Company NameWool Processors Limited
Company StatusDissolved
Company Number00752537
CategoryPrivate Limited Company
Incorporation Date7 March 1963(61 years, 1 month ago)
Dissolution Date29 August 2023 (7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Modiano
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed21 December 2010(47 years, 10 months after company formation)
Appointment Duration12 years, 8 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Broad Street House
55 Old Broad Street
London
EC2M 1RX
Director NameMr Russell Thomas Parsons
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(49 years, 3 months after company formation)
Appointment Duration11 years, 3 months (closed 29 August 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Broad Street House
55 Old Broad Street
London
EC2M 1RX
Secretary NameMr Russell Thomas Parsons
StatusClosed
Appointed20 July 2012(49 years, 4 months after company formation)
Appointment Duration11 years, 1 month (closed 29 August 2023)
RoleCompany Director
Correspondence Address4th Floor Broad Street House
55 Old Broad Street
London
EC2M 1RX
Director NameMr Giuseppe Modiano
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityItalian
StatusResigned
Appointed02 November 1991(28 years, 8 months after company formation)
Appointment Duration21 years, 1 month (resigned 29 November 2012)
RoleWool Merchant
Country of ResidenceUnited Kingdom
Correspondence Address7 Mulberry Walk
London
SW3 6DZ
Director NameMrs Barbara Modiano
Date of BirthDecember 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed02 November 1991(28 years, 8 months after company formation)
Appointment Duration24 years, 10 months (resigned 05 September 2016)
RoleChairman
Country of ResidenceEngland
Correspondence Address4th Floor Broad Street House
55 Old Broad Street
London
EC2M 1RX
Secretary NameMr John Merriman Aarvold
NationalityBritish
StatusResigned
Appointed02 November 1991(28 years, 8 months after company formation)
Appointment Duration20 years, 8 months (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThanington Chichester Road
Dorking
Surrey
RH4 1LR
Director NameMr John Merriman Aarvold
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(32 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 20 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThanington Chichester Road
Dorking
Surrey
RH4 1LR
Director NamePeter James Lowe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(32 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 January 1998)
RoleWool Merchant
Correspondence AddressRhiwisg
Llanbedr Dyffryn Clwyd
Ruthin
Clwyd
LL15 1YE
Wales
Director NameMr John Eastwood Dallas
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(32 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lennox Gardens
London
SW1X 0DQ
Director NameMr Robert Alexander Bentley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(32 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 February 1999)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address7a Prod Lane
Baildon
Shipley
West Yorkshire
BD17 5BN

Contact

Websitegmodiano.com

Location

Registered Address4th Floor Broad Street House
55 Old Broad Street
London
EC2M 1RX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

4 July 1988Delivered on: 5 July 1988
Satisfied on: 4 March 1993
Persons entitled: Citibank Na

Classification: Group guarantee and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever present and future ("assets") (see doc M277 for full details).
Fully Satisfied
4 July 1988Delivered on: 5 July 1988
Satisfied on: 5 July 1990
Persons entitled: Credit Du Nord

Classification: Group guarantee and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever present and future ("asset").
Fully Satisfied
4 July 1988Delivered on: 5 July 1988
Satisfied on: 13 July 2010
Persons entitled: Banque Indoruez

Classification: Group guarantee and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future ("assets") (see doc 297 for full details).
Fully Satisfied
4 July 1988Delivered on: 5 July 1988
Satisfied on: 4 March 1993
Persons entitled: Banco Di Roma

Classification: Group guarantee and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future ("assets") (see doc 7292 for full details).
Fully Satisfied
4 July 1988Delivered on: 5 July 1988
Satisfied on: 4 March 1993
Persons entitled: Banco Di Napoli

Classification: Group guarantee and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future ("assets") (see doc M267 for full details).
Fully Satisfied
4 July 1988Delivered on: 5 July 1988
Satisfied on: 13 July 2010
Persons entitled: Banco Hispano Americano Limited

Classification: Group gurantee and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future ("assets") (see doc M262 for full details).
Fully Satisfied
14 June 1999Delivered on: 25 June 1999
Satisfied on: 28 January 2016
Persons entitled: Deutsche Bank Ag (Amsterdam Branch)

