Company NameJoseph Limited
Company StatusActive
Company Number01068214
CategoryPrivate Limited Company
Incorporation Date29 August 1972(51 years, 8 months ago)
Previous NameLynxmead Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Andrew James Franklin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2005(32 years, 9 months after company formation)
Appointment Duration18 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Elmfield Road
London
SW17 8AG
Director NameMr Jun Kagaya
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityJapanese
StatusCurrent
Appointed03 May 2017(44 years, 8 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address90 Peterborough Road Peterborough Road
London
SW6 3HH
Director NameMiss Barbara Clotilde Therese Campos
Date of BirthOctober 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed05 November 2018(46 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address90 Peterborough Road Peterborough Road
London
SW6 3HH
Director NameTakeshi Egashira
Date of BirthAugust 1974 (Born 49 years ago)
NationalityJapanese
StatusCurrent
Appointed06 June 2019(46 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleManaging Executive Officer
Country of ResidenceJapan
Correspondence Address90 Peterborough Road Peterborough Road
London
SW6 3HH
Secretary NameM Andrew James Franklin
StatusCurrent
Appointed06 June 2019(46 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address43 Elmfield Road
London
SW17 8AG
Director NameMr Lawrence Kumazawa
Date of BirthJuly 1978 (Born 45 years ago)
NationalityJapanese
StatusCurrent
Appointed01 March 2023(50 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Peterborough Road Peterborough Road
London
SW6 3HH
Director NameMaurice Ettedgui
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(18 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 June 1993)
RoleCompany Director
Correspondence AddressFlat 63 Whitelands House
Cheltenham Terrace
London
SW3 4QZ
Director NameJoseph Ettedgui
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(18 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 March 1998)
RoleCompany Director
Correspondence Address19 Ormonde Gate
London
SW3 4BX
Director NameFranklin Ettedgui
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(18 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address3 Astell Street
London
SW3 3RT
Director NameAllegra Ettedgui
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(18 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address20 Whitelands House
London
SW3 4QX
Director NameCoco Ettedgui
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(18 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 June 1993)
RoleCompany Director
Correspondence AddressFishermans Place
Chiswick Mall
London
W4
Secretary NameFranklin Ettedgui
NationalityBritish
StatusResigned
Appointed30 April 1991(18 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address33 St Georges Court
Brompton Road
London
Sw1
Director NameRonald Peter Grant
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(25 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2000)
RoleChartered Accountant
Correspondence Address47 London Road
Stanmore
Middlesex
HA7 4PA
Secretary NameRonald Peter Grant
NationalityBritish
StatusResigned
Appointed01 October 1997(25 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2000)
RoleChartered Accountant
Correspondence Address47 London Road
Stanmore
Middlesex
HA7 4PA
Director NameJoseph Ettedgui
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(25 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 December 2005)
RoleCompany Director
Correspondence Address101-103 Eaton Place
London
SW1 8NJ
Director NameRobert Bensoussan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed21 September 1999(27 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 November 1999)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address12 Chemin Des Clochettes
Geneva 1206
Switzerland
Foreign
Director NameAlan Goncalves
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(27 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2001)
RoleCompany Director
Correspondence AddressRydal House
Westwood Row, Tilehurst
Reading
Berkshire
RG31 6LU
Secretary NameAlan Goncalves
NationalityBritish
StatusResigned
Appointed01 June 2000(27 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2001)
RoleCompany Director
Correspondence AddressRydal House
Westwood Row, Tilehurst
Reading
Berkshire
RG31 6LU
Director NameThierry Jean Letrilliart
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2001(28 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 June 2005)
RoleExecutive
Correspondence Address4 Astell Street
London
SW3 3RU
Secretary NameThierry Jean Letrilliart
NationalityFrench
StatusResigned
Appointed10 October 2001(29 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 06 June 2002)
RoleCompany Director
Correspondence Address4 Astell Street
London
SW3 3RU
Director NameKaren Davidson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(29 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 January 2005)
RoleFinancial Director
Correspondence Address30 Abbey Gardens
West Kensington
London
W6 8QR
Secretary NameMarc Alain Yves Forestier
NationalityFrench
StatusResigned
Appointed06 June 2002(29 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 2006)
RoleCompany Director
Correspondence AddressC/O Joseph Ltd
50 Carnwath Road
London
SW6 3JX
Director NameBarrie Levett Anthony
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(30 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 06 October 2003)
RoleFashion Director
Correspondence AddressGround Floor Flat
4 Chepstow Villas
London
W11 2RB
Director NameMasabumi Kiyohara
Date of BirthAugust 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed24 May 2005(32 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 2007)
RoleCompany Director
Correspondence Address6-8-3 Kugahana
Ohta-Ku
Tokyo
146 0085
Foreign
Director NameFranco Pene
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed24 May 2005(32 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 April 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Bramante 43
Milano
20154
Foreign
Director NameMarc Alain Yves Forestier
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed16 June 2005(32 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 August 2008)
RoleManaging Director
Correspondence AddressC/O Joseph Ltd
50 Carnwath Road
London
SW6 3JX
Director NameHiromi Chubachi
Date of BirthApril 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed19 May 2006(33 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2009)
RoleMerchandising Director
Correspondence AddressC/O Joseph Limited
50 Carnwath Road
London
SW6 3JX
Director NameAlison Claire Buddenhagen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(33 years, 11 months after company formation)
Appointment Duration6 months (resigned 08 February 2007)
RoleCreative Director
Correspondence AddressC/O Joseph Limited
50 Carnwath Road
London
SW6 3JX
Secretary NameMs Catherine Jeanne Palmer
NationalityBritish
StatusResigned
Appointed10 August 2006(33 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 25 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Joseph Limited
50 Carnwath Road
London
SW6 3JX
Director NameMs Catherine Jeanne Palmer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(34 years, 8 months after company formation)
Appointment Duration11 years, 12 months (resigned 25 April 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Joseph Limited
50 Carnwath Road
London
SW6 3JX
Director NameSara Ferrero
Date of BirthNovember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2008(36 years after company formation)
Appointment Duration4 years, 2 months (resigned 05 November 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Joseph 50 Carnwarth Road
London
SW5 3JX
Director NameMasaru Koshigoe
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed15 October 2009(37 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Carnwath Road
London
SW6 3JX
Director NameMr Jun Kagaya
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed15 October 2009(37 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 14 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Carnwath Road
London
SW6 3JX
Director NameNoboru Shimamura
Date of BirthJuly 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed24 March 2011(38 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address50 Carnwath Road
London
SW6 3JX
Director NameOsamu Sato
Date of BirthAugust 1966 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed01 March 2020(47 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address90 Peterborough Road Peterborough Road
London
SW6 3HH

