Company NameProfile Management And Specialist Recruitment Limited
Company StatusDissolved
Company Number01486914
CategoryPrivate Limited Company
Incorporation Date21 March 1980(44 years, 1 month ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMichiele Alguacil
Date of BirthNovember 1947 (Born 76 years ago)
NationalityFrench
StatusClosed
Appointed30 June 1995(15 years, 3 months after company formation)
Appointment Duration27 years, 2 months (closed 13 September 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressResidence Du Vertgalant
13 Rue Pierre Bessolette
93290 Tremblay En France
Paris
France
Director NameMr Robert Lyle
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2014(34 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 13 September 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address36 Grosvenor Gardens
London
SW1W 0EB
Secretary NameMr Jonathan Stanley Rivlin
StatusClosed
Appointed25 September 2017(37 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 13 September 2022)
RoleCompany Director
Correspondence Address41 Great Pulteney Street
1st Floor
London
W1F 9NZ
Director NameMr Simon Arthur Walker
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(12 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 1994)
RoleConsultant
Correspondence Address64 Cranbury Road
London
SW6 2NJ
Director NameDouglas John Barrington
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(12 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 September 2002)
RoleCompany Director
Correspondence AddressEast House
Broadway
Worcestershire
WR12 7AJ
Director NameMr Nigel Hugh Cudlipp
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(12 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 1994)
RoleChartered Accountant
Correspondence Address62 Dartnell Park Road
West Byfleet
Surrey
KT14 6PX
Director NameMrs Mary Gostelow
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(12 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 June 1993)
RoleWriter
Correspondence Address1 Clyffe House East
Tincleton
Dorchester
Dorset
DT2 8QP
Director NameMr Jacques Schneider
Date of BirthApril 1946 (Born 78 years ago)
NationalityBelgian
StatusResigned
Appointed30 November 1992(12 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 October 1997)
RoleConsultant
Correspondence Address20 Frognal Way
London
NW3 6XE
Director NameGrace Leo-Andrieu
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1992(12 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 June 1998)
RoleHotel Consultant
Correspondence Address18 Rue Murillo
Paris 75008
France
Foreign
Director NameElizabeth Ruth Anne Schneider
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(12 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address20 Frognal Way
London
SW3 6XE
Secretary NameMr Nigel Hugh Cudlipp
NationalityBritish
StatusResigned
Appointed30 November 1992(12 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 1994)
RoleChartered Accountant
Correspondence Address62 Dartnell Park Road
West Byfleet
Surrey
KT14 6PX
Secretary NameElizabeth Ruth Anne Schneider
NationalityBritish
StatusResigned
Appointed19 May 1994(14 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 1994)
RoleCompany Director
Correspondence Address20 Frognal Way
London
SW3 6XE
Secretary NameAndrew Robert Hamilton
NationalityBritish
StatusResigned
Appointed22 September 1994(14 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 July 1997)
RoleCompany Director
Correspondence Address26 College Gardens
Beechcroft Road Tooting
London
SW17 7UG
Director NameAndrew Robert Hamilton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(14 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 July 1997)
RoleAccountant
Correspondence Address26 College Gardens
Beechcroft Road Tooting
London
SW17 7UG
Director NameAnn Styles
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(15 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 1997)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Chancellors Wharf
Crisp Road
London
W6 9RT
Director NameMrs Elizabeth Mary Berkeley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(15 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 21 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTregarthen House
6 Manor Road
Aylesbury
Buckinghamshire
HP20 1JD
Director NameMark Thomas Norris
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(15 years, 6 months after company formation)
Appointment Duration20 years, 1 month (resigned 28 October 2015)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressHardings Upper Farringdon
Alton
Hampshire
GU34 3EQ
Director NameThe Right Honourable Viscount John Archibald Thurso
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(15 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressOrchard Cottage Champneys
Wigginton
Tring
Hertfordshire
HP23 6HY
Secretary NameAnn Styles
NationalityBritish
StatusResigned
Appointed11 July 1997(17 years, 3 months after company formation)
Appointment Duration2 months (resigned 12 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Chancellors Wharf
Crisp Road
London
W6 9RT
Secretary NameMrs Elizabeth Mary Berkeley
NationalityBritish
StatusResigned
Appointed12 September 1997(17 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 21 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTregarthen House
6 Manor Road
Aylesbury
Buckinghamshire
HP20 1JD
Director NameMr Rupert Frederic Paul Sellers
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(23 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 June 2010)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House
Ellington Gardens
Taplow
Berkshire
SL6 0AY
Director NameMr James John Hey
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(23 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hillrise
Hinchley Wood
Surrey
KT10 0AL
Secretary NameMr Mark Prior
StatusResigned
Appointed04 July 2014(34 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2016)
RoleCompany Director
Correspondence Address36 Grosvenor Gardens
London
SW1W 0EB

