Company NameMarken Limited
Company StatusActive
Company Number01485138
CategoryPrivate Limited Company
Incorporation Date13 March 1980(44 years, 1 month ago)
Previous NameMasterend Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMrs Doaa Abdel Fathallah
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed05 September 2012(32 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Andrew Scott Gravatt
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(37 years after company formation)
Appointment Duration7 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMrs Ariette Van Strien
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed20 January 2020(39 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMs Emily Sanford Johnson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed12 August 2022(42 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleLegal Counsel
Country of ResidenceUnited States
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMark Leonard Adams
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(11 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 October 1999)
RoleConsultant
Correspondence AddressBirchlea Denham Green Lane
Denham
Uxbridge
Middlesex
UB9 5LG
Director NameKenneth John Powell
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(11 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 19 March 2006)
RoleCommercial Director
Country of ResidenceCanada
Correspondence Address2064 Dickson Road
Mississauga
Ontario
L5b 1y6
Canada
Secretary NameKenneth John Powell
NationalityBritish
StatusResigned
Appointed17 November 1991(11 years, 8 months after company formation)
Appointment Duration6 years (resigned 24 November 1997)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address2064 Dickson Road
Mississauga
Ontario
L5b 1y6
Canada
Director NameMr Melvin Robert Porter
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(17 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 December 1999)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House Manor Wood Gate
Lower Shiplake
Henley On Thames
RG9 3BY
Secretary NameKenneth Charles Walls
NationalityBritish
StatusResigned
Appointed24 November 1997(17 years, 8 months after company formation)
Appointment Duration3 years (resigned 15 December 2000)
RoleCompany Director
Correspondence Address4 Squirrel Rise
Marlow Bottom
Buckinghamshire
SL7 3PN
Director NameChristopher Pearce
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(18 years, 5 months after company formation)
Appointment Duration4 months (resigned 30 December 1998)
RoleCompany Director
Correspondence Address26 Millais
Horsham
West Sussex
RH13 6BS
Director NameMr Bruce Timothy Craig
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(18 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 15 June 2010)
RoleCompany Director
Country of ResidenceBahamas
Correspondence AddressUnit 3 Hogarth Business Park
Burlington Lane
Chiswick
London
W4 2TX
Director NameClare Suzanne Myers
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(18 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 July 2001)
RoleAccountant
Correspondence Address32 Chestnut Road
Twickenham
Middlesex
TW2 5QZ
Director NameIan Richard Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(19 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Grange
Wimbledon
London
SW19 4PS
Director NameMr Christopher John Howse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(19 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HQ
Director NameMr Simon Mueller
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(21 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 April 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 3 Hogarth Business Park
Burlington Lane
Chiswick
London
W4 2TX
Director NameMr John Bernard Coghlan
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed03 March 2003(22 years, 12 months after company formation)
Appointment Duration3 years (resigned 16 March 2006)
RoleGroup Finance Dir & Deputy
Country of ResidenceUnited Kingdom
Correspondence Address1 Langley Grove
New Malden
Surrey
KT3 3AL
Director NameMr Douglas George Evans
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(22 years, 12 months after company formation)
Appointment Duration3 years (resigned 16 March 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address102 Beaconsfield Road
Surbiton
Surrey
KT5 9AP
Secretary NameMr Simon Mueller
NationalityBritish
StatusResigned
Appointed16 March 2006(26 years after company formation)
Appointment Duration5 years (resigned 05 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Hogarth Business Park
Burlington Lane
Chiswick
London
W4 2TX
Director NameFinian Noel O'Driscoll
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed30 August 2006(26 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Hogarth Business Park
Burlington Lane
Chiswick
London
W4 2TX
Director NameMr James David Bailey
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(31 years after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameTarquin McDonald
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(31 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Hogarth Business Park
Burlington Lane
Chiswick
London
W4 2TX
Director NameMrs Marion Jacqueline Michelle Abascal
Date of BirthDecember 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed16 December 2011(31 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 September 2012)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Christopher John O'Connell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2012(32 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 July 2013)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Robert Keith Ellis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(32 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2014)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr James David Bailey
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(33 years, 1 month after company formation)
Appointment Duration5 months (resigned 10 September 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Alan Graham Hugh Gullan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(33 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Brian Corrway
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed11 December 2013(33 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 09 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Steve John Menzies
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(34 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 December 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Luis Arriaga Arias
Date of BirthOctober 1968 (Born 55 years ago)
NationalityMexican
StatusResigned
Appointed22 December 2016(36 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 April 2017)
RoleDistrict Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Peter Kingsley Dunstan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(36 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUps House Forest Road
Feltham
Middlesex
TW13 7DY
Director NameMr Daniel Joseph Silvernale
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2017(37 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Joseph Mozzali
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2018(38 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2021)
RoleVp Of Finance
Country of ResidenceUnited States
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Jeffrey David Firestone
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2021(41 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 August 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Secretary NameEXEL Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 December 2000(20 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 March 2006)
Correspondence AddressOcean House
The Ring
Bracknell
Berkshire
RG12 1AN

