Company NameFortyseven Park Street Limited
DirectorsLee Antony Dowling and Christian-Nicolas Perez Jensen-Broby
Company StatusActive
Company Number01523117
CategoryPrivate Limited Company
Incorporation Date17 October 1980(43 years, 6 months ago)
Previous NameShellcrust Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLee Antony Dowling
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2003(22 years, 11 months after company formation)
Appointment Duration20 years, 7 months
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Christian-Nicolas Perez Jensen-Broby
Date of BirthAugust 1969 (Born 54 years ago)
NationalityDanish
StatusCurrent
Appointed01 June 2021(40 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleVp Of Market Operations
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameCitco Management (UK) Limited (Corporation)
StatusCurrent
Appointed19 May 2003(22 years, 7 months after company formation)
Appointment Duration20 years, 11 months
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameAlbert Henri Roux
Date of BirthOctober 1935 (Born 88 years ago)
NationalityFrench
StatusResigned
Appointed25 December 1992(12 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 1999)
RoleRestaurant Owner
Correspondence Address38 Sydney Street
London
SW3 6AH
Director NameJean-Marc Paul Oury
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed25 December 1992(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 December 1993)
RoleCompany Director
Correspondence Address10 Rue Du General Foy
75008 Paris
Foreign
Director NameGerard Ollivier
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed25 December 1992(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 December 1993)
RoleCompany Director
Correspondence Address10 Rue De General Foy
75008 Paris
Foreign
Director NameCatherine Mamet
Date of BirthMarch 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed25 December 1992(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 December 1993)
RoleCompany Director
Correspondence Address10 Rue Du General Foy
75008 Paris
Foreign
Director NameCarl Ola Kjell Herrlin
Date of BirthOctober 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed25 December 1992(12 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 July 1993)
RoleBanker
Correspondence Address31 Lennox Gardens
London
SW1X 0DE
Director NameKeith Richard Bradford
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1992(12 years, 2 months after company formation)
Appointment Duration4 weeks (resigned 22 January 1993)
RoleHotelier
Correspondence AddressAppledore Cottage Dover House Road
Roehampton
London
SW15 5BJ
Director NameMr Anders Olof Victor Grundberg
Date of BirthJune 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed25 December 1992(12 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 March 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 Black Lion Lane
London
W6 9BG
Director NameAgnes Bourguignon
Date of BirthDecember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed28 January 1994(13 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 December 1999)
RoleAccountant
Correspondence Address76 Rue De Tocqueville
Paris
75017
Director NameMark Eduardo Agnoli
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(13 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddock Woodhill Avenue
Gerrards Cross
Buckinghamshire
SL9 8DR
Director NameOlivier Barbion
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed18 February 1994(13 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 1998)
RoleAssistant Financial Manager
Correspondence Address52 Bis Rue Jacques Dulud
Neuilly Sur Seine
92200
Director NameBernard Simon Mocatta
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(15 years, 8 months after company formation)
Appointment Duration1 year (resigned 23 June 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7f Connaught House
Clifton Gardens
London
W9 1AL
Director NameGary Maydon
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(15 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 May 1997)
RoleLawyer/Secretary
Correspondence Address23 Rye Street
Bishops Stortford
Hertfordshire
CM23 2HA
Director NameMr Stephen Dunkling
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(15 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 December 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 Connaught Road
New Malden
Surrey
KT3 3PZ
Secretary NameMr Stephen Dunkling
