Burlington Lane Chiswick
London
W4 2TH
Secretary Name | John Cooper |
---|---|
Status | Current |
Appointed | 04 October 2016(47 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 1075 Peachtree St Ne Ste 3300 Atlanta 30309-3981 Georgia |
Director Name | Mr John Thomas Cooper |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 July 2018(49 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1075 Peachtree St Ne Ste 3300 Atlanta 30309-3981 Georgia |
Director Name | Mr Anil Singh Matharu |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(53 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Img, Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Arthur Joseph Lafave |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 1991(22 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | 19900 Shaker Boulevard Shaker Heights Ohio 44122 United States |
Director Name | Mark Hume McCormack |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 1991(22 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 February 2003) |
Role | Company Director |
Correspondence Address | 9600 McCormack Place Windermere Florida 34786 |
Secretary Name | Guy Kinnings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 November 1993) |
Role | Company Director |
Correspondence Address | 203 Elmhurst Mansions Elmhurst Street London SW4 6HH |
Secretary Name | Brian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | Flat 39 Crown Lodge 12 Elystan Street London SW3 3PP |
Secretary Name | Jonathan Patrick Bracebridge Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 November 1999) |
Role | Company Director |
Correspondence Address | 1st Floor 28 Lakeside Road London W14 0DU |
Director Name | Peter Alphonso Carfagna |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2003(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 2005) |
Role | Legal Counsel |
Correspondence Address | 2881 South Park Boulevard ` Shaker Heights Ohio 44120 |
Director Name | Robert Patrick Ryder |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2005(36 years after company formation) |
Appointment Duration | 1 year (resigned 17 February 2006) |
Role | Company Director |
Correspondence Address | 202 Denton Drive Cleveland Heights Ohio 44114 United States |
Director Name | John Hall Raleigh |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2006(37 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 May 2012) |
Role | Company Director |
Correspondence Address | 17627 Berwyn Road Shaker Heights Ohio 44122 44122 |
Director Name | Michael Anthony Sauro |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2006(37 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 July 2006) |
Role | Company Director |
Correspondence Address | 31050 Lands End Lane Westlake Ohio 44145 44145 |
Director Name | Anthony Donato Crispino |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2006(37 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 September 2011) |
Role | Business Executive Img |
Correspondence Address | 37282 Tidewater Drive Solon Ohio 44139 United States |
Director Name | Mr John Marsden Loffhagen |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(39 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Birkdale Road Ealing London W5 1JZ |
Director Name | Mr Iain Graham Wallace |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(39 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lair Packhorse Road Gerrards Cross Buckinghamshire SL9 8JF |
Secretary Name | Mr John Marsden Loffhagen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(39 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Jeremy Christopher Cole |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 May 2012) |
Role | Solicitor |
Correspondence Address | 28 Ashlone Road London SW15 1LR |
Director Name | Michael Shaw |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2012(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 November 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | McCormack House Hogarth Business Park Burlington Lane Chiswick London W4 2TH |
Director Name | Mr Julian Mark Brand |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(43 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 September 2014) |
Role | Senior Vice President, Events And Federation |
Country of Residence | United Kingdom |
Correspondence Address | McCormack House Hogarth Business Park Burlington Lane Chiswick London W4 2TH |
Director Name | Mr Guy Kinnings |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(43 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 June 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | McCormack House Hogarth Business Park Burlington Lane Chiswick London W4 2TH |
Director Name | Mr Alexander Philip Buss |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 September 2017) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Kingston Vale London SW15 3RN |
Director Name | Mr Nicholas James Hayllar |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2017(48 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Img Uk Limited Building 6, 566 Chiswick High Road London W4 5HR |
