Company NameCapital Radio Restaurants Limited
DirectorsStephen Gabriel Miron and Benedict Campion Porter
Company StatusActive
Company Number01311073
CategoryPrivate Limited Company
Incorporation Date28 April 1977(47 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(32 years, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(46 years, 2 months after company formation)
Appointment Duration10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Peter Webber
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(15 years, 2 months after company formation)
Appointment Duration5 years (resigned 04 August 1997)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address7 South Parade
London
W4 1JU
Director NameRobert Michael Payton
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 1992(15 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 1994)
RoleRestaurant
Correspondence AddressStapleford Park
Melton Mowbray
Leicestershire
LE14 2EF
Director NameAndrew Graham Guy
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(15 years, 2 months after company formation)
Appointment Duration11 months (resigned 16 June 1993)
RoleOperations Director
Correspondence Address20 Orchard Mews
733 Finchley Road
London
Nw11
Director NameMr Stephen Trevor Gee
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(15 years, 2 months after company formation)
Appointment Duration5 years (resigned 04 August 1997)
RoleChartered Accountant
Correspondence AddressPetersfield House
Hadlow Down
Sussex
TN22 4EL
Director NameSir Ronald Mourad Cohen
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(15 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 May 1994)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address3 Stanley Crescent
London
W11 2NB
Director NameAndrew Kirkland Bassadone
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(15 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 1996)
RoleRestaurant Management
Correspondence Address5 Rue Bouterel
Paris
75004
Director NameDavid Patrick Henry Burgess
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 November 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 9
100 Piccadilly
London
W1J 7NH
Secretary NameNorman Gordon Allan
NationalityBritish
StatusResigned
Appointed16 July 1992(15 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 1995)
RoleCompany Director
Correspondence Address1 Bernard Cottages
The Common
Kings Langley
Hertfordshire
WD4 8BN
Director NameNorman Gordon Allan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(15 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 1995)
RoleFinance Director
Correspondence Address1 Bernard Cottages
The Common
Kings Langley
Hertfordshire
WD4 8BN
Director NameSimon Kossoff
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(16 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 April 1998)
RoleRestaurateur
Correspondence Address41 Clovelly Road
London
W5 5HF
Director NameDouglas George Campbell Smillie
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(17 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 1999)
RoleFranchise Operations Director
Correspondence Address66 Southwell Road
Camberwell
London
SE5 9PG
Secretary NameMr Stephen Trevor Gee
NationalityBritish
StatusResigned
Appointed01 September 1995(18 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressPetersfield House
Hadlow Down
Sussex
TN22 4EL
Secretary NameMargaret Helen Rutherford
NationalityBritish
StatusResigned
Appointed01 April 1996(18 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 1998)
RoleSecretary
Correspondence Address65 Beckwith Road
Herne Hill
London
SE24 9LQ
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(20 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 May 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address381 Wimbledon Park Road
London
SW19 6PE
Director NameRussell Scott
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(20 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Russell's House
Greenbank Road
Watford
Herts
WD17 4RY
Secretary NameMr Roy Cameron Naismith
NationalityBritish
StatusResigned
Appointed27 February 1998(20 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Corn Store
Manor Farm Barns
Old Alresford
Hampshire
SO24 9DH
Secretary NameMs Nathalie Esther Schwarz
NationalityBritish
StatusResigned
Appointed31 August 1998(21 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 August 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
28 Belsize Avenue
London
NW3 4AU
Director NamePaul Richard Davies
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(22 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address28 Roehampton Gate
Roehampton
London
SW15 5JS
Director NamePeter Mitchell
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(23 years, 5 months after company formation)
Appointment Duration3 days (resigned 16 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeartree House
13a Homefield Road Wimbledon
London
SW19 4QE
Secretary NameCliff Fluet
NationalityBritish
StatusResigned
Appointed10 August 2004(27 years, 3 months after company formation)
Appointment Duration9 months (resigned 09 May 2005)
RoleCompany Director
Correspondence Address11 Rokesly Avenue
London
N8 8NS
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(28 years after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Springwood Park
Tonbridge
Kent
TN11 9LZ
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed09 May 2005(28 years after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Stephen Orchard
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(28 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClements Meadow Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(31 years after company formation)
Appointment Duration7 months, 1 week (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameCharles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(31 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Victoria Road
London
W8 5RH
Director NameMr Ashley Daniel Tabor
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(31 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 October 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppt 11-02 The Knightsbridge
Apartments 199 Knightsbridge
London
SW7 1RH
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(31 years, 2 months after company formation)
Appointment Duration7 years (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Richard Francis Jackson Park
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(31 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 July 2019)
RoleCd
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Donald Alexander Thomson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(31 years, 7 months after company formation)
Appointment Duration10 months (resigned 30 September 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressShelley Lodge
104 West Street
Marlow
Buckinghamshire
SL7 2BP
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(31 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameThe Lord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(38 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(38 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(38 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA

Contact

Websitethisisglobal.com
Telephone020 77666000
Telephone regionLondon

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.4m at £1Global Radio LTD
97.14%
Ordinary
100k at £1Global Radio LTD
2.86%
Deferred

Financials

Year2014
Net Worth-£14,565,000
Current Liabilities£14,565,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

26 August 1982Delivered on: 1 September 1982
Persons entitled: Coults & Company (Bankers)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge on all freehold and leasehold properties fixed & floating charges on the:- undertaking and all property and assets present and future including goodwill & bookdebts.
Fully Satisfied
26 August 1982Delivered on: 1 September 1982
Persons entitled: Coults & Company (Bankers)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold ground floor showroom, 1 kingtsbridge green, london SW1. Title no: ngl 267657. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 March 1982Delivered on: 26 March 1982
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold. 1. knights bridge green. Or altermatively 1 rachael street. Or trade and other fixtures goodwill, licenses and rights to receive compensation in respect thereof and the rights to & any on the business at the aforementioned premises.
Fully Satisfied
22 March 1982Delivered on: 24 March 1982
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property situate at 17 and 17A hanover square and 2 tenterden street, london W1. Title no. Ngl 357216 all trade and other fixtures, goodwill, licences and rights to receive compensation in respect thereof and the right to carry on the business at the aforementioned premises.
Fully Satisfied
30 December 1980Delivered on: 8 January 1981
Persons entitled: Close Brothers Limited

Classification: Assignment
Secured details: Further securing the monies secured by the orginal assignment dated 25.6.80.
Particulars: All rights titles & interests benefits whatsoever present & future whether proprietary contractoral or otherwise comprised in an agreement 30.6.80 (see doc M18).
Fully Satisfied
16 September 1980Delivered on: 20 September 1980
Persons entitled: Close Brothers Limited

Classification: Assignment
Secured details: Further securing the monies secured by the orginal assignment dated 25-6-80.
Particulars: All rights titles & interests, benefits whatsoever present & future whether proprietary contractoral or otherwise comprised in an agreement 30.6.80 (see doc M17).
Fully Satisfied
13 August 1980Delivered on: 18 August 1980
Persons entitled: Close Brothers Limited

Classification: Assignment
Secured details: For furthers securing all monies due under a deed of assignment 25.6.80.
Particulars: All rights titles & interests benefits whatsoever present & future whether proprietary contractoral or otherwise comprised in an agreement 30.6.80 (see doc M15).
Fully Satisfied
21 February 2001Delivered on: 8 March 2001
Satisfied on: 21 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Consideration letter between the company and the governor and company of the bank of scotland (in its capacity as security trustee for and on behalf of the security beneficiaries ("the security trustee")
Secured details: All moneys as at 21 april 2000 or at any time thereafter owing to the security trustee and security beneficiaries by the principal debtors or any of them (where any company is also a principal debtor, the liability of such company to the security beneficiaries under the deed shall only have effect in relation to all the other principal debtors) on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books.
Fully Satisfied
20 April 2000Delivered on: 4 May 2000
Satisfied on: 16 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the principal debtors (as defined) to the chargee on any account whatsoever.
Particulars: All moneys as at 20 april 2000 or at any time thereafter standing to the credit of any account or accounts of the company in the books of the bank.
Fully Satisfied
6 June 1997Delivered on: 13 June 1997
Satisfied on: 16 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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 now or at any time hereafter standing to the credit of any account or accounts of the company in the books of the bank.
Fully Satisfied
20 August 1993Delivered on: 26 August 1993
Satisfied on: 16 March 2001
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-93/95 whiteladies road clifton bristol t/n-AV123964 (for full details see form 395). 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 September 1991Delivered on: 19 September 1991
Satisfied on: 16 March 2001
Persons entitled: Allied Trust Bank Limited

