Company NamePerfect Songs Limited
DirectorsSimon Keith Stokes Hotchkiss and Robert John Morris
Company StatusActive
Company Number01577492
CategoryPrivate Limited Company
Incorporation Date31 July 1981(42 years, 8 months ago)
Previous NameListminster Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Simon Keith Stokes Hotchkiss
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(36 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Robert John Morris
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(36 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleUk Commercial Finance Director
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameAbolanle Abioye
StatusCurrent
Appointed31 October 2017(36 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameDavid Theodore Sinclair
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(9 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 25 February 2003)
RoleCompany Director
Correspondence AddressFlat 5
75 Prince Albert Road
London
NW8 7SA
Director NameJill Esther Sinclair
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(9 years, 11 months after company formation)
Appointment Duration18 years, 5 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Steeles Road
London
NW3 4RE
Director NameJohn Ashley Sinclair
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(9 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 October 1998)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address42-46 St Lukes Mews
London
W11 1DG
Director NameMr Trevor Charles Horn
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(9 years, 11 months after company formation)
Appointment Duration26 years, 3 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNw3
Secretary NameHelen Jane Munro
NationalityBritish
StatusResigned
Appointed12 July 1991(9 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 March 2000)
RoleCompany Director
Correspondence Address8 Mitchell Road
West Malling
Kent
ME19 4RF
Director NameMr Paul Nicholas Bedford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(10 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 February 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Princes Road
Teddington
Middlesex
TW11 0RW
Director NameMr Liam Teeling
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed07 December 1993(12 years, 4 months after company formation)
Appointment Duration9 years (resigned 31 December 2002)
RolePublisher
Country of ResidenceEngland
Correspondence Address31 Belsize Park
London
NW3 4DX
Secretary NameJill Esther Sinclair
NationalityBritish
StatusResigned
Appointed17 March 2000(18 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Hamilton Terrace
London
NW8 9QS
Director NameMr Julian Neil Lyons
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(20 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 August 2010)
RoleAca
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Basing Street
London
W11 1ET
Secretary NameMr Julian Neil Lyons
NationalityBritish
StatusResigned
Appointed01 November 2001(20 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 August 2010)
RoleAca
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Basing Street
London
W11 1ET
Director NameAaron Horn
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(27 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 October 2017)
RoleRecord Producer
Country of ResidenceUnited Kingdom
Correspondence Address30 Steeles Road
London
NW3 4RE
Director NameMr Clive Darren Black
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(28 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Basing Street
London
W11 1ET
Director NameAlexandra Jessica Horn
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(30 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSarm Music Village 105 Ladbroke Grove
London
W11 1PG

Contact

Websiteperfectsongs.com
Telephone020 37419000
Telephone regionLondon

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Spz Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,750,049
Cash£376,896
Current Liabilities£2,543,166

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 July 2023 (8 months, 1 week ago)
Next Return Due8 August 2024 (4 months, 1 week from now)

Charges

9 August 2011Delivered 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 1996Delivered 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 1992Delivered 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 1989Delivered 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 2013Delivered 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 2005Delivered 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 1999Delivered 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 1996Delivered 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 1996Delivered 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 2016Delivered on: 22 December 2016
Persons entitled:
Trevor Charles Horn C.B.E.
Rowanmoor Trustees Limited

Classification: A registered charge
Particulars: None.
Outstanding
9 April 2014Delivered 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 2012Delivered 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 1986Delivered 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

