Company NameRock Garden Limited
Company StatusDissolved
Company Number01215547
CategoryPrivate Limited Company
Incorporation Date11 June 1975(48 years, 11 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)
Previous NameChurch Mouse Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Daniel Alex Coffer
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(36 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 14 August 2018)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address70 Wayside Avenue
Bushey
Hertfordshire
WD23 4SQ
Director NameMr David Robert Coffer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(36 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AB
Secretary NameMiss Jacqueline Wright
StatusClosed
Appointed29 February 2012(36 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 14 August 2018)
RoleCompany Director
Correspondence Address52 Portland Place
London
W1B 1NH
Director NameMrs Ruth Michele Coffer
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(41 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 36-37 Maiden Lane
London
WC2E 7LJ
Director NameMr Arthur John Wickson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1975(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Selwyn Avenue
Richmond
Surrey
TW9 2HD
Director NameDalton Piers Godwin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(16 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 October 1991)
RoleFinance Director
Correspondence Address52 Meadowcourt Road
Blackheath
London
SE3 9DY
Director NamePhilip Louis Matthews
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(16 years after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 1992)
RoleCompany Director
Correspondence Address52 Church Crescent
London
N10 3NE
Secretary NameDavid John Webb
NationalityBritish
StatusResigned
Appointed04 July 1991(16 years after company formation)
Appointment Duration16 years, 5 months (resigned 07 December 2007)
RoleCompany Director
Correspondence Address44 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
Director NameJohn Oliver McDonnell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(16 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 June 2002)
RoleEntertainments Director
Correspondence Address50 Cotebach Road
Clapton
London
E5 9QJ
Director NamePhilip Louis Matthews
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(20 years after company formation)
Appointment Duration12 years, 5 months (resigned 07 December 2007)
RoleCompany Director
Correspondence Address213 Fox Lane
Southgate
London
N13 4BB
Director NameBryan Walters
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(27 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 November 2004)
RoleAccountant
Correspondence Address8 Mountbatten Drive
Ringstead
Northamptonshire
NN14 4TX
Director NameLee Richard Venables
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(27 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 December 2007)
RoleCompany Director
Correspondence Address95 Shrubland Road
London
E8 4NH
Director NameDhiresh Raichura
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(30 years, 5 months after company formation)
Appointment Duration2 years (resigned 07 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address46 Longland Drive
Totteridge
London
N20 8HJ
Director NameMr Gary James Yardley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(32 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 February 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Gary John Marcuccilli
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(32 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Manor Wood Road
Purley
Surrey
CR8 4LG
Secretary NameSusan Folger
NationalityBritish
StatusResigned
Appointed07 December 2007(32 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Balbinder Singh Tattar
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(33 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Ian David Hawksworth
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(33 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 February 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(33 years, 11 months after company formation)
Appointment Duration12 months (resigned 04 May 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Soumen Das
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(34 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Secretary NameRuth Elizabeth Pavey
NationalityBritish
StatusResigned
Appointed04 May 2010(34 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 February 2012)
RoleCompany Director
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMs Sarah-Jane Curtis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(36 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 February 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Grosvenor Street
London
W1K 4QZ

Contact

Websiterockgarden.co.uk
Telephone020 78364052
Telephone regionLondon

Location

Registered AddressSuite 1 36-37 Maiden Lane
London
WC2E 7LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

45k at £1Covent Garden Restaurants LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£74,470

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

7 January 1991Delivered on: 21 October 1991
Satisfied on: 19 September 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage registered pursuant to an order of court dated 15.10.91
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor unit 4, the piazza, covent garden, london WC2.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 November 1990Delivered on: 17 November 1990
Satisfied on: 8 September 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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 ground floor unit 4 the piazza covent garden london WC2 & all the tenants & trade fixtures fittings & chattels & the goodwill of the business.
Fully Satisfied
12 November 1990Delivered on: 13 November 1990
Satisfied on: 8 September 1998
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a basement of units 1-5 the piazza and ground floor level at rear of 5 the piazza covent garden london WC2. All these the tenants and trade fixtures fittings and chattels in or on the property and the goodwill of the business of a club and restaurant carried on thereof.
Fully Satisfied
27 July 1990Delivered on: 1 August 1990
Satisfied on: 8 September 1998
Persons entitled: Whitbread and Company Public Limited Company