Classification: Group guarantee and floating charge
Secured details: All monies and liabilities due or to become due from the company to the chargee and all monies and liabilities due or to become due from any other members of the group to the chargee except any monies or liabilities due owing or incurred by such other member of the group as guarantor for the company.
Particulars: By way of floating charge all its undertaking property rights claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever present and future.
Fully Satisfied
4 July 1988Delivered on: 5 July 1988
Satisfied on: 7 October 2011
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Group guarantee and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future ("assets") (see doc M257 for full details).
Fully Satisfied
29 September 1998Delivered on: 5 October 1998
Satisfied on: 13 July 2010
Persons entitled: Riggs Bank Europe Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under a chattels mortgage dated 30 december 1996.
Particulars: Fixed and floating charge over those items listed on the schedule attached to the 395.. see the mortgage charge document for full details.
Fully Satisfied
2 September 1998Delivered on: 11 September 1998
Satisfied on: 13 July 2010
Persons entitled: Riggs Bank Europe Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under a chattles mortgage dated 30TH december 1996.
Particulars: Fixed equitable charge over those items lisited in the schedule attached to the form 395. floating charge over those items listed in the schedule attached to the form 395 if and insofar as the fixed charge shall for any reason be ineffective.. See the mortgage charge document for full details.
Fully Satisfied
4 July 1997Delivered on: 8 July 1997
Satisfied on: 13 July 2010
Persons entitled: Riggs Bank Europe Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under a chattels mortgage dated 30TH december 1996.
Particulars: Fixed and floating charge over those items listed in the annexed schedule. See the mortgage charge document for full details.
Fully Satisfied
30 December 1996Delivered on: 7 January 1997
Satisfied on: 2 June 2001
Persons entitled: Riggs Ap Bank Limited

Classification: Chattels 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 facility letter dated 20TH september 1996,this mortgage and any supplemental charge.
Particulars: The chattels,plant,machinery specified in the schedule and the floating charge over the chattels referred therein. See the mortgage charge document for full details.
Fully Satisfied
2 February 1996Delivered on: 6 February 1996
Satisfied on: 13 July 2010
Persons entitled: Banca Nazionale Del Lavoro

Classification: Group guarantee and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All undertaking property and assets of the company. See the mortgage charge document for full details.
Fully Satisfied
2 February 1996Delivered on: 6 February 1996
Satisfied on: 13 July 2010
Persons entitled: Banque Francaise Du Commerce Exterieur

Classification: Group guarantee and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All the undertaking property rights claims and assets of the company. See the mortgage charge document for full details.
Fully Satisfied
21 November 1994Delivered on: 5 December 1994
Satisfied on: 28 January 2016
Persons entitled: Nedcor Bank Limited

Classification: Group guarantee and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 November 1994Delivered on: 5 December 1994
Satisfied on: 13 July 2010
Persons entitled: Banco Central Hispanoamericano Sa

Classification: Group guarantee and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 November 1994Delivered on: 5 December 1994
Satisfied on: 13 July 2010
Persons entitled: Henry Ansbacher & Co.Limited

Classification: Group guarantee and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 February 1994Delivered on: 25 February 1994
Satisfied on: 7 October 2011
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank Ba

Classification: Group guarantee and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
27 January 1993Delivered on: 4 February 1993
Satisfied on: 28 January 2016
Persons entitled: Bank Mees & Hope N.V.

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See form 395 ref M616C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 July 1991Delivered on: 6 August 1991
Satisfied on: 18 September 2015
Persons entitled: Barclays Bank PLC

Classification: Agreement of release accession and supplemental charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the german security dated 17TH aug 1990 and this deed.
Particulars: The existing and future collateral of the company as charged by the german security.
Fully Satisfied
29 July 1991Delivered on: 31 July 1991
Satisfied on: 28 January 2016
Persons entitled: H. Albert De Bary & Co Nv

Classification: Group guarantee & floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Goodwill. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
17 August 1990Delivered on: 24 August 1990
Satisfied on: 28 January 2016
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of this charge.
Particulars: The company's ownership and interest in the stock of such wool and wollenmaterials (the "collateral") from time to time in the area of the bremer woll - kammerei and K.E.s frachtkontor gmbh (the "security area") (see 395 ref M172 a nd cont'd) sheets for full details).
Fully Satisfied
2 March 1990Delivered on: 13 March 1990
Satisfied on: 13 July 2010
Persons entitled: Swiss Bank Corporation

Classification: Group guarantee & floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied
18 January 1990Delivered on: 30 January 1990
Satisfied on: 13 July 2010
Persons entitled: Banque Indosuez

Classification: Deed of variation
Secured details: Thereby certify that a deed of variation dated 18 jan 1990 and created by wool processing limited for varying the terms of a group guarantee and floating charge dated 4 july 88.
Particulars: As detailed in group guarantee and floating charge dated 4TH july 1988.
Fully Satisfied
4 July 1988Delivered on: 5 July 1988
Satisfied on: 4 March 1993
Persons entitled: Standard Chartered Bank

