London
W1S 4HQ
Director Name | Mr Christian-Nicolas Perez Jensen-Broby |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 June 2021(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Vp Of Market Operations |
Country of Residence | England |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 May 2003(22 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Albert Henri Roux |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 December 1992(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 1999) |
Role | Restaurant Owner |
Correspondence Address | 38 Sydney Street London SW3 6AH |
Director Name | Jean-Marc Paul Oury |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 December 1992(12 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 December 1993) |
Role | Company Director |
Correspondence Address | 10 Rue Du General Foy 75008 Paris Foreign |
Director Name | Gerard Ollivier |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 December 1992(12 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 December 1993) |
Role | Company Director |
Correspondence Address | 10 Rue De General Foy 75008 Paris Foreign |
Director Name | Catherine Mamet |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 December 1992(12 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 December 1993) |
Role | Company Director |
Correspondence Address | 10 Rue Du General Foy 75008 Paris Foreign |
Director Name | Carl Ola Kjell Herrlin |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 December 1992(12 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 July 1993) |
Role | Banker |
Correspondence Address | 31 Lennox Gardens London SW1X 0DE |
Director Name | Keith Richard Bradford |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1992(12 years, 2 months after company formation) |
Appointment Duration | 4 weeks (resigned 22 January 1993) |
Role | Hotelier |
Correspondence Address | Appledore Cottage Dover House Road Roehampton London SW15 5BJ |
Director Name | Mr Anders Olof Victor Grundberg |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 December 1992(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 March 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Black Lion Lane London W6 9BG |
Director Name | Agnes Bourguignon |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 January 1994(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 December 1999) |
Role | Accountant |
Correspondence Address | 76 Rue De Tocqueville Paris 75017 |
Director Name | Mark Eduardo Agnoli |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Paddock Woodhill Avenue Gerrards Cross Buckinghamshire SL9 8DR |
Director Name | Olivier Barbion |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 February 1994(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 1998) |
Role | Assistant Financial Manager |
Correspondence Address | 52 Bis Rue Jacques Dulud Neuilly Sur Seine 92200 |
Director Name | Bernard Simon Mocatta |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(15 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 23 June 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7f Connaught House Clifton Gardens London W9 1AL |
Director Name | Gary Maydon |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(15 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 May 1997) |
Role | Lawyer/Secretary |
Correspondence Address | 23 Rye Street Bishops Stortford Hertfordshire CM23 2HA |
Director Name | Mr Stephen Dunkling |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 December 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 37 Connaught Road New Malden Surrey KT3 3PZ |
Secretary Name | Mr Stephen Dunkling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 December 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 37 Connaught Road New Malden Surrey KT3 3PZ |
Secretary Name | Victoria Hilda Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(19 years, 1 month after company formation) |
Appointment Duration | 1 week, 2 days (resigned 17 December 1999) |
Role | Company Director |
Correspondence Address | Flat 2, 69 Princes Gate London SW7 2PA |
Director Name | Mr Michael John Flaxman |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 April 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackbirds Manor Way Oxshott Leatherhead Surrey KT22 0HU |
Director Name | Sebastien Bazin |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 December 1999(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 April 2002) |
Role | Managing Director |
Correspondence Address | 6 Rue Christophe Colomb Paris 75008 |
Director Name | John Ceriale |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1999(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 April 2002) |
Role | Hotel Executive |
Correspondence Address | 345 Park Avenue New York 10154 |
Secretary Name | Olivier Poirot |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 17 December 1999(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | 9 Stonor Road London W14 8RZ |
Secretary Name | Christian Pascal Robert Rousseau |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 15 June 2001(20 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 10 April 2002) |
Role | Financial Director |
Correspondence Address | 43 Bolingbroke Road London W14 0AJ |
Director Name | Bruce Charles Bossom |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(21 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 2003) |
Role | Sureveyor |
Correspondence Address | 34 Princedale Road London W11 4NJ |
Director Name | Aref Hisham Lahham |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2002(21 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 2003) |
Role | Company Director |
Correspondence Address | 80 Banbury Road Oxford Oxfordshire OX2 6LQ |