NationalityBritish
StatusResigned
Appointed19 July 1996(15 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 December 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 Connaught Road
New Malden
Surrey
KT3 3PZ
Secretary NameVictoria Hilda Rigby
NationalityBritish
StatusResigned
Appointed08 December 1999(19 years, 1 month after company formation)
Appointment Duration1 week, 2 days (resigned 17 December 1999)
RoleCompany Director
Correspondence AddressFlat 2, 69 Princes Gate
London
SW7 2PA
Director NameMr Michael John Flaxman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(19 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 April 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackbirds Manor Way
Oxshott
Leatherhead
Surrey
KT22 0HU
Director NameSebastien Bazin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed17 December 1999(19 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 April 2002)
RoleManaging Director
Correspondence Address6 Rue Christophe Colomb
Paris
75008
Director NameJohn Ceriale
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1999(19 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 April 2002)
RoleHotel Executive
Correspondence Address345 Park Avenue
New York
10154
Secretary NameOlivier Poirot
NationalityFrench
StatusResigned
Appointed17 December 1999(19 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 2001)
RoleCompany Director
Correspondence Address9 Stonor Road
London
W14 8RZ
Secretary NameChristian Pascal Robert Rousseau
NationalityFrench
StatusResigned
Appointed15 June 2001(20 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 10 April 2002)
RoleFinancial Director
Correspondence Address43 Bolingbroke Road
London
W14 0AJ
Director NameBruce Charles Bossom
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(21 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 April 2003)
RoleSureveyor
Correspondence Address34 Princedale Road
London
W11 4NJ
Director NameAref Hisham Lahham
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2002(21 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 April 2003)
RoleCompany Director
Correspondence Address80 Banbury Road
Oxford
Oxfordshire
OX2 6LQ
Director NameEdward Irving Bates
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2002(21 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 April 2003)
RoleCompany Director
Correspondence Address26 Bis Rue Charles
Beaudelaire
Paris
75012
France
Director NameWilliam Phillips
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2002(21 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2003)
RoleManager
Correspondence Address6019 Greaterwater Drive
Windermere
Florida 34786
United States
Secretary NameJonathan Daniel Cole
NationalityBritish
StatusResigned
Appointed10 April 2002(21 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2003)
RoleCompany Director
Correspondence AddressFlat 5
21 Elvaston Place
London
SW7 5QE
Director NameThomas Martin Groeninger
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2003(22 years, 6 months after company formation)
Appointment Duration11 months (resigned 20 March 2004)
RoleVice President
Correspondence Address38 Queensdale Road
London
W11 4SA
Director NameHazel Marie Hughes Demchak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2003(22 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 September 2003)
RoleVice President
Correspondence Address19 Ennismore Gardens
Flat F
London
SW7 1AA
Director NameJohn David Fitzgerald
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2004(23 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2005)
RoleProject Director
Correspondence Address19 Abbotsbury Road
London
W14 8EJ
Director NameChristian Jensen Broby
Date of BirthAugust 1969 (Born 54 years ago)
NationalityDanish
StatusResigned
Appointed24 November 2004(24 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 04 April 2007)
RoleExecutive
Correspondence AddressCottage 9 10-14 Old Church Street
Chelsea
London
SW3 5DQ
Director NameChristian-Nicolas Perezy Jensen Broby
Date of BirthAugust 1969 (Born 54 years ago)
NationalityDanish
StatusResigned
Appointed22 November 2008(28 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 01 February 2015)
RoleChief Customer Officer & Vice President
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusResigned
Appointed25 December 1992(12 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 July 1996)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH

Contact

Website47parkstreet.com
Email address[email protected]
Telephone07 635942688
Telephone regionMobile

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.7m at £1Mvw International Holding Company Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£6,225,399
Gross Profit£2,204,787
Net Worth-£10,591,083
Cash£22,135
Current Liabilities£13,978,661

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 2 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Charges

28 February 2000Delivered on: 1 March 2000
Persons entitled: Grosvenor West End Properties

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The sum of £5,000.00 to be paid into a separate designated deposit account with national westminster bank.
Outstanding
23 February 1994Delivered on: 9 March 1994
Satisfied on: 4 July 1996
Persons entitled: Bil Finance Ireland Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 23 february 1994.
Particulars: L/H-45, 47 & 49 park street and 43 upper brooke street london W1 t/n-NGL676100. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 February 1994Delivered on: 4 March 1994
Satisfied on: 27 June 1996
Persons entitled: La Compagnie Immobiliere Phenix

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a 47 park street london W1 t/no NGL676100. Undertaking and all property and assets present and future including uncalled capital. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 November 1989Delivered on: 15 November 1989
Satisfied on: 12 March 1991
Persons entitled: Bank in Liechtenstein (U.K.) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 15/11/88.
Particulars: 47, park street london W1.
Fully Satisfied
15 November 1988Delivered on: 19 November 1988
Satisfied on: 3 March 2000
Persons entitled: Bank in Liechtenstien (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H- 47 park street, london W1 title no. Ln 102702 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery stocks shores bonds and securities both present and future.
Fully Satisfied
13 June 1983Delivered on: 4 July 1983
Satisfied on: 21 October 2015
Persons entitled: Arbuthnot Lathern Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 47, park street, london W1 title no. LN102702. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
8 September 1982Delivered on: 9 September 1982
Persons entitled: Arbuthnot Latham & Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the terms of the charge and the facility letter dated 11/2/82.
Particulars: L/Hold property known as 47 park st, london W1 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
1 May 1981Delivered on: 19 May 1981
Persons entitled: Dow Banking Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold, 47 park street, london, W1 title no. Ln 102702 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
10 April 2002Delivered on: 18 April 2002
Satisfied on: 15 May 2003
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating security document
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: Property k/a 47 park street london t/no NGL676100 together with. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 February 2000Delivered on: 8 March 2000
Satisfied on: 11 April 2002
Persons entitled: Natexis Banque

Classification: Debenture creating fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee or the lenders or any of them under the credit agreement,the charge and memorandum or any other document or instrument executed in connection therewith (together the "loan documents) on any account whatsoever.
Particulars: The l/h property known as 45-49 park street and 43 upper brook street london W1 t/n NGL676100. 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
1 May 1981Delivered on: 19 May 1981
Persons entitled: Dow Banking Corporation

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 1ST may 1981.
Particulars: All monies deposited by the company with the mortgagees.
Fully Satisfied

