Company NamePark Avenue Productions Limited
Company StatusDissolved
Company Number01494788
CategoryPrivate Limited Company
Incorporation Date1 May 1980(43 years, 12 months ago)
Dissolution Date26 March 2019 (5 years ago)
Previous NamesEndown Limited and Park Avenue Productions Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(31 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 26 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(36 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 26 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameIan Perry
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address15 Lion Gate Gardens
Richmond
Surrey
TW9 2DW
Director NameNigel Douglas Greening
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(12 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 November 1999)
RoleCompany Director
Correspondence AddressSmallbrook Barn
Thursley
Godalming
Surrey
GU8 6QN
Director NameMr Tina Gillian Butterworth
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(12 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 1994)
RoleCompany Director
Correspondence Address33 Augustus Close
Brentford
Middlesex
TW8 8QE
Secretary NameMr Tina Gillian Butterworth
NationalityBritish
StatusResigned
Appointed07 July 1992(12 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 1994)
RoleCompany Director
Correspondence Address33 Augustus Close
Brentford
Middlesex
TW8 8QE
Director NameMr Derrick Somerville Tuke-Hastings
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(12 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 November 2005)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressPerrotts Brook House
Perrotts Brook
Cirencester
Gloucestershire
GL7 7BS
Wales
Secretary NameMrs Jigna Haria
NationalityBritish
StatusResigned
Appointed03 March 1994(13 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 August 1999)
RoleFinancial Controller
Correspondence Address47 Briar Road
Kenton
Harrow
Middlesex
HA3 0DP
Director NameMrs Jigna Haria
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(14 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 26 August 1999)
RoleFinancial Director
Correspondence Address47 Briar Road
Kenton
Harrow
Middlesex
HA3 0DP
Director NameHenry Peplow
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(14 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 23 November 1999)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Frieth
Henley On Thames
Oxfordshire
RG9 6PR
Director NameMr Anthony Cadman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(14 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 2000)
RoleManaging Director
Correspondence Address23 Criffel Avenue
London
SW2 4AY
Director NameMr Graham James Green
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(15 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Mill House
South Nutfield
Redhill
Surrey
RH1 5NG
Director NameSimon Mark Tapping
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(16 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2004)
RoleCreative Director
Correspondence Address43 Archway Street
Barnes
London
SW13 0AS
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(17 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DD
Director NameDavid Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(17 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 October 2002)
RoleCompany Director
Correspondence AddressThe Priory
23 Matham Road
East Molesey
Surrey
KT8 0SX
Secretary NameRichard Stephen Nichols
NationalityBritish
StatusResigned
Appointed01 September 1999(19 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 June 2001)
RoleCompany Director
Correspondence Address3a Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ
Director NameHugh Aidan Carswell
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(19 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat
39 Beresford Road
London
N5 2HS
Director NameMr Paul Timothy Dawson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(19 years, 7 months after company formation)
Appointment Duration6 years (resigned 30 November 2005)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Greenlands Road
Staines
Middlesex
TW18 4LR
Secretary NameMr Michael Guy Butterworth
NationalityBritish
StatusResigned
Appointed18 June 2001(21 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameDenise Wroe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(21 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 December 2005)
RoleOperations Director
Correspondence Address3 Avenue Cottages
High Street Mill Hill Village
London
NW7 1QY
Director NameMr Michael Guy Butterworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(22 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(25 years after company formation)
Appointment Duration1 year (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed13 May 2005(25 years after company formation)
Appointment Duration9 years, 2 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NamePaul William West
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(25 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2009)
RoleChief Executive Office
Correspondence AddressThe Barton
Neopardy
Crediton
Devon
EX17 5EP
Director NameMr David Atterbury Thomas
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(25 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address47 St Johns Park
Blackheath
London
SE3 7JW
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(26 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameDaniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(29 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21a Dingwall Road
Earlsfield
London
SW18 3AZ
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(30 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 December 2014)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(30 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(34 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5SY
Director NameMrs Rebecca Adele Horne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(35 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN

Contact

Websiteparkavenue.co.uk

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

501.2k at £0.1Ig Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 April 2007Delivered on: 15 May 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
21 December 2006Delivered on: 3 January 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
16 October 2006Delivered on: 20 October 2006
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
12 August 2005Delivered on: 26 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
27 July 2005Delivered on: 4 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
14 October 1987Delivered on: 22 October 1987
Satisfied on: 14 July 1995
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
20 March 1986Delivered on: 26 March 1986
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts. Uncalled capital.
Fully Satisfied
16 March 1981Delivered on: 30 March 1981
Persons entitled: Sports Sponsorship International LTD

