Company NameThe Talent Business Limited
DirectorGary Matthew Stolkin
Company StatusActive
Company Number01428814
CategoryPrivate Limited Company
Incorporation Date13 June 1979(44 years, 11 months ago)
Previous NameFaverwise Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameGary Matthew Stolkin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2006(26 years, 9 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 29 Sloane Gardens
London
SW1W 8ED
Secretary NameGary Matthew Stolkin
NationalityBritish
StatusCurrent
Appointed28 January 2008(28 years, 7 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 29 Sloane Gardens
London
SW1W 8ED
Director NameMr Derek Bell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(12 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 May 1993)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Ferry Cottage
Ferry Lane
Guildford
GU2 4EE
Director NameCarmelinda Kilkenny
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(12 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 September 1996)
RoleConsultant
Correspondence AddressSudbrook Cottage Sudbrook Lane
Richmond
Surrey
TW10 7AT
Director NameMichael Edward Wilson Jackson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(12 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 December 1999)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address2 Castello Avenue
Putney
London
SW15 6EA
Director NamePatricia Gill Etherington
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(12 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1995)
RoleRecruitment Consultant
Correspondence Address49 Fulwood Walk
Augustas Road Wimbledon Common
London
SW19 6RB
Director NameMs Sue Lin Ching
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(12 years, 10 months after company formation)
Appointment Duration13 years, 12 months (resigned 30 April 2006)
RoleRecruitment Consultant
Correspondence Address17 Upper Wimpole Street
London
W1G 6LU
Secretary NameMs Sue Lin Ching
NationalityBritish
StatusResigned
Appointed04 May 1992(12 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address119 George Street
London
W1H 5TB
Director NameMrs Gail Doreen Haines
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(13 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 August 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Danbury Street
Islington
London
N1 8JU
Director NameFreddie Tarrant
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(13 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 September 2005)
RoleRecruitment Consultant
Correspondence Address43 Somerset House
Somerset Road
Wimbledon
London
SW19 5JA
Director NameCanna Kendall
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(13 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 May 1996)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 9 Belsize Grove
London
NW3 4UU
Director NameKerry Glazer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(15 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 29 November 1996)
RoleRecruitment Consultant
Correspondence Address15b Randolph Crescent
Little Venice
London
W9 1DP
Director NameJane Elizabeth Lawrence Rankin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(15 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 28 February 2003)
RoleRecruitment Consultant
Correspondence Address32 Waterford Road
London
SW6 2DT
Director NameMs Hannah Louise Brown
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(16 years, 6 months after company formation)
Appointment Duration10 years (resigned 31 December 2005)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Allandale Avenue
London
N3 3PT
Director NameMr Michael Laurence Marks
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(17 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 22 September 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Brockley Avenue
Stanmore
Middlesex
HA7 4LT
Secretary NameMr Michael Laurence Marks
NationalityBritish
StatusResigned
Appointed17 July 1996(17 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Brockley Avenue
Stanmore
Middlesex
HA7 4LT
Secretary NameMr Michael Laurence Marks
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(17 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Brockley Avenue
Stanmore
Middlesex
HA7 4LT
Director NameMr Trevor Kevin McCallum
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(18 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2001)
RoleProducer
Country of ResidenceEngland
Correspondence Address5 Brasted Lodge
20 Park Road
Beckenham
Kent
BR3 1QD
Director NameMr James Neil Terry Hewitt
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(21 years after company formation)
Appointment Duration2 years, 1 month (resigned 02 August 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Amner Road
London
SW11 6AA
Secretary NameMr James Neil Terry Hewitt
NationalityBritish
StatusResigned
Appointed01 November 2000(21 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Amner Road
London
SW11 6AA
Director NameDavid Dumeresque
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(22 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 June 2002)
RoleHead Hunter
Correspondence Address31 Jennings Way
Hurstland Park
Horley
Surrey
RH6 9SF
Director NameAngela Campbell Noe
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(24 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 January 2008)
RoleBusiness Consultant
Correspondence Address13 Kempson Road
London
SW6 4PX
Director NameLouise Ann Wall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(24 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 November 2007)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Christchurch Road
London
SW14 7AB
Director NamePaul Richard Billett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(26 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 2008)
RoleChartered Accountant
Correspondence Address107 Earlswood Road
Redhill
Surrey
RH1 6HJ
Secretary NamePaul Richard Billett
NationalityBritish
StatusResigned
Appointed22 September 2005(26 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 2008)
RoleChartered Accountant
Correspondence Address107 Earlswood Road
Redhill
Surrey
RH1 6HJ
Director NameLucy Meredith
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(26 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Citybridge House
235 245 Goswell Road
London
EC1V 7JD

