Company NameShepheard Epstein & Hunter Limited
Company StatusActive
Company Number01330885
CategoryPrivate Limited Company
Incorporation Date21 September 1977(46 years, 7 months ago)
Previous NamesShepheard Epstein &Hunter Public Limited Company and Shepheard Epstein & Hunter Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Charles David Dokk-Olsen
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(36 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Director NameMs Anbarasi Ann Lakshmanan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(36 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Director NameMr Tzeh Bin Cheong
Date of BirthFebruary 1976 (Born 48 years ago)
NationalitySingaporean
StatusCurrent
Appointed10 December 2019(42 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Director NameMr Alain Roger Head
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(15 years, 1 month after company formation)
Appointment Duration18 years, 4 months (resigned 31 March 2011)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressPhoenix Yard,65 Kings Cross Road
London
WC1X 9LW
Director NameRobert Jeffrey Penhorwood Hughes
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(15 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 30 April 2006)
RoleArchitect
Correspondence AddressLaurel Cottage
Morleys Road, Weald
Sevenoaks
Kent
TN14 6QY
Director NameMr Peter Basil Hunter
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(15 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 December 1992)
RoleArchitect
Correspondence Address8 Golden Square
London
WN4 3AF
Director NameAjit Kumar Mitra
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(15 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 28 February 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Cameron Road
Bromley
Kent
BR2 9AZ
Director NameMr John Thacker
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(15 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 05 April 2002)
RoleArchitect
Correspondence AddressMiddle Orchard The Street
Selling
Faversham
Kent
ME13 9RQ
Director NameMr Steven James Pidwill
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(15 years, 1 month after company formation)
Appointment Duration30 years, 1 month (resigned 30 December 2022)
RoleArchitect
Country of ResidenceEngland
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Secretary NameAjit Kumar Mitra
NationalityBritish
StatusResigned
Appointed15 November 1992(15 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cameron Road
Bromley
Kent
BR2 9AZ
Director NameMr Henry John Bird
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(19 years, 7 months after company formation)
Appointment Duration19 years, 12 months (resigned 08 April 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressPhoenix Yard,65 Kings Cross Road
London
WC1X 9LW
Secretary NameBrian Ernest Pinder-Ayres
NationalityBritish
StatusResigned
Appointed01 March 2001(23 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 08 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix Yard,65 Kings Cross Road
London
WC1X 9LW
Director NameBrian Ernest Pinder-Ayres
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(28 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPhoenix Yard,65 Kings Cross Road
London
WC1X 9LW
Director NamePeter Nicholas Hufton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(30 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 14 August 2023)
RoleArchitect
Country of ResidenceEngland
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Director NameMs Margaret Joan Bray
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(40 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 October 2021)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address65 King's Cross Road
London
WC1X 9LW

Contact

Websitewww.phoenixyard.co.uk
Telephone020 78417500
Telephone regionLondon

Location

Registered Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£1,204,291
Gross Profit£1,030,365
Net Worth£2,752,966
Cash£447
Current Liabilities£581,958

Accounts

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

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

15 February 2013Delivered on: 22 February 2013
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 March 2006Delivered on: 5 April 2006
Persons entitled: National Westminster 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: 69 kings cross road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 July 2000Delivered on: 7 July 2000
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: F/H property k/a 65 kings cross road london WC1. T/no. NGL780178. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 October 1999Delivered on: 17 November 1999
Satisfied on: 19 August 2000
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: F/H 65 kings cross road london WC1 t/n-NGL547475. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 April 1993Delivered on: 5 May 1993
Satisfied on: 19 August 2000
Persons entitled: Relovast B.V.

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease d/d 14/10/88.
Particulars: A rent deposit in the sum of £16743.75 due from the company to the chargee.
Fully Satisfied
14 November 1988Delivered on: 1 December 1988
Satisfied on: 19 August 2000
Persons entitled: Barclays 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: 4TH & 5TH floor premises at ganton house 14/22, ganton street (even nos only) l/b of city of westminster.
Fully Satisfied
13 February 1986Delivered on: 21 February 1986
Satisfied on: 19 August 2000
Persons entitled: National Westminster Bank PLC

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 f/h & l/h property and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and and assets present and future including goodwill bookdebts by way of legal mortgage l/h property k/a 17 hardeocek court 50 lesney park road erith kent and/or the proceeds of sale thereof.
Fully Satisfied

