Company NameGoedhuis & Company Limited
Company StatusActive
Company Number01569585
CategoryPrivate Limited Company
Incorporation Date23 June 1981(42 years, 10 months ago)
Previous NameOpalmane Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Jonathan Daniel Goedhuis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityDutch
StatusCurrent
Appointed11 July 1991(10 years after company formation)
Appointment Duration32 years, 9 months
RoleWine Shipper
Country of ResidenceEngland
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameThomas Nigel Stopford Sackville
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1994(12 years, 7 months after company formation)
Appointment Duration30 years, 2 months
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameMr Justin Randall
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2000(18 years, 10 months after company formation)
Appointment Duration24 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameMr David William Roberts
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2010(28 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameMr James Edward Strutt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2010(29 years, 4 months after company formation)
Appointment Duration13 years, 6 months
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameMiss Philippa Jane Graeme Wright
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2010(29 years, 4 months after company formation)
Appointment Duration13 years, 6 months
RolePR And Marketing
Country of ResidenceEngland
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameMr James Hamilton Low
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(36 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleWine Merchant
Country of ResidenceEngland
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameMr Peter Dunmow
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(38 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Secretary NameMr Dan Lane
StatusCurrent
Appointed31 March 2020(38 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameLionel Geoffrey Stopford Sackville
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(10 years after company formation)
Appointment Duration15 years, 3 months (resigned 12 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDrayton House
Lowick
Kettering
Northamptonshire
NN14 3BB
Director NameMr Ian Alan Douglas Pilkington
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(10 years after company formation)
Appointment Duration12 years (resigned 22 July 2003)
RoleStockbroker
Correspondence AddressWarrennes Wood
Mortimer
Berkshire
RG7 3JH
Director NameMr William Robert Geoffrey Bell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(10 years after company formation)
Appointment Duration2 years, 11 months (resigned 07 June 1994)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressLangcliffe Hall
Langcliffe
Settle
North Yorkshire
BD24 9LY
Secretary NameMrs Suzanna Marie Bailes
NationalityBritish
StatusResigned
Appointed11 July 1991(10 years after company formation)
Appointment Duration2 years (resigned 14 July 1993)
RoleCompany Director
Correspondence Address61 Heritage Road
Walderslade
Chatham
Kent
ME5 7SQ
Secretary NameRichard James Towers Clark
NationalityBritish
StatusResigned
Appointed14 July 1993(12 years after company formation)
Appointment Duration2 years, 7 months (resigned 06 March 1996)
RoleCompany Director
Correspondence AddressGreatworth Manor Brackley Road
Greatworth
Banbury
Oxfordshire
OX17 2DX
Director NameGeorge Edward Hugh Brooksbank
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(13 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 28 April 2004)
RoleFinancial Consultant
Correspondence Address58 Cumberland Street
London
SW1V 4LZ
Secretary NameMr Justin Randall
NationalityBritish
StatusResigned
Appointed06 March 1996(14 years, 8 months after company formation)
Appointment Duration24 years, 1 month (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameMr Julian Seymour Chamberlen
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(18 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 17 November 2014)
RoleWine Shipper
Country of ResidenceGBR
Correspondence AddressForge House Lower Oddington
Moreton-In-Marsh
Gloucestershire
GL56 0XD
Wales
Director NameRichard Weetch
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(20 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2007)
RoleWine Merchant
Correspondence AddressCowleasze Farm House
Woolstone
Oxfordshire
SN7 7QS
Director NameMr Gareth David Pearce
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(22 years, 3 months after company formation)
Appointment Duration20 years, 1 month (resigned 03 November 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameMr Roger Nicholas Weatherby
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(22 years, 10 months after company formation)
Appointment Duration8 years (resigned 23 April 2012)
RoleDirector Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBurrough House
Burrough On The Hill
Leicestershire
LE14 2JQ
Director NameHenrik Gosta Axel Von Platen
Date of BirthMay 1951 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed22 April 2004(22 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Gerald Road
London
SW1W 9EH
Director NameMr Oliver Robert Morgan Bolitho
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(33 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 November 2023)
RoleInvestor
Country of ResidenceHong Kong
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameMrs Georgina Lucy Crawley
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(36 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 May 2023)
RoleWine Merchant
Country of ResidenceEngland
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW

Contact

Websitegoedhuis.com
Email address[email protected]
Telephone020 77937900
Telephone regionLondon

Location

Registered Address3rd Floor
12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

18.9k at £0.1James Strutt
5.91%
Ordinary
16.9k at £0.1Justin Randall
5.29%
Ordinary
12.9k at £0.1David Roberts
4.02%
Ordinary
11.3k at £0.1James Low
3.52%
Ordinary
10k at £0.1Lord Portsmouth
3.13%
Ordinary
75.5k at £0.1J.d. Goedhuis
23.58%
Ordinary
66.3k at £0.1Thomas Nigel Stopford Sackville
20.71%
Ordinary
7.5k at £0.1J. Findlay
2.34%
Ordinary
7.5k at £0.1Larida Foundation
2.34%
Ordinary
7.5k at £0.1P. Pilkington
2.34%
Ordinary
-OTHER
11.37%
-
6.3k at £0.1M. Armitage
1.95%
Ordinary
5k at £0.1D. Chaplin
1.56%
Ordinary
5k at £0.1E. Floyd
1.56%
Ordinary
5k at £0.1J. Chenevix-trench
1.56%
Ordinary
5k at £0.1M. Cran
1.56%
Ordinary
5k at £0.1Peter Blomqvist
1.56%
Ordinary
5k at £0.1R. Bell
1.56%
Ordinary
5k at £0.1T. Hoare
1.56%
Ordinary
4.4k at £0.1G. Pearce
1.38%
Ordinary
3.8k at £0.1G. Rowan Hamilton
1.17%
Ordinary

Financials

Year2014
Turnover£14,733,277
Gross Profit£2,731,162
Net Worth£1,915,585
Cash£1,019,706
Current Liabilities£7,258,608

Accounts

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

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

30 June 2006Delivered on: 4 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 December 1995Delivered on: 18 December 1995
Satisfied on: 18 May 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re goedhuis & company limited french franc call account no 49031677. see the mortgage charge document for full details.
Fully Satisfied
31 October 1984Delivered on: 7 November 1984
Satisfied on: 18 May 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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