Contact

Websitejoseph.co.uk
Telephone020 77362522
Telephone regionLondon

Location

Registered Address90 Peterborough Road Peterborough Road
London
SW6 3HH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

349.7k at £1Project Sloane LTD
100.00%
Ordinary

Financials

Year2014
Turnover£63,242,716
Gross Profit£26,228,730
Net Worth£44,558,588
Cash£2,533,280
Current Liabilities£17,187,668

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End29 February

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

26 March 1990Delivered on: 28 March 1990
Satisfied on: 5 October 1999
Persons entitled: Barclays Bank 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 21 sloane street london SW1 t/no. Ngl 300137.
Fully Satisfied
9 March 1990Delivered on: 12 March 1990
Satisfied on: 5 October 1999
Persons entitled: Barclays Bank 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 28 brook street london W.1.
Fully Satisfied
26 September 1989Delivered on: 27 September 1989
Satisfied on: 5 October 1999
Persons entitled: Barclays Bank 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 26 sloane street london.
Fully Satisfied
18 April 1989Delivered on: 27 April 1989
Satisfied on: 5 October 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or union pensions and estate trustees limited, trustees of the joseph limited executive pension trust. To the chargee on any account whatsoever.
Particulars: L/H 26 sloane street london SW1.
Fully Satisfied
8 June 1988Delivered on: 17 June 1988
Satisfied on: 5 October 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or union pensions and estate trustees limited to the chargee on any account whatsoever.
Particulars: L/H property part basement and ground floors elder house 77/79 fulham road and 181/185 draycott avenue london SW3.
Fully Satisfied
8 June 1988Delivered on: 17 June 1988
Satisfied on: 5 October 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part basement & ground floors 77/79 fulham road & 181/185 draycott avenue london SW3.
Fully Satisfied
20 February 1987Delivered on: 26 February 1987
Satisfied on: 5 May 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or joseph tricot limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 July 1986Delivered on: 7 August 1986
Satisfied on: 8 April 1987
Persons entitled: Union Pensions and Estate Trustees.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed charge over all book and other debts owing or due to the company and all goodwill and uncalled capital. Fixed charge all l/h properties specified in the schedule attached to the form 395. floating charge over the undertaking and all other property which is now or hereafter to become entitled.
Fully Satisfied
8 July 1998Delivered on: 21 July 1998
Satisfied on: 5 October 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or chiltern trust company (jersey) limited as trustees of the joseph limited employees benefit trust to the chargee on any account whatsoever.
Particulars: 72/74 sloane avenue l/b kensington and chelsea.
Fully Satisfied
17 January 1997Delivered on: 21 January 1997
Satisfied on: 5 October 1999
Persons entitled:
Deskbridge Limited
James Hay Pension Trustees Limited

