Company NameMomart Limited
Company StatusActive
Company Number01073437
CategoryPrivate Limited Company
Incorporation Date25 September 1972(51 years, 7 months ago)
Previous NameJIM Moyes Compendium Of Working Possibilities Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Guy Morey
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2020(47 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Harbour Exchange Square
9th Floor
London
E14 9GE
Director NameMr Stuart Ian Munro
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(48 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 South Street
Bishop's Stortford
CM23 3HX
Director NameMrs Alison Margaret Jordan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(50 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Harbour Exchange Square
9th Floor
London
E14 9GE
Director NameMr Reuben Shamuyarira
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(50 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Harbour Exchange Square
9th Floor
London
E14 9GE
Director NameMr Christopher Chandy
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(50 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Harbour Exchange Square
9th Floor
London
E14 9GE
Secretary NameMr Christopher Chandy
StatusCurrent
Appointed11 September 2023(50 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Correspondence Address1 Harbour Exchange Square
9th Floor
London
E14 9GE
Director NameMr Adam Robert Victor Boyden
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(51 years, 2 months after company formation)
Appointment Duration5 months, 1 week
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Harbour Exchange Square
9th Floor
London
E14 9GE
Director NameRichard Chapman
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(20 years after company formation)
Appointment Duration2 years, 3 months (resigned 06 January 1995)
RoleDirector In Charge Uk Operations
Correspondence Address13 Croston Street
London
E8 4PQ
Director NameScot Martin Blyth
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(20 years after company formation)
Appointment Duration10 years, 4 months (resigned 31 January 2003)
RoleManaging Director
Correspondence AddressFlat 7 32 Ainger Road
London
NW3 3AT
Director NameJames Christopher Moyes
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(20 years after company formation)
Appointment Duration7 years, 11 months (resigned 31 August 2000)
RoleArt Services Consultant
Country of ResidenceUnited Kingdom
Correspondence Address45 Northchurch Road
London
N1 4EE
Director NameKevin Philip Richardson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(20 years after company formation)
Appointment Duration7 years (resigned 30 September 1999)
RoleClient Services Director
Correspondence Address27 Lake Rise
Gidea Park
Romford
Essex
RM1 4DZ
Director NameMr Kenneth Burgon
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(20 years after company formation)
Appointment Duration27 years, 11 months (resigned 11 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Parkholme Road
London
E8 3AG
Secretary NameRajiv Manchanda
NationalityBritish
StatusResigned
Appointed25 September 1992(20 years after company formation)
Appointment Duration5 years, 4 months (resigned 29 January 1998)
RoleCompany Director
Correspondence Address22 Doneraile Street
Fulham
London
SW6 6EN
Director NameCarole Hastings
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(21 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 04 March 2008)
RoleSupport Services Director
Correspondence Address8 Elm Grove Road
London
SW13 0BT
Director NameCelia Piper
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(21 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 June 1997)
RoleConsultant
Correspondence AddressFlat 3 25 Adelaide Road
London
NW3 1QB
Director NameMrs Anna Charlotte Maris
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(22 years, 3 months after company formation)
Appointment Duration19 years, 11 months (resigned 24 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower Floor 6 2 Harbour Exchange Square
London
E14 9GE
Director NameEugene Thomas Boyle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed29 January 1998(25 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Midhurst Avenue
Muswell Hill
London
N10 3EN
Director NameMr Maurice Marks
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(25 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Kingsley Way
Hampstead Garden Suburb
London
N2 0EZ
Secretary NameEugene Thomas Boyle
NationalityIrish
StatusResigned
Appointed29 January 1998(25 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Midhurst Avenue
Muswell Hill
London
N10 3EN
Director NameMr David Leslie Hudd
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(35 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat D
97 Gunterstone Road
London
W14 9BT
Director NameMr John Laurence Foster
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(35 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnnerley
Dartnell Avenue
West Byfleet
Surrey
KT14 6PJ
Secretary NameJames Browell Ivins
NationalityBritish
StatusResigned
