Marlow
Buckinghamshire
SL7 1RP
Director Name | Mr Roderick Charles Smallwood |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2007(26 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Music Manager |
Country of Residence | United Kingdom |
Correspondence Address | Courtenay Beach Courtenay Terrace Hove East Sussex BN3 2WF |
Secretary Name | Mr Stephen Harry Pennington |
---|---|
Status | Current |
Appointed | 12 September 2017(35 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 16 Dalmore Road London SE21 8HB |
Director Name | Aky Najeeb |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(10 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 28 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Darbys Church Road Cookham Maidenhead Berkshire SL6 9PR |
Director Name | Mr Andrew John Taylor |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(10 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 26 May 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bridge House Bisham Road Marlow Buckinghamshire SL7 1RP |
Secretary Name | Michael David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 December 1994) |
Role | Company Director |
Correspondence Address | 76 Marsworth Avenue Pinner Middlesex HA5 4TT |
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 19 February 2007) |
Role | Company Director |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Director Name | Mr Paul Frederick Wallace |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westfield House Nunnery Lane Penshurst Kent TN11 8HA |
Director Name | Michael Trevor Cass |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(25 years after company formation) |
Appointment Duration | 9 months (resigned 29 June 2007) |
Role | Chartered Accountant |
Correspondence Address | 63 Evelyn Drive Pinner Middlesex HA5 4RL |
Secretary Name | Matthew Robert Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(25 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 2 Chestnut Place Ashtead Surrey KT21 2DY |
Director Name | William Anthony Ashurst |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(25 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 13 December 2007) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Richardsons Mews London Middlesex W1T 6BS |
Secretary Name | Mrs Abolanle Abioye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2007(25 years, 12 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 December 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cotton Hill Bromley Kent BR1 5RP |
Secretary Name | Ms Sharon Evelyn Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(26 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 14 December 2007) |
Role | Company Director |
Correspondence Address | Flat 2 114 Fitzjohns Avenue Hampstead London NW3 6NT |
Secretary Name | Mr Peter Devroome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(26 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 August 2017) |
Role | Accountant |
Correspondence Address | 39a Avenue Gardens Acton London W3 8HB |
Secretary Name | Miss Rebecca Sharon Digby |
---|---|
Status | Resigned |
Appointed | 26 August 2017(35 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 12 September 2017) |
Role | Company Director |
Correspondence Address | 28 Hazeltree Lane Northolt UB5 6XA |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2002) |
Correspondence Address | 25 City Road London EC1Y 1BQ |
Registered Address | Matrix Studios 91 Peterborough Road London SW6 3BU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
200 at £1 | Roderick Smallwood 50.13% Ordinary |
---|---|
199 at £1 | Andrew Taylor 49.87% Ordinary |
Year | 2014 |
---|---|
Net Worth | £558,794 |
Cash | £1,283 |
Current Liabilities | £51,413 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months from now) |
20 May 1998 | Delivered on: 6 June 1998 Satisfied on: 10 May 2003 Persons entitled: Abn Amro Causeway Mezzanine Partnership LP Classification: Deed of amendment to a composite guarantee and debenture dated 3 september 1997 Secured details: All monies which are as at 20 may 1998 due or to become due from sanctuary enterprises PLC (the "borrower") to the chargee under the mezzanine loan agreement dated 3 september 1997 whether pursuant to the guarantee as therein defined) or otherwise and all other sums payable pursuant to the terms of the mezzanine loan agreement and the deed. 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 |
---|---|
3 September 1997 | Delivered on: 19 September 1997 Satisfied on: 10 May 2003 Persons entitled: The Abn Amro Causeway Mezzanine Partnership LP Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the sanctuary group PLC to the cahrgee on any account whatsoever pursuant to the terms of the mezzanine loan agreement and the deed of even date. 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 |
18 August 1997 | Delivered on: 5 September 1997 Satisfied on: 31 October 1998 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Agreement and charge in respect of sums payable under licence and royalty agreement by snapper music PLC. Fully Satisfied |
24 July 1997 | Delivered on: 29 July 1997 Satisfied on: 31 October 1998 Persons entitled: Coutts & Company Classification: 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 |
13 December 1991 | Delivered on: 3 January 1992 Satisfied on: 16 September 1997 Persons entitled: A.J. Taylor & R.C. Smallwood Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (For full details refer to doc 395 ref m 121C). 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 |
11 August 1989 | Delivered on: 23 August 1989 Satisfied on: 31 October 1998 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: 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 |
13 December 1988 | Delivered on: 15 December 1988 Satisfied on: 31 March 1998 Persons entitled: Zamba Corporation. 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 |
22 August 1984 | Delivered on: 28 August 1984 Satisfied on: 24 January 1989 Persons entitled: Hambros Bank Limited Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
14 June 2002 | Delivered on: 27 June 2002 Satisfied on: 4 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
