Company NameInternational Management Group (UK) Limited
Company StatusActive
Company Number00946580
CategoryPrivate Limited Company
Incorporation Date23 January 1969(55 years, 2 months ago)
Previous NameInternational Financial Management (U.K.) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameBruno Walter Maglione
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed22 May 2012(43 years, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMcCormack House Hogarth Business Park
Burlington Lane Chiswick
London
W4 2TH
Secretary NameJohn Cooper
StatusCurrent
Appointed04 October 2016(47 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address1075 Peachtree St Ne Ste 3300
Atlanta
30309-3981
Georgia
Director NameMr John Thomas Cooper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed25 July 2018(49 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1075 Peachtree St Ne Ste 3300
Atlanta
30309-3981
Georgia
Director NameMr Anil Singh Matharu
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(53 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressImg, Building 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameArthur Joseph Lafave
Date of BirthMarch 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 1991(22 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address19900 Shaker Boulevard
Shaker Heights
Ohio
44122
United States
Director NameMark Hume McCormack
Date of BirthNovember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 1991(22 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 18 February 2003)
RoleCompany Director
Correspondence Address9600 McCormack Place
Windermere
Florida
34786
Secretary NameGuy Kinnings
NationalityBritish
StatusResigned
Appointed21 December 1991(22 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 November 1993)
RoleCompany Director
Correspondence Address203 Elmhurst Mansions
Elmhurst Street
London
SW4 6HH
Secretary NameBrian Clark
NationalityBritish
StatusResigned
Appointed09 November 1993(24 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressFlat 39 Crown Lodge
12 Elystan Street
London
SW3 3PP
Secretary NameJonathan Patrick Bracebridge Hall
NationalityBritish
StatusResigned
Appointed30 April 1998(29 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 November 1999)
RoleCompany Director
Correspondence Address1st Floor 28 Lakeside Road
London
W14 0DU
Director NamePeter Alphonso Carfagna
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2003(34 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 2005)
RoleLegal Counsel
Correspondence Address2881 South Park Boulevard
`
Shaker Heights
Ohio
44120
Director NameRobert Patrick Ryder
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2005(36 years after company formation)
Appointment Duration1 year (resigned 17 February 2006)
RoleCompany Director
Correspondence Address202 Denton Drive
Cleveland Heights
Ohio 44114
United States
Director NameJohn Hall Raleigh
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2006(37 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 22 May 2012)
RoleCompany Director
Correspondence Address17627 Berwyn Road
Shaker Heights
Ohio 44122
44122
Director NameMichael Anthony Sauro
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2006(37 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 July 2006)
RoleCompany Director
Correspondence Address31050 Lands End Lane
Westlake
Ohio 44145
44145
Director NameAnthony Donato Crispino
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2006(37 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 September 2011)
RoleBusiness Executive Img
Correspondence Address37282 Tidewater Drive
Solon
Ohio 44139
United States
Director NameMr John Marsden Loffhagen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(39 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Birkdale Road
Ealing
London
W5 1JZ
Director NameMr Iain Graham Wallace
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(39 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lair
Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 8JF
Secretary NameMr John Marsden Loffhagen
NationalityBritish
StatusResigned
Appointed27 November 2008(39 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameJeremy Christopher Cole
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(40 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 22 May 2012)
RoleSolicitor
Correspondence Address28 Ashlone Road
London
SW15 1LR
Director NameMichael Shaw
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2012(43 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 November 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMcCormack House Hogarth Business Park
Burlington Lane Chiswick
London
W4 2TH
Director NameMr Julian Mark Brand
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(43 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 September 2014)
RoleSenior Vice President, Events And Federation
Country of ResidenceUnited Kingdom
Correspondence AddressMcCormack House Hogarth Business Park
Burlington Lane Chiswick
London
W4 2TH
Director NameMr Guy Kinnings
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(43 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 June 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressMcCormack House Hogarth Business Park
Burlington Lane Chiswick
London
W4 2TH
Director NameMr Alexander Philip Buss
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(46 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 September 2017)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Kingston Vale
London
SW15 3RN
Director NameMr Nicholas James Hayllar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2017(48 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 August 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressImg Uk Limited Building 6, 566 Chiswick High Road
London
W4 5HR
Director NameMr Samuel Roth Zussman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2018(49 years, 6 months after company formation)
Appointment Duration4 years (resigned 05 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameNeil David Leishman
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(49 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Img Building 6
Chiswick Park
566 Chiswick High Road
London
W4 5HR

