Company NameTBU Holdings Limited
Company StatusDissolved
Company Number01191154
CategoryPrivate Limited Company
Incorporation Date19 November 1974(49 years, 5 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNicky Nicholls
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2019(44 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Court 2 Southwark Bridge Road
London
SE1 9HS
Director NameMr Byron Brinkley
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2020(45 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 12 December 2023)
RoleSenior Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressRose Court 2 Southwark Bridge Road
London
SE1 9HS
Director NameIan Richard St John
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(16 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Rectory Road
London
SW13 0DU
Director NameJanet Paula Casey
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(16 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 07 September 2001)
RoleCompany Director
Correspondence Address30 Coalecroft Road
London
SW15 6LP
Director NameMr Barry Howard Morris
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(16 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Farrer Road
London
N8 8LD
Director NameHilary Sarah Ellis Davies
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(16 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 October 1999)
RoleTV Producer
Correspondence Address102 Bennerley Road
London
Sw11
Director NameMr Martin John Lambie-Nairn
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(16 years, 4 months after company formation)
Appointment Duration16 years (resigned 31 March 2007)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressPirbright Manor Farmhouse
Fairdene Hogscross Lane
Chipstead Coulsdon
Surrey
CR5 3SJ
Director NameMrs Cordelia Margot Lambie-Nairn
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(16 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 February 1994)
RoleCompany Director
Correspondence AddressPurbright Manor Farmhouse
Fairdene Hogscross Lane
Hipstead
Surrey
Secretary NameJeremy William Lemessurier Scott
NationalityBritish
StatusResigned
Appointed31 March 1991(16 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Lady Margaret Road
London
Nw5
Director NameMr Glenn Gifford Tutssel
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(18 years, 4 months after company formation)
Appointment Duration21 years, 8 months (resigned 30 November 2014)
RoleDesigner
Country of ResidenceEngland
Correspondence Address6 Brewhouse Yard
London
EC1V 4DG
Director NameMr Anthony William Kelly
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(18 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1995)
RoleConsultant/Accountant
Correspondence Address38 Pemberton Road
East Molesey
Surrey
KT8 9LH
Director NameHelen Lindsay Bland Owen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(20 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address43 Grove Hill Road
London
SE5 8DF
Director NameTimothy Paul Wootton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(21 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2001)
RoleCompany Director
Correspondence AddressNorth End Cottage
North End Common Turville Heath
Henley-On-Thames
Oxfordshire
RG9 6LJ
Director NameElizabeth Ann Dunning
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(22 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1997)
RoleMarketing Exec.
Correspondence Address25 Petersham Place
London
SW7 5PU
Director NameCelia Chapman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(22 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2001)
RoleProject Director
Correspondence Address8 Bedales
Lewes Road
Haywards Heath
West Sussex
RH17 7TE
Director NameClaire Watson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(22 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Fitzjohns Avenue
London
NW3 6NX
Secretary NameMr Barry Howard Morris
NationalityBritish
StatusResigned
Appointed01 December 1998(24 years after company formation)
Appointment Duration10 months, 1 week (resigned 07 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Farrer Road
London
N8 8LD
Director NameMr Colin David Hewitt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(24 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Troon
Borers Arms Road, Copthorne
Crawley
West Sussex
RH10 3LJ
Director NameBeverley Jones
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(24 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 January 2001)
RoleManaging Director
Correspondence AddressFlat 1 50 Coolhurst Road
London
N8 8EU
