Company NameAcoustiguide Limited
DirectorsOshrat Balul and Menachem Schorr
Company StatusActive
Company Number01312434
CategoryPrivate Limited Company
Incorporation Date4 May 1977(47 years ago)
Previous NamesAcoustiguide Limited and Soundguide Limited

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameOshrat Balul
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIsraeli
StatusCurrent
Appointed25 January 2012(34 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleChief Financial Officer
Country of ResidenceIsrael
Correspondence Address2-3 North Mews
London
WC1N 2JP
Secretary NameMiss Pia Moeller Carlsen
StatusCurrent
Appointed23 September 2013(36 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address2-3 North Mews
Acoustiguide Limited
London
WC1N 2JP
Director NameMr Menachem Schorr
Date of BirthMay 1965 (Born 59 years ago)
NationalityIsraeli
StatusCurrent
Appointed10 July 2019(42 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleManaging Director
Country of ResidenceIsrael
Correspondence Address2-3 North Mews
London
WC1N 2JP
Director NameLord Charles Cuthbert Powell Williams Of Elvel
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(14 years, 1 month after company formation)
Appointment Duration6 years (resigned 07 June 1997)
RoleBanker
Country of ResidenceEngland
Correspondence Address48 Thurloe Square
London
SW7 2SX
Director NameAnn Curtis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(14 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 15 November 1998)
RoleManaging Director
Correspondence Address12 Northcroft Road
London
W13 9SX
Director NameRobert Bradley Cutler Jnr
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1991(14 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 28 April 1995)
RoleExecutive
Correspondence Address1435 Lexington Avenue
Appt 6f
New York Ny 10128
Foreign
Director NameMelinda Eaton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1991(14 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 1992)
RoleCompany Director
Correspondence Address30 Sutton Place
New York Ny 10022
Foreign
Secretary NameCarole Jocelyn Blackshaw
NationalityBritish
StatusResigned
Appointed01 June 1991(14 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 October 1992)
RoleCompany Director
Correspondence AddressOscar Court 17 Tite Street
London
SW3 4JR
Director NameAmos Melamede
Date of BirthJuly 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 1992(15 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 July 1994)
RoleExecutive
Correspondence Address10 East End Avenue
New York Ny 10021
Foreign
Secretary NameVictoria Kathleen Keric
NationalityBritish
StatusResigned
Appointed02 October 1992(15 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 November 1998)
RoleCompany Director
Correspondence Address43 Glebe Street
London
W4 2BE
Director NameStephen Limpe
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 1995(18 years after company formation)
Appointment Duration6 years, 7 months (resigned 18 December 2001)
RoleManager
Correspondence Address164 West 79th Street
New York 10024
Usa
Director NameVictoria Kathleen Keric
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1998(21 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 October 2005)
RoleHead Of Operations
Correspondence Address43 Glebe Street
London
W4 2BE
Secretary NamePankaj Patel
NationalityBritish
StatusResigned
Appointed17 November 1998(21 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address20 Elm Close
Harrow
Middlesex
HA2 7BT
Director NameMr Marc Lowis Aron Jordan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(22 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 January 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address48 Cassland Road
London
E9 7AN
Director NameBarbara Roberts
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1999(22 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2003)
RoleBusiness Executive
Correspondence Address299 W 12th Street
New York 10014
New York
United States
Director NamePankaj Patel
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(24 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2003)
RoleFinance
Correspondence Address20 Elm Close
Harrow
Middlesex
HA2 7BT
Director NameDavid Philip John Wynne
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(26 years after company formation)
Appointment Duration4 years, 2 months (resigned 13 July 2007)
RoleManaging Director
Correspondence Address26c Barnsbury Street
London
N1 1ER
Secretary NameVictoria Kathleen Keric
NationalityBritish
StatusResigned
Appointed13 June 2003(26 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 22 September 2013)
RoleHead Of Operations
Correspondence Address49 Woodland Gardens
Isleworth
Middlesex
TW7 6LW
Director NameNadav Karni
Date of BirthApril 1969 (Born 55 years ago)
NationalityIsraeli
StatusResigned
Appointed27 September 2005(28 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 January 2012)
RoleChief Financial Officer
Country of ResidenceIsrael
Correspondence Address34 Bazel
Tel Aviv
Israel
Director NameIsrael Gal
Date of BirthOctober 1951 (Born 72 years ago)
NationalityIsraeli
StatusResigned
Appointed27 September 2005(28 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 March 2016)
RoleCEO
Country of ResidenceIsrael
Correspondence AddressHahadarim 70 St
Sde Varburg
44935
Israel
Director NameLouisa Audrey Trivett
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(30 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 16 June 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Lantern Close
London
SW15 5QS
Director NameNadav Karni
Date of BirthApril 1969 (Born 55 years ago)
NationalityIsraeli
StatusResigned
Appointed01 March 2016(38 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 July 2019)
RoleCEO
Country of ResidenceIsrael
Correspondence Address2-3 North Mews
London
WC1N 2JP
Director NameMr Greig Maxwell Gardner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed19 June 2017(40 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2-3 North Mews
London
WC1N 2JP

