Company NameKf Whm (UK) Limited
DirectorsJulian Christopher Slater and Sonamara Marie-Amelie Jeffreys
Company StatusActive
Company Number01288875
CategoryPrivate Limited Company
Incorporation Date1 December 1976(47 years, 5 months ago)
Previous NameWhitehead Mann Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Julian Christopher Slater
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2012(35 years, 12 months after company formation)
Appointment Duration11 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address47 Rosebery Road
London
N10 2LE
Director NameMrs Sonamara Marie-Amelie Jeffreys
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2012(35 years, 12 months after company formation)
Appointment Duration11 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Vardens Road
London
SW11 1RH
Secretary NameMr Anthony Goodes
StatusCurrent
Appointed01 April 2016(39 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressRyder Court
14 Ryder Street
London
SW1Y 6QB
Director NameDr Anna Rebecca Mann
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(15 years after company formation)
Appointment Duration5 years, 2 months (resigned 14 February 1997)
RoleManagement Consultant
Correspondence AddressScotts Hall
Westleton
Saxmundham
Suffolk
IP7 3BH
Director NameClive William Mann
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(15 years after company formation)
Appointment Duration10 years, 7 months (resigned 31 July 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressScotts Hall
Westleton
Sax Mundham
Suffolk
Ip1 73b
Director NamePeter Michael Evans
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(15 years after company formation)
Appointment Duration5 years, 2 months (resigned 14 February 1997)
RoleManagement Consultant
Correspondence AddressThe Gables
Lower Road
Cookham
Berkshire
SL6 9EP
Director NameMr Malcolm Christopher Stewart Leslie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(15 years after company formation)
Appointment Duration5 years, 2 months (resigned 14 February 1997)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNotton Lodge
Near Lacock
Chippenham
Wiltshire
Director NameIan Butcher
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(15 years after company formation)
Appointment Duration5 years, 2 months (resigned 14 February 1997)
RoleManagement Consultant
Correspondence AddressAston Hill Farmhouse
Aston Hill, Halton
Aylesbury
Buckinghamshire
HP22 5NQ
Director NameMr Nigel Victor Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(15 years after company formation)
Appointment Duration5 years, 2 months (resigned 14 February 1997)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBroadoaks Wood Way
Farnborough
Orpington
Kent
BR6 8LS
Director NameSimon Ashley James Bartholomew
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(15 years after company formation)
Appointment Duration5 years, 2 months (resigned 14 February 1997)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address37 Sutherland Place
London
W2 5BZ
Secretary NameNeil Robert Harrison Dunlop
NationalityBritish
StatusResigned
Appointed09 December 1991(15 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodfield
16 Russells Crescent
Horley
Surrey
RH6 7DN
Director NameSir Peter Parker
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(15 years after company formation)
Appointment Duration5 years, 1 month (resigned 14 February 1997)
RoleCompany Director
Correspondence AddressFountain House
130 Fenchurch Street
London
EC3M 5EE
Director NameBarbara Lord
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(16 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 14 February 1997)
RoleManagement Consultant
Correspondence Address82 Cornwall Gardens
London
SW7 4AZ
Director NameMr John Eric De Coninck Bigbie
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 1993(16 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 July 1993)
RoleManagement Consultant
Correspondence Address127 Coleherne Court
Old Brompton Road
London
SW5 0EB
Director NameCllr Robert Irving
Date of BirthApril 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(16 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 February 1997)
RoleConsultant
Correspondence Address25 The Drive
Wallington
Surrey
SM6 9ND
Director NameAndri Geir Arinbjarnarson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(19 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 February 1997)
RoleConsultant
Correspondence Address93 Hurlingham Court
Ranelagh Gardens
London
SW6 3UR
Director NameMr David Harris
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(20 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1998)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWatermill House Mill Road
Kettleburgh
Woodbridge
Suffolk
IP13 7JS
Secretary NameMatthew John Brassington
NationalityBritish
StatusResigned
Appointed30 June 1997(20 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 June 2000)
RoleCompany Director
Correspondence Address52 Englewood Road
London
SW12 9NY
Secretary NameMatthew John Brassington
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(20 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 June 2000)
RoleCompany Director
Correspondence Address52 Englewood Road
London
SW12 9NY
Director NameMatthew John Brassington
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(23 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2003)
RoleAccountant
Correspondence Address52 Englewood Road
London
SW12 9NY
Director NameGerard Clery-Melin
Date of BirthOctober 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed25 January 2000(23 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 November 2002)
RoleCompany Director
Correspondence Address48 Boulevard Malesherbes
Paris
75008
Foreign
France
Secretary NameDavid Adrian Jackman Pointet
NationalityBritish
StatusResigned
Appointed30 June 2000(23 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWintersmead
87 Ambleside Road
Lightwater
Surrey
GU18 5UH
Director NameStephen Francis Lawrence
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(25 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGalloway House
High Street
Old Amersham
Buckinghamshire
HP7 0ED
Director NameStephen Francis Lawrence
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(25 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGalloway House
High Street
Old Amersham
Buckinghamshire
HP7 0ED
Director NameMark George Ground
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(27 years after company formation)
Appointment Duration3 years, 9 months (resigned 02 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLyric House
60 Waldermar Avenue
London
SW6 5NA
Secretary NameMark George Ground
NationalityBritish
StatusResigned
Appointed09 December 2003(27 years after company formation)
Appointment Duration3 years, 9 months (resigned 02 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLyric House
60 Waldermar Avenue
London
SW6 5NA
Director NameMr Christopher James Merry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(27 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 20 October 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpey House 5 The Drive
Kingston Upon Thames
Surrey
KT2 7NY
Director NameJonathan Fitzroy Talbot Baines
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(28 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pembroke Cottages
Edwardes Square
London
W8 6PF
Director NameMr Piers Marmion
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(29 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopse Stile House
Spring Lane, Aston Tirrold Didcot
Oxford
OX11 9EJ
Director NameMr Stephen David Barber
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(29 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSunbury Fitzroy Park
London
N6 6HX
Director NameMr John Marcus Sealy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(30 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
9 Bushwood Wanstead
London
E11 3AY
Secretary NameMr John Marcus Sealy
NationalityBritish
StatusResigned
Appointed02 October 2007(30 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
9 Bushwood Wanstead
London
E11 3AY
Director NameColin Frederick Harrison
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(32 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1EE
Director NameMr Peter Lewis Dunn
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2009(32 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 March 2018)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address5227 Shirley Avenue
Tarzana
California
91356
Secretary NameSimon David Gill
NationalityBritish
StatusResigned
Appointed11 June 2009(32 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 February 2010)
RoleCompany Director
Correspondence Address74 Roffes Lane
Chaldon
Surrey
CR3 5PT
Secretary NameMr Mark Berry
StatusResigned
Appointed25 February 2010(33 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2016)
RoleCompany Director
Correspondence AddressRyder Court
14 Ryder Street
London
SW1Y 6QB