Filing History

5 April 2023Second filing for the notification of Anbarasi Ann Lakshmanan as a person with significant control (7 pages)
2 February 2023Notification of Charles David Dokk-Olsen as a person with significant control on 2 February 2023 (2 pages)
2 February 2023Notification of Anbarasi Ann Lakshmanan as a person with significant control on 2 February 2023
  • ANNOTATION Clarification a second filed PSC01 was registered on 05/04/2023.
(3 pages)
2 February 2023Notification of Tzeh Bin Cheong as a person with significant control on 2 February 2023 (2 pages)
31 January 2023Termination of appointment of Steven James Pidwill as a director on 30 December 2022 (1 page)
31 January 2023Cessation of Steven James Pidwill as a person with significant control on 30 December 2022 (1 page)
20 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
23 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
23 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
29 October 2021Termination of appointment of Margaret Joan Bray as a director on 29 October 2021 (1 page)
1 July 2021Registered office address changed from Phoenix Yard,65 Kings Cross Road London WC1X 9LW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 1 July 2021 (1 page)
17 May 2021Director's details changed for Ms Margaret Joan Bray on 23 December 2020 (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
16 September 2020Satisfaction of charge 6 in full (2 pages)
16 September 2020Satisfaction of charge 5 in full (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
20 December 2019Appointment of Mr Tzeh Bin Cheong as a director on 10 December 2019 (2 pages)
15 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
23 August 2018Appointment of Ms Margaret Joan Bray as a director on 9 May 2018 (2 pages)
21 June 2018Auditor's resignation (1 page)
22 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
27 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
21 November 2017Cessation of Henry John Bird as a person with significant control on 8 April 2017 (1 page)
21 November 2017Termination of appointment of Brian Ernest Pinder-Ayres as a secretary on 8 November 2017 (1 page)
21 November 2017Termination of appointment of Henry John Bird as a director on 8 April 2017 (1 page)
21 November 2017Cessation of Henry John Bird as a person with significant control on 8 April 2017 (1 page)
21 November 2017Termination of appointment of Henry John Bird as a director on 8 April 2017 (1 page)
21 November 2017Termination of appointment of Brian Ernest Pinder-Ayres as a secretary on 8 November 2017 (1 page)
13 December 2016Re-registration of Memorandum and Articles (23 pages)
13 December 2016Statement of company's objects (2 pages)
13 December 2016Certificate of re-registration from Public Limited Company to Private (1 page)
13 December 2016Re-registration from a public company to a private limited company (1 page)
13 December 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 December 2016Statement of company's objects (2 pages)
13 December 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
13 December 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 December 2016Confirmation statement made on 14 November 2016 with updates (8 pages)
7 December 2016Confirmation statement made on 14 November 2016 with updates (8 pages)
10 October 2016Full accounts made up to 31 March 2016 (26 pages)
10 October 2016Full accounts made up to 31 March 2016 (26 pages)
5 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 400,000
(6 pages)
5 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 400,000
(6 pages)
2 November 2015Amended full accounts made up to 31 March 2015 (22 pages)
2 November 2015Amended full accounts made up to 31 March 2015 (22 pages)
4 October 2015Full accounts made up to 31 March 2015 (22 pages)
4 October 2015Full accounts made up to 31 March 2015 (22 pages)
20 June 2015Termination of appointment of Brian Ernest Pinder-Ayres as a director on 10 April 2015 (1 page)
20 June 2015Termination of appointment of Brian Ernest Pinder-Ayres as a director on 10 April 2015 (1 page)
19 November 2014Appointment of Ms Anbarasi Ann Lakshmanan as a director on 1 July 2014 (2 pages)
19 November 2014Appointment of Mr Charles David Dokk-Olsen as a director on 1 July 2014 (2 pages)
19 November 2014Appointment of Mr Charles David Dokk-Olsen as a director on 1 July 2014 (2 pages)
19 November 2014Appointment of Mr Charles David Dokk-Olsen as a director on 1 July 2014 (2 pages)
19 November 2014Appointment of Ms Anbarasi Ann Lakshmanan as a director on 1 July 2014 (2 pages)
19 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 400,000
(7 pages)
19 November 2014Appointment of Ms Anbarasi Ann Lakshmanan as a director on 1 July 2014 (2 pages)
19 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 400,000
(7 pages)
22 September 2014Full accounts made up to 31 March 2014 (23 pages)
22 September 2014Full accounts made up to 31 March 2014 (23 pages)