Contact

Websitewww.profile-marketing.com

Location

Registered Address41 Great Pulteney Street
1st Floor
London
W1F 9NZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£1,242,609
Net Worth£100,496
Cash£1,030
Current Liabilities£325,515

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

28 June 2011Delivered on: 16 July 2011
Persons entitled: Sgb Finance

Classification: Deed of assignment of earnings and insurance
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's rights and interest in the earnibgs and the insurances of the beneteau first 40.7 with hull identification number fr-BEY82697L607.
Outstanding
16 May 2013Delivered on: 24 May 2013
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 July 2011Delivered on: 16 July 2011
Persons entitled: Sgb Finance

Classification: Mortgage of a ship
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The vessel "profile" registered at the registry of shipping and seamen with official number 912925.
Outstanding
4 July 2007Delivered on: 18 July 2007
Satisfied on: 23 November 2011
Persons entitled: Capital Bank PLC

Classification: Mortgage of a ship
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64 shares in the vessel name (profile 912925) and in her boats and appurtenances.
Fully Satisfied
12 January 2007Delivered on: 16 January 2007
Satisfied on: 23 November 2011
Persons entitled: Capital Bank PLC

Classification: Deed of mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sixty four shares in the vessel and in her boats and appurtenances being fr-BEY826976607 beneteau first 40.7.
Fully Satisfied
22 April 1992Delivered on: 24 April 1992
Satisfied on: 2 May 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 August 1989Delivered on: 8 August 1989
Satisfied on: 13 May 1992
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
31 July 1986Delivered on: 5 August 1986
Satisfied on: 23 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 perrins lane hampstead london NW3 title no 302582 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 May 1984Delivered on: 16 June 1984
Satisfied on: 25 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 heath street hampstead, london NW3 title no ngl 480778 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 February 1982Delivered on: 25 February 1982
Satisfied on: 23 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 agincourt road london NW3 title no:- ln 94400. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 August 2011Delivered on: 12 August 2011
Satisfied on: 27 February 2013
Persons entitled: Norman Edward Bellone