Contact

Websitewww.wmann.com

Location

Registered AddressRyder Court
14 Ryder Street
London
SW1Y 6QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£20,832,000
Net Worth£1,972,000
Current Liabilities£13,420,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

19 February 2007Delivered on: 2 March 2007
Satisfied on: 2 July 2009
Persons entitled: Ge Commercial Finance Limited (The Security Holder)

Classification: Supplemental deed
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 property and assets present and future, including goodwill, uncalled capital, fixture. See the mortgage charge document for full details.
Fully Satisfied
31 October 2006Delivered on: 9 November 2006
Satisfied on: 2 July 2009
Persons entitled: G E Commercial Finance Limited (The Security Holder)

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from each of the obligors to the chargee 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
29 March 2005Delivered on: 19 April 2005
Satisfied on: 11 November 2006
Persons entitled: Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating 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: 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
28 November 2001Delivered on: 11 December 2001
Satisfied on: 13 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation rbspgwm-EUR117 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
1 November 2001Delivered on: 6 November 2001
Satisfied on: 11 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in future credited to account designation rsbpgwm-USD1 with the bank and any deposit or account of any other currency description which derives in whole or in part from such deposits or account.
Fully Satisfied
9 February 2001Delivered on: 15 February 2001
Satisfied on: 11 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits credited to account no.10123060 With the bank and any deposit or account of any other currency. See the mortgage charge document for full details.
Fully Satisfied
13 June 2000Delivered on: 17 June 2000
Satisfied on: 11 November 2006
Persons entitled: The Royal Bank of Scotland 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