Director Name | Mr Samuel Roth Zussman |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2018(49 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 05 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Neil David Leishman |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(49 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Img Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Website | imgworld.com |
---|
Registered Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
800 at £1 | Trans World International Llc 72.73% Ordinary B |
---|---|
300 at £1 | Trans World International Llc 27.27% Ordinary A |
Year | 2014 |
---|---|
Turnover | £52,752,450 |
Gross Profit | £24,423,249 |
Net Worth | -£28,033,572 |
Cash | £3,999,213 |
Current Liabilities | £78,511,879 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (9 months, 3 weeks from now) |
10 November 1999 | Delivered on: 12 November 1999 Persons entitled: National City Bank Classification: Guarantee & debenture Secured details: In favour of the chargee the debt, as described in a credit and security agreement ("the agreement") dated 30TH september 1999 by and among the borrowers, national city bank (described in the agreement as "the agent"), the chase manhattan bank as the syndication agent and the banks all as defined in the agreement. 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. Outstanding |
---|---|
4 February 1991 | Delivered on: 13 February 1991 Persons entitled: Scottish Amicable Life Assurance Society Classification: Rent deposit deed Secured details: £86,250 and all other monies due or to become due from the company to the chargee. Particulars: £86,250 and all interest acccruing thereon deposited with the landlord. Outstanding |
22 March 2007 | Delivered on: 30 March 2007 Persons entitled: Chesterfield Investments (No.5) Limited Classification: Rent deposit deed Secured details: £7,668 due or to become due from the company to. Particulars: The security. Outstanding |
30 June 2003 | Delivered on: 2 July 2003 Persons entitled: Skandinaviska Enskilda Banken Ab (Publ) Classification: Security deed over cash deposit 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: The cash deposit of £24,000 and interest. See the mortgage charge document for full details. Outstanding |
15 December 1994 | Delivered on: 28 December 1994 Satisfied on: 24 November 1999 Persons entitled: Corestates Bank N.A. Classification: Debenture Secured details: All monies due or to become due from the company, international management inc., International merchandising corporation, transworld international inc., International management group (U.K.) inc. And nick bollettieri tennis academy, inc. To corestates bank N.A., morgan guaranty trust company of new york, national city bank and barnett bank of central florida, N.A. and/or any receiver arising under or in respect of a credit agreement dated 15TH december 1994. Particulars: Floating charge over all book debts and other debts due or owing to the company and all securities for such debts. See the mortgage charge document for full details. Fully Satisfied |
12 October 1993 | Delivered on: 20 October 1993 Satisfied on: 23 February 1995 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Mortgage debenture Secured details: All monies due or to become due from the company and/or international management, inc. And/or international merchandising corporation and/or trans world international, inc to the chargee as agent and trustee for itself and nationsbank of north carolina N.A. or its successors and assigns arising under or in respect of the credit agreements (as defined) and this charge. Particulars: Floating charge over all book and other debts and all securities for such debts. Fully Satisfied |
12 October 1990 | Delivered on: 25 October 1990 Satisfied on: 24 November 1999 Persons entitled: Morgan Guarantee Trust Co. of New York. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or international management inc. And/or international merchandising corp.and transworld international inc. To morgan guaranty trust co. Of new york under the terms of a credit agreement dated 1/09/86 & under the terms of a debenture. Particulars: By way of floating charge all book debts and other debts now or from time to time due or owing to the mortgagor and all securities for such debts. Fully Satisfied |
22 May 1987 | Delivered on: 2 June 1987 Satisfied on: 9 August 1990 Persons entitled: Allied Dunbar & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 57E randolph avenue, london W9. Fully Satisfied |
22 May 1987 | Delivered on: 29 May 1987 Satisfied on: 9 August 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or laraine gordon ashton to the chargee on any account whatsoever. Particulars: L/H property k/a flat 57E randolph avenue, london W9. Fully Satisfied |
