Company NameLondon Clubs Limited
Company StatusDissolved
Company Number00860214
CategoryPrivate Limited Company
Incorporation Date29 September 1965(58 years, 7 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)
Previous NameMecca Sportsman Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Rothwell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(41 years, 6 months after company formation)
Appointment Duration11 years, 2 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 43, Vicentia Court Bridges Court Road
London
SW11 3GY
Director NameMr Alexis George Oswald
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2014(49 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 05 June 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 8EW
Secretary NameMr Krishan Kaushal
StatusClosed
Appointed01 November 2017(52 years, 1 month after company formation)
Appointment Duration7 months (closed 05 June 2018)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Philip Leonard Isaacs
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(25 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1992)
RoleCompany Director
Correspondence Address16 Imperial Court
London
NW8 7PT
Director NamePeter John Henry Wood
Date of BirthOctober 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed17 April 1991(25 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 April 1992)
RoleCompany Director
Correspondence Address121 Upney Lane
Barking
Essex
IG11 9LD
Director NameMr George John Robert Pannett
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(25 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1992)
RoleCompany Director And Company Secretary
Correspondence AddressMaytime
9 Woodlands Way
Ashtead
Surrey
KT21 1LH
Director NameDavid Packer
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(25 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 April 1992)
RoleCompany Director
Correspondence Address14 Woodville Gardens
London
W5 2LG
Director NameMr Max Myer Kingsley
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(25 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressSuite C 82 Portland Place
London
W1N 3DH
Director NameStuart Brian Katz
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(25 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 April 1992)
RoleCompany Director
Correspondence Address28 Fernside Avenue
Mill Hill
London
NW7 3AY
Director NameMr George Barry Conyers Hardy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(25 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 March 2007)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address6 The Bourne
Townsend Lane
Harpenden
Hertfordshire
AL5 2PW
Director NameMr Simon Raymond Freed
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(25 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressRose Court Woodland Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5LS
Director NameJames Brawley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(25 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 April 1992)
RoleCompany Director
Correspondence Address3 Sydcote Rosendale Road
West Dulwich
London
SE21 8LH
Director NameMichael Derrick Braham
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(25 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 May 1992)
RoleCompany Director
Correspondence AddressMayfield Middle Way
Kinston Gorse
East Preston
West Sussex
BN16 1RY
Director NameIsaac Samuel Attias
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(25 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 April 1992)
RoleCompany Director
Correspondence Address4 Sydcote Rosendale Road
West Dulwich
London
SE21 8LH
Secretary NameMr George John Robert Pannett
NationalityBritish
StatusResigned
Appointed17 April 1991(25 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressMaytime
9 Woodlands Way
Ashtead
Surrey
KT21 1LH
Secretary NameRichard Ian Talbot
NationalityBritish
StatusResigned
Appointed01 July 1992(26 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 December 2002)
RoleCompany Director
Correspondence AddressOakwood House Woodlands Court
Filton Road Hambrook
Bristol
BS16 1QG
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed11 December 2002(37 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 May 2007)
RoleCompany Director
Correspondence Address19 Connaught Square
London
W2 2HJ
Director NameCharles Lafayette Atwood
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(41 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2008)
RoleVice Chairman
Correspondence AddressOne
Hughes Centre Drive
Las Vegas Nevada
Nv89109
United States
Director NameWilliam Timmins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(41 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 December 2007)
RoleCEO
Correspondence AddressApartment 8
2-4 Hyde Park Gate
London
SW7 5EW
Director NameRoy Alfred Charles Ramm
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(41 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brick Street
London
W1J 7HQ
Director NameMr Gary William Loveman
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(41 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2015)
RoleChairman, President And Ceo
Country of ResidenceUnited States
Correspondence Address5 Sabrina Farm Road
Wellesley
Ma 02482
Ma02482
Secretary NameMr Michael Daniel Cohen
NationalityAmerican
StatusResigned
Appointed17 May 2007(41 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 April 2014)
RoleCorporate Secretary
Country of ResidenceUnited States
Correspondence Address10722 Gray Havens Court
Las Vegas
Nevada 89135
Nv89135
Director NameJohn Frederic Bruns Ii
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2007(42 years, 3 months after company formation)
Appointment Duration4 weeks (resigned 28 January 2008)
RoleChief Operating Officer
Correspondence Address9e Thorney Court Palace Gate
London
W8 5NJ
Director NameMr Michael John Silberling
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2008(42 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 October 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address19 Portman Close
London
W1H 6BR
Director NameDrivemade Limited (Corporation)
StatusResigned
Appointed12 August 1992(26 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 02 April 2007)
Correspondence Address10 Brick Street
London
W1Y 8HQ