Contact

Websitewww.thetalentbusiness.com
Telephone020 74388500
Telephone regionLondon

Location

Registered Address17 Slingsby Place
London
WC2E 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£3,230,744
Net Worth£980,958
Cash£97,549
Current Liabilities£1,045,644

Accounts

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

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

15 December 2005Delivered on: 20 December 2005
Satisfied on: 16 January 2009
Persons entitled: Singer & Friedlander Limited

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 November 2004Delivered on: 7 December 2004
Satisfied on: 22 December 2005
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 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
7 December 1999Delivered on: 11 December 1999
Satisfied on: 5 March 2002
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter of even date.
Particulars: The company's right,title and interest in and to:-(a) a television series provisionally entitled "giggly bitz! Series ii" as both presently existing and to be created by the company;(b) the rights;(c) the itv contract;(d) the proceeds of all policies of insurance;(e) all sums from time to time standing to the credit of the company in the account.
Fully Satisfied
23 December 1998Delivered on: 5 January 1999
Satisfied on: 5 March 2002
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter dated 3 december 1998.
Particulars: The company's right,title and interest in and to:-(a) a television series provisionally entitled "giggly bitz"(the "programme") as both presently existing and to be created or acquired by the company;(b) the rights;(c) the itv contract;(d) the proceeds of all policies of insurance;(e) all sums from time to time standing to the credit of the company in the account.. See the mortgage charge document for full details.
Fully Satisfied
21 December 1994Delivered on: 30 December 1994
Satisfied on: 22 December 2005
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "deposit(s)" being barclays bank PLC re faverwise limited higher interest business account number 80884553 together with all interest from time to time accruing thereon.. See the mortgage charge document for full details.
Fully Satisfied
11 October 1991Delivered on: 23 October 1991
Satisfied on: 31 August 2005
Persons entitled: Barclays 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
11 October 1991Delivered on: 18 October 1991
Satisfied on: 23 December 1998
Persons entitled: The Guidehouse Group PLC

Classification: General debenture
Secured details: All monies due or to become due from the company to the chargee in respect of the loan account (as definied).
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
10 May 1991Delivered on: 31 May 1991
Satisfied on: 23 November 1991
Persons entitled: The British Linen Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee dated 10/5/91.
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
23 December 2008Delivered on: 3 January 2009
Satisfied on: 7 March 2012
Persons entitled: Stolkin Helicopters Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge over the all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
27 March 1991Delivered on: 8 April 1991
Satisfied on: 23 November 1991
Persons entitled: Barclays 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
21 July 2020Delivered on: 27 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
4 November 2016Delivered on: 17 November 2016
Persons entitled: Amicus Commercial Finance No 1 Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
1 March 2012Delivered on: 2 March 2012
Persons entitled: Abn Amro Commercial Finance PLC (Formerly Known as Venture Finance PLC)

