London
W2 1AS
Director Name | Mr Alistair Mark Norbury |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2018(49 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Jonathan Michael Baker |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(49 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr David John D'Urbano |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 01 May 2019(50 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Thomas Coesfeld |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 February 2021(52 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Deputy Chief Financial Officer Bmg Group |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Peter Lassman |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(23 years, 1 month after company formation) |
Appointment Duration | 19 years (resigned 16 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arkley Manor Rowley Lane Arkley Barnet Hertfordshire EN5 3HS |
Director Name | Nigel Robert Adamson Butterfield |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(23 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 December 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bullrush Farm Hillgrove Lurgashall Petworth West Sussex GU28 9EP |
Director Name | Mr Peter John Anthony Hazlerigg |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 April 1994) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 120 London Road Guildford Surrey GU1 1TN |
Director Name | Sir George Henry Martin |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(23 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 August 2005) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Coleshill Swindon Wilts SN6 7PR |
Director Name | Mr Richard Norman Legh Huntingford |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(23 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 24 September 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Baronsmead Road Barnes London SW13 9RR |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(23 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magnolia Cottage 10 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Director Name | Charles John Cuthbertson Levison |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(23 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 07 July 2006) |
Role | Company Director |
Correspondence Address | 2 Kensington Park Gardens London W11 3HB |
Director Name | Stephen Graeme Lewis |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 July 2001) |
Role | Music Publisher |
Correspondence Address | 40 Litchfield Way London NW11 6NG |
Director Name | Michael John Pilsworth |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(24 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 May 2002) |
Role | Company Director |
Correspondence Address | Glebe House Church Lane Eaton Bray Bedfordshire LU6 2DJ |
Director Name | Lord David Puttnam Of Queensgate |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 September 1996) |
Role | Independent Film Producer |
Correspondence Address | 13 Queens Gate Place Mews London SW7 5BT |
Director Name | Viscount Thomas Orlando Chandos |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 September 1996) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 149 Gloucester Avenue London NW1 8LA |
Director Name | Lisa Jane Gordon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(26 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2002) |
Role | Director Corporate Development |
Correspondence Address | Beeches 96 St Andrews Road Henley On Thames Oxfordshire RG9 1PL |
Director Name | Mr Philip Neil McDanell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 May 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 86 Ladbroke Grove London W11 2HE |
Director Name | Geoffrey Howard-Spink |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(28 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 17 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Lodge 21 Christchurch Road London SW14 7AB |
Director Name | Mr Philip Stephen Riley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 August 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Snowford House Snowford Hill Long Itchington Southam Warwickshire CV47 9QE |
Director Name | Mr David Brian Murrell |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(31 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sun Hill West Road Weybridge Surrey KT13 0LZ |
Director Name | Mrs Helen Margaret Keays |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Temple Grafton Alcester Warwickshire B49 6NX |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2006(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 117 Thornbury Road Isleworth Middlesex TW7 4ND |
Director Name | Mr Robert Jeremy Hugh Lascelles |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Keble Place London SW13 8HL |
Director Name | Mr Jorgen Larsen |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 November 2006(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Holland Park London W11 3RZ |
Director Name | Mr Andrew John Mollett |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(39 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Crieff Road Wandsworth London SW18 2EB |
Secretary Name | Mr Andrew John Mollett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(39 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Crieff Road Wandsworth London SW18 2EB |
Director Name | Mr Mark David Ranyard |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(42 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 December 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Dr Maximilian Dressendoerfer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 February 2011(42 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2021) |
Role | Chief Financial Officer Bmg Group |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr John Leslie Dobinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(42 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 June 2015) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Ms Alexi Cory-Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(42 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 December 2017) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Simon Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2013) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Julian French |