Filing History

28 October 2020Accounts for a small company made up to 31 December 2019 (24 pages)
1 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
17 September 2019Accounts for a small company made up to 31 December 2018 (23 pages)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
26 July 2018Accounts for a small company made up to 31 December 2017 (23 pages)
11 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
9 August 2017Accounts for a small company made up to 30 December 2016 (22 pages)
9 August 2017Accounts for a small company made up to 30 December 2016 (22 pages)
12 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
13 July 2016Full accounts made up to 1 January 2016 (23 pages)
13 July 2016Full accounts made up to 1 January 2016 (23 pages)
21 October 2015Satisfaction of charge 4 in full (4 pages)
21 October 2015Satisfaction of charge 4 in full (4 pages)
14 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,700,001
(5 pages)
14 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,700,001
(5 pages)
14 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,700,001
(5 pages)
27 July 2015Full accounts made up to 31 December 2014 (20 pages)
27 July 2015Full accounts made up to 31 December 2014 (20 pages)
13 February 2015Termination of appointment of Christian-Nicolas Perezy Jensen Broby as a director on 1 February 2015 (1 page)
13 February 2015Termination of appointment of Christian-Nicolas Perezy Jensen Broby as a director on 1 February 2015 (1 page)
13 February 2015Appointment of Navin Chandra Tharan as a director on 1 February 2015 (2 pages)
13 February 2015Termination of appointment of Christian-Nicolas Perezy Jensen Broby as a director on 1 February 2015 (1 page)
13 February 2015Appointment of Navin Chandra Tharan as a director on 1 February 2015 (2 pages)
13 February 2015Appointment of Navin Chandra Tharan as a director on 1 February 2015 (2 pages)
26 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,700,001
(5 pages)
26 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,700,001
(5 pages)
26 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,700,001
(5 pages)
7 July 2014Full accounts made up to 31 December 2013 (20 pages)
7 July 2014Full accounts made up to 31 December 2013 (20 pages)
28 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,700,001
(5 pages)
28 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,700,001
(5 pages)
28 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,700,001
(5 pages)
22 July 2013Full accounts made up to 31 December 2012 (20 pages)
22 July 2013Full accounts made up to 31 December 2012 (20 pages)
22 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (14 pages)
22 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (14 pages)
22 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (14 pages)
19 November 2012Director's details changed for Lee Antony Dowling on 9 November 2012 (2 pages)
19 November 2012Director's details changed for Lee Antony Dowling on 9 November 2012 (2 pages)
19 November 2012Director's details changed for Christian-Nicolas Perezy Jensen Broby on 9 November 2012 (2 pages)
19 November 2012Secretary's details changed for Citco Management (Uk) Limited on 9 November 2012 (2 pages)
19 November 2012Director's details changed for Christian-Nicolas Perezy Jensen Broby on 9 November 2012 (2 pages)
19 November 2012Director's details changed for Lee Antony Dowling on 9 November 2012 (2 pages)
19 November 2012Secretary's details changed for Citco Management (Uk) Limited on 9 November 2012 (2 pages)
19 November 2012Director's details changed for Christian-Nicolas Perezy Jensen Broby on 9 November 2012 (2 pages)
19 November 2012Secretary's details changed for Citco Management (Uk) Limited on 9 November 2012 (2 pages)
25 July 2012Full accounts made up to 31 December 2011 (20 pages)
25 July 2012Full accounts made up to 31 December 2011 (20 pages)
9 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (14 pages)
9 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (14 pages)
9 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (14 pages)
15 September 2011Full accounts made up to 31 December 2010 (19 pages)
15 September 2011Full accounts made up to 31 December 2010 (19 pages)
30 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
30 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
16 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (14 pages)
16 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (14 pages)
16 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (14 pages)
27 July 2010Full accounts made up to 31 December 2009 (18 pages)
27 July 2010Full accounts made up to 31 December 2009 (18 pages)
21 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (14 pages)
21 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (14 pages)
21 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (14 pages)
17 November 2009Director's details changed for Christian-Nicolas Perezy Jensen Broby on 1 March 2009 (1 page)
17 November 2009Director's details changed for Christian-Nicolas Perezy Jensen Broby on 1 March 2009 (1 page)
17 November 2009Director's details changed for Christian-Nicolas Perezy Jensen Broby on 1 March 2009 (1 page)
1 October 2009Full accounts made up to 31 December 2008 (19 pages)
1 October 2009Full accounts made up to 31 December 2008 (19 pages)
9 March 2009Return made up to 25/12/08; full list of members (5 pages)
9 March 2009Return made up to 25/12/08; full list of members (5 pages)