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 the rock garden 6 & 7 the piazza covent garden, london WC2 title no ngl 59554 together with all fixtures.
Fully Satisfied
4 April 1987Delivered on: 20 March 1987
Satisfied on: 8 September 1998
Persons entitled: 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 and tenant's 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
24 November 2006Delivered on: 29 November 2006
Satisfied on: 9 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal assignment of keyman policy
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The policy of life assurance over the life of dhiresh raichura with axa sun life PLC (account number 32556764) and all amounts (including bonuses). See the mortgage charge document for full details.
Fully Satisfied
6 July 2006Delivered on: 12 July 2006
Satisfied on: 9 January 2012
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: The l/h property k/a the international 116 st martins lane london t/n NGL794689. See the mortgage charge document for full details.
Fully Satisfied
29 June 2006Delivered on: 11 July 2006
Satisfied on: 9 January 2012
Persons entitled: Barclays Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee, assigns the policy of life assurance over the life of lee venables policy number spo 212696830, with skandia life and all amounts (including bonuses) that are to be paid under it. See the mortgage charge document for full details.
Fully Satisfied
29 June 2006Delivered on: 11 July 2006
Satisfied on: 31 January 2012
Persons entitled: Barclays Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee, assigns the policy being the policy of life assurance over the life of phillip matthews policy number slp 012362839, with skandia life and all amounts (including bonuses) that are to be paid under it. See the mortgage charge document for full details.
Fully Satisfied
6 July 2006Delivered on: 11 July 2006
Satisfied on: 9 January 2012
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 31/32 maiden lane london city of westminster t/no ngl 844401.
Fully Satisfied
28 February 2006Delivered on: 2 March 2006
Satisfied on: 9 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that l/h land being units 6 & 7 bedford chambers the piazza london t/n NGL595554.
Fully Satisfied
27 July 2005Delivered on: 13 August 2005
Satisfied on: 9 January 2012
Persons entitled: Barclays Bank PLC

Classification: 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.
Fully Satisfied
23 October 2002Delivered on: 28 October 2002
Satisfied on: 9 January 2012
Persons entitled: London & Central Holdings Limited

Classification: Rental deposit deed
Secured details: £95,468.75 9RISING to £116,031.25 from 31ST march 2003) and all other sums due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £95,468.75 rising to 3116,031.25 from 31/3/2003 and subject to further increase under the rental deposit deed.
Fully Satisfied
3 November 1999Delivered on: 5 November 1999
Satisfied on: 14 July 2006
Persons entitled: Bellevue Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Harley davidson (reg no H797 klj). See the mortgage charge document for full details.
Fully Satisfied
20 June 1999Delivered on: 1 July 1999
Satisfied on: 14 July 2006
Persons entitled: Dorothy Wickson, George Hanna, John Mcdonnell, Philip Matthews, Arthur John Wickson, Unionpension Trustees Limited and Brian Walters

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee pursuant to loan agreements of even date.
Particulars: All the undertaking, property and assets of the company whatever and wherever situate present and future.
Fully Satisfied
18 May 1998Delivered on: 22 May 1998
Satisfied on: 14 July 2005
Persons entitled: Bellevue Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land rover vogue lse auto registration no K688 xam chassis number SALLHEM33KA634559 with any part or parts thereof and all additions alterationsa accessories replacements and renewals of component parts thereto obligations and warranties please refer to form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
3 February 1998Delivered on: 6 February 1998
Satisfied on: 9 January 2012
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: Parts of the basement and ground floors of units 1-5 (inclusive) the piazza covent garden l/b of city of westminster t/no.NGL674864.
Fully Satisfied
3 February 1998Delivered on: 6 February 1998
Satisfied on: 9 January 2012
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: Ground floor unit 4 the piazza covent garden westminster l/b of city of westminster.
Fully Satisfied
3 February 1998Delivered on: 6 February 1998
Satisfied on: 9 January 2012
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: 6 and 7 piazza covent garden l/b city of westminster t/no.NGL595554.
Fully Satisfied
19 January 1998Delivered on: 28 January 1998
Satisfied on: 9 January 2012
Persons entitled: Barclays 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
2 December 1996Delivered on: 10 December 1996
Satisfied on: 8 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 4 the piazza covent garden london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 December 1996Delivered on: 10 December 1996
Satisfied on: 8 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 6 & 7 the piazza covent garden london t/n: NGL595554 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 December 1996Delivered on: 10 December 1996
Satisfied on: 8 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the gardening club basement units 1-5 the piazza covent garden london t/n: NGL674864 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
13 November 1996Delivered on: 18 November 1996
Satisfied on: 8 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
10 March 1993Delivered on: 12 March 1993
Satisfied on: 19 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