---|---|
Status | Resigned |
Appointed | 01 September 2013(44 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Mrs Erika Brennan |
---|---|
Status | Resigned |
Appointed | 01 November 2015(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Benjamin Jerome Katovsky |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(49 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Website | chrysalis.cm |
---|
Registered Address | 8th Floor 5 Merchant Square London W2 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £0.02 | Bmg Rights Management (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,908,000 |
Current Liabilities | £4,672,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
10 March 2011 | Delivered on: 19 March 2011 Satisfied on: 5 April 2013 Persons entitled: Jpmorgan Chase Bank, National Association Classification: Debenture Secured details: All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
18 October 2007 | Delivered on: 2 November 2007 Satisfied on: 18 January 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 46074007 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
18 May 2005 | Delivered on: 26 May 2005 Satisfied on: 1 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge over securities 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: All shares,securities,money,rights or benefits by way of interest,dividend,income,etc. See the mortgage charge document for full details. Fully Satisfied |
4 January 1990 | Delivered on: 12 January 1990 Satisfied on: 18 January 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those land and buildings on the west side of bramley road, l/b of hammersmith & fulham. Title no ngl 575668, and/or the proceeds of sale thereof; together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 April 1989 | Delivered on: 27 April 1989 Satisfied on: 5 May 1992 Persons entitled: Thorm Emi PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a counter indemnity dated 12.4.89. Particulars: For further details refer to doc 395 ref M241. 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 |
22 March 1988 | Delivered on: 30 March 1988 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from blackrod limited to the chargee on any account whatsoever. Particulars: All money now or at any time standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re chrysalis group PLC. Fully Satisfied |
19 August 1986 | Delivered on: 27 August 1986 Satisfied on: 2 March 1991 Persons entitled: Samuel Montagu & Co Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all the company's estate and interest in the f/h property k/a cyclops wharf west ferry rd and land on the west side of westferry rd, title no ln 88623 fixed charge over securities goodwill, uncalled capital floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
25 March 2010 | Delivered on: 8 April 2010 Persons entitled: Cleopatramaker Nominee 1 Limited and Cleopatramaker Nominee 2 Limited Classification: Rent deposit deed 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 sum of £187,500. Outstanding |
3 February 2021 | Appointment of Thomas Coesfeld as a director on 1 February 2021 (2 pages) |
---|---|
8 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
23 March 2020 | Full accounts made up to 31 December 2019 (31 pages) |
20 May 2019 | Termination of appointment of Paul Jonathan Wilson as a director on 10 May 2019 (1 page) |
3 May 2019 | Appointment of Mr David John D'urbano as a director on 1 May 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
18 March 2019 | Full accounts made up to 31 December 2018 (30 pages) |
7 January 2019 | Appointment of Mr Benjamin Jerome Katovsky as a director on 31 December 2018 (2 pages) |
7 January 2019 | Appointment of Jonathan Michael Baker as a director on 31 December 2018 (2 pages) |
7 July 2018 | Register inspection address has been changed from Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB England to 87-91 Newman Street London W1T 3EY (1 page) |
10 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
6 March 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
26 February 2018 | Appointment of Alistair Mark Norbury as a director on 26 February 2018 (2 pages) |
19 February 2018 | Resolutions
|
2 January 2018 | Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page) |
27 December 2017 | Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages) |
9 August 2017 | Amended full accounts made up to 31 December 2016 (23 pages) |
9 August 2017 | Amended full accounts made up to 31 December 2016 (23 pages) |
26 July 2017 | Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page) |
26 July 2017 | Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
21 March 2017 | Full accounts made up to 31 December 2016 (24 pages) |
21 March 2017 | Full accounts made up to 31 December 2016 (24 pages) |
17 February 2017 | Satisfaction of charge 7 in full (4 pages) |
17 February 2017 | Satisfaction of charge 7 in full (4 pages) |
10 November 2016 | Amended full accounts made up to 31 December 2015 (29 pages) |
10 November 2016 | Amended full accounts made up to 31 December 2015 (29 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
25 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
27 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
27 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
22 December 2015 | Statement of capital on 22 December 2015
|
22 December 2015 | Statement of capital on 22 December 2015
|
22 December 2015 | Solvency Statement dated 22/12/15 (2 pages) |
22 December 2015 | Statement of capital following an allotment of shares on 22 December 2015
|
22 December 2015 | Resolutions
|
22 December 2015 | Statement of capital following an allotment of shares on 22 December 2015
|
22 December 2015 | Statement by Directors (2 pages) |
22 December 2015 | Solvency Statement dated 22/12/15 (2 pages) |
22 December 2015 | Statement by Directors (2 pages) |
22 December 2015 | Resolutions
|
21 December 2015 | Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page) |
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
13 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
22 June 2015 | Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page) |