4 March 2009Location of debenture register (1 page)
4 March 2009Location of debenture register (1 page)
3 March 2009Director's change of particulars / christian-nicholas jensen-broby / 22/11/2008 (1 page)
3 March 2009Director's change of particulars / christian-nicholas jensen-broby / 22/11/2008 (1 page)
20 January 2009Director appointed christian-nicholas perez y jensen-broby (4 pages)
20 January 2009Director appointed christian-nicholas perez y jensen-broby (4 pages)
12 January 2009Appointment terminated director paula woodgate (1 page)
12 January 2009Appointment terminated director paula woodgate (1 page)
7 January 2009Ad 22/12/08\gbp si 1@1=1\gbp ic 1700000/1700001\ (2 pages)
7 January 2009Ad 22/12/08\gbp si 1@1=1\gbp ic 1700000/1700001\ (2 pages)
1 December 2008Full accounts made up to 31 December 2007 (18 pages)
1 December 2008Full accounts made up to 31 December 2007 (18 pages)
18 July 2008Amended full accounts made up to 31 December 2006 (21 pages)
18 July 2008Amended full accounts made up to 31 December 2006 (21 pages)
2 April 2008Full accounts made up to 31 December 2006 (19 pages)
2 April 2008Full accounts made up to 31 December 2006 (19 pages)
14 January 2008Return made up to 25/12/07; full list of members (5 pages)
14 January 2008Return made up to 25/12/07; full list of members (5 pages)
21 September 2007Full accounts made up to 31 December 2005 (19 pages)
21 September 2007Full accounts made up to 31 December 2005 (19 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
18 May 2007Return made up to 25/12/06; full list of members (5 pages)
18 May 2007Return made up to 25/12/06; full list of members (5 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
11 January 2007Auditor's resignation (1 page)
11 January 2007Auditor's resignation (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006Director resigned (1 page)
7 July 2006Full accounts made up to 31 December 2004 (23 pages)
7 July 2006Registered office changed on 07/07/06 from: 47 park street, london, W1K 7EB (1 page)
7 July 2006Full accounts made up to 31 December 2003 (22 pages)
7 July 2006Full accounts made up to 31 December 2003 (22 pages)
7 July 2006Full accounts made up to 31 December 2004 (23 pages)
7 July 2006Registered office changed on 07/07/06 from: 47 park street, london, W1K 7EB (1 page)
14 February 2006Return made up to 25/12/05; full list of members (6 pages)
14 February 2006Return made up to 25/12/05; full list of members (6 pages)
23 May 2005Director's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
18 January 2005Return made up to 25/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2005Return made up to 25/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004New director appointed (2 pages)
16 March 2004Full accounts made up to 31 December 2002 (17 pages)
16 March 2004Full accounts made up to 31 December 2002 (17 pages)
13 February 2004Return made up to 25/12/03; full list of members (9 pages)
13 February 2004Return made up to 25/12/03; full list of members (9 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
8 June 2003Director resigned (1 page)
8 June 2003Secretary resigned (1 page)
8 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 June 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
8 June 2003Secretary resigned (1 page)
8 June 2003New secretary appointed (2 pages)
8 June 2003New secretary appointed (2 pages)
8 June 2003Director resigned (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
14 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
28 February 2003Location of register of members (1 page)
28 February 2003Location of register of members (1 page)
19 December 2002Registered office changed on 19/12/02 from: 47 park street, mayfair, london, W1K 7EB (1 page)
19 December 2002Registered office changed on 19/12/02 from: 47 park street, mayfair, london, W1K 7EB (1 page)
19 December 2002Return made up to 25/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/02
(8 pages)
19 December 2002Director's particulars changed (1 page)
19 December 2002Director's particulars changed (1 page)
19 December 2002Return made up to 25/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/02
(8 pages)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
18 April 2002Particulars of mortgage/charge (12 pages)
18 April 2002Particulars of mortgage/charge (12 pages)
16 April 2002Full accounts made up to 31 December 2001 (15 pages)
16 April 2002Full accounts made up to 31 December 2001 (15 pages)
11 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2002Return made up to 25/12/01; full list of members (6 pages)
10 January 2002Return made up to 25/12/01; full list of members (6 pages)
6 September 2001Full accounts made up to 31 December 2000 (15 pages)
6 September 2001Full accounts made up to 31 December 2000 (15 pages)
4 September 2001Secretary's particulars changed (1 page)
4 September 2001Secretary's particulars changed (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (2 pages)
13 April 2001Location of debenture register (1 page)
13 April 2001Return made up to 25/12/00; full list of members (6 pages)
13 April 2001Location of debenture register (1 page)
13 April 2001Return made up to 25/12/00; full list of members (6 pages)
20 February 2001Full accounts made up to 31 December 1999 (15 pages)
20 February 2001Location of register of members (1 page)
20 February 2001Location of register of members (1 page)
