London
EC1M 4AY
Director Name | Mr Gary Ezard |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2013(31 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Director Name | Mr Stuart Robert Douglas |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2015(33 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Secretary Name | Selina Holliday Emeny |
---|---|
Status | Current |
Appointed | 06 August 2015(33 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Director Name | Selina Holliday Emeny |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2018(36 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Director Name | Ms Lynn Lavelle |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(37 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Svp Finance |
Country of Residence | England |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Director Name | John Vincent Power |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 December 1991(10 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 11 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 85 11 Sheldon Square London W2 6DQ |
Director Name | William Power |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(10 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 7 Gascony Avenue Kilburn London NW6 4NB |
Secretary Name | William Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(10 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 7 Gascony Avenue Kilburn London NW6 4NB |
Secretary Name | Michael O'Keeffe |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 August 1992(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | 67 Grosvenor Road London N10 2DU |
Director Name | Michael O'Keeffe |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 1993(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 67 Grosvenor Road London N10 2DU |
Director Name | Maurice Power |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 March 2001) |
Role | Club Manager |
Correspondence Address | 74 Gloucester Terrace London W2 |
Director Name | Mr Melvin John Benn |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(15 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 August 2007) |
Role | Music Promoter |
Country of Residence | England |
Correspondence Address | 13 Claremont Road Twickenham Middlesex TW1 2QX |
Secretary Name | John Anglim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(16 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 1999) |
Role | Company Director |
Correspondence Address | 14 Roe Lane Kingsbury London NW9 9BJ |
Secretary Name | Mr Melvin John Benn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(19 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Claremont Road Twickenham Middlesex TW1 2QX |
Secretary Name | Eileen Madeleine Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Moss Lane Pinner Middlesex HA5 3BB |
Director Name | Carl Birger Pernow |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 October 2005(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 April 2007) |
Role | President International Music |
Correspondence Address | 23 Penzance Street London W11 4QX |
Director Name | Mr Denis James Desmond |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 October 2005(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 August 2007) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Vartry Lodge Strand Road Killiney Dublin Irish |
Director Name | Mr Paul Robert Latham |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 August 2007) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 166 Turncroft Lane Stockport Cheshire SK1 4AR |
Secretary Name | Selina Holliday Emeny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 August 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Priory Road Kew Richmond Surrey TW9 3DF |
Director Name | Stuart Robert Douglas |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(24 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 10 August 2007) |
Role | Accountant |
Correspondence Address | 23 Elmside Onslow Village Guildford Surrey GU2 7SH |
Director Name | Mr Dean James |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59-65 Worship Street London EC2A 2DU |
Director Name | Mr Thomas Bernard Simmons |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 January 2009) |
Role | Director Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Halland Close North Road Crawley Sussex RH10 1SD |
Director Name | Mr Adam Charles Driscoll |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59-65 Worship Street London EC2A 2DU |
Director Name | Mr Dominic Peter Myers |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2010) |
Role | Group Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 59-65 Worship Street London EC2A 2DU |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59-65 Worship Street London EC2A 2DU |
Secretary Name | Mrs Elaine Marriner |
---|---|
Status | Resigned |
Appointed | 26 August 2010(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 December 2012) |
Role | Company Director |
Correspondence Address | Shelly House 2-4 York Road Maidenhead Berkshire SL6 1SR |
Director Name | Mr Trevor Philip Moore |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(30 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 03 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59-65 Worship Street London EC2A 2DU |
Director Name | Ms Kirsty McShannon |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59-65 Worship Street London EC2A 2DU |
Secretary Name | Harrison Clark (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2007(25 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 26 August 2010) |
Correspondence Address | 5 Deansway Worcester Worcestershire WR1 2JG |
Website | mamacolive.com |
---|
Registered Address | 30 St. John Street London EC1M 4AY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
13.5m at £0.01 | Mama & Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,269,835 |
Gross Profit | £4,581,141 |
Net Worth | £53,273 |
Cash | £1,287,237 |
Current Liabilities | £20,121,258 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
6 July 1990 | Delivered on: 17 July 1990 Satisfied on: 29 September 1999 Persons entitled: Allied Breweries Limited. Classification: Legal charge Secured details: Sterling pounds 2,600,000 including moneys due for goods sold and delivered due from the company to allied breweries limited or its subsidiary and associate companies. Particulars: F/H 24 high street harlesden, london NW10 title no mx 292352 and f/h the grand theatre st. Johns hill, clapham london SW4, title no ln 109182. Fully Satisfied |
---|---|
1 February 1990 | Delivered on: 3 February 1990 Satisfied on: 27 April 1993 Persons entitled: Allied Breweries Limited Classification: Legal charge Secured details: Sterling pounds 1,000,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge. Particulars: F/H property k/a former essoldo cinema, st james hill, london SW4 - title no. 109182. Fully Satisfied |
18 September 1989 | Delivered on: 27 September 1989 Satisfied on: 8 April 1993 Persons entitled: Allied Brewries LTD Classification: Legal charge Secured details: All monies due or to become due from the company and/or john vincent power to the chargee on any account whatsoever. Under the terms of the charge. Particulars: A) 24 high street, harlesden title no mx 292352 b) the mean fiddler high street, harlesden title no mx 293331. Fully Satisfied |