Classification: Debenture
Secured details: £10,000.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2018Application to strike the company off the register (3 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
25 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 August 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
4 August 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 4 August 2016 (1 page)
4 August 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 4 August 2016 (1 page)
4 August 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
4 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
4 August 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
4 August 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
4 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 50,120
(3 pages)
17 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 50,120
(3 pages)
17 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 50,120
(3 pages)
12 August 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
12 August 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
3 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page)
8 May 2015Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages)
8 May 2015Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 30 December 2014 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 30 December 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 50,120
(4 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 50,120
(4 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 50,120
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
27 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
27 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
6 March 2012Termination of appointment of Colin Adams as a director (1 page)
6 March 2012Appointment of Martin Morrow as a director (2 pages)
6 March 2012Appointment of Martin Morrow as a director (2 pages)
6 March 2012Termination of appointment of Colin Adams as a director (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 August 2011Termination of appointment of Daniel Yardley as a director (1 page)
4 August 2011Termination of appointment of Daniel Yardley as a director (1 page)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
31 March 2011Appointment of Sally-Ann Patricia Withey as a director (2 pages)
31 March 2011Appointment of Sally-Ann Patricia Withey as a director (2 pages)
27 September 2010Full accounts made up to 31 December 2009 (10 pages)
27 September 2010Full accounts made up to 31 December 2009 (10 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
19 January 2010Appointment of Daniel John Yardley as a director (3 pages)
19 January 2010Appointment of Daniel John Yardley as a director (3 pages)
12 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Termination of appointment of David Atterbury Thomas as a director (1 page)
12 January 2010Termination of appointment of David Atterbury Thomas as a director (1 page)
3 September 2009Full accounts made up to 31 December 2008 (10 pages)
3 September 2009Full accounts made up to 31 December 2008 (10 pages)
23 July 2009Appointment terminated director paul west (1 page)
23 July 2009Appointment terminated director paul west (1 page)
8 July 2009Return made up to 07/07/09; full list of members (4 pages)
8 July 2009Return made up to 07/07/09; full list of members (4 pages)
19 September 2008Full accounts made up to 31 December 2007 (13 pages)
19 September 2008Full accounts made up to 31 December 2007 (13 pages)
30 July 2008Return made up to 07/07/08; full list of members (6 pages)
30 July 2008Return made up to 07/07/08; full list of members (6 pages)
26 October 2007Director's particulars changed (1 page)
26 October 2007Director's particulars changed (1 page)
9 September 2007Full accounts made up to 31 December 2006 (23 pages)
9 September 2007Full accounts made up to 31 December 2006 (23 pages)
6 September 2007Return made up to 07/07/07; full list of members (7 pages)
6 September 2007Return made up to 07/07/07; full list of members (7 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
15 May 2007Particulars of mortgage/charge (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
13 October 2006Re-registration of Memorandum and Articles (13 pages)
13 October 2006Application for reregistration from PLC to private (1 page)
13 October 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
13 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 October 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
13 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 October 2006Application for reregistration from PLC to private (1 page)
13 October 2006Re-registration of Memorandum and Articles (13 pages)
13 October 2006Certificate of re-registration from Public Limited Company to Private (1 page)
13 October 2006Certificate of re-registration from Public Limited Company to Private (1 page)
3 August 2006Full accounts made up to 31 December 2005 (18 pages)
3 August 2006Full accounts made up to 31 December 2005 (18 pages)
20 July 2006Location of register of members (1 page)
20 July 2006Location of register of members (1 page)
20 July 2006Return made up to 07/07/06; full list of members (3 pages)
20 July 2006Return made up to 07/07/06; full list of members (3 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 June 2006New director appointed (3 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (3 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
13 January 2006Registered office changed on 13/01/06 from: 1 hythe road london NW10 6RR (1 page)
13 January 2006Registered office changed on 13/01/06 from: 1 hythe road london NW10 6RR (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
14 December 2005New director appointed (3 pages)
14 December 2005New director appointed (3 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
17 October 2005Full accounts made up to 28 February 2005 (20 pages)
17 October 2005Full accounts made up to 28 February 2005 (20 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
11 July 2005Return made up to 07/07/05; full list of members (3 pages)
11 July 2005Return made up to 07/07/05; full list of members (3 pages)
29 June 2005New director appointed (5 pages)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (5 pages)
29 June 2005Director resigned (1 page)
12 June 2005New secretary appointed (1 page)
12 June 2005New secretary appointed (1 page)