Contact

Websitemarken.com
Email address[email protected]

Location

Registered AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1De Facto 1341 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£62,176,000
Net Worth£33,416,000
Cash£4,957,000
Current Liabilities£43,964,000

Accounts

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

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

20 January 2010Delivered on: 28 January 2010
Persons entitled: Lloyds Tsb Bank PLC as Security Agent

Classification: Security agreement
Secured details: All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest in, to and under the following, all accounts, all chattel paper, all documents, all general intangibles, see image for full details.
Outstanding
20 January 2010Delivered on: 28 January 2010
Persons entitled: Lloyds Tsb Bank PLC as Security Agent

Classification: Fixed and floating security document
Secured details: All monies due or to become due from a chargor or any other obligor to any secured party 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.
Outstanding
9 May 2016Delivered on: 10 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 July 2015Delivered on: 10 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 July 2015Delivered on: 10 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 December 2012Delivered on: 11 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Share pledge agreement
Secured details: All monies due or to become due from any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The existing share in the charged company,all shares,all ancillary rights and claims in respect to the shares see image for full details.
Outstanding
21 December 2012Delivered on: 8 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company or any other chargor or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over it's undertaking and all its assets both present and future, including goodwill, book debts, uncalled capital, plant & machinery. Insurances and all related proceeds. See image for full details.
Outstanding
21 December 2012Delivered on: 8 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Amended and restated security agreement
Secured details: All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title and interest in, to and under (a) all pledged collateral, including that portion of pledged collateral constituting general intangibles and that portion of pledged collateral constituting investment property. (B) all books and records pertaining to the pledged collateral; see image for full details.
Outstanding
21 December 2012Delivered on: 8 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Amended and restated security agreement
Secured details: All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title and interest in, to and under (a) all accounts; (b) all chattel paper; (c) all documents; (d) all general intangibles, including all intellectual property and that portion of the pledged collateral constituting general intangibles; see image for full details.
Outstanding
16 May 2012Delivered on: 29 May 2012
Persons entitled: Lloyds Tsb Bank PLC as Security Agent

Classification: Share pledge agreement
Secured details: All monies due or to become due from any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The existing share being one share in the nominal amount of dem 50,000 (serial number 1) at the date of the security document see image for full details.
Outstanding
30 November 2011Delivered on: 8 December 2011
Persons entitled: Lloyds Tsb Bank PLC as Security Agent for the Secured Parties

Classification: Pledge agreement
Secured details: All monies due or to become due from any company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All liabilities the pledgor pledged assigned transferred and granted to the security agent for its benefit and for the benefit of the secured parties all of its right tile and interest see image for full details.
Outstanding
23 February 2010Delivered on: 5 March 2010
Persons entitled: Lloyds Tsb Bank PLC as Security Agent

Classification: Fixed and floating security document
Secured details: All monies due or to become due from a chargor or any other obligor to any secured party 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
31 July 2007Delivered on: 10 August 2007
Satisfied on: 25 January 2010
Persons entitled: Lloyds Tsb Bank PLC (Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from any member of the group to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All accounts and all goods, all chattel paper instruments documents and general intangibles, all inventory and all goods. See the mortgage charge document for full details.
Fully Satisfied
31 July 2007Delivered on: 10 August 2007
Satisfied on: 25 January 2010
Persons entitled: Lloyds Tsb Bank PLC (As Security Agent for the Secured Parties) (in Such Capacity the Securityagent)

Classification: Debenture
Secured details: All monies due or to become due from any member of the group to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 March 2007Delivered on: 19 April 2007
Satisfied on: 25 January 2010
Persons entitled: Lloyds Tsb Bank PLC (Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from any memeber of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All accounts and all goods and all chattel paper instruments documents and general intangibles. See the mortgage charge document for full details.
Fully Satisfied
29 March 2007Delivered on: 7 April 2007
Satisfied on: 25 January 2010
Persons entitled: Lloyds Tsb Bank PLC as Security Agent for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from any member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
20 March 2006Delivered on: 6 April 2006
Satisfied on: 11 May 2007
Persons entitled:
Lloyd's Tsb Bank PLC as Security Agent for Itself and Each of the Secured Parties
Lloyd's Tsb Bank PLC as Security Agent for Itself and Each of the Secured Parties