3 March 1981 | Delivered on: 19 March 1981 Satisfied on: 9 August 1990 Persons entitled: Dunbar & Company LTD Classification: Letter of set off Secured details: All monies due or to become due from the imlmark inc. And/or headquarters film company limited and/or park street publishing (london) limited and/or tennis world limited and/or trans world international (U.K.) inc. And/or professional events & tournament services limited and/or marksmen music publishers limited and/or overseas sports promotions limited to the chargee on any account whatsoever. Particulars: All monies now or hereafter to be standing to the credit of the company's accounts with dunbar & co. LTD. Fully Satisfied |
18 October 1980 | Delivered on: 18 October 1980 Satisfied on: 9 August 1990 Persons entitled: Dunbar & Co. LTD. Classification: Letter of set off Secured details: For securing all monies due or to become due from marksmen music publishers LTD. To the chargee on any account whatsoever. Particulars: All monies now or thereafter to be standing to the credit of the company's account with the mortgagees. Fully Satisfied |
3 February 2021 | Termination of appointment of Neil David Leishman as a director on 19 January 2021 (1 page) |
---|---|
5 January 2021 | Full accounts made up to 31 December 2019 (42 pages) |
1 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
27 December 2019 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (38 pages) |
17 January 2019 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (34 pages) |
2 October 2018 | Termination of appointment of Nicholas James Hayllar as a director on 31 August 2018 (1 page) |
2 October 2018 | Appointment of Neil David Leishman as a director on 31 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr John Thomas Cooper as a director on 25 July 2018 (2 pages) |
2 August 2018 | Appointment of Mr Samuel Roth Zussman as a director on 25 July 2018 (2 pages) |
5 June 2018 | Termination of appointment of Guy Kinnings as a director on 1 June 2018 (1 page) |
4 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
31 October 2017 | Appointment of Nicholas James Hayllar as a director on 18 August 2017 (2 pages) |
31 October 2017 | Appointment of Nicholas James Hayllar as a director on 18 August 2017 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
20 September 2017 | Termination of appointment of Alexander Philip Buss as a director on 18 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Alexander Philip Buss as a director on 18 September 2017 (1 page) |
10 February 2017 | Satisfaction of charge 11 in full (1 page) |
10 February 2017 | Satisfaction of charge 10 in full (1 page) |
10 February 2017 | Satisfaction of charge 10 in full (1 page) |
10 February 2017 | Satisfaction of charge 9 in full (2 pages) |
10 February 2017 | Satisfaction of charge 6 in full (1 page) |
10 February 2017 | Satisfaction of charge 6 in full (1 page) |
10 February 2017 | Satisfaction of charge 9 in full (2 pages) |
10 February 2017 | Satisfaction of charge 11 in full (1 page) |
12 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
3 November 2016 | Termination of appointment of a secretary (1 page) |
3 November 2016 | Termination of appointment of a secretary (1 page) |
19 October 2016 | Appointment of John Cooper as a secretary on 4 October 2016 (2 pages) |
19 October 2016 | Appointment of John Cooper as a secretary on 4 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page) |
13 October 2016 | Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
4 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
15 December 2015 | Appointment of Alex Buss as a director on 16 November 2015 (2 pages) |
15 December 2015 | Appointment of Alex Buss as a director on 16 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Michael Shaw as a director on 13 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Michael Shaw as a director on 13 November 2015 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
12 August 2015 | Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page) |
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
1 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
16 September 2014 | Termination of appointment of Julian Mark Brand as a director on 5 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Julian Mark Brand as a director on 5 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Julian Mark Brand as a director on 5 September 2014 (1 page) |
16 June 2014 | Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page) |
16 June 2014 | Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page) |
16 June 2014 | Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page) |
25 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
22 August 2013 | Full accounts made up to 31 December 2012 (28 pages) |
22 August 2013 | Full accounts made up to 31 December 2012 (28 pages) |
5 April 2013 | Resolutions
|
5 April 2013 | Resolutions
|
14 February 2013 | Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages) |
14 February 2013 | Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages) |