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
12 September 1991Delivered on: 19 September 1991
Satisfied on: 22 March 1994
Persons entitled: Allied Trust Bank Limited

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
12 March 1991Delivered on: 21 March 1991
Satisfied on: 22 March 1994
Persons entitled: Hill Samuel Bank Limited

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 December 1990Delivered on: 16 January 1991
Satisfied on: 22 March 1994
Persons entitled: Hill Samuel Bank Limited

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See doc M143 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
11 December 1990Delivered on: 17 December 1990
Satisfied on: 22 March 1994
Persons entitled: Charterhouse Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See 395 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
12 August 1980Delivered on: 18 August 1980
Persons entitled: Close Brothers Limited

Classification: Assignment
Secured details: For further securing all monies due under a deed of assignment 25.6.80.
Particulars: All rights titles benefits & interests of the company whatsoever present & future in respect of property or assets comprised in an agreement.
Fully Satisfied
31 October 1986Delivered on: 10 November 1986
Persons entitled: Hongkong Bank Limited

Classification: Terms of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of deposit accounts no 520005-301, 580014-101 and 410034-101 in the name of the company with hongkong bank limited.
Fully Satisfied
13 January 1986Delivered on: 24 January 1986
Persons entitled: Hongkong Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks shares and other securities (see doc M34 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
13 January 1986Delivered on: 23 January 1986
Satisfied on: 23 February 1990
Persons entitled: Hongkong Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the terms of the guarantee dated 13 jan 1986.
Particulars: L/H 17 hanover square in the city of westminster, london title no. Ngl 357216 with good l/h title and l/h 1 raphael street, knights bridge green in the city of westminster, london. Title no. Ngl 267657. (see doc M33 for fuller details). Together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 July 1984Delivered on: 19 July 1984
Persons entitled: Close Brothers Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights titles benefits & interests of the company whatsoever present & future wether proprietary contracted or otherwise under or arrising out of or in respect of the property or assets comprised in the agreements listed in the schedule to the assignments.
Fully Satisfied
7 June 1984Delivered on: 8 June 1984
Persons entitled: A.P.A. Venture Capital Fund Limited

Classification: Debenture
Secured details: £100,000 and all monies due or to become due from the company to the chargee.
Particulars: All (if any) the f/hold & l/hold property present & future together with all buildings and fixtures. Undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital.
Fully Satisfied
2 May 1984Delivered on: 22 May 1984
Persons entitled: The Royal Trust Company of Canada

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All leases, leasing, contracts or hiring agreements off any equipment whatsoever present or future granted or made by the company to or with any person whomsoever and on the basis of which the company has utilised or will utilise the loan facility and the full benefit thereof. See doc M30 for full details.
Fully Satisfied
21 December 1983Delivered on: 29 December 1983
Persons entitled: Close Brothers Limited

Classification: Assignment (by way of security)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company.
Fully Satisfied
10 December 1982Delivered on: 21 December 1982
Persons entitled: Coults & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold part of third floor 7 hanover street, london.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 October 1982Delivered on: 8 October 1982
Persons entitled: Close Brothers Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights titles benefits 1 interests of the co. Present & future in respect of property or assets comprised in an agreement dated 30 june 1982. & an agreement dated 28 june 1982. (see doc M27 for full details).
Fully Satisfied
26 August 1982Delivered on: 1 September 1982
Persons entitled: Coults & Company (Bankers)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 17 and 17A hanover square and 2 tenterden street, london W.1 title no: ngl 357216. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 June 1980Delivered on: 10 July 1980
Persons entitled: Close Brothers Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights titles benefits and interests of the company whatsoever both present and future arising out of it respect of property or assets comprised in an agreements dated 25.5.80.
Fully Satisfied