12 June 2005Secretary resigned (1 page)
12 June 2005Secretary resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
14 September 2004Full accounts made up to 29 February 2004 (19 pages)
14 September 2004Full accounts made up to 29 February 2004 (19 pages)
12 July 2004Return made up to 07/07/04; full list of members (3 pages)
12 July 2004Return made up to 07/07/04; full list of members (3 pages)
4 October 2003Full accounts made up to 28 February 2003 (20 pages)
4 October 2003Full accounts made up to 28 February 2003 (20 pages)
27 August 2003Return made up to 07/07/03; full list of members (9 pages)
27 August 2003Return made up to 07/07/03; full list of members (9 pages)
26 February 2003New director appointed (4 pages)
26 February 2003New director appointed (4 pages)
7 February 2003Resolutions
  • RES13 ‐ Facility agreement 03/05/02
(2 pages)
7 February 2003Resolutions
  • RES13 ‐ Facility agreement 03/05/02
(2 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
4 September 2002Full accounts made up to 28 February 2002 (19 pages)
4 September 2002Full accounts made up to 28 February 2002 (19 pages)
5 August 2002Director's particulars changed (1 page)
5 August 2002Director's particulars changed (1 page)
12 July 2002Return made up to 07/07/02; full list of members (9 pages)
12 July 2002Return made up to 07/07/02; full list of members (9 pages)
20 May 2002Auditor's resignation (1 page)
20 May 2002Auditor's resignation (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
14 February 2002Secretary's particulars changed (1 page)
14 February 2002Secretary's particulars changed (1 page)
15 October 2001Memorandum and Articles of Association (12 pages)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 October 2001Memorandum and Articles of Association (12 pages)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2001Return made up to 07/07/01; full list of members (7 pages)
9 October 2001Return made up to 07/07/01; full list of members (7 pages)
5 October 2001Location of register of members (1 page)
5 October 2001Location of register of members (1 page)
28 September 2001Full accounts made up to 28 February 2001 (17 pages)
28 September 2001Full accounts made up to 28 February 2001 (17 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
29 January 2001Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
2 October 2000Full accounts made up to 29 February 2000 (18 pages)
2 October 2000Full accounts made up to 29 February 2000 (18 pages)
21 September 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
21 September 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
18 August 2000Return made up to 07/07/00; full list of members (8 pages)
18 August 2000Return made up to 07/07/00; full list of members (8 pages)
13 December 1999New director appointed (2 pages)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999Director resigned (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999Director resigned (1 page)
22 September 1999Secretary resigned;director resigned (1 page)
22 September 1999New secretary appointed (1 page)
22 September 1999New secretary appointed (1 page)
22 September 1999Secretary resigned;director resigned (1 page)
26 August 1999Full accounts made up to 28 February 1999 (17 pages)
26 August 1999Full accounts made up to 28 February 1999 (17 pages)
27 July 1999Return made up to 07/07/99; change of members (8 pages)
27 July 1999Return made up to 07/07/99; change of members (8 pages)
20 October 1998Full accounts made up to 28 February 1998 (16 pages)
20 October 1998Full accounts made up to 28 February 1998 (16 pages)
13 July 1998Return made up to 07/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 1998Return made up to 07/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 1998New director appointed (3 pages)
28 April 1998New director appointed (3 pages)
8 August 1997New director appointed (2 pages)
8 August 1997Return made up to 07/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 August 1997Return made up to 07/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 August 1997New director appointed (2 pages)
6 August 1997Full accounts made up to 28 February 1997 (17 pages)
6 August 1997Full accounts made up to 28 February 1997 (17 pages)
29 July 1997Memorandum and Articles of Association (6 pages)
29 July 1997Memorandum and Articles of Association (6 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
7 March 1997Memorandum and Articles of Association (13 pages)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 March 1997Memorandum and Articles of Association (13 pages)
20 November 1996Auditor's resignation (2 pages)
20 November 1996Auditor's resignation (2 pages)
11 September 1996Return made up to 07/07/96; no change of members
  • 363(287) ‐ Registered office changed on 11/09/96
(6 pages)
11 September 1996Return made up to 07/07/96; no change of members
  • 363(287) ‐ Registered office changed on 11/09/96
(6 pages)
30 July 1996Full accounts made up to 29 February 1996 (20 pages)
30 July 1996Full accounts made up to 29 February 1996 (20 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
11 September 1995Full accounts made up to 28 February 1995 (20 pages)
11 September 1995Full accounts made up to 28 February 1995 (20 pages)
14 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995Director resigned (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995Director resigned (2 pages)
13 April 1994Full accounts made up to 31 October 1993 (18 pages)
13 April 1994Full accounts made up to 31 October 1993 (18 pages)
29 March 1993Full accounts made up to 31 October 1992 (18 pages)
29 March 1993Full accounts made up to 31 October 1992 (18 pages)
21 May 1992Full accounts made up to 31 October 1991 (17 pages)
21 May 1992Full accounts made up to 31 October 1991 (17 pages)
23 May 1991Full accounts made up to 31 October 1990 (17 pages)
23 May 1991Full accounts made up to 31 October 1990 (17 pages)
26 September 1989Full accounts made up to 31 January 1989 (15 pages)
26 September 1989Full accounts made up to 31 January 1989 (15 pages)
7 September 1988Full accounts made up to 31 January 1988 (14 pages)
7 September 1988Full accounts made up to 31 January 1988 (14 pages)
3 June 1987Full accounts made up to 31 January 1987 (14 pages)
3 June 1987Full accounts made up to 31 January 1987 (14 pages)
21 January 1987Accounts for a small company made up to 31 January 1986 (4 pages)
21 January 1987Accounts for a small company made up to 31 January 1986 (4 pages)