Company NameTULA Bags Limited
Company StatusDissolved
Company Number01293297
CategoryPrivate Limited Company
Incorporation Date4 January 1977(47 years, 3 months ago)
Dissolution Date12 February 2020 (4 years, 2 months ago)
Previous NameTULA Imports Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Justin Paul David Stead
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed07 January 2016(39 years after company formation)
Appointment Duration4 years, 1 month (closed 12 February 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ey 1 More London Place
London
SE1 2AP
Director NameMr Malcolm Warner
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(14 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chalcot Crescent
London
NW1 8YD
Director NameAlan Mark Warner
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(14 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 25 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Pattison Road
London
NW2 2HJ
Director NamePhilip Joseph Myers
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(14 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 November 1999)
RoleCompany Director
Correspondence AddressAlderstead Farmhouse
Alderstead Lane
Merstham
Surrey
RH1 3AF
Director NameMr Christopher Rodney Howell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(14 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 21 February 2003)
RoleCompany Director
Correspondence Address56 Kinloch Drive
London
NW9 7LH
Director NameRichard Clive Mark
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(14 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 April 1998)
RoleCompany Director
Correspondence Address77 St Quintin Avenue
London
W10 6PB
Secretary NamePhilip Joseph Myers
NationalityBritish
StatusResigned
Appointed13 August 1991(14 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 August 2000)
RoleCompany Director
Correspondence AddressAlderstead Farmhouse
Alderstead Lane
Merstham
Surrey
RH1 3AF
Director NameKarl Thyge Enevoldson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(22 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 May 2005)
RoleCompany Director
Correspondence Address25 Orbital Crescent
Garston
Hertfordshire
WD25 0HB
Director NameJustin Robert Anthony Murphy
Date of BirthMay 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed02 November 1999(22 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 2006)
RoleCompany Director
Correspondence Address22 Harvey Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3BW
Director NameLowell Judith Harder
Date of BirthApril 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed02 November 1999(22 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Englefield Road
London
N1 3LJ
Secretary NameJustin Robert Anthony Murphy
NationalityAustralian
StatusResigned
Appointed01 August 2000(23 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 July 2006)
RoleCompany Director
Correspondence Address22 Harvey Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3BW
Director NameSelwyn Mario Pius Rodrigues
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(27 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 June 2006)
RoleCompany Director
Correspondence Address224 Ferme Park Mansions
Ferme Park Road
London
N8 9BN
Director NameMr Jonathan Neil Blanchard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(29 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreater London House
Mornington Crescent
London
NW1 7QX
Secretary NameMr Jonathan Neil Blanchard
NationalityBritish
StatusResigned
Appointed20 July 2006(29 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreater London House
Mornington Crescent
London
NW1 7QX
Director NameMr Sven Willi Swithin Gaede
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2009(32 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreater London House
Mornington Crescent
London
NW1 7QX
Director NameMr Roger Clive Best
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(35 years after company formation)
Appointment Duration4 years, 4 months (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcBeath House 310 Goswell Road
London
EC1V 7LW
Director NameMr Pelham Brian Allen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(35 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreater London House
Mornington Crescent
London
NW1 7QX
Secretary NameMr Gregory Pratt
StatusResigned
Appointed02 March 2012(35 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 June 2016)
RoleCompany Director
Correspondence AddressMcBeath House 310 Goswell Road
London
EC1V 7LW
Director NameMr Xavier Marie Olivier Simonet
Date of BirthJuly 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed02 December 2013(36 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMcBeath House 310 Goswell Road
London
EC1V 7LW
Director NameMrs Jayne Mary Worden
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(36 years, 11 months after company formation)
Appointment Duration6 years (resigned 11 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ey 1 More London Place
London
SE1 2AP

Contact

Websiteradleyandco.com

Location

Registered AddressC/O Ey
1 More London Place
London
SE1 2AP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

57k at £1Radley & Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

4 May 1988Delivered on: 4 May 1988
Satisfied on: 26 August 1993
Persons entitled: State Bank of South Australia

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies held at any time in the customers accounts & deposits with bank (including any deposits with the bank's money market & international divisions).
Fully Satisfied
19 October 1987Delivered on: 20 October 1987
Satisfied on: 26 August 1993
Persons entitled: State Bank of South Australia

Classification: Debenture creating fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee under the terms of facility letters dated 30TH september 1986 and 19TH june 1987.
Particulars: 1) all f/h and l/h property of the company (if any) both present and future together with all buildings fixtures trade fixtures and fixed plant and machinery goodwill and uncalled capital. All book debts and other debts now and from time to time owing to the company all the undertaking and assets.
Fully Satisfied
16 December 1986Delivered on: 18 December 1986
Satisfied on: 26 August 1993
Persons entitled: State Bank of South Australia