Director Name | Edward Irving Bates |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2002(21 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 2003) |
Role | Company Director |
Correspondence Address | 26 Bis Rue Charles Beaudelaire Paris 75012 France |
Director Name | William Phillips |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2002(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 2003) |
Role | Manager |
Correspondence Address | 6019 Greaterwater Drive Windermere Florida 34786 United States |
Secretary Name | Jonathan Daniel Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 2003) |
Role | Company Director |
Correspondence Address | Flat 5 21 Elvaston Place London SW7 5QE |
Director Name | Thomas Martin Groeninger |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2003(22 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 20 March 2004) |
Role | Vice President |
Correspondence Address | 38 Queensdale Road London W11 4SA |
Director Name | Hazel Marie Hughes Demchak |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2003(22 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 September 2003) |
Role | Vice President |
Correspondence Address | 19 Ennismore Gardens Flat F London SW7 1AA |
Director Name | John David Fitzgerald |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2004(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2005) |
Role | Project Director |
Correspondence Address | 19 Abbotsbury Road London W14 8EJ |
Director Name | Christian Jensen Broby |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 November 2004(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 April 2007) |
Role | Executive |
Correspondence Address | Cottage 9 10-14 Old Church Street Chelsea London SW3 5DQ |
Director Name | Christian-Nicolas Perezy Jensen Broby |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 November 2008(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 February 2015) |
Role | Chief Customer Officer & Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Secretary Name | Goodwille Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 December 1992(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 July 1996) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Website | 47parkstreet.com |
---|---|
Email address | [email protected] |
Telephone | 07 635942688 |
Telephone region | Mobile |
Registered Address | 7 Albemarle Street London W1S 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.7m at £1 | Mvw International Holding Company Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,225,399 |
Gross Profit | £2,204,787 |
Net Worth | -£10,591,083 |
Cash | £22,135 |
Current Liabilities | £13,978,661 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 4 weeks from now) |
28 February 2000 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1981 | Delivered 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 |
28 October 2020 | Accounts for a small company made up to 31 December 2019 (24 pages) |
---|---|
1 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
2 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
26 July 2018 | Accounts for a small company made up to 31 December 2017 (23 pages) |
11 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
9 August 2017 | Accounts for a small company made up to 30 December 2016 (22 pages) |
9 August 2017 | Accounts for a small company made up to 30 December 2016 (22 pages) |
12 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
13 July 2016 | Full accounts made up to 1 January 2016 (23 pages) |
13 July 2016 | Full accounts made up to 1 January 2016 (23 pages) |
21 October 2015 | Satisfaction of charge 4 in full (4 pages) |
21 October 2015 | Satisfaction of charge 4 in full (4 pages) |
14 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
27 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
27 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
13 February 2015 | Termination of appointment of Christian-Nicolas Perezy Jensen Broby as a director on 1 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Christian-Nicolas Perezy Jensen Broby as a director on 1 February 2015 (1 page) |
13 February 2015 | Appointment of Navin Chandra Tharan as a director on 1 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of Christian-Nicolas Perezy Jensen Broby as a director on 1 February 2015 (1 page) |
13 February 2015 | Appointment of Navin Chandra Tharan as a director on 1 February 2015 (2 pages) |
13 February 2015 | Appointment of Navin Chandra Tharan as a director on 1 February 2015 (2 pages) |
26 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
7 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
28 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
22 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
22 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (14 pages) |
22 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (14 pages) |
22 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (14 pages) |
19 November 2012 | Director's details changed for Lee Antony Dowling on 9 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Lee Antony Dowling on 9 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Christian-Nicolas Perezy Jensen Broby on 9 November 2012 (2 pages) |
19 November 2012 | Secretary's details changed for Citco Management (Uk) Limited on 9 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Christian-Nicolas Perezy Jensen Broby on 9 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Lee Antony Dowling on 9 November 2012 (2 pages) |
19 November 2012 | Secretary's details changed for Citco Management (Uk) Limited on 9 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Christian-Nicolas Perezy Jensen Broby on 9 November 2012 (2 pages) |