20 February 2014Company name changed shepheard epstein &hunter PUBLIC LIMITED COMPANY\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2014Company name changed shepheard epstein &hunter PUBLIC LIMITED COMPANY\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2014Secretary's details changed for Brian Ernest Pinder Ayres on 1 January 2014 (1 page)
19 February 2014Director's details changed for Brian Ernest Pinder Ayres on 1 January 2014 (2 pages)
19 February 2014Director's details changed for Brian Ernest Pinder Ayres on 1 January 2014 (2 pages)
19 February 2014Secretary's details changed for Brian Ernest Pinder Ayres on 1 January 2014 (1 page)
19 February 2014Secretary's details changed for Brian Ernest Pinder Ayres on 1 January 2014 (1 page)
19 February 2014Director's details changed for Brian Ernest Pinder Ayres on 1 January 2014 (2 pages)
20 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 400,000
(6 pages)
20 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 400,000
(6 pages)
16 September 2013Accounts made up to 31 March 2013 (22 pages)
16 September 2013Accounts made up to 31 March 2013 (22 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
28 November 2012Auditor's resignation (1 page)
28 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
28 November 2012Auditor's resignation (1 page)
1 October 2012Accounts made up to 31 March 2012 (24 pages)
1 October 2012Accounts made up to 31 March 2012 (24 pages)
25 November 2011Termination of appointment of Alain Head as a director (1 page)
25 November 2011Termination of appointment of Alain Head as a director (1 page)
25 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
27 September 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
27 September 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
23 February 2011Amended group of companies' accounts made up to 31 March 2010 (31 pages)
23 February 2011Amended group of companies' accounts made up to 31 March 2010 (31 pages)
5 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
17 September 2010Group of companies' accounts made up to 31 March 2010 (32 pages)
17 September 2010Group of companies' accounts made up to 31 March 2010 (32 pages)
20 November 2009Director's details changed for Brian Ernest Pinder Ayres on 1 November 2009 (2 pages)
20 November 2009Secretary's details changed for Brian Ernest Pinder Ayres on 1 November 2009 (1 page)
20 November 2009Director's details changed for Brian Ernest Pinder Ayres on 1 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Alain Roger Head on 1 November 2009 (2 pages)
20 November 2009Director's details changed for Brian Ernest Pinder Ayres on 1 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Steven James Pidwill on 1 November 2009 (2 pages)
20 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (7 pages)
20 November 2009Secretary's details changed for Brian Ernest Pinder Ayres on 1 November 2009 (1 page)
20 November 2009Director's details changed for Peter Nicholas Hufton on 1 November 2009 (2 pages)
20 November 2009Director's details changed for Henry John Bird on 1 November 2009 (2 pages)
20 November 2009Director's details changed for Peter Nicholas Hufton on 1 November 2009 (2 pages)
20 November 2009Director's details changed for Henry John Bird on 1 November 2009 (2 pages)
20 November 2009Secretary's details changed for Brian Ernest Pinder Ayres on 1 November 2009 (1 page)
20 November 2009Director's details changed for Peter Nicholas Hufton on 1 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Alain Roger Head on 1 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Alain Roger Head on 1 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Steven James Pidwill on 1 November 2009 (2 pages)
20 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (7 pages)
20 November 2009Director's details changed for Mr Steven James Pidwill on 1 November 2009 (2 pages)
20 November 2009Director's details changed for Henry John Bird on 1 November 2009 (2 pages)
20 October 2009Group of companies' accounts made up to 31 March 2009 (32 pages)
20 October 2009Group of companies' accounts made up to 31 March 2009 (32 pages)
27 November 2008Return made up to 14/11/08; full list of members (6 pages)
27 November 2008Return made up to 14/11/08; full list of members (6 pages)
22 October 2008Group of companies' accounts made up to 31 March 2008 (32 pages)
22 October 2008Group of companies' accounts made up to 31 March 2008 (32 pages)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
30 November 2007Return made up to 14/11/07; full list of members (3 pages)
30 November 2007Return made up to 14/11/07; full list of members (3 pages)
31 October 2007Group of companies' accounts made up to 31 March 2007 (31 pages)
31 October 2007Group of companies' accounts made up to 31 March 2007 (31 pages)
17 November 2006Return made up to 14/11/06; full list of members (4 pages)
17 November 2006Return made up to 14/11/06; full list of members (4 pages)
