Company NameGricind Limited
DirectorsBarry Dickins and Roderick Jonathan Macsween
Company StatusActive
Company Number01227150
CategoryPrivate Limited Company
Incorporation Date22 September 1975(47 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Barry Dickins
Date of BirthApril 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(15 years, 10 months after company formation)
Appointment Duration31 years, 8 months
RoleAgent/Promoter
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Roderick Jonathan Macsween
Date of BirthJune 1949 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(15 years, 10 months after company formation)
Appointment Duration31 years, 8 months
RoleAgent/Promoter
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameMr Rod McSween
NationalityBritish
StatusResigned
Appointed21 August 1991(15 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Randolph Mews
London
W9 1AW
Director NameLester Lowry Mays
Date of BirthJuly 1935 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2001(25 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 December 2005)
RoleChairman Ceo
Correspondence Address500 Alameda Circle
San Antonio
Texas Tx 78212
United States
Director NameMark Pitman Mays
Date of BirthAugust 1963 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2001(25 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 December 2005)
RolePresident Coo
Country of ResidenceUnited States
Correspondence Address120 Primrose Road
San Antonio
Texas Tx 78209
United States
Director NameRandall Thomas Mays
Date of BirthJune 1965 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2001(25 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 December 2005)
RoleEvp And Cfo
Correspondence Address400 Geneseo Road
San Antonio
Texas Tx 78209
United States
Secretary NameMark Pitman Mays
NationalityAmerican
StatusResigned
Appointed01 March 2001(25 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2001)
RolePresident Coo
Country of ResidenceUnited States
Correspondence Address120 Primrose Road
San Antonio
Texas Tx 78209
United States
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusResigned
Appointed01 March 2001(25 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 December 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regent Arcade House
19-25 Argyll Street
London
W1F 7TS
Director NameMr Patrick Richard Glydon
Date of BirthOctober 1964 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(27 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 2005)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8 Mount Pleasant Road
Saffron Walden
Essex
CB11 3EA
Director NameMr Roger George Parry
Date of BirthJune 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(27 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 June 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Edwardes Square
London
W8 6HH
Director NameMiles Wilkin
Date of BirthAugust 1948 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2003(27 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2005)
RoleCEO
Correspondence AddressFlat 102 North Gate
Prince Albert Road
London
NW8 7EJ
Director NameSteven Winton
Date of BirthApril 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2003(27 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 2004)
RoleDeputy Chairman
Correspondence Address51b Buckland Crescent
London
NW3 5DJ
Director NameAlan Brian Ridgeway
Date of BirthDecember 1966 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(29 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 September 2005)
RoleChief Operating Officer
Correspondence Address42 New Road
Weybridge
Surrey
KT13 9BW
Director NameCarl Birger Pernow
Date of BirthJune 1961 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed30 September 2005(30 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 2007)
RolePresident International Music
Correspondence Address51 Campden Street
London
W8 7ET
Director NameMr Paul Robert Latham
Date of BirthSeptember 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(30 years after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2014)
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd Floor Regent Arcade House
19-25 Argyll Street
London
W1F 7TS
Director NameMr Stuart Robert Douglas
Date of BirthApril 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(30 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor Regent Arcade House
19-25 Argyll Street
London
W1F 7TS
Director NameAlan Brian Ridgeway
Date of BirthDecember 1966 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(31 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 December 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regent Arcade House
19-25 Argyll Street
London
W1F 7TS
Director NameSimon William Lewis
Date of BirthAugust 1963 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(36 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regent Arcade House
19-25 Argyll Street
London
W1F 7TS
Secretary NameGlobal Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 July 1991(15 years, 10 months after company formation)
Appointment Duration1 month (resigned 21 August 1991)
Correspondence Address2nd Floor Twyman House
31-39 Camden Road
London
NW1 9LF

Contact

Websiteitb.co.uk
Telephone020 76376979
Telephone regionLondon

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1000 at £1Itb Agency Limited
100.00%
Ordinary

Financials

Year2014
Turnover£7,918,102
Gross Profit£4,339,517
Net Worth£1,000
Cash£2,657,362
Current Liabilities£3,178,995