Classification: Group guarantee and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever present and future ("assets") (see doc M317 for full details).
Fully Satisfied
4 July 1988Delivered on: 5 July 1988
Satisfied on: 13 July 2010
Persons entitled: Riggs A.P. Bank Limited

Classification: Group guarantee and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever present and future ("assets") (see doc M312 for full details).
Fully Satisfied
4 July 1988Delivered on: 5 July 1988
Satisfied on: 4 March 1993
Persons entitled: Lloyds Bank PLC

Classification: Group guarantee and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever present and future ("assets") (see doc M287 for full details).
Fully Satisfied
4 July 1988Delivered on: 5 July 1988
Satisfied on: 5 July 1990
Persons entitled: Hongkong & Shanghai Banking Corporation

Classification: Group guarantee and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever present and future ("assets") (see doc M282 for full details).
Fully Satisfied
4 July 1988Delivered on: 5 July 1988
Satisfied on: 13 July 2010
Persons entitled: Credit Lyonnais

Classification: Group guarantee and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future ("assets") (see doc M272 for full details).
Fully Satisfied
14 July 2015Delivered on: 17 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 January 2011Delivered on: 10 January 2011
Persons entitled: Hsbc Bank PLC

Classification: A group guarantee and floating charge
Secured details: All monies due or to become due from the company and any other company to the chargee on any account whatsoever.
Particulars: By way of floating charge all its assets. See image for full details.
Outstanding
18 August 2010Delivered on: 23 August 2010
Persons entitled: Deutsche Bank Ag

Classification: A group guarantee and floating charge
Secured details: All monies due or to become due from the company and any other company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all assets being all the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company, whatsoever and wheresoever present and future see image for full details.
Outstanding
4 July 1988Delivered on: 5 July 1988
Persons entitled: Barclays Bank PLC

Classification: Group guarantee and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future ("assets") (see doc M302 for full details).
Outstanding