Contact

Websiteimgworld.com

Location

Registered AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

800 at £1Trans World International Llc
72.73%
Ordinary B
300 at £1Trans World International Llc
27.27%
Ordinary A

Financials

Year2014
Turnover£52,752,450
Gross Profit£24,423,249
Net Worth-£28,033,572
Cash£3,999,213
Current Liabilities£78,511,879

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 January 2024 (2 months, 3 weeks ago)
Next Return Due15 January 2025 (9 months, 3 weeks from now)

Charges

10 November 1999Delivered 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 1991Delivered 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 2007Delivered 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 2003Delivered 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 1994Delivered 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 1993Delivered 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 1990Delivered 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 1987Delivered 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 1987Delivered 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 1981Delivered 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 1980Delivered 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

Filing History

3 February 2021Termination of appointment of Neil David Leishman as a director on 19 January 2021 (1 page)
5 January 2021Full accounts made up to 31 December 2019 (42 pages)
1 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
27 December 2019Confirmation statement made on 27 December 2019 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (38 pages)
17 January 2019Confirmation statement made on 21 December 2018 with updates (4 pages)
6 October 2018Full accounts made up to 31 December 2017 (34 pages)
2 October 2018Termination of appointment of Nicholas James Hayllar as a director on 31 August 2018 (1 page)
2 October 2018Appointment of Neil David Leishman as a director on 31 August 2018 (2 pages)
9 August 2018Appointment of Mr John Thomas Cooper as a director on 25 July 2018 (2 pages)
2 August 2018Appointment of Mr Samuel Roth Zussman as a director on 25 July 2018 (2 pages)
5 June 2018Termination of appointment of Guy Kinnings as a director on 1 June 2018 (1 page)
4 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
31 October 2017Appointment of Nicholas James Hayllar as a director on 18 August 2017 (2 pages)
31 October 2017Appointment of Nicholas James Hayllar as a director on 18 August 2017 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (31 pages)
3 October 2017Full accounts made up to 31 December 2016 (31 pages)
20 September 2017Termination of appointment of Alexander Philip Buss as a director on 18 September 2017 (1 page)
20 September 2017Termination of appointment of Alexander Philip Buss as a director on 18 September 2017 (1 page)
10 February 2017Satisfaction of charge 11 in full (1 page)
10 February 2017Satisfaction of charge 10 in full (1 page)
10 February 2017Satisfaction of charge 10 in full (1 page)
10 February 2017Satisfaction of charge 9 in full (2 pages)
10 February 2017Satisfaction of charge 6 in full (1 page)
10 February 2017Satisfaction of charge 6 in full (1 page)
10 February 2017Satisfaction of charge 9 in full (2 pages)
10 February 2017Satisfaction of charge 11 in full (1 page)
12 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
3 November 2016Termination of appointment of a secretary (1 page)
3 November 2016Termination of appointment of a secretary (1 page)
19 October 2016Appointment of John Cooper as a secretary on 4 October 2016 (2 pages)
19 October 2016Appointment of John Cooper as a secretary on 4 October 2016 (2 pages)
13 October 2016Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page)
13 October 2016Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (31 pages)
12 October 2016Full accounts made up to 31 December 2015 (31 pages)
4 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,100
(6 pages)
4 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,100
(6 pages)
15 December 2015Appointment of Alex Buss as a director on 16 November 2015 (2 pages)
15 December 2015Appointment of Alex Buss as a director on 16 November 2015 (2 pages)
16 November 2015Termination of appointment of Michael Shaw as a director on 13 November 2015 (1 page)
16 November 2015Termination of appointment of Michael Shaw as a director on 13 November 2015 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (27 pages)
12 October 2015Full accounts made up to 31 December 2014 (27 pages)
12 August 2015Registered 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 2015Registered 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 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,100
(6 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,100
(6 pages)
1 October 2014Full accounts made up to 31 December 2013 (28 pages)
1 October 2014Full accounts made up to 31 December 2013 (28 pages)
16 September 2014Termination of appointment of Julian Mark Brand as a director on 5 September 2014 (1 page)
16 September 2014Termination of appointment of Julian Mark Brand as a director on 5 September 2014 (1 page)
16 September 2014Termination of appointment of Julian Mark Brand as a director on 5 September 2014 (1 page)
16 June 2014Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page)
16 June 2014Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page)
16 June 2014Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page)
25 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 1,100
