London
N1C 4AG
Director Name | Mr Robert John Morris |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Uk Commercial Finance Director |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Secretary Name | Abolanle Abioye |
---|---|
Status | Current |
Appointed | 31 October 2017(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | David Theodore Sinclair |
---|---|
Date of Birth | August 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 25 February 2003) |
Role | Company Director |
Correspondence Address | Flat 5 75 Prince Albert Road London NW8 7SA |
Director Name | Jill Esther Sinclair |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(9 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Steeles Road London NW3 4RE |
Director Name | John Ashley Sinclair |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 October 1998) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 42-46 St Lukes Mews London W11 1DG |
Director Name | Mr Trevor Charles Horn |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(9 years, 11 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nw3 |
Secretary Name | Helen Jane Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | 8 Mitchell Road West Malling Kent ME19 4RF |
Director Name | Mr Paul Nicholas Bedford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 February 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Princes Road Teddington Middlesex TW11 0RW |
Director Name | Mr Liam Teeling |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 December 1993(12 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2002) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 31 Belsize Park London NW3 4DX |
Secretary Name | Jill Esther Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Hamilton Terrace London NW8 9QS |
Director Name | Mr Julian Neil Lyons |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 August 2010) |
Role | Aca |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Basing Street London W11 1ET |
Secretary Name | Mr Julian Neil Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 August 2010) |
Role | Aca |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Basing Street London W11 1ET |
Director Name | Aaron Horn |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(27 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 October 2017) |
Role | Record Producer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Steeles Road London NW3 4RE |
Director Name | Mr Clive Darren Black |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Basing Street London W11 1ET |
Director Name | Alexandra Jessica Horn |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sarm Music Village 105 Ladbroke Grove London W11 1PG |
Website | perfectsongs.com |
---|---|
Telephone | 020 37419000 |
Telephone region | London |
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Spz Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,750,049 |
Cash | £376,896 |
Current Liabilities | £2,543,166 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (4 months, 1 week from now) |
9 August 2011 | Delivered on: 12 August 2011 Satisfied on: 22 August 2012 Persons entitled: Horn Productions Limited 1983 Pension Scheme Classification: Mortgage Secured details: £2,100,000.00 due or to become due from the company to the chargee. Particulars: The music publishing catalogue of perfect songs limited as referred to in a valuation by sound advice (financial) LLP. Fully Satisfied |
---|---|
27 September 1996 | Delivered on: 2 October 1996 Satisfied on: 26 February 2000 Persons entitled: Allied Irish Banks PLC(As Security Trustee) Classification: Mortgage 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. See the mortgage charge document for full details. Fully Satisfied |
30 September 1992 | Delivered on: 9 October 1992 Satisfied on: 7 March 1997 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: 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 |
21 December 1989 | Delivered on: 29 December 1989 Satisfied on: 2 October 1992 Persons entitled: National Westminster Bank PLC 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 |
23 May 2013 | Delivered on: 5 June 2013 Satisfied on: 29 August 2015 Persons entitled: Trevor Charles Horn C.B.E. Rowanmoor Trustees Limited Carlo Dinardo Trevor Charles Horn Cbe Rowanmoor Trustees Limited Classification: A registered charge Particulars: The copyright throughout the world in the music publishing catalogue of ‘perfect songs limited’ as referred to in a valuation dated 31ST july 2012 by messrs skeet kaye addressed to rowanmoor trustees limited for horn productions limited 1983 pension scheme. Fully Satisfied |