22 June 2015 | Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page) |
26 May 2015 | Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page) |
26 May 2015 | Director's details changed for Hartwig Masuch on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Hartwig Masuch on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages) |
26 May 2015 | Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page) |
26 May 2015 | Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (28 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (28 pages) |
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
6 November 2014 | Director's details changed for Dr Maximilian Dressendoerfer on 17 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Dr Maximilian Dressendoerfer on 17 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Ms Alexi Cory-Smith on 17 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Ms Alexi Cory-Smith on 17 October 2014 (2 pages) |
15 August 2014 | Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page) |
15 August 2014 | Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page) |
15 August 2014 | Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page) |
15 August 2014 | Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page) |
16 June 2014 | Full accounts made up to 31 December 2013 (29 pages) |
16 June 2014 | Full accounts made up to 31 December 2013 (29 pages) |
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
31 March 2014 | Termination of appointment of Julian French as a secretary (1 page) |
31 March 2014 | Termination of appointment of Julian French as a secretary (1 page) |
13 September 2013 | Appointment of Julian French as a secretary (1 page) |
13 September 2013 | Appointment of Julian French as a secretary (1 page) |
10 September 2013 | Termination of appointment of Simon Harvey as a secretary (1 page) |
10 September 2013 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 10 September 2013 (1 page) |
10 September 2013 | Termination of appointment of Simon Harvey as a secretary (1 page) |
10 September 2013 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 10 September 2013 (1 page) |
4 June 2013 | Auditor's resignation (1 page) |
4 June 2013 | Auditor's resignation (1 page) |
20 May 2013 | Resolutions
|
20 May 2013 | Resolutions
|
8 May 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
25 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (8 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 8 (3 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 8 (3 pages) |
28 February 2013 | Full accounts made up to 31 December 2012 (31 pages) |
28 February 2013 | Full accounts made up to 31 December 2012 (31 pages) |
22 August 2012 | Full accounts made up to 31 December 2011 (32 pages) |
22 August 2012 | Full accounts made up to 31 December 2011 (32 pages) |
27 June 2012 | Statement of capital on 27 June 2012
|
27 June 2012 | Statement by directors (2 pages) |
27 June 2012 | Solvency statement dated 27/06/12 (2 pages) |
27 June 2012 | Resolutions
|
27 June 2012 | Solvency statement dated 27/06/12 (2 pages) |
27 June 2012 | Statement by directors (2 pages) |
27 June 2012 | Statement of capital on 27 June 2012
|
27 June 2012 | Resolutions
|
31 May 2012 | Solvency statement dated 30/05/12 (2 pages) |
31 May 2012 | Solvency statement dated 30/05/12 (2 pages) |
31 May 2012 | Statement of capital on 31 May 2012
|
31 May 2012 | Statement by directors (2 pages) |
31 May 2012 | Statement of capital on 31 May 2012
|
31 May 2012 | Resolutions
|
31 May 2012 | Statement by directors (2 pages) |
31 May 2012 | Resolutions
|
24 May 2012 | Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Dr Maximilian Dressendoerfer on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages) |
24 May 2012 | Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Dr Maximilian Dressendoerfer on 2 April 2012 (2 pages) |
24 May 2012 | Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Hartwig Masuch on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Dr Maximilian Dressendoerfer on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Hartwig Masuch on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Hartwig Masuch on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages) |
26 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (8 pages) |
26 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (8 pages) |
27 June 2011 | Registered office address changed from the Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 (1 page) |
27 June 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (2 pages) |
27 June 2011 | Registered office address changed from the Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 (1 page) |
27 June 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (2 pages) |
6 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (10 pages) |
6 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (10 pages) |
11 April 2011 | Appointment of Simon Harvey as a secretary (3 pages) |
11 April 2011 | Appointment of Simon Harvey as a secretary (3 pages) |
8 April 2011 | Termination of appointment of Peter Lassman as a director (2 pages) |
8 April 2011 | Termination of appointment of Peter Lassman as a director (2 pages) |
7 April 2011 | Termination of appointment of Robert Lascelles as a director (2 pages) |
7 April 2011 | Termination of appointment of Robert Lascelles as a director (2 pages) |
7 April 2011 | Appointment of Ms Alexi Cory-Smith as a director (3 pages) |
7 April 2011 | Termination of appointment of Andrew Mollett as a director (2 pages) |
7 April 2011 | Termination of appointment of Andrew Mollett as a secretary (2 pages) |
7 April 2011 | Termination of appointment of Andrew Mollett as a secretary (2 pages) |
7 April 2011 | Appointment of Ms Alexi Cory-Smith as a director (3 pages) |
7 April 2011 | Termination of appointment of Andrew Mollett as a director (2 pages) |
5 April 2011 | Termination of appointment of Peter Lassman as a director (2 pages) |
5 April 2011 | Termination of appointment of Peter Lassman as a director (2 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
24 February 2011 | Resolutions
|
24 February 2011 | Resolutions
|
23 February 2011 | Full accounts made up to 30 September 2010 (19 pages) |