(8 pages)
25 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 1,100
(8 pages)
22 August 2013Full accounts made up to 31 December 2012 (28 pages)
22 August 2013Full accounts made up to 31 December 2012 (28 pages)
5 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 February 2013Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
14 February 2013Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
14 February 2013Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (8 pages)
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (8 pages)
24 August 2012Appointment of Mr Guy Kinnings as a director (2 pages)
24 August 2012Appointment of Bruno Walter Maglione as a director (2 pages)
24 August 2012Appointment of Bruno Walter Maglione as a director (2 pages)
24 August 2012Appointment of Mr Guy Kinnings as a director (2 pages)
24 August 2012Termination of appointment of John Raleigh as a director (1 page)
24 August 2012Appointment of Michael Shaw as a director (2 pages)
24 August 2012Appointment of Julian Mark Brand as a director (2 pages)
24 August 2012Appointment of Michael Shaw as a director (2 pages)
24 August 2012Termination of appointment of Jeremy Cole as a director (1 page)
24 August 2012Termination of appointment of Jeremy Cole as a director (1 page)
24 August 2012Termination of appointment of John Raleigh as a director (1 page)
24 August 2012Appointment of Julian Mark Brand as a director (2 pages)
7 August 2012Full accounts made up to 31 December 2011 (26 pages)
7 August 2012Full accounts made up to 31 December 2011 (26 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
21 December 2011Termination of appointment of Anthony Crispino as a director (1 page)
21 December 2011Termination of appointment of Anthony Crispino as a director (1 page)
30 September 2011Full accounts made up to 31 December 2010 (26 pages)
30 September 2011Full accounts made up to 31 December 2010 (26 pages)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
3 October 2010Full accounts made up to 31 December 2009 (27 pages)
3 October 2010Full accounts made up to 31 December 2009 (27 pages)
23 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 December 2008 (29 pages)
31 October 2009Full accounts made up to 31 December 2008 (29 pages)
9 April 2009Appointment terminated director iain wallace (1 page)
9 April 2009Appointment terminated director iain wallace (1 page)
27 February 2009Director appointed jeremy christopher cole (2 pages)
27 February 2009Director appointed jeremy christopher cole (2 pages)
11 February 2009Full accounts made up to 31 December 2007 (28 pages)
11 February 2009Full accounts made up to 31 December 2007 (28 pages)
20 January 2009Secretary appointed john marsden loffhagen (1 page)
20 January 2009Secretary appointed john marsden loffhagen (1 page)
30 December 2008Return made up to 21/12/08; full list of members (4 pages)
30 December 2008Return made up to 21/12/08; full list of members (4 pages)
27 November 2008Appointment terminated secretary john loffhagen (1 page)
27 November 2008Appointment terminated secretary john loffhagen (1 page)
27 November 2008Appointment terminated director john loffhagen (1 page)
27 November 2008Appointment terminated director john loffhagen (1 page)
29 September 2008Director appointed iain graham wallace (2 pages)
29 September 2008Director appointed john marsden loffhagen (2 pages)
29 September 2008Director appointed iain graham wallace (2 pages)
29 September 2008Director appointed john marsden loffhagen (2 pages)
14 August 2008Auditor's resignation (2 pages)
14 August 2008Auditor's resignation (2 pages)
2 June 2008Full accounts made up to 31 December 2006 (25 pages)
2 June 2008Full accounts made up to 31 December 2006 (25 pages)
19 December 2007Return made up to 21/12/07; full list of members (3 pages)
19 December 2007Return made up to 21/12/07; full list of members (3 pages)
22 August 2007Return made up to 21/12/06; full list of members (3 pages)
22 August 2007Return made up to 21/12/06; full list of members (3 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
30 March 2007Particulars of mortgage/charge (3 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
1 November 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
1 November 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
31 August 2006New director appointed (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006New director appointed (2 pages)
9 August 2006Return made up to 21/12/05; full list of members (6 pages)
9 August 2006Return made up to 21/12/05; full list of members (6 pages)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
2 December 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
2 December 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
9 June 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 June 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 2005Group of companies' accounts made up to 31 December 2003 (18 pages)
27 April 2005Group of companies' accounts made up to 31 December 2003 (18 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 February 2004Return made up to 21/12/03; full list of members (7 pages)
9 February 2004Return made up to 21/12/03; full list of members (7 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (16 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (16 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
30 June 2003Group of companies' accounts made up to 31 December 2001 (16 pages)
30 June 2003Group of companies' accounts made up to 31 December 2001 (16 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
