Company NameBootstrap Company Limited
Company StatusActive
Company Number01355222
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 March 1978(46 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Sarah Elizabeth Cary
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed29 January 2014(35 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleSustainable Developments Executive
Country of ResidenceEngland
Correspondence AddressThe Print House
18 Ashwin St
London
E8 3DL
Director NameMr John Michael Delfs
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed10 July 2019(41 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Print House
18 Ashwin St
London
E8 3DL
Director NameMr Andrew Thomas Catcheside
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(42 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RolePublic Servant
Country of ResidenceEngland
Correspondence AddressFlat 42 16 Umberston Street
London
E1 1PY
Director NameMr Stewart Charles Whiting
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(42 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleFlexible Workspace Professional
Country of ResidenceEngland
Correspondence AddressThe Print House
18 Ashwin St
London
E8 3DL
Director NameMs Alison Ruth Campbell
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(14 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 11 June 1997)
RoleAdministrator
Correspondence Address14 Southmoor Road
Oxford
Oxfordshire
OX2 6RD
Secretary NameMs Helen Evans
NationalityBritish
StatusResigned
Appointed31 March 1992(14 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address100 Forburg Road
London
N16 6HT
Director NameJude Olufemi Esan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityNigerian
StatusResigned
Appointed07 October 1998(20 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 January 2003)
RoleHealth Of Social Care
Correspondence Address28 Laurel Court
Queensbridge Road Hackney
London
E8 3BN
Director NameGeraldine Ford
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(20 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 January 2003)
RoleClerical
Correspondence Address105a Amhurst Road
London
E8 2AN
Secretary NameMs Mary Cane
NationalityBritish
StatusResigned
Appointed04 May 1999(21 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Burghley Road
London
NW5 1UN
Director NameMr Sacha Shisheer Deshmukh
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(22 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 December 2003)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address262d Finchley Road
London
NW3 7AA
Secretary NameAnthony Djondo
NationalityBritish
StatusResigned
Appointed24 October 2001(23 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 October 2006)
RoleCompany Director
Correspondence Address42 Chilton Road
Richmond
Surrey
TW9 4JB
Director NameWitman Laryea
Date of BirthAugust 1952 (Born 71 years ago)
NationalityGhanaian
StatusResigned
Appointed03 March 2003(25 years after company formation)
Appointment Duration2 years (resigned 30 March 2005)
RoleCompany Director
Correspondence Address48 Tudor Road
Hackney
London
E9 7RZ
Director NameMr Peter Gledstone Kenyon
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(27 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 29 January 2014)
RoleJournalist
Country of ResidenceEngland
Correspondence Address361 Shakespeare Tower
Barbican
London
EC2Y 8NJ
Director NameDr Mary Elizabeth Jane Chadwick
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(27 years, 1 month after company formation)
Appointment Duration1 year (resigned 04 April 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 De Beauvoir Square
London
N1 4LG
Director NameMary Elizabeth Doyle
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(27 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 18 February 2014)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address134 Mildenhall Road
London
E5 0RZ
Secretary NameMr Jonathan Simon Peter Aldenton
NationalityBritish
StatusResigned
Appointed30 March 2005(27 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 02 September 2008)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address40 Chatsworth Road
London
E5 0LP
Director NameHarry Holmes
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(28 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 October 2012)
RoleProject Officer
Country of ResidenceEngland
Correspondence Address136a Morley Road
London
E10 6LH
Secretary NameMr Peter Gledstone Kenyon
NationalityBritish
StatusResigned
Appointed02 September 2008(30 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361 Shakespeare Tower
Barbican
London
EC2Y 8NJ
Director NameMr David John Clarson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2009(31 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 September 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Print House
18 Ashwin St
London
E8 3DL
Secretary NameMr Sam David Aldenton
StatusResigned
Appointed13 April 2010(32 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 18 October 2011)
RoleCompany Director
Correspondence AddressThe Print House
18 Ashwin St
London
E8 3DL
Director NameMr Christopher Charles Dixon
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(33 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 April 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Print House
18 Ashwin St
London
E8 3DL
Secretary NameMr Peter Kenyon
StatusResigned
Appointed18 October 2011(33 years, 7 months after company formation)
Appointment Duration9 months (resigned 17 July 2012)
RoleCompany Director
Correspondence AddressThe Print House
18 Ashwin St
London
E8 3DL
Director NameMs Andrea Kreideweiss
Date of BirthApril 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed20 December 2011(33 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 April 2012)
RoleCourse Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Print House
18 Ashwin St
London
E8 3DL
Director NameMiss Casey Lord
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(33 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 July 2013)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Print House
18 Ashwin St
London
E8 3DL
Secretary NameMs Sara Kate McConnell Turnbull
StatusResigned
Appointed17 July 2012(34 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 April 2017)
RoleCompany Director
Correspondence Address18 Ashwin Street
London
E8 3DL
Director NameMr Douglas Patrick Gilmore
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(34 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2013)
RoleDirector, National Gallery
Country of ResidenceUnited Kingdom
Correspondence AddressThe Print House
18 Ashwin St
London
E8 3DL
Secretary NameMs Sara Turnbull
StatusResigned
Appointed23 July 2012(34 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 23 July 2012)
RoleCompany Director
Correspondence AddressThe Print House
18 Ashwin St
London
E8 3DL
Director NameMr Luke Ainger
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(38 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Print House
18 Ashwin St
London
E8 3DL
Director NameMr Denis Philip King
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(39 years after company formation)
Appointment Duration5 years, 2 months (resigned 24 May 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Print House
18 Ashwin St
London
E8 3DL
Secretary NameMiss Sufiya Patel
StatusResigned
Appointed19 April 2017(39 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 10 July 2019)
RoleCompany Director
Correspondence AddressThe Print House
18 Ashwin St
London
E8 3DL
Director NameMr Jordan Ashley Bookman
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(39 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 15 November 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Print House
18 Ashwin St
London
E8 3DL
Director NameMiss Tamsin Chislett
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(40 years after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 2020)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressThe Print House
18 Ashwin St
London
E8 3DL
Director NameMs Patrizia Canziani
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(42 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 July 2022)
RoleFinance Consultant
Country of ResidenceEngland
Correspondence AddressThe Print House
18 Ashwin St
London
E8 3DL
Director NameMs Symone Krimowa
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2021(42 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Print House
18 Ashwin St
London
E8 3DL

