Company NameSanctuary Management Productions Limited
DirectorsAndrew John Taylor and Roderick Charles Smallwood
Company StatusActive
Company Number01588892
CategoryPrivate Limited Company
Incorporation Date2 October 1981(42 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Andrew John Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2007(26 years, 2 months after company formation)
Appointment Duration16 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge House Bisham Road
Marlow
Buckinghamshire
SL7 1RP
Director NameMr Roderick Charles Smallwood
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2007(26 years, 2 months after company formation)
Appointment Duration16 years, 4 months
RoleMusic Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCourtenay Beach
Courtenay Terrace
Hove
East Sussex
BN3 2WF
Secretary NameMr Stephen Harry Pennington
StatusCurrent
Appointed12 September 2017(35 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address16 Dalmore Road
London
SE21 8HB
Director NameAky Najeeb
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(10 years, 11 months after company formation)
Appointment Duration14 years (resigned 28 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarbys
Church Road Cookham
Maidenhead
Berkshire
SL6 9PR
Director NameMr Andrew John Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(10 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 26 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge House Bisham Road
Marlow
Buckinghamshire
SL7 1RP
Secretary NameMichael David Miller
NationalityBritish
StatusResigned
Appointed08 September 1992(10 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 December 1994)
RoleCompany Director
Correspondence Address76 Marsworth Avenue
Pinner
Middlesex
HA5 4TT
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusResigned
Appointed09 December 1994(13 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 19 February 2007)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameMr Paul Frederick Wallace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(24 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestfield House
Nunnery Lane
Penshurst
Kent
TN11 8HA
Director NameMichael Trevor Cass
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(25 years after company formation)
Appointment Duration9 months (resigned 29 June 2007)
RoleChartered Accountant
Correspondence Address63 Evelyn Drive
Pinner
Middlesex
HA5 4RL
Secretary NameMatthew Robert Joy
NationalityBritish
StatusResigned
Appointed19 February 2007(25 years, 4 months after company formation)
Appointment Duration7 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address2 Chestnut Place
Ashtead
Surrey
KT21 2DY
Director NameWilliam Anthony Ashurst
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(25 years, 9 months after company formation)
Appointment Duration5 months (resigned 13 December 2007)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Richardsons Mews
London
Middlesex
W1T 6BS
Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusResigned
Appointed22 September 2007(25 years, 12 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 December 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Cotton Hill
Bromley
Kent
BR1 5RP
Secretary NameMs Sharon Evelyn Green
NationalityBritish
StatusResigned
Appointed13 December 2007(26 years, 2 months after company formation)
Appointment Duration1 day (resigned 14 December 2007)
RoleCompany Director
Correspondence AddressFlat 2
114 Fitzjohns Avenue Hampstead
London
NW3 6NT
Secretary NameMr Peter Devroome
NationalityBritish
StatusResigned
Appointed14 December 2007(26 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 August 2017)
RoleAccountant
Correspondence Address39a Avenue Gardens
Acton
London
W3 8HB
Secretary NameMiss Rebecca Sharon Digby
StatusResigned
Appointed26 August 2017(35 years, 11 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 12 September 2017)
RoleCompany Director
Correspondence Address28 Hazeltree Lane
Northolt
UB5 6XA
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed22 January 1998(16 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2002)
Correspondence Address25 City Road
London
EC1Y 1BQ

Location

Registered AddressMatrix Studios
91 Peterborough Road
London
SW6 3BU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £1Roderick Smallwood
50.13%
Ordinary
199 at £1Andrew Taylor
49.87%
Ordinary

Financials

Year2014
Net Worth£558,794
Cash£1,283
Current Liabilities£51,413

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months from now)

Charges

20 May 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1991Delivered 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 1989Delivered 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 1988Delivered 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 1984Delivered 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 2002Delivered 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 2000Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1983Delivered 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