Appointed01 June 2008(35 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Twyford Gardens
Bishops Stortford
Hertfordshire
CM23 3EH
Director NameMr Lalji Mawji Vekaria
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(38 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 09 September 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower Floor 6 2 Harbour Exchange Square
London
E14 9GE
Director NameMr Ian John Victor Doherty
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(38 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C The Denim Factory 4-6 Davenant Street
London
E1 5AQ
Secretary NameMr Lalji Mawji Vekaria
StatusResigned
Appointed28 February 2011(38 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 September 2013)
RoleCompany Director
Correspondence AddressExchange Tower Floor 6 2 Harbour Exchange Square
London
E14 9GE
Secretary NameMiss Carol Claire Bishop
StatusResigned
Appointed09 September 2013(40 years, 11 months after company formation)
Appointment Duration3 weeks (resigned 30 September 2013)
RoleCompany Director
Correspondence AddressExchange Tower Floor 6 2 Harbour Exchange Square
London
E14 9GE
Director NameMr Peter Brayshaw
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(41 years after company formation)
Appointment Duration3 years, 1 month (resigned 25 November 2016)
RoleFinance And Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower Floor 6 2 Harbour Exchange Square
London
E14 9GE
Secretary NameMr Peter Brayshaw
StatusResigned
Appointed30 September 2013(41 years after company formation)
Appointment Duration3 years, 1 month (resigned 25 November 2016)
RoleCompany Director
Correspondence AddressExchange Tower Floor 6 2 Harbour Exchange Square
London
E14 9GE
Director NameMr Alan Matthew Sloan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(41 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressExchange Tower Floor 6 2 Harbour Exchange Square
London
E14 9GE
Director NameMr Edmund Lloyd Rowland
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(42 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 May 2017)
RoleDirector, Fund Manager
Country of ResidenceEngland
Correspondence Address5 Savile Row
London
W1S 3PB
Director NameMr Stuart Lloyd Brown
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(44 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 February 2023)
RoleDirector, Exhibitions
Country of ResidenceEngland
Correspondence Address1 Harbour Exchange Square
9th Floor
London
E14 9GE
Director NameMiss Jane Emma Ford
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(44 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 September 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Harbour Exchange Square
9th Floor
London
E14 9GE
Secretary NameMiss Jane Emma Ford
StatusResigned
Appointed25 November 2016(44 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 September 2023)
RoleCompany Director
Correspondence Address1 Harbour Exchange Square
9th Floor
London
E14 9GE
Director NameMr Stephen Lane
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2020(47 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Tower Floor 6 2 Harbour Exchange Square
London
E14 9GE

Contact

Websitemomart.com
Telephone020 74263000
Telephone regionLondon

Location

Registered Address1 Harbour Exchange Square
9th Floor
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£16,298,000
Gross Profit£6,646,000
Net Worth£2,531,000
Cash£119,000
Current Liabilities£4,322,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

16 December 2015Delivered on: 16 December 2015
Persons entitled:
Hsbc Asset Finance (UK) Limited
Hsbc Equipment Finance (UK) Limited

Classification: A registered charge
Outstanding
5 March 2008Delivered on: 12 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
10 March 2004Delivered on: 13 March 2004
Satisfied on: 23 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: I-rand compressor s/no 88169743; elcon 215DS panel saw s/no 44588; wadkin BRA350 radical arm saw s/no 44480 for details of further chattels charged please refer to form 395 together with any part or parts thereof and all additions, replacements and renewals, benefit of any obligations and warranties. See the mortgage charge document for full details.
Fully Satisfied
1 July 1997Delivered on: 8 July 1997
Satisfied on: 7 April 2004
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 July 1997Delivered on: 4 July 1997
Satisfied on: 23 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland(For Iteslf and on Behalf of the Hedging Counterparty (as Defined))

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 January 1992Delivered on: 15 January 1992
Satisfied on: 2 July 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
21 June 1989Delivered on: 29 June 1989
Satisfied on: 4 April 1992
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For full details please see form 395 & continuation sheets). 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
3 March 1980Delivered on: 7 March 1980
Satisfied on: 4 April 1992
Persons entitled: Lloyds 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: L/H property in hackney, london. (See doc M24 for details).