Contact

Websitebootstrapcompany.co.uk
Email address[email protected]
Telephone020 72750825
Telephone regionLondon

Location

Registered AddressThe Print House
18 Ashwin St
London
E8 3DL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,223,275
Net Worth£1,789,946
Cash£82,495
Current Liabilities£468,798

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (2 weeks, 4 days ago)
Next Return Due14 April 2025 (12 months from now)

Charges

11 February 2013Delivered on: 20 February 2013
Persons entitled: Adventure Capital Fund

Classification: Supplemental deed to a debenture dated 18 september 2008
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the real property being, l/h property k/a fitzroy house, abbot street, london. Including goodwill buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 September 2008Delivered on: 20 September 2008
Persons entitled: Adventure Capital Fund

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please refer to form 395. 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.
Outstanding
11 June 2008Delivered on: 11 June 2008
Persons entitled: Industrial Common Ownership Finance Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The print house 18 ashwin street london t/no EGL403761 and all fixed and floating assets.
Outstanding
20 July 2023Delivered on: 21 July 2023
Persons entitled: Tab London Limited

Classification: A registered charge
Particulars: The print house, 18/20 ashwin street, hackney, london, E8 3DL. Registered at land registry with title number EGL403761. For more details please refer to the instrument.
Outstanding
21 July 2022Delivered on: 25 July 2022
Persons entitled: Blue Square Capital Limited

Classification: A registered charge
Particulars: The leasehold property known as the print house, 18/20 ashwin street, hackney, london, E8 3DL. Registered at the land registry with title number EGL403761.
Outstanding
18 October 2019Delivered on: 22 October 2019
Persons entitled: Big Issue Invest Limited

