Company NameBlack Sun Limited
Company StatusActive
Company Number01557279
CategoryPrivate Limited Company
Incorporation Date22 April 1981(43 years ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Richard Edison
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1992(11 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address89 Fairfax Road
Teddington
Middlesex
TW11 9DA
Director NameMr David Brett Douglas Christopherson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1993(12 years, 8 months after company formation)
Appointment Duration30 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Spencer Road
Wandsworth
London
SW18 2SP
Director NameRichard Warwick Dixon
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2003(21 years, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Trees
Poyle Lane
Burnham
Berkshire
SL1 8LE
Director NameMr Simon Neil Henderson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(34 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulham Palace Bishop's Avenue
London
SW6 6EA
Director NameMr Mirko Savarese
Date of BirthAugust 1978 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2019(37 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressFulham Palace Bishop's Avenue
London
SW6 6EA
Director NameMrs Suzanne Lawrence-Jones
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2024(42 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleClient Service Director
Country of ResidenceEngland
Correspondence AddressFulham Palace Bishop's Avenue
London
SW6 6EA
Director NameMrs Sue Lawrence Jones
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2024(42 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleClient Service Director
Country of ResidenceEngland
Correspondence AddressFulham Palace Bishop's Avenue
London
SW6 6EA
Director NameMrs Gillian Vanessa Vines
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(10 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Connaught Square
London
W2 2HG
Director NameMr Anthony John Vines
Date of BirthApril 1943 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed15 December 1991(10 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 12 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Connaught Square
London
W2 2HG
Secretary NameMr Anthony John Vines
NationalityAustralian
StatusResigned
Appointed15 December 1991(10 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 12 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Connaught Square
London
W2 2HG
Director NamePeter Vines
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(11 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 June 2000)
RoleDirector Of Information Techno
Correspondence Address38b Charwood Street
London
SW1V 2DX
Director NameNicholas David Russell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(12 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 September 1996)
RoleChartered Accountant
Correspondence Address26b Granard Road
London
SW12 8UL
Director NamePaula Kirsten Grimshaw
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(19 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 2002)
RoleFinance Director
Correspondence Address26 Aylmer Road
London
W12 9LQ
Director NameMrs Sallie Cooke Pilot
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed26 October 2000(19 years, 6 months after company formation)
Appointment Duration2 years (resigned 13 November 2002)
RoleGroup Accountant Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Onslow Gardens
London
SW7 3QD
Director NameMr Glen Alan Long
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(21 years after company formation)
Appointment Duration8 months (resigned 03 January 2003)
RoleTechnologist
Country of ResidenceEngland
Correspondence Address19 Buckmaster Road
London
SW11 1EN
Director NameMr Richard Michael Ingram
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(21 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 January 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 St Leonards Road
Claygate
Surrey
KT10 0EL
Director NameSean Patrick O'Neill
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2002(21 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 2003)
RoleExecutive Creative Director
Correspondence Address30 Ranelagh Mansions
New Kings Road Fulham
London
SW6 4RH
Secretary NameJanine Elizabeth Cox
NationalityNew Zealander
StatusResigned
Appointed12 July 2003(22 years, 2 months after company formation)
Appointment Duration1 year (resigned 04 August 2004)
RoleAccountant
Correspondence Address71 The Ridgeway
Acton
London
W3 8LP
Secretary NameCharis Louisa Walsh
NationalityBritish
StatusResigned
Appointed04 August 2004(23 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 March 2008)
RoleCompany Director
Correspondence AddressFlat 3
5 Vardens Road
Battersea
SW11 1RQ
Director NameCharis Louisa Walsh
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(24 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 March 2008)
RoleFinance Director
Correspondence AddressFlat 3
5 Vardens Road
Battersea
SW11 1RQ
Secretary NameMiss Rachel Elizabeth Price
NationalityBritish
StatusResigned
Appointed12 March 2008(26 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2011)
RoleAccountant
Correspondence Address- 188 Long Drive
Ruislip
Middlesex
HA4 0HU
Secretary NameMr Matthew James Kay
StatusResigned
Appointed01 December 2011(30 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2013)
RoleCompany Director
Correspondence AddressFulham Palace Bishop's Avenue
London
SW6 6EA
Secretary NameMr Gordon Euan McDougall
StatusResigned
Appointed01 January 2014(32 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 2015)
RoleCompany Director
Correspondence AddressFulham Palace Bishop's Avenue
London
SW6 6EA
Secretary NameMiss Virginia Henry
StatusResigned
Appointed21 December 2015(34 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2018)
RoleCompany Director
Correspondence AddressFulham Palace Bishop's Avenue
London
SW6 6EA
Secretary NameMiss Megan Quigley
StatusResigned
Appointed01 March 2018(36 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 November 2018)
RoleCompany Director
Correspondence AddressFulham Palace Bishop's Avenue
London
SW6 6EA
Secretary NameMr Ian Rotsey
StatusResigned
Appointed14 November 2018(37 years, 7 months after company formation)
Appointment Duration3 months (resigned 14 February 2019)
RoleCompany Director
Correspondence AddressFulham Palace Bishop's Avenue
London
SW6 6EA