Director NameDavid Allen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(24 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 February 2006)
RoleCEO
Correspondence Address7 Linden Road
Aldeburgh
Suffolk
IP15 5JQ
Secretary NameMr Colin David Hewitt
NationalityBritish
StatusResigned
Appointed07 October 1999(24 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Troon
Borers Arms Road, Copthorne
Crawley
West Sussex
RH10 3LJ
Secretary NameMr Alan Donald Sharp
NationalityBritish
StatusResigned
Appointed02 July 2001(26 years, 7 months after company formation)
Appointment Duration11 months (resigned 28 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address253 Lower Richmond Road
Richmond
Surrey
TW9 4LU
Secretary NameMartin John Lambie Nairn
NationalityBritish
StatusResigned
Appointed08 October 2002(27 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2007)
RoleOesioner
Correspondence AddressPirbright Manor Farm House
Fairdeane Hogscross Lane
Chipstead Coulsdon
Surrey
CR5 3SJ
Director NameTimothy Douglas Beauchamp
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(32 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 12 May 2019)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address6 Brewhouse Yard
London
EC1V 4DG
Secretary NameTimothy Douglas Beauchamp
NationalityBritish
StatusResigned
Appointed02 April 2007(32 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 12 May 2019)
RoleFinancial Director
Correspondence Address6 Brewhouse Yard
London
EC1V 4DG
Director NameVaruna Rungusumy
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2019(44 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2020)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address6 Brewhouse Yard
London
EC1V 4DG

Contact

Websitelambie-nairn.com

Location

Registered AddressRose Court
2 Southwark Bridge Road
London
SE1 9HS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9.3k at £0.9Wpp Group (Uk) LTD
9.35%
B1
101.8k at £0.05Wpp Group (Uk) LTD
5.39%
X
31k at £0.9Wpp Group (Uk) LTD
31.17%
A1
351.1k at £0.01Wpp Group (Uk) LTD
3.72%
B2
351.1k at £0.01Wpp Group (Uk) LTD
3.72%
C2
227.2k at £0.01Wpp Group (Uk) LTD
2.41%
D2
17.6k at £0.9Wpp Group (Uk) LTD
17.66%
C1
-OTHER
13.24%
-
11.4k at £0.9Wpp Group (Uk) LTD
11.43%
D1
8.3k at £0.1Wpp Group (Uk) LTD
1.31%
B3
57.3k at £0.01Wpp Group (Uk) LTD
0.61%
A2
6.2k at £Wpp Group (Uk) LTD
0.00%
E1
7k at £Wpp Group (Uk) LTD
0.00%
F

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 June 1998Delivered on: 3 July 1998
Persons entitled: Derwent Valley Property Investments Limited

Classification: Rent deposit deed
Secured details: The performance of the tenant's obligations contained in a lease of suite 2A greencoat house,francis street,london W.1 dated 30TH june 1998 (as defined) and in a rent deposit deed of the same date.
Particulars: An interest bearing designated business premium account for £43,990 or such funds as may from time to time credited to the account. See the mortgage charge document for full details.
Outstanding
30 June 1998Delivered on: 3 July 1998
Persons entitled: Derwent Valley Property Investments Limited

Classification: Rent deposit deed
Secured details: The performance of the tenant's obligations contained in a lease of suite 1B greencoat house,francis street,london W.1 dated 30TH june 1998 (as defined) and in a rent deposit deed of the same date.
Particulars: A separate interest bearing designated business premium account for £46,265 or such funds from time to time credited thereon. See the mortgage charge document for full details.
Outstanding
30 June 1998Delivered on: 3 July 1998
Persons entitled: Derwent Valley Property Investments Limited

Classification: Rent deposit deed
Secured details: The performance of the tenant's obligations contained in a lease of suite 2B greencoat house,francis street,london W.1 dated 30TH june 1998 (as defined) and in a rent deposit deed of the same date.
Particulars: A separate interest bearing designated business premium account containing £46,265 or such funds from time to time credited to the said account. See the mortgage charge document for full details.
Outstanding
19 December 1997Delivered on: 3 January 1998
Satisfied on: 28 May 1999
Persons entitled: Lloyds 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 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
16 May 1990Delivered on: 18 May 1990
Satisfied on: 27 February 1999
Persons entitled: U C B Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment by way of security of all the interest of the company under a building contract dated 16TH may 1990 (see form 395 relevant to this charge).
