Company NameAnnabel's (Berkeley Square) Limited
Company StatusActive
Company Number00736066
CategoryPrivate Limited Company
Incorporation Date21 September 1962(61 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Richard Allan Caring
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2007(44 years, 9 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMrs Patricia Caring
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(59 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Christopher John Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(60 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr Christopher John Robinson
StatusCurrent
Appointed15 December 2022(60 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Marcus Oswald Hornby Lecky Birley
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 26 March 2007)
RoleCompany Director
Correspondence AddressThurloe Lodge 17 Thurloe Place
London
SW7 2SA
Director NameMr Louis Emanuelli
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 1992)
RoleRestaurant Manager
Correspondence Address9 Moore Park Road
London
SW6 2JB
Director NameAnthony William Wynn
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 28 January 2004)
RoleAccountant
Correspondence AddressThe Paddocks 1 Ashburnham Drive
Walters Ash
High Wycombe
Buckinghamshire
HP14 4UD
Secretary NameMiss Claire Pridham
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 July 1993)
RoleCompany Director
Correspondence AddressNewlands Terrace 155 Queenstown Road
London
SW8 3RN
Director NameMr Gavin Phillipe Baudouin Rankin
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(29 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 13 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
231 Sussex Gardens
London
W2 2RL
Secretary NameAnthony William Wynn
NationalityBritish
StatusResigned
Appointed14 July 1993(30 years, 10 months after company formation)
Appointment Duration8 years (resigned 23 July 2001)
RoleCompany Director
Correspondence AddressThe Paddocks 1 Ashburnham Drive
Walters Ash
High Wycombe
Buckinghamshire
HP14 4UD
Director NameIndia Jane Birley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(37 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 June 2007)
RolePainter
Country of ResidenceUnited Kingdom
Correspondence Address3e Greville Place
London
NW6 5JP
Director NameMr Robin Marcus Birley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(37 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 March 2007)
RoleCompany Director
Country of ResidenceLondon, United Kingdom
Correspondence AddressFlat 2 35 Brompton Square
London
SW3 2AE
Secretary NameMr Kamlesh Bathia
NationalityBritish
StatusResigned
Appointed23 July 2001(38 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Headstone Lane
North Harrow
Middlesex
HA2 6JT
Director NameMr Kamlesh Bathia
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(40 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address154 Headstone Lane
North Harrow
Middlesex
HA2 6JT
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(44 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 04 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address169 Oatland Drive
Weybridge
Surrey
KT13 9JY
Secretary NameLisa Maria Copperthwaite
NationalityBritish
StatusResigned
Appointed07 June 2007(44 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Chapel House Street
Isle Of Dogs
London
E14 3AS
Director NameMiss Alice Rachel Chadwyck-Healey
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(45 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Cabul Road
London
SW11 2PN
Director NameMs Jane Susan Holbrook
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(48 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Hays Mews
London
W1J 5QB
Director NameMr James David Sherrington
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(49 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMs Lilly Newell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(49 years, 11 months after company formation)
Appointment Duration8 years (resigned 23 September 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameScott Little
StatusResigned
Appointed18 January 2013(50 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2014)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Vernon Homan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(51 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 04 August 2020)
RoleMaintenance Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Ian James Alan Maceachern
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(51 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2016)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr James Wyndham Stuart Lawrence
StatusResigned
Appointed01 September 2014(51 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 October 2019)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Nicholas Robert John Cowley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(53 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Christopher John Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(57 years after company formation)
Appointment Duration2 years, 10 months (resigned 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr Christopher Robinson
StatusResigned
Appointed04 October 2019(57 years after company formation)
Appointment Duration2 years, 10 months (resigned 16 August 2022)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMs Humera Afzal
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2022(59 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMs Humera Afzal
StatusResigned
Appointed16 August 2022(59 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 13 December 2022)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ

Contact

Websiteannabels.co.uk
Email address[email protected]
Telephone020 76291096
Telephone regionLondon

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

22.7k at £1Mark Birley Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,446,382
Gross Profit£7,101,447
Net Worth£16,812,524
Cash£59,233
Current Liabilities£13,667,183

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Charges

29 April 2022Delivered on: 5 May 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
30 April 2021Delivered on: 10 May 2021
Persons entitled: Hsbc UK Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
4 September 2019Delivered on: 11 September 2019
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
21 January 2019Delivered on: 31 January 2019
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
19 December 2014Delivered on: 22 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the asset and undertakings (present and future) of annabel’s (berkeley square) limited.