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of 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.
Fully Satisfied
12 June 1986Delivered on: 17 June 1986
Satisfied on: 10 March 1982
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 - 92A villers road, london NW2. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 May 1986Delivered on: 30 May 1986
Satisfied on: 10 March 1987
Persons entitled: Bank of Credit and Commerce International Societeandnyme Licensed Deposit Taker.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M16 and continuation shares attached there to for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 January 1986Delivered on: 28 January 1986
Satisfied on: 20 September 1991
Persons entitled: Bank of Credit and Commerce International Societeandnyme Licensed Deposit Taker.

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account of the company with the bank.
Fully Satisfied
21 February 1985Delivered on: 28 February 1985
Persons entitled: Scholefield Goodman & Sons Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A) first fixed charge all book debts andall other debts from time to time hereafter due owing or incurred to the company. B) floating charge undertaking and all property and assets present and future including goodwill & uncalled capital.
Fully Satisfied
20 December 1984Delivered on: 28 December 1984
Satisfied on: 10 March 1987
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 24TH may, 1978.
Particulars: A specific charge on all book debts and other debts owing to the company.
Fully Satisfied
12 July 2006Delivered on: 1 August 2006
Satisfied on: 26 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
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: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
25 February 2006Delivered on: 9 March 2006
Satisfied on: 26 February 2008
Persons entitled: Lloyds Tsb Bank PLC (As Security Agent for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from any member of the group to the chargee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 1, site b, brundell drive, brinklow, milton keynes t/n BM296212. 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
21 February 2003Delivered on: 28 February 2003
Satisfied on: 2 March 2006
Persons entitled: Alan Mark Warner, Malcolm Warner, Christopher Howell and Peter Myers

Classification: Debenture
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
21 February 2003Delivered on: 28 February 2003
Satisfied on: 2 March 2006
Persons entitled: Lowell Judith Harder

Classification: Debenture
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
16 February 1995Delivered on: 20 February 1995
Satisfied on: 2 March 2006
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the mortgage debenture.
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
1 September 1992Delivered on: 3 September 1992
Satisfied on: 8 April 1995
Persons entitled: Credit Lyonnais Bank Nederland N.V.

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
11 July 1991Delivered on: 23 July 1991
Satisfied on: 26 August 1993
Persons entitled: Bankorp Limited

Classification: Mortgage 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
6 September 1990Delivered on: 17 September 1990
Satisfied on: 26 August 1993
Persons entitled: State Bank of South Australia

Classification: Guarantee & debenture
Secured details: All monies due or to become and/or brooklyn sports limited. 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
30 October 1984Delivered on: 2 November 1984
Satisfied on: 10 March 1987
Persons entitled: National Westminster Bank PLC

Classification: Supplemental legal charge.
Secured details: Securing all moneys due or to become due from the company to the chargee supplemental to a montgage dated 24.5.78.
Particulars: A specific charge & all bookdebts and other debts owing to the company.
Fully Satisfied
9 December 2007Delivered on: 18 December 2007
Persons entitled: Lloyds Tsb Bank PLC (Security Agent)

Classification: Debenture
Secured details: All monies due or to become from each obligor to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 1 site b brundell drive brinklow mi. 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.
Outstanding