23 February 2011 | Full accounts made up to 30 September 2010 (19 pages) |
11 February 2011 | Appointment of Hartwig Masuch as a director (3 pages) |
11 February 2011 | Appointment of Dr Maximilian Dressendoerfer as a director
|
11 February 2011 | Appointment of Mr John Leslie Dobinson as a director (3 pages) |
11 February 2011 | Appointment of Hartwig Masuch as a director (3 pages) |
11 February 2011 | Appointment of Dr Maximilian Dressendoerfer as a director (3 pages) |
11 February 2011 | Termination of appointment of Christopher Wright as a director (2 pages) |
11 February 2011 | Appointment of Mr Mark David Ranyard as a director (3 pages) |
11 February 2011 | Termination of appointment of Christopher Wright as a director (2 pages) |
11 February 2011 | Appointment of Mr Mark David Ranyard as a director (3 pages) |
11 February 2011 | Appointment of Mr John Leslie Dobinson as a director (3 pages) |
4 February 2011 | Resolutions
|
4 February 2011 | Re-registration of Memorandum and Articles (32 pages) |
4 February 2011 | Resolutions
|
4 February 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 February 2011 | Re-registration from a public company to a private limited company (1 page) |
4 February 2011 | Re-registration of Memorandum and Articles (32 pages) |
4 February 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 February 2011 | Re-registration from a public company to a private limited company (1 page) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 September 2010 | Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages) |
5 May 2010 | Full accounts made up to 30 September 2009 (21 pages) |
5 May 2010 | Full accounts made up to 30 September 2009 (21 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
19 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
1 July 2009 | Appointment terminated director david murrell (1 page) |
1 July 2009 | Appointment terminated director david murrell (1 page) |
1 July 2009 | Appointment terminated director jorgen larsen (1 page) |
1 July 2009 | Appointment terminated director geoffrey howard-spink (1 page) |
1 July 2009 | Appointment terminated director jorgen larsen (1 page) |
1 July 2009 | Appointment terminated director geoffrey howard-spink (1 page) |
5 June 2009 | Return made up to 14/03/09; full list of members (5 pages) |
5 June 2009 | Return made up to 14/03/09; full list of members (5 pages) |
5 May 2009 | Full accounts made up to 30 September 2008 (25 pages) |
5 May 2009 | Full accounts made up to 30 September 2008 (25 pages) |
22 April 2009 | Director and secretary's change of particulars / andrew mollett / 06/04/2009 (1 page) |
22 April 2009 | Director and secretary's change of particulars / andrew mollett / 06/04/2009 (1 page) |
24 April 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
24 April 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
11 April 2008 | Location of register of members (1 page) |
11 April 2008 | Return made up to 14/03/08; bulk list available separately (9 pages) |
11 April 2008 | Location of register of members (1 page) |
11 April 2008 | Return made up to 14/03/08; bulk list available separately (9 pages) |
4 March 2008 | Appointment terminated director michael connole (1 page) |
4 March 2008 | Appointment terminated director michael connole (1 page) |
3 March 2008 | Director appointed andrew john mollett (3 pages) |
3 March 2008 | Secretary appointed andrew john mollett (1 page) |
3 March 2008 | Director appointed andrew john mollett (3 pages) |
3 March 2008 | Secretary appointed andrew john mollett (1 page) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
18 January 2008 | Ad 10/12/07--------- £ si [email protected] (2 pages) |
18 January 2008 | Ad 10/12/07--------- £ si [email protected] (2 pages) |
10 December 2007 | Reduction of iss capital and minute (oc) (10 pages) |
10 December 2007 | Certificate of reduction of issued capital (1 page) |
10 December 2007 | Group of companies' accounts made up to 31 August 2007 (90 pages) |
10 December 2007 | Group of companies' accounts made up to 31 August 2007 (90 pages) |
10 December 2007 | Reduction of iss capital and minute (oc) (10 pages) |
10 December 2007 | Certificate of reduction of issued capital (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Resolutions
|
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Resolutions
|
2 November 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Ad 12/10/07--------- £ si [email protected]=14 £ ic 3356876/3356890 (2 pages) |
18 October 2007 | Ad 12/10/07--------- £ si [email protected]=14 £ ic 3356876/3356890 (2 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
21 September 2007 | Ad 17/09/07--------- £ si [email protected]=165 £ ic 3356711/3356876 (3 pages) |
21 September 2007 | Ad 17/09/07--------- £ si [email protected]=165 £ ic 3356711/3356876 (3 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
1 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2007 | Return made up to 14/03/07; bulk list available separately
|
10 April 2007 | Return made up to 14/03/07; bulk list available separately
|
18 February 2007 | Resolutions
|
18 February 2007 | Resolutions
|
29 January 2007 | Group of companies' accounts made up to 31 August 2006 (104 pages) |
29 January 2007 | Group of companies' accounts made up to 31 August 2006 (104 pages) |
24 November 2006 | New director appointed (3 pages) |
24 November 2006 | New director appointed (3 pages) |
19 September 2006 | New director appointed (3 pages) |
19 September 2006 | New director appointed (3 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
9 May 2006 | Return made up to 14/03/06; bulk list available separately
|
9 May 2006 | Return made up to 14/03/06; bulk list available separately
|
17 February 2006 | Group of companies' accounts made up to 31 August 2005 (56 pages) |
17 February 2006 | Group of companies' accounts made up to 31 August 2005 (56 pages) |
15 February 2006 | Resolutions
|
15 February 2006 | Resolutions
|
20 January 2006 | Ad 12/01/06--------- £ si [email protected]=14 £ ic 3356696/3356710 (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Ad 12/01/06--------- £ si [email protected]=14 £ ic 3356696/3356710 (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (3 pages) |
20 January 2006 | New director appointed (3 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