9 September 2005 | Delivered on: 13 September 2005 Persons entitled: Coutts & Company Classification: Fixed charge over intellectual property rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge all the intellectual property rights, any goodwill of the business and any other right associated with the intellectual property rights or their use in the business. See the mortgage charge document for full details. Outstanding |
5 November 1999 | Delivered on: 12 November 1999 Persons entitled: Coutts & Company 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. Outstanding |
27 September 1996 | Delivered on: 1 October 1996 Persons entitled: Allied Irish Banks, P.L.C. (As Security Trustee) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited on any account whatsoever. Particulars: By way of leagl mortgage the f/h property k/a 111 talbot road london W11 t/n-bgl 16513. the company also charged by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property ("the goodwill"). The company also charged by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock-in- trade, work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property.. See the mortgage charge document for full details. Outstanding |
27 September 1996 | Delivered on: 1 October 1996 Persons entitled: Allied Irish Banks, P.L.C. (As Security Trustee) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited on any account whatsoever. Particulars: By way of leagl mortgage the f/h property k/a 17 basing street london W11 t/n-313930. The company also charged by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property ("the goodwill"). The company also charged by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property.. See the mortgage charge document for full details. Outstanding |
15 December 2016 | Delivered on: 22 December 2016 Persons entitled: Trevor Charles Horn C.B.E. Rowanmoor Trustees Limited Classification: A registered charge Particulars: None. Outstanding |
9 April 2014 | Delivered on: 28 April 2014 Persons entitled: Horn Productions Limited 1983 Pension Scheme Classification: A registered charge Particulars: The music publishing catalogue of perfect songs limited as referred to in a valuation dated 31 january 2014 by skeet kaye LLP addressed to rowanmoor trustees limited for horn productions limited 1983 pension scheme. Outstanding |
15 August 2012 | Delivered on: 23 August 2012 Persons entitled: Horn Productions Limited 1983 Pension Scheme Classification: Mortgage Secured details: £6,750,000.00 due or to become due. Particulars: The music publishing catalogue of 'perfect songs limited' see image for full details. Outstanding |
12 November 1986 | Delivered on: 18 November 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 111 talbot road, london title no. Ln 79091 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
7 October 2022 | Full accounts made up to 31 December 2021 (21 pages) |
27 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
26 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
15 June 2021 | Full accounts made up to 31 December 2020 (21 pages) |
6 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
22 June 2020 | Full accounts made up to 31 December 2019 (20 pages) |
6 August 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
23 May 2019 | Full accounts made up to 31 December 2018 (21 pages) |
7 February 2019 | Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
26 November 2018 | Director's details changed for Mr Robert John Morris on 26 November 2018 (2 pages) |
26 November 2018 | Director's details changed for Mr Simon Keith Stokes Hotchkiss on 26 November 2018 (2 pages) |
26 November 2018 | Change of details for Universal Music Publishing Limited as a person with significant control on 26 November 2018 (2 pages) |
26 November 2018 | Registered office address changed from 20 Fulham Broadway London SW6 1AH England to 4 Pancras Square London N1C 4AG on 26 November 2018 (1 page) |
23 August 2018 | Secretary's details changed for Abolanle Abioye on 23 July 2018 (1 page) |
7 August 2018 | Full accounts made up to 31 October 2017 (21 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with updates (5 pages) |
13 December 2017 | Cessation of Spz Holdings Limited as a person with significant control on 31 October 2017 (1 page) |
13 December 2017 | Termination of appointment of Trevor Charles Horn as a director on 31 October 2017 (1 page) |
13 December 2017 | Appointment of Mr Simon Keith Stokes Hotchkiss as a director on 31 October 2017 (2 pages) |
13 December 2017 | Termination of appointment of Aaron Horn as a director on 31 October 2017 (1 page) |
13 December 2017 | Appointment of Abolanle Abioye as a secretary on 31 October 2017 (2 pages) |
13 December 2017 | Registered office address changed from Sarm Music Village 105 Ladbroke Grove London W11 1PG to 20 Fulham Broadway London SW6 1AH on 13 December 2017 (1 page) |