Classification: Security assignment
Secured details: All monies due or to become due from any member of the group to the security agent and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All accounts and all goods, all chattel paper, all inventory, all investment property all deposit accounts all letter of credit rights all commercial tort claims,. See the mortgage charge document for full details.
Fully Satisfied
20 March 2006Delivered on: 4 April 2006
Satisfied on: 11 May 2007
Persons entitled: Lloyds Tsb Bank PLC (Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 August 1993Delivered on: 10 August 1993
Satisfied on: 25 February 1998
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

Filing History

17 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
25 September 2023Appointment of Ms Lindsey Paige Simpson as a director on 11 September 2023 (2 pages)
25 September 2023Appointment of Mr James Mark Court as a director on 11 September 2023 (2 pages)
6 September 2023Termination of appointment of Andrew Scott Gravatt as a director on 18 August 2023 (1 page)
21 July 2023Full accounts made up to 31 December 2022 (39 pages)
30 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
7 October 2022Appointment of Ms Emily Sanford Johnson as a director on 12 August 2022 (2 pages)
5 October 2022Termination of appointment of Jeffrey David Firestone as a director on 12 August 2022 (1 page)
28 July 2022Full accounts made up to 31 December 2021 (41 pages)
14 March 2022Register inspection address has been changed from 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ United Kingdom to The St Botolph Building, 138 Houndsditch London EC3A 7AR (1 page)
2 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 November 2021Confirmation statement made on 17 November 2021 with updates (5 pages)
25 November 2021Statement of capital following an allotment of shares on 9 November 2021
  • GBP 49,443,649
(3 pages)
10 November 2021Full accounts made up to 31 December 2020 (40 pages)
5 October 2021Appointment of Mr Jeffrey David Firestone as a director on 1 September 2021 (2 pages)
24 September 2021Termination of appointment of Joseph Mozzali as a director on 1 September 2021 (1 page)
7 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
2 April 2021Full accounts made up to 31 December 2019 (39 pages)
24 November 2020Satisfaction of charge 014851380018 in full (1 page)
24 November 2020Satisfaction of charge 014851380017 in full (1 page)
24 November 2020Satisfaction of charge 014851380019 in full (1 page)
17 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
19 March 2020Appointment of Mrs Ariette Van Strien as a director on 20 January 2020 (2 pages)
27 February 2020Termination of appointment of Wesley Potter Wheeler as a director on 20 January 2020 (1 page)
25 February 2020Full accounts made up to 31 December 2018 (38 pages)
19 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
5 February 2019Full accounts made up to 31 December 2017 (32 pages)
19 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
30 October 2018Appointment of Mr Joseph Mozzali as a director on 30 September 2018 (2 pages)
1 October 2018Termination of appointment of Daniel Joseph Silvernale as a director on 30 September 2018 (1 page)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (31 pages)
6 October 2017Full accounts made up to 31 December 2016 (31 pages)
5 April 2017Appointment of Mr Daniel Joseph Silvernale as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Mr Daniel Joseph Silvernale as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Mr Andrew Scott Gravatt as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Mr Andrew Scott Gravatt as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Peter Kingsley Dunstan as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Luis Arriaga Arias as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Peter Kingsley Dunstan as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Peter Raoul Stewardson as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Peter Raoul Stewardson as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Luis Arriaga Arias as a director on 1 April 2017 (1 page)
29 March 2017Register inspection address has been changed to 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ (1 page)
29 March 2017Register(s) moved to registered inspection location 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ (1 page)
29 March 2017Register inspection address has been changed to 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ (1 page)
29 March 2017Register(s) moved to registered inspection location 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ (1 page)
4 January 2017Appointment of Mr Peter Kingsley Dunstan as a director on 22 December 2016 (2 pages)
4 January 2017Termination of appointment of Steve John Menzies as a director on 22 December 2016 (1 page)
4 January 2017Termination of appointment of Steve John Menzies as a director on 22 December 2016 (1 page)