Filing History

29 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (21 pages)
27 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
26 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
15 June 2021Full accounts made up to 31 December 2020 (21 pages)
6 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
22 June 2020Full accounts made up to 31 December 2019 (20 pages)
6 August 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
23 May 2019Full accounts made up to 31 December 2018 (21 pages)
7 February 2019Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
26 November 2018Director's details changed for Mr Robert John Morris on 26 November 2018 (2 pages)
26 November 2018Director's details changed for Mr Simon Keith Stokes Hotchkiss on 26 November 2018 (2 pages)
26 November 2018Change of details for Universal Music Publishing Limited as a person with significant control on 26 November 2018 (2 pages)
26 November 2018Registered 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 2018Secretary's details changed for Abolanle Abioye on 23 July 2018 (1 page)
7 August 2018Full accounts made up to 31 October 2017 (21 pages)
25 July 2018Confirmation statement made on 25 July 2018 with updates (5 pages)
13 December 2017Cessation of Spz Holdings Limited as a person with significant control on 31 October 2017 (1 page)
13 December 2017Termination of appointment of Trevor Charles Horn as a director on 31 October 2017 (1 page)
13 December 2017Appointment of Mr Simon Keith Stokes Hotchkiss as a director on 31 October 2017 (2 pages)
13 December 2017Termination of appointment of Aaron Horn as a director on 31 October 2017 (1 page)
13 December 2017Appointment of Abolanle Abioye as a secretary on 31 October 2017 (2 pages)
13 December 2017Registered 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 2017Appointment of Mr Robert John Morris as a director on 31 October 2017 (2 pages)
13 December 2017Termination of appointment of Alexandra Jessica Horn as a director on 31 October 2017 (1 page)
13 December 2017Termination of appointment of Trevor Charles Horn as a director on 31 October 2017 (1 page)
13 December 2017Termination of appointment of Alexandra Jessica Horn as a director on 31 October 2017 (1 page)
13 December 2017Notification of Universal Music Publishing Limited as a person with significant control on 31 October 2017 (2 pages)
13 December 2017Appointment of Mr Robert John Morris as a director on 31 October 2017 (2 pages)
13 December 2017Appointment of Mr Simon Keith Stokes Hotchkiss as a director on 31 October 2017 (2 pages)
13 December 2017Cessation of Spz Holdings Limited as a person with significant control on 31 October 2017 (1 page)
13 December 2017Termination of appointment of Aaron Horn as a director on 31 October 2017 (1 page)
13 December 2017Registered 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 2017Notification of Universal Music Publishing Limited as a person with significant control on 31 October 2017 (2 pages)
13 December 2017Appointment of Abolanle Abioye as a secretary on 31 October 2017 (2 pages)
23 November 2017Satisfaction of charge 7 in full (4 pages)
23 November 2017Satisfaction of charge 015774920012 in full (4 pages)
23 November 2017Satisfaction of charge 015774920013 in full (4 pages)
23 November 2017Satisfaction of charge 7 in full (4 pages)
23 November 2017Satisfaction of charge 015774920013 in full (4 pages)
23 November 2017Satisfaction of charge 8 in full (4 pages)
23 November 2017Satisfaction of charge 015774920012 in full (4 pages)
23 November 2017Satisfaction of charge 8 in full (4 pages)
19 September 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
8 August 2017Accounts for a small company made up to 31 October 2016 (5 pages)
8 August 2017Accounts for a small company made up to 31 October 2016 (5 pages)
11 July 2017Satisfaction of charge 1 in full (4 pages)
11 July 2017Satisfaction of charge 5 in full (4 pages)
11 July 2017Satisfaction of charge 5 in full (4 pages)
11 July 2017Satisfaction of charge 1 in full (4 pages)
11 July 2017Satisfaction of charge 4 in full (4 pages)
11 July 2017Satisfaction of charge 4 in full (4 pages)
11 January 2017Satisfaction of charge 10 in full (4 pages)
11 January 2017Satisfaction of charge 10 in full (4 pages)
22 December 2016Registration of charge 015774920013, created on 15 December 2016 (12 pages)
22 December 2016Registration of charge 015774920013, created on 15 December 2016 (12 pages)
10 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
8 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
8 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
29 August 2015Satisfaction of charge 015774920011 in full (4 pages)
29 August 2015Satisfaction of charge 015774920011 in full (4 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
7 October 2014Accounts for a small company made up to 31 October 2013 (6 pages)
7 October 2014Accounts for a small company made up to 31 October 2013 (6 pages)
18 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
18 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
28 April 2014Registration of charge 015774920012 (10 pages)
28 April 2014Registration of charge 015774920012 (10 pages)
7 October 2013Registered office address changed from 8-10 Basing Street London W11 1ET on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 8-10 Basing Street London W11 1ET on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 8-10 Basing Street London W11 1ET on 7 October 2013 (1 page)
5 August 2013Full accounts made up to 31 October 2012 (14 pages)
5 August 2013Full accounts made up to 31 October 2012 (14 pages)