Fully Satisfied

Filing History

20 November 2023Appointment of Mr Adam Robert Victor Boyden as a director on 16 November 2023 (2 pages)
18 September 2023Termination of appointment of Jane Emma Ford as a director on 11 September 2023 (1 page)
18 September 2023Termination of appointment of Jane Emma Ford as a secretary on 11 September 2023 (1 page)
18 September 2023Appointment of Mr Christopher Chandy as a secretary on 11 September 2023 (2 pages)
18 September 2023Appointment of Mr Christopher Chandy as a director on 11 September 2023 (2 pages)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
27 April 2023Full accounts made up to 31 March 2022 (36 pages)
13 March 2023Termination of appointment of Stuart Lloyd Brown as a director on 15 February 2023 (1 page)
17 February 2023Registered office address changed from 1 1 Harbour Exchange Square 9th Floor London E14 9GE England to 1 Harbour Exchange Square 9th Floor London E14 9GE on 17 February 2023 (1 page)
17 February 2023Registered office address changed from Exchange Tower Floor 6 2 Harbour Exchange Square London E14 9GE to 1 1 Harbour Exchange Square 9th Floor London E14 9GE on 17 February 2023 (1 page)
17 November 2022Appointment of Mr Reuben Shamuyarira as a director on 17 November 2022 (2 pages)
9 November 2022Appointment of Mrs Alison Margaret Jordan as a director on 9 November 2022 (2 pages)
6 September 2022Termination of appointment of Stephen Lane as a director on 2 September 2022 (1 page)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
20 April 2022Termination of appointment of John Laurence Foster as a director on 14 April 2022 (1 page)
31 March 2022Full accounts made up to 31 March 2021 (34 pages)
24 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
10 May 2021Full accounts made up to 31 March 2020 (33 pages)
4 May 2021Appointment of Mr Stuart Ian Munro as a director on 4 May 2021 (2 pages)
18 January 2021Termination of appointment of Alan Matthew Sloan as a director on 31 December 2020 (1 page)
21 September 2020Termination of appointment of Kenneth Burgon as a director on 11 September 2020 (1 page)
1 June 2020Appointment of Mr Stephen Lane as a director on 20 May 2020 (2 pages)
1 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
1 June 2020Appointment of Mr Guy Morey as a director on 20 May 2020 (2 pages)
31 October 2019Full accounts made up to 31 March 2019 (28 pages)
28 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
19 October 2018Full accounts made up to 31 March 2018 (25 pages)
24 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
16 November 2017Full accounts made up to 31 March 2017 (24 pages)
16 November 2017Full accounts made up to 31 March 2017 (24 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
3 May 2017Termination of appointment of Edmund Lloyd Rowland as a director on 2 May 2017 (1 page)
3 May 2017Termination of appointment of Edmund Lloyd Rowland as a director on 2 May 2017 (1 page)
28 November 2016Appointment of Mr Stuart Lloyd Brown as a director on 25 November 2016 (2 pages)
28 November 2016Appointment of Mr Stuart Lloyd Brown as a director on 25 November 2016 (2 pages)
25 November 2016Termination of appointment of Peter Brayshaw as a secretary on 25 November 2016 (1 page)
25 November 2016Appointment of Miss Jane Emma Ford as a director on 25 November 2016 (2 pages)
25 November 2016Appointment of Miss Jane Emma Ford as a secretary on 25 November 2016 (2 pages)
25 November 2016Termination of appointment of Peter Brayshaw as a director on 25 November 2016 (1 page)
25 November 2016Appointment of Miss Jane Emma Ford as a secretary on 25 November 2016 (2 pages)
25 November 2016Termination of appointment of Peter Brayshaw as a director on 25 November 2016 (1 page)
25 November 2016Termination of appointment of Peter Brayshaw as a secretary on 25 November 2016 (1 page)
25 November 2016Appointment of Miss Jane Emma Ford as a director on 25 November 2016 (2 pages)
25 October 2016Full accounts made up to 31 March 2016 (25 pages)
25 October 2016Full accounts made up to 31 March 2016 (25 pages)
