Churchill Place
London
E14 5HP

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Pippin Island Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,561,000
Net Worth£227,000
Cash£261,000
Current Liabilities£3,787,000

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

13 July 2017Delivered on: 27 July 2017
Persons entitled: Credit Suisse Ag, Singapore Branch (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Leasehold property known as parcel DS4, 20 canada square, london E14 5NJ registered at hm land registry under title number EGL430196 and all the other plots of land listed in schedule 2 of the instrument. For more details please refer to the instrument.
Outstanding
30 December 1992Delivered on: 14 January 1993
Satisfied on: 15 September 2004
Persons entitled: Triborough Bridge and Tunnel Authority

Classification: A sublessee security agreement
Secured details: The performance of certain covenants due or to become due from the company to triborough bridge and tunnel authority under the terms of the sublease dated 24TH november 1992 and from the company under the terms of the head lease dated 24TH november 1992.
Particulars: By way of assignment, transfer, set over and grant to and subjection to a security interest in favour of secured party, all the grantor's interest in, to and under the following any right title and interest whatsoever in the secondary lease assigned property assigned by the grantor to the bank pursuant to the secondary lease (please see form 395 for full details).
Fully Satisfied
30 December 1992Delivered on: 13 January 1993
Satisfied on: 15 September 2004
Persons entitled: Barclays Bank PLC

Classification: A secondary lease security assignment
Secured details: All monies due or to become due from i/s danbirk and/or bo torpor to barclays bank PLC under the terms of the loan agreement dated 30/12/92.
Particulars: All the lessee's right title and interest in and to the assigned payments (as defined)..... All the lessee's rights to sue for payment or recovery of all sums assigned...... (Please see form 395 for full details).
Fully Satisfied
31 January 1989Delivered on: 7 February 1989
Satisfied on: 2 October 2007
Persons entitled: Mercantile Credit Company Limited

Classification: 2ND priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a letter of undertaking dated 31/12/85 and a guarantee dated 31/12/85.
Particulars: 64/64TH shares of and in the M.V. "stena wellservicer" resigered in the name of the company at the part of aberdeen under official no: 701195 and inter boats and appurtenances.
Fully Satisfied
31 January 1989Delivered on: 7 February 1989
Satisfied on: 2 October 2007
Persons entitled: Barclays Bank PLC

Classification: First priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 31/12/85 as amended by supplemental agreements dated 18/3/88 and 31/1/89 and a deed of covenant dated 31/1/89.
Particulars: 64/64TH shares of an in the M.V. "stenawellservicer" registered in the name of the company at the part of aberdeen under official no: 701195 and in her boats and appurtenances.
Fully Satisfied
31 January 1989Delivered on: 7 February 1989
Satisfied on: 2 October 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: All moneys due or to become due from fitzroy finance limited to barclays bank PLC under the security documents defined as the financial agreement dated 18/3/88 and 31/1/89 and the mortgage dated 31/1/89 and the deed of covenant as each of these documents may from time to time be amended and any other documents that may have been executed.
Particulars: All the company's interest in the ship "stena wellservicer" n 701195 insurnaces and earnings (see doc M613C for full details).
Fully Satisfied
31 December 1985Delivered on: 6 January 1986
Satisfied on: 2 October 2007
Persons entitled: The Secretary of State for Trade and Industry.

Classification: Ship owner agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: (A) any moneys which may become payable to the company in accordance with the terms of clause 13(a) of the deed of covenant to be entered into between barclays bank & the company (b) the vessel presently being constructrd by sunderland shipbuilders limited for the company known during construction as yard no 25.
Fully Satisfied
31 December 1985Delivered on: 6 January 1986
Satisfied on: 2 October 2007
Persons entitled: Barclays Bank PLC

Classification: Financial agreement
Secured details: All monies due or to become due from the company to the chargee not exceeding £28,000,000 under the terms of the charge.
Particulars: 64/64TH sheres of the vessel presently being constructed by sunder land slup builders limited and known during construction as yad 25 the earnings and insurances of the vessel and any compensation that may bbecome payable respect of requisition for the or other acquisition of the vewssel (for full details see doc. 1791).
Fully Satisfied