Contact

Websitewww.blacksunplc.com
Telephone020 77360011
Telephone regionLondon

Location

Registered AddressFulham Palace
Bishop's Avenue
London
SW6 6EA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

4k at £1Richard Dixon
8.00%
B
20.3k at £1David B.d Christopherson
40.64%
A
19.7k at £1Paul R. Edison
39.36%
A
5k at £1Sallie Cooke Pilot
10.00%
B
508 at £1David B.d Christopherson
1.02%
B
492 at £1Paul R. Edison
0.98%
B
27 at £0.004Bruce Steyn
0.00%
C
35 at £0.004Donald Hill
0.00%
C
27 at £0.004Jane Morgan
0.00%
C
26 at £0.004Leon Channon
0.00%
C
30 at £0.004Mirko Savarese
0.00%
C
96 at £0.004Simon Henderson
0.00%
C
31 at £0.004Suzanne Lawrence-jones
0.00%
C

Financials

Year2014
Turnover£9,474,325
Gross Profit£5,163,420
Net Worth£5,311,255
Cash£7,677,657
Current Liabilities£4,514,266

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months, 2 weeks ago)
Next Return Due8 June 2024 (1 month from now)

Charges

22 March 2005Delivered on: 10 February 2007
Satisfied on: 17 March 2009
Persons entitled: Anthony John Hinton Vines Gillian Vanessa Vines and Pensioneer Trustees (London) Limited Astrustees of M.C. Pension Scheme

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £25,125 paid by the company to the chargee,. See the mortgage charge document for full details.
Fully Satisfied
1 February 1988Delivered on: 10 February 1988
Satisfied on: 15 July 2006
Persons entitled: The M C Pension Scheme

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
2 July 2003Delivered on: 18 July 2003
Satisfied on: 17 March 2009
Persons entitled: Anthony John Hinton Vines Gillian Vanessa Vines and Pensioneer Trustees (London) Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £15,698.50 and other sums paid.
Fully Satisfied
2 July 2003Delivered on: 18 July 2003
Satisfied on: 17 March 2009
Persons entitled: Anthony John Hinton Vines Gillian Vanessa Vines and Pensioneer Trustees (London) Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £5,661.75 and other sums paid.
Fully Satisfied
2 July 2003Delivered on: 18 July 2003
Satisfied on: 17 March 2009
Persons entitled: Anthony John Hinton Vines Gillian Vanessa Vines and Pensioneer Trustees (London) Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £8,235.25 and other sums paid.
Fully Satisfied
5 September 2001Delivered on: 12 September 2001
Satisfied on: 27 July 2004
Persons entitled: Glencoe S.A.

Classification: Rent deposit deed
Secured details: £2,600.00 due or to become due from the company to the chargee.
Particulars: The rent deposit of £2,600.00.
Fully Satisfied
24 September 1999Delivered on: 25 September 1999
Satisfied on: 27 July 2004
Persons entitled: Glencoe Sa

Classification: Rent deposit deed
Secured details: £2,600.00 from the company to the chargee under the terms of the deed.
Particulars: Security deposit of £2,600.00.
Fully Satisfied
8 April 1992Delivered on: 28 April 1992
Satisfied on: 15 July 2006
Persons entitled: The M C Pension Scheme

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
22 March 2005Delivered on: 10 February 2007
Satisfied on: 17 March 2009
Persons entitled: Anthony John Hinton Vines Gillian Vanessa Vines and Pensioneer Trustees (London) Limited Astrustees of M.C. Pension Scheme

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £13,125 paid by the company to the chargee,. See the mortgage charge document for full details.
Fully Satisfied
22 March 2005Delivered on: 10 February 2007
Satisfied on: 17 March 2009
Persons entitled: Anthony John Hinton Vines Gillian Vanessa Vines and Pensioneer Trustees (London) Limited Astrustees of M.C. Pension Scheme