Filing History

12 February 2020Final Gazette dissolved following liquidation (1 page)
17 December 2019Termination of appointment of Jayne Mary Worden as a director on 11 December 2019 (1 page)
12 November 2019Return of final meeting in a members' voluntary winding up (11 pages)
8 April 2019Liquidators' statement of receipts and payments to 30 January 2019 (10 pages)
20 February 2018Registered office address changed from C/O Radley, 3rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW to C/O Ey 1 More London Place London SE1 2AP on 20 February 2018 (2 pages)
16 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-31
(1 page)
16 February 2018Declaration of solvency (5 pages)
16 February 2018Appointment of a voluntary liquidator (4 pages)
24 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
24 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
20 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
1 February 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
1 February 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
9 June 2016Satisfaction of charge 18 in full (4 pages)
9 June 2016Satisfaction of charge 18 in full (4 pages)
8 June 2016Termination of appointment of Roger Clive Best as a director on 3 June 2016 (1 page)
8 June 2016Termination of appointment of Gregory Pratt as a secretary on 3 June 2016 (1 page)
8 June 2016Termination of appointment of Roger Clive Best as a director on 3 June 2016 (1 page)
8 June 2016Termination of appointment of Gregory Pratt as a secretary on 3 June 2016 (1 page)
4 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 57,000
(4 pages)
4 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 57,000
(4 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
12 January 2016Appointment of Mr Justin Paul David Stead as a director on 7 January 2016 (2 pages)
12 January 2016Appointment of Mr Justin Paul David Stead as a director on 7 January 2016 (2 pages)
29 June 2015Termination of appointment of Xavier Marie Olivier Simonet as a director on 8 May 2015 (1 page)
29 June 2015Termination of appointment of Xavier Marie Olivier Simonet as a director on 8 May 2015 (1 page)
29 June 2015Termination of appointment of Xavier Marie Olivier Simonet as a director on 8 May 2015 (1 page)
5 February 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
5 February 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 57,000
(4 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 57,000
(4 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 57,000
(4 pages)
4 September 2014Registered office address changed from C/O C/O Radley + Co , 6Th Floor Greater London House Hampstead Road London NW1 7QX to C/O Radley, 3Rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW on 4 September 2014 (1 page)
4 September 2014Registered office address changed from C/O Radley, 3Rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW England to C/O Radley, 3Rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW on 4 September 2014 (1 page)
4 September 2014Registered office address changed from C/O Radley, 3Rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW England to C/O Radley, 3Rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW on 4 September 2014 (1 page)
4 September 2014Registered office address changed from C/O C/O Radley + Co , 6Th Floor Greater London House Hampstead Road London NW1 7QX to C/O Radley, 3Rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW on 4 September 2014 (1 page)
4 September 2014Registered office address changed from C/O Radley, 3Rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW England to C/O Radley, 3Rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW on 4 September 2014 (1 page)
4 September 2014Registered office address changed from C/O C/O Radley + Co , 6Th Floor Greater London House Hampstead Road London NW1 7QX to C/O Radley, 3Rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW on 4 September 2014 (1 page)
6 March 2014Accounts for a dormant company made up to 30 April 2013 (8 pages)
6 March 2014Accounts for a dormant company made up to 30 April 2013 (8 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 57,000
(4 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 57,000
(4 pages)
5 February 2014Registered office address changed from Greater London House Mornington Crescent London NW1 7QX on 5 February 2014 (1 page)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 57,000
(4 pages)
5 February 2014Registered office address changed from Greater London House Mornington Crescent London NW1 7QX on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Greater London House Mornington Crescent London NW1 7QX on 5 February 2014 (1 page)
3 February 2014Appointment of Mrs Jayne Mary Worden as a director (2 pages)
3 February 2014Appointment of Mr Xavier Marie Olivier Simonet as a director (2 pages)
3 February 2014Appointment of Mrs Jayne Mary Worden as a director (2 pages)
3 February 2014Appointment of Mr Xavier Marie Olivier Simonet as a director (2 pages)
3 December 2013Termination of appointment of Pelham Allen as a director (1 page)
3 December 2013Termination of appointment of Pelham Allen as a director (1 page)
31 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (9 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (9 pages)
2 March 2012Termination of appointment of Jonathan Blanchard as a secretary (1 page)
2 March 2012Appointment of Mr Gregory Pratt as a secretary (1 page)
2 March 2012Appointment of Mr Pelham Brian Allen as a director (2 pages)
2 March 2012Termination of appointment of Jonathan Blanchard as a secretary (1 page)
2 March 2012Appointment of Mr Gregory Pratt as a secretary (1 page)