Accounts

Latest Accounts31 December 2021 (1 year, 2 months ago)
Next Accounts Due30 September 2023 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 May 2022 (10 months, 1 week ago)
Next Return Due6 June 2023 (2 months, 1 week from now)

Charges

7 January 2009Delivered on: 13 January 2009
Satisfied on: 8 December 2010
Persons entitled: Jpmorgan Chase Bank N.A. Acting as Security Agent for the Secured Parties

Classification: Deed of affirmation
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Fully Satisfied
31 July 2007Delivered on: 10 August 2007
Satisfied on: 8 December 2010
Persons entitled: Jpmorgan Chase Bank N.A. as Security Trustee, and Its Assignees, Transferees and Successorsfrom Time to Time

Classification: Debenture
Secured details: All monies due or to become due from the borrowers and from each other loan party including all monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
4 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
9 January 2021Accounts for a small company made up to 31 December 2019 (7 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
21 August 2019Accounts for a small company made up to 31 December 2018 (7 pages)
25 July 2019Change of details for Itb Agency Limited as a person with significant control on 25 July 2019 (2 pages)
25 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
14 March 2019Change of details for Itb Agency Limited as a person with significant control on 6 April 2016 (2 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
23 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
15 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
3 October 2015Full accounts made up to 31 December 2014 (15 pages)
3 October 2015Full accounts made up to 31 December 2014 (15 pages)
4 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(3 pages)
4 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(3 pages)
2 April 2015Registered office address changed from 2Nd Floor Regent Arcade House 19-25 Argyll Street London W1F 7TS to 5Th Floor 89 New Bond Street London W1S 1DA on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 2Nd Floor Regent Arcade House 19-25 Argyll Street London W1F 7TS to 5Th Floor 89 New Bond Street London W1S 1DA on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 2Nd Floor Regent Arcade House 19-25 Argyll Street London W1F 7TS to 5Th Floor 89 New Bond Street London W1S 1DA on 2 April 2015 (1 page)
11 February 2015Director's details changed for Mr Rod Macsween on 11 February 2015 (2 pages)
11 February 2015Director's details changed for Mr Rod Mcsween on 11 February 2015 (2 pages)
11 February 2015Director's details changed for Mr Rod Macsween on 11 February 2015 (2 pages)
11 February 2015Director's details changed for Mr Rod Mcsween on 11 February 2015 (2 pages)
29 January 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Stuart Douglas
(4 pages)
29 January 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Stuart Douglas
(4 pages)
13 January 2015Termination of appointment of Simon William Lewis as a director on 31 December 2014 (1 page)
13 January 2015Termination of appointment of Paul Robert Latham as a director on 31 December 2014 (1 page)
13 January 2015Termination of appointment of Stuart Robert Douglas as a director on 30 December 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 29/01/2015
(2 pages)
13 January 2015Termination of appointment of Selina Holliday Emeny as a secretary on 31 December 2014 (1 page)
13 January 2015Termination of appointment of Simon William Lewis as a director on 31 December 2014 (1 page)
13 January 2015Termination of appointment of Paul Robert Latham as a director on 31 December 2014 (1 page)
13 January 2015Termination of appointment of Stuart Robert Douglas as a director on 30 December 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 29/01/2015
(2 pages)
13 January 2015Termination of appointment of Selina Holliday Emeny as a secretary on 31 December 2014 (1 page)
24 September 2014Full accounts made up to 31 December 2013 (16 pages)
24 September 2014Full accounts made up to 31 December 2013 (16 pages)
30 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(5 pages)
30 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(5 pages)
6 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
27 June 2013Full accounts made up to 31 December 2012 (16 pages)
27 June 2013Full accounts made up to 31 December 2012 (16 pages)
19 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
8 June 2012Full accounts made up to 31 December 2011 (16 pages)
8 June 2012Full accounts made up to 31 December 2011 (16 pages)
6 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
6 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 December 2011Termination of appointment of Alan Ridgeway as a director (1 page)
16 December 2011Appointment of Simon William Lewis as a director (2 pages)