Fully Satisfied
12 June 1989Delivered on: 26 June 1989
Satisfied on: 2 September 1997
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: 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
9 June 1989Delivered on: 22 June 1989
Satisfied on: 2 September 1997
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 the basement ground and mazzanine floors of 40/41 great marlborough street, london N1 title no 24620 and ln 90477 and/or the proceeds of sale thereof and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 June 1989Delivered on: 14 June 1989
Satisfied on: 10 February 1998
Persons entitled: U C B 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 land k/a 46/48 beak street, london W1 title no ngl 572471. and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2023First Gazette notice for voluntary strike-off (1 page)
19 September 2023Application to strike the company off the register (1 page)
19 September 2023Termination of appointment of Nicky Nicholls as a director on 19 September 2023 (1 page)
18 August 2023Statement of capital on 18 August 2023
  • GBP 0.117924
(13 pages)
17 August 2023Resolutions
  • RES13 ‐ Cancellation of share premium account/cancellation of capital redemption reserve 16/08/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
17 August 2023Solvency Statement dated 16/08/23 (2 pages)
17 August 2023Statement by Directors (1 page)
9 March 2023Change of details for Wpp Group (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (11 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
10 January 2022Registered office address changed from C/O Lambie-Nairn & Company Limited 6 Brewhouse Yard London EC1V 4DG to Rose Court 2 Southwark Bridge Road London SE1 9HS on 10 January 2022 (1 page)
7 January 2022Accounts for a dormant company made up to 31 December 2020 (11 pages)
18 May 2021Change of details for Wpp Group (Uk) Limited as a person with significant control on 26 November 2018 (2 pages)
18 May 2021Confirmation statement made on 22 February 2021 with updates (10 pages)
27 August 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
27 July 2020Appointment of Mr Byron Brinkley as a director on 27 July 2020 (2 pages)
23 July 2020Termination of appointment of Varuna Rungusumy as a director on 28 June 2020 (1 page)
3 July 2020Satisfaction of charge 7 in full (1 page)
3 July 2020Satisfaction of charge 8 in full (1 page)
3 July 2020Satisfaction of charge 6 in full (1 page)
11 March 2020Termination of appointment of Timothy Douglas Beauchamp as a secretary on 12 May 2019 (1 page)
11 March 2020Confirmation statement made on 22 February 2020 with updates (9 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
5 September 2019Appointment of Varuna Rungusumy as a director on 12 May 2019 (2 pages)
17 July 2019Appointment of Nicky Nicholls as a director on 12 May 2019 (2 pages)
17 July 2019Termination of appointment of Timothy Douglas Beauchamp as a director on 12 May 2019 (1 page)
12 June 2019Confirmation statement made on 22 February 2019 with updates (9 pages)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
21 June 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
7 March 2018Confirmation statement made on 22 February 2018 with updates (9 pages)
26 April 2017Accounts for a dormant company made up to 31 December 2016 (14 pages)
26 April 2017Accounts for a dormant company made up to 31 December 2016 (14 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (10 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (10 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (14 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (14 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 94,428.4
(10 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 94,428.4
(10 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 94,428.4
(10 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 94,428.4
(10 pages)
6 January 2015Termination of appointment of Glenn Gifford Tutssel as a director on 30 November 2014 (1 page)
6 January 2015Termination of appointment of Glenn Gifford Tutssel as a director on 30 November 2014 (1 page)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
10 June 2014Registered office address changed from C/O Lambie-Nairn & Company Limited 6 6 Brewhouse Yard London EC1V 4DG England on 10 June 2014 (1 page)
10 June 2014Registered office address changed from C/O Lambie-Nairn & Co Ltd Greencoat House Francis Street London SW1P 1DH on 10 June 2014 (1 page)
10 June 2014Registered office address changed from C/O Lambie-Nairn & Company Limited 6 6 Brewhouse Yard London EC1V 4DG England on 10 June 2014 (1 page)
10 June 2014Registered office address changed from C/O Lambie-Nairn & Co Ltd Greencoat House Francis Street London SW1P 1DH on 10 June 2014 (1 page)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 94,428.4
(11 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 94,428.4
(11 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (11 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (11 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
15 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (10 pages)
15 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (10 pages)
31 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
31 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (10 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (10 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (13 pages)