27 February 2003Ad 01/07/02--------- £ si 800@1 (2 pages)
27 February 2003Statement of affairs (9 pages)
27 February 2003Statement of affairs (9 pages)
27 February 2003Ad 01/07/02--------- £ si 800@1 (2 pages)
23 January 2003Return made up to 21/12/02; full list of members (7 pages)
23 January 2003Return made up to 21/12/02; full list of members (7 pages)
4 December 2002Registered office changed on 04/12/02 from: the pier house strand on the green chiswick london W4 3NN (1 page)
4 December 2002Registered office changed on 04/12/02 from: the pier house strand on the green chiswick london W4 3NN (1 page)
27 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 January 2002Return made up to 21/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 January 2002Return made up to 21/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
11 January 2001Return made up to 21/12/00; full list of members (6 pages)
11 January 2001Return made up to 21/12/00; full list of members (6 pages)
2 November 2000Full group accounts made up to 31 December 1999 (16 pages)
2 November 2000Full group accounts made up to 31 December 1999 (16 pages)
13 March 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 January 2000Full group accounts made up to 31 December 1998 (16 pages)
13 January 2000Full group accounts made up to 31 December 1998 (16 pages)
24 November 1999Declaration of satisfaction of mortgage/charge (1 page)
24 November 1999Declaration of satisfaction of mortgage/charge (1 page)
24 November 1999Declaration of satisfaction of mortgage/charge (1 page)
24 November 1999Declaration of satisfaction of mortgage/charge (1 page)
15 November 1999New secretary appointed (2 pages)
15 November 1999Secretary resigned (1 page)
15 November 1999Secretary resigned (1 page)
15 November 1999New secretary appointed (2 pages)
12 November 1999Particulars of mortgage/charge (8 pages)
12 November 1999Particulars of mortgage/charge (8 pages)
3 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
3 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 March 1999Auditor's resignation (2 pages)
22 March 1999Auditor's resignation (2 pages)
26 January 1999Return made up to 21/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 1999Return made up to 21/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 October 1998Full group accounts made up to 31 December 1997 (16 pages)
13 October 1998Full group accounts made up to 31 December 1997 (16 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998Secretary resigned (1 page)
25 January 1998Return made up to 21/12/97; no change of members (6 pages)
25 January 1998Return made up to 21/12/97; no change of members (6 pages)
28 August 1997Full group accounts made up to 31 December 1996 (18 pages)
28 August 1997Full group accounts made up to 31 December 1996 (18 pages)
28 January 1997Return made up to 21/12/96; full list of members (6 pages)
28 January 1997Return made up to 21/12/96; full list of members (6 pages)
31 October 1996Full group accounts made up to 31 December 1995 (19 pages)
31 October 1996Full group accounts made up to 31 December 1995 (19 pages)
4 January 1996Return made up to 21/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 January 1996Return made up to 21/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 September 1995Full group accounts made up to 31 December 1994 (19 pages)
6 September 1995Full group accounts made up to 31 December 1994 (19 pages)
20 March 1995Return made up to 21/12/94; no change of members (4 pages)
20 March 1995Return made up to 21/12/94; no change of members (4 pages)
5 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 January 1995Memorandum and Articles of Association (3 pages)
5 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 January 1995Memorandum and Articles of Association (3 pages)
11 January 1994Return made up to 21/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1994Return made up to 21/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1993Return made up to 21/12/92; no change of members (5 pages)
27 April 1993Return made up to 21/12/92; no change of members (5 pages)
15 October 1992Full group accounts made up to 31 December 1991 (15 pages)
15 October 1992Full group accounts made up to 31 December 1991 (15 pages)
6 May 1992Return made up to 21/12/91; full list of members (6 pages)
6 May 1992Return made up to 21/12/91; full list of members (6 pages)
13 February 1991Particulars of mortgage/charge (3 pages)
13 February 1991Particulars of mortgage/charge (3 pages)
24 January 1991Return made up to 21/12/90; no change of members (7 pages)
24 January 1991Return made up to 21/12/90; no change of members (7 pages)
14 March 1990Return made up to 21/12/89; full list of members (4 pages)
14 March 1990Return made up to 21/12/89; full list of members (4 pages)
20 March 1989Return made up to 30/12/88; full list of members (5 pages)
20 March 1989Return made up to 30/12/88; full list of members (5 pages)
4 December 1987Return made up to 26/10/87; full list of members (4 pages)
4 December 1987Return made up to 26/10/87; full list of members (4 pages)
30 October 1986Return made up to 13/10/86; full list of members (5 pages)
30 October 1986Return made up to 13/10/86; full list of members (5 pages)
17 February 1984Company name changed\certificate issued on 17/02/84 (2 pages)
17 February 1984Company name changed\certificate issued on 17/02/84 (2 pages)
23 January 1969Certificate of incorporation (15 pages)
23 January 1969Certificate of incorporation (15 pages)