4 January 2017Appointment of Mr Luis Arriaga Arias as a director on 22 December 2016 (2 pages)
4 January 2017Appointment of Mr Peter Raoul Stewardson as a director on 22 December 2016 (2 pages)
4 January 2017Appointment of Mr Luis Arriaga Arias as a director on 22 December 2016 (2 pages)
4 January 2017Appointment of Mr Peter Kingsley Dunstan as a director on 22 December 2016 (2 pages)
4 January 2017Appointment of Mr Peter Raoul Stewardson as a director on 22 December 2016 (2 pages)
22 December 2016Satisfaction of charge 13 in full (1 page)
22 December 2016Satisfaction of charge 11 in full (1 page)
22 December 2016Satisfaction of charge 12 in full (1 page)
22 December 2016Satisfaction of charge 13 in full (1 page)
22 December 2016Satisfaction of charge 15 in full (1 page)
22 December 2016Satisfaction of charge 8 in full (1 page)
22 December 2016Satisfaction of charge 9 in full (1 page)
22 December 2016Satisfaction of charge 10 in full (1 page)
22 December 2016Satisfaction of charge 8 in full (1 page)
22 December 2016Satisfaction of charge 11 in full (1 page)
22 December 2016Satisfaction of charge 10 in full (1 page)
22 December 2016Satisfaction of charge 9 in full (1 page)
22 December 2016Satisfaction of charge 16 in full (1 page)
22 December 2016Satisfaction of charge 16 in full (1 page)
22 December 2016Satisfaction of charge 14 in full (2 pages)
22 December 2016Satisfaction of charge 15 in full (1 page)
22 December 2016Satisfaction of charge 12 in full (1 page)
22 December 2016Satisfaction of charge 14 in full (2 pages)
28 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
17 November 2016Termination of appointment of Yifat Steuer as a director on 11 November 2016 (1 page)
17 November 2016Termination of appointment of Yifat Steuer as a director on 11 November 2016 (1 page)
27 July 2016Full accounts made up to 31 December 2015 (56 pages)
27 July 2016Full accounts made up to 31 December 2015 (56 pages)
10 May 2016Registration of charge 014851380019, created on 9 May 2016 (6 pages)
10 May 2016Registration of charge 014851380019, created on 9 May 2016 (6 pages)
27 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
27 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
10 July 2015Registration of charge 014851380018, created on 6 July 2015 (6 pages)
10 July 2015Registration of charge 014851380017, created on 6 July 2015 (6 pages)
10 July 2015Registration of charge 014851380017, created on 6 July 2015 (6 pages)
10 July 2015Registration of charge 014851380018, created on 6 July 2015 (6 pages)
10 July 2015Registration of charge 014851380017, created on 6 July 2015 (6 pages)
10 July 2015Registration of charge 014851380018, created on 6 July 2015 (6 pages)
26 June 2015Full accounts made up to 31 December 2014 (26 pages)
26 June 2015Full accounts made up to 31 December 2014 (26 pages)
15 December 2014Appointment of Mrs. Yifat Steuer as a director on 11 December 2014 (2 pages)
15 December 2014Appointment of Mrs. Yifat Steuer as a director on 11 December 2014 (2 pages)
14 December 2014Termination of appointment of Marion Jacqueline Michelle Abascal as a director on 11 December 2014 (1 page)
14 December 2014Termination of appointment of Marion Jacqueline Michelle Abascal as a director on 11 December 2014 (1 page)
12 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 November 2014Auditors resignation (2 pages)
12 November 2014Auditors resignation (2 pages)
11 November 2014Auditor's resignation (2 pages)
11 November 2014Auditor's resignation (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (25 pages)
3 October 2014Full accounts made up to 31 December 2013 (25 pages)
15 July 2014Appointment of Mr. Steve John Menzies as a director on 11 July 2014 (2 pages)
15 July 2014Appointment of Mr. Steve John Menzies as a director on 11 July 2014 (2 pages)
19 May 2014Termination of appointment of Brian Corrway as a director (1 page)
19 May 2014Termination of appointment of Brian Corrway as a director (1 page)
30 April 2014Termination of appointment of Alan Gullan as a director (1 page)
30 April 2014Termination of appointment of Alan Gullan as a director (1 page)
21 February 2014Termination of appointment of Robert Ellis as a director (1 page)
21 February 2014Termination of appointment of Robert Ellis as a director (1 page)
13 January 2014Appointment of Mr Brian Corrway as a director (2 pages)
13 January 2014Appointment of Mr Brian Corrway as a director (2 pages)
30 December 2013Statement of capital on 30 December 2013
  • GBP 100
(4 pages)
30 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 December 2013Statement by directors (5 pages)
30 December 2013Statement by directors (5 pages)
30 December 2013Solvency statement dated 16/12/13 (3 pages)
30 December 2013Solvency statement dated 16/12/13 (3 pages)
30 December 2013Statement of capital on 30 December 2013
  • GBP 100
(4 pages)
30 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 December 2013Annual return made up to 17 November 2013 with a full list of shareholders (6 pages)