Outstanding
16 December 2022Delivered on: 21 December 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
8 November 2012Delivered on: 14 November 2012
Satisfied on: 29 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A composite debenture
Secured details: All monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 January 2008Delivered on: 6 February 2008
Satisfied on: 16 November 2012
Persons entitled: Bank of Scotland PLC (Formerly Known as the Governor and Company of the Bank of Scotland)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 January 1990Delivered on: 1 February 1990
Satisfied on: 4 June 2007
Persons entitled: Coutts & Co.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
24 October 1978Delivered on: 30 October 1978
Satisfied on: 19 February 1998
Persons entitled: Coutts & Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill book debts.
Fully Satisfied

Filing History

7 February 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
5 February 2024Director's details changed for Mr Richard Allan Caring on 5 February 2024 (2 pages)
29 November 2023Audit exemption subsidiary accounts made up to 1 January 2023 (19 pages)
29 November 2023Consolidated accounts of parent company for subsidiary company period ending 01/01/23 (47 pages)
29 November 2023Notice of agreement to exemption from audit of accounts for period ending 01/01/23 (1 page)
29 November 2023Audit exemption statement of guarantee by parent company for period ending 01/01/23 (3 pages)
29 November 2023Consolidated accounts of parent company for subsidiary company period ending 01/01/23 (47 pages)
7 October 2023Audit exemption statement of guarantee by parent company for period ending 01/01/23 (3 pages)
7 October 2023Notice of agreement to exemption from audit of accounts for period ending 01/01/23 (1 page)
13 February 2023Director's details changed (2 pages)
10 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
20 January 2023Appointment of Mr Christopher John Robinson as a secretary on 15 December 2022 (2 pages)
19 January 2023Appointment of Mr Christopher John Robinson as a director on 15 December 2022 (2 pages)
6 January 2023Consolidated accounts of parent company for subsidiary company period ending 02/01/22 (45 pages)
5 January 2023Termination of appointment of Humera Afzal as a director on 13 December 2022 (1 page)
5 January 2023Termination of appointment of Humera Afzal as a secretary on 13 December 2022 (1 page)
3 January 2023Audit exemption subsidiary accounts made up to 2 January 2022 (19 pages)
30 December 2022Consolidated accounts of parent company for subsidiary company period ending 02/01/22 (45 pages)
21 December 2022Registration of charge 007360660010, created on 16 December 2022 (45 pages)
16 December 2022Director's details changed for Mr Richard Allan Caring on 14 July 2022 (2 pages)
18 October 2022Termination of appointment of Christopher Robinson as a secretary on 16 August 2022 (1 page)
18 October 2022Appointment of Ms Humera Afzal as a secretary on 16 August 2022 (2 pages)
18 October 2022Termination of appointment of Christopher John Robinson as a director on 16 August 2022 (1 page)
28 September 2022Audit exemption statement of guarantee by parent company for period ending 02/01/22 (3 pages)
28 September 2022Notice of agreement to exemption from audit of accounts for period ending 02/01/22 (1 page)
22 August 2022Second filing for the notification of Mark Bailey Holdings Limted as a person with significant control (7 pages)
19 August 2022Appointment of Ms Humera Afzal as a director on 16 August 2022 (2 pages)
15 July 2022Appointment of Mrs Patricia Caring as a director on 4 July 2022 (2 pages)
5 May 2022Registration of charge 007360660009, created on 29 April 2022 (45 pages)
10 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
8 October 2021Accounts for a small company made up to 3 January 2021 (23 pages)
10 June 2021Satisfaction of charge 007360660005 in full (1 page)
10 June 2021Satisfaction of charge 007360660006 in full (1 page)
10 June 2021Satisfaction of charge 007360660007 in full (1 page)
10 May 2021Registration of charge 007360660008, created on 30 April 2021 (44 pages)
2 March 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
8 October 2020Termination of appointment of Lilly Newell as a director on 23 September 2020 (1 page)
27 August 2020Termination of appointment of Vernon Homan as a director on 4 August 2020 (1 page)
4 August 2020Registered office address changed from C/O Alan Wong 26-28 Conway Street London W1T 6BQ England to 26-28 Conway Street London W1T 6BQ on 4 August 2020 (1 page)
1 July 2020Termination of appointment of Nicholas Robert John Cowley as a director on 1 July 2020 (1 page)
29 April 2020Accounts for a small company made up to 29 December 2019 (24 pages)
30 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 30 December 2018 (31 pages)