26 May 2005 | Particulars of mortgage/charge (7 pages) |
26 May 2005 | Particulars of mortgage/charge (7 pages) |
13 April 2005 | Return made up to 14/03/05; bulk list available separately (10 pages) |
13 April 2005 | Return made up to 14/03/05; bulk list available separately (10 pages) |
9 February 2005 | Group of companies' accounts made up to 31 August 2004 (55 pages) |
9 February 2005 | Group of companies' accounts made up to 31 August 2004 (55 pages) |
4 February 2005 | Resolutions
|
4 February 2005 | Resolutions
|
15 September 2004 | Ad 06/09/04--------- £ si [email protected]=11 £ ic 3356682/3356693 (2 pages) |
15 September 2004 | Ad 06/09/04--------- £ si [email protected]=11 £ ic 3356682/3356693 (2 pages) |
7 September 2004 | Ad 31/08/04--------- £ si [email protected]=504 £ ic 3356178/3356682 (2 pages) |
7 September 2004 | Ad 31/08/04--------- £ si [email protected]=504 £ ic 3356178/3356682 (2 pages) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
7 June 2004 | New director appointed (3 pages) |
7 June 2004 | New director appointed (3 pages) |
3 June 2004 | Ad 26/05/04--------- £ si [email protected]=37 £ ic 3356141/3356178 (2 pages) |
3 June 2004 | Ad 26/05/04--------- £ si [email protected]=37 £ ic 3356141/3356178 (2 pages) |
29 April 2004 | Return made up to 14/03/04; bulk list available separately (11 pages) |
29 April 2004 | Return made up to 14/03/04; bulk list available separately (11 pages) |
30 March 2004 | Ad 22/03/04--------- £ si [email protected]=613 £ ic 3355528/3356141 (5 pages) |
30 March 2004 | Ad 22/03/04--------- £ si [email protected]=613 £ ic 3355528/3356141 (5 pages) |
6 March 2004 | Group of companies' accounts made up to 31 August 2003 (80 pages) |
6 March 2004 | Group of companies' accounts made up to 31 August 2003 (80 pages) |
1 March 2004 | Resolutions
|
1 March 2004 | Resolutions
|
26 February 2004 | Ad 18/02/04--------- £ si [email protected]=200 £ ic 3355328/3355528 (2 pages) |
26 February 2004 | Ad 18/02/04--------- £ si [email protected]=200 £ ic 3355328/3355528 (2 pages) |
19 February 2004 | Ad 11/02/04--------- £ si [email protected]=43 £ ic 3355285/3355328 (2 pages) |
19 February 2004 | Ad 11/02/04--------- £ si [email protected]=43 £ ic 3355285/3355328 (2 pages) |
16 February 2004 | Resolutions
|
16 February 2004 | Resolutions
|
7 February 2004 | Ad 30/01/04--------- £ si [email protected]=54 £ ic 3355231/3355285 (2 pages) |
7 February 2004 | Ad 30/01/04--------- £ si [email protected]=54 £ ic 3355231/3355285 (2 pages) |
30 December 2003 | Ad 17/12/03--------- £ si [email protected]=2500 £ ic 3352731/3355231 (2 pages) |
30 December 2003 | Ad 17/12/03--------- £ si [email protected]=2500 £ ic 3352731/3355231 (2 pages) |
2 December 2003 | Ad 24/11/03--------- £ si [email protected]=59 £ ic 3352672/3352731 (2 pages) |
2 December 2003 | Ad 24/11/03--------- £ si [email protected]=59 £ ic 3352672/3352731 (2 pages) |
12 November 2003 | Ad 06/11/03--------- £ si [email protected]=112 £ ic 3352560/3352672 (2 pages) |
12 November 2003 | Ad 06/11/03--------- £ si [email protected]=112 £ ic 3352560/3352672 (2 pages) |
15 September 2003 | Director's particulars changed (1 page) |
15 September 2003 | Director's particulars changed (1 page) |
18 August 2003 | Auditor's resignation (2 pages) |
18 August 2003 | Auditor's resignation (2 pages) |
30 June 2003 | Group of companies' accounts made up to 31 August 2002 (82 pages) |
30 June 2003 | Group of companies' accounts made up to 31 August 2002 (82 pages) |
10 April 2003 | Return made up to 14/03/03; bulk list available separately (11 pages) |
10 April 2003 | Return made up to 14/03/03; bulk list available separately (11 pages) |
14 February 2003 | Resolutions
|
14 February 2003 | Resolutions
|
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
17 January 2003 | Ad 20/12/02--------- £ si [email protected]=6 £ ic 3352553/3352559 (2 pages) |
17 January 2003 | Ad 20/12/02--------- £ si [email protected]=6 £ ic 3352553/3352559 (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
24 July 2002 | Ad 12/07/02--------- £ si [email protected]=8544 £ ic 3344009/3352553 (2 pages) |
24 July 2002 | Ad 12/07/02--------- £ si [email protected]=8544 £ ic 3344009/3352553 (2 pages) |
29 June 2002 | Ad 12/06/02--------- £ si [email protected]=19 £ ic 3343990/3344009 (2 pages) |
29 June 2002 | Ad 12/06/02--------- £ si [email protected]=19 £ ic 3343990/3344009 (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
8 April 2002 | Return made up to 14/03/02; bulk list available separately (10 pages) |
8 April 2002 | Return made up to 14/03/02; bulk list available separately (10 pages) |
13 February 2002 | Resolutions
|
4 February 2002 | Group of companies' accounts made up to 31 August 2001 (84 pages) |
4 February 2002 | Group of companies' accounts made up to 31 August 2001 (84 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
25 April 2001 | Return made up to 14/03/01; bulk list available separately (11 pages) |
25 April 2001 | Return made up to 14/03/01; bulk list available separately (11 pages) |
15 February 2001 | Resolutions
|
15 February 2001 | Resolutions
|
6 February 2001 | Full group accounts made up to 31 August 2000 (80 pages) |
6 February 2001 | Full group accounts made up to 31 August 2000 (80 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
8 August 2000 | Ad 01/08/00--------- £ si [email protected]=504 £ ic 3343484/3343988 (2 pages) |
8 August 2000 | Ad 01/08/00--------- £ si [email protected]=504 £ ic 3343484/3343988 (2 pages) |
21 April 2000 | Resolutions
|
21 April 2000 | S-div 17/04/00 (1 page) |
21 April 2000 | Resolutions
|
21 April 2000 | S-div 17/04/00 (1 page) |
21 April 2000 | Memorandum and Articles of Association (57 pages) |
21 April 2000 | Memorandum and Articles of Association (57 pages) |
5 April 2000 | Return made up to 14/03/00; bulk list available separately
|
5 April 2000 | Return made up to 14/03/00; bulk list available separately
|
22 February 2000 | Memorandum and Articles of Association (57 pages) |
22 February 2000 | Memorandum and Articles of Association (57 pages) |
11 February 2000 | Ad 03/02/00--------- £ si [email protected]=156358 £ ic 3187126/3343484 (4 pages) |
11 February 2000 | Resolutions
|
11 February 2000 | Resolutions
|