Classification: A registered charge
Particulars: The print house - a mixed use building of office and retail units plus a licensed roof terrace.
Outstanding
29 November 2018Delivered on: 7 December 2018
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding
2 October 2014Delivered on: 13 October 2014
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: The leasehold land and buildings being the print house, 18/20 ashwin street, hackney, london, E8 3DL and registered at the land registry under title number EGL403761.
Outstanding
27 March 2007Delivered on: 28 March 2007
Satisfied on: 26 November 2014
Persons entitled: Sme Wholesale Finance (London)

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The print house 18 ashwin street london t/no ngl 426658 and all fixed and floating assets.
Fully Satisfied
31 August 2005Delivered on: 10 September 2005
Satisfied on: 26 November 2014
Persons entitled: Hsbc 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: The print house, 18-20 ashwin street, dalston. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 June 2005Delivered on: 28 June 2005
Satisfied on: 26 November 2014
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 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
4 February 2000Delivered on: 21 February 2000
Satisfied on: 8 August 2008
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: The leasehold property known as the print house 18 to 20 ashwin street london borough of hackney, part t/no: EGL185723. 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
18 April 1997Delivered on: 21 April 1997
Satisfied on: 8 August 2008
Persons entitled: Icof Community Capital Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed assets :- 1 x lift installer the print house five floor vvf control traction drive lift with automatic car & landing doors. See the mortgage charge document for full details.
Fully Satisfied
23 December 1996Delivered on: 24 December 1996
Satisfied on: 8 August 2008
Persons entitled: Icof Community Capital Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating assets.
Fully Satisfied