Contact

Websitesporty-co.co.uk
Telephone01664 481700
Telephone regionMelton Mowbray

Location

Registered Address55 Baker Street
London
W1U 8EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

25k at £1Lci PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 April 1993Delivered on: 24 April 1993
Satisfied on: 11 November 1994
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Banks

Classification: Junior/senior mortgage debenture
Secured details: All indebtedness monies obligations and liabilities now or hereafter due owing or incurred by the borrower (as defined) and each company (as defined) to the banks under clause 2 of the deed.
Particulars: See form 395 for full details. 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
7 April 1993Delivered on: 24 April 1993
Satisfied on: 11 November 1994
Persons entitled: The Governor and the Company of the Bank of Scotlandas Agent and Trustee for Each of the Beneficiaries

Classification: Senior mortgage debenture
Secured details: All indebtedness,monies,obligations and liabilities now or hereafter due,owing or incurred by each borrower (as defined therein) and each company (as defined therein) to the beneficiaries (as defined therein) under or in connection with clause 2 of the senior mortgage debenture dated 7.4.93.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 April 1993Delivered on: 24 April 1993
Satisfied on: 11 November 1994
Persons entitled: London Clubs Management Limited

Classification: Lcm mortgage debenture
Secured details: All indebtedness monies obligations and liabilities now or hereafter due owing or incurred by each company (as defined therein) to the lender (as definedtherein) to the lender (as defined therein) under or in connection with clause 2OF the lcm mortgage debenture dated 7TH april 1993.
Particulars: See form 395 for full details. 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
7 September 1992Delivered on: 15 September 1992
Satisfied on: 11 November 1994
Persons entitled: The Governor and the Company of the Bank of Scotlandas Agent and Trustee for the Overdraft Bank Andthe Overdraft Guarantors

Classification: Guarantee and debenture
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of the charge.
Particulars: See form 395 ref M80. 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
30 March 1992Delivered on: 7 April 1992
Satisfied on: 11 November 1994
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee Thereunder and to Thebanks and the Overdraft Bank

Classification: Supplemental senior guarantee and debenture
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees under the terms of the facilities agreement dated 5TH may 1989 (as defined).
Particulars: See form 395 ref M173. 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
8 August 1989Delivered on: 18 August 1989
Satisfied on: 11 November 1994
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Royal Bank of Scotland PLC and Its Successors Assigners and Transferers

Classification: Trust deed & supplemental 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 under the terms of the charge.
Particulars: (See form 395 - ref m 277 for full details). 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
11 May 1989Delivered on: 23 May 1989
Satisfied on: 11 November 1994
Persons entitled: Standard Chartered Bankas Agent and Trustee for the Lenders

Classification: Mezzonie guarantee & 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: 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
11 May 1989Delivered on: 23 May 1989
Satisfied on: 11 November 1994
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Banks and the Overdraft Bank

Classification: Senior guarantee & 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: 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
6 June 1994Delivered on: 17 June 1994
Satisfied on: 21 October 1997
Persons entitled: The Governor and the Company of the Bank of Scotlandas Agent and Trustee for the Beneficiaries (As Defined)

Classification: Mortgage 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 chargees under the terms of the facilities agreement and overdraft letter both dated 24TH may 1994 and this 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
7 April 1993Delivered on: 24 April 1993
Satisfied on: 11 November 1994
Persons entitled: Standard Chartered Bankas Agent and Trustee for the Mezzanine Lenders

Classification: Mezzanine mortgage debenture
Secured details: All indebtedness monies obligations and liabilities now or hereafter due owing or incurred by the borrower (as defined) and each company (as defined) to the mezzanine lenders (as defined) under or in connection with clause 2 of the deed.
Particulars: See form 395 for full details. 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
11 May 1989Delivered on: 23 May 1989
Satisfied on: 11 November 1994
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Banks