13 December 2017 | Appointment of Mr Robert John Morris as a director on 31 October 2017 (2 pages) |
13 December 2017 | Termination of appointment of Alexandra Jessica Horn as a director on 31 October 2017 (1 page) |
13 December 2017 | Termination of appointment of Trevor Charles Horn as a director on 31 October 2017 (1 page) |
13 December 2017 | Termination of appointment of Alexandra Jessica Horn as a director on 31 October 2017 (1 page) |
13 December 2017 | Notification of Universal Music Publishing Limited as a person with significant control on 31 October 2017 (2 pages) |
13 December 2017 | Appointment of Mr Robert John Morris as a director on 31 October 2017 (2 pages) |
13 December 2017 | Appointment of Mr Simon Keith Stokes Hotchkiss as a director on 31 October 2017 (2 pages) |
13 December 2017 | Cessation of Spz Holdings Limited as a person with significant control on 31 October 2017 (1 page) |
13 December 2017 | Termination of appointment of Aaron Horn as a director on 31 October 2017 (1 page) |
13 December 2017 | Registered office address changed from Sarm Music Village 105 Ladbroke Grove London W11 1PG to 20 Fulham Broadway London SW6 1AH on 13 December 2017 (1 page) |
13 December 2017 | Notification of Universal Music Publishing Limited as a person with significant control on 31 October 2017 (2 pages) |
13 December 2017 | Appointment of Abolanle Abioye as a secretary on 31 October 2017 (2 pages) |
23 November 2017 | Satisfaction of charge 7 in full (4 pages) |
23 November 2017 | Satisfaction of charge 015774920012 in full (4 pages) |
23 November 2017 | Satisfaction of charge 015774920013 in full (4 pages) |
23 November 2017 | Satisfaction of charge 7 in full (4 pages) |
23 November 2017 | Satisfaction of charge 015774920013 in full (4 pages) |
23 November 2017 | Satisfaction of charge 8 in full (4 pages) |
23 November 2017 | Satisfaction of charge 015774920012 in full (4 pages) |
23 November 2017 | Satisfaction of charge 8 in full (4 pages) |
19 September 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
8 August 2017 | Accounts for a small company made up to 31 October 2016 (5 pages) |
8 August 2017 | Accounts for a small company made up to 31 October 2016 (5 pages) |
11 July 2017 | Satisfaction of charge 1 in full (4 pages) |
11 July 2017 | Satisfaction of charge 5 in full (4 pages) |
11 July 2017 | Satisfaction of charge 5 in full (4 pages) |
11 July 2017 | Satisfaction of charge 1 in full (4 pages) |
11 July 2017 | Satisfaction of charge 4 in full (4 pages) |
11 July 2017 | Satisfaction of charge 4 in full (4 pages) |
11 January 2017 | Satisfaction of charge 10 in full (4 pages) |
11 January 2017 | Satisfaction of charge 10 in full (4 pages) |
22 December 2016 | Registration of charge 015774920013, created on 15 December 2016 (12 pages) |
22 December 2016 | Registration of charge 015774920013, created on 15 December 2016 (12 pages) |
10 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
8 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
8 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
29 August 2015 | Satisfaction of charge 015774920011 in full (4 pages) |
29 August 2015 | Satisfaction of charge 015774920011 in full (4 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
16 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
7 October 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
7 October 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
18 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
28 April 2014 | Registration of charge 015774920012 (10 pages) |
28 April 2014 | Registration of charge 015774920012 (10 pages) |
7 October 2013 | Registered office address changed from 8-10 Basing Street London W11 1ET on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 8-10 Basing Street London W11 1ET on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 8-10 Basing Street London W11 1ET on 7 October 2013 (1 page) |
5 August 2013 | Full accounts made up to 31 October 2012 (14 pages) |
5 August 2013 | Full accounts made up to 31 October 2012 (14 pages) |
22 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
5 June 2013 | Registration of charge 015774920011 (10 pages) |
5 June 2013 | Registration of charge 015774920011 (10 pages) |
31 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
31 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (13 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (13 pages) |
16 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Appointment of Alexandra Jessica Horn as a director (2 pages) |
28 October 2011 | Appointment of Alexandra Jessica Horn as a director (2 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
30 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
30 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Termination of appointment of Jill Sinclair as a director (1 page) |