Classification: Legal charge
Secured details: £3,610,601.91 together with interest and all other monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a 72-74 sloane avenue london the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 July 1985Delivered on: 22 July 1985
Satisfied on: 5 October 1999
Persons entitled: Barclays Bank PLC

Classification: Letter of charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at anytime hereafter standing to the credit of any accounts of the company with the bank designated barclays bank PLC re-joseph limited.
Fully Satisfied
20 November 2020Delivered on: 20 November 2020
Persons entitled: Onward Holdings Co., LTD, as Chargee

Classification: A registered charge
Particulars: The freehold property with title number NGL680145, at 171-175 draycott avenue, london, SW3 3AJ.
Outstanding
1 November 2001Delivered on: 3 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 230, 232, 234 and 236 westbourne grove, london W11 2RH t/n LN209069.
Outstanding

Filing History

15 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
1 August 2017Full accounts made up to 30 November 2016 (34 pages)
4 May 2017Appointment of Mr Jun Kagaya as a director on 3 May 2017 (2 pages)
3 May 2017Termination of appointment of Franco Pene as a director on 18 April 2017 (1 page)
11 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
22 July 2016Full accounts made up to 30 November 2015 (25 pages)
31 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 349,708
(9 pages)
27 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 349,708
(9 pages)
27 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 349,708
(9 pages)
27 April 2015Director's details changed for Mr Kazuyuki Yamagishi on 22 April 2015 (2 pages)
24 April 2015Director's details changed for Mr Andrew James Franklin on 22 April 2015 (2 pages)
22 April 2015Appointment of Zoe Withers as a director on 25 March 2015 (2 pages)
27 March 2015Full accounts made up to 30 November 2014
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 30/04/2015.
(26 pages)
17 June 2014Full accounts made up to 30 November 2013 (25 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 349,708
(9 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 349,708
(9 pages)
29 August 2013Full accounts made up to 30 November 2012 (23 pages)
27 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (9 pages)
27 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (9 pages)
26 November 2012Director's details changed for Mr Takehiro Shiraishi on 5 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Takehiro Shiraishi on 5 November 2012 (2 pages)
9 November 2012Termination of appointment of Sara Ferrero as a director (1 page)
4 October 2012Termination of appointment of Noboru Shimamura as a director (1 page)
4 October 2012Appointment of Mr Takehiro Shiraishi as a director (2 pages)
26 September 2012Termination of appointment of Jun Kagaya as a director (1 page)
20 June 2012Full accounts made up to 30 November 2011 (23 pages)
18 April 2012Appointment of Mr Kazuyuki Yamagishi as a director (2 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (10 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (10 pages)
15 August 2011Full accounts made up to 30 November 2010 (23 pages)
10 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (10 pages)
10 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (10 pages)
13 April 2011Appointment of Noboru Shimamura as a director (3 pages)
29 March 2011Termination of appointment of Minoru Tanaka as a director (2 pages)
29 March 2011Termination of appointment of Masaru Koshigoe as a director (2 pages)
6 August 2010Full accounts made up to 30 November 2009 (23 pages)
15 March 2010Director's details changed for Hirosuke Takagi on 9 March 2010 (2 pages)
15 March 2010Director's details changed for Minoru Tanaka on 9 March 2010 (2 pages)
15 March 2010Director's details changed for Catherine Jeanne Palmer on 9 March 2010 (2 pages)
15 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (8 pages)
15 March 2010Director's details changed for Catherine Jeanne Palmer on 9 March 2010 (2 pages)
15 March 2010Director's details changed for Hirosuke Takagi on 9 March 2010 (2 pages)
15 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (8 pages)
15 March 2010Director's details changed for Minoru Tanaka on 9 March 2010 (2 pages)
12 March 2010Director's details changed for Franco Pene on 9 March 2010 (2 pages)
12 March 2010Director's details changed for Masaru Koshigoe on 9 March 2010 (2 pages)
12 March 2010Director's details changed for Franco Pene on 9 March 2010 (2 pages)