Filing History

8 February 2024Registered 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 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
26 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
20 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
20 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
20 August 2021Registered 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 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
1 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
19 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
29 September 2017Statement of capital following an allotment of shares on 17 September 2017
  • GBP 400
(3 pages)
29 September 2017Change of details for Mr Roderick Charles Smallwood as a person with significant control on 17 September 2017 (2 pages)
29 September 2017Change of details for Mr Roderick Charles Smallwood as a person with significant control on 17 September 2017 (2 pages)
29 September 2017Confirmation statement made on 18 September 2017 with updates (5 pages)
29 September 2017Confirmation statement made on 18 September 2017 with updates (5 pages)
29 September 2017Statement of capital following an allotment of shares on 17 September 2017
  • GBP 400
(3 pages)
13 September 2017Appointment of Mr Stephen Harry Pennington as a secretary on 12 September 2017 (2 pages)
13 September 2017Appointment of Mr Stephen Harry Pennington as a secretary on 12 September 2017 (2 pages)
12 September 2017Termination of appointment of Rebecca Sharon Digby as a secretary on 12 September 2017 (1 page)
12 September 2017Termination of appointment of Rebecca Sharon Digby as a secretary on 12 September 2017 (1 page)
26 August 2017Appointment of Miss Rebecca Sharon Digby as a secretary on 26 August 2017 (2 pages)
26 August 2017Appointment of Miss Rebecca Sharon Digby as a secretary on 26 August 2017 (2 pages)
26 August 2017Termination of appointment of Peter Devroome as a secretary on 26 August 2017 (1 page)
26 August 2017Termination of appointment of Peter Devroome as a secretary on 26 August 2017 (1 page)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
18 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 399
(5 pages)
23 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 399
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 399
(5 pages)
29 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 399
(5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 399
(5 pages)
9 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 399
(5 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
5 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 February 2010Statement of capital following an allotment of shares on 22 February 2010
  • GBP 399
(2 pages)
25 February 2010Statement of capital following an allotment of shares on 22 February 2010
  • GBP 399
(2 pages)
23 February 2010Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
23 February 2010Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
1 October 2009Return made up to 18/09/09; full list of members (3 pages)
1 October 2009Return made up to 18/09/09; full list of members (3 pages)
8 August 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
8 August 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
2 October 2008Return made up to 18/09/08; full list of members (4 pages)
2 October 2008Return made up to 18/09/08; full list of members (4 pages)
13 March 2008Secretary appointed mr peter devroome (1 page)
13 March 2008Director appointed mr roderick charles smallwood (2 pages)
13 March 2008Director appointed mr roderick charles smallwood (2 pages)
13 March 2008Secretary appointed mr peter devroome (1 page)
12 March 2008Appointment terminated secretary sharon green (1 page)
12 March 2008Appointment terminated secretary sharon green (1 page)
14 January 2008Auditor's resignation (2 pages)
14 January 2008Auditor's resignation (2 pages)
4 January 2008Declaration of satisfaction of mortgage/charge (1 page)
4 January 2008Declaration of satisfaction of mortgage/charge (1 page)
4 January 2008Declaration of satisfaction of mortgage/charge (1 page)
4 January 2008Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Director resigned (1 page)
21 December 2007New secretary appointed (2 pages)
21 December 2007Director resigned (1 page)
21 December 2007Secretary resigned (1 page)
21 December 2007New director appointed (3 pages)
21 December 2007New secretary appointed (2 pages)
21 December 2007Registered office changed on 21/12/07 from: sanctuary house 45-53 sinclair road london W14 0NS (1 page)
21 December 2007Registered office changed on 21/12/07 from: sanctuary house 45-53 sinclair road london W14 0NS (1 page)
21 December 2007Director resigned (1 page)
21 December 2007New director appointed (3 pages)
21 December 2007Secretary resigned (1 page)
21 December 2007Director resigned (1 page)
17 December 2007Full accounts made up to 30 September 2007 (13 pages)
17 December 2007Full accounts made up to 30 September 2007 (13 pages)
19 October 2007Return made up to 18/09/07; full list of members; amend (5 pages)
19 October 2007Return made up to 18/09/07; full list of members; amend (5 pages)
12 October 2007New secretary appointed (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007New secretary appointed (1 page)
1 October 2007Return made up to 18/09/07; full list of members (3 pages)
1 October 2007Return made up to 18/09/07; full list of members (3 pages)
4 August 2007New director appointed (3 pages)
4 August 2007New director appointed (3 pages)
31 July 2007Full accounts made up to 30 September 2006 (14 pages)
31 July 2007Full accounts made up to 30 September 2006 (14 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
10 March 2007Secretary resigned (1 page)
10 March 2007Secretary resigned (1 page)
10 March 2007New secretary appointed (2 pages)
10 March 2007New secretary appointed (2 pages)