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
31 May 2017Application to strike the company off the register (3 pages)
31 May 2017Application to strike the company off the register (3 pages)
20 January 2017Secretary's details changed for Miss Jacqueline Wright on 20 January 2017 (1 page)
20 January 2017Secretary's details changed for Miss Jacqueline Wright on 20 January 2017 (1 page)
5 December 2016Appointment of Mrs Ruth Michele Coffer as a director on 30 November 2016 (2 pages)
5 December 2016Appointment of Mrs Ruth Michele Coffer as a director on 30 November 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
19 August 2015Director's details changed for Mr David Robert Coffer on 17 July 2015 (2 pages)
19 August 2015Director's details changed for Mr David Robert Coffer on 17 July 2015 (2 pages)
19 August 2015Director's details changed for Mr David Robert Coffer on 17 July 2015 (2 pages)
19 August 2015Director's details changed for Mr David Robert Coffer on 17 July 2015 (2 pages)
16 July 2015Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page)
16 July 2015Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page)
16 July 2015Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 45,000
(5 pages)
16 July 2015Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 45,000
(5 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 45,000
(5 pages)
29 May 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to Suite 1 36-37 Maiden Lane London WC2E 7LJ on 29 May 2015 (1 page)
29 May 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to Suite 1 36-37 Maiden Lane London WC2E 7LJ on 29 May 2015 (1 page)
22 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
22 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
14 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 45,000
(5 pages)
14 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 45,000
(5 pages)
14 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 45,000
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
13 May 2013Secretary's details changed for Miss Jacqueline Wright on 13 March 2013 (2 pages)
13 May 2013Secretary's details changed for Miss Jacqueline Wright on 13 March 2013 (2 pages)
7 November 2012Full accounts made up to 31 December 2011 (11 pages)
7 November 2012Full accounts made up to 31 December 2011 (11 pages)
11 October 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
11 July 2012Secretary's details changed for Miss Jacqueline Wright on 29 June 2012 (2 pages)
11 July 2012Secretary's details changed for Miss Jacqueline Wright on 29 June 2012 (2 pages)
8 March 2012Termination of appointment of Sarah-Jane Curtis as a director (1 page)
8 March 2012Registered office address changed from 15 Grosvenor Street London W1K 4QZ United Kingdom on 8 March 2012 (1 page)
8 March 2012Appointment of Miss Jacqueline Wright as a secretary (2 pages)
8 March 2012Termination of appointment of a secretary (1 page)
8 March 2012Termination of appointment of a director (1 page)
8 March 2012Registered office address changed from 15 Grosvenor Street London W1K 4QZ United Kingdom on 8 March 2012 (1 page)
8 March 2012Termination of appointment of Gary Yardley as a director (1 page)
8 March 2012Termination of appointment of a secretary (1 page)
8 March 2012Termination of appointment of Gary Yardley as a director (1 page)
8 March 2012Termination of appointment of a director (1 page)
8 March 2012Appointment of Mr Daniel Alex Coffer as a director (2 pages)
8 March 2012Termination of appointment of Soumen Das as a director (1 page)
8 March 2012Termination of appointment of Balbinder Tattar as a director (1 page)
8 March 2012Termination of appointment of Sarah-Jane Curtis as a director (1 page)
8 March 2012Registered office address changed from 15 Grosvenor Street London W1K 4QZ United Kingdom on 8 March 2012 (1 page)
8 March 2012Appointment of Mr David Robert Coffer as a director (2 pages)
8 March 2012Termination of appointment of Soumen Das as a director (1 page)
8 March 2012Termination of appointment of Balbinder Tattar as a director (1 page)
8 March 2012Appointment of Mr David Robert Coffer as a director (2 pages)
8 March 2012Appointment of Mr Daniel Alex Coffer as a director (2 pages)
8 March 2012Appointment of Miss Jacqueline Wright as a secretary (2 pages)
5 March 2012Section 519 (1 page)
5 March 2012Section 519 (1 page)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