Filing History

5 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
11 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
11 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
23 June 2023Accounts for a dormant company made up to 31 March 2023 (9 pages)
6 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
20 July 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
15 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
14 September 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
8 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
17 March 2020Change of details for Global Radio Limited as a person with significant control on 17 March 2020 (2 pages)
8 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
3 July 2019Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page)
16 May 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
12 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
29 January 2019Memorandum and Articles of Association (7 pages)
18 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
19 June 2018Director's details changed for Mr Stephen Gabriel Miron on 19 June 2018 (2 pages)
6 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3,500,100
(7 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3,500,100
(7 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (10 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (10 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
1 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3,500,100
(7 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3,500,100
(7 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3,500,100
(7 pages)
6 January 2015Full accounts made up to 31 March 2014 (15 pages)
6 January 2015Full accounts made up to 31 March 2014 (15 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 3,500,100
(7 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 3,500,100
(7 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 3,500,100
(7 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
5 December 2012Auditor's resignation (8 pages)
5 December 2012Auditor's resignation (8 pages)
6 August 2012Full accounts made up to 31 March 2012 (15 pages)
6 August 2012Full accounts made up to 31 March 2012 (15 pages)
29 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
29 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
29 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
27 March 2012Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages)
27 March 2012Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages)
19 October 2011Full accounts made up to 31 March 2011 (15 pages)
19 October 2011Full accounts made up to 31 March 2011 (15 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
26 January 2011Full accounts made up to 31 March 2010 (13 pages)
26 January 2011Full accounts made up to 31 March 2010 (13 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (14 pages)
3 February 2010Full accounts made up to 31 March 2009 (14 pages)
15 October 2009Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Michael Damien Connole on 1 October 2009 (2 pages)
30 September 2009Director appointed stephen gabriel miron (2 pages)
30 September 2009Director appointed stephen gabriel miron (2 pages)
30 September 2009Appointment terminated director donald thomson (1 page)
30 September 2009Appointment terminated director donald thomson (1 page)
21 July 2009Auditor's resignation (3 pages)
21 July 2009Auditor's resignation (3 pages)
16 July 2009Section 519 (2 pages)
16 July 2009Section 519 (2 pages)
11 July 2009Auditor's resignation (4 pages)
11 July 2009Auditor's resignation (4 pages)
6 May 2009Full accounts made up to 31 March 2008 (16 pages)
6 May 2009Full accounts made up to 31 March 2008 (16 pages)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
23 December 2008Secretary appointed clive ronald potterell logged form (2 pages)
23 December 2008Director appointed donald alexander thomson (4 pages)
23 December 2008Director appointed richard francis jackson park (4 pages)
23 December 2008Director appointed richard francis jackson park (4 pages)
23 December 2008Director appointed donald alexander thomson (4 pages)
23 December 2008Secretary appointed clive ronald potterell logged form (2 pages)
19 December 2008Appointment terminate, director and secretary richard denley john manning logged form (1 page)
19 December 2008Appointment terminate, director and secretary richard denley john manning logged form (1 page)
11 December 2008Secretary appointed clive ronald potterell (1 page)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
11 December 2008Secretary appointed clive ronald potterell (1 page)
22 October 2008Appointment terminated director charles allen (1 page)
22 October 2008Appointment terminated director ashley tabor (1 page)
22 October 2008Appointment terminated director charles allen (1 page)
22 October 2008Appointment terminated director ashley tabor (1 page)
13 October 2008Director's change of particulars / charles allen / 01/10/2008 (1 page)
13 October 2008Director's change of particulars / charles allen / 01/10/2008 (1 page)
5 August 2008Director appointed michael damien connole (4 pages)
5 August 2008Director appointed michael damien connole (4 pages)
28 July 2008Appointment terminated director wendy pallot (1 page)
28 July 2008Appointment terminated director wendy pallot (1 page)
26 June 2008Director appointed ashley daniel tabor (4 pages)