2 March 2012Termination of appointment of Jonathan Blanchard as a director (1 page)
2 March 2012Appointment of Mr Pelham Brian Allen as a director (2 pages)
2 March 2012Termination of appointment of Jonathan Blanchard as a director (1 page)
21 February 2012Accounts for a dormant company made up to 30 April 2011 (9 pages)
21 February 2012Accounts for a dormant company made up to 30 April 2011 (9 pages)
2 February 2012Termination of appointment of Sven Gaede as a director (1 page)
2 February 2012Appointment of Mr Roger Clive Best as a director (2 pages)
2 February 2012Termination of appointment of Sven Gaede as a director (1 page)
2 February 2012Appointment of Mr Roger Clive Best as a director (2 pages)
24 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
23 September 2010Accounts for a dormant company made up to 30 April 2010 (8 pages)
23 September 2010Accounts for a dormant company made up to 30 April 2010 (8 pages)
25 August 2010Director's details changed for Mr Sven Willi Swithin Gaede on 13 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Sven Willi Swithin Gaede on 13 August 2010 (2 pages)
25 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for Mr Jonathan Neil Blanchard on 15 January 2010 (2 pages)
19 July 2010Termination of appointment of Lowell Harder as a director (1 page)
19 July 2010Director's details changed for Mr Jonathan Neil Blanchard on 15 January 2010 (2 pages)
19 July 2010Secretary's details changed for Mr Jonathan Neil Blanchard on 15 January 2010 (1 page)
19 July 2010Appointment of Mr Sven Willi Swithin Gaede as a director (2 pages)
19 July 2010Appointment of Mr Sven Willi Swithin Gaede as a director (2 pages)
19 July 2010Termination of appointment of Lowell Harder as a director (1 page)
19 July 2010Secretary's details changed for Mr Jonathan Neil Blanchard on 15 January 2010 (1 page)
24 August 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
24 August 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
17 August 2009Director and secretary's change of particulars / jonathan blanchard / 27/07/2009 (1 page)
17 August 2009Return made up to 13/08/09; full list of members (3 pages)
17 August 2009Director and secretary's change of particulars / jonathan blanchard / 27/07/2009 (1 page)
17 August 2009Return made up to 13/08/09; full list of members (3 pages)
17 June 2009Appointment terminated director roger best (1 page)
17 June 2009Appointment terminated director roger best (1 page)
9 September 2008Full accounts made up to 30 April 2008 (11 pages)
9 September 2008Full accounts made up to 30 April 2008 (11 pages)
2 September 2008Return made up to 13/08/08; full list of members (4 pages)
2 September 2008Return made up to 13/08/08; full list of members (4 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
18 December 2007Particulars of mortgage/charge (23 pages)
18 December 2007Particulars of mortgage/charge (23 pages)
14 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 December 2007Declaration of assistance for shares acquisition (23 pages)
14 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 December 2007Declaration of assistance for shares acquisition (23 pages)
14 December 2007Declaration of assistance for shares acquisition (23 pages)
14 December 2007Declaration of assistance for shares acquisition (23 pages)
17 October 2007Full accounts made up to 30 April 2007 (15 pages)
17 October 2007Full accounts made up to 30 April 2007 (15 pages)
10 September 2007Return made up to 13/08/07; full list of members (2 pages)
10 September 2007Return made up to 13/08/07; full list of members (2 pages)
10 March 2007Declaration of assistance for shares acquisition (15 pages)
10 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 March 2007Declaration of assistance for shares acquisition (15 pages)
10 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 December 2006Registered office changed on 10/12/06 from: 94 villiers road london NW2 5TW (1 page)
10 December 2006Registered office changed on 10/12/06 from: 94 villiers road london NW2 5TW (1 page)
10 December 2006Director resigned (1 page)
10 December 2006Director resigned (1 page)
18 October 2006Full accounts made up to 30 April 2006 (13 pages)
18 October 2006Full accounts made up to 30 April 2006 (13 pages)
2 October 2006Return made up to 13/08/06; full list of members (3 pages)
2 October 2006Return made up to 13/08/06; full list of members (3 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006New secretary appointed (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006New secretary appointed (1 page)
10 August 2006New director appointed (1 page)
10 August 2006New director appointed (1 page)
1 August 2006Particulars of mortgage/charge (4 pages)
1 August 2006Particulars of mortgage/charge (4 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
20 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
9 March 2006Particulars of mortgage/charge (27 pages)
9 March 2006Particulars of mortgage/charge (27 pages)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 March 2006Declaration of assistance for shares acquisition (23 pages)
7 March 2006Declaration of assistance for shares acquisition (22 pages)
7 March 2006Declaration of assistance for shares acquisition (23 pages)
7 March 2006Declaration of assistance for shares acquisition (22 pages)
2 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Full accounts made up to 30 April 2005 (12 pages)
30 November 2005Full accounts made up to 30 April 2005 (12 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
8 September 2005Return made up to 13/08/05; full list of members (3 pages)