Classification: Junior senior guarantee & 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
13 March 2018Application to strike the company off the register (3 pages)
21 February 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 February 2018Solvency Statement dated 12/02/18 (1 page)
21 February 2018Statement of capital on 21 February 2018
  • GBP 1.00
(3 pages)
21 February 2018Statement by Directors (1 page)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
1 February 2018Change of details for Lci Plc as a person with significant control on 1 February 2018 (2 pages)
7 December 2017Appointment of Mr Krishan Kaushal as a secretary on 1 November 2017 (2 pages)
7 December 2017Appointment of Mr Krishan Kaushal as a secretary on 1 November 2017 (2 pages)
3 April 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 April 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
16 March 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
16 March 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 25,000
(4 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 25,000
(4 pages)
1 February 2016Termination of appointment of Michael Daniel Cohen as a secretary on 4 April 2014 (1 page)
1 February 2016Termination of appointment of Michael Daniel Cohen as a secretary on 4 April 2014 (1 page)
10 August 2015Termination of appointment of Gary William Loveman as a director on 1 July 2015 (1 page)
10 August 2015Termination of appointment of Gary William Loveman as a director on 1 July 2015 (1 page)
10 August 2015Termination of appointment of Gary William Loveman as a director on 1 July 2015 (1 page)
1 May 2015Termination of appointment of Roy Alfred Charles Ramm as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Roy Alfred Charles Ramm as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Roy Alfred Charles Ramm as a director on 1 May 2015 (1 page)
2 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 March 2015Registered office address changed from 10 Brick Street London W1J 7HQ to 55 Baker Street London W1U 8EW on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 10 Brick Street London W1J 7HQ to 55 Baker Street London W1U 8EW on 24 March 2015 (1 page)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 25,000
(7 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 25,000
(7 pages)
8 January 2015Director's details changed for Alexis George Oswald on 29 December 2014 (2 pages)
8 January 2015Director's details changed for Alexis George Oswald on 29 December 2014 (2 pages)
18 November 2014Appointment of Alexis George Oswald as a director on 27 October 2014 (2 pages)
18 November 2014Appointment of Alexis George Oswald as a director on 27 October 2014 (2 pages)
3 November 2014Termination of appointment of Michael John Silberling as a director on 27 October 2014 (1 page)
3 November 2014Termination of appointment of Michael John Silberling as a director on 27 October 2014 (1 page)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 25,000
(7 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 25,000
(7 pages)
5 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 March 2013Director's details changed for Mr Michael Rothwell on 11 March 2013 (2 pages)
21 March 2013Director's details changed for Mr Michael Rothwell on 11 March 2013 (2 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
3 February 2012Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages)
3 February 2012Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages)
3 February 2012Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages)
18 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
20 July 2009Director's change of particulars / michael rothwell / 20/07/2009 (1 page)
20 July 2009Director's change of particulars / michael rothwell / 20/07/2009 (1 page)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
15 April 2009Director's change of particulars / michael silberling / 04/04/2009 (1 page)
15 April 2009Director's change of particulars / michael silberling / 04/04/2009 (1 page)
12 February 2009Return made up to 31/01/09; full list of members (4 pages)
12 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 January 2009Appointment terminated director charles atwood (1 page)
9 January 2009Appointment terminated director charles atwood (1 page)
12 December 2008Director's change of particulars / michael rothwell / 11/12/2008 (1 page)
12 December 2008Director's change of particulars / michael rothwell / 11/12/2008 (1 page)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 April 2008Director appointed mr michael john silberling (1 page)
29 April 2008Director appointed mr michael john silberling (1 page)
24 February 2008Return made up to 31/01/08; full list of members (4 pages)
24 February 2008Appointment terminated director john bruns ii (1 page)
24 February 2008Appointment terminated director john bruns ii (1 page)
24 February 2008Return made up to 31/01/08; full list of members (4 pages)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
5 June 2007New secretary appointed (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (1 page)
23 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
23 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
9 February 2006Return made up to 31/01/06; full list of members (2 pages)
9 February 2006Return made up to 31/01/06; full list of members (2 pages)