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018Voluntary strike-off action has been suspended (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
8 October 2018Application to strike the company off the register (3 pages)
24 July 2018Full accounts made up to 31 March 2017 (24 pages)
24 April 2018Termination of appointment of King Yip Chuen as a director on 23 April 2018 (1 page)
24 April 2018Appointment of Ms Kin Mui Ng as a director on 23 April 2018 (2 pages)
20 April 2018Appointment of Ms King Yip Chuen as a director on 7 April 2018 (2 pages)
20 April 2018Termination of appointment of Vincent Peng Yu Chen as a director on 7 April 2018 (1 page)
14 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
9 February 2018Register inspection address has been changed from Freshfields Bruckhaus Deringer Llp 65 Fleet Street London EC4Y 1HT to Regina House 124 Finchley Road London NW3 5JS (1 page)
25 January 2018Registered office address changed from , 3rd Floor 11-12 st James's Square, London, London, SW1Y 4LB to Regina House 124 Finchley Road London NW3 5JS on 25 January 2018 (1 page)
8 August 2017Registered office address changed from 99 Bishopsgate Bishopsgate London EC2M 3XD to 3rd Floor 11-12 st James's Square London London SW1Y 4LB on 8 August 2017 (2 pages)
8 August 2017Registered office address changed from , 99 Bishopsgate, Bishopsgate, London, EC2M 3XD to Regina House 124 Finchley Road London NW3 5JS on 8 August 2017 (2 pages)
27 July 2017Registration of charge 006394620008, created on 13 July 2017 (211 pages)
27 July 2017Registration of charge 006394620008, created on 13 July 2017 (211 pages)
25 July 2017Termination of appointment of Rose Belle Claire Meller as a director on 13 July 2017 (2 pages)
25 July 2017Appointment of Vincent Peng Yu Chen as a director on 13 July 2017 (3 pages)
25 July 2017Appointment of Vincent Peng Yu Chen as a director on 13 July 2017 (3 pages)
25 July 2017Termination of appointment of Kevin O'donnell Mccrain as a director on 13 July 2017 (2 pages)
25 July 2017Termination of appointment of Kevin O'donnell Mccrain as a director on 13 July 2017 (2 pages)
25 July 2017Termination of appointment of Rose Belle Claire Meller as a director on 13 July 2017 (2 pages)
20 July 2017Cessation of Menlo Investments Limited as a person with significant control on 26 June 2017 (2 pages)
20 July 2017Cessation of Brookfield Asset Management Inc as a person with significant control on 13 July 2017 (2 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
20 July 2017Notification of Li Ni Yao Chen as a person with significant control on 13 July 2017 (4 pages)
20 July 2017Notification of Hong Tian Chen as a person with significant control on 13 July 2017 (4 pages)
20 July 2017Notification of Hong Tian Chen as a person with significant control on 13 July 2017 (4 pages)
20 July 2017Cessation of Menlo Investments Limited as a person with significant control on 26 June 2017 (2 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
20 July 2017Notification of Li Ni Yao Chen as a person with significant control on 13 July 2017 (4 pages)
20 July 2017Cessation of Brookfield Asset Management Inc as a person with significant control on 13 July 2017 (2 pages)
3 July 2017Termination of appointment of Carl Thomas Senior as a director on 27 June 2017 (2 pages)
3 July 2017Termination of appointment of Carl Thomas Senior as a director on 27 June 2017 (2 pages)
3 July 2017Registered office address changed from , 1 Churchill Place, London, E14 5HP to Regina House 124 Finchley Road London NW3 5JS on 3 July 2017 (2 pages)
3 July 2017Termination of appointment of Vishal Shah as a director on 27 June 2017 (2 pages)
3 July 2017Termination of appointment of Barcosec Limited as a secretary on 27 June 2017 (2 pages)
3 July 2017Termination of appointment of Enver Khairov as a director on 27 June 2017 (2 pages)
3 July 2017Termination of appointment of Enver Khairov as a director on 27 June 2017 (2 pages)
3 July 2017Termination of appointment of Jonathan Michael Walthoe as a director on 27 June 2017 (2 pages)
3 July 2017Termination of appointment of Jonathan Michael Walthoe as a director on 27 June 2017 (2 pages)
3 July 2017Termination of appointment of Barcosec Limited as a secretary on 27 June 2017 (2 pages)
3 July 2017Register(s) moved to registered inspection location 65 Fleet Street London EC4Y 1HT (2 pages)
3 July 2017Termination of appointment of Vishal Shah as a director on 27 June 2017 (2 pages)
3 July 2017Register(s) moved to registered inspection location 65 Fleet Street London EC4Y 1HT (2 pages)
3 July 2017Appointment of Mr Kevin O'donnell Mccrain as a director on 27 June 2017 (3 pages)
