Company NameDarmion Limited
Company StatusActive
Company Number01507430
CategoryPrivate Limited Company
Incorporation Date14 July 1980(43 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Patrick John Delaney
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(31 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address619 Holloway Road
London
N19 5SS
Director NameAdam Patrick Delaney
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(31 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address619 Holloway Road
London
N19 5SS
Director NameMr John Howard Rochman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2015(35 years after company formation)
Appointment Duration8 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Bedford Row
London
WC1R 4TF
Director NameMrs Susan Mannion
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 1993)
RoleCompany Director
Correspondence Address28 Elm Friars Walk
London
NW1 9YP
Director NameMiss Valerie Warren
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 1993)
RoleCompany Director
Correspondence Address31 Victoria Close
New Barnet
Barnet
Hertfordshire
EN4 9NY
Secretary NameMrs Susan Mannion
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 1993)
RoleCompany Director
Correspondence Address28 Elm Friars Walk
London
NW1 9YP
Director NameMartin Edward Clarke
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(13 years, 4 months after company formation)
Appointment Duration1 week, 5 days (resigned 14 December 1993)
RoleCompany Director
Correspondence Address20 Furnival Mansions
43 Well Street
London
W1P 3FF
Director NameFranco Valentino
Date of BirthDecember 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed02 December 1993(13 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 26 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Cromer Road
London
SE25 4HH
Secretary NameMartin Edward Clarke
NationalityBritish
StatusResigned
Appointed02 December 1993(13 years, 4 months after company formation)
Appointment Duration1 week, 5 days (resigned 14 December 1993)
RoleCompany Director
Correspondence Address20 Furnival Mansions
43 Well Street
London
W1P 3FF
Secretary NameSusan Mannion
NationalityBritish
StatusResigned
Appointed12 December 1994(14 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 January 2003)
RoleSecretary
Correspondence Address13 Spring Place
London
NW5 3BB
Director NameJacqueline Huguette Clay
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed19 November 2001(21 years, 4 months after company formation)
Appointment Duration5 years (resigned 07 December 2006)
RoleManageress
Correspondence Address55 Stanford Road
London
N11 3HY
Secretary NameJacqueline Huguette Clay
NationalityBelgian
StatusResigned
Appointed14 January 2003(22 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 December 2006)
RoleManageress
Correspondence Address55 Stanford Road
London
N11 3HY
Director NameMrs Clare Marie O'Toole
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(26 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 26 March 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2b Hillside Gardens
London
N6 5ST
Secretary NameFrancis O'Toole
NationalityBritish
StatusResigned
Appointed19 June 2007(26 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 May 2012)
RoleCompany Director
Correspondence Address2b Hillside Gardens
London
N6 5ST

Location

Registered Address619 Holloway Road
London
N19 5SS
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Greenfalls LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£295,518
Cash£25,332
Current Liabilities£629,131

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months from now)

Charges

16 February 2001Delivered on: 17 February 2001
Satisfied on: 15 July 2004
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: (£50,000) due from the company to the chargee.
Particulars: The property k/a 36 southside dalmeny avenue london N7 oqh.
Fully Satisfied
16 February 2001Delivered on: 17 February 2001
Satisfied on: 24 May 2014
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: (£45,000) due from the company to the chargee.
Particulars: The property at 32 altior court 74/76 shepherds hill london N6 5RJ.
Fully Satisfied
16 February 2001Delivered on: 17 February 2001
Satisfied on: 24 May 2014
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: (£45,000) due from the company to the chargee.
Particulars: 32 altior court 74/76 shepherds hill london N6 5RJ.
Fully Satisfied
17 March 1998Delivered on: 20 March 1998
Satisfied on: 24 March 2001
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 32 altior court shepherds hill N6 t/no.NGL10344 by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work- in-progress and other chattels.