10 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 42,500
(7 pages)
10 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 42,500
(7 pages)
16 December 2015Registration of charge 010734370008, created on 16 December 2015 (14 pages)
16 December 2015Registration of charge 010734370008, created on 16 December 2015 (14 pages)
8 October 2015Full accounts made up to 31 March 2015 (20 pages)
8 October 2015Full accounts made up to 31 March 2015 (20 pages)
16 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 42,500
(7 pages)
16 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 42,500
(7 pages)
23 March 2015Termination of appointment of Anna Charlotte Maris as a director on 24 December 2014 (1 page)
23 March 2015Termination of appointment of Anna Charlotte Maris as a director on 24 December 2014 (1 page)
11 February 2015Termination of appointment of David Leslie Hudd as a director on 9 February 2015 (1 page)
11 February 2015Appointment of Mr Edmund Lloyd Rowland as a director on 9 February 2015 (2 pages)
11 February 2015Appointment of Mr Edmund Lloyd Rowland as a director on 9 February 2015 (2 pages)
11 February 2015Termination of appointment of David Leslie Hudd as a director on 9 February 2015 (1 page)
11 February 2015Appointment of Mr Edmund Lloyd Rowland as a director on 9 February 2015 (2 pages)
11 February 2015Termination of appointment of David Leslie Hudd as a director on 9 February 2015 (1 page)
10 December 2014Full accounts made up to 31 March 2014 (20 pages)
10 December 2014Full accounts made up to 31 March 2014 (20 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 42,500
(7 pages)
23 May 2014Termination of appointment of Carol Bishop as a secretary (1 page)
23 May 2014Appointment of Mr Peter Brayshaw as a secretary (2 pages)
23 May 2014Appointment of Mr Peter Brayshaw as a secretary (2 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 42,500
(7 pages)
23 May 2014Termination of appointment of Carol Bishop as a secretary (1 page)
20 December 2013Appointment of Mr Alan Matthew Sloan as a director (2 pages)
20 December 2013Appointment of Mr Alan Matthew Sloan as a director (2 pages)
10 October 2013Appointment of Mr Peter Brayshaw as a director (2 pages)
10 October 2013Appointment of Mr Peter Brayshaw as a director (2 pages)
3 October 2013Full accounts made up to 31 March 2013 (19 pages)
3 October 2013Full accounts made up to 31 March 2013 (19 pages)
9 September 2013Termination of appointment of Lalji Vekaria as a secretary (1 page)
9 September 2013Termination of appointment of Lalji Vekaria as a director (1 page)
9 September 2013Termination of appointment of Lalji Vekaria as a secretary (1 page)
9 September 2013Termination of appointment of Lalji Vekaria as a director (1 page)
9 September 2013Appointment of Miss Carol Claire Bishop as a secretary (1 page)
9 September 2013Appointment of Miss Carol Claire Bishop as a secretary (1 page)
21 August 2013Section 519 (2 pages)
21 August 2013Section 519 (2 pages)
14 August 2013Section 519 (2 pages)
14 August 2013Section 519 (2 pages)
23 May 2013Director's details changed for Anna Charlotte Maris on 22 May 2013 (2 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
23 May 2013Director's details changed for Anna Charlotte Maris on 22 May 2013 (2 pages)
20 February 2013Registered office address changed from Unit C the Denim Factory 4-6 Davenant Street London E1 5AQ on 20 February 2013 (1 page)
20 February 2013Registered office address changed from Unit C the Denim Factory 4-6 Davenant Street London E1 5AQ on 20 February 2013 (1 page)
24 August 2012Full accounts made up to 31 March 2012 (20 pages)
24 August 2012Full accounts made up to 31 March 2012 (20 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
23 December 2011Full accounts made up to 31 March 2011 (20 pages)
23 December 2011Full accounts made up to 31 March 2011 (20 pages)
28 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
19 May 2011Termination of appointment of Ian Doherty as a director (1 page)
19 May 2011Termination of appointment of Ian Doherty as a director (1 page)