Filing History

29 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2023First Gazette notice for compulsory strike-off (1 page)
23 January 2023Restoration by order of the court (2 pages)
3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
8 January 2018Application to strike the company off the register (3 pages)
8 January 2018Application to strike the company off the register (3 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
8 September 2016Termination of appointment of Barbara Modiano as a director on 5 September 2016 (1 page)
8 September 2016Termination of appointment of Barbara Modiano as a director on 5 September 2016 (1 page)
11 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
11 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
28 January 2016Satisfaction of charge 19 in full (1 page)
28 January 2016Satisfaction of charge 30 in full (1 page)
28 January 2016Satisfaction of charge 23 in full (1 page)
28 January 2016Satisfaction of charge 30 in full (1 page)
28 January 2016Satisfaction of charge 19 in full (1 page)
28 January 2016Satisfaction of charge 17 in full (1 page)
28 January 2016Satisfaction of charge 23 in full (1 page)
28 January 2016Satisfaction of charge 16 in full (1 page)
28 January 2016Satisfaction of charge 16 in full (1 page)
28 January 2016Satisfaction of charge 17 in full (1 page)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 200
(4 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 200
(4 pages)
18 September 2015Satisfaction of charge 18 in full (4 pages)
18 September 2015Satisfaction of charge 18 in full (4 pages)
17 July 2015Registration of charge 007525370033, created on 14 July 2015 (34 pages)
17 July 2015Registration of charge 007525370033, created on 14 July 2015 (34 pages)
10 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
10 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 200
(4 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 200
(4 pages)
22 September 2014Director's details changed for Mrs Barbara Modiano on 22 September 2014 (2 pages)
22 September 2014Director's details changed for Mrs Barbara Modiano on 22 September 2014 (2 pages)
23 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
23 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
26 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 200
(4 pages)
26 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 200
(4 pages)
11 December 2012Termination of appointment of Giuseppe Modiano as a director (1 page)
11 December 2012Termination of appointment of Giuseppe Modiano as a director (1 page)
4 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
25 July 2012Termination of appointment of John Aarvold as a secretary (1 page)
25 July 2012Appointment of Mr Russell Thomas Parsons as a secretary (1 page)
25 July 2012Termination of appointment of John Aarvold as a director (1 page)
25 July 2012Termination of appointment of John Aarvold as a secretary (1 page)
25 July 2012Appointment of Mr Russell Thomas Parsons as a secretary (1 page)
25 July 2012Termination of appointment of John Aarvold as a director (1 page)
26 June 2012Termination of appointment of John Dallas as a director (1 page)
26 June 2012Appointment of Mr Russell Thomas Parsons as a director (2 pages)
26 June 2012Termination of appointment of John Dallas as a director (1 page)
26 June 2012Appointment of Mr Russell Thomas Parsons as a director (2 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (8 pages)
13 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (8 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 January 2011Particulars of a mortgage or charge / charge no: 32 (8 pages)
10 January 2011Particulars of a mortgage or charge / charge no: 32 (8 pages)
22 December 2010Appointment of Mr Michael Modiano as a director (2 pages)
22 December 2010Appointment of Mr Michael Modiano as a director (2 pages)
12 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
23 August 2010Particulars of a mortgage or charge / charge no: 31 (8 pages)
23 August 2010Particulars of a mortgage or charge / charge no: 31 (8 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
9 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
30 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
30 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
1 October 2008Return made up to 19/09/08; full list of members (4 pages)
1 October 2008Return made up to 19/09/08; full list of members (4 pages)
25 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
25 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
21 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
21 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
19 September 2007Return made up to 19/09/07; full list of members (3 pages)
19 September 2007Return made up to 19/09/07; full list of members (3 pages)
31 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
31 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
20 October 2006Return made up to 19/10/06; full list of members (3 pages)
20 October 2006Return made up to 19/10/06; full list of members (3 pages)
3 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
3 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
24 October 2005Return made up to 19/10/05; full list of members (3 pages)
24 October 2005Return made up to 19/10/05; full list of members (3 pages)
11 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 November 2004Return made up to 19/10/04; full list of members
  • 363(287) ‐ Registered office changed on 10/11/04
(8 pages)
10 November 2004Full accounts made up to 31 March 2004 (10 pages)
10 November 2004Full accounts made up to 31 March 2004 (10 pages)
10 November 2004Return made up to 19/10/04; full list of members
  • 363(287) ‐ Registered office changed on 10/11/04
(8 pages)
6 October 2004Registered office changed on 06/10/04 from: 6TH floor rodwell house 100 middlesex street london E1 7HD (1 page)
6 October 2004Registered office changed on 06/10/04 from: 6TH floor rodwell house 100 middlesex street london E1 7HD (1 page)
11 November 2003Full accounts made up to 31 March 2003 (14 pages)
11 November 2003Return made up to 19/10/03; full list of members (8 pages)
11 November 2003Return made up to 19/10/03; full list of members (8 pages)
11 November 2003Full accounts made up to 31 March 2003 (14 pages)
31 October 2002Return made up to 19/10/02; full list of members (8 pages)
31 October 2002Return made up to 19/10/02; full list of members (8 pages)