Fully Satisfied
4 February 1997Delivered on: 8 February 1997
Satisfied on: 24 May 2014
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 47 farrer road london N8 t/n EGL170700 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 February 1997Delivered on: 8 February 1997
Satisfied on: 24 March 2001
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 36 southside dalmeny avenue london N7 t/n NGL274318 and the goodwill and connection of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 July 1989Delivered on: 28 July 1989
Satisfied on: 12 October 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Melior court 79 shepherds hill highgate no.6 T/no mx 374300 together withall buildings and fixtures thereon also goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 December 2007Delivered on: 4 December 2007
Satisfied on: 24 May 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 14 altior court 74-76 shepherds hill london t/n NGL6091,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
3 December 2007Delivered on: 4 December 2007
Satisfied on: 24 May 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 8 carisbrook 21 colney hatch lane london t/n AGL174205,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
20 July 2007Delivered on: 24 July 2007
Satisfied on: 24 May 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 14 carisbrook, colney hatch lane, london t/no MX152820. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
1 June 2007Delivered on: 9 June 2007
Satisfied on: 24 May 2014
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Fully Satisfied
15 November 2006Delivered on: 21 November 2006
Satisfied on: 24 May 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 and garages 21 carisbrook london t/no NGL442967 & EGL380493. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
8 February 2006Delivered on: 10 February 2006
Satisfied on: 24 May 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 10, carisbrook, 21 colney hatch lane, london, t/no agl 149458. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
12 August 1983Delivered on: 17 August 1983
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 102,104,& 106 holden road finchley and garage lying to the S.E. of holden road finchley t/n ngl 234983 mx 468567 all stocks, shares, securites and property of the company (full details SE doc M12). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 February 2006Delivered on: 10 February 2006
Satisfied on: 24 May 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2, carisbrook, 21 colney hatch lane, london, t/no agl 149384. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
14 June 2002Delivered on: 2 July 2002
Satisfied on: 12 October 2012
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the borrower's present and future undertakings and assets whatever and wherever.
Fully Satisfied
8 June 2001Delivered on: 13 June 2001
Satisfied on: 12 October 2012
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the company's present and future undertakings and assets whateer and wherever.
Fully Satisfied
8 June 2001Delivered on: 13 June 2001
Satisfied on: 12 October 2012
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: £92,000 due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 12 and garage 9 carisbrook, colney hatch lane, london, N.10.
Fully Satisfied
22 May 2001Delivered on: 7 June 2001
Satisfied on: 12 October 2012
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the borrowers present and future undertakings and assets whatever and wherever.
Fully Satisfied
22 May 2001Delivered on: 6 June 2001
Satisfied on: 12 October 2012
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: £88,125.00 due or to become due from the company to the chargee.
Particulars: Flat 1, carisbrook, 21 colney hatch lane, london, N10 1EJ.
Fully Satisfied
16 February 2001Delivered on: 17 February 2001
Satisfied on: 15 July 2004
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: The property known as 36 southside dalmeny avenue london N7 0QH.
Fully Satisfied
29 September 1980Delivered on: 3 October 1980
Satisfied on: 12 October 2012
Persons entitled: Coutts & Company

Classification: Mortgage legal
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold melior court 77 sheperds hill london N6 title no mx 374300. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 February 2023Delivered on: 7 March 2023
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: The property known as or being 9 carisbrook, colney hatch lane, muswell hill, (N10 1E]) and the leasehold land which lies within the area shown edged with red on the plan of the above title filed at the registry (also known as garages 33-37 altior court, shepherds hill, london, N6 5RJ). Title numbers AGL114901 and AGL354429.
Outstanding
23 February 2021Delivered on: 1 March 2021
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: Flat 4 carisbrook, colney hatch lane, london, N10 1EJ.
Outstanding
11 December 2020Delivered on: 14 December 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: Flat 18 and garage 16 melior court, 79 shepherds hill, london, N6 5RQ.
Outstanding
15 August 2019Delivered on: 20 August 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: Flat 14, altior court, shepherds hill, london N6 5RJ (title number AGL184719).
Outstanding
15 August 2019Delivered on: 20 August 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Outstanding
15 August 2019Delivered on: 20 August 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 47 farrer road, london N8 8LD (title number EGL170700).
Outstanding
15 August 2019Delivered on: 19 August 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: Flat 32, altior court, shepherds hill, london N6 5RJ (title number EGL371105).
Outstanding
15 August 2019Delivered on: 19 August 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: Flat 14, carisbrook, 21 colney hatch lane, london N10 1EJ (title number AGL173549).