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £9,000 paid by the company to the chargee,. See the mortgage charge document for full details.
Fully Satisfied
23 June 2023Delivered on: 26 June 2023
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

24 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
2 September 2020Group of companies' accounts made up to 31 December 2019 (41 pages)
16 January 2020Confirmation statement made on 15 December 2019 with updates (4 pages)
6 December 2019Notice of Restriction on the Company's Articles (2 pages)
6 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
2 July 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
15 February 2019Termination of appointment of Ian Rotsey as a secretary on 14 February 2019 (1 page)
24 January 2019Second filing of Confirmation Statement dated 15/12/2016 (7 pages)
2 January 2019Appointment of Mr Mirko Savarese as a director on 1 January 2019 (2 pages)
18 December 2018Confirmation statement made on 15 December 2018 with updates (5 pages)
20 November 2018Termination of appointment of Megan Quigley as a secretary on 14 November 2018 (1 page)
20 November 2018Appointment of Mr Ian Rotsey as a secretary on 14 November 2018 (2 pages)
2 July 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
8 March 2018Termination of appointment of Virginia Henry as a secretary on 28 February 2018 (1 page)
1 March 2018Appointment of Miss Megan Quigley as a secretary on 1 March 2018 (2 pages)
31 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
29 June 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
29 June 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
4 January 2017Confirmation statement made on 15 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC01 - Person with Significant Control) was registered on 24/01/2019.
(8 pages)
4 January 2017Confirmation statement made on 15 December 2016 with updates (7 pages)
5 July 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
5 July 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
25 February 2016Purchase of own shares. (3 pages)
25 February 2016Purchase of own shares. (3 pages)
23 December 2015Appointment of Miss Virginia Henry as a secretary on 21 December 2015 (2 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 51,385
(10 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 51,385
(10 pages)
23 December 2015Termination of appointment of Gordon Euan Mcdougall as a secretary on 21 December 2015 (1 page)
23 December 2015Appointment of Miss Virginia Henry as a secretary on 21 December 2015 (2 pages)
23 December 2015Termination of appointment of Gordon Euan Mcdougall as a secretary on 21 December 2015 (1 page)
16 November 2015Appointment of Mr Simon Neil Henderson as a director on 1 November 2015 (2 pages)
16 November 2015Appointment of Mr Simon Neil Henderson as a director on 1 November 2015 (2 pages)
16 November 2015Appointment of Mr Simon Neil Henderson as a director on 1 November 2015 (2 pages)
6 July 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
6 July 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
26 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 50,001
(8 pages)
26 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 50,001
(8 pages)
27 May 2014Full accounts made up to 31 December 2013 (17 pages)
27 May 2014Full accounts made up to 31 December 2013 (17 pages)
10 April 2014Appointment of Mr Gordon Euan Mcdougall as a secretary (2 pages)
10 April 2014Termination of appointment of Matthew Kay as a secretary (1 page)
10 April 2014Appointment of Mr Gordon Euan Mcdougall as a secretary (2 pages)
10 April 2014Termination of appointment of Matthew Kay as a secretary (1 page)
6 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 50,000
(7 pages)
6 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 50,000
(7 pages)
2 July 2013Full accounts made up to 31 December 2012 (17 pages)
2 July 2013Full accounts made up to 31 December 2012 (17 pages)
27 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
27 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
24 December 2012Secretary's details changed for Mr Matthew James Kay on 26 October 2012 (1 page)
24 December 2012Secretary's details changed for Mr Matthew James Kay on 26 October 2012 (1 page)
11 June 2012Full accounts made up to 31 December 2011 (17 pages)
11 June 2012Full accounts made up to 31 December 2011 (17 pages)
11 January 2012Registered office address changed from Fulham Palace Bishop's Avenue London SW6 6EA United Kingdom on 11 January 2012 (1 page)
11 January 2012Registered office address changed from Fulham Palace Bishop's Avenue London SW6 6EA United Kingdom on 11 January 2012 (1 page)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (8 pages)
3 January 2012Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filing AP03 for Matthew James Kay
(5 pages)
3 January 2012Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filing AP03 for Matthew James Kay
(5 pages)
3 January 2012Termination of appointment of Rachel Price as a secretary (2 pages)
3 January 2012Termination of appointment of Rachel Price as a secretary (2 pages)
13 December 2011Appointment of Mr Matthew James Kay as a secretary