19 November 2012 | Secretary's details changed for Citco Management (Uk) Limited on 9 November 2012 (2 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
9 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (14 pages) |
9 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (14 pages) |
9 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (14 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
30 August 2011 | Resolutions
|
30 August 2011 | Resolutions
|
16 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (14 pages) |
16 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (14 pages) |
16 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (14 pages) |
27 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
27 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
21 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (14 pages) |
21 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (14 pages) |
21 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (14 pages) |
17 November 2009 | Director's details changed for Christian-Nicolas Perezy Jensen Broby on 1 March 2009 (1 page) |
17 November 2009 | Director's details changed for Christian-Nicolas Perezy Jensen Broby on 1 March 2009 (1 page) |
17 November 2009 | Director's details changed for Christian-Nicolas Perezy Jensen Broby on 1 March 2009 (1 page) |
1 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
9 March 2009 | Return made up to 25/12/08; full list of members (5 pages) |
9 March 2009 | Return made up to 25/12/08; full list of members (5 pages) |
4 March 2009 | Location of debenture register (1 page) |
4 March 2009 | Location of debenture register (1 page) |
3 March 2009 | Director's change of particulars / christian-nicholas jensen-broby / 22/11/2008 (1 page) |
3 March 2009 | Director's change of particulars / christian-nicholas jensen-broby / 22/11/2008 (1 page) |
20 January 2009 | Director appointed christian-nicholas perez y jensen-broby (4 pages) |
20 January 2009 | Director appointed christian-nicholas perez y jensen-broby (4 pages) |
12 January 2009 | Appointment terminated director paula woodgate (1 page) |
12 January 2009 | Appointment terminated director paula woodgate (1 page) |
7 January 2009 | Ad 22/12/08\gbp si 1@1=1\gbp ic 1700000/1700001\ (2 pages) |
7 January 2009 | Ad 22/12/08\gbp si 1@1=1\gbp ic 1700000/1700001\ (2 pages) |
1 December 2008 | Full accounts made up to 31 December 2007 (18 pages) |
1 December 2008 | Full accounts made up to 31 December 2007 (18 pages) |
18 July 2008 | Amended full accounts made up to 31 December 2006 (21 pages) |
18 July 2008 | Amended full accounts made up to 31 December 2006 (21 pages) |
2 April 2008 | Full accounts made up to 31 December 2006 (19 pages) |
2 April 2008 | Full accounts made up to 31 December 2006 (19 pages) |
14 January 2008 | Return made up to 25/12/07; full list of members (5 pages) |
14 January 2008 | Return made up to 25/12/07; full list of members (5 pages) |
21 September 2007 | Full accounts made up to 31 December 2005 (19 pages) |
21 September 2007 | Full accounts made up to 31 December 2005 (19 pages) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
18 May 2007 | Return made up to 25/12/06; full list of members (5 pages) |
18 May 2007 | Return made up to 25/12/06; full list of members (5 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
11 January 2007 | Auditor's resignation (1 page) |
11 January 2007 | Auditor's resignation (1 page) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | Director resigned (1 page) |
7 July 2006 | Full accounts made up to 31 December 2004 (23 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: 47 park street, london, W1K 7EB (1 page) |
7 July 2006 | Full accounts made up to 31 December 2003 (22 pages) |
7 July 2006 | Full accounts made up to 31 December 2003 (22 pages) |
7 July 2006 | Full accounts made up to 31 December 2004 (23 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: 47 park street, london, W1K 7EB (1 page) |
14 February 2006 | Return made up to 25/12/05; full list of members (6 pages) |
14 February 2006 | Return made up to 25/12/05; full list of members (6 pages) |
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
18 January 2005 | Return made up to 25/12/04; full list of members
|
18 January 2005 | Return made up to 25/12/04; full list of members
|
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
16 March 2004 | Full accounts made up to 31 December 2002 (17 pages) |
16 March 2004 | Full accounts made up to 31 December 2002 (17 pages) |
13 February 2004 | Return made up to 25/12/03; full list of members (9 pages) |
13 February 2004 | Return made up to 25/12/03; full list of members (9 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | Resolutions
|
8 June 2003 | Resolutions
|
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | Director resigned (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
14 May 2003 | Resolutions
|
14 May 2003 | Resolutions
|
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
28 February 2003 | Location of register of members (1 page) |
28 February 2003 | Location of register of members (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: 47 park street, mayfair, london, W1K 7EB (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: 47 park street, mayfair, london, W1K 7EB (1 page) |
19 December 2002 | Return made up to 25/12/02; full list of members
|
19 December 2002 | Director's particulars changed (1 page) |
19 December 2002 | Director's particulars changed (1 page) |
19 December 2002 | Return made up to 25/12/02; full list of members
|
26 November 2002 | Director's particulars changed (1 page) |
26 November 2002 | Director's particulars changed (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
