Company NameSpiraline Limited
Company StatusActive
Company Number01394389
CategoryPrivate Limited Company
Incorporation Date17 October 1978(45 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Jonathan Satow
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(43 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address34-35 Eastcastle St
London
W1W 8DW
Director NameMs Signe Johansen
Date of BirthAugust 1980 (Born 43 years ago)
NationalityNorwegian
StatusCurrent
Appointed19 May 2022(43 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleFood & Drink Writer
Country of ResidenceEngland
Correspondence Address34-35 Eastcastle St
London
W1W 8DW
Director NameMr Andrew Calmson Jarvis
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(43 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34-35 Eastcastle St
London
W1W 8DW
Director NameMr Mark Billingham
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(44 years, 8 months after company formation)
Appointment Duration10 months
RoleFine Artist
Country of ResidenceEngland
Correspondence Address36 West Hill Court Millfield Lane
London
N6 6JJ
Director NameMr Francis Fitzgibbon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(44 years, 8 months after company formation)
Appointment Duration10 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressC/O Comptons Solicitors 90-92 Parkway Parkway
London
NW1 7AN
Director NameIngrid King
Date of BirthAugust 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed28 June 2023(44 years, 8 months after company formation)
Appointment Duration10 months
RoleJournalist/Pilates Teacher
Country of ResidenceEngland
Correspondence Address11 West Hill Court Millfield Lane
London
N6 6JJ
Director NameSedat Kahya
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(13 years, 1 month after company formation)
Appointment Duration3 months (resigned 13 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 West Hill Court
Millfield Lane
London
N6 6JJ
Director NameMr Roger Hadow
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(13 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 21 October 1994)
RoleRetired
Correspondence Address28 West Hill Court
Highgate
London
N6 6JJ
Director NameMr Rose Hacker
Date of BirthMarch 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(13 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 12 November 1996)
RoleRetired
Correspondence Address19 West Hill Court
Highgate
London
N6 6JJ
Director NameLord  Brimelow
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(13 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 1995)
RoleRetired
Correspondence Address12 West Hill Court
Highgate
London
N6 6JJ
Director NameMr Anthony Barker
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(13 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 1994)
RoleRetired
Correspondence Address14 West Hill Court
Highgate
London
N6 6JJ
Secretary NameMr Norman Stanley Klein
NationalityBritish
StatusResigned
Appointed15 November 1991(13 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressFlat 20 West Hill Court
Highgate
London
N6 6JJ
Director NameDenis Lillie
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(16 years after company formation)
Appointment Duration3 years, 4 months (resigned 26 February 1998)
RoleMarketing Director
Correspondence Address8 West Hill Court
Millfield Lane
London
N6 6JJ
Director NamePaul Francis Mendlesohn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(16 years after company formation)
Appointment Duration3 years (resigned 01 November 1997)
RoleCompany Director
Correspondence Address16 West Hill Court
Millfield Lane
London
N6 6JJ
Secretary NameDenis Lillie
NationalityBritish
StatusResigned
Appointed01 April 1996(17 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 February 1998)
RoleMarketing Director
Correspondence Address8 West Hill Court
Millfield Lane
London
N6 6JJ
Director NameProf Robert Joseph Bor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(18 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 1998)
RoleCompany Director
Correspondence Address35 West Hill Court
Millfield Lane
London
Greater London
N6 6JJ
Director NameJulie Brown
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(18 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 1998)
RolePhotographic Agent
Country of ResidenceEngland
Correspondence Address72 Rochester Place
London
NW1 9JX
Director NameJoy Mary Graham
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(19 years, 4 months after company formation)
Appointment Duration9 months (resigned 25 November 1998)
RoleRetired
Correspondence Address2 West Hill Court
Millfield Lane
London
N6 6JJ
Director NameSadat Kahya
Date of BirthJune 1942 (Born 81 years ago)
NationalityTurkish
StatusResigned
Appointed26 February 1998(19 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 January 2003)
RoleCompany Director
Correspondence Address17 West Hill Court
Millfield Lane
London
N6 6JJ
Secretary NameLena Rock
NationalityBritish
StatusResigned
Appointed11 March 1998(19 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 November 1998)
RoleCompany Director
Correspondence Address12 West Hill Court
Millfield Lane
London
N6 6JJ
Director NameDr Carmen Clemente
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed19 May 1998(19 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2002)
RoleDoctor
Correspondence Address6 West Hill Court
Millfield Lane
London
N6 6JJ
Director NameDavid John Kelly
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(20 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2002)
RolePublisher
Correspondence Address4 West Hill Court
Millfield Lane
London
N6 6JJ
Secretary NameSedat Kahya
NationalityBritish
StatusResigned
Appointed28 November 1998(20 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 17 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 West Hill Court
Millfield Lane
London
N6 6JJ
Director NameDenis Lillie
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(23 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 February 2004)
RoleMarketing Director
Correspondence Address8 West Hill Court
Millfield Lane
London
N6 6JJ
Director NameCaradoc King
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(25 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 March 2012)
RoleLitery Agent
Country of ResidenceUnited Kingdom
Correspondence Address11 West Hill Court
Millfield Lane
London
NW6 6JJ
Secretary NameKamal Munir
NationalityBritish
StatusResigned
Appointed17 February 2004(25 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 December 2004)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 West Hill Court
Millfield Lane
London
N6 6JJ
Secretary NameMr Graham Edward Samuel
NationalityBritish
StatusResigned
Appointed21 January 2005(26 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2009)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 35 West Hill Court
Millfield Lane
London
N6 6JJ
Director NameMichael John Hall
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(26 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 May 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 West Hill Court
Millfield Lane
London
N6 6JJ
Director NameDr Valerie Christine Delpech
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAustralian,French
StatusResigned
Appointed19 March 2007(28 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 January 2008)
RoleEpidemiologist
Country of ResidenceAustralia
Correspondence Address21 Westhill Court
Hillfield Lane
Highgate
N6 6JJ
Director NameDr Sheila Mary Macrae
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(29 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address37 West Hill Court
Millfield Lane Millfield Lane
London
N6 6JJ
Director NameJohn Andrews
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(30 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 February 2012)
RoleAntiques Dealer
Country of ResidenceEngland
Correspondence AddressWest Hill Court Millfield Lane
London
N6 6JJ
Director NameMr Robert Joseph Froomberg
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(33 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34-35 Eastcastle St
London
W1W 8DW
Secretary NameMr Michael John Hall
StatusResigned
Appointed19 May 2014(35 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 May 2019)
RoleCompany Director
Correspondence Address34-35 Eastcastle St
London
W1W 8DW
Director NameMr Matthew Paul Bell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(38 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 January 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House ,152-160 Our Enterprise
City Road
London
EC1V 2NX
Secretary NameMr David Virgo
StatusResigned
Appointed08 May 2019(40 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 March 2022)
RoleCompany Director
Correspondence Address34-35 Eastcastle St
London
W1W 8DW
Director NameMs Catherine Theodora Graham-Harrison
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2022(43 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2023)
RoleP/T Mentor & Adviser
Country of ResidenceEngland
Correspondence Address34-35 Eastcastle St
London
W1W 8DW