26 June 2008Director appointed ashley daniel tabor (4 pages)
17 June 2008Director appointed charles lamb allen (4 pages)
17 June 2008Director appointed charles lamb allen (4 pages)
25 April 2008Director appointed richard denley john manning (5 pages)
25 April 2008Director appointed richard denley john manning (5 pages)
21 April 2008Appointment terminated director stephen orchard (1 page)
21 April 2008Appointment terminated director stephen orchard (1 page)
4 March 2008Return made up to 01/03/08; full list of members (4 pages)
4 March 2008Return made up to 01/03/08; full list of members (4 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
30 January 2008Full accounts made up to 31 March 2007 (15 pages)
30 January 2008Full accounts made up to 31 March 2007 (15 pages)
28 July 2007Full accounts made up to 31 March 2006 (15 pages)
28 July 2007Full accounts made up to 31 March 2006 (15 pages)
20 March 2007Return made up to 01/03/07; full list of members (7 pages)
20 March 2007Return made up to 01/03/07; full list of members (7 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
22 March 2006Return made up to 01/03/06; full list of members (7 pages)
22 March 2006Return made up to 01/03/06; full list of members (7 pages)
12 January 2006New director appointed (3 pages)
12 January 2006New director appointed (3 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
9 August 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
9 August 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
1 July 2005Full accounts made up to 30 September 2004 (13 pages)
1 July 2005Full accounts made up to 30 September 2004 (13 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005New secretary appointed (2 pages)
31 May 2005New director appointed (4 pages)
31 May 2005New director appointed (4 pages)
31 May 2005Director resigned (1 page)
31 May 2005New secretary appointed (2 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005Director resigned (1 page)
17 March 2005Return made up to 01/03/05; full list of members (7 pages)
17 March 2005Return made up to 01/03/05; full list of members (7 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed (2 pages)
29 July 2004Full accounts made up to 30 September 2003 (13 pages)
29 July 2004Full accounts made up to 30 September 2003 (13 pages)
19 March 2004Return made up to 01/03/04; full list of members (7 pages)
19 March 2004Return made up to 01/03/04; full list of members (7 pages)
5 August 2003Full accounts made up to 30 September 2002 (13 pages)
5 August 2003Full accounts made up to 30 September 2002 (13 pages)
25 March 2003Return made up to 01/03/03; no change of members (4 pages)
25 March 2003Return made up to 01/03/03; no change of members (4 pages)
6 January 2003Secretary's particulars changed (1 page)
6 January 2003Secretary's particulars changed (1 page)
12 September 2002Full accounts made up to 30 September 2001 (13 pages)
12 September 2002Full accounts made up to 30 September 2001 (13 pages)
14 July 2002Director's particulars changed (1 page)
14 July 2002Director's particulars changed (1 page)
29 March 2002Return made up to 01/03/02; full list of members (5 pages)
29 March 2002Return made up to 01/03/02; full list of members (5 pages)
31 July 2001Full accounts made up to 30 September 2000 (16 pages)
31 July 2001Full accounts made up to 30 September 2000 (16 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
19 March 2001Return made up to 01/03/01; full list of members (6 pages)
19 March 2001Return made up to 01/03/01; full list of members (6 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Particulars of mortgage/charge (7 pages)
8 March 2001Particulars of mortgage/charge (7 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
25 July 2000Full accounts made up to 30 September 1999 (17 pages)
25 July 2000Full accounts made up to 30 September 1999 (17 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
17 March 2000Return made up to 01/03/00; no change of members (5 pages)
17 March 2000Return made up to 01/03/00; no change of members (5 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
30 June 1999Declaration of mortgage charge released/ceased (1 page)
30 June 1999Declaration of mortgage charge released/ceased (1 page)
30 June 1999Declaration of mortgage charge released/ceased (1 page)
30 June 1999Declaration of mortgage charge released/ceased (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
15 May 1999Memorandum and Articles of Association (12 pages)
15 May 1999Memorandum and Articles of Association (12 pages)
13 March 1999Return made up to 01/03/99; change of members (7 pages)
13 March 1999Return made up to 01/03/99; change of members (7 pages)
2 March 1999Full accounts made up to 30 September 1998 (19 pages)
2 March 1999Full accounts made up to 30 September 1998 (19 pages)
24 September 1998Secretary resigned (1 page)
24 September 1998New secretary appointed (2 pages)
24 September 1998Secretary resigned (1 page)
24 September 1998New secretary appointed (2 pages)
23 July 1998Full accounts made up to 30 September 1997 (19 pages)
23 July 1998Full accounts made up to 30 September 1997 (19 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
31 March 1998Return made up to 01/03/98; full list of members (9 pages)
31 March 1998Return made up to 01/03/98; full list of members (9 pages)
9 January 1998Company name changed my kinda town (uk) LIMITED\certificate issued on 12/01/98 (2 pages)