16 March 2011Appointment of Mr Lalji Mawji Vekaria as a secretary (1 page)
16 March 2011Appointment of Mr Lalji Mawji Vekaria as a secretary (1 page)
16 March 2011Termination of appointment of James Ivins as a secretary (1 page)
16 March 2011Termination of appointment of James Ivins as a secretary (1 page)
10 January 2011Termination of appointment of Eugene Boyle as a director (1 page)
10 January 2011Termination of appointment of Eugene Boyle as a director (1 page)
26 November 2010Appointment of Mr Ian John Victor Doherty as a director (2 pages)
26 November 2010Appointment of Mr Ian John Victor Doherty as a director (2 pages)
26 October 2010Appointment of Mr Lalji Mawji Vekaria as a director (2 pages)
26 October 2010Appointment of Mr Lalji Mawji Vekaria as a director (2 pages)
15 October 2010Full accounts made up to 31 March 2010 (22 pages)
15 October 2010Full accounts made up to 31 March 2010 (22 pages)
6 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (8 pages)
6 August 2010Director's details changed for Mr David Leslie Hudd on 1 April 2010 (2 pages)
6 August 2010Director's details changed for Anna Charlotte Maris on 1 April 2010 (2 pages)
6 August 2010Director's details changed for Anna Charlotte Maris on 1 April 2010 (2 pages)
6 August 2010Director's details changed for Mr David Leslie Hudd on 1 April 2010 (2 pages)
6 August 2010Director's details changed for Kenneth Burgon on 1 April 2010 (2 pages)
6 August 2010Director's details changed for Anna Charlotte Maris on 1 April 2010 (2 pages)
6 August 2010Director's details changed for Kenneth Burgon on 1 April 2010 (2 pages)
6 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (8 pages)
6 August 2010Director's details changed for Kenneth Burgon on 1 April 2010 (2 pages)
6 August 2010Director's details changed for Mr David Leslie Hudd on 1 April 2010 (2 pages)
1 October 2009Full accounts made up to 31 March 2009 (20 pages)
1 October 2009Full accounts made up to 31 March 2009 (20 pages)
15 July 2009Return made up to 23/05/09; full list of members (4 pages)
15 July 2009Return made up to 23/05/09; full list of members (4 pages)
1 February 2009Full accounts made up to 31 March 2008 (18 pages)
1 February 2009Full accounts made up to 31 March 2008 (18 pages)
18 September 2008Return made up to 23/05/08; no change of members (10 pages)
18 September 2008Return made up to 23/05/08; no change of members (10 pages)
7 August 2008Registered office changed on 07/08/2008 from 199/205 richmond road london E8 3NJ (1 page)
7 August 2008Registered office changed on 07/08/2008 from 199/205 richmond road london E8 3NJ (1 page)
10 July 2008Secretary appointed james browell ivins (2 pages)
10 July 2008Secretary appointed james browell ivins (2 pages)
3 July 2008Auditor's resignation (1 page)
3 July 2008Auditor's resignation (1 page)
1 July 2008Appointment terminated secretary eugene boyle (1 page)
1 July 2008Appointment terminated secretary eugene boyle (1 page)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
2 May 2008Full accounts made up to 31 August 2007 (21 pages)
2 May 2008Full accounts made up to 31 August 2007 (21 pages)
23 April 2008Auditors resignation (1 page)
23 April 2008Auditors resignation (1 page)
28 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 March 2008Auditor's resignation (1 page)
25 March 2008Auditor's resignation (1 page)
17 March 2008Appointment terminated director carole hastings (1 page)
17 March 2008Director appointed john laurence foster (2 pages)
17 March 2008Director appointed john laurence foster (2 pages)
17 March 2008Director appointed david leslie hudd (2 pages)
17 March 2008Director appointed david leslie hudd (2 pages)
17 March 2008Appointment terminated director carole hastings (1 page)
13 March 2008Curr sho from 31/08/2008 to 31/03/2008 (1 page)
13 March 2008Declaration of assistance for shares acquisition (11 pages)
13 March 2008Curr sho from 31/08/2008 to 31/03/2008 (1 page)
13 March 2008Declaration of assistance for shares acquisition (11 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