4 November 2006Group of companies' accounts made up to 31 March 2006 (30 pages)
4 November 2006Group of companies' accounts made up to 31 March 2006 (30 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
5 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
25 November 2005Return made up to 14/11/05; full list of members (3 pages)
25 November 2005Return made up to 14/11/05; full list of members (3 pages)
1 November 2005Group of companies' accounts made up to 31 March 2005 (26 pages)
1 November 2005Group of companies' accounts made up to 31 March 2005 (26 pages)
10 December 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
10 December 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
25 November 2004Return made up to 14/11/04; full list of members (9 pages)
25 November 2004Return made up to 14/11/04; full list of members (9 pages)
3 December 2003Return made up to 14/11/03; full list of members (9 pages)
3 December 2003Return made up to 14/11/03; full list of members (9 pages)
31 October 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
31 October 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
27 November 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 November 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
1 November 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
27 November 2001Return made up to 14/11/01; full list of members
  • 363(287) ‐ Registered office changed on 27/11/01
(8 pages)
27 November 2001Return made up to 14/11/01; full list of members
  • 363(287) ‐ Registered office changed on 27/11/01
(8 pages)
28 October 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
28 October 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned;director resigned (1 page)
8 March 2001Secretary resigned;director resigned (1 page)
8 March 2001New secretary appointed (2 pages)
9 November 2000Return made up to 14/11/00; full list of members (9 pages)
9 November 2000Return made up to 14/11/00; full list of members (9 pages)
10 October 2000Full group accounts made up to 31 March 2000 (21 pages)
10 October 2000Full group accounts made up to 31 March 2000 (21 pages)
19 August 2000Declaration of satisfaction of mortgage/charge (1 page)
19 August 2000Declaration of satisfaction of mortgage/charge (1 page)
19 August 2000Declaration of satisfaction of mortgage/charge (1 page)
19 August 2000Declaration of satisfaction of mortgage/charge (1 page)
19 August 2000Declaration of satisfaction of mortgage/charge (1 page)
19 August 2000Declaration of satisfaction of mortgage/charge (1 page)
19 August 2000Declaration of satisfaction of mortgage/charge (1 page)
19 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
18 February 2000Registered office changed on 18/02/00 from: 14-22 ganton street london W1V 2LT (1 page)
18 February 2000Registered office changed on 18/02/00 from: 14-22 ganton street london W1V 2LT (1 page)
19 November 1999Return made up to 14/11/99; full list of members
  • 363(287) ‐ Registered office changed on 19/11/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 November 1999Return made up to 14/11/99; full list of members
  • 363(287) ‐ Registered office changed on 19/11/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
29 October 1999Full group accounts made up to 31 March 1999 (21 pages)
29 October 1999Full group accounts made up to 31 March 1999 (21 pages)
20 November 1998Return made up to 14/11/98; no change of members (6 pages)
20 November 1998Return made up to 14/11/98; no change of members (6 pages)
26 October 1998Full group accounts made up to 31 March 1998 (22 pages)
26 October 1998Full group accounts made up to 31 March 1998 (22 pages)
14 November 1997Return made up to 14/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 November 1997Return made up to 14/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 September 1997Full group accounts made up to 31 March 1997 (23 pages)
10 September 1997Full group accounts made up to 31 March 1997 (23 pages)
6 May 1997New director appointed (1 page)
6 May 1997New director appointed (1 page)
24 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 November 1996Return made up to 14/11/96; no change of members (6 pages)
28 November 1996Return made up to 14/11/96; no change of members (6 pages)
20 October 1996Full accounts made up to 31 March 1996 (17 pages)
20 October 1996Full accounts made up to 31 March 1996 (17 pages)
9 November 1995Return made up to 14/11/95; full list of members (8 pages)
9 November 1995Return made up to 14/11/95; full list of members (8 pages)
8 August 1995Full accounts made up to 31 March 1995 (18 pages)
8 August 1995Full accounts made up to 31 March 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
28 September 1988Nc inc already adjusted (1 page)
28 September 1988Nc inc already adjusted (1 page)
21 September 1977Certificate of incorporation (1 page)
21 September 1977Certificate of incorporation (1 page)