3 July 2017Appointment of Rose Belle Claire Meller as a director on 27 June 2017 (3 pages)
3 July 2017Register inspection address has been changed to 65 Fleet Street London EC4Y 1HT (2 pages)
3 July 2017Appointment of Mr Kevin O'donnell Mccrain as a director on 27 June 2017 (3 pages)
3 July 2017Notification of Brookfield Asset Management Inc as a person with significant control on 26 June 2017 (4 pages)
3 July 2017Registered office address changed from 1 Churchill Place London E14 5HP to 99 Bishopsgate Bishopsgate London EC2M 3XD on 3 July 2017 (2 pages)
3 July 2017Appointment of Rose Belle Claire Meller as a director on 27 June 2017 (3 pages)
3 July 2017Register inspection address has been changed to 65 Fleet Street London EC4Y 1HT (2 pages)
3 July 2017Notification of Brookfield Asset Management Inc as a person with significant control on 26 June 2017 (4 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
7 January 2017Full accounts made up to 31 March 2016 (26 pages)
7 January 2017Full accounts made up to 31 March 2016 (26 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(7 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(7 pages)
25 January 2016Appointment of Carl Thomas Senior as a director on 8 January 2016 (2 pages)
25 January 2016Appointment of Carl Thomas Senior as a director on 8 January 2016 (2 pages)
22 January 2016Appointment of Jonathan Michael Walthoe as a director on 8 January 2016 (2 pages)
22 January 2016Appointment of Jonathan Michael Walthoe as a director on 8 January 2016 (2 pages)
21 January 2016Termination of appointment of Barrie Hill as a director on 8 January 2016 (1 page)
21 January 2016Termination of appointment of Barrie Hill as a director on 8 January 2016 (1 page)
21 January 2016Termination of appointment of Richard John Craine as a director on 8 January 2016 (1 page)
21 January 2016Termination of appointment of Richard John Craine as a director on 8 January 2016 (1 page)
6 January 2016Full accounts made up to 31 March 2015 (17 pages)
6 January 2016Full accounts made up to 31 March 2015 (17 pages)
4 August 2015Appointment of Vishal Shah as a director on 27 July 2015 (2 pages)
4 August 2015Appointment of Vishal Shah as a director on 27 July 2015 (2 pages)
28 July 2015Termination of appointment of Gavin John Simpson as a director on 27 July 2015 (1 page)
28 July 2015Termination of appointment of Gavin John Simpson as a director on 27 July 2015 (1 page)
9 June 2015Appointment of Enver Khairov as a director on 27 May 2015 (2 pages)
9 June 2015Appointment of Enver Khairov as a director on 27 May 2015 (2 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(6 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(6 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(6 pages)
5 January 2015Full accounts made up to 31 March 2014 (17 pages)
5 January 2015Full accounts made up to 31 March 2014 (17 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(6 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(6 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(6 pages)
8 April 2014Termination of appointment of Hazel Watson as a director (1 page)
8 April 2014Termination of appointment of Hazel Watson as a director (1 page)
6 January 2014Full accounts made up to 31 March 2013 (16 pages)
6 January 2014Full accounts made up to 31 March 2013 (16 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000
(7 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000
(7 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000
(7 pages)
29 January 2013Director's details changed for Barrie Hill on 18 April 2012 (2 pages)
29 January 2013Director's details changed for Barrie Hill on 18 April 2012 (2 pages)
23 January 2013Director's details changed for Richard John Craine on 17 August 2012 (2 pages)
23 January 2013Director's details changed for Richard John Craine on 17 August 2012 (2 pages)
6 January 2013Full accounts made up to 31 March 2012 (15 pages)
6 January 2013Full accounts made up to 31 March 2012 (15 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
9 May 2012Appointment of Gavin John Simpson as a director (2 pages)
9 May 2012Appointment of Gavin John Simpson as a director (2 pages)
30 December 2011Full accounts made up to 31 March 2011 (15 pages)
30 December 2011Full accounts made up to 31 March 2011 (15 pages)
22 November 2011Termination of appointment of Stefano Filippi as a director (1 page)
22 November 2011Termination of appointment of Stefano Filippi as a director (1 page)
30 August 2011Appointment of Barrie Hill as a director (2 pages)