30 January 2006Accounts for a dormant company made up to 27 March 2005 (5 pages)
30 January 2006Accounts for a dormant company made up to 27 March 2005 (5 pages)
23 February 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 23/02/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
23 February 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 23/02/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
4 February 2005Accounts for a dormant company made up to 28 March 2004 (5 pages)
4 February 2005Accounts for a dormant company made up to 28 March 2004 (5 pages)
2 March 2004Return made up to 31/01/04; full list of members (5 pages)
2 March 2004Return made up to 31/01/04; full list of members (5 pages)
3 February 2004Accounts for a dormant company made up to 30 March 2003 (5 pages)
3 February 2004Accounts for a dormant company made up to 30 March 2003 (5 pages)
28 June 2003Director's particulars changed (1 page)
28 June 2003Director's particulars changed (1 page)
6 May 2003Auditor's resignation (1 page)
6 May 2003Auditor's resignation (1 page)
4 March 2003Return made up to 31/01/03; full list of members (5 pages)
4 March 2003Return made up to 31/01/03; full list of members (5 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
9 January 2003New secretary appointed (2 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003New secretary appointed (2 pages)
28 February 2002Return made up to 31/01/02; full list of members (5 pages)
28 February 2002Return made up to 31/01/02; full list of members (5 pages)
2 February 2002Accounts for a dormant company made up to 1 April 2001 (5 pages)
2 February 2002Accounts for a dormant company made up to 1 April 2001 (5 pages)
2 February 2002Accounts for a dormant company made up to 1 April 2001 (5 pages)
22 February 2001Return made up to 31/01/01; full list of members (6 pages)
22 February 2001Return made up to 31/01/01; full list of members (6 pages)
30 January 2001Full accounts made up to 2 April 2000 (7 pages)
30 January 2001Full accounts made up to 2 April 2000 (7 pages)
30 January 2001Full accounts made up to 2 April 2000 (7 pages)
13 July 2000Registered office changed on 13/07/00 from: 10 brick street london W1Y 8HQ (1 page)
13 July 2000Registered office changed on 13/07/00 from: 10 brick street london W1Y 8HQ (1 page)
2 March 2000Return made up to 31/01/00; full list of members (6 pages)
2 March 2000Return made up to 31/01/00; full list of members (6 pages)
26 January 2000Full accounts made up to 28 March 1999 (7 pages)
26 January 2000Full accounts made up to 28 March 1999 (7 pages)
24 February 1999Return made up to 31/01/99; bulk list available separately (6 pages)
24 February 1999Return made up to 31/01/99; bulk list available separately (6 pages)
2 February 1999Full accounts made up to 29 March 1998 (7 pages)
2 February 1999Full accounts made up to 29 March 1998 (7 pages)
13 October 1998Secretary's particulars changed (1 page)
13 October 1998Secretary's particulars changed (1 page)
13 August 1998Auditor's resignation (2 pages)
13 August 1998Auditor's resignation (2 pages)
9 March 1998Director's particulars changed (1 page)
9 March 1998Director's particulars changed (1 page)
9 March 1998Return made up to 31/01/98; full list of members (6 pages)
9 March 1998Return made up to 31/01/98; full list of members (6 pages)
27 January 1998Secretary's particulars changed (1 page)
27 January 1998Secretary's particulars changed (1 page)
26 January 1998Full accounts made up to 30 March 1997 (8 pages)
26 January 1998Full accounts made up to 30 March 1997 (8 pages)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
7 July 1997Registered office changed on 07/07/97 from: 30 old burlington street london W1X 2LN (1 page)
7 July 1997Registered office changed on 07/07/97 from: 30 old burlington street london W1X 2LN (1 page)
3 March 1997Return made up to 31/01/97; full list of members (6 pages)
3 March 1997Return made up to 31/01/97; full list of members (6 pages)
12 February 1997Full accounts made up to 7 April 1996 (9 pages)
12 February 1997Full accounts made up to 7 April 1996 (9 pages)
12 February 1997Full accounts made up to 7 April 1996 (9 pages)
4 March 1996Return made up to 31/01/96; full list of members (6 pages)
4 March 1996Return made up to 31/01/96; full list of members (6 pages)
28 November 1995Full accounts made up to 26 March 1995 (60 pages)
28 November 1995Full accounts made up to 26 March 1995 (60 pages)
1 January 1995A selection of documents registered before 1 January 1995 (128 pages)
13 February 1994Full accounts made up to 6 April 1993 (16 pages)
13 February 1994Full accounts made up to 6 April 1993 (16 pages)
13 February 1994Full accounts made up to 6 April 1993 (16 pages)
5 February 1993Full accounts made up to 29 March 1992 (37 pages)
5 February 1993Full accounts made up to 29 March 1992 (37 pages)
25 May 1989Memorandum and Articles of Association (18 pages)
25 May 1989Memorandum and Articles of Association (18 pages)
14 April 1988Return made up to 23/03/88; no change of members (8 pages)
14 April 1988Return made up to 23/03/88; no change of members (8 pages)
29 January 1987Memorandum and Articles of Association (15 pages)
29 January 1987Memorandum and Articles of Association (15 pages)
29 September 1965Certificate of incorporation (1 page)
29 September 1965Certificate of incorporation (1 page)