7 October 2019Appointment of Mr Christopher Robinson as a secretary on 4 October 2019 (2 pages)
7 October 2019Termination of appointment of James Wyndham Stuart Lawrence as a director on 4 October 2019 (1 page)
7 October 2019Termination of appointment of James Wyndham Stuart Lawrence as a secretary on 4 October 2019 (1 page)
7 October 2019Appointment of Mr Christopher John Robinson as a director on 4 October 2019 (2 pages)
11 September 2019Registration of charge 007360660007, created on 4 September 2019 (40 pages)
11 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
31 January 2019Registration of charge 007360660006, created on 21 January 2019 (41 pages)
20 September 2018Full accounts made up to 31 December 2017 (31 pages)
20 February 2018Full accounts made up to 1 January 2017 (29 pages)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
2 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
3 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 29 January 2017 with updates
  • ANNOTATION Clarification a second filed PSC01 for Mark Bailey Holdings LIMITED was registered on 22/08/2022
(6 pages)
12 December 2016Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016 (1 page)
12 December 2016Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016 (1 page)
25 July 2016Full accounts made up to 27 December 2015 (21 pages)
25 July 2016Full accounts made up to 27 December 2015 (21 pages)
21 June 2016Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016 (2 pages)
21 June 2016Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016 (2 pages)
21 June 2016Termination of appointment of Ian James Alan Maceachern as a director on 31 May 2016 (1 page)
21 June 2016Termination of appointment of Ian James Alan Maceachern as a director on 31 May 2016 (1 page)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 22,666
(6 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 22,666
(6 pages)
6 July 2015Full accounts made up to 28 December 2014 (21 pages)
6 July 2015Full accounts made up to 28 December 2014 (21 pages)
30 June 2015Full accounts made up to 29 December 2013 (21 pages)
30 June 2015Full accounts made up to 29 December 2013 (21 pages)
29 May 2015Satisfaction of charge 4 in full (1 page)
29 May 2015Satisfaction of charge 4 in full (1 page)
19 January 2015Memorandum and Articles of Association (9 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 January 2015Memorandum and Articles of Association (9 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 22,666
(6 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 22,666
(6 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 22,666
(6 pages)
22 December 2014Registration of charge 007360660005, created on 19 December 2014 (55 pages)
22 December 2014Registration of charge 007360660005, created on 19 December 2014 (55 pages)
15 December 2014Appointment of Mr Vernon Homan as a director on 8 August 2014 (2 pages)
15 December 2014Appointment of Mr Vernon Homan as a director on 8 August 2014 (2 pages)
15 December 2014Appointment of Mr Vernon Homan as a director on 8 August 2014 (2 pages)
20 October 2014Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages)
20 October 2014Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages)
20 October 2014Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages)
19 October 2014Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page)
19 October 2014Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages)
19 October 2014Registered office address changed from 26-28 Conway Street London W1T 6BQ to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 19 October 2014 (1 page)
19 October 2014Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages)
19 October 2014Termination of appointment of Scott Little as a secretary on 31 August 2014 (1 page)
19 October 2014Registered office address changed from 26-28 Conway Street London W1T 6BQ to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 19 October 2014 (1 page)
19 October 2014Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages)
19 October 2014Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page)
19 October 2014Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page)
19 October 2014Termination of appointment of Scott Little as a secretary on 31 August 2014 (1 page)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 22,666
(5 pages)
16 January 2014Registered office address changed from 44 Hays Mews London W1J 5QB on 16 January 2014 (1 page)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 22,666
(5 pages)
16 January 2014Registered office address changed from 44 Hays Mews London W1J 5QB on 16 January 2014 (1 page)
7 October 2013Full accounts made up to 30 December 2012 (20 pages)
7 October 2013Full accounts made up to 30 December 2012 (20 pages)
21 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