23 September 2011Appointment of Sarah-Jane Curtis as a director (3 pages)
23 September 2011Appointment of Sarah-Jane Curtis as a director (3 pages)
18 August 2011Full accounts made up to 31 December 2010 (11 pages)
18 August 2011Full accounts made up to 31 December 2010 (11 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
29 November 2010Registered office address changed from 40 Broadway London SW1H 0BU on 29 November 2010 (1 page)
29 November 2010Registered office address changed from 40 Broadway London SW1H 0BU on 29 November 2010 (1 page)
14 September 2010Full accounts made up to 31 December 2009 (13 pages)
14 September 2010Full accounts made up to 31 December 2009 (13 pages)
26 August 2010Director's details changed for Balbinder Singh Tattar on 4 August 2010 (2 pages)
26 August 2010Director's details changed for Balbinder Singh Tattar on 4 August 2010 (2 pages)
26 August 2010Director's details changed for Balbinder Singh Tattar on 4 August 2010 (2 pages)
21 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
24 May 2010Appointment of Ruth Elizabeth Pavey as a secretary (3 pages)
24 May 2010Appointment of Ruth Elizabeth Pavey as a secretary (3 pages)
24 May 2010Appointment of Soumen Das as a director (3 pages)
24 May 2010Appointment of Soumen Das as a director (3 pages)
19 May 2010Termination of appointment of Susan Folger as a secretary (1 page)
19 May 2010Termination of appointment of Susan Folger as a secretary (1 page)
18 May 2010Termination of appointment of David Fischel as a director (1 page)
18 May 2010Termination of appointment of David Fischel as a director (1 page)
24 October 2009Full accounts made up to 31 December 2008 (14 pages)
24 October 2009Full accounts made up to 31 December 2008 (14 pages)
8 October 2009Director's details changed for Gary James Yardley on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Balbinder Singh Tattar on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Ian David Hawksworth on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Gary James Yardley on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Gary James Yardley on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Ian David Hawksworth on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Balbinder Singh Tattar on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Ian David Hawksworth on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Balbinder Singh Tattar on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
8 October 2009Director's details changed for Balbinder Singh Tattar on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Balbinder Singh Tattar on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Balbinder Singh Tattar on 1 October 2009 (2 pages)
16 July 2009Director's change of particulars / ian hawksworth / 06/05/2009 (1 page)
16 July 2009Return made up to 04/07/09; full list of members (4 pages)
16 July 2009Director's change of particulars / ian hawksworth / 06/05/2009 (1 page)
16 July 2009Return made up to 04/07/09; full list of members (4 pages)
22 May 2009Director appointed ian david hawksworth (4 pages)
22 May 2009Director appointed david andrew fischel (5 pages)
22 May 2009Director appointed david andrew fischel (5 pages)
22 May 2009Director appointed ian david hawksworth (4 pages)
18 March 2009Memorandum and Articles of Association (7 pages)
18 March 2009Memorandum and Articles of Association (7 pages)
22 January 2009Appointment terminated director gary marcuccilli (1 page)
22 January 2009Appointment terminated director gary marcuccilli (1 page)
10 December 2008Auditor's resignation (1 page)
10 December 2008Auditor's resignation (1 page)
4 December 2008Director appointed balbinder singh tattar (3 pages)
4 December 2008Director appointed balbinder singh tattar (3 pages)
5 November 2008Resolutions
  • RES13 ‐ S175 c a 2006 21/10/2008
(1 page)
5 November 2008Resolutions
  • RES13 ‐ S175 c a 2006 21/10/2008
(1 page)
29 August 2008Director's change of particulars / gary yardley / 22/08/2008 (1 page)
29 August 2008Director's change of particulars / gary yardley / 22/08/2008 (1 page)
15 July 2008Return made up to 04/07/08; full list of members (3 pages)
15 July 2008Secretary's change of particulars / susan folger / 04/07/2008 (1 page)
15 July 2008Return made up to 04/07/08; full list of members (3 pages)
15 July 2008Secretary's change of particulars / susan folger / 04/07/2008 (1 page)