Location

Registered Address34-35 Eastcastle St
London
W1W 8DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1C. King
5.41%
Ordinary
1 at £1A. Jarvis & C. Jarvis
2.70%
Ordinary
1 at £1A. Nicod
2.70%
Ordinary
1 at £1A. Wason
2.70%
Ordinary
1 at £1A.d. Overland
2.70%
Ordinary
1 at £1Angela Simons
2.70%
Ordinary
1 at £1C. Slamon
2.70%
Ordinary
1 at £1D. Virgo
2.70%
Ordinary
1 at £1D. Wright
2.70%
Ordinary
1 at £1D.j. Wighton
2.70%
Ordinary
1 at £1Dame Phillipa Russell
2.70%
Ordinary
1 at £1David Papineau & Rose Wild
2.70%
Ordinary
1 at £1Dr M. Clemente-meors
2.70%
Ordinary
1 at £1F.r. Wellburn
2.70%
Ordinary
1 at £1G. Silk & M.l. Silk
2.70%
Ordinary
1 at £1Gemma Ryan
2.70%
Ordinary
1 at £1Giles H. Lord Radice
2.70%
Ordinary
1 at £1Inpaul Investments LTD
2.70%
Ordinary
1 at £1J. Maguiness
2.70%
Ordinary
1 at £1J. Sattin
2.70%
Ordinary
1 at £1M. Mitcheson
2.70%
Ordinary
1 at £1M. Oda
2.70%
Ordinary
1 at £1Michael J. Hall
2.70%
Ordinary
1 at £1Mr Fromberg & Mr Gilsdorf
2.70%
Ordinary
1 at £1Mr Jarvis & Mrs Jarvis
2.70%
Ordinary
1 at £1N. Warren
2.70%
Ordinary
1 at £1P.d. Roberton
2.70%
Ordinary
1 at £1Priya Mitchell
2.70%
Ordinary
1 at £1Professor J. Weeks & Professor E. Dore
2.70%
Ordinary
1 at £1R. Bartov
2.70%
Ordinary
1 at £1R. Gubbay & V.c.m. Delpech
2.70%
Ordinary
1 at £1Rebecca J. Mcbride
2.70%
Ordinary
1 at £1S. Kahya
2.70%
Ordinary
1 at £1S. Macrae
2.70%
Ordinary
1 at £1S.n. Peacock
2.70%
Ordinary
1 at £1Sarah Papineau
2.70%
Ordinary