Outstanding
15 August 2019Delivered on: 19 August 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: Flat 1, carisbrook, 21 colney hatch lane, london N10 1EJ (title number AGL92561).
Outstanding
15 August 2019Delivered on: 19 August 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: Flat 6, carisbrook, 21 colney hatch lane, london N10 1EJ (title number EGL394227).
Outstanding
15 August 2019Delivered on: 19 August 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: Flat 3, carisbrook, 21 colney hatch lane, london N10 1EJ (title number EGL380493).
Outstanding
14 August 2019Delivered on: 19 August 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: Flat 2, carisbrook, 21 colney hatch lane, london N10 1EJ (title number AGL149384).
Outstanding
15 August 2019Delivered on: 19 August 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: Flat 8, carisbrook, 21 colney hatch lane, london N10 1EJ (title number AGL174205).
Outstanding
15 August 2019Delivered on: 19 August 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: Flat 10, carisbrook, 21 colney hatch lane, london N10 1EJ (title number AGL149458).
Outstanding
10 August 2015Delivered on: 19 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 1. garages 33, 34, 35, 36 & 37, altior court, 74-76 shepherds hill, london N6 (land registry title numbers MX207584, MX234836 & MX467582)). 2. all the undertaking, property and assets whatsoever of the company.
Outstanding
10 August 2015Delivered on: 18 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in garages 33, 34, 35, 36 & 37 altior court, 74-76 shepherds hill, london, N6 (land registry title numbers MX207584, MX234836 & MX467582 (part)).
Outstanding
17 October 2012Delivered on: 1 November 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The properties flat 1 carisbrook 21 colney hatch lane london t/no AGL92561, flat 2 carisbrook 21 colney hatch lane london t/no AGL149384 and flat 3 carisbrook 21 colney hatch lane london t/no EGL380493 (for full list of properties please see form MG01) 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
17 October 2012Delivered on: 29 October 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The properties k/a flat 1 carisbrook 21 colneyhatch lane london t/no AGL92561, flat 2 carisbrook 21 colneyhatch lane london t/no AGL149384 and flat 3 carisbrook 21 colneyhatch lane london t/no EGL380493 (for full list of properties charged please see form MG01) by way of fixed charge the benefit of all agreements relating to the property, the rights under the appointment of any managing agent, all rights title and interest in all contracts or policies of insurances and the benefit of all authorisations.
Outstanding
14 June 2002Delivered on: 21 June 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £99,000.00 due or to become due from the company to the chargee.
Particulars: Flat 11, carisbrook, colney hatch lane, london.
Outstanding

Filing History

2 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
7 March 2023Registration of charge 015074300043, created on 22 February 2023 (36 pages)
17 February 2023Notification of Adam Pat Delaney as a person with significant control on 16 February 2023 (2 pages)
17 February 2023Cessation of Patrick John Delaney as a person with significant control on 16 February 2023 (1 page)
17 February 2023Change of details for Mr Adam Pat Delaney as a person with significant control on 17 February 2023 (2 pages)
11 October 2022Director's details changed for Adam Patrick Delaney on 11 October 2022 (2 pages)
2 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 July 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
13 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 July 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
1 March 2021Registration of charge 015074300042, created on 23 February 2021 (7 pages)
14 December 2020Registration of charge 015074300041, created on 11 December 2020 (7 pages)
10 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
26 September 2019Satisfaction of charge 015074300029 in full (4 pages)
26 September 2019Satisfaction of charge 015074300028 in full (4 pages)
26 September 2019Satisfaction of charge 26 in full (4 pages)
26 September 2019Satisfaction of charge 27 in full (4 pages)
20 August 2019Registration of charge 015074300038, created on 15 August 2019 (4 pages)
20 August 2019Registration of charge 015074300039, created on 15 August 2019 (39 pages)
20 August 2019Registration of charge 015074300040, created on 15 August 2019 (4 pages)
19 August 2019Registration of charge 015074300034, created on 15 August 2019 (4 pages)
19 August 2019Registration of charge 015074300037, created on 15 August 2019 (4 pages)
19 August 2019Registration of charge 015074300031, created on 15 August 2019 (4 pages)
19 August 2019Registration of charge 015074300036, created on 15 August 2019 (4 pages)
19 August 2019Registration of charge 015074300032, created on 14 August 2019 (4 pages)
19 August 2019Registration of charge 015074300030, created on 15 August 2019 (4 pages)