11 February 2000 | Ad 03/02/00--------- £ si [email protected]=156358 £ ic 3187126/3343484 (4 pages) |
28 January 2000 | Full group accounts made up to 31 August 1999 (63 pages) |
28 January 2000 | Full group accounts made up to 31 August 1999 (63 pages) |
20 January 2000 | Ad 17/01/00--------- £ si [email protected]=1000 £ ic 3186126/3187126 (2 pages) |
20 January 2000 | Ad 17/01/00--------- £ si [email protected]=1000 £ ic 3186126/3187126 (2 pages) |
14 January 2000 | Ad 06/01/00--------- £ si [email protected]=1513 £ ic 3184613/3186126 (2 pages) |
14 January 2000 | Ad 06/01/00--------- £ si [email protected]=1513 £ ic 3184613/3186126 (2 pages) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
10 December 1999 | Ad 02/12/99--------- £ si [email protected]=1008 £ ic 3183605/3184613 (2 pages) |
10 December 1999 | Ad 02/12/99--------- £ si [email protected]=1008 £ ic 3183605/3184613 (2 pages) |
24 November 1999 | Director's particulars changed (1 page) |
24 November 1999 | Director's particulars changed (1 page) |
8 September 1999 | Director's particulars changed (1 page) |
8 September 1999 | Director's particulars changed (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
24 May 1999 | Ad 18/05/99--------- £ si [email protected]=1500 £ ic 3182105/3183605 (2 pages) |
24 May 1999 | Ad 18/05/99--------- £ si [email protected]=1500 £ ic 3182105/3183605 (2 pages) |
6 April 1999 | Ad 30/03/99--------- £ si [email protected]=504 £ ic 3181601/3182105 (2 pages) |
6 April 1999 | Ad 30/03/99--------- £ si [email protected]=504 £ ic 3181601/3182105 (2 pages) |
30 March 1999 | Return made up to 14/03/99; bulk list available separately (11 pages) |
30 March 1999 | Return made up to 14/03/99; bulk list available separately (11 pages) |
16 March 1999 | Director's particulars changed (1 page) |
16 March 1999 | Director's particulars changed (1 page) |
8 March 1999 | Ad 01/03/99--------- £ si [email protected]=41830 £ ic 3139770/3181600 (2 pages) |
8 March 1999 | Ad 01/03/99--------- £ si [email protected]=41830 £ ic 3139770/3181600 (2 pages) |
2 March 1999 | Resolutions
|
2 March 1999 | Resolutions
|
17 February 1999 | Ad 12/02/99--------- £ si [email protected]=7566 £ ic 3132204/3139770 (2 pages) |
17 February 1999 | Ad 12/02/99--------- £ si [email protected]=7566 £ ic 3132204/3139770 (2 pages) |
11 February 1999 | Full group accounts made up to 31 August 1998 (60 pages) |
11 February 1999 | Full group accounts made up to 31 August 1998 (60 pages) |
3 February 1999 | Ad 27/01/99--------- £ si [email protected]=5044 £ ic 3127160/3132204 (2 pages) |
3 February 1999 | Ad 27/01/99--------- £ si [email protected]=5044 £ ic 3127160/3132204 (2 pages) |
28 August 1998 | Ad 21/08/98--------- £ si [email protected]=504 £ ic 3126656/3127160 (2 pages) |
28 August 1998 | Ad 21/08/98--------- £ si [email protected]=504 £ ic 3126656/3127160 (2 pages) |
23 July 1998 | Ad 16/07/98--------- £ si [email protected]=807 £ ic 3125849/3126656 (2 pages) |
23 July 1998 | Ad 16/07/98--------- £ si [email protected]=807 £ ic 3125849/3126656 (2 pages) |
16 July 1998 | Director's particulars changed (1 page) |
16 July 1998 | Director's particulars changed (1 page) |
24 May 1998 | Ad 19/05/98--------- £ si [email protected]=504 £ ic 3125345/3125849 (2 pages) |
24 May 1998 | Ad 19/05/98--------- £ si [email protected]=504 £ ic 3125345/3125849 (2 pages) |
16 March 1998 | Ad 13/03/98--------- £ si [email protected]=504 £ ic 3124839/3125343 (2 pages) |
16 March 1998 | Ad 13/03/98--------- £ si [email protected]=504 £ ic 3124839/3125343 (2 pages) |
11 March 1998 | Ad 04/03/98--------- £ si [email protected]=4035 £ ic 3120804/3124839 (2 pages) |
11 March 1998 | Ad 04/03/98--------- £ si [email protected]=4035 £ ic 3120804/3124839 (2 pages) |
11 March 1998 | Ad 04/03/98--------- £ si [email protected]=1008 £ ic 3119796/3120804 (2 pages) |
11 March 1998 | Ad 04/03/98--------- £ si [email protected]=1261 £ ic 3109961/3111222 (2 pages) |
11 March 1998 | Ad 04/03/98--------- £ si [email protected]=1261 £ ic 3109961/3111222 (2 pages) |
11 March 1998 | Ad 04/03/98--------- £ si [email protected]=1513 £ ic 3111222/3112735 (2 pages) |
11 March 1998 | Ad 04/03/98--------- £ si [email protected]=7061 £ ic 3112735/3119796 (2 pages) |
11 March 1998 | Ad 04/03/98--------- £ si [email protected]=1513 £ ic 3111222/3112735 (2 pages) |
11 March 1998 | Ad 04/03/98--------- £ si [email protected]=1008 £ ic 3119796/3120804 (2 pages) |
11 March 1998 | Ad 04/03/98--------- £ si [email protected]=7061 £ ic 3112735/3119796 (2 pages) |
17 February 1998 | Resolutions
|
17 February 1998 | Resolutions
|
17 February 1998 | Resolutions
|
17 February 1998 | Resolutions
|
17 February 1998 | Resolutions
|
17 February 1998 | Resolutions
|
4 February 1998 | Full group accounts made up to 31 August 1997 (62 pages) |
4 February 1998 | Full group accounts made up to 31 August 1997 (62 pages) |
13 October 1997 | Ad 24/09/97--------- £ si [email protected]=500 £ ic 3109461/3109961 (2 pages) |
13 October 1997 | Ad 24/09/97--------- £ si [email protected]=500 £ ic 3109461/3109961 (2 pages) |
25 September 1997 | Ad 29/08/97--------- £ si [email protected]=381495 £ ic 2727966/3109461 (28 pages) |
25 September 1997 | Ad 29/08/97--------- £ si [email protected]=381495 £ ic 2727966/3109461 (28 pages) |
4 September 1997 | Ad 01/09/97--------- £ si [email protected]=1000 £ ic 2724966/2725966 (2 pages) |
4 September 1997 | Ad 01/09/97--------- £ si [email protected]=2000 £ ic 2725966/2727966 (2 pages) |
4 September 1997 | Ad 01/09/97--------- £ si [email protected]=2000 £ ic 2725966/2727966 (2 pages) |
4 September 1997 | Ad 01/09/97--------- £ si [email protected]=1000 £ ic 2724966/2725966 (2 pages) |
19 August 1997 | Secretary's particulars changed (1 page) |
19 August 1997 | Secretary's particulars changed (1 page) |
15 August 1997 | Director's particulars changed (1 page) |
15 August 1997 | Director's particulars changed (1 page) |
12 August 1997 | Listing of particulars (60 pages) |
12 August 1997 | Listing of particulars (60 pages) |
28 May 1997 | Ad 16/05/97--------- £ si [email protected]=500 £ ic 2724466/2724966 (2 pages) |
28 May 1997 | Ad 16/05/97--------- £ si [email protected]=500 £ ic 2724466/2724966 (2 pages) |
4 April 1997 | Return made up to 14/03/97; bulk list available separately (7 pages) |