30 August 2011Appointment of Barrie Hill as a director (2 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
7 January 2011Full accounts made up to 31 March 2010 (15 pages)
7 January 2011Full accounts made up to 31 March 2010 (15 pages)
18 August 2010Termination of appointment of Bineet Shah as a director (2 pages)
18 August 2010Termination of appointment of Bineet Shah as a director (2 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
2 February 2010Full accounts made up to 31 March 2009 (15 pages)
2 February 2010Full accounts made up to 31 March 2009 (15 pages)
9 September 2009Director appointed hazel anne marie watson (2 pages)
9 September 2009Director appointed hazel anne marie watson (2 pages)
10 August 2009Return made up to 01/08/09; full list of members (4 pages)
10 August 2009Return made up to 01/08/09; full list of members (4 pages)
7 August 2009Appointment terminated director christopher levy (1 page)
7 August 2009Appointment terminated director christopher levy (1 page)
28 May 2009Director appointed richard john craine (2 pages)
28 May 2009Director appointed richard john craine (2 pages)
27 May 2009Appointment terminated director simon haworth (1 page)
27 May 2009Appointment terminated director simon haworth (1 page)
30 April 2009Director appointed stefano filippi (2 pages)
30 April 2009Director appointed stefano filippi (2 pages)
3 April 2009Appointment terminated director gregor mcmillan (1 page)
3 April 2009Appointment terminated director gregor mcmillan (1 page)
26 January 2009Full accounts made up to 31 March 2008 (15 pages)
26 January 2009Full accounts made up to 31 March 2008 (15 pages)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 24/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 24/09/2008
(1 page)
19 August 2008Return made up to 01/08/08; full list of members (4 pages)
19 August 2008Return made up to 01/08/08; full list of members (4 pages)
21 January 2008Full accounts made up to 31 March 2007 (16 pages)
21 January 2008Full accounts made up to 31 March 2007 (16 pages)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
22 August 2007Return made up to 01/08/07; full list of members (5 pages)
22 August 2007Return made up to 01/08/07; full list of members (5 pages)
28 February 2007Full accounts made up to 31 March 2006 (17 pages)
28 February 2007Full accounts made up to 31 March 2006 (17 pages)
9 August 2006Return made up to 01/08/06; full list of members (3 pages)
9 August 2006Return made up to 01/08/06; full list of members (3 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
10 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 February 2006£ ic 255736000/1000 28/10/05 £ sr 255735000@1=255735000 (2 pages)
10 February 2006£ ic 255736000/1000 28/10/05 £ sr 255735000@1=255735000 (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (15 pages)
2 February 2006Full accounts made up to 31 March 2005 (15 pages)
6 January 2006£ ic 255835400/255736000 02/12/05 £ sr 99400@1=99400 (2 pages)
6 January 2006£ ic 255835400/255736000 02/12/05 £ sr 99400@1=99400 (2 pages)
22 November 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
22 November 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
16 November 2005Declaration of shares redemption:auditor's report (3 pages)
16 November 2005Declaration of shares redemption:auditor's report (3 pages)
15 August 2005Return made up to 01/08/05; full list of members (3 pages)
15 August 2005Return made up to 01/08/05; full list of members (3 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street, london, EC3P 3AH (1 page)
10 May 2005Full accounts made up to 31 March 2004 (15 pages)
10 May 2005Full accounts made up to 31 March 2004 (15 pages)
26 April 2005Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
26 April 2005Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
14 April 2005Ad 11/03/05-11/03/05 £ si [email protected]=255735000 £ ic 100400/255835400 (1 page)
14 April 2005Ad 11/03/05-11/03/05 £ si [email protected]=255735000 £ ic 100400/255835400 (1 page)
4 April 2005Nc inc already adjusted 08/03/05 (1 page)
4 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 April 2005Nc inc already adjusted 08/03/05 (1 page)
4 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 March 2005New director appointed (1 page)
14 March 2005New director appointed (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (1 page)
11 March 2005Registered office changed on 11/03/05 from: churchill plaza churchill way basingstoke hampshire RG21 7GP (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Registered office changed on 11/03/05 from: churchill plaza, churchill way, basingstoke, hampshire RG21 7GP (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