19 August 2019Registration of charge 015074300033, created on 15 August 2019 (4 pages)
19 August 2019Registration of charge 015074300035, created on 15 August 2019 (4 pages)
6 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
10 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
9 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
5 October 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 August 2015Registration of charge 015074300029, created on 10 August 2015 (39 pages)
19 August 2015Registration of charge 015074300029, created on 10 August 2015 (39 pages)
18 August 2015Registration of charge 015074300028, created on 10 August 2015 (27 pages)
18 August 2015Registration of charge 015074300028, created on 10 August 2015 (27 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
5 August 2015Appointment of John Howard Rochman as a director on 16 July 2015 (3 pages)
5 August 2015Appointment of John Howard Rochman as a director on 16 July 2015 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
24 May 2014Satisfaction of charge 24 in full (4 pages)
24 May 2014Satisfaction of charge 20 in full (4 pages)
24 May 2014Satisfaction of charge 25 in full (4 pages)
24 May 2014Satisfaction of charge 5 in full (4 pages)
24 May 2014Satisfaction of charge 21 in full (4 pages)
24 May 2014Satisfaction of charge 8 in full (4 pages)
24 May 2014Satisfaction of charge 23 in full (4 pages)
24 May 2014Satisfaction of charge 20 in full (4 pages)
24 May 2014Satisfaction of charge 25 in full (4 pages)
24 May 2014Satisfaction of charge 19 in full (4 pages)
24 May 2014Satisfaction of charge 22 in full (4 pages)
24 May 2014Satisfaction of charge 19 in full (4 pages)
24 May 2014Satisfaction of charge 22 in full (4 pages)
24 May 2014Satisfaction of charge 7 in full (4 pages)
24 May 2014Satisfaction of charge 5 in full (4 pages)
24 May 2014Satisfaction of charge 8 in full (4 pages)
24 May 2014Satisfaction of charge 23 in full (4 pages)
24 May 2014Satisfaction of charge 24 in full (4 pages)
24 May 2014Satisfaction of charge 21 in full (4 pages)
24 May 2014Satisfaction of charge 7 in full (4 pages)
17 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(4 pages)
17 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(4 pages)
17 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 27 (12 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 27 (12 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
15 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
2 August 2012Termination of appointment of Francis O'toole as a secretary (1 page)
2 August 2012Termination of appointment of Francis O'toole as a secretary (1 page)
31 May 2012Director's details changed for Clare Marie Delaney on 21 May 2012 (2 pages)
31 May 2012Director's details changed for Clare Marie Delaney on 21 May 2012 (2 pages)
18 April 2012Appointment of Patrick John Delaney as a director (4 pages)
18 April 2012Appointment of Patrick John Delaney as a director (4 pages)
12 April 2012Termination of appointment of Franco Valentino as a director (3 pages)
12 April 2012Appointment of Adam Patrick Delaney as a director (3 pages)
12 April 2012Termination of appointment of Franco Valentino as a director (3 pages)
12 April 2012Appointment of Adam Patrick Delaney as a director (3 pages)
12 April 2012Termination of appointment of Clare O'toole as a director (2 pages)
12 April 2012Termination of appointment of Clare O'toole as a director (2 pages)
2 April 2012Termination of appointment of Franco Valentino as a director (1 page)
2 April 2012Termination of appointment of Franco Valentino as a director (1 page)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
19 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
19 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
11 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
8 January 2010Director's details changed for Franco Valentino on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Franco Valentino on 7 January 2010 (2 pages)
8 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Franco Valentino on 7 January 2010 (2 pages)
8 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
18 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
18 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
5 January 2009Return made up to 20/12/08; full list of members (3 pages)
5 January 2009Return made up to 20/12/08; full list of members (3 pages)
28 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
28 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
27 March 2008Return made up to 20/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary resigned director resigned
(8 pages)
27 March 2008Return made up to 20/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary resigned director resigned
(8 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007New secretary appointed (2 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
20 July 2007New director appointed (2 pages)
20 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
20 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