Filing History

9 February 2021Appointment of Ms Symone Krimowa as a director on 2 February 2021 (2 pages)
15 January 2021Appointment of Mr John Michael Delfs as a director on 10 July 2019 (2 pages)
15 January 2021Appointment of Mr Andrew Thomas Catcheside as a director on 28 September 2020 (2 pages)
15 January 2021Termination of appointment of Tamsin Chislett as a director on 14 December 2020 (1 page)
15 January 2021Director's details changed for Mr Andrew Thomas Catcheside on 28 September 2020 (2 pages)
9 November 2020Director's details changed for Ms Clarisse Simonek on 6 November 2020 (2 pages)
6 November 2020Appointment of Ms Patrizia Canziani as a director on 28 September 2020 (2 pages)
15 September 2020Director's details changed for Ms Sarah Elizabeth Cary on 15 September 2020 (2 pages)
18 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
29 April 2020Termination of appointment of Ross Mitchell as a director on 29 April 2020 (1 page)
4 January 2020Total exemption full accounts made up to 31 March 2019 (28 pages)
22 October 2019Registration of charge 013552220012, created on 18 October 2019 (12 pages)
28 July 2019Termination of appointment of Sufiya Patel as a secretary on 10 July 2019 (1 page)
8 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 31 March 2018 (29 pages)
7 December 2018Registration of charge 013552220011, created on 29 November 2018 (25 pages)
8 November 2018Satisfaction of charge 7 in full (1 page)
8 November 2018Satisfaction of charge 9 in full (1 page)
8 November 2018Satisfaction of charge 9 in part (1 page)
8 November 2018Satisfaction of charge 8 in full (1 page)
29 October 2018Termination of appointment of Tomi Petteri Nummela as a director on 16 October 2018 (1 page)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
11 April 2018Appointment of Miss Tamsin Chislett as a director on 20 March 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (29 pages)
29 November 2017Termination of appointment of Luke Ainger as a director on 15 November 2017 (1 page)
29 November 2017Termination of appointment of Jordan Ashley Bookman as a director on 15 November 2017 (1 page)
29 November 2017Appointment of Mr Jordan Ashley Bookman as a director on 15 November 2017 (2 pages)
29 November 2017Appointment of Mr Jordan Ashley Bookman as a director on 15 November 2017 (2 pages)
29 November 2017Termination of appointment of Luke Ainger as a director on 15 November 2017 (1 page)
29 November 2017Termination of appointment of Jordan Ashley Bookman as a director on 15 November 2017 (1 page)
29 November 2017Appointment of Mr Jordan Ashley Bookman as a director on 15 November 2017 (2 pages)
29 November 2017Appointment of Mr Jordan Ashley Bookman as a director on 15 November 2017 (2 pages)
19 April 2017Appointment of Mr Denis Philip King as a director on 17 March 2017 (2 pages)
19 April 2017Appointment of Ms Minna Ruohonen as a director on 14 September 2016 (2 pages)
19 April 2017Appointment of Ms Minna Ruohonen as a director on 14 September 2016 (2 pages)
19 April 2017Termination of appointment of Sara Kate Mcconnell Turnbull as a secretary on 19 April 2017 (1 page)
19 April 2017Termination of appointment of Sara Kate Mcconnell Turnbull as a secretary on 19 April 2017 (1 page)
19 April 2017Appointment of Miss Sufiya Patel as a secretary on 19 April 2017 (2 pages)
19 April 2017Termination of appointment of Minna Ruohonen as a director on 14 December 2016 (1 page)
19 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
19 April 2017Termination of appointment of Minna Ruohonen as a director on 14 December 2016 (1 page)
19 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
19 April 2017Termination of appointment of Minna Ruohonen as a director on 14 December 2016 (1 page)
19 April 2017Termination of appointment of Minna Ruohonen as a director on 14 December 2016 (1 page)
19 April 2017Appointment of Miss Sufiya Patel as a secretary on 19 April 2017 (2 pages)
19 April 2017Appointment of Mr Denis Philip King as a director on 17 March 2017 (2 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (21 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (21 pages)
23 May 2016Appointment of Mr Luke Ainger as a director on 25 April 2016 (2 pages)
23 May 2016Appointment of Mr Luke Ainger as a director on 25 April 2016 (2 pages)
11 May 2016Annual return made up to 31 March 2016 no member list (4 pages)
11 May 2016Annual return made up to 31 March 2016 no member list (4 pages)
2 March 2016Termination of appointment of John Philip Shute as a director on 1 March 2016 (1 page)
2 March 2016Termination of appointment of John Philip Shute as a director on 1 March 2016 (1 page)
2 March 2016Termination of appointment of Yemi Mustapha as a director on 30 July 2015 (1 page)
2 March 2016Termination of appointment of Yemi Mustapha as a director on 30 July 2015 (1 page)