13 December 2013Annual return made up to 17 November 2013 with a full list of shareholders (6 pages)
4 December 2013Full accounts made up to 31 December 2012 (23 pages)
4 December 2013Full accounts made up to 31 December 2012 (23 pages)
26 September 2013Termination of appointment of James Bailey as a director (1 page)
26 September 2013Termination of appointment of James Bailey as a director (1 page)
12 August 2013Appointment of Mr Alan Graham Hugh Gullan as a director (2 pages)
12 August 2013Termination of appointment of Christopher O'connell as a director (1 page)
12 August 2013Appointment of Mr Alan Graham Hugh Gullan as a director (2 pages)
12 August 2013Termination of appointment of Christopher O'connell as a director (1 page)
16 April 2013Appointment of Mr James Bailey as a director (2 pages)
16 April 2013Appointment of Mr James Bailey as a director (2 pages)
12 April 2013Appointment of Mrs Marion Jacqueline Michelle Abascal as a director (2 pages)
12 April 2013Appointment of Mrs Marion Jacqueline Michelle Abascal as a director (2 pages)
15 February 2013Full accounts made up to 31 December 2011 (22 pages)
15 February 2013Full accounts made up to 31 December 2011 (22 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 16 (8 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 16 (8 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 14 (10 pages)
8 January 2013Resolutions
  • RES13 ‐ Agreement 17/12/2012
(5 pages)
8 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 100
  • EUR 84,570,256
(4 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 13 (17 pages)
8 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 100
  • EUR 84,570,256
(4 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 15 (20 pages)
8 January 2013Resolutions
  • RES13 ‐ Agreement 17/12/2012
(5 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 15 (20 pages)
8 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 14 (10 pages)
8 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 January 2013Memorandum and Articles of Association (10 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 13 (17 pages)
8 January 2013Memorandum and Articles of Association (10 pages)
5 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
12 September 2012Appointment of Mrs Doaa Abdel Fathallah as a director (2 pages)
12 September 2012Termination of appointment of Marion Abascal as a director (1 page)
12 September 2012Appointment of Mrs Doaa Abdel Fathallah as a director (2 pages)
12 September 2012Termination of appointment of Marion Abascal as a director (1 page)
12 September 2012Termination of appointment of James Bailey as a director (1 page)
12 September 2012Termination of appointment of James Bailey as a director (1 page)
29 August 2012Appointment of Mr Robert Keith Ellis as a director (2 pages)
29 August 2012Appointment of Mr Robert Keith Ellis as a director (2 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 12 (8 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 12 (8 pages)
24 May 2012Appointment of Mr Christopher John O'connell as a director (2 pages)
24 May 2012Appointment of Mr Christopher John O'connell as a director (2 pages)
5 January 2012Registered office address changed from Unit 3 Hogarth Business Park Burlington Lane Chiswick London W4 2TX United Kingdom on 5 January 2012 (1 page)
5 January 2012Termination of appointment of Tarquin Mcdonald as a director (1 page)
5 January 2012Registered office address changed from Unit 3 Hogarth Business Park Burlington Lane Chiswick London W4 2TX United Kingdom on 5 January 2012 (1 page)
5 January 2012Appointment of Mrs Marion Jacqueline Michelle Abascal as a director (2 pages)
5 January 2012Termination of appointment of Tarquin Mcdonald as a director (1 page)
5 January 2012Appointment of Mrs Marion Jacqueline Michelle Abascal as a director (2 pages)
5 January 2012Registered office address changed from Unit 3 Hogarth Business Park Burlington Lane Chiswick London W4 2TX United Kingdom on 5 January 2012 (1 page)
14 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
13 December 2011Director's details changed for Mr James David Bailey on 2 July 2011 (2 pages)
13 December 2011Director's details changed for Mr James David Bailey on 2 July 2011 (2 pages)
13 December 2011Director's details changed for Tarquin Mcdonald on 2 July 2011 (2 pages)
13 December 2011Director's details changed for Mr James David Bailey on 2 July 2011 (2 pages)
13 December 2011Director's details changed for Tarquin Mcdonald on 2 July 2011 (2 pages)
13 December 2011Director's details changed for Tarquin Mcdonald on 2 July 2011 (2 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 11 (14 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 11 (14 pages)
13 October 2011Appointment of Mr Wesley Potter Wheeler as a director (2 pages)
13 October 2011Appointment of Mr Wesley Potter Wheeler as a director (2 pages)
2 September 2011Full accounts made up to 31 December 2010 (22 pages)
2 September 2011Full accounts made up to 31 December 2010 (22 pages)