29 July 2011 | Termination of appointment of Julian Lyons as a director (1 page) |
29 July 2011 | Termination of appointment of Jill Sinclair as a director (1 page) |
29 July 2011 | Termination of appointment of Julian Lyons as a director (1 page) |
30 June 2011 | Termination of appointment of Julian Lyons as a secretary (1 page) |
30 June 2011 | Termination of appointment of Julian Lyons as a secretary (1 page) |
30 June 2011 | Termination of appointment of Clive Black as a director (1 page) |
30 June 2011 | Termination of appointment of Clive Black as a director (1 page) |
5 April 2011 | Full accounts made up to 31 October 2010 (13 pages) |
5 April 2011 | Full accounts made up to 31 October 2010 (13 pages) |
17 August 2010 | Director's details changed for Jill Esther Sinclair on 12 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Trevor Charles Horn on 12 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Director's details changed for Trevor Charles Horn on 12 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Jill Esther Sinclair on 12 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Full accounts made up to 31 October 2009 (11 pages) |
16 July 2010 | Full accounts made up to 31 October 2009 (11 pages) |
17 November 2009 | Director's details changed for Julian Lyons on 1 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Julian Lyons on 1 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Julian Lyons on 1 November 2009 (1 page) |
17 November 2009 | Secretary's details changed for Julian Lyons on 1 November 2009 (1 page) |
17 November 2009 | Appointment of Clive Darren Black as a director (2 pages) |
17 November 2009 | Appointment of Clive Darren Black as a director (2 pages) |
17 November 2009 | Director's details changed for Julian Lyons on 1 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Julian Lyons on 1 November 2009 (1 page) |
29 July 2009 | Full accounts made up to 31 October 2008 (11 pages) |
29 July 2009 | Full accounts made up to 31 October 2008 (11 pages) |
28 July 2009 | Director's change of particulars / jill sinclair / 01/11/2008 (1 page) |
28 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
28 July 2009 | Director's change of particulars / trevor horn / 01/11/2008
|
28 July 2009 | Director's change of particulars / jill sinclair / 01/11/2008 (1 page) |
28 July 2009 | Director's change of particulars / trevor horn / 01/11/2008 (1 page) |
20 May 2009 | Director appointed aaron horn (1 page) |
20 May 2009 | Director appointed aaron horn (1 page) |
14 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
27 May 2008 | Full accounts made up to 31 October 2007 (11 pages) |
27 May 2008 | Full accounts made up to 31 October 2007 (11 pages) |
23 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
27 June 2007 | Full accounts made up to 31 October 2006 (11 pages) |
27 June 2007 | Full accounts made up to 31 October 2006 (11 pages) |
1 August 2006 | Full accounts made up to 31 October 2005 (11 pages) |
1 August 2006 | Full accounts made up to 31 October 2005 (11 pages) |
27 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
27 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
10 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
29 June 2005 | Full accounts made up to 31 October 2004 (10 pages) |
29 June 2005 | Full accounts made up to 31 October 2004 (10 pages) |
30 September 2004 | Return made up to 12/07/04; full list of members
|
30 September 2004 | Return made up to 12/07/04; full list of members
|
30 September 2004 | Registered office changed on 30/09/04 from: 42-46 st lukes mews london W11 1DG (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: 42-46 st lukes mews london W11 1DG (1 page) |
22 July 2004 | Full accounts made up to 31 October 2003 (12 pages) |
22 July 2004 | Full accounts made up to 31 October 2003 (12 pages) |
27 August 2003 | Full accounts made up to 31 October 2002 (14 pages) |
27 August 2003 | Full accounts made up to 31 October 2002 (14 pages) |
9 August 2003 | Return made up to 12/07/03; full list of members
|
9 August 2003 | Return made up to 12/07/03; full list of members
|
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
23 August 2002 | Full accounts made up to 31 October 2001 (13 pages) |
23 August 2002 | Full accounts made up to 31 October 2001 (13 pages) |
7 August 2002 | Return made up to 12/07/02; full list of members (9 pages) |
7 August 2002 | Return made up to 12/07/02; full list of members (9 pages) |
5 November 2001 | New secretary appointed;new director appointed (2 pages) |
5 November 2001 | New secretary appointed;new director appointed (2 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (11 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (11 pages) |
23 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