Contact

Websitewww.acoustiguide.com

Location

Registered Address2-3 North Mews
London
WC1N 2JP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1.1m at £0.000001Espro Technologies LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,886,359
Gross Profit£570,008
Net Worth£553,507
Cash£169,252
Current Liabilities£291,993

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

8 October 2012Delivered on: 9 October 2012
Satisfied on: 20 August 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: First party charge over credit balances
Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums standing to the credit of any one or more of such accounts see image for full details.
Fully Satisfied
8 October 2012Delivered on: 9 October 2012
Satisfied on: 20 August 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
11 May 2011Delivered on: 13 May 2011
Satisfied on: 13 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
7 February 2006Delivered on: 8 February 2006
Satisfied on: 31 March 2011
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any administrative receiver or by any delegate or sub-delegate appointed by the chargee on any account whatsoever 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
7 February 2006Delivered on: 8 February 2006
Satisfied on: 23 March 2011
Persons entitled: Bank Leumi (UK) PLC

Classification: First party charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held to the credit on any current deposit or other account or accounts which the company may have with the bank or under any deposit receipt.
Fully Satisfied
7 March 2001Delivered on: 12 March 2001
Satisfied on: 25 February 2011
Persons entitled: Sun Life Pensions Management Limited

Classification: Deed of deposit supplemental to a lease dated 31ST march 1994 relating to 52 doughty street, london WC1
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease.
Particulars: All monies standing to the credit of an interest bearing account opened in the name of sun life pensions management limited in accordance with the provisions of the rent deposit deed.
Fully Satisfied
20 February 2001Delivered on: 8 March 2001
Satisfied on: 21 December 2005
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All present and future contracts of lease or hire made by the company in relation to all or any goods acquired or in the process of being acquired by the company from the owner together with all monies payable to the company and any proceeds of sale or insurance monies received in respect of such goods. See the mortgage charge document for full details.
Fully Satisfied
29 August 1995Delivered on: 12 September 1995
Satisfied on: 21 December 2005
Persons entitled:
Allied Irish Banks PLC
Aib Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to aib finance limited and/or allied irish banks,P.L.C. On any account whatsoever.
Particulars: 1 x new philips audio system consisting of :-260 x 8900 343 82001 7 channel wands.240 X 8900 343 82001 room oriented receivers. See the mortgage charge document for full details.
Fully Satisfied
26 November 1993Delivered on: 2 December 1993
Satisfied on: 25 August 2006
Persons entitled: Allied Irish Banks PLC

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
11 January 2021Delivered on: 12 January 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
17 February 2020Delivered on: 21 February 2020
Persons entitled: Migdalor Investment Fund in Business L.P.