4 April 1997 | Return made up to 14/03/97; bulk list available separately (7 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
17 February 1997 | Full group accounts made up to 31 August 1996 (57 pages) |
17 February 1997 | Full group accounts made up to 31 August 1996 (57 pages) |
10 February 1997 | Ad 05/02/97--------- £ si [email protected]=1500 £ ic 2722966/2724466 (2 pages) |
10 February 1997 | Ad 05/02/97--------- £ si [email protected]=4500 £ ic 2718466/2722966 (2 pages) |
10 February 1997 | Ad 05/02/97--------- £ si [email protected]=1500 £ ic 2722966/2724466 (2 pages) |
10 February 1997 | Ad 05/02/97--------- £ si [email protected]=4500 £ ic 2718466/2722966 (2 pages) |
5 February 1997 | Resolutions
|
5 February 1997 | Resolutions
|
3 February 1997 | Ad 29/01/97--------- £ si [email protected]=1500 £ ic 2712966/2714466 (2 pages) |
3 February 1997 | Ad 29/01/97--------- £ si [email protected]=1500 £ ic 2712966/2714466 (2 pages) |
3 February 1997 | Ad 29/01/97--------- £ si [email protected]=3500 £ ic 2709466/2712966 (2 pages) |
3 February 1997 | Ad 29/01/97--------- £ si [email protected]=4000 £ ic 2714466/2718466 (2 pages) |
3 February 1997 | Ad 29/01/97--------- £ si [email protected]=15000 £ ic 2694466/2709466 (2 pages) |
3 February 1997 | Ad 29/01/97--------- £ si [email protected]=15000 £ ic 2694466/2709466 (2 pages) |
3 February 1997 | Ad 29/01/97--------- £ si [email protected]=4000 £ ic 2714466/2718466 (2 pages) |
3 February 1997 | Ad 29/01/97--------- £ si [email protected]=3500 £ ic 2709466/2712966 (2 pages) |
10 January 1997 | Ad 08/01/97--------- £ si [email protected]=300 £ ic 2694166/2694466 (2 pages) |
10 January 1997 | Ad 08/01/97--------- £ si [email protected]=300 £ ic 2694166/2694466 (2 pages) |
6 November 1996 | Ad 30/10/96--------- £ si [email protected]=1000 £ ic 2693166/2694166 (2 pages) |
6 November 1996 | Ad 30/10/96--------- £ si [email protected]=1000 £ ic 2693166/2694166 (2 pages) |
31 October 1996 | Ad 25/10/96--------- £ si [email protected]=4000 £ ic 2689166/2693166 (2 pages) |
31 October 1996 | Ad 25/10/96--------- £ si [email protected]=4000 £ ic 2689166/2693166 (2 pages) |
28 October 1996 | New director appointed (1 page) |
28 October 1996 | New director appointed (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
12 July 1996 | Director's particulars changed (1 page) |
12 July 1996 | Director's particulars changed (1 page) |
2 July 1996 | Ad 20/06/96--------- £ si [email protected]=1000 £ ic 2688166/2689166 (2 pages) |
2 July 1996 | Ad 20/06/96--------- £ si [email protected]=1000 £ ic 2688166/2689166 (2 pages) |
2 June 1996 | Director's particulars changed (1 page) |
2 June 1996 | Director's particulars changed (1 page) |
21 May 1996 | Resolutions
|
21 May 1996 | Resolutions
|
4 April 1996 | Return made up to 14/03/96; bulk list available separately
|
4 April 1996 | Ad 29/03/96--------- £ si [email protected]=250 £ ic 2687916/2688166 (2 pages) |
4 April 1996 | Ad 29/03/96--------- £ si [email protected]=250 £ ic 2687916/2688166 (2 pages) |
4 April 1996 | Return made up to 14/03/96; bulk list available separately
|
19 March 1996 | Ad 08/03/96--------- £ si [email protected]=250 £ ic 2687666/2687916 (2 pages) |
19 March 1996 | Ad 08/03/96--------- £ si [email protected]=250 £ ic 2687666/2687916 (2 pages) |
27 February 1996 | Ad 20/02/96--------- £ si [email protected]=1000 £ ic 2686666/2687666 (2 pages) |
27 February 1996 | Ad 20/02/96--------- £ si [email protected]=1000 £ ic 2686666/2687666 (2 pages) |
16 February 1996 | Ad 06/02/96--------- £ si [email protected]=250 £ ic 2686416/2686666 (2 pages) |
16 February 1996 | Ad 06/02/96--------- £ si [email protected]=13000 £ ic 2673416/2686416 (3 pages) |
16 February 1996 | Ad 06/02/96--------- £ si [email protected]=13000 £ ic 2673416/2686416 (3 pages) |
16 February 1996 | Ad 06/02/96--------- £ si [email protected]=250 £ ic 2686416/2686666 (2 pages) |
15 February 1996 | Resolutions
|
15 February 1996 | Resolutions
|
15 February 1996 | Resolutions
|
15 February 1996 | Resolutions
|
29 January 1996 | Full group accounts made up to 31 August 1995 (55 pages) |
29 January 1996 | Full group accounts made up to 31 August 1995 (55 pages) |
15 December 1995 | Ad 08/12/95--------- £ si [email protected]=500 £ ic 2672916/2673416 (2 pages) |
15 December 1995 | Ad 08/12/95--------- £ si [email protected]=500 £ ic 2672916/2673416 (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
9 June 1995 | Ad 08/06/95--------- £ si [email protected]=2500 £ ic 2670416/2672916 (2 pages) |
9 June 1995 | Ad 08/06/95--------- £ si [email protected]=2500 £ ic 2670416/2672916 (2 pages) |
8 June 1995 | Director's particulars changed (2 pages) |
8 June 1995 | Director's particulars changed (2 pages) |
30 May 1995 | Ad 22/05/95--------- £ si [email protected]=1000 £ ic 2669416/2670416 (2 pages) |
30 May 1995 | Ad 22/05/95--------- £ si [email protected]=1000 £ ic 2669416/2670416 (2 pages) |
6 April 1995 | Return made up to 14/03/95; bulk list available separately (8 pages) |
6 April 1995 | Return made up to 14/03/95; bulk list available separately (8 pages) |
28 February 1995 | Full group accounts made up to 31 August 1994 (52 pages) |
28 February 1995 | Full group accounts made up to 31 August 1994 (52 pages) |
22 December 1994 | Ad 16/12/94--------- £ si [email protected]=1000 £ ic 2668415/2669415 (2 pages) |
22 December 1994 | Ad 16/12/94--------- £ si [email protected]=1000 £ ic 2668415/2669415 (2 pages) |
21 October 1994 | Ad 18/10/94--------- £ si [email protected]=5500 £ ic 2662915/2668415 (2 pages) |
21 October 1994 | Ad 18/10/94--------- £ si [email protected]=5500 £ ic 2662915/2668415 (2 pages) |
4 September 1994 | Ad 25/08/94--------- £ si [email protected]=1000 £ ic 2661915/2662915 (2 pages) |
4 September 1994 | Ad 25/08/94--------- £ si [email protected]=1000 £ ic 2661915/2662915 (2 pages) |
25 July 1994 | Ad 18/07/94--------- £ si [email protected]=1500 £ ic 2660415/2661915 (2 pages) |
25 July 1994 | Ad 18/07/94--------- £ si [email protected]=1500 £ ic 2660415/2661915 (2 pages) |
28 June 1994 | Ad 21/06/94--------- £ si [email protected]=250 £ ic 2660165/2660415 (2 pages) |
28 June 1994 | Ad 21/06/94--------- £ si [email protected]=250 £ ic 2660165/2660415 (2 pages) |
17 June 1994 | Ad 14/06/94--------- £ si [email protected]=1000 £ ic 2659165/2660165 (2 pages) |