11 August 2000 | Delivered on: 30 August 2000 Satisfied on: 10 May 2003 Persons entitled: Abn Amro Causeway Mezzanine Partnership LP Classification: Deed of amendment to a composite guarantee and debenture dated 29 october 1998 (the "deed") Secured details: All indebtedness liabilities and obligations due owing or incurred to the chargee under the mezzanine documents by any charging company (as defined). Particulars: L/H property k/a 45-53 sinclair road, hammersmith, london t/no BGL14049 together with all buildings, fixtures and its fixed plant and machinery at any time thereon.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 July 1999 | Delivered on: 9 July 1999 Satisfied on: 10 May 2003 Persons entitled: The Abn Amro Causeway Mezzanine Partnership LP Classification: Deed of amendment to a composite guarantee and debenture dated 29 october 1998 Secured details: All indebtedness liabilities and obligations due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to the terms of the mezzanine documents (as defined). Particulars: All its f/h and l/h interest in the properties being the l/h property k/a 45-53 sinclair road,hammersmith,london t/no BGL14049 together with all buildings,fixtures (excluding in the case of l/h property landlord's fixtures but including other trade fixtures and excluding in the case of f/h property and l/h property which is let or sub-let to a third party,tenant's and trade fixtures and fittings of such third party) and its fixed plant and machinery at any time thereon.. 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 |
29 October 1998 | Delivered on: 17 November 1998 Satisfied on: 10 May 2003 Persons entitled: The Abn Amro Causeway Mezzanine Partnership LP Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever pursuant to the terms of the mezzanine documents. 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 |
26 October 1998 | Delivered on: 6 November 1998 Satisfied on: 4 January 2008 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. Fully Satisfied |
3 July 1998 | Delivered on: 21 July 1998 Satisfied on: 10 May 2003 Persons entitled: Abn Amro Causeway Mezzanine Partnership LP Classification: Deed of amendment to a composite guarantee and debenture originally dated 3RD september 1997 Secured details: All monies due or to become due from sanctuary enterprises PLC (borrower) to the chargee on any account whatsoever pursuant to the terms of the mezzanine loan agreement and the deed. 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 |
4 May 1983 | Delivered on: 11 May 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all book & other debts with floating charge on all (please see doc M15). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
8 February 2024 | Registered office address changed from 16 Dalmore Road London SE21 8HB England to Matrix Studios 91 Peterborough Road London SW6 3BU on 8 February 2024 (1 page) |
---|---|
18 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
26 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
20 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
20 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
20 August 2021 | Registered office address changed from Bridle House 36 Bridle Lane London W1F 9BZ to 16 Dalmore Road London SE21 8HB on 20 August 2021 (1 page) |
15 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
1 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
19 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
29 September 2017 | Statement of capital following an allotment of shares on 17 September 2017
|
29 September 2017 | Change of details for Mr Roderick Charles Smallwood as a person with significant control on 17 September 2017 (2 pages) |
29 September 2017 | Change of details for Mr Roderick Charles Smallwood as a person with significant control on 17 September 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 18 September 2017 with updates (5 pages) |
29 September 2017 | Confirmation statement made on 18 September 2017 with updates (5 pages) |
29 September 2017 | Statement of capital following an allotment of shares on 17 September 2017
|
13 September 2017 | Appointment of Mr Stephen Harry Pennington as a secretary on 12 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Stephen Harry Pennington as a secretary on 12 September 2017 (2 pages) |
12 September 2017 | Termination of appointment of Rebecca Sharon Digby as a secretary on 12 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Rebecca Sharon Digby as a secretary on 12 September 2017 (1 page) |
26 August 2017 | Appointment of Miss Rebecca Sharon Digby as a secretary on 26 August 2017 (2 pages) |
26 August 2017 | Appointment of Miss Rebecca Sharon Digby as a secretary on 26 August 2017 (2 pages) |
26 August 2017 | Termination of appointment of Peter Devroome as a secretary on 26 August 2017 (1 page) |
26 August 2017 | Termination of appointment of Peter Devroome as a secretary on 26 August 2017 (1 page) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
18 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 February 2010 | Statement of capital following an allotment of shares on 22 February 2010
|
25 February 2010 | Statement of capital following an allotment of shares on 22 February 2010
|
23 February 2010 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
23 February 2010 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
1 October 2009 | Return made up to 18/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 18/09/09; full list of members (3 pages) |
8 August 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
8 August 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
2 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
13 March 2008 | Secretary appointed mr peter devroome (1 page) |
13 March 2008 | Director appointed mr roderick charles smallwood (2 pages) |
13 March 2008 | Director appointed mr roderick charles smallwood (2 pages) |
13 March 2008 | Secretary appointed mr peter devroome (1 page) |
12 March 2008 | Appointment terminated secretary sharon green (1 page) |
12 March 2008 | Appointment terminated secretary sharon green (1 page) |
14 January 2008 | Auditor's resignation (2 pages) |
14 January 2008 | Auditor's resignation (2 pages) |