Filing History

14 December 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 December 2023Full accounts made up to 31 March 2023 (32 pages)
14 December 2023Memorandum and Articles of Association (34 pages)
24 November 2023Notification of Goedhuis Waddesdon Holdings Limited as a person with significant control on 6 November 2023 (2 pages)
24 November 2023Withdrawal of a person with significant control statement on 24 November 2023 (2 pages)
24 November 2023Statement of capital following an allotment of shares on 6 November 2023
  • GBP 39,550
(3 pages)
13 November 2023Termination of appointment of Gareth David Pearce as a director on 3 November 2023 (1 page)
13 November 2023Termination of appointment of Oliver Robert Morgan Bolitho as a director on 3 November 2023 (1 page)
23 October 2023Confirmation statement made on 23 October 2023 with updates (6 pages)
24 July 2023Confirmation statement made on 11 July 2023 with updates (6 pages)
16 June 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,159
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
1 June 2023Termination of appointment of Georgina Lucy Crawley as a director on 30 May 2023 (1 page)
18 April 2023Sale or transfer of treasury shares. Treasury capital:
  • GBP 909
(2 pages)
10 November 2022Full accounts made up to 31 March 2022 (30 pages)
20 July 2022Confirmation statement made on 11 July 2022 with updates (6 pages)
18 August 2021Full accounts made up to 31 March 2021 (30 pages)
12 August 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
26 April 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 2,525
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
26 February 2021Memorandum and Articles of Association (19 pages)
17 December 2020Full accounts made up to 31 March 2020 (35 pages)
27 July 2020Confirmation statement made on 11 July 2020 with updates (6 pages)
6 May 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 34,245
(3 pages)
2 April 2020Appointment of Mr Peter Dunmow as a director on 31 March 2020 (2 pages)
2 April 2020Appointment of Mr Dan Lane as a secretary on 31 March 2020 (2 pages)
2 April 2020Termination of appointment of Justin Randall as a secretary on 31 March 2020 (1 page)
2 March 2020Resolutions
  • RES13 ‐ To authorise the directors to issue or enter into options or agreements to issue shares / revoke and delete any restriction on the authorised share capital of the company in accordance with paragraph 42(2)(b) of schedule 2 26/02/2020
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 November 2019Full accounts made up to 31 March 2019 (31 pages)
24 July 2019Confirmation statement made on 11 July 2019 with updates (7 pages)
18 June 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,925
(3 pages)
18 June 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,425
(3 pages)
10 October 2018Full accounts made up to 31 March 2018 (32 pages)
19 July 2018Director's details changed for Mr Justin Randall on 19 July 2018 (2 pages)
19 July 2018Director's details changed for Mr James Edward Strutt on 19 July 2018 (2 pages)
19 July 2018Secretary's details changed for Mr Justin Randall on 19 July 2018 (1 page)
19 July 2018Confirmation statement made on 11 July 2018 with updates (7 pages)
19 July 2018Director's details changed for Miss Philippa Jane Graeme Wright on 19 July 2018 (2 pages)
19 July 2018Director's details changed for Gareth David Pearce on 19 July 2018 (2 pages)
19 July 2018Director's details changed for Mr David William Roberts on 19 July 2018 (2 pages)
19 July 2018Director's details changed for Mr Jonathan Daniel Goedhuis on 19 July 2018 (2 pages)
12 June 2018Appointment of Mrs Georgina Lucy Crawley as a director on 1 June 2018 (2 pages)
12 June 2018Appointment of Mr James Hamilton Low as a director on 1 June 2018 (2 pages)
1 December 2017Full accounts made up to 31 March 2017 (30 pages)
1 December 2017Full accounts made up to 31 March 2017 (30 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
18 July 2017Director's details changed for Thomas Nigel Stopford Sackville on 13 July 2017 (2 pages)
18 July 2017Cessation of Jonathan Daniel Goedhuis as a person with significant control on 13 July 2017 (1 page)
18 July 2017Cessation of Jonathan Daniel Goedhuis as a person with significant control on 13 July 2017 (1 page)
18 July 2017Director's details changed for Thomas Nigel Stopford Sackville on 13 July 2017 (2 pages)
18 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
7 January 2017Full accounts made up to 31 March 2016 (30 pages)
7 January 2017Full accounts made up to 31 March 2016 (30 pages)
25 July 2016Director's details changed for Miss Philippa Jane Graeme Wright on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Miss Philippa Jane Graeme Wright on 25 July 2016 (2 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
17 October 2015Full accounts made up to 31 March 2015 (23 pages)
17 October 2015Full accounts made up to 31 March 2015 (23 pages)
3 August 2015Director's details changed for Mr Justin Randall on 11 July 2015 (2 pages)
3 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 31,994.8
(13 pages)
3 August 2015Director's details changed for Mr Justin Randall on 11 July 2015 (2 pages)