Classification: A registered charge
Outstanding

Filing History

22 September 2023Full accounts made up to 31 December 2022 (25 pages)
31 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
28 December 2022Full accounts made up to 31 December 2021 (33 pages)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
9 February 2022Appointment of Mr Tom Zeligman as a director on 1 February 2022 (2 pages)
8 February 2022Termination of appointment of Menachem Schorr as a director on 7 February 2022 (1 page)
8 February 2022Appointment of Mr David Shapero as a director on 8 February 2022 (2 pages)
8 February 2022Termination of appointment of Oshrat Balul as a director on 1 February 2022 (1 page)
29 September 2021Full accounts made up to 31 December 2020 (36 pages)
2 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
12 January 2021Registration of charge 013124340011, created on 11 January 2021 (24 pages)
31 December 2020Full accounts made up to 31 December 2019 (29 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
21 February 2020Registration of charge 013124340010, created on 17 February 2020 (36 pages)
17 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
14 August 2019Full accounts made up to 31 December 2018 (30 pages)
15 July 2019Appointment of Mr Menachem Schorr as a director on 10 July 2019 (2 pages)
15 July 2019Termination of appointment of Nadav Karni as a director on 10 July 2019 (1 page)
15 July 2019Termination of appointment of Greig Maxwell Gardner as a director on 10 July 2019 (1 page)
17 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
30 August 2018Resignation of an auditor (2 pages)
10 July 2018Full accounts made up to 31 December 2017 (31 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
19 June 2017Appointment of Mr Greig Maxwell Gardner as a director on 19 June 2017 (2 pages)
19 June 2017Appointment of Mr Greig Maxwell Gardner as a director on 19 June 2017 (2 pages)
19 June 2017Termination of appointment of Louisa Audrey Trivett as a director on 16 June 2017 (1 page)
19 June 2017Termination of appointment of Louisa Audrey Trivett as a director on 16 June 2017 (1 page)
9 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
7 June 2017Full accounts made up to 31 December 2016 (32 pages)
7 June 2017Full accounts made up to 31 December 2016 (32 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
1 July 2016Full accounts made up to 31 December 2015 (32 pages)
1 July 2016Full accounts made up to 31 December 2015 (32 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1.1
(5 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1.1
(5 pages)
21 March 2016Appointment of Nadav Karni as a director on 1 March 2016 (2 pages)
21 March 2016Termination of appointment of Israel Gal as a director on 1 March 2016 (1 page)
21 March 2016Termination of appointment of Israel Gal as a director on 1 March 2016 (1 page)
21 March 2016Appointment of Nadav Karni as a director on 1 March 2016 (2 pages)
27 July 2015Full accounts made up to 31 December 2014 (32 pages)
27 July 2015Full accounts made up to 31 December 2014 (32 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1.1
(5 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1.1
(5 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1.1
(5 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1.1
(5 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1.1
(5 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1.1
(5 pages)
28 May 2014Full accounts made up to 31 December 2013 (30 pages)
28 May 2014Full accounts made up to 31 December 2013 (30 pages)
23 October 2013Appointment of Miss Pia Moeller Carlsen as a secretary (2 pages)
23 October 2013Termination of appointment of Victoria Keric as a secretary (1 page)
23 October 2013Appointment of Miss Pia Moeller Carlsen as a secretary (2 pages)
23 October 2013Termination of appointment of Victoria Keric as a secretary (1 page)
20 August 2013Satisfaction of charge 9 in full (4 pages)
20 August 2013Satisfaction of charge 8 in full (4 pages)
20 August 2013Satisfaction of charge 9 in full (4 pages)
20 August 2013Satisfaction of charge 8 in full (4 pages)
5 June 2013Full accounts made up to 31 December 2012 (31 pages)
5 June 2013Full accounts made up to 31 December 2012 (31 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
17 May 2012Full accounts made up to 31 December 2011 (30 pages)
17 May 2012Full accounts made up to 31 December 2011 (30 pages)
8 February 2012Appointment of Oshrat Balul as a director (2 pages)
8 February 2012Appointment of Oshrat Balul as a director (2 pages)
7 February 2012Termination of appointment of Nadav Karni as a director (1 page)
7 February 2012Termination of appointment of Nadav Karni as a director (1 page)
8 September 2011Full accounts made up to 31 December 2010 (32 pages)
8 September 2011Full accounts made up to 31 December 2010 (32 pages)
8 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Louisa Audrey Trivett on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Louisa Audrey Trivett on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Israel Gal on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Nadav Karni on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Israel Gal on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Louisa Audrey Trivett on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Israel Gal on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Nadav Karni on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Nadav Karni on 1 June 2010 (2 pages)
19 May 2010Full accounts made up to 31 December 2009 (30 pages)
19 May 2010Full accounts made up to 31 December 2009 (30 pages)
19 January 2010Statement of capital following an allotment of shares on 4 May 1977
  • GBP 1,098,453
(2 pages)
19 January 2010Statement of capital following an allotment of shares on 4 May 1977
  • GBP 1,098,453
(2 pages)
19 January 2010Statement of capital following an allotment of shares on 4 May 1977
  • GBP 1,098,453
(2 pages)
7 July 2009Return made up to 01/06/09; full list of members (4 pages)
7 July 2009Return made up to 01/06/09; full list of members (4 pages)
14 May 2009Full accounts made up to 31 December 2008 (28 pages)
14 May 2009Full accounts made up to 31 December 2008 (28 pages)
27 August 2008Return made up to 01/06/08; full list of members (4 pages)
27 August 2008Return made up to 01/06/08; full list of members (4 pages)
9 May 2008Full accounts made up to 31 December 2007 (27 pages)