17 June 1994 | Ad 14/06/94--------- £ si [email protected]=1000 £ ic 2659165/2660165 (2 pages) |
11 May 1994 | Ad 26/04/94--------- £ si [email protected]=500 £ ic 2658665/2659165 (2 pages) |
11 May 1994 | Ad 26/04/94--------- £ si [email protected]=500 £ ic 2658665/2659165 (2 pages) |
19 April 1994 | Ad 08/04/94--------- £ si [email protected]=43831 £ ic 2614834/2658665 (2 pages) |
19 April 1994 | Ad 08/04/94--------- £ si [email protected]=43831 £ ic 2614834/2658665 (2 pages) |
18 April 1994 | Ad 08/04/94--------- £ si [email protected]=1000 £ ic 2613834/2614834 (2 pages) |
18 April 1994 | Ad 08/04/94--------- £ si [email protected]=1000 £ ic 2613834/2614834 (2 pages) |
8 April 1994 | Ad 21/03/94--------- £ si [email protected]=750 £ ic 2638284/2639034 (2 pages) |
8 April 1994 | Ad 21/03/94--------- £ si [email protected]=750 £ ic 2638284/2639034 (2 pages) |
12 March 1994 | Resolutions
|
12 March 1994 | Resolutions
|
7 March 1994 | Full group accounts made up to 31 August 1993 (40 pages) |
7 March 1994 | Full group accounts made up to 31 August 1993 (40 pages) |
27 August 1993 | £ ic 26410848/26382848 12/07/93 £ sr [email protected]=28000 (1 page) |
27 August 1993 | £ ic 26410848/26382848 12/07/93 £ sr [email protected]=28000 (1 page) |
8 March 1993 | Resolutions
|
8 March 1993 | Resolutions
|
23 February 1993 | Full group accounts made up to 31 August 1992 (36 pages) |
23 February 1993 | Full group accounts made up to 31 August 1992 (36 pages) |
15 May 1992 | £ ic 2651084/2541184 02/04/92 £ sr [email protected]=109900 (1 page) |
15 May 1992 | £ ic 2651084/2541184 02/04/92 £ sr [email protected]=109900 (1 page) |
5 May 1992 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 May 1992 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 March 1992 | Full group accounts made up to 31 August 1991 (36 pages) |
17 March 1992 | Full group accounts made up to 31 August 1991 (36 pages) |
2 May 1991 | Full group accounts made up to 31 August 1990 (40 pages) |
2 May 1991 | Full group accounts made up to 31 August 1990 (40 pages) |
2 March 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1990 | £ ic 2865264/2750264 17/10/90 £ sr [email protected]=115000 (1 page) |
5 November 1990 | £ ic 2865264/2750264 17/10/90 £ sr [email protected]=115000 (1 page) |
26 April 1990 | Full group accounts made up to 31 August 1989 (43 pages) |
26 April 1990 | Full group accounts made up to 31 August 1989 (43 pages) |
19 April 1990 | Full accounts made up to 31 August 1988 (45 pages) |
19 April 1990 | Full accounts made up to 31 August 1988 (45 pages) |
30 March 1990 | Ad 06/03/90--------- premium £ si [email protected] (2 pages) |
30 March 1990 | Ad 06/03/90--------- premium £ si [email protected] (2 pages) |
12 January 1990 | Particulars of mortgage/charge (3 pages) |
12 January 1990 | Particulars of mortgage/charge (3 pages) |
12 December 1989 | Ad 21/11/89--------- premium £ si [email protected] (2 pages) |
12 December 1989 | Ad 21/11/89--------- premium £ si [email protected] (2 pages) |
30 October 1989 | Ad 27/09/89--------- premium £ si [email protected] (2 pages) |
30 October 1989 | Ad 27/09/89--------- premium £ si [email protected] (2 pages) |
9 October 1989 | Wd 02/10/89 ad 12/09/89--------- premium £ si [email protected] (2 pages) |
9 October 1989 | Wd 02/10/89 ad 12/09/89--------- premium £ si [email protected] (2 pages) |
9 May 1989 | Wd 26/04/89 ad 03/04/89--------- £ si [email protected]=29691 (2 pages) |
9 May 1989 | Wd 26/04/89 ad 03/04/89--------- £ si [email protected]=29691 (2 pages) |
3 May 1989 | Wd 20/04/89 ad 17/04/89--------- premium £ si [email protected]=16247 (2 pages) |
3 May 1989 | Wd 20/04/89 ad 17/04/89--------- premium £ si [email protected]=16247 (2 pages) |
27 April 1989 | Particulars of mortgage/charge (5 pages) |
27 April 1989 | Particulars of mortgage/charge (5 pages) |
19 April 1989 | Wd 07/04/89 ad 31/03/89--------- premium £ si [email protected]=2669 (2 pages) |
19 April 1989 | Wd 07/04/89 ad 31/03/89--------- premium £ si [email protected]=2669 (2 pages) |
6 July 1988 | Nc inc already adjusted (1 page) |
6 July 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1988 | Nc inc already adjusted (1 page) |
13 May 1988 | Nc inc already adjusted (1 page) |
13 May 1988 | Nc inc already adjusted (1 page) |
30 March 1988 | Particulars of mortgage/charge (3 pages) |
30 March 1988 | Particulars of mortgage/charge (3 pages) |
18 March 1988 | Resolutions
|
18 March 1988 | Resolutions
|
10 March 1988 | Full group accounts made up to 30 June 1987 (28 pages) |
10 March 1988 | Full group accounts made up to 30 June 1987 (28 pages) |
6 March 1987 | Group of companies' accounts made up to 30 June 1986 (36 pages) |
6 March 1987 | Group of companies' accounts made up to 30 June 1986 (36 pages) |
27 August 1986 | Particulars of mortgage/charge (3 pages) |
27 August 1986 | Particulars of mortgage/charge (3 pages) |
6 August 1986 | Director resigned (2 pages) |
6 August 1986 | Director resigned (2 pages) |
21 May 1986 | Director resigned (1 page) |
21 May 1986 | Director resigned (1 page) |
16 May 1986 | Group of companies' accounts made up to 30 June 1985 (23 pages) |
16 May 1986 | Group of companies' accounts made up to 30 June 1985 (23 pages) |
16 July 1985 | Company name changed\certificate issued on 16/07/85 (2 pages) |
16 July 1985 | Company name changed\certificate issued on 16/07/85 (2 pages) |
10 July 1985 | Company name changed\certificate issued on 10/07/85 (2 pages) |
10 July 1985 | Company name changed\certificate issued on 10/07/85 (2 pages) |
4 February 1985 | Accounts made up to 31 July 1984 (27 pages) |
4 February 1985 | Accounts made up to 31 July 1984 (27 pages) |
28 January 1984 | Accounts made up to 31 July 1983 (28 pages) |
28 January 1984 | Accounts made up to 31 July 1983 (28 pages) |
16 March 1983 | Accounts made up to 31 July 1982 (26 pages) |
16 March 1983 | Accounts made up to 31 July 1982 (26 pages) |
8 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 February 1982 | Memorandum and Articles of Association (39 pages) |
24 February 1982 | Memorandum and Articles of Association (39 pages) |
29 January 1969 | Incorporation (11 pages) |
29 January 1969 | Certificate of incorporation (1 page) |
29 January 1969 | Incorporation (11 pages) |
29 January 1969 | Certificate of incorporation (1 page) |