3 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 31,994.8
(13 pages)
3 August 2015Director's details changed for Mr Jonathan Daniel Goedhuis on 11 July 2015 (2 pages)
3 August 2015Director's details changed for Mr Jonathan Daniel Goedhuis on 11 July 2015 (2 pages)
19 March 2015Appointment of Mr Oliver Robert Morgan Bolitho as a director on 17 March 2015 (2 pages)
19 March 2015Appointment of Mr Oliver Robert Morgan Bolitho as a director on 17 March 2015 (2 pages)
21 November 2014Accounts for a medium company made up to 31 March 2014 (23 pages)
21 November 2014Accounts for a medium company made up to 31 March 2014 (23 pages)
19 November 2014Termination of appointment of Julian Seymour Chamberlen as a director on 17 November 2014 (1 page)
19 November 2014Termination of appointment of Julian Seymour Chamberlen as a director on 17 November 2014 (1 page)
14 July 2014Secretary's details changed for Mr Justin Randall on 31 October 2013 (1 page)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 31,994.8
(14 pages)
14 July 2014Secretary's details changed for Mr Justin Randall on 31 October 2013 (1 page)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 31,994.8
(14 pages)
16 December 2013Accounts for a medium company made up to 31 March 2013 (17 pages)
16 December 2013Accounts for a medium company made up to 31 March 2013 (17 pages)
30 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(14 pages)
30 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(14 pages)
30 July 2013Director's details changed for Thomas Nigel Stopford Sackville on 30 July 2013 (2 pages)
30 July 2013Director's details changed for Thomas Nigel Stopford Sackville on 30 July 2013 (2 pages)
19 November 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
19 November 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
23 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (14 pages)
23 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (14 pages)
21 May 2012Termination of appointment of Roger Weatherby as a director (1 page)
21 May 2012Termination of appointment of Roger Weatherby as a director (1 page)
3 February 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 31,994.8
(3 pages)
3 February 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 31,994.8
(3 pages)
26 January 2012Termination of appointment of Henrik Von Platen as a director (1 page)
26 January 2012Termination of appointment of Henrik Von Platen as a director (1 page)
28 December 2011Full accounts made up to 31 March 2011 (19 pages)
28 December 2011Full accounts made up to 31 March 2011 (19 pages)
8 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
21 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (16 pages)
21 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (16 pages)
20 July 2011Director's details changed for Gareth David Pearce on 11 July 2011 (2 pages)
20 July 2011Director's details changed for Mr James Edward Strutt on 11 July 2011 (2 pages)
20 July 2011Director's details changed for Miss Philippa Jane Graeme Wright on 11 July 2011 (2 pages)
20 July 2011Director's details changed for Thomas Nigel Stopford Sackville on 11 July 2011 (2 pages)
20 July 2011Director's details changed for Mr Julian Seymour Chamberlen on 11 July 2011 (2 pages)
20 July 2011Director's details changed for Gareth David Pearce on 11 July 2011 (2 pages)
20 July 2011Director's details changed for Mr James Edward Strutt on 11 July 2011 (2 pages)
20 July 2011Director's details changed for Mr Julian Seymour Chamberlen on 11 July 2011 (2 pages)
20 July 2011Director's details changed for Miss Philippa Jane Graeme Wright on 11 July 2011 (2 pages)
20 July 2011Director's details changed for Thomas Nigel Stopford Sackville on 11 July 2011 (2 pages)
6 December 2010Accounts for a medium company made up to 31 March 2010 (18 pages)
6 December 2010Accounts for a medium company made up to 31 March 2010 (18 pages)
5 November 2010Appointment of Mr James Edward Strutt as a director (2 pages)
5 November 2010Appointment of Miss Philippa Jane Graeme Wright as a director (2 pages)
5 November 2010Appointment of Mr James Edward Strutt as a director (2 pages)
5 November 2010Appointment of Miss Philippa Jane Graeme Wright as a director (2 pages)
23 July 2010Director's details changed for Julian Seymour Chamberlen on 11 July 2010 (2 pages)
23 July 2010Director's details changed for Gareth David Pearce on 11 July 2010 (2 pages)
23 July 2010Director's details changed for Julian Seymour Chamberlen on 11 July 2010 (2 pages)
23 July 2010Director's details changed for Thomas Nigel Stopford Sackville on 11 July 2010 (2 pages)
23 July 2010Director's details changed for Thomas Nigel Stopford Sackville on 11 July 2010 (2 pages)
23 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (14 pages)
23 July 2010Director's details changed for Henrik Gosta Axel Von Platen on 11 July 2010 (2 pages)
23 July 2010Director's details changed for Justin Randall on 11 July 2010 (2 pages)
23 July 2010Director's details changed for Gareth David Pearce on 11 July 2010 (2 pages)
23 July 2010Director's details changed for Justin Randall on 11 July 2010 (2 pages)