23 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (12 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (12 pages) |
9 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
9 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
26 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Return made up to 12/07/99; no change of members (10 pages) |
26 July 1999 | Return made up to 12/07/99; no change of members (10 pages) |
15 July 1999 | Full accounts made up to 31 October 1998 (12 pages) |
15 July 1999 | Full accounts made up to 31 October 1998 (12 pages) |
18 September 1998 | Full accounts made up to 31 October 1997 (12 pages) |
18 September 1998 | Full accounts made up to 31 October 1997 (12 pages) |
5 August 1998 | Return made up to 12/07/98; full list of members
|
5 August 1998 | Return made up to 12/07/98; full list of members
|
24 November 1997 | Secretary's particulars changed (1 page) |
24 November 1997 | Secretary's particulars changed (1 page) |
1 September 1997 | Full accounts made up to 31 October 1996 (12 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (12 pages) |
21 July 1997 | Return made up to 12/07/97; no change of members (11 pages) |
21 July 1997 | Return made up to 12/07/97; no change of members (11 pages) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Particulars of mortgage/charge (7 pages) |
1 October 1996 | Particulars of mortgage/charge (7 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Full accounts made up to 31 October 1995 (12 pages) |
28 August 1996 | Full accounts made up to 31 October 1995 (12 pages) |
9 August 1995 | Full accounts made up to 31 October 1994 (12 pages) |
9 August 1995 | Full accounts made up to 31 October 1994 (12 pages) |
28 July 1995 | Return made up to 12/07/95; full list of members (18 pages) |
28 July 1995 | Return made up to 12/07/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
10 August 1994 | Return made up to 12/07/94; no change of members (6 pages) |
10 August 1994 | Return made up to 12/07/94; no change of members (6 pages) |
26 July 1994 | Full accounts made up to 31 October 1993 (12 pages) |
26 July 1994 | Full accounts made up to 31 October 1993 (12 pages) |
29 August 1993 | Return made up to 12/07/93; no change of members (6 pages) |
29 August 1993 | Return made up to 12/07/93; no change of members (6 pages) |
5 August 1992 | Return made up to 12/07/92; full list of members (12 pages) |
5 August 1992 | Return made up to 12/07/92; full list of members (12 pages) |
9 June 1992 | Full accounts made up to 31 October 1991 (14 pages) |
9 June 1992 | Full accounts made up to 31 October 1991 (14 pages) |
22 July 1991 | Return made up to 12/07/91; no change of members (11 pages) |
22 July 1991 | Return made up to 12/07/91; no change of members (11 pages) |
12 June 1991 | Full accounts made up to 31 October 1990 (15 pages) |
12 June 1991 | Full accounts made up to 31 October 1990 (15 pages) |
27 September 1990 | Return made up to 12/07/90; full list of members (5 pages) |
27 September 1990 | Return made up to 12/07/90; full list of members (5 pages) |
16 July 1990 | Full accounts made up to 31 October 1989 (14 pages) |
16 July 1990 | Full accounts made up to 31 October 1989 (14 pages) |
23 November 1989 | Return made up to 13/10/89; full list of members (5 pages) |
23 November 1989 | Return made up to 13/10/89; full list of members (5 pages) |
18 October 1989 | Full accounts made up to 31 October 1988 (14 pages) |
18 October 1989 | Full accounts made up to 31 October 1988 (14 pages) |
31 March 1989 | Return made up to 31/12/88; full list of members (5 pages) |
31 March 1989 | Return made up to 31/12/88; full list of members (5 pages) |
1 March 1989 | Full accounts made up to 31 October 1987 (13 pages) |
1 March 1989 | Full accounts made up to 31 October 1987 (13 pages) |
2 November 1988 | Return made up to 31/12/87; full list of members (5 pages) |
2 November 1988 | Return made up to 31/12/87; full list of members (5 pages) |
19 April 1988 | Full accounts made up to 31 October 1986 (11 pages) |
19 April 1988 | Full accounts made up to 31 October 1986 (11 pages) |
28 March 1987 | Return made up to 08/08/86; full list of members (5 pages) |
28 March 1987 | Return made up to 08/08/86; full list of members (5 pages) |
18 November 1986 | Particulars of mortgage/charge (3 pages) |
18 November 1986 | Particulars of mortgage/charge (3 pages) |
10 October 1985 | Annual return made up to 06/05/85 (5 pages) |
10 October 1985 | Annual return made up to 06/05/85 (5 pages) |
23 June 1984 | Annual return made up to 31/12/83 (5 pages) |
23 June 1984 | Annual return made up to 31/12/83 (5 pages) |
17 June 1984 | (5 pages) |
17 June 1984 | (5 pages) |
31 July 1981 | Incorporation (18 pages) |
31 July 1981 | Incorporation (18 pages) |