28 July 2011Termination of appointment of Simon Mueller as a director (2 pages)
28 July 2011Appointment of Tarquin Mcdonald as a director (3 pages)
28 July 2011Appointment of Mr James David Bailey as a director (3 pages)
28 July 2011Termination of appointment of Finian O'driscoll as a director (2 pages)
28 July 2011Termination of appointment of Simon Mueller as a secretary (2 pages)
28 July 2011Termination of appointment of Finian O'driscoll as a director (2 pages)
28 July 2011Termination of appointment of Simon Mueller as a director (2 pages)
28 July 2011Appointment of Mr James David Bailey as a director (3 pages)
28 July 2011Appointment of Tarquin Mcdonald as a director (3 pages)
28 July 2011Termination of appointment of Simon Mueller as a secretary (2 pages)
14 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
28 September 2010Full accounts made up to 31 December 2009 (20 pages)
28 September 2010Full accounts made up to 31 December 2009 (20 pages)
14 July 2010Termination of appointment of Bruce Craig as a director (2 pages)
14 July 2010Termination of appointment of Bruce Craig as a director (2 pages)
3 June 2010Director's details changed for Mr Simon Mueller on 10 April 2010 (2 pages)
3 June 2010Director's details changed for Mr Simon Mueller on 10 April 2010 (2 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 10 (21 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 10 (21 pages)
11 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 9 (19 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 9 (19 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 8 (20 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 8 (20 pages)
19 November 2009Director's details changed for Mr Simon Mueller on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
19 November 2009Full accounts made up to 31 December 2008 (19 pages)
19 November 2009Director's details changed for Finian Noel O'driscoll on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Simon Mueller on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Bruce Timothy Craig on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for Mr Simon Mueller on 19 November 2009 (1 page)
19 November 2009Secretary's details changed for Mr Simon Mueller on 19 November 2009 (1 page)
19 November 2009Full accounts made up to 31 December 2008 (19 pages)
19 November 2009Director's details changed for Finian Noel O'driscoll on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Bruce Timothy Craig on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
6 May 2009Registered office changed on 06/05/2009 from waterway house 3 brentwaters business park the ham brentford middlesex TW8 8HQ (1 page)
6 May 2009Registered office changed on 06/05/2009 from waterway house 3 brentwaters business park the ham brentford middlesex TW8 8HQ (1 page)
6 May 2009Director and secretary's change of particulars / simon mueller / 06/03/2009 (1 page)
6 May 2009Director and secretary's change of particulars / simon mueller / 06/03/2009 (1 page)
1 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect. 175(5)(A) 06/04/2009
(9 pages)
1 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect. 175(5)(A) 06/04/2009
(9 pages)
5 February 2009Full accounts made up to 31 December 2007 (18 pages)
5 February 2009Full accounts made up to 31 December 2007 (18 pages)
4 December 2008Return made up to 17/11/08; full list of members (4 pages)
4 December 2008Return made up to 17/11/08; full list of members (4 pages)
4 December 2008Director's change of particulars / bruce craig / 17/11/2008 (1 page)
4 December 2008Director's change of particulars / bruce craig / 17/11/2008 (1 page)
4 December 2008Director and secretary's change of particulars / simon mueller / 17/11/2008 (1 page)
4 December 2008Director and secretary's change of particulars / simon mueller / 17/11/2008 (1 page)
16 April 2008Full accounts made up to 31 December 2006 (19 pages)
16 April 2008Full accounts made up to 31 December 2006 (19 pages)
20 December 2007Return made up to 17/11/07; full list of members (2 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
20 December 2007Return made up to 17/11/07; full list of members (2 pages)
13 August 2007Declaration of assistance for shares acquisition (23 pages)
13 August 2007Declaration of assistance for shares acquisition (23 pages)
13 August 2007Declaration of assistance for shares acquisition (23 pages)
13 August 2007Declaration of assistance for shares acquisition (23 pages)
13 August 2007Declaration of assistance for shares acquisition (23 pages)
13 August 2007Declaration of assistance for shares acquisition (23 pages)
13 August 2007Declaration of assistance for shares acquisition (23 pages)
13 August 2007Declaration of assistance for shares acquisition (23 pages)
13 August 2007Declaration of assistance for shares acquisition (23 pages)
13 August 2007Declaration of assistance for shares acquisition (23 pages)
13 August 2007Declaration of assistance for shares acquisition (23 pages)