23 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (14 pages)
23 July 2010Director's details changed for Henrik Gosta Axel Von Platen on 11 July 2010 (2 pages)
8 April 2010Appointment of David William Roberts as a director (3 pages)
8 April 2010Appointment of David William Roberts as a director (3 pages)
29 March 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 25,736.80
(4 pages)
29 March 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 25,736.80
(4 pages)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
28 January 2010Accounts for a medium company made up to 31 March 2009 (15 pages)
28 January 2010Accounts for a medium company made up to 31 March 2009 (15 pages)
4 August 2009Director's change of particulars / julian chamberlen / 24/07/2009 (1 page)
4 August 2009Director's change of particulars / julian chamberlen / 24/07/2009 (1 page)
31 July 2009Return made up to 11/07/09; full list of members (17 pages)
31 July 2009Return made up to 11/07/09; full list of members (17 pages)
30 July 2009Director and secretary's change of particulars / justin randall / 24/07/2009 (1 page)
30 July 2009Director and secretary's change of particulars / justin randall / 24/07/2009 (1 page)
30 July 2009Director's change of particulars / julian chamberlen / 24/07/2009 (1 page)
30 July 2009Director's change of particulars / julian chamberlen / 24/07/2009 (1 page)
26 January 2009Accounts for a medium company made up to 31 March 2008 (15 pages)
26 January 2009Accounts for a medium company made up to 31 March 2008 (15 pages)
7 August 2008Return made up to 11/07/08; full list of members (23 pages)
7 August 2008Director's change of particulars / julian chamberlen / 01/04/2008 (1 page)
7 August 2008Return made up to 11/07/08; full list of members (23 pages)
7 August 2008Director's change of particulars / julian chamberlen / 01/04/2008 (1 page)
6 December 2007Accounts for a medium company made up to 31 March 2007 (16 pages)
6 December 2007Accounts for a medium company made up to 31 March 2007 (16 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
24 August 2007Return made up to 11/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 August 2007Return made up to 11/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 December 2006Director resigned (1 page)
10 December 2006Director resigned (1 page)
24 October 2006Accounts for a medium company made up to 31 March 2006 (17 pages)
24 October 2006Accounts for a medium company made up to 31 March 2006 (17 pages)
21 August 2006Return made up to 11/07/06; full list of members (11 pages)
21 August 2006Return made up to 11/07/06; full list of members (11 pages)
4 July 2006Particulars of mortgage/charge (6 pages)
4 July 2006Particulars of mortgage/charge (6 pages)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 November 2005Accounts for a medium company made up to 31 March 2005 (14 pages)
25 November 2005Accounts for a medium company made up to 31 March 2005 (14 pages)
17 October 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 October 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
25 November 2004New director appointed (3 pages)
25 November 2004New director appointed (3 pages)
29 September 2004Accounts for a medium company made up to 31 March 2004 (15 pages)
29 September 2004Accounts for a medium company made up to 31 March 2004 (15 pages)
2 September 2004Return made up to 11/07/04; full list of members (10 pages)
2 September 2004Return made up to 11/07/04; full list of members (10 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
27 April 2004Director's particulars changed (1 page)
27 April 2004Director's particulars changed (1 page)
20 November 2003New director appointed (4 pages)
20 November 2003New director appointed (4 pages)
1 October 2003Full accounts made up to 31 March 2003 (17 pages)
1 October 2003Full accounts made up to 31 March 2003 (17 pages)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
18 August 2003Return made up to 11/07/03; full list of members (12 pages)
18 August 2003Return made up to 11/07/03; full list of members (12 pages)
25 September 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
25 September 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
24 September 2002Return made up to 11/07/02; change of members; amend (12 pages)
24 September 2002Return made up to 11/07/02; change of members; amend (12 pages)
2 August 2002Return made up to 11/07/02; change of members (10 pages)
2 August 2002Return made up to 11/07/02; change of members (10 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
24 September 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
24 September 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
3 August 2001Return made up to 11/07/01; change of members
  • 363(287) ‐ Registered office changed on 03/08/01
(8 pages)
3 August 2001Return made up to 11/07/01; change of members
  • 363(287) ‐ Registered office changed on 03/08/01
(8 pages)
20 December 2000Director's particulars changed (1 page)
20 December 2000Director's particulars changed (1 page)
26 September 2000Full accounts made up to 31 March 2000 (13 pages)
26 September 2000Full accounts made up to 31 March 2000 (13 pages)