9 January 1998Company name changed my kinda town (uk) LIMITED\certificate issued on 12/01/98 (2 pages)
26 October 1997New director appointed (3 pages)
26 October 1997Director resigned (1 page)
26 October 1997Registered office changed on 26/10/97 from: 195/197 kings road london SW3 5ED (1 page)
26 October 1997Director resigned (1 page)
26 October 1997Registered office changed on 26/10/97 from: 195/197 kings road london SW3 5ED (1 page)
26 October 1997New director appointed (1 page)
26 October 1997New director appointed (3 pages)
26 October 1997New director appointed (1 page)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
29 July 1997Return made up to 16/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 July 1997Return made up to 16/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
9 April 1997Full accounts made up to 30 June 1996 (17 pages)
9 April 1997Full accounts made up to 30 June 1996 (17 pages)
6 April 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
6 April 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
11 September 1996Return made up to 16/07/96; full list of members (10 pages)
11 September 1996Return made up to 16/07/96; full list of members (10 pages)
15 August 1996New secretary appointed (1 page)
15 August 1996New secretary appointed (1 page)
15 August 1996Secretary resigned (2 pages)
15 August 1996Secretary resigned (2 pages)
22 July 1996Director resigned (1 page)
22 July 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
2 May 1996New secretary appointed (2 pages)
2 May 1996Secretary resigned (1 page)
2 May 1996New secretary appointed (2 pages)
2 May 1996Secretary resigned (1 page)
6 November 1995Full accounts made up to 2 July 1995 (18 pages)
6 November 1995Full accounts made up to 2 July 1995 (18 pages)
6 November 1995Full accounts made up to 2 July 1995 (18 pages)
21 July 1995Return made up to 16/07/95; no change of members (12 pages)
21 July 1995Return made up to 16/07/95; no change of members (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (157 pages)
1 January 1995A selection of documents registered before 1 January 1995 (146 pages)
20 December 1994Full accounts made up to 3 July 1994 (16 pages)
20 December 1994Full accounts made up to 3 July 1994 (16 pages)
20 December 1994Full accounts made up to 3 July 1994 (16 pages)
1 December 1994New director appointed (2 pages)
1 December 1994New director appointed (2 pages)
15 September 1994Director resigned (2 pages)
15 September 1994Director resigned (2 pages)
7 September 1994Registered office changed on 07/09/94 from: 5,raphael street london SW7 1DL (1 page)
7 September 1994Return made up to 16/07/94; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
7 September 1994Return made up to 16/07/94; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
7 September 1994Registered office changed on 07/09/94 from: 5,raphael street london SW7 1DL (1 page)
9 May 1994Company name changed my kinda town LIMITED\certificate issued on 09/05/94 (2 pages)
9 May 1994Company name changed my kinda town LIMITED\certificate issued on 09/05/94 (2 pages)
10 March 1994Return made up to 16/07/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
10 March 1994Director resigned (2 pages)
10 March 1994Return made up to 16/07/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
10 March 1994Director resigned (2 pages)
8 March 1994Director's particulars changed (2 pages)
8 March 1994New director appointed (2 pages)
8 March 1994Director resigned (2 pages)
8 March 1994Full accounts made up to 27 June 1993 (18 pages)
8 March 1994Director resigned (2 pages)
8 March 1994Director resigned (2 pages)
8 March 1994Director resigned (2 pages)
8 March 1994Director resigned (2 pages)
8 March 1994New director appointed (2 pages)
8 March 1994Director resigned (2 pages)
8 March 1994Director's particulars changed (2 pages)
8 March 1994New director appointed (2 pages)
8 March 1994Full accounts made up to 27 June 1993 (18 pages)
8 March 1994New director appointed (2 pages)
2 October 1992Return made up to 16/07/92; full list of members (7 pages)
2 October 1992Return made up to 16/07/92; full list of members (7 pages)
12 August 1991Return made up to 16/07/91; full list of members (13 pages)
12 August 1991Return made up to 16/07/91; full list of members (13 pages)
11 June 1990Memorandum and Articles of Association (14 pages)
11 June 1990Memorandum and Articles of Association (14 pages)
15 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 December 1988Memorandum and Articles of Association (16 pages)
15 December 1988Memorandum and Articles of Association (16 pages)
30 August 1988Registered office changed on 30/08/88 from: 5 raphael street london SW7 1DL (1 page)
30 August 1988Registered office changed on 30/08/88 from: 5 raphael street london SW7 1DL (1 page)
6 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 October 1977Company name changed\certificate issued on 06/10/77 (2 pages)
6 October 1977Company name changed\certificate issued on 06/10/77 (2 pages)
28 April 1977Certificate of incorporation (1 page)
28 April 1977Certificate of incorporation (1 page)
28 April 1977Incorporation (9 pages)
28 April 1977Incorporation (9 pages)
15 April 1977Registered office changed on 15/04/77 from: registered office changed (1 page)
15 April 1977Registered office changed on 15/04/77 from: registered office changed (1 page)