Financials

Year2014
Net Worth£430,651
Cash£149,550
Current Liabilities£13,971

Accounts

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

Returns

Latest Return5 November 2022 (1 year, 5 months ago)
Next Return Due19 November 2023 (overdue)

Charges

28 February 1979Delivered on: 19 March 1979
Satisfied on: 23 November 2004
Persons entitled: Abbey National Building Society

Classification: Mortgage
Secured details: £26000.25 + 1.
Particulars: West hill court millfield lane and part of 9 west hill london N6 title number 80383.
Fully Satisfied

Filing History

7 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
10 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 November 2019Confirmation statement made on 5 November 2019 with updates (6 pages)
15 May 2019Termination of appointment of Michael John Hall as a secretary on 8 May 2019 (1 page)
15 May 2019Appointment of Mr David Virgo as a secretary on 8 May 2019 (2 pages)
15 May 2019Appointment of Mr David Charles Virgo as a director on 8 May 2019 (2 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
22 April 2018Termination of appointment of Sheila Mary Macrae as a director on 18 April 2018 (1 page)
1 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 November 2017Confirmation statement made on 5 November 2017 with updates (6 pages)
7 November 2017Confirmation statement made on 5 November 2017 with updates (6 pages)
19 May 2017Appointment of Mr Matthew Bell as a director on 24 April 2017 (2 pages)
19 May 2017Appointment of Mr Matthew Bell as a director on 24 April 2017 (2 pages)
16 May 2017Appointment of Dr Muriel Mitcheson Brown as a director on 24 April 2017 (2 pages)
16 May 2017Appointment of Dr Muriel Mitcheson Brown as a director on 24 April 2017 (2 pages)
7 May 2017Termination of appointment of Frances Robert Wellburn as a director on 24 April 2017 (1 page)
7 May 2017Termination of appointment of Frances Robert Wellburn as a director on 24 April 2017 (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 November 2016Confirmation statement made on 5 November 2016 with updates (8 pages)
10 November 2016Confirmation statement made on 5 November 2016 with updates (8 pages)
19 September 2016Appointment of Mr Stephen Neil Peacock as a director on 18 April 2016 (2 pages)
19 September 2016Appointment of Mr Stephen Neil Peacock as a director on 18 April 2016 (2 pages)
15 September 2016Termination of appointment of Armorer Janet Wason as a director on 6 September 2016 (1 page)
15 September 2016Termination of appointment of Armorer Janet Wason as a director on 6 September 2016 (1 page)
23 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 37
(9 pages)
23 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 37
(9 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 February 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 37
(9 pages)
11 February 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 37
(9 pages)
11 February 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 37
(9 pages)
2 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
2 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
30 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 June 2014Termination of appointment of Michael Hall as a director (1 page)
4 June 2014Appointment of Mr Michael John Hall as a secretary (2 pages)
4 June 2014Termination of appointment of Michael Hall as a director (1 page)
4 June 2014Appointment of Mr Michael John Hall as a secretary (2 pages)
2 June 2014Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 2 June 2014 (1 page)
23 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 37
(10 pages)
23 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 37
(10 pages)
23 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 37
(10 pages)
6 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
6 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
27 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (10 pages)
27 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (10 pages)
27 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (10 pages)
10 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
10 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
20 September 2012Appointment of Mr Robert Joseph Froomberg as a director (3 pages)
20 September 2012Appointment of Mr Robert Joseph Froomberg as a director (3 pages)
30 August 2012Termination of appointment of John Andrews as a director (1 page)
30 August 2012Termination of appointment of Caradoc King as a director (1 page)
30 August 2012Termination of appointment of John Andrews as a director (1 page)
30 August 2012Termination of appointment of Caradoc King as a director (1 page)
24 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (11 pages)
24 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (11 pages)
24 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (11 pages)
22 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
13 July 2011Termination of appointment of Christopher Slamon as a director (1 page)
13 July 2011Termination of appointment of Christopher Slamon as a director (1 page)
29 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (12 pages)
15 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (12 pages)
15 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (12 pages)
14 December 2010Termination of appointment of Graham Samuel as a secretary (1 page)
14 December 2010Termination of appointment of Graham Samuel as a secretary (1 page)