18 January 2013Termination of appointment of Lisa Copperthwaite as a secretary (1 page)
18 January 2013Appointment of Scott Little as a secretary (1 page)
18 January 2013Appointment of Scott Little as a secretary (1 page)
18 January 2013Termination of appointment of Lisa Copperthwaite as a secretary (1 page)
30 November 2012Full accounts made up to 1 January 2012 (19 pages)
30 November 2012Full accounts made up to 1 January 2012 (19 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 November 2012Memorandum and Articles of Association (7 pages)
19 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2012Memorandum and Articles of Association (7 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 4 (18 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 4 (18 pages)
17 September 2012Appointment of Ms Lilly Newell as a director (2 pages)
17 September 2012Appointment of Ms Lilly Newell as a director (2 pages)
23 July 2012Termination of appointment of Jane Holbrook as a director (1 page)
23 July 2012Termination of appointment of Jane Holbrook as a director (1 page)
23 July 2012Appointment of Mr James Sherrington as a director (2 pages)
23 July 2012Appointment of Mr James Sherrington as a director (2 pages)
16 March 2012Termination of appointment of Alice Chadwyck-Healey as a director (1 page)
16 March 2012Termination of appointment of Alice Chadwyck-Healey as a director (1 page)
25 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
29 November 2011Appointment of Mrs Jane Susan Holbrook as a director (2 pages)
29 November 2011Appointment of Mrs Jane Susan Holbrook as a director (2 pages)
30 September 2011Full accounts made up to 2 January 2011 (17 pages)
30 September 2011Full accounts made up to 2 January 2011 (17 pages)
30 September 2011Full accounts made up to 2 January 2011 (17 pages)
9 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
17 September 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
17 September 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
15 July 2010Director's details changed for Alice Rachel Chadwyck-Healey on 24 June 2010 (2 pages)
15 July 2010Director's details changed for Alice Rachel Chadwyck-Healey on 24 June 2010 (2 pages)
24 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
21 December 2009Full accounts made up to 28 June 2009 (16 pages)
21 December 2009Full accounts made up to 28 June 2009 (16 pages)
22 July 2009Director's change of particulars / alice chadwyck-healey / 17/07/2009 (1 page)
22 July 2009Director's change of particulars / alice chadwyck-healey / 17/07/2009 (1 page)
25 March 2009Return made up to 11/01/09; full list of members (4 pages)
25 March 2009Return made up to 11/01/09; full list of members (4 pages)
28 December 2008Full accounts made up to 29 June 2008 (16 pages)
28 December 2008Full accounts made up to 29 June 2008 (16 pages)
15 May 2008Full accounts made up to 30 June 2007 (19 pages)
15 May 2008Full accounts made up to 30 June 2007 (19 pages)
11 February 2008Return made up to 11/01/08; full list of members (3 pages)
11 February 2008Return made up to 11/01/08; full list of members (3 pages)
6 February 2008Particulars of mortgage/charge (9 pages)
6 February 2008Particulars of mortgage/charge (9 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 February 2008Memorandum and Articles of Association (5 pages)
5 February 2008Declaration of assistance for shares acquisition (10 pages)
5 February 2008Declaration of assistance for shares acquisition (10 pages)
5 February 2008Memorandum and Articles of Association (5 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
31 July 2007Auditor's resignation (1 page)
31 July 2007Auditor's resignation (1 page)
20 July 2007Registered office changed on 20/07/07 from: 26-28 conway street london W1T 6BQ (1 page)
20 July 2007Registered office changed on 20/07/07 from: 26-28 conway street london W1T 6BQ (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
4 July 2007Full accounts made up to 31 August 2006 (17 pages)
4 July 2007Full accounts made up to 31 August 2006 (17 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007New secretary appointed (3 pages)
27 June 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007New director appointed (3 pages)
27 June 2007New secretary appointed (3 pages)
27 June 2007New director appointed (3 pages)
27 June 2007New director appointed (3 pages)
27 June 2007Registered office changed on 27/06/07 from: 44 hays mews london W1J 5QB (1 page)
27 June 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
27 June 2007New director appointed (3 pages)
27 June 2007Registered office changed on 27/06/07 from: 44 hays mews london W1J 5QB (1 page)
4 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
30 January 2007Return made up to 11/01/07; full list of members (3 pages)
30 January 2007Return made up to 11/01/07; full list of members (3 pages)
5 July 2006Full accounts made up to 31 August 2005 (17 pages)