20 July 2007New director appointed (2 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
2 January 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2006Particulars of mortgage/charge (4 pages)
21 November 2006Particulars of mortgage/charge (4 pages)
8 August 2006Return made up to 20/12/05; full list of members (7 pages)
8 August 2006Return made up to 20/12/05; full list of members (7 pages)
13 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
13 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
6 April 2006Registered office changed on 06/04/06 from: third floor 45 mortimer street london W1W 8HJ (1 page)
6 April 2006Registered office changed on 06/04/06 from: third floor 45 mortimer street london W1W 8HJ (1 page)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
12 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
12 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
6 January 2005Return made up to 20/12/04; full list of members (7 pages)
6 January 2005Return made up to 20/12/04; full list of members (7 pages)
15 July 2004Declaration of satisfaction of mortgage/charge (1 page)
15 July 2004Declaration of satisfaction of mortgage/charge (1 page)
15 July 2004Declaration of satisfaction of mortgage/charge (1 page)
15 July 2004Declaration of satisfaction of mortgage/charge (1 page)
13 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
13 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/04
(7 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/04
(7 pages)
19 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
19 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Secretary resigned (1 page)
30 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
30 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
2 July 2002Particulars of mortgage/charge (4 pages)
2 July 2002Particulars of mortgage/charge (4 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
28 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
28 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
7 June 2001Particulars of mortgage/charge (4 pages)
7 June 2001Particulars of mortgage/charge (4 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
24 March 2001Declaration of satisfaction of mortgage/charge (1 page)
24 March 2001Declaration of satisfaction of mortgage/charge (1 page)
24 March 2001Declaration of satisfaction of mortgage/charge (1 page)
24 March 2001Declaration of satisfaction of mortgage/charge (1 page)
17 February 2001Particulars of mortgage/charge (3 pages)
17 February 2001Particulars of mortgage/charge (3 pages)
17 February 2001Particulars of mortgage/charge (3 pages)
17 February 2001Particulars of mortgage/charge (3 pages)
17 February 2001Particulars of mortgage/charge (3 pages)
17 February 2001Particulars of mortgage/charge (3 pages)
17 February 2001Particulars of mortgage/charge (3 pages)
17 February 2001Particulars of mortgage/charge (3 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(6 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(6 pages)
18 July 2000Full accounts made up to 31 March 2000 (11 pages)
18 July 2000Full accounts made up to 31 March 2000 (11 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 1999Full accounts made up to 31 March 1999 (11 pages)
16 September 1999Full accounts made up to 31 March 1999 (11 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 July 1998Full accounts made up to 31 March 1998 (9 pages)
21 July 1998Full accounts made up to 31 March 1998 (9 pages)
25 March 1998Return made up to 31/12/97; no change of members (4 pages)
25 March 1998Return made up to 31/12/97; no change of members (4 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 January 1998Return made up to 31/12/96; full list of members (6 pages)
20 January 1998Return made up to 31/12/96; full list of members (6 pages)
23 July 1997Full accounts made up to 31 March 1997 (9 pages)
23 July 1997Full accounts made up to 31 March 1997 (9 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
30 July 1996Full accounts made up to 31 March 1996 (7 pages)
30 July 1996Full accounts made up to 31 March 1996 (7 pages)
1 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1996Registered office changed on 20/02/96 from: 45 mortimer street london W1N 7TD (1 page)
20 February 1996Registered office changed on 20/02/96 from: 45 mortimer street london W1N 7TD (1 page)
30 January 1996Registered office changed on 30/01/96 from: 4TH floor mappin house 4 winsley street london W1N 7AR (1 page)
30 January 1996Registered office changed on 30/01/96 from: 4TH floor mappin house 4 winsley street london W1N 7AR (1 page)
19 September 1995Full accounts made up to 31 March 1995 (7 pages)
19 September 1995Full accounts made up to 31 March 1995 (7 pages)
15 March 1995Auditor's resignation (2 pages)
15 March 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
16 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1990Memorandum and Articles of Association (9 pages)
16 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1990Memorandum and Articles of Association (9 pages)