22 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(5 pages)
22 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(5 pages)
5 June 2013Registration of charge 015774920011 (10 pages)
5 June 2013Registration of charge 015774920011 (10 pages)
31 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
31 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
2 August 2012Full accounts made up to 31 October 2011 (13 pages)
2 August 2012Full accounts made up to 31 October 2011 (13 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
28 October 2011Appointment of Alexandra Jessica Horn as a director (2 pages)
28 October 2011Appointment of Alexandra Jessica Horn as a director (2 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
30 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
30 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
29 July 2011Termination of appointment of Jill Sinclair as a director (1 page)
29 July 2011Termination of appointment of Julian Lyons as a director (1 page)
29 July 2011Termination of appointment of Jill Sinclair as a director (1 page)
29 July 2011Termination of appointment of Julian Lyons as a director (1 page)
30 June 2011Termination of appointment of Julian Lyons as a secretary (1 page)
30 June 2011Termination of appointment of Julian Lyons as a secretary (1 page)
30 June 2011Termination of appointment of Clive Black as a director (1 page)
30 June 2011Termination of appointment of Clive Black as a director (1 page)
5 April 2011Full accounts made up to 31 October 2010 (13 pages)
5 April 2011Full accounts made up to 31 October 2010 (13 pages)
17 August 2010Director's details changed for Jill Esther Sinclair on 12 July 2010 (2 pages)
17 August 2010Director's details changed for Trevor Charles Horn on 12 July 2010 (2 pages)
17 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
17 August 2010Director's details changed for Trevor Charles Horn on 12 July 2010 (2 pages)
17 August 2010Director's details changed for Jill Esther Sinclair on 12 July 2010 (2 pages)
17 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
16 July 2010Full accounts made up to 31 October 2009 (11 pages)
16 July 2010Full accounts made up to 31 October 2009 (11 pages)
17 November 2009Director's details changed for Julian Lyons on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Julian Lyons on 1 November 2009 (2 pages)
17 November 2009Secretary's details changed for Julian Lyons on 1 November 2009 (1 page)
17 November 2009Secretary's details changed for Julian Lyons on 1 November 2009 (1 page)
17 November 2009Appointment of Clive Darren Black as a director (2 pages)
17 November 2009Appointment of Clive Darren Black as a director (2 pages)
17 November 2009Director's details changed for Julian Lyons on 1 November 2009 (2 pages)
17 November 2009Secretary's details changed for Julian Lyons on 1 November 2009 (1 page)
29 July 2009Full accounts made up to 31 October 2008 (11 pages)
29 July 2009Full accounts made up to 31 October 2008 (11 pages)
28 July 2009Director's change of particulars / jill sinclair / 01/11/2008 (1 page)
28 July 2009Return made up to 12/07/09; full list of members (4 pages)
28 July 2009Return made up to 12/07/09; full list of members (4 pages)
28 July 2009Director's change of particulars / trevor horn / 01/11/2008
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 03/10/2020 under section 1088 of the Companies Act 2006
(1 page)
28 July 2009Director's change of particulars / jill sinclair / 01/11/2008 (1 page)
28 July 2009Director's change of particulars / trevor horn / 01/11/2008 (1 page)
20 May 2009Director appointed aaron horn (1 page)
20 May 2009Director appointed aaron horn (1 page)
14 August 2008Return made up to 12/07/08; full list of members (4 pages)
14 August 2008Return made up to 12/07/08; full list of members (4 pages)
27 May 2008Full accounts made up to 31 October 2007 (11 pages)
27 May 2008Full accounts made up to 31 October 2007 (11 pages)
23 July 2007Return made up to 12/07/07; full list of members (3 pages)
23 July 2007Return made up to 12/07/07; full list of members (3 pages)
27 June 2007Full accounts made up to 31 October 2006 (11 pages)
27 June 2007Full accounts made up to 31 October 2006 (11 pages)
1 August 2006Full accounts made up to 31 October 2005 (11 pages)
1 August 2006Full accounts made up to 31 October 2005 (11 pages)
27 July 2006Return made up to 12/07/06; full list of members (3 pages)
27 July 2006Return made up to 12/07/06; full list of members (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
10 August 2005Return made up to 12/07/05; full list of members (3 pages)
10 August 2005Return made up to 12/07/05; full list of members (3 pages)
29 June 2005Full accounts made up to 31 October 2004 (10 pages)
29 June 2005Full accounts made up to 31 October 2004 (10 pages)
30 September 2004Return made up to 12/07/04; full list of members
  • 363(287) ‐ Registered office changed on 30/09/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
30 September 2004Return made up to 12/07/04; full list of members
  • 363(287) ‐ Registered office changed on 30/09/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
30 September 2004Registered office changed on 30/09/04 from: 42-46 st lukes mews london W11 1DG (1 page)
30 September 2004Registered office changed on 30/09/04 from: 42-46 st lukes mews london W11 1DG (1 page)
22 July 2004Full accounts made up to 31 October 2003 (12 pages)
22 July 2004Full accounts made up to 31 October 2003 (12 pages)
27 August 2003Full accounts made up to 31 October 2002 (14 pages)
27 August 2003Full accounts made up to 31 October 2002 (14 pages)
9 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