Filing History

21 January 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
7 January 2021Full accounts made up to 30 April 2020 (20 pages)
25 June 2020Full accounts made up to 30 April 2019 (20 pages)
25 November 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
25 November 2019Cessation of Korn/Ferry International Limited as a person with significant control on 19 December 2018 (1 page)
18 November 2019Notification of Korn Ferry (Uk) Limited as a person with significant control on 19 December 2018 (2 pages)
2 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-31
(3 pages)
31 December 2018Full accounts made up to 30 April 2018 (18 pages)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
22 March 2018Termination of appointment of Peter Lewis Dunn as a director on 22 March 2018 (1 page)
6 February 2018Full accounts made up to 30 April 2017 (18 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
6 February 2017Full accounts made up to 30 April 2016 (17 pages)
6 February 2017Full accounts made up to 30 April 2016 (17 pages)
16 January 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
1 April 2016Appointment of Mr Anthony Goodes as a secretary on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Mark Berry as a secretary on 1 April 2016 (1 page)
1 April 2016Appointment of Mr Anthony Goodes as a secretary on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Mark Berry as a secretary on 1 April 2016 (1 page)
9 February 2016Full accounts made up to 30 April 2015 (17 pages)
9 February 2016Full accounts made up to 30 April 2015 (17 pages)
17 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 25,965,672
(6 pages)
17 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 25,965,672
(6 pages)
2 February 2015Full accounts made up to 30 April 2014 (17 pages)
2 February 2015Full accounts made up to 30 April 2014 (17 pages)
28 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 25,965,672
(6 pages)
28 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 25,965,672
(6 pages)
22 August 2014Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
22 August 2014Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
10 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 25,965,672
(6 pages)
10 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 25,965,672
(6 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
19 December 2012Termination of appointment of Colin Harrison as a director (1 page)
19 December 2012Appointment of Mrs Sonamara Marie-Amelie Jeffreys as a director (2 pages)
19 December 2012Appointment of Mrs Sonamara Marie-Amelie Jeffreys as a director (2 pages)
19 December 2012Termination of appointment of Colin Harrison as a director (1 page)
19 December 2012Appointment of Mr Julian Christopher Slater as a director (2 pages)
19 December 2012Appointment of Mr Julian Christopher Slater as a director (2 pages)
7 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
9 January 2012Group of companies' accounts made up to 31 December 2010 (22 pages)
9 January 2012Group of companies' accounts made up to 31 December 2010 (22 pages)
9 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
23 December 2010Auditor's resignation (1 page)
23 December 2010Auditor's resignation (1 page)
9 December 2010Section 519 (1 page)
9 December 2010Section 519 (1 page)
9 December 2010Resignation of an auditor (2 pages)
9 December 2010Resignation of an auditor (2 pages)
8 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
1 November 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
1 November 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
26 February 2010Director's details changed for Colin Frederick Harrison on 14 November 2009 (2 pages)
26 February 2010Director's details changed for Colin Frederick Harrison on 14 November 2009 (2 pages)
26 February 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
26 February 2010Termination of appointment of Simon Gill as a secretary (1 page)
26 February 2010Director's details changed for Mr Peter Dunn on 14 November 2009 (2 pages)
26 February 2010Appointment of Mr Mark Berry as a secretary (1 page)
26 February 2010Appointment of Mr Mark Berry as a secretary (1 page)
26 February 2010Director's details changed for Mr Peter Dunn on 14 November 2009 (2 pages)
26 February 2010Termination of appointment of Simon Gill as a secretary (1 page)
17 February 2010Director's details changed for Colin Frederick Harrison on 11 June 2009 (1 page)
17 February 2010Director's details changed for Mr Peter Dunn on 11 June 2009 (1 page)
17 February 2010Director's details changed for Mr Peter Dunn on 11 June 2009 (1 page)
17 February 2010Director's details changed for Colin Frederick Harrison on 11 June 2009 (1 page)
6 February 2010Group of companies' accounts made up to 31 December 2008 (25 pages)
6 February 2010Group of companies' accounts made up to 31 December 2008 (25 pages)
4 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
4 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
4 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
4 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
29 June 2009Director appointed colin frederick harrison (2 pages)
29 June 2009Director appointed peter dunn (2 pages)
29 June 2009Secretary appointed simon david gill (2 pages)
29 June 2009Appointment terminated director jonathan baines (1 page)
29 June 2009Director appointed colin frederick harrison (2 pages)
29 June 2009Secretary appointed simon david gill (2 pages)
29 June 2009Appointment terminated director piers marmion (1 page)
29 June 2009Appointment terminated director jonathan baines (1 page)
29 June 2009Appointment terminated director piers marmion (1 page)