14 February 2013 | Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages) |
4 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (8 pages) |
4 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (8 pages) |
24 August 2012 | Appointment of Mr Guy Kinnings as a director (2 pages) |
24 August 2012 | Appointment of Bruno Walter Maglione as a director (2 pages) |
24 August 2012 | Appointment of Bruno Walter Maglione as a director (2 pages) |
24 August 2012 | Appointment of Mr Guy Kinnings as a director (2 pages) |
24 August 2012 | Termination of appointment of John Raleigh as a director (1 page) |
24 August 2012 | Appointment of Michael Shaw as a director (2 pages) |
24 August 2012 | Appointment of Julian Mark Brand as a director (2 pages) |
24 August 2012 | Appointment of Michael Shaw as a director (2 pages) |
24 August 2012 | Termination of appointment of Jeremy Cole as a director (1 page) |
24 August 2012 | Termination of appointment of Jeremy Cole as a director (1 page) |
24 August 2012 | Termination of appointment of John Raleigh as a director (1 page) |
24 August 2012 | Appointment of Julian Mark Brand as a director (2 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (26 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (26 pages) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Termination of appointment of Anthony Crispino as a director (1 page) |
21 December 2011 | Termination of appointment of Anthony Crispino as a director (1 page) |
30 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
6 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (27 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (27 pages) |
23 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (29 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (29 pages) |
9 April 2009 | Appointment terminated director iain wallace (1 page) |
9 April 2009 | Appointment terminated director iain wallace (1 page) |
27 February 2009 | Director appointed jeremy christopher cole (2 pages) |
27 February 2009 | Director appointed jeremy christopher cole (2 pages) |
11 February 2009 | Full accounts made up to 31 December 2007 (28 pages) |
11 February 2009 | Full accounts made up to 31 December 2007 (28 pages) |
20 January 2009 | Secretary appointed john marsden loffhagen (1 page) |
20 January 2009 | Secretary appointed john marsden loffhagen (1 page) |
30 December 2008 | Return made up to 21/12/08; full list of members (4 pages) |
30 December 2008 | Return made up to 21/12/08; full list of members (4 pages) |
27 November 2008 | Appointment terminated secretary john loffhagen (1 page) |
27 November 2008 | Appointment terminated secretary john loffhagen (1 page) |
27 November 2008 | Appointment terminated director john loffhagen (1 page) |
27 November 2008 | Appointment terminated director john loffhagen (1 page) |
29 September 2008 | Director appointed iain graham wallace (2 pages) |
29 September 2008 | Director appointed john marsden loffhagen (2 pages) |
29 September 2008 | Director appointed iain graham wallace (2 pages) |
29 September 2008 | Director appointed john marsden loffhagen (2 pages) |
14 August 2008 | Auditor's resignation (2 pages) |
14 August 2008 | Auditor's resignation (2 pages) |
2 June 2008 | Full accounts made up to 31 December 2006 (25 pages) |
2 June 2008 | Full accounts made up to 31 December 2006 (25 pages) |
19 December 2007 | Return made up to 21/12/07; full list of members (3 pages) |
19 December 2007 | Return made up to 21/12/07; full list of members (3 pages) |
22 August 2007 | Return made up to 21/12/06; full list of members (3 pages) |
22 August 2007 | Return made up to 21/12/06; full list of members (3 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
1 November 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | New director appointed (2 pages) |
9 August 2006 | Return made up to 21/12/05; full list of members (6 pages) |
9 August 2006 | Return made up to 21/12/05; full list of members (6 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
2 December 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
2 December 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
9 June 2005 | Return made up to 21/12/04; full list of members
|
9 June 2005 | Return made up to 21/12/04; full list of members
|
27 April 2005 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
27 April 2005 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 February 2004 | Return made up to 21/12/03; full list of members (7 pages) |
9 February 2004 | Return made up to 21/12/03; full list of members (7 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (16 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (16 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
30 June 2003 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
30 June 2003 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
27 February 2003 | Ad 01/07/02--------- £ si 800@1 (2 pages) |
27 February 2003 | Statement of affairs (9 pages) |
27 February 2003 | Statement of affairs (9 pages) |