14 December 2010Termination of appointment of Graham Samuel as a director (1 page)
14 December 2010Termination of appointment of Graham Samuel as a director (1 page)
15 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
9 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
12 November 2009Director's details changed for Frances Robert Wellburn on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (23 pages)
12 November 2009Director's details changed for Dr Sheila Mary Macrae on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Armorer Janet Wason on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (23 pages)
12 November 2009Director's details changed for Graham Edward Samuel on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Dr Sheila Mary Macrae on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Armorer Janet Wason on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Caradoc King on 1 October 2009 (2 pages)
12 November 2009Secretary's details changed for Graham Edward Samuel on 1 October 2009 (1 page)
12 November 2009Director's details changed for Frances Robert Wellburn on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Dr Sheila Mary Macrae on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Graham Edward Samuel on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Frances Robert Wellburn on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Michael John Hall on 1 October 2009 (2 pages)
12 November 2009Director's details changed for John Andrews on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Graham Edward Samuel on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Armorer Janet Wason on 1 October 2009 (2 pages)
12 November 2009Secretary's details changed for Graham Edward Samuel on 1 October 2009 (1 page)
12 November 2009Director's details changed for John Andrews on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Michael John Hall on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Michael John Hall on 1 October 2009 (2 pages)
12 November 2009Secretary's details changed for Graham Edward Samuel on 1 October 2009 (1 page)
12 November 2009Director's details changed for John Andrews on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Caradoc King on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Caradoc King on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (23 pages)
15 October 2009Purchase of own shares. (1 page)
15 October 2009Purchase of own shares. (1 page)
20 September 2009Ad 21/01/09\gbp si 4395@1=4395\gbp ic 40615/45010\ (4 pages)
20 September 2009Director appointed christopher john slamon (2 pages)
20 September 2009Director appointed john andrews (1 page)
20 September 2009Director appointed christopher john slamon (2 pages)
20 September 2009Director appointed john andrews (1 page)
20 September 2009Ad 21/01/09\gbp si 4395@1=4395\gbp ic 40615/45010\ (4 pages)
2 April 2009Appointment terminated director valerie delpech (1 page)
2 April 2009Appointment terminated director valerie delpech (1 page)
12 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
15 December 2008Gbp ic 45590/40615\11/11/08\gbp sr 4975@1=4975\ (1 page)
15 December 2008Gbp ic 45590/40615\11/11/08\gbp sr 4975@1=4975\ (1 page)
19 November 2008Ad 03/09/08-05/11/08\gbp si 4080@1=4080\gbp ic 41510/45590\ (3 pages)
19 November 2008Return made up to 05/11/08; full list of members (23 pages)
19 November 2008Return made up to 05/11/08; full list of members (23 pages)
19 November 2008Ad 03/09/08-05/11/08\gbp si 4080@1=4080\gbp ic 41510/45590\ (3 pages)
16 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Allot £1 ord shares to owners less than 1000 ord shares 23/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Allot £1 ord shares to owners less than 1000 ord shares 23/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
26 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
24 January 2008New director appointed (4 pages)
24 January 2008New director appointed (4 pages)
18 January 2008Return made up to 15/11/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 January 2008Return made up to 15/11/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 May 2007New director appointed (3 pages)
24 May 2007New director appointed (3 pages)
23 April 2007Location of register of members (1 page)
23 April 2007Registered office changed on 23/04/07 from: 25 glover road pinner middlesex HA5 1LQ (2 pages)
23 April 2007Location of register of members (1 page)
23 April 2007Registered office changed on 23/04/07 from: 25 glover road pinner middlesex HA5 1LQ (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
12 January 2007Return made up to 15/11/06; full list of members (10 pages)
12 January 2007Return made up to 15/11/06; full list of members (10 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
3 January 2006New secretary appointed;new director appointed (2 pages)
3 January 2006New secretary appointed;new director appointed (2 pages)
29 November 2005Return made up to 15/11/05; change of members (9 pages)
29 November 2005Return made up to 15/11/05; change of members (9 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (1 page)
5 April 2005Secretary resigned;director resigned (1 page)
5 April 2005New director appointed (1 page)
5 April 2005Secretary resigned;director resigned (1 page)
27 January 2005Return made up to 15/11/04; change of members (8 pages)
27 January 2005Return made up to 15/11/04; change of members (8 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004New secretary appointed;new director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New secretary appointed;new director appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