29 June 2009Director appointed peter dunn (2 pages)
29 June 2009Appointment terminate, director and secretary john sealy logged form (1 page)
29 June 2009Appointment terminate, director and secretary john sealy logged form (1 page)
25 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
16 June 2009Ad 11/06/09\gbp si 17851225@1=17851225\gbp ic 8114737/25965962\ (4 pages)
16 June 2009Nc inc already adjusted 11/06/09 (2 pages)
16 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
16 June 2009Ad 11/06/09\gbp si 17851225@1=17851225\gbp ic 8114737/25965962\ (4 pages)
16 June 2009Memorandum and Articles of Association (3 pages)
16 June 2009Nc inc already adjusted 11/06/09 (2 pages)
16 June 2009Memorandum and Articles of Association (3 pages)
19 February 2009Appointment terminated director stephen barber (1 page)
19 February 2009Appointment terminated director stephen barber (1 page)
2 February 2009Return made up to 14/11/08; full list of members (4 pages)
2 February 2009Return made up to 14/11/08; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (20 pages)
3 November 2008Full accounts made up to 31 December 2007 (20 pages)
27 November 2007Return made up to 14/11/07; full list of members (2 pages)
27 November 2007Return made up to 14/11/07; full list of members (2 pages)
16 October 2007New secretary appointed;new director appointed (3 pages)
16 October 2007Secretary resigned;director resigned (1 page)
16 October 2007Full accounts made up to 31 December 2006 (21 pages)
16 October 2007Full accounts made up to 31 December 2006 (21 pages)
16 October 2007New secretary appointed;new director appointed (3 pages)
16 October 2007Secretary resigned;director resigned (1 page)
20 August 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
20 August 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
2 March 2007Particulars of mortgage/charge (4 pages)
2 March 2007Particulars of mortgage/charge (4 pages)
13 February 2007Declaration of satisfaction of mortgage/charge (3 pages)
13 February 2007Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2007Declaration of assistance for shares acquisition (18 pages)
8 February 2007Declaration of assistance for shares acquisition (21 pages)
8 February 2007Declaration of assistance for shares acquisition (21 pages)
8 February 2007Declaration of assistance for shares acquisition (18 pages)
8 February 2007Declaration of assistance for shares acquisition (22 pages)
8 February 2007Declaration of assistance for shares acquisition (22 pages)
12 December 2006Nc inc already adjusted 31/10/06 (1 page)
12 December 2006Nc inc already adjusted 31/10/06 (1 page)
1 December 2006Nc inc already adjusted 31/10/06 (2 pages)
1 December 2006Nc inc already adjusted 31/10/06 (2 pages)
20 November 2006Return made up to 14/11/06; full list of members (3 pages)
20 November 2006Return made up to 14/11/06; full list of members (3 pages)
14 November 2006Declaration of assistance for shares acquisition (19 pages)
14 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 November 2006Ad 30/10/06--------- £ si 8100737@1=8100737 £ ic 14737/8115474 (2 pages)
14 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Agreement approved 31/10/06
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 November 2006Declaration of assistance for shares acquisition (19 pages)
14 November 2006Ad 30/10/06--------- £ si 8100737@1=8100737 £ ic 14737/8115474 (2 pages)
14 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Agreement approved 31/10/06
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (9 pages)
9 November 2006Particulars of mortgage/charge (9 pages)
31 October 2006Director resigned (1 page)
31 October 2006New director appointed (3 pages)
31 October 2006New director appointed (3 pages)
31 October 2006Director resigned (1 page)
31 October 2006New director appointed (3 pages)
31 October 2006New director appointed (3 pages)
31 July 2006Full accounts made up to 31 March 2006 (24 pages)
31 July 2006Full accounts made up to 31 March 2006 (24 pages)
22 February 2006Return made up to 14/11/05; full list of members (3 pages)
22 February 2006Return made up to 14/11/05; full list of members (3 pages)
26 September 2005Full accounts made up to 31 March 2005 (19 pages)
26 September 2005Full accounts made up to 31 March 2005 (19 pages)
25 July 2005Registered office changed on 25/07/05 from: 14 hays mews london W1J 5PT (1 page)
25 July 2005Registered office changed on 25/07/05 from: 14 hays mews london W1J 5PT (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005Particulars of mortgage/charge (5 pages)
19 April 2005Particulars of mortgage/charge (5 pages)
19 April 2005New director appointed (2 pages)
14 December 2004Return made up to 14/11/04; full list of members (7 pages)
14 December 2004Return made up to 14/11/04; full list of members (7 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
16 August 2004Secretary's particulars changed;director's particulars changed (1 page)
16 August 2004Secretary's particulars changed;director's particulars changed (1 page)
30 July 2004Full accounts made up to 31 March 2004 (18 pages)
30 July 2004Full accounts made up to 31 March 2004 (18 pages)
9 July 2004Registered office changed on 09/07/04 from: 11 hill street london W1J 5LG (1 page)
9 July 2004Registered office changed on 09/07/04 from: 11 hill street london W1J 5LG (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
20 January 2004New secretary appointed;new director appointed (2 pages)
20 January 2004New secretary appointed;new director appointed (2 pages)
8 January 2004Secretary resigned;director resigned (1 page)
8 January 2004Secretary resigned;director resigned (1 page)