27 February 2003 | Ad 01/07/02--------- £ si 800@1 (2 pages) |
23 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: the pier house strand on the green chiswick london W4 3NN (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: the pier house strand on the green chiswick london W4 3NN (1 page) |
27 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
27 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
5 September 2002 | Resolutions
|
5 September 2002 | Resolutions
|
10 January 2002 | Return made up to 21/12/01; full list of members
|
10 January 2002 | Return made up to 21/12/01; full list of members
|
17 December 2001 | Resolutions
|
17 December 2001 | Resolutions
|
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (16 pages) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (16 pages) |
11 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
13 March 2000 | Return made up to 21/12/99; full list of members
|
13 March 2000 | Return made up to 21/12/99; full list of members
|
13 January 2000 | Full group accounts made up to 31 December 1998 (16 pages) |
13 January 2000 | Full group accounts made up to 31 December 1998 (16 pages) |
24 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 1999 | New secretary appointed (2 pages) |
15 November 1999 | Secretary resigned (1 page) |
15 November 1999 | Secretary resigned (1 page) |
15 November 1999 | New secretary appointed (2 pages) |
12 November 1999 | Particulars of mortgage/charge (8 pages) |
12 November 1999 | Particulars of mortgage/charge (8 pages) |
3 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
3 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
22 March 1999 | Auditor's resignation (2 pages) |
22 March 1999 | Auditor's resignation (2 pages) |
26 January 1999 | Return made up to 21/12/98; full list of members
|
26 January 1999 | Return made up to 21/12/98; full list of members
|
13 October 1998 | Full group accounts made up to 31 December 1997 (16 pages) |
13 October 1998 | Full group accounts made up to 31 December 1997 (16 pages) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | Secretary resigned (1 page) |
25 January 1998 | Return made up to 21/12/97; no change of members (6 pages) |
25 January 1998 | Return made up to 21/12/97; no change of members (6 pages) |
28 August 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
28 August 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
28 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
28 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
31 October 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
31 October 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
4 January 1996 | Return made up to 21/12/95; no change of members
|
4 January 1996 | Return made up to 21/12/95; no change of members
|
6 September 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
6 September 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
20 March 1995 | Return made up to 21/12/94; no change of members (4 pages) |
20 March 1995 | Return made up to 21/12/94; no change of members (4 pages) |
5 January 1995 | Resolutions
|
5 January 1995 | Memorandum and Articles of Association (3 pages) |
5 January 1995 | Resolutions
|
5 January 1995 | Memorandum and Articles of Association (3 pages) |
11 January 1994 | Return made up to 21/12/93; full list of members
|
11 January 1994 | Return made up to 21/12/93; full list of members
|
27 April 1993 | Return made up to 21/12/92; no change of members (5 pages) |
27 April 1993 | Return made up to 21/12/92; no change of members (5 pages) |
15 October 1992 | Full group accounts made up to 31 December 1991 (15 pages) |
15 October 1992 | Full group accounts made up to 31 December 1991 (15 pages) |
6 May 1992 | Return made up to 21/12/91; full list of members (6 pages) |
6 May 1992 | Return made up to 21/12/91; full list of members (6 pages) |
13 February 1991 | Particulars of mortgage/charge (3 pages) |
13 February 1991 | Particulars of mortgage/charge (3 pages) |
24 January 1991 | Return made up to 21/12/90; no change of members (7 pages) |
24 January 1991 | Return made up to 21/12/90; no change of members (7 pages) |
14 March 1990 | Return made up to 21/12/89; full list of members (4 pages) |
14 March 1990 | Return made up to 21/12/89; full list of members (4 pages) |
20 March 1989 | Return made up to 30/12/88; full list of members (5 pages) |
20 March 1989 | Return made up to 30/12/88; full list of members (5 pages) |
4 December 1987 | Return made up to 26/10/87; full list of members (4 pages) |
4 December 1987 | Return made up to 26/10/87; full list of members (4 pages) |
30 October 1986 | Return made up to 13/10/86; full list of members (5 pages) |
30 October 1986 | Return made up to 13/10/86; full list of members (5 pages) |
17 February 1984 | Company name changed\certificate issued on 17/02/84 (2 pages) |
17 February 1984 | Company name changed\certificate issued on 17/02/84 (2 pages) |
23 January 1969 | Certificate of incorporation (15 pages) |
23 January 1969 | Certificate of incorporation (15 pages) |