30 October 2002Full accounts made up to 31 March 2002 (10 pages)
30 October 2002Full accounts made up to 31 March 2002 (10 pages)
30 October 2001Full accounts made up to 31 March 2001 (10 pages)
30 October 2001Return made up to 19/10/01; full list of members (7 pages)
30 October 2001Full accounts made up to 31 March 2001 (10 pages)
30 October 2001Return made up to 19/10/01; full list of members (7 pages)
2 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2000Full accounts made up to 31 March 2000 (13 pages)
8 November 2000Return made up to 19/10/00; full list of members (7 pages)
8 November 2000Full accounts made up to 31 March 2000 (13 pages)
8 November 2000Return made up to 19/10/00; full list of members (7 pages)
2 June 2000Declaration of mortgage charge released/ceased (3 pages)
2 June 2000Declaration of mortgage charge released/ceased (3 pages)
17 November 1999Full accounts made up to 31 March 1999 (15 pages)
17 November 1999Return made up to 19/10/99; full list of members (7 pages)
17 November 1999Full accounts made up to 31 March 1999 (15 pages)
17 November 1999Return made up to 19/10/99; full list of members (7 pages)
25 June 1999Particulars of mortgage/charge (7 pages)
25 June 1999Particulars of mortgage/charge (7 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
23 October 1998Return made up to 19/10/98; no change of members (6 pages)
23 October 1998Return made up to 19/10/98; no change of members (6 pages)
5 October 1998Particulars of mortgage/charge (6 pages)
5 October 1998Particulars of mortgage/charge (6 pages)
11 September 1998Particulars of mortgage/charge (4 pages)
11 September 1998Particulars of mortgage/charge (4 pages)
22 July 1998Full accounts made up to 31 March 1998 (15 pages)
22 July 1998Full accounts made up to 31 March 1998 (15 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
6 November 1997Return made up to 19/10/97; no change of members (6 pages)
6 November 1997Full accounts made up to 31 March 1997 (19 pages)
6 November 1997Full accounts made up to 31 March 1997 (19 pages)
6 November 1997Return made up to 19/10/97; no change of members (6 pages)
8 July 1997Particulars of mortgage/charge (4 pages)
8 July 1997Particulars of mortgage/charge (4 pages)
7 January 1997Particulars of mortgage/charge (12 pages)
7 January 1997Particulars of mortgage/charge (12 pages)
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1996Return made up to 19/10/96; full list of members (8 pages)
6 November 1996Full accounts made up to 31 March 1996 (14 pages)
6 November 1996Full accounts made up to 31 March 1996 (14 pages)
6 November 1996Return made up to 19/10/96; full list of members (8 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
6 February 1996Particulars of mortgage/charge (6 pages)
6 February 1996Particulars of mortgage/charge (6 pages)
6 February 1996Particulars of mortgage/charge (6 pages)
6 February 1996Particulars of mortgage/charge (6 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
23 October 1995Return made up to 19/10/95; no change of members (4 pages)
23 October 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
23 October 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
23 October 1995Return made up to 19/10/95; no change of members (4 pages)
8 November 1994Return made up to 02/11/94; no change of members (4 pages)
8 November 1994Return made up to 02/11/94; no change of members (4 pages)
15 July 1994Accounts for a dormant company made up to 31 March 1994 (4 pages)
15 July 1994Accounts for a dormant company made up to 31 March 1994 (4 pages)
15 November 1993Return made up to 02/11/93; full list of members (5 pages)
15 November 1993Accounts for a dormant company made up to 31 March 1993 (4 pages)
15 November 1993Return made up to 02/11/93; full list of members (5 pages)
15 November 1993Accounts for a dormant company made up to 31 March 1993 (4 pages)
27 April 1993Accounts for a dormant company made up to 31 March 1992 (4 pages)
27 April 1993Accounts for a dormant company made up to 31 March 1992 (4 pages)
10 November 1992Return made up to 02/11/92; no change of members (4 pages)
10 November 1992Return made up to 02/11/92; no change of members (4 pages)
10 December 1991Registered office changed on 10/12/91 from: 80 clifton st london EC2A 4HB (1 page)
10 December 1991Registered office changed on 10/12/91 from: 80 clifton st london EC2A 4HB (1 page)
11 November 1991Return made up to 02/11/91; no change of members (4 pages)
11 November 1991Full accounts made up to 31 March 1991 (5 pages)
11 November 1991Return made up to 02/11/91; no change of members (4 pages)
11 November 1991Full accounts made up to 31 March 1991 (5 pages)
13 November 1990Return made up to 02/11/90; full list of members (4 pages)
13 November 1990Return made up to 02/11/90; full list of members (4 pages)
13 November 1990Full accounts made up to 31 March 1990 (4 pages)
13 November 1990Full accounts made up to 31 March 1990 (4 pages)
20 November 1989Return made up to 13/11/89; full list of members (4 pages)
20 November 1989Return made up to 13/11/89; full list of members (4 pages)
20 November 1989Full accounts made up to 31 March 1989 (4 pages)
20 November 1989Full accounts made up to 31 March 1989 (4 pages)
15 March 1989Secretary resigned;new secretary appointed (2 pages)
15 March 1989Secretary resigned;new secretary appointed (2 pages)
11 October 1988Return made up to 19/09/88; full list of members (4 pages)
11 October 1988Full accounts made up to 31 March 1988 (8 pages)
11 October 1988Return made up to 19/09/88; full list of members (4 pages)
11 October 1988Full accounts made up to 31 March 1988 (8 pages)
5 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
5 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
18 December 1987Full accounts made up to 31 March 1987 (11 pages)
18 December 1987Return made up to 16/11/87; full list of members (4 pages)
18 December 1987Full accounts made up to 31 March 1987 (11 pages)
18 December 1987Return made up to 16/11/87; full list of members (4 pages)
29 October 1986Return made up to 30/09/86; full list of members (4 pages)
29 October 1986Full accounts made up to 31 March 1986 (8 pages)
29 October 1986Full accounts made up to 31 March 1986 (8 pages)
29 October 1986Return made up to 30/09/86; full list of members (4 pages)
9 August 1967Company name changed\certificate issued on 09/08/67 (3 pages)
9 August 1967Company name changed\certificate issued on 09/08/67 (3 pages)
7 March 1963Incorporation (15 pages)
7 March 1963Incorporation (15 pages)