2 March 2016Termination of appointment of Robert Soady as a director on 1 March 2016 (1 page)
2 March 2016Termination of appointment of Robert Soady as a director on 1 March 2016 (1 page)
17 December 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
17 April 2015Annual return made up to 31 March 2015 no member list (5 pages)
17 April 2015Annual return made up to 31 March 2015 no member list (5 pages)
15 April 2015Director's details changed for Mr Tomi Petteri Nummela on 1 January 2015 (2 pages)
15 April 2015Director's details changed for Mr Tomi Petteri Nummela on 1 January 2015 (2 pages)
15 April 2015Director's details changed for Mr Tomi Petteri Nummela on 1 January 2015 (2 pages)
14 April 2015Appointment of Ms Clarisse Simonek as a director on 28 January 2015 (2 pages)
14 April 2015Director's details changed for Mr Robert Soady on 14 April 2015 (2 pages)
14 April 2015Appointment of Mr Ross Mitchell as a director on 28 January 2015 (2 pages)
14 April 2015Appointment of Mr Ross Mitchell as a director on 28 January 2015 (2 pages)
14 April 2015Director's details changed for Mr Robert Soady on 14 April 2015 (2 pages)
14 April 2015Appointment of Ms Clarisse Simonek as a director on 28 January 2015 (2 pages)
26 November 2014Satisfaction of charge 4 in full (1 page)
26 November 2014Satisfaction of charge 6 in full (1 page)
26 November 2014Satisfaction of charge 5 in full (2 pages)
26 November 2014Satisfaction of charge 6 in full (1 page)
26 November 2014Satisfaction of charge 4 in full (1 page)
26 November 2014Satisfaction of charge 5 in full (2 pages)
13 October 2014Registration of charge 013552220010, created on 2 October 2014 (23 pages)
13 October 2014Registration of charge 013552220010, created on 2 October 2014 (23 pages)
13 October 2014Registration of charge 013552220010, created on 2 October 2014 (23 pages)
28 August 2014Group of companies' accounts made up to 31 March 2014 (19 pages)
28 August 2014Group of companies' accounts made up to 31 March 2014 (19 pages)
28 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
28 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
25 February 2014Termination of appointment of Mary Doyle as a director (1 page)
25 February 2014Termination of appointment of Mary Doyle as a director (1 page)
11 February 2014Appointment of Ms Sarah Elizabeth Cary as a director (2 pages)
11 February 2014Appointment of Ms Sarah Elizabeth Cary as a director (2 pages)
30 January 2014Termination of appointment of Peter Kenyon as a director (1 page)
30 January 2014Termination of appointment of Peter Kenyon as a director (1 page)
13 January 2014Termination of appointment of Douglas Gilmore as a director (1 page)
13 January 2014Termination of appointment of Douglas Gilmore as a director (1 page)
5 September 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
5 September 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
31 July 2013Termination of appointment of Casey Lord as a director (1 page)
31 July 2013Termination of appointment of Casey Lord as a director (1 page)
26 June 2013Appointment of Miss Yemi Mustapha as a director (2 pages)
26 June 2013Appointment of Miss Yemi Mustapha as a director (2 pages)
23 May 2013Annual return made up to 31 March 2013 no member list (8 pages)
23 May 2013Annual return made up to 31 March 2013 no member list (8 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 9 (8 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 9 (8 pages)
14 January 2013Termination of appointment of Peter Kenyon as a secretary (1 page)
14 January 2013Appointment of Mr Robert Soady as a director (2 pages)
14 January 2013Termination of appointment of Peter Kenyon as a secretary (1 page)
14 January 2013Appointment of Ms Sara Kate Mcconnell Turnbull as a secretary (2 pages)
14 January 2013Appointment of Mr Robert Soady as a director (2 pages)
14 January 2013Appointment of Ms Sara Kate Mcconnell Turnbull as a secretary (2 pages)
26 November 2012Termination of appointment of Harry Holmes as a director (1 page)
26 November 2012Termination of appointment of Harry Holmes as a director (1 page)
26 November 2012Appointment of Mr John Philip Shute as a director (2 pages)
26 November 2012Appointment of Mr John Philip Shute as a director (2 pages)
8 October 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
8 October 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
24 July 2012Appointment of Mr Douglas Patrick Gilmore as a director (2 pages)
24 July 2012Appointment of Mr Douglas Patrick Gilmore as a director (2 pages)
23 July 2012Appointment of Ms Sara Turnbull as a secretary (1 page)
23 July 2012Termination of appointment of Sara Turnbull as a secretary (1 page)
23 July 2012Secretary's details changed for Mr Peter Gledstone Kenyon on 23 July 2012 (1 page)
23 July 2012Secretary's details changed for Ms Sara Turnbull on 23 July 2012 (1 page)
23 July 2012Secretary's details changed for Ms Sara Turnbull on 23 July 2012 (1 page)