22 December 2007New director appointed (4 pages)
22 December 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
22 December 2007Director resigned (1 page)
22 December 2007Secretary resigned (1 page)
22 December 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
22 December 2007Director resigned (1 page)
22 December 2007Director resigned (1 page)
22 December 2007Director resigned (1 page)
22 December 2007New secretary appointed (2 pages)
22 December 2007Director resigned (1 page)
22 December 2007New director appointed (4 pages)
22 December 2007Director resigned (1 page)
22 December 2007Registered office changed on 22/12/07 from: 44 phipps hatch lane enfield middlesex EN2 0HN (1 page)
22 December 2007New secretary appointed (2 pages)
22 December 2007New director appointed (7 pages)
22 December 2007Registered office changed on 22/12/07 from: 44 phipps hatch lane enfield middlesex EN2 0HN (1 page)
22 December 2007Secretary resigned (1 page)
22 December 2007Director resigned (1 page)
22 December 2007Director resigned (1 page)
22 December 2007New director appointed (7 pages)
2 December 2007Full accounts made up to 30 September 2007 (22 pages)
2 December 2007Full accounts made up to 30 September 2007 (22 pages)
9 August 2007Return made up to 04/07/07; no change of members (8 pages)
9 August 2007Return made up to 04/07/07; no change of members (8 pages)
21 May 2007Full accounts made up to 30 September 2006 (23 pages)
21 May 2007Full accounts made up to 30 September 2006 (23 pages)
29 November 2006Particulars of mortgage/charge (6 pages)
29 November 2006Particulars of mortgage/charge (6 pages)
9 August 2006Return made up to 04/07/06; full list of members (8 pages)
9 August 2006Return made up to 04/07/06; full list of members (8 pages)
21 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 July 2006Full accounts made up to 30 September 2005 (23 pages)
18 July 2006Full accounts made up to 30 September 2005 (23 pages)
14 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2006Particulars of mortgage/charge (6 pages)
12 July 2006Particulars of mortgage/charge (6 pages)
11 July 2006Particulars of mortgage/charge (6 pages)
11 July 2006Particulars of mortgage/charge (6 pages)
11 July 2006Particulars of mortgage/charge (6 pages)
11 July 2006Particulars of mortgage/charge (6 pages)
11 July 2006Particulars of mortgage/charge (6 pages)
11 July 2006Particulars of mortgage/charge (6 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
29 September 2005Auditor's resignation (1 page)
29 September 2005Auditor's resignation (1 page)
13 August 2005Particulars of mortgage/charge (9 pages)
13 August 2005Particulars of mortgage/charge (9 pages)
9 August 2005Return made up to 04/07/05; full list of members (7 pages)
9 August 2005Return made up to 04/07/05; full list of members (7 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2005Full accounts made up to 30 September 2004 (25 pages)
6 July 2005Full accounts made up to 30 September 2004 (25 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
20 July 2004Full accounts made up to 30 September 2003 (25 pages)
20 July 2004Return made up to 04/07/04; full list of members (8 pages)
20 July 2004Full accounts made up to 30 September 2003 (25 pages)
20 July 2004Return made up to 04/07/04; full list of members (8 pages)
4 August 2003Return made up to 04/07/03; full list of members (8 pages)
4 August 2003Return made up to 04/07/03; full list of members (8 pages)
18 July 2003Full accounts made up to 30 September 2002 (25 pages)
18 July 2003Full accounts made up to 30 September 2002 (25 pages)
28 October 2002Particulars of mortgage/charge (3 pages)
28 October 2002Particulars of mortgage/charge (3 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
4 August 2002Return made up to 04/07/02; full list of members (7 pages)
4 August 2002Return made up to 04/07/02; full list of members (7 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
21 March 2002Full accounts made up to 30 September 2001 (24 pages)
21 March 2002Full accounts made up to 30 September 2001 (24 pages)
31 August 2001Return made up to 04/07/01; full list of members (7 pages)
31 August 2001Return made up to 04/07/01; full list of members (7 pages)
25 July 2001Full accounts made up to 30 September 2000 (24 pages)
25 July 2001Full accounts made up to 30 September 2000 (24 pages)
24 August 2000Full accounts made up to 30 September 1999 (25 pages)