Classification: All assets debenture
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 undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
29 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
17 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
18 August 2021Compulsory strike-off action has been discontinued (1 page)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
12 August 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
27 July 2020Registration of charge 014288140013, created on 21 July 2020 (24 pages)
8 July 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
16 April 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
17 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
28 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
30 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
23 February 2018Satisfaction of charge 11 in full (4 pages)
13 November 2017Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
13 November 2017Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
30 January 2017Registered office address changed from Drury House 34-43 Russell Street London WC2B 5HA to 17 Slingsby Place London Uk WC2E 9AB on 30 January 2017 (1 page)
30 January 2017Registered office address changed from Drury House 34-43 Russell Street London WC2B 5HA to 17 Slingsby Place London Uk WC2E 9AB on 30 January 2017 (1 page)
17 November 2016Registration of charge 014288140012, created on 4 November 2016 (12 pages)
17 November 2016Registration of charge 014288140012, created on 4 November 2016 (12 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 165,480
(4 pages)
22 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 165,480
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 165,480
(4 pages)
9 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 165,480
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 165,480
(4 pages)
19 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 165,480
(4 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
10 September 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
10 September 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
20 October 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
20 October 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
6 September 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
6 September 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
7 June 2011Director's details changed for Gary Matthew Stolkin on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Gary Matthew Stolkin on 7 June 2011 (2 pages)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
7 June 2011Director's details changed for Gary Matthew Stolkin on 7 June 2011 (2 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
28 May 2010Annual return made up to 26 May 2010 (17 pages)
28 May 2010Annual return made up to 26 May 2010 (17 pages)
22 February 2010Termination of appointment of Lucy Meredith as a director (1 page)
22 February 2010Termination of appointment of Lucy Meredith as a director (1 page)
4 February 2010Full accounts made up to 31 March 2009 (18 pages)
4 February 2010Full accounts made up to 31 March 2009 (18 pages)
11 August 2009Auditor's resignation (1 page)
11 August 2009Auditor's resignation (1 page)
27 April 2009Return made up to 10/04/09; full list of members (10 pages)
27 April 2009Return made up to 10/04/09; full list of members (10 pages)
1 April 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
1 April 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
3 January 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
3 January 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
31 October 2008Full accounts made up to 31 December 2007 (18 pages)
31 October 2008Full accounts made up to 31 December 2007 (18 pages)
22 August 2008Return made up to 10/04/08; change of members (7 pages)
22 August 2008Return made up to 10/04/08; change of members (7 pages)
19 March 2008Secretary appointed gary stolkin (1 page)
19 March 2008Appointment terminated director and secretary paul billett (1 page)
19 March 2008Appointment terminated director and secretary paul billett (1 page)
19 March 2008Appointment terminated director angela campbell noe (1 page)
19 March 2008Appointment terminated director angela campbell noe (1 page)
19 March 2008Secretary appointed gary stolkin (1 page)
14 December 2007Auditor's resignation (1 page)
14 December 2007Auditor's resignation (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
3 July 2007Memorandum and Articles of Association (5 pages)
3 July 2007Memorandum and Articles of Association (5 pages)
27 June 2007Company name changed faverwise LIMITED\certificate issued on 27/06/07 (2 pages)
27 June 2007Company name changed faverwise LIMITED\certificate issued on 27/06/07 (2 pages)
18 April 2007Return made up to 10/04/07; full list of members (8 pages)
18 April 2007Return made up to 10/04/07; full list of members (8 pages)
5 December 2006Registered office changed on 05/12/06 from: 56-60 hallam street london W1W 6JL (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Registered office changed on 05/12/06 from: 56-60 hallam street london W1W 6JL (1 page)
5 December 2006Director resigned (1 page)
3 October 2006Full accounts made up to 31 December 2005 (17 pages)
3 October 2006Full accounts made up to 31 December 2005 (17 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
24 April 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 April 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (3 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (3 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (3 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (3 pages)
20 December 2005Particulars of mortgage/charge (8 pages)
20 December 2005Particulars of mortgage/charge (8 pages)
4 October 2005Director resigned (1 page)
4 October 2005Secretary resigned;director resigned (1 page)
4 October 2005New secretary appointed;new director appointed (2 pages)
4 October 2005New secretary appointed;new director appointed (2 pages)
4 October 2005Director resigned (1 page)
4 October 2005Secretary resigned;director resigned (1 page)