23 July 2012Secretary's details changed for Mr Peter Gledstone Kenyon on 23 July 2012 (1 page)
23 July 2012Termination of appointment of Sara Turnbull as a secretary (1 page)
23 July 2012Appointment of Ms Sara Turnbull as a secretary (1 page)
19 June 2012Termination of appointment of Christopher Dixon as a director (1 page)
19 June 2012Annual return made up to 31 March 2012 no member list (7 pages)
19 June 2012Annual return made up to 31 March 2012 no member list (7 pages)
19 June 2012Termination of appointment of Christopher Dixon as a director (1 page)
19 June 2012Termination of appointment of Andrea Kreideweiss as a director (1 page)
19 June 2012Termination of appointment of Andrea Kreideweiss as a director (1 page)
4 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 May 2012Termination of appointment of Christopher Dixon as a director (1 page)
1 May 2012Termination of appointment of Andrea Kreideweiss as a director (1 page)
1 May 2012Termination of appointment of Christopher Dixon as a director (1 page)
1 May 2012Termination of appointment of Andrea Kreideweiss as a director (1 page)
12 April 2012Appointment of Tomi Petteri Nummela as a director (2 pages)
12 April 2012Appointment of Tomi Petteri Nummela as a director (2 pages)
9 March 2012Total exemption full accounts made up to 31 March 2011 (16 pages)
9 March 2012Total exemption full accounts made up to 31 March 2011 (16 pages)
23 February 2012Director's details changed for Ms Andrea Kreideweiss on 23 February 2012 (2 pages)
23 February 2012Director's details changed for Ms Andrea Kreideweiss on 23 February 2012 (2 pages)
23 January 2012Appointment of Ms Andrea Kreideweiss as a director (2 pages)
23 January 2012Appointment of Miss Casey Lord as a director (2 pages)
23 January 2012Appointment of Miss Casey Lord as a director (2 pages)
23 January 2012Appointment of Ms Andrea Kreideweiss as a director (2 pages)
18 October 2011Termination of appointment of Sam Aldenton as a secretary (1 page)
18 October 2011Termination of appointment of Sam Aldenton as a secretary (1 page)
18 October 2011Appointment of Mr Peter Gledstone Kenyon as a secretary (1 page)
18 October 2011Appointment of Mr Peter Gledstone Kenyon as a secretary (1 page)
24 June 2011Appointment of Mr Christopher Charles Dixon as a director (2 pages)
24 June 2011Appointment of Mr Christopher Charles Dixon as a director (2 pages)
1 June 2011Annual return made up to 31 March 2011 no member list (4 pages)
1 June 2011Annual return made up to 31 March 2011 no member list (4 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
12 October 2010Termination of appointment of David Clarson as a director (1 page)
12 October 2010Termination of appointment of David Clarson as a director (1 page)
22 April 2010Termination of appointment of Peter Kenyon as a secretary (1 page)
22 April 2010Termination of appointment of Peter Kenyon as a secretary (1 page)
16 April 2010Appointment of Mr Sam David Aldenton as a secretary (1 page)
16 April 2010Appointment of Mr Sam David Aldenton as a secretary (1 page)
12 April 2010Director's details changed for Harry Holmes on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Peter Gledstone Kenyon on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Peter Gledstone Kenyon on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 31 March 2010 no member list (4 pages)
12 April 2010Annual return made up to 31 March 2010 no member list (4 pages)
12 April 2010Director's details changed for Harry Holmes on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mary Elizabeth Doyle on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mary Elizabeth Doyle on 12 April 2010 (2 pages)
16 February 2010Appointment of Mr David John Clarson as a director (2 pages)
16 February 2010Appointment of Mr David John Clarson as a director (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (18 pages)
3 February 2010Full accounts made up to 31 March 2009 (18 pages)
30 July 2009Annual return made up to 31/03/09 (3 pages)
30 July 2009Annual return made up to 31/03/09 (3 pages)
12 January 2009Full accounts made up to 31 March 2008 (18 pages)
12 January 2009Full accounts made up to 31 March 2008 (18 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 8 (8 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 8 (8 pages)
19 September 2008Secretary appointed peter gledstone kenyon (2 pages)
19 September 2008Secretary appointed peter gledstone kenyon (2 pages)
15 September 2008Appointment terminated secretary jonathan aldenton (1 page)
15 September 2008Appointment terminated secretary jonathan aldenton (1 page)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 August 2008Annual return made up to 31/03/08 (3 pages)
8 August 2008Annual return made up to 31/03/08 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
1 March 2008Full accounts made up to 31 March 2007 (21 pages)