  • ANNOTATION A second filed AP03 was registered on 03/01/2012
(2 pages)
13 December 2011Appointment of Mr Matthew James Kay as a secretary
  • ANNOTATION A second filed AP03 was registered on 03/01/2012
(2 pages)
7 April 2011Full accounts made up to 31 December 2010 (17 pages)
7 April 2011Full accounts made up to 31 December 2010 (17 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (8 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (8 pages)
28 May 2010Full accounts made up to 31 December 2009 (17 pages)
28 May 2010Full accounts made up to 31 December 2009 (17 pages)
15 December 2009Director's details changed for Sallie Cooke Pilot on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Paul Richard Edison on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Richard Warwick Dixon on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Sallie Cooke Pilot on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Paul Richard Edison on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (7 pages)
15 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (7 pages)
15 December 2009Director's details changed for Richard Warwick Dixon on 15 December 2009 (2 pages)
15 December 2009Director's details changed for David Brett Douglas Christopherson on 15 December 2009 (2 pages)
15 December 2009Director's details changed for David Brett Douglas Christopherson on 15 December 2009 (2 pages)
29 June 2009Full accounts made up to 31 December 2008 (16 pages)
29 June 2009Full accounts made up to 31 December 2008 (16 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
16 December 2008Return made up to 15/12/08; full list of members (5 pages)
16 December 2008Return made up to 15/12/08; full list of members (5 pages)
16 December 2008Registered office changed on 16/12/2008 from fulham palace bishop's avenue london SW6 6EA united kingdom (1 page)
16 December 2008Registered office changed on 16/12/2008 from fulham palace bishop's avenue london SW6 6EA united kingdom (1 page)
8 August 2008Full accounts made up to 31 December 2007 (15 pages)
8 August 2008Full accounts made up to 31 December 2007 (15 pages)
22 April 2008Registered office changed on 22/04/2008 from 9 burlington lodge studios rigault road london SW6 4JJ (1 page)
22 April 2008Registered office changed on 22/04/2008 from 9 burlington lodge studios rigault road london SW6 4JJ (1 page)
13 March 2008Secretary appointed miss rachel elizabeth price (1 page)
13 March 2008Secretary appointed miss rachel elizabeth price (1 page)
12 March 2008Appointment terminated secretary charis walsh (1 page)
12 March 2008Appointment terminated secretary charis walsh (1 page)
12 March 2008Appointment terminated director charis walsh (1 page)
12 March 2008Appointment terminated director charis walsh (1 page)
21 December 2007Return made up to 15/12/07; full list of members (4 pages)
21 December 2007Return made up to 15/12/07; full list of members (4 pages)
14 June 2007Full accounts made up to 31 December 2006 (14 pages)
14 June 2007Full accounts made up to 31 December 2006 (14 pages)
10 February 2007Particulars of mortgage/charge (4 pages)
10 February 2007Particulars of mortgage/charge (4 pages)
10 February 2007Particulars of mortgage/charge (4 pages)
10 February 2007Particulars of mortgage/charge (4 pages)
10 February 2007Particulars of mortgage/charge (4 pages)
10 February 2007Particulars of mortgage/charge (4 pages)
15 December 2006Return made up to 15/12/06; full list of members (4 pages)
15 December 2006Return made up to 15/12/06; full list of members (4 pages)
1 August 2006Full accounts made up to 31 December 2005 (16 pages)
1 August 2006Full accounts made up to 31 December 2005 (16 pages)
15 July 2006Declaration of satisfaction of mortgage/charge (1 page)
15 July 2006Declaration of satisfaction of mortgage/charge (1 page)
15 July 2006Declaration of satisfaction of mortgage/charge (1 page)
15 July 2006Declaration of satisfaction of mortgage/charge (1 page)
30 January 2006New director appointed (1 page)
30 January 2006New director appointed (1 page)
5 January 2006Return made up to 15/12/05; full list of members (4 pages)
5 January 2006Return made up to 15/12/05; full list of members (4 pages)
26 July 2005Full accounts made up to 31 December 2004 (15 pages)
26 July 2005Full accounts made up to 31 December 2004 (15 pages)
17 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 December 2004Return made up to 15/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2004Return made up to 15/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004New secretary appointed (2 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004New secretary appointed (2 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Declaration of mortgage charge released/ceased (1 page)
27 July 2004Declaration of mortgage charge released/ceased (1 page)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Declaration of mortgage charge released/ceased (1 page)
27 July 2004Declaration of mortgage charge released/ceased (1 page)
29 June 2004Full accounts made up to 31 December 2003 (14 pages)
29 June 2004Full accounts made up to 31 December 2003 (14 pages)