18 January 2004Return made up to 15/11/03; full list of members (18 pages)
18 January 2004Return made up to 15/11/03; full list of members (18 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
26 January 2003Accounts made up to 31 March 2002 (10 pages)
26 January 2003Accounts made up to 31 March 2002 (10 pages)
2 December 2002Return made up to 15/11/02; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 December 2002Return made up to 15/11/02; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002New director appointed (2 pages)
1 June 2002Director resigned (1 page)
1 June 2002New director appointed (2 pages)
1 June 2002Director resigned (1 page)
1 June 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
11 March 2002Accounts made up to 31 March 2001 (10 pages)
11 March 2002Accounts made up to 31 March 2001 (10 pages)
20 February 2002Return made up to 15/11/01; full list of members (10 pages)
20 February 2002Return made up to 15/11/01; full list of members (10 pages)
26 January 2001Accounts made up to 31 March 2000 (6 pages)
26 January 2001Accounts made up to 31 March 2000 (6 pages)
5 December 2000Return made up to 15/11/00; full list of members (8 pages)
5 December 2000Return made up to 15/11/00; full list of members (8 pages)
13 December 1999Accounts made up to 31 March 1999 (6 pages)
13 December 1999New secretary appointed (2 pages)
13 December 1999Return made up to 15/11/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 December 1999Return made up to 15/11/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 December 1999New secretary appointed (2 pages)
13 December 1999Accounts made up to 31 March 1999 (6 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999Secretary resigned (1 page)
5 March 1999Return made up to 15/11/98; full list of members (8 pages)
5 March 1999Return made up to 15/11/98; full list of members (8 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
4 December 1998Director resigned (1 page)
4 December 1998New director appointed (2 pages)
4 December 1998Director resigned (1 page)
4 December 1998Secretary resigned (1 page)
4 December 1998Secretary resigned (1 page)
4 December 1998New director appointed (2 pages)
4 December 1998Director resigned (1 page)
4 December 1998Registered office changed on 04/12/98 from: 100 ashmill street london NW1 6RA (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Registered office changed on 04/12/98 from: 100 ashmill street london NW1 6RA (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
6 November 1998Accounts made up to 31 March 1998 (9 pages)
6 November 1998Accounts made up to 31 March 1998 (9 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 February 1998Return made up to 15/11/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
12 February 1998Return made up to 15/11/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
27 November 1997Accounts made up to 31 March 1997 (9 pages)
27 November 1997Accounts made up to 31 March 1997 (9 pages)
13 January 1997Return made up to 15/11/96; change of members (8 pages)
13 January 1997Return made up to 15/11/96; change of members (8 pages)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
2 October 1996Accounts made up to 31 March 1996 (9 pages)
2 October 1996Accounts made up to 31 March 1996 (9 pages)
15 August 1996Secretary resigned (1 page)
15 August 1996New secretary appointed (2 pages)
15 August 1996New secretary appointed (2 pages)
15 August 1996Secretary resigned (1 page)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
15 January 1996Return made up to 15/11/95; full list of members (8 pages)
15 January 1996Return made up to 15/11/95; full list of members (8 pages)
15 January 1996Director resigned (1 page)
15 January 1996Director resigned (1 page)
26 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
2 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
2 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
15 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
15 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
15 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
15 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
23 August 1993Accounts made up to 31 March 1993 (9 pages)
23 August 1993Accounts made up to 31 March 1993 (9 pages)
12 December 1991Accounts made up to 31 March 1991 (8 pages)
12 December 1991Accounts made up to 31 March 1991 (8 pages)
26 November 1990Accounts made up to 31 March 1990 (9 pages)
26 November 1990Accounts made up to 31 March 1990 (9 pages)
8 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1989Accounts made up to 31 March 1988 (8 pages)
9 February 1989Accounts made up to 31 March 1988 (8 pages)
3 February 1988Accounts made up to 31 March 1987 (9 pages)
3 February 1988Accounts made up to 31 March 1987 (9 pages)
2 June 1986Accounts made up to 31 March 1985 (9 pages)
2 June 1986Accounts made up to 31 March 1985 (9 pages)
31 December 1983Accounts made up to 5 December 1983 (15 pages)
31 December 1983Accounts made up to 5 December 1983 (15 pages)
31 December 1983Accounts made up to 5 December 1983 (15 pages)
2 August 1982Accounts made up to 30 June 1981 (7 pages)
2 August 1982Accounts made up to 30 June 1981 (7 pages)
21 January 1981Accounts made up to 30 June 1980 (4 pages)
21 January 1981Accounts made up to 30 June 1980 (4 pages)
17 October 1978Incorporation (12 pages)
17 October 1978Incorporation (12 pages)