4 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | New secretary appointed (2 pages) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | New director appointed (3 pages) |
21 December 2007 | New secretary appointed (2 pages) |
21 December 2007 | Registered office changed on 21/12/07 from: sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | New director appointed (3 pages) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
17 December 2007 | Full accounts made up to 30 September 2007 (13 pages) |
17 December 2007 | Full accounts made up to 30 September 2007 (13 pages) |
19 October 2007 | Return made up to 18/09/07; full list of members; amend (5 pages) |
19 October 2007 | Return made up to 18/09/07; full list of members; amend (5 pages) |
12 October 2007 | New secretary appointed (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | New secretary appointed (1 page) |
1 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
4 August 2007 | New director appointed (3 pages) |
4 August 2007 | New director appointed (3 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | New secretary appointed (2 pages) |
18 October 2006 | Ad 29/09/06--------- £ si 1@1=1 £ ic 198/199 (2 pages) |
18 October 2006 | Ad 29/09/06--------- £ si 1@1=1 £ ic 198/199 (2 pages) |
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
12 October 2006 | New director appointed (3 pages) |
12 October 2006 | New director appointed (3 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
4 October 2006 | Full accounts made up to 30 September 2005 (12 pages) |
4 October 2006 | Full accounts made up to 30 September 2005 (12 pages) |
2 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
13 July 2006 | New director appointed (3 pages) |
13 July 2006 | New director appointed (3 pages) |
10 October 2005 | Return made up to 18/09/05; full list of members (3 pages) |
10 October 2005 | Return made up to 18/09/05; full list of members (3 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
25 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
25 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
15 June 2004 | Full accounts made up to 30 September 2003 (12 pages) |
15 June 2004 | Full accounts made up to 30 September 2003 (12 pages) |
8 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
8 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
25 June 2003 | Full accounts made up to 30 September 2002 (11 pages) |
25 June 2003 | Full accounts made up to 30 September 2002 (11 pages) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
27 September 2002 | Return made up to 18/09/02; full list of members (7 pages) |
27 September 2002 | Return made up to 18/09/02; full list of members (7 pages) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Secretary resigned (1 page) |
13 March 2002 | Full accounts made up to 30 September 2001 (11 pages) |
13 March 2002 | Full accounts made up to 30 September 2001 (11 pages) |
23 January 2002 | Secretary's particulars changed (1 page) |
23 January 2002 | Secretary's particulars changed (1 page) |
5 October 2001 | Return made up to 18/09/01; full list of members (7 pages) |
5 October 2001 | Return made up to 18/09/01; full list of members (7 pages) |
31 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
31 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
9 October 2000 | Return made up to 18/09/00; full list of members
|
9 October 2000 | Return made up to 18/09/00; full list of members
|
30 August 2000 | Particulars of mortgage/charge (15 pages) |
30 August 2000 | Particulars of mortgage/charge (15 pages) |
16 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
16 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
29 January 2000 | Director's particulars changed (1 page) |
29 January 2000 | Director's particulars changed (1 page) |
12 October 1999 | Return made up to 18/09/99; no change of members (9 pages) |
12 October 1999 | Return made up to 18/09/99; no change of members (9 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: the colonnades (1ST floor) 82 bishops bridge road paddington london W2 6BB (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: the colonnades (1ST floor) 82 bishops bridge road paddington london W2 6BB (1 page) |
9 July 1999 | Particulars of mortgage/charge (15 pages) |
9 July 1999 | Particulars of mortgage/charge (15 pages) |
9 May 1999 | Full accounts made up to 30 September 1998 (11 pages) |
9 May 1999 | Full accounts made up to 30 September 1998 (11 pages) |
17 November 1998 | Particulars of mortgage/charge (15 pages) |
17 November 1998 | Particulars of mortgage/charge (15 pages) |
6 November 1998 | Particulars of mortgage/charge (15 pages) |
6 November 1998 | Particulars of mortgage/charge (15 pages) |
9 September 1998 | Auditor's resignation (2 pages) |
9 September 1998 | Auditor's resignation (2 pages) |
4 September 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
4 September 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
27 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | New secretary appointed (2 pages) |
24 September 1997 | Return made up to 18/09/97; no change of members (6 pages) |
24 September 1997 | Return made up to 18/09/97; no change of members (6 pages) |
19 September 1997 | Particulars of mortgage/charge (19 pages) |
19 September 1997 | Particulars of mortgage/charge (19 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 October 1996 | Return made up to 18/09/96; no change of members (8 pages) |
10 October 1996 | Return made up to 18/09/96; no change of members (8 pages) |
7 October 1996 | Director's particulars changed (1 page) |
7 October 1996 | Director's particulars changed (1 page) |
23 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
21 September 1995 | Return made up to 18/09/95; full list of members (16 pages) |
21 September 1995 | Return made up to 18/09/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
2 May 1986 | Full accounts made up to 31 March 1985 (10 pages) |
2 May 1986 | Full accounts made up to 31 March 1985 (10 pages) |
19 November 1983 | Annual return made up to 18/11/83 (5 pages) |
19 November 1983 | Annual return made up to 18/11/83 (5 pages) |
16 August 1982 | Memorandum and Articles of Association (11 pages) |
16 August 1982 | Memorandum and Articles of Association (11 pages) |