12 March 2010Director's details changed for Masaru Koshigoe on 9 March 2010 (2 pages)
31 December 2009Director's details changed for Masaru Koshigoe on 4 December 2009 (3 pages)
31 December 2009Director's details changed for Masaru Koshigoe on 4 December 2009 (3 pages)
5 November 2009Appointment of Jun Kagaya as a director (3 pages)
29 October 2009Appointment of Masaru Koshigoe as a director (3 pages)
27 August 2009Full accounts made up to 30 November 2008 (21 pages)
20 May 2009Appointment terminated director eiji tono (1 page)
6 April 2009Return made up to 07/03/09; full list of members (6 pages)
24 March 2009Appointment terminated director hiromi chubachi (1 page)
3 October 2008Director appointed sara ferrero (2 pages)
21 August 2008Appointment terminated director marc forestier (1 page)
11 August 2008Full accounts made up to 30 November 2007 (21 pages)
7 April 2008Return made up to 07/03/08; no change of members (10 pages)
5 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
5 November 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 November 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 November 2007Ad 19/10/07--------- £ si [email protected]=1 £ ic 349706/349707 (4 pages)
5 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 September 2007Full accounts made up to 30 November 2006 (27 pages)
31 May 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
31 March 2007Director resigned (1 page)
31 March 2007Return made up to 07/03/07; full list of members (11 pages)
15 March 2007Director resigned (1 page)
13 September 2006Full accounts made up to 30 November 2005 (26 pages)
29 August 2006New director appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
22 August 2006Secretary resigned (1 page)
7 June 2006New director appointed (2 pages)
17 May 2006Secretary's particulars changed;director's particulars changed (1 page)
12 May 2006New director appointed (2 pages)
29 March 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2006Director's particulars changed (1 page)
5 January 2006Director resigned (1 page)
26 October 2005Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
23 July 2005New director appointed (2 pages)
23 July 2005Director resigned (1 page)
17 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
24 May 2005Full accounts made up to 31 March 2005 (24 pages)
4 April 2005Full accounts made up to 31 March 2004 (24 pages)
1 April 2005Return made up to 07/03/05; full list of members (8 pages)
26 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Resolutions
  • RES13 ‐ Re:remove director 18/01/05
(1 page)
31 August 2004Full accounts made up to 31 March 2003 (25 pages)
25 March 2004Return made up to 07/03/04; full list of members (8 pages)
29 October 2003Director resigned (1 page)
13 April 2003Return made up to 07/03/03; full list of members (9 pages)
2 March 2003Full accounts made up to 31 March 2002 (23 pages)
21 January 2003Registered office changed on 21/01/03 from: 50 carnwath road london SW6 3EG (1 page)
21 January 2003New director appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002New director appointed (2 pages)
8 April 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2002Full accounts made up to 31 March 2001 (21 pages)
20 December 2001New secretary appointed (2 pages)
11 December 2001Secretary resigned;director resigned (1 page)
6 December 2001Director resigned (1 page)
3 November 2001Particulars of mortgage/charge (3 pages)
11 April 2001New director appointed (2 pages)
4 April 2001Return made up to 07/03/01; full list of members (8 pages)
15 March 2001Secretary resigned;director resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (23 pages)
19 June 2000New secretary appointed;new director appointed (2 pages)
9 June 2000Particulars of contract relating to shares (4 pages)
8 June 2000Ad 17/09/99--------- £ si [email protected] (2 pages)
18 April 2000Return made up to 07/03/00; full list of members (10 pages)
23 November 1999Conve 08/09/99 (1 page)
23 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
23 November 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
21 November 1999Director resigned (1 page)
7 October 1999Auditor's resignation (1 page)
7 October 1999New director appointed (2 pages)
5 October 1999Declaration of satisfaction of mortgage/charge (1 page)
5 October 1999Declaration of satisfaction of mortgage/charge (1 page)
5 October 1999Declaration of satisfaction of mortgage/charge (1 page)
5 October 1999Declaration of satisfaction of mortgage/charge (1 page)
5 October 1999Declaration of satisfaction of mortgage/charge (1 page)