9 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
23 August 2002Full accounts made up to 31 October 2001 (13 pages)
23 August 2002Full accounts made up to 31 October 2001 (13 pages)
7 August 2002Return made up to 12/07/02; full list of members (9 pages)
7 August 2002Return made up to 12/07/02; full list of members (9 pages)
5 November 2001New secretary appointed;new director appointed (2 pages)
5 November 2001New secretary appointed;new director appointed (2 pages)
4 September 2001Full accounts made up to 31 October 2000 (11 pages)
4 September 2001Full accounts made up to 31 October 2000 (11 pages)
23 July 2001Return made up to 12/07/01; full list of members (7 pages)
23 July 2001Return made up to 12/07/01; full list of members (7 pages)
31 August 2000Full accounts made up to 31 October 1999 (12 pages)
31 August 2000Full accounts made up to 31 October 1999 (12 pages)
9 August 2000Return made up to 12/07/00; full list of members (7 pages)
9 August 2000Return made up to 12/07/00; full list of members (7 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
26 February 2000Declaration of satisfaction of mortgage/charge (1 page)
26 February 2000Declaration of satisfaction of mortgage/charge (1 page)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
26 July 1999Return made up to 12/07/99; no change of members (10 pages)
26 July 1999Return made up to 12/07/99; no change of members (10 pages)
15 July 1999Full accounts made up to 31 October 1998 (12 pages)
15 July 1999Full accounts made up to 31 October 1998 (12 pages)
18 September 1998Full accounts made up to 31 October 1997 (12 pages)
18 September 1998Full accounts made up to 31 October 1997 (12 pages)
5 August 1998Return made up to 12/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
5 August 1998Return made up to 12/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
24 November 1997Secretary's particulars changed (1 page)
24 November 1997Secretary's particulars changed (1 page)
1 September 1997Full accounts made up to 31 October 1996 (12 pages)
1 September 1997Full accounts made up to 31 October 1996 (12 pages)
21 July 1997Return made up to 12/07/97; no change of members (11 pages)
21 July 1997Return made up to 12/07/97; no change of members (11 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 October 1996Particulars of mortgage/charge (3 pages)
2 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Particulars of mortgage/charge (7 pages)
1 October 1996Particulars of mortgage/charge (7 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
28 August 1996Full accounts made up to 31 October 1995 (12 pages)
28 August 1996Full accounts made up to 31 October 1995 (12 pages)
9 August 1995Full accounts made up to 31 October 1994 (12 pages)
9 August 1995Full accounts made up to 31 October 1994 (12 pages)
28 July 1995Return made up to 12/07/95; full list of members (18 pages)
28 July 1995Return made up to 12/07/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
10 August 1994Return made up to 12/07/94; no change of members (6 pages)
10 August 1994Return made up to 12/07/94; no change of members (6 pages)
26 July 1994Full accounts made up to 31 October 1993 (12 pages)
26 July 1994Full accounts made up to 31 October 1993 (12 pages)
29 August 1993Return made up to 12/07/93; no change of members (6 pages)
29 August 1993Return made up to 12/07/93; no change of members (6 pages)
5 August 1992Return made up to 12/07/92; full list of members (12 pages)
5 August 1992Return made up to 12/07/92; full list of members (12 pages)
9 June 1992Full accounts made up to 31 October 1991 (14 pages)
9 June 1992Full accounts made up to 31 October 1991 (14 pages)
22 July 1991Return made up to 12/07/91; no change of members (11 pages)
22 July 1991Return made up to 12/07/91; no change of members (11 pages)
12 June 1991Full accounts made up to 31 October 1990 (15 pages)
12 June 1991Full accounts made up to 31 October 1990 (15 pages)
27 September 1990Return made up to 12/07/90; full list of members (5 pages)
27 September 1990Return made up to 12/07/90; full list of members (5 pages)
16 July 1990Full accounts made up to 31 October 1989 (14 pages)
16 July 1990Full accounts made up to 31 October 1989 (14 pages)
23 November 1989Return made up to 13/10/89; full list of members (5 pages)
23 November 1989Return made up to 13/10/89; full list of members (5 pages)
18 October 1989Full accounts made up to 31 October 1988 (14 pages)
18 October 1989Full accounts made up to 31 October 1988 (14 pages)
31 March 1989Return made up to 31/12/88; full list of members (5 pages)
31 March 1989Return made up to 31/12/88; full list of members (5 pages)
1 March 1989Full accounts made up to 31 October 1987 (13 pages)
1 March 1989Full accounts made up to 31 October 1987 (13 pages)
2 November 1988Return made up to 31/12/87; full list of members (5 pages)
2 November 1988Return made up to 31/12/87; full list of members (5 pages)
19 April 1988Full accounts made up to 31 October 1986 (11 pages)
19 April 1988Full accounts made up to 31 October 1986 (11 pages)
28 March 1987Return made up to 08/08/86; full list of members (5 pages)
28 March 1987Return made up to 08/08/86; full list of members (5 pages)
18 November 1986Particulars of mortgage/charge (3 pages)
18 November 1986Particulars of mortgage/charge (3 pages)
10 October 1985Annual return made up to 06/05/85 (5 pages)
10 October 1985Annual return made up to 06/05/85 (5 pages)
23 June 1984Annual return made up to 31/12/83 (5 pages)
23 June 1984Annual return made up to 31/12/83 (5 pages)
17 June 1984 (5 pages)
17 June 1984 (5 pages)
31 July 1981Incorporation (18 pages)
31 July 1981Incorporation (18 pages)