24 February 2010Director's details changed for Timothy Douglas Beauchamp on 1 November 2009 (2 pages)
24 February 2010Secretary's details changed for Timothy Douglas Beauchamp on 1 November 2009 (1 page)
24 February 2010Director's details changed for Timothy Douglas Beauchamp on 1 November 2009 (2 pages)
24 February 2010Secretary's details changed for Timothy Douglas Beauchamp on 1 November 2009 (1 page)
24 February 2010Director's details changed for Timothy Douglas Beauchamp on 1 November 2009 (2 pages)
24 February 2010Director's details changed for Mr Glenn Gifford Tutssel on 1 January 2010 (2 pages)
24 February 2010Secretary's details changed for Timothy Douglas Beauchamp on 1 November 2009 (1 page)
24 February 2010Director's details changed for Mr Glenn Gifford Tutssel on 1 January 2010 (2 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (13 pages)
24 February 2010Director's details changed for Mr Glenn Gifford Tutssel on 1 January 2010 (2 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
23 February 2009Return made up to 22/02/09; full list of members (7 pages)
23 February 2009Return made up to 22/02/09; full list of members (7 pages)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 February 2008Return made up to 22/02/08; full list of members (7 pages)
28 February 2008Return made up to 22/02/08; full list of members (7 pages)
11 June 2007Full accounts made up to 31 December 2006 (14 pages)
11 June 2007Full accounts made up to 31 December 2006 (14 pages)
25 April 2007Return made up to 31/03/07; full list of members
  • 363(287) ‐ Registered office changed on 25/04/07
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 April 2007New secretary appointed;new director appointed (1 page)
25 April 2007New secretary appointed;new director appointed (1 page)
25 April 2007Return made up to 31/03/07; full list of members
  • 363(287) ‐ Registered office changed on 25/04/07
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 January 2007Return made up to 31/03/06; full list of members (9 pages)
18 January 2007Return made up to 31/03/06; full list of members (9 pages)
8 June 2006Full accounts made up to 31 December 2005 (14 pages)
8 June 2006Full accounts made up to 31 December 2005 (14 pages)
3 May 2006Return made up to 31/03/05; full list of members (9 pages)
3 May 2006Return made up to 31/03/05; full list of members (9 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
2 June 2005Full accounts made up to 31 December 2004 (12 pages)
2 June 2005Full accounts made up to 31 December 2004 (12 pages)
10 August 2004Full accounts made up to 31 December 2003 (13 pages)
10 August 2004Full accounts made up to 31 December 2003 (13 pages)
16 April 2004Return made up to 31/03/04; no change of members (10 pages)
16 April 2004Return made up to 31/03/04; no change of members (10 pages)
28 June 2003Full accounts made up to 31 December 2002 (12 pages)
28 June 2003Full accounts made up to 31 December 2002 (12 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
1 June 2003New director appointed (2 pages)
1 June 2003New director appointed (2 pages)
23 May 2003Return made up to 31/03/03; no change of members (9 pages)
23 May 2003Return made up to 31/03/03; no change of members (9 pages)
11 December 2002Secretary's particulars changed;director's particulars changed (1 page)
11 December 2002Secretary's particulars changed;director's particulars changed (1 page)
7 November 2002New secretary appointed (3 pages)
7 November 2002New secretary appointed (3 pages)
26 October 2002Full accounts made up to 31 December 2001 (16 pages)
26 October 2002Full accounts made up to 31 December 2001 (16 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002Secretary resigned (1 page)
13 May 2002Secretary resigned;director resigned (1 page)
13 May 2002Return made up to 31/03/02; full list of members (9 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002Return made up to 31/03/02; full list of members (9 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Secretary resigned;director resigned (1 page)
4 March 2002Group of companies' accounts made up to 31 December 2000 (21 pages)
4 March 2002Group of companies' accounts made up to 31 December 2000 (21 pages)
2 October 2001Company name changed the brand union LIMITED\certificate issued on 02/10/01 (2 pages)
2 October 2001Company name changed the brand union LIMITED\certificate issued on 02/10/01 (2 pages)
6 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
10 October 2000Full group accounts made up to 31 December 1999 (23 pages)
10 October 2000Full group accounts made up to 31 December 1999 (23 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
11 May 2000Return made up to 31/03/00; full list of members (11 pages)
11 May 2000Return made up to 31/03/00; full list of members (11 pages)
20 March 2000Ad 07/10/99--------- £ si [email protected]=6621 £ si [email protected]=348 £ ic 87457/94427 (2 pages)
20 March 2000Ad 07/10/99--------- £ si [email protected]=6621 £ si [email protected]=348 £ ic 87457/94427 (2 pages)
16 November 1999Auditor's resignation (1 page)
16 November 1999Auditor's resignation (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Secretary resigned;director resigned (1 page)
22 October 1999Amending 882R (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999Secretary resigned;director resigned (1 page)