16 December 2011Termination of appointment of Alan Ridgeway as a director (1 page)
16 December 2011Appointment of Simon William Lewis as a director (2 pages)
2 September 2011Director's details changed for Alan Brian Ridgeway on 28 July 2011 (2 pages)
2 September 2011Director's details changed for Alan Brian Ridgeway on 28 July 2011 (2 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
20 June 2011Full accounts made up to 31 December 2010 (16 pages)
20 June 2011Full accounts made up to 31 December 2010 (16 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
26 July 2010Full accounts made up to 31 December 2009 (16 pages)
26 July 2010Full accounts made up to 31 December 2009 (16 pages)
29 October 2009Director's details changed for Paul Robert Latham on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Alan Brian Ridgeway on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Stuart Robert Douglas on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Paul Robert Latham on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Alan Brian Ridgeway on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Stuart Robert Douglas on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Rod Mcsween on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Barry Dickins on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Selina Holliday Emeny on 26 October 2009 (1 page)
26 October 2009Director's details changed for Mr Rod Mcsween on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Barry Dickins on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Selina Holliday Emeny on 26 October 2009 (1 page)
20 July 2009Return made up to 17/07/09; full list of members (4 pages)
20 July 2009Return made up to 17/07/09; full list of members (4 pages)
7 July 2009Full accounts made up to 31 December 2008 (16 pages)
7 July 2009Full accounts made up to 31 December 2008 (16 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
21 August 2008Full accounts made up to 31 December 2007 (15 pages)
21 August 2008Full accounts made up to 31 December 2007 (15 pages)
17 July 2008Return made up to 17/07/08; full list of members (4 pages)
17 July 2008Location of debenture register (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Return made up to 17/07/08; full list of members (4 pages)
17 July 2008Location of debenture register (1 page)
17 July 2008Location of register of members (1 page)
20 February 2008Director's particulars changed (1 page)
20 February 2008Director's particulars changed (1 page)
16 November 2007Registered office changed on 16/11/07 from: 35-36 grosvenor street london W1K 4QX (1 page)
16 November 2007Registered office changed on 16/11/07 from: 35-36 grosvenor street london W1K 4QX (1 page)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
13 September 2007New director appointed (2 pages)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007Director resigned (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
10 August 2007Particulars of mortgage/charge (14 pages)
10 August 2007Particulars of mortgage/charge (14 pages)
6 August 2007Return made up to 17/07/07; full list of members (3 pages)
6 August 2007Return made up to 17/07/07; full list of members (3 pages)
29 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
13 September 2006Full accounts made up to 31 December 2005 (14 pages)
13 September 2006Full accounts made up to 31 December 2005 (14 pages)
23 August 2006New director appointed (1 page)
23 August 2006New director appointed (1 page)
23 August 2006New director appointed (1 page)
23 August 2006New director appointed (1 page)
10 August 2006Return made up to 17/07/06; full list of members (2 pages)
10 August 2006Location of debenture register (1 page)
10 August 2006Location of register of members (1 page)
10 August 2006Registered office changed on 10/08/06 from: 35-36 grosvenor street london W1K 4QX (1 page)
10 August 2006Return made up to 17/07/06; full list of members (2 pages)
10 August 2006Location of debenture register (1 page)
10 August 2006Location of register of members (1 page)
10 August 2006Registered office changed on 10/08/06 from: 35-36 grosvenor street london W1K 4QX (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
7 March 2006Registered office changed on 07/03/06 from: 1 cluny mews london SW5 9EG (1 page)
7 March 2006Registered office changed on 07/03/06 from: 1 cluny mews london SW5 9EG (1 page)
3 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2005New director appointed (3 pages)
20 December 2005New director appointed (3 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
6 October 2005Full accounts made up to 31 December 2004 (14 pages)
6 October 2005Full accounts made up to 31 December 2004 (14 pages)
16 August 2005Return made up to 17/07/05; full list of members (3 pages)
16 August 2005Return made up to 17/07/05; full list of members (3 pages)
15 August 2005Location of register of members (1 page)