1 March 2008Full accounts made up to 31 March 2007 (21 pages)
20 July 2007Full accounts made up to 31 March 2006 (19 pages)
20 July 2007Full accounts made up to 31 March 2006 (19 pages)
11 July 2007Full accounts made up to 31 March 2005 (19 pages)
11 July 2007Full accounts made up to 31 March 2005 (19 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
13 April 2007Annual return made up to 31/03/07 (2 pages)
13 April 2007Annual return made up to 31/03/07 (2 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
15 December 2006Annual return made up to 31/03/06 (2 pages)
15 December 2006Annual return made up to 31/03/06 (2 pages)
3 November 2006Secretary resigned (1 page)
3 November 2006Secretary resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
20 April 2006Group of companies' accounts made up to 31 March 2004 (19 pages)
20 April 2006Group of companies' accounts made up to 31 March 2004 (19 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
2 August 2005New director appointed (1 page)
2 August 2005Annual return made up to 31/03/05 (5 pages)
2 August 2005New director appointed (1 page)
2 August 2005Annual return made up to 31/03/05 (5 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
4 August 2004Group of companies' accounts made up to 31 March 2003 (19 pages)
4 August 2004Group of companies' accounts made up to 31 March 2003 (19 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Annual return made up to 31/03/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Annual return made up to 31/03/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
3 September 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director resigned
(6 pages)
3 September 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director resigned
(6 pages)
7 February 2003Group of companies' accounts made up to 31 March 2002 (19 pages)
7 February 2003Group of companies' accounts made up to 31 March 2002 (19 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002Secretary resigned (1 page)
29 January 2002Group of companies' accounts made up to 31 March 2001 (21 pages)
29 January 2002Group of companies' accounts made up to 31 March 2001 (21 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002New secretary appointed (2 pages)
3 May 2001Annual return made up to 31/03/01 (5 pages)
3 May 2001Annual return made up to 31/03/01 (5 pages)
25 September 2000Full group accounts made up to 31 March 2000 (28 pages)
25 September 2000Full group accounts made up to 31 March 2000 (28 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
25 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Secretary resigned
(5 pages)
25 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Secretary resigned
(5 pages)
21 February 2000Particulars of mortgage/charge (3 pages)
21 February 2000Particulars of mortgage/charge (3 pages)
1 November 1999Full group accounts made up to 31 March 1999 (23 pages)
1 November 1999Full group accounts made up to 31 March 1999 (23 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
17 April 1999Annual return made up to 31/03/99 (6 pages)
17 April 1999Annual return made up to 31/03/99 (6 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
20 October 1998Full group accounts made up to 31 March 1998 (22 pages)
20 October 1998Full group accounts made up to 31 March 1998 (22 pages)
28 April 1998Annual return made up to 31/03/98 (4 pages)
28 April 1998Annual return made up to 31/03/98 (4 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
25 November 1997Full group accounts made up to 31 March 1997 (21 pages)
25 November 1997Full group accounts made up to 31 March 1997 (21 pages)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
21 April 1997Particulars of mortgage/charge (3 pages)
21 April 1997Particulars of mortgage/charge (3 pages)
25 March 1997Annual return made up to 31/03/97 (6 pages)
25 March 1997Annual return made up to 31/03/97 (6 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
12 November 1996Full group accounts made up to 31 March 1996 (19 pages)
12 November 1996Full group accounts made up to 31 March 1996 (19 pages)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
12 April 1996Annual return made up to 31/03/96 (6 pages)
12 April 1996Annual return made up to 31/03/96 (6 pages)
29 November 1995Full accounts made up to 31 March 1995 (11 pages)
29 November 1995Full accounts made up to 31 March 1995 (11 pages)
31 March 1995Annual return made up to 31/03/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1995Annual return made up to 31/03/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1986Full accounts made up to 31 March 1986 (6 pages)
3 November 1986Full accounts made up to 31 March 1986 (6 pages)
2 March 1978Incorporation (30 pages)
2 March 1978Certificate of incorporation (1 page)
2 March 1978Certificate of incorporation (1 page)
2 March 1978Incorporation (30 pages)