24 November 2003Full accounts made up to 31 March 2003 (19 pages)
24 November 2003Return made up to 14/11/03; full list of members (7 pages)
24 November 2003Return made up to 14/11/03; full list of members (7 pages)
24 November 2003Full accounts made up to 31 March 2003 (19 pages)
16 December 2002Return made up to 14/11/02; full list of members (7 pages)
16 December 2002Return made up to 14/11/02; full list of members (7 pages)
3 December 2002Director resigned (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002New director appointed (2 pages)
4 October 2002Declaration of mortgage charge released/ceased (2 pages)
4 October 2002Declaration of mortgage charge released/ceased (2 pages)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
12 August 2002Full accounts made up to 31 March 2002 (16 pages)
12 August 2002Full accounts made up to 31 March 2002 (16 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
1 February 2002Full accounts made up to 31 March 2001 (14 pages)
1 February 2002Full accounts made up to 31 March 2001 (14 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
7 December 2001Return made up to 14/11/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2001Return made up to 14/11/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2001Secretary resigned (1 page)
30 November 2001Secretary resigned (1 page)
30 November 2001New secretary appointed (2 pages)
30 November 2001New secretary appointed (2 pages)
6 November 2001Particulars of mortgage/charge (3 pages)
6 November 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (2 pages)
15 February 2001Particulars of mortgage/charge (2 pages)
24 January 2001Full accounts made up to 31 March 2000 (15 pages)
24 January 2001Full accounts made up to 31 March 2000 (15 pages)
12 January 2001Return made up to 14/11/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
(7 pages)
12 January 2001Return made up to 14/11/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
(7 pages)
2 January 2001New secretary appointed (2 pages)
2 January 2001New secretary appointed (1 page)
2 January 2001New secretary appointed (2 pages)
2 January 2001New secretary appointed (2 pages)
2 January 2001New secretary appointed (1 page)
2 January 2001New secretary appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000Secretary resigned (1 page)
12 December 2000Secretary resigned (1 page)
12 December 2000Director resigned (1 page)
17 June 2000Particulars of mortgage/charge (3 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
22 December 1999Return made up to 14/11/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 1999Return made up to 14/11/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 July 1999Full accounts made up to 31 March 1999 (15 pages)
28 July 1999Full accounts made up to 31 March 1999 (15 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
20 November 1998Return made up to 14/11/98; full list of members (6 pages)
20 November 1998Return made up to 14/11/98; full list of members (6 pages)
22 July 1998Full accounts made up to 31 March 1998 (15 pages)
22 July 1998Full accounts made up to 31 March 1998 (15 pages)
27 November 1997Return made up to 14/11/97; no change of members (4 pages)
27 November 1997Return made up to 14/11/97; no change of members (4 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997New secretary appointed (2 pages)
1 July 1997Full accounts made up to 31 March 1997 (15 pages)
1 July 1997Full accounts made up to 31 March 1997 (15 pages)
19 June 1997Auditor's resignation (1 page)
19 June 1997Auditor's resignation (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
31 December 1996Return made up to 28/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 December 1996Return made up to 28/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 December 1996Full accounts made up to 31 March 1996 (14 pages)
4 December 1996Full accounts made up to 31 March 1996 (14 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
7 August 1996Director's particulars changed (1 page)
7 August 1996Director's particulars changed (1 page)
7 August 1996Secretary's particulars changed (1 page)
7 August 1996Director's particulars changed (1 page)
7 August 1996Secretary's particulars changed (1 page)
7 August 1996Director's particulars changed (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
11 January 1996Return made up to 09/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 1996Return made up to 09/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 December 1995Full accounts made up to 31 March 1995 (14 pages)
12 December 1995Full accounts made up to 31 March 1995 (14 pages)
28 October 1993New director appointed (2 pages)
28 October 1993New director appointed (2 pages)
27 April 1993New director appointed (2 pages)
27 April 1993New director appointed (2 pages)
2 October 1991New director appointed (2 pages)
2 October 1991New director appointed (2 pages)
10 May 1991Director resigned (2 pages)
10 May 1991Director resigned (2 pages)
19 April 1989New director appointed (2 pages)
19 April 1989New director appointed (2 pages)
8 December 1988Memorandum and Articles of Association (14 pages)
8 December 1988Memorandum and Articles of Association (14 pages)
15 November 1988New director appointed (2 pages)
15 November 1988New director appointed (2 pages)
27 October 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
27 October 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
1 October 1987New director appointed (2 pages)
1 October 1987New director appointed (2 pages)
1 December 1976Certificate of incorporation (1 page)
1 December 1976Certificate of incorporation (1 page)