22 October 1999Amending 882R (2 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999New secretary appointed (2 pages)
5 October 1999Ad 29/09/99--------- £ si [email protected]=10830 £ ic 79863/90693 (2 pages)
5 October 1999Ad 29/09/99--------- £ si [email protected]=2271 £ si [email protected]=560 £ ic 77032/79863 (2 pages)
5 October 1999£ nc 100730/101290 29/09/99 (2 pages)
5 October 1999£ nc 100730/101290 29/09/99 (2 pages)
5 October 1999Ad 29/09/99--------- £ si [email protected]=10830 £ ic 79863/90693 (2 pages)
5 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 October 1999Ad 29/09/99--------- £ si [email protected]=2271 £ si [email protected]=560 £ ic 77032/79863 (2 pages)
24 September 1999Full group accounts made up to 31 December 1998 (18 pages)
24 September 1999Full group accounts made up to 31 December 1998 (18 pages)
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
17 August 1999S-div conve 04/08/99 (3 pages)
17 August 1999S-div conve 04/08/99 (3 pages)
17 August 1999£ nc 77032/100730 04/08/99 (20 pages)
17 August 1999£ nc 77032/100730 04/08/99 (20 pages)
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
28 May 1999Declaration of satisfaction of mortgage/charge (1 page)
28 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Director's particulars changed (1 page)
13 May 1999Director's particulars changed (1 page)
23 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
27 February 1999Declaration of satisfaction of mortgage/charge (1 page)
27 February 1999Declaration of satisfaction of mortgage/charge (1 page)
14 December 1998New secretary appointed (2 pages)
14 December 1998New secretary appointed (2 pages)
3 December 1998Secretary resigned (1 page)
3 December 1998Registered office changed on 03/12/98 from: 48 beak street london W1R 3DA (1 page)
3 December 1998Secretary resigned (1 page)
3 December 1998Registered office changed on 03/12/98 from: 48 beak street london W1R 3DA (1 page)
31 October 1998Full group accounts made up to 31 December 1997 (20 pages)
31 October 1998Full group accounts made up to 31 December 1997 (20 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
30 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 February 1998£ ic 127032/77032 28/01/98 £ sr 50000@1=50000 (1 page)
23 February 1998£ ic 127032/77032 28/01/98 £ sr 50000@1=50000 (1 page)
10 February 1998Declaration of satisfaction of mortgage/charge (1 page)
10 February 1998Declaration of satisfaction of mortgage/charge (1 page)
3 January 1998Particulars of mortgage/charge (6 pages)
3 January 1998Particulars of mortgage/charge (6 pages)
22 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
22 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
26 October 1997Full group accounts made up to 31 December 1996 (19 pages)
26 October 1997Full group accounts made up to 31 December 1996 (19 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
11 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (3 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (3 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (3 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (3 pages)
30 June 1997Company name changed l n holdings LIMITED\certificate issued on 30/06/97 (3 pages)
30 June 1997Company name changed l n holdings LIMITED\certificate issued on 30/06/97 (3 pages)
13 May 1997Return made up to 31/03/97; no change of members (7 pages)
13 May 1997Return made up to 31/03/97; no change of members (7 pages)
2 February 1997Full group accounts made up to 31 December 1995 (20 pages)
2 February 1997Full group accounts made up to 31 December 1995 (20 pages)
4 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
4 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
9 August 1996Memorandum and Articles of Association (13 pages)
9 August 1996Memorandum and Articles of Association (13 pages)
3 July 1996£ ic 146652/127032 20/05/96 £ sr 19620@1=19620 (1 page)
3 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
3 July 1996£ ic 146652/127032 20/05/96 £ sr 19620@1=19620 (1 page)
3 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
15 June 1996New director appointed (2 pages)
15 June 1996New director appointed (2 pages)
28 April 1996Return made up to 31/03/96; no change of members
  • 363(287) ‐ Registered office changed on 28/04/96
(6 pages)
28 April 1996Return made up to 31/03/96; no change of members
  • 363(287) ‐ Registered office changed on 28/04/96
(6 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
25 October 1995Registered office changed on 25/10/95 from: 2ND floor 76 shoe lane london EC4A 3JB (1 page)
25 October 1995Registered office changed on 25/10/95 from: 2ND floor 76 shoe lane london EC4A 3JB (1 page)
10 August 1995Full group accounts made up to 31 December 1994 (22 pages)
10 August 1995Full group accounts made up to 31 December 1994 (22 pages)
21 July 1995Director's particulars changed (2 pages)
21 July 1995Director's particulars changed (2 pages)
27 June 1995Return made up to 31/03/95; full list of members (8 pages)
27 June 1995Return made up to 31/03/95; full list of members (8 pages)
9 April 1995Statement of rights variation attached to shares (2 pages)
9 April 1995Statement of rights variation attached to shares (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (129 pages)
18 May 1987Accounts for a small company made up to 30 September 1986 (4 pages)
18 May 1987Accounts for a small company made up to 30 September 1986 (4 pages)