9 May 2008Full accounts made up to 31 December 2007 (27 pages)
2 November 2007Full accounts made up to 31 December 2006 (25 pages)
2 November 2007Full accounts made up to 31 December 2006 (25 pages)
25 July 2007New director appointed (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
2 July 2007Return made up to 01/06/07; no change of members (7 pages)
2 July 2007Return made up to 01/06/07; no change of members (7 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
17 August 2006Registered office changed on 17/08/06 from: 88 kingsway london WC2B 6AA (1 page)
17 August 2006Registered office changed on 17/08/06 from: 88 kingsway london WC2B 6AA (1 page)
11 July 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 July 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (1 page)
21 December 2005Declaration of satisfaction of mortgage/charge (1 page)
21 December 2005Declaration of satisfaction of mortgage/charge (1 page)
21 December 2005Declaration of satisfaction of mortgage/charge (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
20 September 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
20 September 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
22 July 2005Return made up to 01/06/05; full list of members (7 pages)
22 July 2005Return made up to 01/06/05; full list of members (7 pages)
28 February 2005Accounts for a small company made up to 30 June 2004 (7 pages)
28 February 2005Accounts for a small company made up to 30 June 2004 (7 pages)
14 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2004Nc inc already adjusted 22/11/04 (1 page)
14 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2004Nc inc already adjusted 22/11/04 (1 page)
14 December 2004Ad 22/11/04--------- £ si 600000@1=600000 £ ic 498453/1098453 (2 pages)
14 December 2004Ad 22/11/04--------- £ si 600000@1=600000 £ ic 498453/1098453 (2 pages)
1 September 2004Registered office changed on 01/09/04 from: 52 doughty street london WC1N 2LS (1 page)
1 September 2004Registered office changed on 01/09/04 from: 52 doughty street london WC1N 2LS (1 page)
1 July 2004Return made up to 01/06/04; full list of members (7 pages)
1 July 2004Return made up to 01/06/04; full list of members (7 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
16 April 2004Ad 28/06/03--------- £ si 425000@1=425000 £ ic 75000/500000 (2 pages)
16 April 2004Ad 28/06/03--------- £ si 425000@1=425000 £ ic 75000/500000 (2 pages)
16 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2004Nc inc already adjusted 28/06/03 (1 page)
16 April 2004Nc inc already adjusted 28/06/03 (1 page)
16 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 July 2003Return made up to 01/06/03; full list of members (7 pages)
7 July 2003Return made up to 01/06/03; full list of members (7 pages)
26 June 2003Accounts for a small company made up to 30 June 2002 (6 pages)
26 June 2003Accounts for a small company made up to 30 June 2002 (6 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003Director resigned (1 page)
27 January 2003Director resigned (2 pages)
27 January 2003Director resigned (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Return made up to 01/06/02; full list of members (8 pages)
1 July 2002Return made up to 01/06/02; full list of members (8 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
8 July 2001Return made up to 01/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 2001Return made up to 01/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2001Registered office changed on 07/06/01 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
7 June 2001Registered office changed on 07/06/01 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
12 March 2001Particulars of mortgage/charge (3 pages)
12 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (4 pages)
8 March 2001Particulars of mortgage/charge (4 pages)
11 July 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 July 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
15 October 1999New director appointed (1 page)
15 October 1999New director appointed (1 page)
15 October 1999New director appointed (1 page)
15 October 1999New director appointed (1 page)
17 June 1999Return made up to 01/06/99; full list of members (6 pages)
17 June 1999Return made up to 01/06/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
11 December 1998New secretary appointed (2 pages)
11 December 1998New secretary appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998New director appointed (2 pages)
30 September 1998Registered office changed on 30/09/98 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
30 September 1998Registered office changed on 30/09/98 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
2 July 1998Return made up to 01/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1998Return made up to 01/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
1 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
31 July 1997Registered office changed on 31/07/97 from: lynwood house 24-32 kilburn high rd london NW6 5UJ (1 page)
31 July 1997Registered office changed on 31/07/97 from: lynwood house 24-32 kilburn high rd london NW6 5UJ (1 page)
4 July 1997Particulars of contract relating to shares (3 pages)
4 July 1997Return made up to 01/06/97; full list of members (6 pages)
4 July 1997Ad 11/11/96--------- £ si 73452@1=73452 £ ic 1548/75000 (2 pages)
4 July 1997£ nc 5000/100000 11/11/96 (1 page)
4 July 1997Return made up to 01/06/97; full list of members (6 pages)
4 July 1997£ nc 5000/100000 11/11/96 (1 page)
4 July 1997Particulars of contract relating to shares (3 pages)
4 July 1997Ad 11/11/96--------- £ si 73452@1=73452 £ ic 1548/75000 (2 pages)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
24 April 1997Full accounts made up to 30 June 1996 (11 pages)
24 April 1997Full accounts made up to 30 June 1996 (11 pages)
3 July 1996Return made up to 01/06/96; full list of members (6 pages)
3 July 1996Return made up to 01/06/96; full list of members (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
12 September 1995Particulars of mortgage/charge (4 pages)
12 September 1995Particulars of mortgage/charge (4 pages)
3 July 1995Return made up to 01/06/95; no change of members (4 pages)
3 July 1995Return made up to 01/06/95; no change of members (4 pages)
8 June 1995Director resigned (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
6 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 May 1977Incorporation (16 pages)
4 May 1977Incorporation (16 pages)