Classification: Debenture
Secured details: £50,000.00 due or to become due from the company 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, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
27 February 1981Delivered on: 13 March 1981
Satisfied on: 23 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 139 prince of wales road, camden, london nw 5. title no:- ln 80716. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
2 March 2020Registered office address changed from 36 Grosvenor Gardens Grosvenor Gardens London SW1W 0EB to 41 Great Pulteney Street 1st Floor London W1F 9NZ on 2 March 2020 (1 page)
30 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
29 July 2019Unaudited abridged accounts made up to 31 December 2018 (12 pages)
11 November 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (18 pages)
24 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
28 September 2017Termination of appointment of Mark Prior as a secretary on 31 January 2016 (1 page)
28 September 2017Termination of appointment of Mark Prior as a secretary on 31 January 2016 (1 page)
25 September 2017Appointment of Mr Jonathan Stanley Rivlin as a secretary on 25 September 2017 (2 pages)
25 September 2017Appointment of Mr Jonathan Stanley Rivlin as a secretary on 25 September 2017 (2 pages)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
22 February 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 February 2017Confirmation statement made on 30 September 2016 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 February 2017Confirmation statement made on 30 September 2016 with updates (5 pages)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
4 July 2016Total exemption full accounts made up to 31 March 2015 (21 pages)
4 July 2016Total exemption full accounts made up to 31 March 2015 (21 pages)
1 July 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
1 July 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
17 December 2015Termination of appointment of Mark Thomas Norris as a director on 28 October 2015 (1 page)
17 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 5,173
(6 pages)
17 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 5,173
(6 pages)
17 December 2015Termination of appointment of Mark Thomas Norris as a director on 28 October 2015 (1 page)
5 January 2015Total exemption full accounts made up to 31 March 2014 (17 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (17 pages)
12 November 2014Director's details changed for Michiele Alguacil on 1 January 2014 (2 pages)
12 November 2014Director's details changed for Michiele Alguacil on 1 January 2014 (2 pages)
12 November 2014Director's details changed for Michiele Alguacil on 1 January 2014 (2 pages)
12 November 2014Director's details changed for Mark Thomas Norris on 1 October 2014 (2 pages)
12 November 2014Registered office address changed from 38-39 Maiden Lane London WC2E 7LJ to 36 Grosvenor Gardens Grosvenor Gardens London SW1W 0EB on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 38-39 Maiden Lane London WC2E 7LJ to 36 Grosvenor Gardens Grosvenor Gardens London SW1W 0EB on 12 November 2014 (1 page)
12 November 2014Director's details changed for Mark Thomas Norris on 1 October 2014 (2 pages)
12 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 5,173
(7 pages)
12 November 2014Director's details changed for Mark Thomas Norris on 1 October 2014 (2 pages)
12 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 5,173
(7 pages)
4 September 2014Appointment of Mr Robert Lyle as a director on 4 July 2014 (2 pages)
4 September 2014Appointment of Mr Robert Lyle as a director on 4 July 2014 (2 pages)
4 September 2014Appointment of Mr Mark Prior as a secretary on 4 July 2014 (2 pages)
4 September 2014Appointment of Mr Robert Lyle as a director on 4 July 2014 (2 pages)
4 September 2014Appointment of Mr Mark Prior as a secretary on 4 July 2014 (2 pages)
4 September 2014Appointment of Mr Mark Prior as a secretary on 4 July 2014 (2 pages)
17 July 2014Termination of appointment of James John Hey as a director on 30 June 2014 (1 page)
17 July 2014Termination of appointment of James John Hey as a director on 30 June 2014 (1 page)
30 December 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 5,173
(6 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 5,173
(6 pages)
24 May 2013Registration of charge 014869140012 (34 pages)
24 May 2013Registration of charge 014869140012 (34 pages)
2 May 2013Satisfaction of charge 6 in full (1 page)
2 May 2013Satisfaction of charge 6 in full (1 page)
12 March 2013Termination of appointment of Elizabeth Berkeley as a director (1 page)
12 March 2013Termination of appointment of Elizabeth Berkeley as a director (1 page)
12 March 2013Termination of appointment of Elizabeth Berkeley as a secretary (1 page)
12 March 2013Termination of appointment of Elizabeth Berkeley as a secretary (1 page)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
28 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
13 October 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
13 October 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
15 July 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
15 July 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
7 June 2010Termination of appointment of Rupert Sellers as a director (1 page)
7 June 2010Termination of appointment of Rupert Sellers as a director (1 page)
25 January 2010Total exemption full accounts made up to 31 March 2009 (19 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (19 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
16 December 2008Total exemption full accounts made up to 31 March 2008 (19 pages)
16 December 2008Total exemption full accounts made up to 31 March 2008 (19 pages)