13 August 2007Declaration of assistance for shares acquisition (23 pages)
10 August 2007Particulars of mortgage/charge (7 pages)
10 August 2007Particulars of mortgage/charge (7 pages)
10 August 2007Particulars of mortgage/charge (17 pages)
10 August 2007Particulars of mortgage/charge (17 pages)
6 July 2007Declaration of assistance for shares acquisition (13 pages)
6 July 2007Declaration of assistance for shares acquisition (13 pages)
6 July 2007Declaration of assistance for shares acquisition (13 pages)
6 July 2007Declaration of assistance for shares acquisition (13 pages)
6 July 2007Declaration of assistance for shares acquisition (13 pages)
6 July 2007Declaration of assistance for shares acquisition (13 pages)
6 July 2007Declaration of assistance for shares acquisition (13 pages)
6 July 2007Declaration of assistance for shares acquisition (13 pages)
11 May 2007Declaration of satisfaction of mortgage/charge (1 page)
11 May 2007Declaration of satisfaction of mortgage/charge (1 page)
11 May 2007Declaration of satisfaction of mortgage/charge (1 page)
11 May 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Declaration of assistance for shares acquisition (45 pages)
21 April 2007Declaration of assistance for shares acquisition (45 pages)
21 April 2007Declaration of assistance for shares acquisition (45 pages)
21 April 2007Declaration of assistance for shares acquisition (45 pages)
21 April 2007Declaration of assistance for shares acquisition (45 pages)
21 April 2007Declaration of assistance for shares acquisition (45 pages)
21 April 2007Declaration of assistance for shares acquisition (45 pages)
21 April 2007Declaration of assistance for shares acquisition (45 pages)
19 April 2007Particulars of mortgage/charge (6 pages)
19 April 2007Particulars of mortgage/charge (6 pages)
7 April 2007Particulars of mortgage/charge (14 pages)
7 April 2007Particulars of mortgage/charge (14 pages)
21 December 2006Return made up to 17/11/06; full list of members (2 pages)
21 December 2006Return made up to 17/11/06; full list of members (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (18 pages)
2 November 2006Full accounts made up to 31 December 2005 (18 pages)
6 July 2006Declaration of assistance for shares acquisition (23 pages)
6 July 2006Declaration of assistance for shares acquisition (22 pages)
6 July 2006Declaration of assistance for shares acquisition (24 pages)
6 July 2006Declaration of assistance for shares acquisition (24 pages)
6 July 2006Declaration of assistance for shares acquisition (23 pages)
6 July 2006Declaration of assistance for shares acquisition (23 pages)
6 July 2006Declaration of assistance for shares acquisition (23 pages)
6 July 2006Declaration of assistance for shares acquisition (22 pages)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006Registered office changed on 11/04/06 from: ocean house the ring bracknell berkshire RG12 1AN (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006Registered office changed on 11/04/06 from: ocean house the ring bracknell berkshire RG12 1AN (1 page)
6 April 2006Particulars of mortgage/charge (7 pages)
6 April 2006Particulars of mortgage/charge (7 pages)
4 April 2006Particulars of mortgage/charge (20 pages)
4 April 2006Particulars of mortgage/charge (20 pages)
29 March 2006Director resigned (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
28 March 2006Declaration of assistance for shares acquisition (22 pages)
28 March 2006Declaration of assistance for shares acquisition (20 pages)
28 March 2006Declaration of assistance for shares acquisition (22 pages)
28 March 2006Declaration of assistance for shares acquisition (20 pages)
28 March 2006Declaration of assistance for shares acquisition (20 pages)
28 March 2006Declaration of assistance for shares acquisition (20 pages)
28 March 2006Declaration of assistance for shares acquisition (20 pages)
28 March 2006Declaration of assistance for shares acquisition (22 pages)
28 March 2006Declaration of assistance for shares acquisition (22 pages)
28 March 2006Declaration of assistance for shares acquisition (20 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006Secretary resigned (1 page)
2 December 2005Return made up to 17/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 2005Return made up to 17/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2005Full accounts made up to 31 December 2004 (19 pages)
2 November 2005Full accounts made up to 31 December 2004 (19 pages)
1 December 2004Return made up to 17/11/04; full list of members (8 pages)
1 December 2004Return made up to 17/11/04; full list of members (8 pages)
1 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
25 October 2004Full accounts made up to 31 December 2003 (18 pages)
25 October 2004Full accounts made up to 31 December 2003 (18 pages)
13 April 2004Secretary's particulars changed (1 page)
13 April 2004Secretary's particulars changed (1 page)
7 January 2004Return made up to 17/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 January 2004Return made up to 17/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 August 2003Full accounts made up to 31 December 2002 (18 pages)