15 August 2005Location of register of members (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
23 November 2004New director appointed (3 pages)
23 November 2004New director appointed (3 pages)
28 October 2004Full accounts made up to 31 December 2003 (13 pages)
28 October 2004Full accounts made up to 31 December 2003 (13 pages)
5 August 2004Registered office changed on 05/08/04 from: 33 golden square london W1F 9JT (1 page)
5 August 2004Registered office changed on 05/08/04 from: 33 golden square london W1F 9JT (1 page)
26 July 2004Return made up to 17/07/04; full list of members (10 pages)
26 July 2004Return made up to 17/07/04; full list of members (10 pages)
28 April 2004Director's particulars changed (1 page)
28 April 2004Director's particulars changed (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
12 November 2003Secretary's particulars changed (1 page)
12 November 2003Secretary's particulars changed (1 page)
9 October 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 October 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 July 2003Director's particulars changed (1 page)
23 July 2003Director's particulars changed (1 page)
24 June 2003Full accounts made up to 31 December 2002 (15 pages)
24 June 2003Full accounts made up to 31 December 2002 (15 pages)
25 March 2003New director appointed (3 pages)
25 March 2003New director appointed (3 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (3 pages)
25 March 2003New director appointed (3 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
16 October 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
16 October 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
21 July 2002Return made up to 17/07/02; full list of members (8 pages)
21 July 2002Return made up to 17/07/02; full list of members (8 pages)
8 March 2002Group of companies' accounts made up to 31 December 2000 (18 pages)
8 March 2002Group of companies' accounts made up to 31 December 2000 (18 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
27 September 2001Return made up to 17/07/01; full list of members
  • 363(287) ‐ Registered office changed on 27/09/01
  • 363(288) ‐ Secretary resigned
(7 pages)
27 September 2001New director appointed (2 pages)
27 September 2001Return made up to 17/07/01; full list of members
  • 363(287) ‐ Registered office changed on 27/09/01
  • 363(288) ‐ Secretary resigned
(7 pages)
27 September 2001New director appointed (2 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001Secretary resigned (1 page)
14 June 2001New secretary appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
13 June 2001Registered office changed on 13/06/01 from: regent house 1 pratt mews london NW1 0AD (1 page)
13 June 2001Registered office changed on 13/06/01 from: regent house 1 pratt mews london NW1 0AD (1 page)
22 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
22 January 2001Declaration of assistance for shares acquisition (4 pages)
22 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
22 January 2001Declaration of assistance for shares acquisition (4 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Secretary resigned (1 page)
2 November 2000Full group accounts made up to 31 December 1999 (16 pages)
2 November 2000Full group accounts made up to 31 December 1999 (16 pages)
2 August 2000Return made up to 17/07/00; full list of members (6 pages)
2 August 2000Return made up to 17/07/00; full list of members (6 pages)
2 November 1999Full group accounts made up to 31 December 1998 (15 pages)
2 November 1999Full group accounts made up to 31 December 1998 (15 pages)
27 July 1999Return made up to 17/07/99; full list of members
  • 363(287) ‐ Registered office changed on 27/07/99
(8 pages)
27 July 1999Return made up to 17/07/99; full list of members
  • 363(287) ‐ Registered office changed on 27/07/99
(8 pages)
3 November 1998Full group accounts made up to 31 December 1997 (15 pages)
3 November 1998Full group accounts made up to 31 December 1997 (15 pages)
17 August 1998Return made up to 17/07/98; full list of members (6 pages)
17 August 1998Return made up to 17/07/98; full list of members (6 pages)
17 September 1997Return made up to 17/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1997Return made up to 17/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1997Full group accounts made up to 31 December 1996 (15 pages)
6 August 1997Full group accounts made up to 31 December 1996 (15 pages)
3 November 1996Full accounts made up to 31 December 1995 (15 pages)
3 November 1996Full accounts made up to 31 December 1995 (15 pages)
20 August 1996Return made up to 17/07/96; no change of members (4 pages)
20 August 1996Return made up to 17/07/96; no change of members (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
30 August 1995Return made up to 17/07/95; full list of members (6 pages)
30 August 1995Return made up to 17/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)