25 August 2000Secretary's particulars changed (1 page)
25 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(20 pages)
25 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(20 pages)
25 August 2000Secretary's particulars changed (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 July 1999Return made up to 11/07/99; change of members (10 pages)
28 July 1999Return made up to 11/07/99; change of members (10 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 July 1998Return made up to 11/07/98; no change of members (8 pages)
26 July 1998Return made up to 11/07/98; no change of members (8 pages)
6 October 1997Full accounts made up to 31 March 1997 (14 pages)
6 October 1997Full accounts made up to 31 March 1997 (14 pages)
26 August 1997Director's particulars changed (1 page)
26 August 1997Director's particulars changed (1 page)
31 July 1997Return made up to 11/07/97; full list of members
  • 363(287) ‐ Registered office changed on 31/07/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 July 1997Return made up to 11/07/97; full list of members
  • 363(287) ‐ Registered office changed on 31/07/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 October 1996Full accounts made up to 31 March 1996 (14 pages)
14 October 1996Full accounts made up to 31 March 1996 (14 pages)
19 September 1996Return made up to 11/07/96; full list of members (11 pages)
19 September 1996Return made up to 11/07/96; full list of members (11 pages)
26 April 1996New secretary appointed (1 page)
26 April 1996New secretary appointed (1 page)
26 April 1996Secretary resigned (2 pages)
26 April 1996Secretary resigned (2 pages)
18 December 1995Particulars of mortgage/charge (6 pages)
18 December 1995Particulars of mortgage/charge (6 pages)
12 December 1995Registered office changed on 12/12/95 from: 18 bentinck street london W1M 5RL (1 page)
12 December 1995Registered office changed on 12/12/95 from: 18 bentinck street london W1M 5RL (1 page)
8 December 1995Auditor's resignation (4 pages)
8 December 1995Auditor's resignation (4 pages)
24 October 1995Registered office changed on 24/10/95 from: 5 bloomsbury place london WC1A 2PS (1 page)
24 October 1995Registered office changed on 24/10/95 from: 5 bloomsbury place london WC1A 2PS (1 page)
24 August 1995Full accounts made up to 31 March 1995 (16 pages)
24 August 1995Full accounts made up to 31 March 1995 (16 pages)
18 July 1995Return made up to 11/07/95; no change of members (6 pages)
18 July 1995Return made up to 11/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
29 September 1994Full accounts made up to 31 March 1994 (15 pages)
29 September 1994Full accounts made up to 31 March 1994 (15 pages)
20 February 1994Ad 31/12/93--------- £ si [email protected]=8450 £ ic 14750/23200 (3 pages)
20 February 1994Ad 31/12/93--------- £ si [email protected]=8450 £ ic 14750/23200 (3 pages)
31 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
31 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
14 October 1993Full group accounts made up to 31 March 1993 (16 pages)
14 October 1993Full group accounts made up to 31 March 1993 (16 pages)
20 July 1993Return made up to 11/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 1992Full group accounts made up to 31 March 1992 (16 pages)
24 September 1992Full group accounts made up to 31 March 1992 (16 pages)
31 July 1991Full group accounts made up to 31 March 1991 (12 pages)
31 July 1991Full group accounts made up to 31 March 1991 (12 pages)
25 July 1991Return made up to 11/07/91; no change of members (6 pages)
17 June 1991Secretary's particulars changed (2 pages)
19 July 1990Return made up to 11/07/90; full list of members (5 pages)
19 July 1990Full group accounts made up to 31 March 1990 (14 pages)
19 July 1990Full group accounts made up to 31 March 1990 (14 pages)
21 February 1990Return made up to 25/10/89; full list of members (5 pages)
21 February 1990Full accounts made up to 31 March 1989 (14 pages)
9 August 1989Full accounts made up to 31 March 1988 (10 pages)
9 August 1989Full accounts made up to 31 March 1988 (10 pages)
15 May 1989Return made up to 21/09/88; full list of members (5 pages)
17 January 1989Registered office changed on 17/01/89 from: alhambra house 27 charing cross road london WC2H 0AU (1 page)
4 August 1988Return made up to 30/09/86; full list of members (6 pages)
16 May 1988Return made up to 21/10/87; full list of members (6 pages)
21 January 1988Full accounts made up to 31 March 1987 (10 pages)
21 January 1988Full accounts made up to 31 March 1987 (10 pages)
26 September 1986Full accounts made up to 31 March 1986 (10 pages)
26 September 1986Full accounts made up to 31 March 1986 (10 pages)
3 February 1986Accounts made up to 31 March 1985 (10 pages)
3 February 1986Accounts made up to 31 March 1985 (10 pages)
9 May 1985Memorandum and Articles of Association (14 pages)
9 May 1985Memorandum and Articles of Association (14 pages)
2 October 1981Company name changed\certificate issued on 02/10/81 (2 pages)
2 October 1981Company name changed\certificate issued on 02/10/81 (2 pages)
23 June 1981Certificate of incorporation (1 page)
23 June 1981Certificate of incorporation (1 page)