8 September 2005Return made up to 13/08/05; full list of members (3 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
26 October 2004Full accounts made up to 30 April 2004 (12 pages)
26 October 2004Full accounts made up to 30 April 2004 (12 pages)
3 September 2004Return made up to 13/08/04; full list of members (8 pages)
3 September 2004Return made up to 13/08/04; full list of members (8 pages)
20 November 2003Full accounts made up to 30 April 2003 (12 pages)
20 November 2003Full accounts made up to 30 April 2003 (12 pages)
28 August 2003Return made up to 13/08/03; full list of members (8 pages)
28 August 2003Return made up to 13/08/03; full list of members (8 pages)
7 March 2003Memorandum and Articles of Association (13 pages)
7 March 2003Director resigned (1 page)
7 March 2003Declaration of assistance for shares acquisition (5 pages)
7 March 2003Director resigned (1 page)
7 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 March 2003Declaration of assistance for shares acquisition (5 pages)
7 March 2003Memorandum and Articles of Association (13 pages)
7 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 February 2003Particulars of mortgage/charge (7 pages)
28 February 2003Particulars of mortgage/charge (7 pages)
28 February 2003Particulars of mortgage/charge (7 pages)
28 February 2003Particulars of mortgage/charge (7 pages)
5 November 2002Full accounts made up to 30 April 2002 (15 pages)
5 November 2002Full accounts made up to 30 April 2002 (15 pages)
19 August 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2001Full accounts made up to 30 April 2001 (16 pages)
17 December 2001Full accounts made up to 30 April 2001 (16 pages)
4 September 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2000Full accounts made up to 30 April 2000 (15 pages)
14 December 2000Full accounts made up to 30 April 2000 (15 pages)
5 September 2000Return made up to 13/08/00; full list of members
  • 363(287) ‐ Registered office changed on 05/09/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2000Return made up to 13/08/00; full list of members
  • 363(287) ‐ Registered office changed on 05/09/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000New secretary appointed (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000New secretary appointed (2 pages)
2 May 2000Auditor's resignation (1 page)
2 May 2000Auditor's resignation (1 page)
2 December 1999Full accounts made up to 31 January 1999 (17 pages)
2 December 1999Full accounts made up to 31 January 1999 (17 pages)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999Director resigned (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999Director resigned (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
25 August 1999Return made up to 13/08/99; no change of members (4 pages)
25 August 1999Return made up to 13/08/99; no change of members (4 pages)
13 August 1998Return made up to 13/08/98; no change of members (4 pages)
13 August 1998Return made up to 13/08/98; no change of members (4 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
15 May 1998Full accounts made up to 31 January 1998 (15 pages)
15 May 1998Full accounts made up to 31 January 1998 (15 pages)
12 August 1997Return made up to 13/08/97; full list of members (8 pages)
12 August 1997Return made up to 13/08/97; full list of members (8 pages)
21 July 1997Full accounts made up to 31 January 1997 (16 pages)
21 July 1997Full accounts made up to 31 January 1997 (16 pages)
22 August 1996Return made up to 13/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 1996Return made up to 13/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 1996Full accounts made up to 31 January 1996 (16 pages)
13 August 1996Full accounts made up to 31 January 1996 (16 pages)
25 August 1995Return made up to 13/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1995Return made up to 13/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1995Full accounts made up to 31 January 1995 (15 pages)
10 August 1995Full accounts made up to 31 January 1995 (15 pages)
8 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 February 1995Particulars of mortgage/charge (7 pages)
20 February 1995Particulars of mortgage/charge (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
3 September 1992Particulars of mortgage/charge (6 pages)
3 September 1992Particulars of mortgage/charge (6 pages)
23 July 1991Particulars of mortgage/charge (3 pages)
23 July 1991Particulars of mortgage/charge (3 pages)
7 March 1991Ad 01/02/91--------- £ si 38000@1=38000 £ ic 20000/58000 (2 pages)
7 March 1991Ad 01/02/91--------- £ si 38000@1=38000 £ ic 20000/58000 (2 pages)
17 September 1990Particulars of mortgage/charge (6 pages)
17 September 1990Particulars of mortgage/charge (6 pages)
14 July 1989Wd 13/07/89 ad 31/05/89--------- £ si 18000@1=18000 £ ic 2000/20000 (2 pages)
14 July 1989Wd 13/07/89 ad 31/05/89--------- £ si 18000@1=18000 £ ic 2000/20000 (2 pages)
4 May 1988Particulars of mortgage/charge (3 pages)
4 May 1988Particulars of mortgage/charge (3 pages)
19 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1987Particulars of mortgage/charge (3 pages)
20 October 1987Particulars of mortgage/charge (3 pages)
10 March 1987Declaration of satisfaction of mortgage/charge (1 page)
10 March 1987Declaration of satisfaction of mortgage/charge (1 page)
18 December 1986Particulars of mortgage/charge (4 pages)
18 December 1986Particulars of mortgage/charge (4 pages)
28 February 1980Company name changed\certificate issued on 28/02/80 (2 pages)
28 February 1980Company name changed\certificate issued on 28/02/80 (2 pages)
4 January 1977Incorporation (15 pages)
4 January 1977Incorporation (15 pages)