18 April 2002 | Particulars of mortgage/charge (12 pages) |
18 April 2002 | Particulars of mortgage/charge (12 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2002 | Return made up to 25/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 25/12/01; full list of members (6 pages) |
6 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
6 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
4 September 2001 | Secretary's particulars changed (1 page) |
4 September 2001 | Secretary's particulars changed (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
13 April 2001 | Location of debenture register (1 page) |
13 April 2001 | Return made up to 25/12/00; full list of members (6 pages) |
13 April 2001 | Location of debenture register (1 page) |
13 April 2001 | Return made up to 25/12/00; full list of members (6 pages) |
20 February 2001 | Full accounts made up to 31 December 1999 (15 pages) |
20 February 2001 | Location of register of members (1 page) |
20 February 2001 | Location of register of members (1 page) |
20 February 2001 | Full accounts made up to 31 December 1999 (15 pages) |
8 March 2000 | Particulars of mortgage/charge (9 pages) |
8 March 2000 | Particulars of mortgage/charge (9 pages) |
7 March 2000 | Resolutions
|
7 March 2000 | Memorandum and Articles of Association (7 pages) |
7 March 2000 | Resolutions
|
7 March 2000 | Memorandum and Articles of Association (7 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Return made up to 25/12/99; full list of members (7 pages) |
3 February 2000 | Return made up to 25/12/99; full list of members (7 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (3 pages) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | New director appointed (3 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | New secretary appointed (2 pages) |
17 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
17 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
3 February 1999 | Return made up to 25/12/98; full list of members (6 pages) |
3 February 1999 | Return made up to 25/12/98; full list of members (6 pages) |
30 December 1998 | Amending 123 ad 221297 (2 pages) |
30 December 1998 | Ad 18/12/98--------- £ si 2000000@1=2000000 £ ic 1500000/3500000 (2 pages) |
30 December 1998 | Amending resolution (1 page) |
30 December 1998 | Ad 18/12/98--------- £ si 2000000@1=2000000 £ ic 1500000/3500000 (2 pages) |
30 December 1998 | Amending resolution (1 page) |
30 December 1998 | Amending 123 ad 221297 (2 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
9 July 1998 | Auditor's resignation (2 pages) |
9 July 1998 | Auditor's resignation (2 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (20 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (20 pages) |
17 February 1998 | Return made up to 25/12/97; full list of members
|
17 February 1998 | Return made up to 25/12/97; full list of members
|
9 February 1998 | Ad 22/12/97--------- £ si 1499000@1=1499000 £ ic 1000/1500000 (2 pages) |
9 February 1998 | Resolutions
|
9 February 1998 | Ad 22/12/97--------- £ si 1499000@1=1499000 £ ic 1000/1500000 (2 pages) |
9 February 1998 | Resolutions
|
9 February 1998 | Resolutions
|
9 February 1998 | £ nc 1000/9901000 22/12/97 (1 page) |
9 February 1998 | £ nc 1000/9901000 22/12/97 (1 page) |
9 February 1998 | Resolutions
|
15 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (22 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (22 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
12 February 1997 | Return made up to 25/12/96; full list of members (10 pages) |
12 February 1997 | Return made up to 25/12/96; full list of members (10 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (18 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (18 pages) |
13 August 1996 | Secretary resigned (2 pages) |
13 August 1996 | New secretary appointed;new director appointed (2 pages) |
13 August 1996 | New director appointed (1 page) |
13 August 1996 | New secretary appointed;new director appointed (2 pages) |
13 August 1996 | Secretary resigned (2 pages) |
13 August 1996 | New director appointed (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | Director resigned (1 page) |
27 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1996 | Return made up to 25/12/95; full list of members (10 pages) |
19 January 1996 | Return made up to 25/12/95; full list of members (10 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (19 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (19 pages) |
3 August 1992 | Full accounts made up to 31 December 1991 (17 pages) |
3 August 1992 | Full accounts made up to 31 December 1991 (17 pages) |
30 January 1992 | Resolutions
|
30 January 1992 | Resolutions
|
13 August 1990 | Full accounts made up to 30 April 1990 (12 pages) |
13 August 1990 | Full accounts made up to 30 April 1990 (12 pages) |
22 March 1990 | Full accounts made up to 30 April 1989 (14 pages) |
22 March 1990 | Full accounts made up to 30 April 1989 (14 pages) |
26 January 1989 | Full accounts made up to 30 April 1988 (14 pages) |
26 January 1989 | Full accounts made up to 30 April 1988 (14 pages) |
23 June 1988 | Full accounts made up to 30 April 1987 (13 pages) |
23 June 1988 | Full accounts made up to 30 April 1987 (13 pages) |
31 October 1986 | Full accounts made up to 30 April 1986 (12 pages) |
31 October 1986 | Full accounts made up to 30 April 1986 (12 pages) |
13 June 1983 | Particulars of property mortgage/charge (3 pages) |
13 June 1983 | Particulars of property mortgage/charge (3 pages) |
27 April 1981 | Company name changed\certificate issued on 27/04/81 (2 pages) |
27 April 1981 | Company name changed\certificate issued on 27/04/81 (2 pages) |
17 October 1980 | Certificate of incorporation (1 page) |
17 October 1980 | Certificate of incorporation (1 page) |