31 August 2005Declaration of satisfaction of mortgage/charge (1 page)
31 August 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
7 June 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 May 2005Full accounts made up to 31 December 2004 (17 pages)
5 May 2005Full accounts made up to 31 December 2004 (17 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
15 May 2004Return made up to 23/04/04; full list of members (8 pages)
15 May 2004Return made up to 23/04/04; full list of members (8 pages)
10 May 2004Full accounts made up to 31 December 2003 (16 pages)
10 May 2004Full accounts made up to 31 December 2003 (16 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
15 May 2003Full accounts made up to 31 December 2002 (16 pages)
15 May 2003Full accounts made up to 31 December 2002 (16 pages)
6 May 2003Director's particulars changed (2 pages)
6 May 2003Director's particulars changed (2 pages)
28 April 2003Return made up to 23/04/03; full list of members (8 pages)
28 April 2003Return made up to 23/04/03; full list of members (8 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
28 August 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned;director resigned (1 page)
28 August 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned;director resigned (1 page)
17 July 2002Full accounts made up to 31 December 2001 (16 pages)
17 July 2002Full accounts made up to 31 December 2001 (16 pages)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
29 April 2002Return made up to 23/04/02; full list of members (10 pages)
29 April 2002Return made up to 23/04/02; full list of members (10 pages)
5 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
22 May 2001Full accounts made up to 31 December 2000 (17 pages)
22 May 2001Full accounts made up to 31 December 2000 (17 pages)
8 May 2001Return made up to 04/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/05/01
(8 pages)
8 May 2001Return made up to 04/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/05/01
(8 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000Secretary resigned (1 page)
14 November 2000Secretary resigned (1 page)
14 November 2000New secretary appointed (2 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000New secretary appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
24 May 2000Return made up to 04/05/00; full list of members (8 pages)
24 May 2000Return made up to 04/05/00; full list of members (8 pages)
17 May 2000Full accounts made up to 31 December 1999 (18 pages)
17 May 2000Full accounts made up to 31 December 1999 (18 pages)
23 March 2000Registered office changed on 23/03/00 from: 2/3 scala street london W1P 1LT (1 page)
23 March 2000Registered office changed on 23/03/00 from: 2/3 scala street london W1P 1LT (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
13 December 1999Director's particulars changed (1 page)
13 December 1999Director's particulars changed (1 page)
11 December 1999Particulars of mortgage/charge (3 pages)
11 December 1999Particulars of mortgage/charge (3 pages)
23 May 1999Full accounts made up to 31 December 1998 (16 pages)
23 May 1999Full accounts made up to 31 December 1998 (16 pages)
21 May 1999Return made up to 04/05/99; full list of members (9 pages)
21 May 1999Return made up to 04/05/99; full list of members (9 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
23 December 1998Declaration of satisfaction of mortgage/charge (1 page)
23 December 1998Declaration of satisfaction of mortgage/charge (1 page)
10 July 1998Return made up to 04/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 1998Return made up to 04/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 1998Memorandum and Articles of Association (6 pages)
2 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 June 1998Memorandum and Articles of Association (6 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
27 March 1998Full accounts made up to 31 December 1997 (15 pages)
27 March 1998Full accounts made up to 31 December 1997 (15 pages)
9 July 1997Return made up to 04/05/97; change of members (9 pages)
9 July 1997Return made up to 04/05/97; change of members (9 pages)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
3 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(47 pages)
3 October 1996£ nc 150000/200000 25/06/96 (1 page)
3 October 1996S-div 25/06/96 (1 page)
3 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(47 pages)
3 October 1996£ nc 150000/200000 25/06/96 (1 page)
3 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 October 1996S-div 25/06/96 (1 page)
3 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
30 July 1996New secretary appointed;new director appointed (2 pages)
30 July 1996New secretary appointed;new director appointed (2 pages)
14 July 1996Auditor's resignation (1 page)
14 July 1996Auditor's resignation (1 page)
10 July 1996Return made up to 04/05/96; full list of members (10 pages)
10 July 1996Return made up to 04/05/96; full list of members (10 pages)
5 July 1996Full accounts made up to 31 December 1995 (14 pages)
5 July 1996Full accounts made up to 31 December 1995 (14 pages)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (2 pages)
28 January 1996Director resigned (1 page)
28 January 1996Director resigned (1 page)
23 January 1996Memorandum and Articles of Association (16 pages)
23 January 1996Memorandum and Articles of Association (16 pages)
4 September 1995Return made up to 04/05/95; no change of members (12 pages)
4 September 1995Return made up to 04/05/95; no change of members (12 pages)
11 August 1995Registered office changed on 11/08/95 from: 83 charlotte st london W1P 1LB (1 page)
11 August 1995Registered office changed on 11/08/95 from: 83 charlotte st london W1P 1LB (1 page)
9 June 1995Full accounts made up to 31 December 1994 (13 pages)
9 June 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)
30 December 1994Particulars of mortgage/charge (4 pages)
30 December 1994Particulars of mortgage/charge (4 pages)
23 November 1991Declaration of satisfaction of mortgage/charge (1 page)
23 November 1991Declaration of satisfaction of mortgage/charge (1 page)
13 June 1979Incorporation (15 pages)
13 June 1979Incorporation (15 pages)