5 July 2006Full accounts made up to 31 August 2005 (17 pages)
16 February 2006Auditor's resignation (1 page)
16 February 2006Auditor's resignation (1 page)
14 February 2006Return made up to 11/01/06; full list of members (8 pages)
14 February 2006Return made up to 11/01/06; full list of members (8 pages)
5 July 2005Accounts for a medium company made up to 31 August 2004 (17 pages)
5 July 2005Accounts for a medium company made up to 31 August 2004 (17 pages)
26 January 2005Return made up to 11/01/05; full list of members (8 pages)
26 January 2005Return made up to 11/01/05; full list of members (8 pages)
21 June 2004Accounts for a medium company made up to 31 August 2003 (18 pages)
21 June 2004Accounts for a medium company made up to 31 August 2003 (18 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
17 January 2004Return made up to 11/01/04; full list of members (8 pages)
17 January 2004Return made up to 11/01/04; full list of members (8 pages)
1 July 2003Accounts for a medium company made up to 31 August 2002 (18 pages)
1 July 2003Accounts for a medium company made up to 31 August 2002 (18 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
12 February 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2002Accounts for a medium company made up to 31 August 2001 (17 pages)
5 June 2002Accounts for a medium company made up to 31 August 2001 (17 pages)
31 January 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
31 January 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
9 February 2001Return made up to 11/01/01; full list of members
  • 363(287) ‐ Registered office changed on 09/02/01
(7 pages)
9 February 2001Return made up to 11/01/01; full list of members
  • 363(287) ‐ Registered office changed on 09/02/01
(7 pages)
21 January 2001Accounts for a medium company made up to 31 August 2000 (15 pages)
21 January 2001Accounts for a medium company made up to 31 August 2000 (15 pages)
26 January 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 1999Accounts for a medium company made up to 31 August 1999 (17 pages)
22 December 1999Accounts for a medium company made up to 31 August 1999 (17 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
8 February 1999Return made up to 11/01/99; no change of members (4 pages)
8 February 1999Accounts for a medium company made up to 31 August 1998 (17 pages)
8 February 1999Return made up to 11/01/99; no change of members (4 pages)
8 February 1999Accounts for a medium company made up to 31 August 1998 (17 pages)
19 October 1998Declaration of mortgage charge released/ceased (2 pages)
19 October 1998Declaration of mortgage charge released/ceased (2 pages)
14 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
14 September 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(7 pages)
14 September 1998Recon 07/09/98 (1 page)
14 September 1998Recon 07/09/98 (1 page)
14 September 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(7 pages)
14 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
20 January 1998Return made up to 11/01/98; no change of members (4 pages)
20 January 1998Accounts for a medium company made up to 31 August 1997 (17 pages)
20 January 1998Accounts for a medium company made up to 31 August 1997 (17 pages)
20 January 1998Return made up to 11/01/98; no change of members (4 pages)
11 February 1997Accounts for a medium company made up to 31 August 1996 (16 pages)
11 February 1997Return made up to 11/01/97; full list of members
  • 363(287) ‐ Registered office changed on 11/02/97
(6 pages)
11 February 1997Return made up to 11/01/97; full list of members
  • 363(287) ‐ Registered office changed on 11/02/97
(6 pages)
11 February 1997Accounts for a medium company made up to 31 August 1996 (16 pages)
22 February 1996Return made up to 11/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 February 1996Full accounts made up to 31 August 1995 (15 pages)
22 February 1996Full accounts made up to 31 August 1995 (15 pages)
22 February 1996Return made up to 11/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
28 March 1994Return made up to 11/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 March 1994Return made up to 11/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 February 1990Particulars of mortgage/charge (3 pages)
1 February 1990Particulars of mortgage/charge (3 pages)
2 May 1985Accounts made up to 31 May 1984 (14 pages)
2 May 1985Accounts made up to 31 May 1984 (14 pages)
26 January 1984Accounts made up to 31 May 1983 (14 pages)
26 January 1984Accounts made up to 31 May 1983 (14 pages)
7 June 1983Annual return made up to 13/01/83 (6 pages)
7 June 1983Annual return made up to 13/01/83 (6 pages)
27 April 1982Annual return made up to 13/01/82 (6 pages)
27 April 1982Annual return made up to 13/01/82 (6 pages)
21 September 1962Incorporation (14 pages)
21 September 1962Incorporation (14 pages)