24 August 2000Full accounts made up to 30 September 1999 (25 pages)
20 July 2000Return made up to 04/07/00; full list of members (7 pages)
20 July 2000Return made up to 04/07/00; full list of members (7 pages)
5 November 1999Particulars of mortgage/charge (3 pages)
5 November 1999Particulars of mortgage/charge (3 pages)
3 August 1999Full accounts made up to 30 September 1998 (26 pages)
3 August 1999Full accounts made up to 30 September 1998 (26 pages)
20 July 1999Return made up to 04/07/99; full list of members (6 pages)
20 July 1999Return made up to 04/07/99; full list of members (6 pages)
1 July 1999Particulars of mortgage/charge (4 pages)
1 July 1999Particulars of mortgage/charge (4 pages)
20 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
20 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
8 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1998Return made up to 04/07/98; no change of members (4 pages)
22 July 1998Return made up to 04/07/98; no change of members (4 pages)
14 July 1998Full accounts made up to 30 September 1997 (25 pages)
14 July 1998Full accounts made up to 30 September 1997 (25 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
18 March 1998Auditor's resignation (1 page)
18 March 1998Auditor's resignation (1 page)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Full accounts made up to 30 September 1996 (19 pages)
3 February 1998Full accounts made up to 30 September 1996 (19 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
19 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1997Declaration of satisfaction of mortgage/charge (1 page)
19 September 1997Declaration of satisfaction of mortgage/charge (1 page)
19 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1997Return made up to 04/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1997Return made up to 04/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 1997Full accounts made up to 30 September 1995 (20 pages)
14 March 1997Full accounts made up to 30 September 1995 (20 pages)
28 February 1997Director's particulars changed (1 page)
28 February 1997Director's particulars changed (1 page)
10 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
18 November 1996Particulars of mortgage/charge (3 pages)
18 November 1996Particulars of mortgage/charge (3 pages)
23 July 1996Return made up to 04/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 1996Return made up to 04/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1996Full accounts made up to 30 September 1994 (18 pages)
3 April 1996Full accounts made up to 30 September 1994 (18 pages)
20 November 1995Full accounts made up to 30 September 1993 (20 pages)
20 November 1995Full accounts made up to 30 September 1993 (20 pages)
21 October 1991Particulars of mortgage/charge (6 pages)
21 October 1991Particulars of mortgage/charge (6 pages)
17 November 1990Particulars of mortgage/charge (3 pages)
17 November 1990Particulars of mortgage/charge (3 pages)
13 November 1990Particulars of mortgage/charge (3 pages)
13 November 1990Particulars of mortgage/charge (3 pages)
1 August 1990Particulars of mortgage/charge (3 pages)
1 August 1990Particulars of mortgage/charge (3 pages)
25 April 1990Declaration of satisfaction of mortgage/charge (1 page)
25 April 1990Declaration of satisfaction of mortgage/charge (1 page)
20 February 1990Full accounts made up to 31 March 1989 (15 pages)
20 February 1990Full accounts made up to 31 March 1989 (15 pages)
26 September 1989Full accounts made up to 31 March 1988 (15 pages)
26 September 1989Full accounts made up to 31 March 1988 (15 pages)
7 August 1989First gazette (1 page)
7 August 1989First gazette (1 page)
10 October 1988Declaration of satisfaction of mortgage/charge (1 page)
10 October 1988Declaration of satisfaction of mortgage/charge (1 page)
27 April 1988Full accounts made up to 31 March 1987 (14 pages)
27 April 1988Full accounts made up to 31 March 1987 (14 pages)
20 October 1986Accounts for a small company made up to 31 March 1986 (4 pages)
20 October 1986Accounts for a small company made up to 31 March 1986 (4 pages)
5 December 1985Company name changed\certificate issued on 05/12/85 (2 pages)
5 December 1985Company name changed\certificate issued on 05/12/85 (2 pages)
22 November 1985Increase in nominal capital (5 pages)
22 November 1985Share capital (2 pages)
22 November 1985Increase in nominal capital (5 pages)
22 November 1985Share capital (2 pages)