5 October 1999Declaration of satisfaction of mortgage/charge (1 page)
5 October 1999Declaration of satisfaction of mortgage/charge (1 page)
5 October 1999Declaration of satisfaction of mortgage/charge (1 page)
5 October 1999Declaration of satisfaction of mortgage/charge (1 page)
5 October 1999Declaration of satisfaction of mortgage/charge (1 page)
20 September 1999Conve 08/09/99 (1 page)
20 September 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
20 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
31 August 1999Full group accounts made up to 31 March 1999 (29 pages)
5 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Return made up to 07/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 December 1998Amended full group accounts made up to 31 March 1998 (33 pages)
30 November 1998Full group accounts made up to 31 March 1998 (33 pages)
1 October 1998Registered office changed on 01/10/98 from: 1 carnwath road london SW6 3EG (1 page)
7 September 1998Registered office changed on 07/09/98 from: 88 peterborough road london SW6 3HH (1 page)
21 July 1998Particulars of mortgage/charge (3 pages)
5 May 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
28 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
11 April 1998New director appointed (2 pages)
9 April 1998Declaration of assistance for shares acquisition (4 pages)
8 April 1998Return made up to 07/03/98; full list of members (9 pages)
19 December 1997Full group accounts made up to 31 March 1997 (30 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997New secretary appointed;new director appointed (2 pages)
13 March 1997Return made up to 07/03/97; no change of members (6 pages)
19 February 1997Full group accounts made up to 31 March 1996 (29 pages)
21 January 1997Particulars of mortgage/charge (4 pages)
11 April 1996Return made up to 07/03/96; full list of members (6 pages)
25 January 1996Full group accounts made up to 31 March 1995 (29 pages)
25 July 1995Director's particulars changed (2 pages)
4 January 1995Full accounts made up to 31 March 1994 (22 pages)
14 March 1994Return made up to 07/03/94; no change of members (6 pages)
16 December 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 1993Full accounts made up to 31 March 1993 (21 pages)
29 September 1993Memorandum and Articles of Association (12 pages)
29 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 July 1993Director resigned (2 pages)
12 March 1993Return made up to 07/03/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 1992Full group accounts made up to 31 March 1992 (36 pages)
12 June 1992Return made up to 07/03/92; full list of members (6 pages)
5 June 1992Ad 10/01/92--------- £ si 15000@1=15000 £ ic 100000/115000 (2 pages)
22 January 1992Full group accounts made up to 31 March 1991 (14 pages)
27 June 1991Return made up to 30/04/91; no change of members (6 pages)
14 January 1991Full group accounts made up to 31 March 1990 (26 pages)
14 January 1991Full accounts made up to 31 March 1990 (12 pages)
21 May 1990Return made up to 07/03/90; full list of members (3 pages)
4 May 1990Full group accounts made up to 31 March 1989 (26 pages)
28 March 1990Particulars of mortgage/charge (3 pages)
12 March 1990Particulars of mortgage/charge (3 pages)
27 September 1989Particulars of mortgage/charge (3 pages)
27 April 1989Particulars of mortgage/charge (3 pages)
20 March 1989Full group accounts made up to 31 March 1988 (13 pages)
20 March 1989Return made up to 03/03/89; full list of members (5 pages)
28 February 1989Wd 21/02/89 ad 17/02/89--------- £ si 99900@1=99900 £ ic 2/99902 (2 pages)
28 February 1989Particulars of contract relating to shares (3 pages)
28 February 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 February 1989Nc inc already adjusted (1 page)
28 February 1989Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
17 June 1988Particulars of mortgage/charge (3 pages)
1 March 1988Return made up to 31/12/87; full list of members (5 pages)
19 February 1988Full group accounts made up to 31 March 1987 (26 pages)
29 May 1987Return made up to 31/12/86; full list of members (5 pages)
29 May 1987Full accounts made up to 31 March 1986 (13 pages)
26 February 1987Particulars of mortgage/charge (3 pages)
6 February 1987Registered office changed on 06/02/87 from: 6 sloane street london SW1 (1 page)
7 August 1986Particulars of mortgage/charge (5 pages)
22 March 1985Company name changed\certificate issued on 22/03/85 (2 pages)
25 March 1975Annual return made up to 28/02/75 (4 pages)
29 August 1972Certificate of incorporation (1 page)
29 August 1972Incorporation (13 pages)