7 October 2008Return made up to 30/09/08; full list of members (5 pages)
7 October 2008Return made up to 30/09/08; full list of members (5 pages)
13 May 2008Resolutions
  • RES13 ‐ Sub divide 29/02/2008
(3 pages)
13 May 2008Resolutions
  • RES13 ‐ Sub divide 29/02/2008
(3 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 October 2007Return made up to 30/09/07; full list of members (4 pages)
19 October 2007Return made up to 30/09/07; full list of members (4 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 October 2006Return made up to 30/09/06; full list of members (4 pages)
10 October 2006Return made up to 30/09/06; full list of members (4 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
9 October 2006Secretary's particulars changed;director's particulars changed (1 page)
9 October 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
17 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
20 October 2005Return made up to 30/09/05; full list of members (9 pages)
20 October 2005Return made up to 30/09/05; full list of members (9 pages)
7 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
7 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
6 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
23 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
27 September 2003Return made up to 30/09/03; full list of members (8 pages)
27 September 2003Return made up to 30/09/03; full list of members (8 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
6 October 2002Return made up to 30/09/02; full list of members (9 pages)
6 October 2002Return made up to 30/09/02; full list of members (9 pages)
13 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
13 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 September 2002Registered office changed on 08/09/02 from: 201 haverstock hill london NW3 4QG (1 page)
8 September 2002Registered office changed on 08/09/02 from: 201 haverstock hill london NW3 4QG (1 page)
8 September 2002Location of register of members (1 page)
8 September 2002Location of register of members (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
25 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
24 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
22 October 2001Return made up to 30/09/01; full list of members (9 pages)
22 October 2001Return made up to 30/09/01; full list of members (9 pages)
5 October 2000Return made up to 30/09/00; full list of members (9 pages)
5 October 2000Return made up to 30/09/00; full list of members (9 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 December 1999Declaration of assistance for shares acquisition (4 pages)
8 December 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
8 December 1999Declaration of assistance for shares acquisition (4 pages)
8 December 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
7 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 October 1999Return made up to 30/09/99; full list of members (9 pages)
5 October 1999Return made up to 30/09/99; full list of members (9 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 November 1998Return made up to 30/09/98; full list of members (9 pages)
3 November 1998Director resigned (1 page)
3 November 1998Secretary's particulars changed;director's particulars changed (1 page)
3 November 1998Director resigned (1 page)
3 November 1998Secretary's particulars changed;director's particulars changed (1 page)
3 November 1998Return made up to 30/09/98; full list of members (9 pages)
13 October 1998Director's particulars changed (1 page)
13 October 1998Director's particulars changed (1 page)
6 October 1998£ ic 5243/5173 16/09/98 £ sr 70@1=70 (1 page)
6 October 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
6 October 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
6 October 1998£ ic 5243/5173 16/09/98 £ sr 70@1=70 (1 page)
9 September 1998Return made up to 30/09/96; full list of members (13 pages)
9 September 1998Director's particulars changed (1 page)
9 September 1998Return made up to 30/09/97; full list of members (12 pages)
9 September 1998Return made up to 30/09/96; full list of members (13 pages)
9 September 1998Director's particulars changed (1 page)
9 September 1998Return made up to 30/09/97; full list of members (12 pages)
8 September 1998Director resigned (1 page)
8 September 1998Director's particulars changed (1 page)
8 September 1998Director resigned (1 page)
8 September 1998Director's particulars changed (1 page)
1 September 1998Director's particulars changed (1 page)
1 September 1998Director's particulars changed (1 page)
16 February 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
16 February 1998£ ic 6000/5243 28/01/98 £ sr 757@1=757 (1 page)
16 February 1998£ ic 6000/5243 28/01/98 £ sr 757@1=757 (1 page)
16 February 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
20 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
24 September 1997New secretary appointed (2 pages)
24 September 1997Secretary resigned;director resigned (1 page)
24 September 1997New secretary appointed (2 pages)
24 September 1997Secretary resigned;director resigned (1 page)
11 March 1997Accounts for a small company made up to 31 March 1996 (8 pages)
11 March 1997Accounts for a small company made up to 31 March 1996 (8 pages)
1 April 1996Return made up to 30/09/95; no change of members (6 pages)
1 April 1996Return made up to 30/09/95; no change of members (6 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
17 October 1994Return made up to 30/09/94; full list of members (10 pages)
17 October 1994Return made up to 30/09/94; full list of members (10 pages)
24 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 March 1980Incorporation (11 pages)
21 March 1980Incorporation (11 pages)