18 October 2006Ad 29/09/06--------- £ si 1@1=1 £ ic 198/199 (2 pages)
18 October 2006Ad 29/09/06--------- £ si 1@1=1 £ ic 198/199 (2 pages)
13 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 October 2006New director appointed (3 pages)
12 October 2006New director appointed (3 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
4 October 2006Full accounts made up to 30 September 2005 (12 pages)
4 October 2006Full accounts made up to 30 September 2005 (12 pages)
2 October 2006Return made up to 18/09/06; full list of members (3 pages)
2 October 2006Return made up to 18/09/06; full list of members (3 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
13 July 2006New director appointed (3 pages)
13 July 2006New director appointed (3 pages)
10 October 2005Return made up to 18/09/05; full list of members (3 pages)
10 October 2005Return made up to 18/09/05; full list of members (3 pages)
5 August 2005Full accounts made up to 30 September 2004 (12 pages)
5 August 2005Full accounts made up to 30 September 2004 (12 pages)
25 October 2004Return made up to 18/09/04; full list of members (7 pages)
25 October 2004Return made up to 18/09/04; full list of members (7 pages)
15 June 2004Full accounts made up to 30 September 2003 (12 pages)
15 June 2004Full accounts made up to 30 September 2003 (12 pages)
8 October 2003Return made up to 18/09/03; full list of members (7 pages)
8 October 2003Return made up to 18/09/03; full list of members (7 pages)
25 June 2003Full accounts made up to 30 September 2002 (11 pages)
25 June 2003Full accounts made up to 30 September 2002 (11 pages)
10 May 2003Declaration of satisfaction of mortgage/charge (4 pages)
10 May 2003Declaration of satisfaction of mortgage/charge (4 pages)
27 September 2002Return made up to 18/09/02; full list of members (7 pages)
27 September 2002Return made up to 18/09/02; full list of members (7 pages)
27 June 2002Particulars of mortgage/charge (27 pages)
27 June 2002Particulars of mortgage/charge (27 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Secretary resigned (1 page)
13 March 2002Full accounts made up to 30 September 2001 (11 pages)
13 March 2002Full accounts made up to 30 September 2001 (11 pages)
23 January 2002Secretary's particulars changed (1 page)
23 January 2002Secretary's particulars changed (1 page)
5 October 2001Return made up to 18/09/01; full list of members (7 pages)
5 October 2001Return made up to 18/09/01; full list of members (7 pages)
31 May 2001Full accounts made up to 30 September 2000 (11 pages)
31 May 2001Full accounts made up to 30 September 2000 (11 pages)
9 October 2000Return made up to 18/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 October 2000Return made up to 18/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 August 2000Particulars of mortgage/charge (15 pages)
30 August 2000Particulars of mortgage/charge (15 pages)
16 May 2000Full accounts made up to 30 September 1999 (11 pages)
16 May 2000Full accounts made up to 30 September 1999 (11 pages)
29 January 2000Director's particulars changed (1 page)
29 January 2000Director's particulars changed (1 page)
12 October 1999Return made up to 18/09/99; no change of members (9 pages)
12 October 1999Return made up to 18/09/99; no change of members (9 pages)
16 July 1999Registered office changed on 16/07/99 from: the colonnades (1ST floor) 82 bishops bridge road paddington london W2 6BB (1 page)
16 July 1999Registered office changed on 16/07/99 from: the colonnades (1ST floor) 82 bishops bridge road paddington london W2 6BB (1 page)
9 July 1999Particulars of mortgage/charge (15 pages)
9 July 1999Particulars of mortgage/charge (15 pages)
9 May 1999Full accounts made up to 30 September 1998 (11 pages)
9 May 1999Full accounts made up to 30 September 1998 (11 pages)
17 November 1998Particulars of mortgage/charge (15 pages)
17 November 1998Particulars of mortgage/charge (15 pages)
6 November 1998Particulars of mortgage/charge (15 pages)
6 November 1998Particulars of mortgage/charge (15 pages)
9 September 1998Auditor's resignation (2 pages)
9 September 1998Auditor's resignation (2 pages)
4 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
4 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
27 July 1998Full accounts made up to 31 December 1997 (10 pages)
27 July 1998Full accounts made up to 31 December 1997 (10 pages)
3 June 1998New secretary appointed (2 pages)
3 June 1998New secretary appointed (2 pages)
24 September 1997Return made up to 18/09/97; no change of members (6 pages)
24 September 1997Return made up to 18/09/97; no change of members (6 pages)
19 September 1997Particulars of mortgage/charge (19 pages)
19 September 1997Particulars of mortgage/charge (19 pages)
18 September 1997Full accounts made up to 31 December 1996 (10 pages)
18 September 1997Full accounts made up to 31 December 1996 (10 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
31 October 1996Full accounts made up to 31 December 1995 (10 pages)
31 October 1996Full accounts made up to 31 December 1995 (10 pages)
10 October 1996Return made up to 18/09/96; no change of members (8 pages)
10 October 1996Return made up to 18/09/96; no change of members (8 pages)
7 October 1996Director's particulars changed (1 page)
7 October 1996Director's particulars changed (1 page)
23 October 1995Full accounts made up to 31 December 1994 (10 pages)
23 October 1995Full accounts made up to 31 December 1994 (10 pages)
21 September 1995Return made up to 18/09/95; full list of members (16 pages)
21 September 1995Return made up to 18/09/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
2 May 1986Full accounts made up to 31 March 1985 (10 pages)
2 May 1986Full accounts made up to 31 March 1985 (10 pages)
19 November 1983Annual return made up to 18/11/83 (5 pages)
19 November 1983Annual return made up to 18/11/83 (5 pages)
16 August 1982Memorandum and Articles of Association (11 pages)
16 August 1982Memorandum and Articles of Association (11 pages)