22 December 2003Return made up to 15/12/03; full list of members (9 pages)
22 December 2003Return made up to 15/12/03; full list of members (9 pages)
4 December 2003Ad 09/07/03--------- £ si 33861@1=33861 £ ic 16139/50000 (2 pages)
4 December 2003Ad 09/07/03--------- £ si 33861@1=33861 £ ic 16139/50000 (2 pages)
4 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
4 December 2003Secretary resigned;director resigned (1 page)
4 December 2003New secretary appointed (2 pages)
4 December 2003New secretary appointed (2 pages)
4 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
4 December 2003Secretary resigned;director resigned (1 page)
2 December 2003£ ic 52250/16139 09/07/03 £ sr 36111@1=36111 (2 pages)
2 December 2003£ ic 52250/16139 09/07/03 £ sr 36111@1=36111 (2 pages)
15 September 2003New director appointed (1 page)
15 September 2003New director appointed (1 page)
18 July 2003Particulars of mortgage/charge (3 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Full accounts made up to 31 December 2002 (13 pages)
9 July 2003Full accounts made up to 31 December 2002 (13 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
16 December 2002Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 December 2002Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
18 September 2002Director's particulars changed (1 page)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002Director's particulars changed (1 page)
18 September 2002Secretary's particulars changed;director's particulars changed (1 page)
18 September 2002Director's particulars changed (1 page)
18 September 2002Director's particulars changed (1 page)
18 September 2002Secretary's particulars changed;director's particulars changed (1 page)
23 May 2002Full accounts made up to 31 December 2001 (12 pages)
23 May 2002Full accounts made up to 31 December 2001 (12 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
15 January 2002Return made up to 15/12/01; full list of members (9 pages)
15 January 2002Return made up to 15/12/01; full list of members (9 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Amended full accounts made up to 31 December 2000 (12 pages)
6 September 2001Amended full accounts made up to 31 December 2000 (12 pages)
2 August 2001Full accounts made up to 31 December 2000 (14 pages)
2 August 2001Full accounts made up to 31 December 2000 (14 pages)
1 May 2001£ ic 55000/52250 09/04/01 £ sr 2750@1=2750 (1 page)
1 May 2001£ ic 55000/52250 09/04/01 £ sr 2750@1=2750 (1 page)
13 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2001Ad 06/04/01--------- £ si 5000@1=5000 £ ic 50000/55000 (2 pages)
13 April 2001Ad 06/04/01--------- £ si 5000@1=5000 £ ic 50000/55000 (2 pages)
13 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2001Return made up to 13/12/00; full list of members (9 pages)
16 January 2001Return made up to 13/12/00; full list of members (9 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
27 July 2000Full accounts made up to 31 December 1999 (15 pages)
27 July 2000Full accounts made up to 31 December 1999 (15 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
26 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 1999Particulars of mortgage/charge (3 pages)
25 September 1999Particulars of mortgage/charge (3 pages)
1 August 1999Full accounts made up to 31 December 1998 (15 pages)
1 August 1999Full accounts made up to 31 December 1998 (15 pages)
13 January 1999Return made up to 15/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 1999Return made up to 15/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 1998Full accounts made up to 31 December 1997 (16 pages)
4 August 1998Full accounts made up to 31 December 1997 (16 pages)
7 January 1998Return made up to 15/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 1998Return made up to 15/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 1997Full accounts made up to 31 December 1996 (16 pages)
1 August 1997Full accounts made up to 31 December 1996 (16 pages)
18 December 1996Return made up to 15/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1996Return made up to 15/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1996Director resigned (1 page)
20 October 1996Director resigned (1 page)
3 August 1996Full accounts made up to 31 December 1995 (17 pages)
3 August 1996Full accounts made up to 31 December 1995 (17 pages)
20 December 1995Return made up to 15/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 1995Return made up to 15/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 1995Full accounts made up to 31 December 1994 (17 pages)
2 August 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
4 June 1993Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
4 June 1993Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
4 June 1993Re-registration of Memorandum and Articles (14 pages)
4 June 1993Re-registration of Memorandum and Articles (14 pages)
15 February 1988Company name changed A.J. vines & company LIMITED\certificate issued on 16/02/88 (2 pages)
15 February 1988Company name changed A.J. vines & company LIMITED\certificate issued on 16/02/88 (2 pages)
22 April 1981Certificate of incorporation (1 page)
22 April 1981Certificate of incorporation (1 page)