15 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
19 August 2004Return made up to 07/08/04; full list of members (6 pages)
19 August 2004Return made up to 07/08/04; full list of members (6 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
3 August 2004Full accounts made up to 31 December 2003 (16 pages)
3 August 2004Full accounts made up to 31 December 2003 (16 pages)
4 February 2004Director's particulars changed (1 page)
4 February 2004Director's particulars changed (1 page)
28 October 2003Full accounts made up to 31 December 2002 (14 pages)
28 October 2003Full accounts made up to 31 December 2002 (14 pages)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
1 September 2003Director's particulars changed (1 page)
1 September 2003Director's particulars changed (1 page)
16 August 2003Return made up to 07/08/03; full list of members (7 pages)
16 August 2003Return made up to 07/08/03; full list of members (7 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
18 November 2002New director appointed (3 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (3 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
7 November 2002Director's particulars changed (1 page)
7 November 2002Director's particulars changed (1 page)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
30 August 2002Return made up to 07/08/02; full list of members (3 pages)
30 August 2002Return made up to 07/08/02; full list of members (3 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
30 October 2001New secretary appointed (3 pages)
30 October 2001New secretary appointed (3 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
13 September 2001Return made up to 07/08/01; full list of members (3 pages)
13 September 2001Return made up to 07/08/01; full list of members (3 pages)
5 September 2000New director appointed (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
30 August 2000Return made up to 07/08/00; full list of members (4 pages)
30 August 2000Return made up to 07/08/00; full list of members (4 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
21 June 2000Full accounts made up to 31 December 1999 (12 pages)
21 June 2000Full accounts made up to 31 December 1999 (12 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 October 1999Full accounts made up to 31 December 1998 (12 pages)
28 October 1999Full accounts made up to 31 December 1998 (12 pages)
31 August 1999Return made up to 07/08/99; full list of members (11 pages)
31 August 1999Return made up to 07/08/99; full list of members (11 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
7 October 1998Auditor's resignation (2 pages)
7 October 1998Auditor's resignation (2 pages)
21 August 1998Return made up to 07/08/98; full list of members (18 pages)
21 August 1998Return made up to 07/08/98; full list of members (18 pages)
18 August 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
21 July 1998Director's particulars changed (1 page)
21 July 1998Director's particulars changed (1 page)
2 November 1997Full accounts made up to 31 December 1996 (11 pages)
2 November 1997Full accounts made up to 31 December 1996 (11 pages)
22 August 1997Return made up to 07/08/97; full list of members (18 pages)
22 August 1997Return made up to 07/08/97; full list of members (18 pages)
3 September 1996Return made up to 07/08/96; full list of members (15 pages)
3 September 1996Return made up to 07/08/96; full list of members (15 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
15 August 1996Director's particulars changed (1 page)
15 August 1996Director's particulars changed (1 page)
21 July 1996Full accounts made up to 31 December 1995 (11 pages)
21 July 1996Full accounts made up to 31 December 1995 (11 pages)
6 June 1996Registered office changed on 06/06/96 from: churchill plaza, churchill way, basingstoke, hampshire RG21 1GP (1 page)
6 June 1996Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996New director appointed (4 pages)
22 April 1996New director appointed (4 pages)
22 August 1995Return made up to 07/08/95; full list of members (18 pages)
22 August 1995Return made up to 07/08/95; full list of members (18 pages)
28 July 1995Full accounts made up to 31 December 1994 (11 pages)
28 July 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
6 April 1994Resolutions
  • ELRES ‐ Elective resolution
(18 pages)
6 April 1994Resolutions
  • ELRES ‐ Elective resolution
(18 pages)
7 February 1989Particulars of mortgage/charge (10 pages)
7 February 1989Particulars of mortgage/charge (10 pages)
6 January 1986Particulars of mortgage/charge (3 pages)
6 January 1986Particulars of mortgage/charge (3 pages)