20 February 2001Full accounts made up to 31 December 1999 (15 pages)
8 March 2000Particulars of mortgage/charge (9 pages)
8 March 2000Particulars of mortgage/charge (9 pages)
7 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
7 March 2000Memorandum and Articles of Association (7 pages)
7 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
7 March 2000Memorandum and Articles of Association (7 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
1 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
3 February 2000Return made up to 25/12/99; full list of members (7 pages)
3 February 2000Return made up to 25/12/99; full list of members (7 pages)
5 January 2000New director appointed (2 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (3 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000New secretary appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (3 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Secretary resigned (1 page)
15 December 1999Secretary resigned (1 page)
15 December 1999New secretary appointed (2 pages)
15 December 1999New secretary appointed (2 pages)
17 August 1999Full accounts made up to 31 December 1998 (15 pages)
17 August 1999Full accounts made up to 31 December 1998 (15 pages)
3 February 1999Return made up to 25/12/98; full list of members (6 pages)
3 February 1999Return made up to 25/12/98; full list of members (6 pages)
30 December 1998Amending 123 ad 221297 (2 pages)
30 December 1998Ad 18/12/98--------- £ si 2000000@1=2000000 £ ic 1500000/3500000 (2 pages)
30 December 1998Amending resolution (1 page)
30 December 1998Ad 18/12/98--------- £ si 2000000@1=2000000 £ ic 1500000/3500000 (2 pages)
30 December 1998Amending resolution (1 page)
30 December 1998Amending 123 ad 221297 (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
9 July 1998Auditor's resignation (2 pages)
9 July 1998Auditor's resignation (2 pages)
16 June 1998Full accounts made up to 31 December 1997 (20 pages)
16 June 1998Full accounts made up to 31 December 1997 (20 pages)
17 February 1998Return made up to 25/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 February 1998Return made up to 25/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 February 1998Ad 22/12/97--------- £ si 1499000@1=1499000 £ ic 1000/1500000 (2 pages)
9 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 February 1998Ad 22/12/97--------- £ si 1499000@1=1499000 £ ic 1000/1500000 (2 pages)
9 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
9 February 1998£ nc 1000/9901000 22/12/97 (1 page)
9 February 1998£ nc 1000/9901000 22/12/97 (1 page)
9 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
15 December 1997Secretary's particulars changed;director's particulars changed (1 page)
15 December 1997Secretary's particulars changed;director's particulars changed (1 page)
29 October 1997Full accounts made up to 31 December 1996 (22 pages)
29 October 1997Full accounts made up to 31 December 1996 (22 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
12 February 1997Return made up to 25/12/96; full list of members (10 pages)
12 February 1997Return made up to 25/12/96; full list of members (10 pages)
5 November 1996Full accounts made up to 31 December 1995 (18 pages)
5 November 1996Full accounts made up to 31 December 1995 (18 pages)
13 August 1996Secretary resigned (2 pages)
13 August 1996New secretary appointed;new director appointed (2 pages)
13 August 1996New director appointed (1 page)
13 August 1996New secretary appointed;new director appointed (2 pages)
13 August 1996Secretary resigned (2 pages)
13 August 1996New director appointed (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
2 July 1996New director appointed (2 pages)
2 July 1996Director resigned (1 page)
2 July 1996New director appointed (2 pages)
2 July 1996Director resigned (1 page)
27 June 1996Declaration of satisfaction of mortgage/charge (1 page)
27 June 1996Declaration of satisfaction of mortgage/charge (1 page)
19 January 1996Return made up to 25/12/95; full list of members (10 pages)
19 January 1996Return made up to 25/12/95; full list of members (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (19 pages)
2 November 1995Full accounts made up to 31 December 1994 (19 pages)
3 August 1992Full accounts made up to 31 December 1991 (17 pages)
3 August 1992Full accounts made up to 31 December 1991 (17 pages)
30 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
30 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
13 August 1990Full accounts made up to 30 April 1990 (12 pages)
13 August 1990Full accounts made up to 30 April 1990 (12 pages)
22 March 1990Full accounts made up to 30 April 1989 (14 pages)
22 March 1990Full accounts made up to 30 April 1989 (14 pages)
26 January 1989Full accounts made up to 30 April 1988 (14 pages)
26 January 1989Full accounts made up to 30 April 1988 (14 pages)
23 June 1988Full accounts made up to 30 April 1987 (13 pages)
23 June 1988Full accounts made up to 30 April 1987 (13 pages)
31 October 1986Full accounts made up to 30 April 1986 (12 pages)
31 October 1986Full accounts made up to 30 April 1986 (12 pages)
13 June 1983Particulars of property mortgage/charge (3 pages)
13 June 1983Particulars of property mortgage/charge (3 pages)
27 April 1981Company name changed\certificate issued on 27/04/81 (2 pages)
27 April 1981Company name changed\certificate issued on 27/04/81 (2 pages)
17 October 1980Certificate of incorporation (1 page)
17 October 1980Certificate of incorporation (1 page)