18 June 2007Return made up to 23/05/07; full list of members (6 pages)
18 June 2007Return made up to 23/05/07; full list of members (6 pages)
4 June 2007Full accounts made up to 31 August 2006 (21 pages)
4 June 2007Full accounts made up to 31 August 2006 (21 pages)
23 April 2007Resolutions
  • RES13 ‐ Deed approved 10/04/07
(1 page)
4 August 2006Return made up to 23/05/06; full list of members (6 pages)
4 August 2006Return made up to 23/05/06; full list of members (6 pages)
5 July 2006Full accounts made up to 31 August 2005 (20 pages)
5 July 2006Full accounts made up to 31 August 2005 (20 pages)
18 May 2006Resolutions
  • RES13 ‐ Res dir 30/06/05
(1 page)
18 May 2006Resolutions
  • RES13 ‐ Res dir 30/06/05
(1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
15 June 2005Return made up to 23/05/05; full list of members (8 pages)
15 June 2005Return made up to 23/05/05; full list of members (8 pages)
5 April 2005Full accounts made up to 31 August 2004 (20 pages)
5 April 2005Full accounts made up to 31 August 2004 (20 pages)
22 December 2004Return made up to 25/09/04; full list of members (7 pages)
22 December 2004Return made up to 25/09/04; full list of members (7 pages)
24 June 2004Return made up to 23/05/04; full list of members (7 pages)
24 June 2004Return made up to 23/05/04; full list of members (7 pages)
11 May 2004Full accounts made up to 31 August 2003 (19 pages)
11 May 2004Full accounts made up to 31 August 2003 (19 pages)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
13 March 2004Particulars of mortgage/charge (8 pages)
13 March 2004Particulars of mortgage/charge (8 pages)
21 October 2003Return made up to 25/09/03; full list of members (7 pages)
21 October 2003Return made up to 25/09/03; full list of members (7 pages)
5 April 2003Full accounts made up to 31 August 2002 (19 pages)
5 April 2003Full accounts made up to 31 August 2002 (19 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
30 November 2002Return made up to 25/10/02; full list of members (7 pages)
30 November 2002Return made up to 25/10/02; full list of members (7 pages)
25 March 2002Full accounts made up to 31 August 2001 (18 pages)
25 March 2002Full accounts made up to 31 August 2001 (18 pages)
10 December 2001Return made up to 25/09/01; full list of members (7 pages)
10 December 2001Return made up to 25/09/01; full list of members (7 pages)
27 June 2001Director's particulars changed (1 page)
27 June 2001Director's particulars changed (1 page)
25 May 2001Secretary's particulars changed;director's particulars changed (1 page)
25 May 2001Secretary's particulars changed;director's particulars changed (1 page)
15 March 2001Full accounts made up to 31 August 2000 (19 pages)
15 March 2001Full accounts made up to 31 August 2000 (19 pages)
12 October 2000Return made up to 25/09/00; full list of members (7 pages)
12 October 2000Return made up to 25/09/00; full list of members (7 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
3 April 2000Full accounts made up to 31 August 1999 (20 pages)
3 April 2000Full accounts made up to 31 August 1999 (20 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
28 September 1999Return made up to 25/09/99; no change of members (12 pages)
28 September 1999Return made up to 25/09/99; no change of members (12 pages)
2 February 1999Director's particulars changed (1 page)
2 February 1999Director's particulars changed (1 page)
22 January 1999Full accounts made up to 31 August 1998 (19 pages)
22 January 1999Full accounts made up to 31 August 1998 (19 pages)
13 October 1998Return made up to 25/09/98; no change of members (9 pages)
13 October 1998Return made up to 25/09/98; no change of members (9 pages)
28 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1998Full accounts made up to 31 August 1997 (20 pages)
2 July 1998Full accounts made up to 31 August 1997 (20 pages)
17 February 1998New secretary appointed;new director appointed (2 pages)
17 February 1998New secretary appointed;new director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Director's particulars changed (1 page)