12 August 2003Full accounts made up to 31 December 2002 (18 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
11 December 2002Return made up to 17/11/02; full list of members (8 pages)
11 December 2002Return made up to 17/11/02; full list of members (8 pages)
27 October 2002Full accounts made up to 31 December 2001 (17 pages)
27 October 2002Full accounts made up to 31 December 2001 (17 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
6 December 2001Return made up to 17/11/01; full list of members (7 pages)
6 December 2001Return made up to 17/11/01; full list of members (7 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
11 July 2001Full accounts made up to 31 December 2000 (15 pages)
11 July 2001Full accounts made up to 31 December 2000 (15 pages)
15 January 2001Return made up to 17/11/00; full list of members (7 pages)
15 January 2001Return made up to 17/11/00; full list of members (7 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001Secretary resigned (1 page)
12 January 2001New secretary appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
31 October 2000Full accounts made up to 31 December 1999 (16 pages)
31 October 2000Full accounts made up to 31 December 1999 (16 pages)
6 September 2000Auditor's resignation (1 page)
6 September 2000Auditor's resignation (1 page)
26 January 2000Director's particulars changed (1 page)
26 January 2000Director's particulars changed (1 page)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
23 November 1999Return made up to 17/11/99; full list of members (8 pages)
23 November 1999Return made up to 17/11/99; full list of members (8 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
29 October 1999Full accounts made up to 31 December 1998 (17 pages)
29 October 1999Full accounts made up to 31 December 1998 (17 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
27 November 1998Return made up to 17/11/98; no change of members (6 pages)
27 November 1998Return made up to 17/11/98; no change of members (6 pages)
20 November 1998Director's particulars changed (1 page)
20 November 1998Director's particulars changed (1 page)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
24 August 1998Full accounts made up to 31 December 1997 (16 pages)
24 August 1998Full accounts made up to 31 December 1997 (16 pages)
20 July 1998Auditor's resignation (1 page)
20 July 1998Auditor's resignation (1 page)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
9 January 1998Auditor's resignation (1 page)
9 January 1998Auditor's resignation (1 page)
23 December 1997Auditor's resignation (1 page)
23 December 1997Auditor's resignation (1 page)
19 December 1997New director appointed (2 pages)
19 December 1997Registered office changed on 19/12/97 from: unit 2 metro centre st johns road isleworth middlesex TW7 6NJ (1 page)
19 December 1997New director appointed (2 pages)
19 December 1997Registered office changed on 19/12/97 from: unit 2 metro centre st johns road isleworth middlesex TW7 6NJ (1 page)
19 December 1997Return made up to 17/11/97; full list of members (5 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997Return made up to 17/11/97; full list of members (5 pages)
27 November 1997New secretary appointed (2 pages)
27 November 1997Secretary resigned (1 page)
27 November 1997Secretary resigned (1 page)
27 November 1997New secretary appointed (2 pages)
26 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 June 1997Full accounts made up to 31 December 1996 (19 pages)
16 June 1997Full accounts made up to 31 December 1996 (19 pages)
27 November 1996Return made up to 17/11/96; no change of members (4 pages)
27 November 1996Return made up to 17/11/96; no change of members (4 pages)
21 June 1996Full accounts made up to 31 December 1995 (16 pages)
21 June 1996Full accounts made up to 31 December 1995 (16 pages)
22 November 1995Return made up to 17/11/95; full list of members (6 pages)
22 November 1995Return made up to 17/11/95; full list of members (6 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (15 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
10 August 1993Particulars of mortgage/charge (3 pages)
10 August 1993Particulars of mortgage/charge (3 pages)
25 January 1990Director resigned (2 pages)
25 January 1990Director resigned (2 pages)
9 May 1988Return made up to 31/12/87; full list of members (4 pages)
9 May 1988Return made up to 31/12/87; full list of members (4 pages)
11 July 1980Company name changed\certificate issued on 11/07/80 (2 pages)
11 July 1980Company name changed\certificate issued on 11/07/80 (2 pages)
12 June 1980Memorandum of association (6 pages)
12 June 1980Memorandum of association (6 pages)
29 May 1980Memorandum of association (8 pages)
29 May 1980Memorandum of association (8 pages)
13 March 1980Certificate of incorporation (1 page)
13 March 1980Incorporation (15 pages)
13 March 1980Certificate of incorporation (1 page)
13 March 1980Incorporation (15 pages)