17 February 1998Secretary resigned (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998Director's particulars changed (1 page)
17 February 1998Secretary resigned (1 page)
10 November 1997Return made up to 25/09/97; full list of members (8 pages)
10 November 1997Return made up to 25/09/97; full list of members (8 pages)
12 October 1997Auditor's resignation (1 page)
12 October 1997Auditor's resignation (1 page)
23 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
23 July 1997£ ic 50000/42500 01/07/97 £ sr 7500@1=7500 (1 page)
23 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
23 July 1997£ ic 50000/42500 01/07/97 £ sr 7500@1=7500 (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
8 July 1997Particulars of mortgage/charge (7 pages)
8 July 1997Particulars of mortgage/charge (7 pages)
6 July 1997Declaration of assistance for shares acquisition (6 pages)
6 July 1997Declaration of assistance for shares acquisition (7 pages)
6 July 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
6 July 1997Declaration of assistance for shares acquisition (7 pages)
6 July 1997Declaration of assistance for shares acquisition (6 pages)
6 July 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
4 July 1997Particulars of mortgage/charge (15 pages)
4 July 1997Particulars of mortgage/charge (15 pages)
2 July 1997Declaration of satisfaction of mortgage/charge (1 page)
2 July 1997Declaration of satisfaction of mortgage/charge (1 page)
27 June 1997Application for reregistration from PLC to private (4 pages)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1997Certificate of re-registration from Public Limited Company to Private (1 page)
27 June 1997Re-registration of Memorandum and Articles (10 pages)
27 June 1997Re-registration of Memorandum and Articles (10 pages)
27 June 1997Application for reregistration from PLC to private (4 pages)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1997Certificate of re-registration from Public Limited Company to Private (1 page)
17 February 1997Full group accounts made up to 31 August 1996 (21 pages)
17 February 1997Full group accounts made up to 31 August 1996 (21 pages)
27 September 1996Return made up to 25/09/96; full list of members (8 pages)
27 September 1996Return made up to 25/09/96; full list of members (8 pages)
4 March 1996Full group accounts made up to 31 August 1995 (19 pages)
4 March 1996Full group accounts made up to 31 August 1995 (19 pages)
12 October 1995Return made up to 25/09/95; full list of members (18 pages)
12 October 1995Return made up to 25/09/95; full list of members (18 pages)
4 October 1995Director's particulars changed (4 pages)
4 October 1995Director's particulars changed (4 pages)
4 October 1995Director's particulars changed (4 pages)
4 October 1995Director's particulars changed (4 pages)
4 October 1995Director's particulars changed (4 pages)
4 October 1995Director's particulars changed (4 pages)
4 October 1995Director's particulars changed (4 pages)
4 October 1995Director's particulars changed (4 pages)
8 March 1995Full group accounts made up to 31 August 1994 (20 pages)
8 March 1995Full group accounts made up to 31 August 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
27 February 1994Full group accounts made up to 31 August 1993 (21 pages)
27 February 1994Full group accounts made up to 31 August 1993 (21 pages)
19 February 1993Full group accounts made up to 31 October 1992 (19 pages)
19 February 1993Full group accounts made up to 31 October 1992 (19 pages)
26 June 1992Full group accounts made up to 31 October 1991 (18 pages)
26 June 1992Full group accounts made up to 31 October 1991 (18 pages)
9 May 1991Full group accounts made up to 31 October 1990 (19 pages)
9 May 1991Full group accounts made up to 31 October 1990 (19 pages)
8 June 1990Full accounts made up to 31 October 1989 (16 pages)
8 June 1990Full accounts made up to 31 October 1989 (16 pages)
31 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
31 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)