27 May 1988 | Delivered on: 7 June 1988 Satisfied on: 29 October 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2ND floor flat, 20 dynham road, west hampstead l/b of camden title no:- 292810. Fully Satisfied |
27 December 2013 | Delivered on: 31 December 2013 Satisfied on: 27 November 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
10 December 2012 | Delivered on: 17 December 2012 Satisfied on: 13 August 2015 Persons entitled: Hmv Group PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole subjects known as and forming 31 lothian road, edinburgh t/no MID4248 see image for full details. Fully Satisfied |
11 December 2012 | Delivered on: 18 December 2012 Satisfied on: 13 August 2015 Persons entitled: Ldc (Managers) Limited (the Security Trustee) Classification: Standard security executed on 03 december 2012 Secured details: All monies due or to become due from juno newco limited under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole those subjects k/a and forming 31 lothian road edinburgh scotland t/no MID4248 together with the whole buildings and other erections fittings and fixtures. Fully Satisfied |
3 December 2012 | Delivered on: 12 December 2012 Satisfied on: 14 January 2014 Persons entitled: Hmv Group PLC Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 December 2012 | Delivered on: 8 December 2012 Satisfied on: 23 September 2015 Persons entitled: Ldc (Managers) Limited (the "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a 31 lothian road edinburgh t/no MID4248, the l/h property k/a jazz cafe 5/7 parkway camden town london t/no NGL757214 and the l/h property k/a the garage ground and first floor 12-24 highbury corner london t/no NGL850334 (for full list of properties please see form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 December 2012 | Delivered on: 8 December 2012 Satisfied on: 27 November 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 July 2010 | Delivered on: 3 August 2010 Satisfied on: 10 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
3 March 2010 | Delivered on: 10 March 2010 Satisfied on: 9 August 2012 Persons entitled: Nortrust Nominees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £20,000.00 see image for full details. Fully Satisfied |
12 November 2009 | Delivered on: 25 November 2009 Satisfied on: 9 August 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 lothian road, edinburgh t/no MID4248 see image for full details. Fully Satisfied |
4 August 1987 | Delivered on: 21 August 1987 Satisfied on: 8 April 1993 Persons entitled: Allied Breweries Limited Classification: Further charge Secured details: £90,000 and all monies due or to become due from the company to the chargee on an account current or stated for goods supplied or otherwise pursuant to a legal charge of 09/01/87. Particulars: F/H 24 high street harlesden london title no mx 292352. Fully Satisfied |
12 November 2009 | Delivered on: 19 November 2009 Satisfied on: 9 August 2012 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 November 2009 | Delivered on: 19 November 2009 Satisfied on: 9 August 2012 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a the garage, ground and first floor, 12-24 highbury corner, london t/no NGL850334 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
12 November 2009 | Delivered on: 19 November 2009 Satisfied on: 9 August 2012 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a the jazz cafe, 5-7 parkway, camden town, london t/no NGL757214 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
14 July 2008 | Delivered on: 1 August 2008 Satisfied on: 9 August 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole property k/a gig (formerly revolution) 31 lothian road edinburgh t/no. MID4248. Fully Satisfied |
22 November 2007 | Delivered on: 30 November 2007 Satisfied on: 22 January 2009 Persons entitled: Bank of Scotland PLC Classification: 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 charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 February 2004 | Delivered on: 3 March 2004 Satisfied on: 16 May 2006 Persons entitled: National Westminster 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 |
20 July 2001 | Delivered on: 21 July 2001 Satisfied on: 18 February 2005 Persons entitled: Bass Brewers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The leasehold property known as powers bar 332 kilburn high road london NW6. Fully Satisfied |
4 July 2001 | Delivered on: 14 July 2001 Satisfied on: 25 July 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 19 july 1994. Particulars: £39,000. Fully Satisfied |
11 February 2000 | Delivered on: 23 February 2000 Satisfied on: 25 July 2007 Persons entitled: Ticketmaster UK Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a cross bar (formerly k/a bell public house) 257/259 pentonville road london N1 and l/h property k/a bartok (formerly k/a the belmont public house) 78-79 chalk farm road camden town town london W1. Fully Satisfied |
9 January 1987 | Delivered on: 29 January 1987 Satisfied on: 8 April 1993 Persons entitled: Allied Breweries Limited. Classification: Legal charge Secured details: £160,000 and any other monies due or to become due from the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: F/H property k/a 24 high street,harlesden,london NW10 t/n MX292352. Fully Satisfied |
11 February 2000 | Delivered on: 17 February 2000 Satisfied on: 14 March 2001 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 20 dynham road west hampstead london t/no.NGL292810. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
11 February 2000 | Delivered on: 17 February 2000 Satisfied on: 21 March 2001 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H bartok 78/79 chalk farm road camden town london NW1. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
11 February 2000 | Delivered on: 17 February 2000 Satisfied on: 21 March 2001 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cross bar 257/259 pentonville road london N1. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
7 June 1999 | Delivered on: 19 June 1999 Satisfied on: 31 March 2004 Persons entitled: Bass Brewers Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture. 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 |
7 June 1999 | Delivered on: 19 June 1999 Satisfied on: 6 January 2005 Persons entitled: Bass Brewers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: L/H property k/a zd bar 289 kilburn high kilburn london, the jazz cafe 5/7 parkway camden town london t/no NGL757214, ion bar 161/165 ladbroke grove london all the equipment and the stock-in-trade (as defined) the goodwill of the business and the benefit of the licence. See the mortgage charge document for full details. Fully Satisfied |
7 June 1999 | Delivered on: 15 June 1999 Satisfied on: 29 October 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The engine room public house 9FORMERLY known as the belmont public house),78-79 chalk farm rd,london borough of camden. Fully Satisfied |
8 June 1999 | Delivered on: 10 June 1999 Satisfied on: 25 July 2007 Persons entitled: Ticketmaster UK Limited Classification: Deed of charge Secured details: All liabilities and indebtedness and obligations due or to become due from any of the company and mr power to the chargee on any account whatsoever or in relation to this security or any other security held by the chargee in connection with any facilities or accommodation made available to any of the company and mr power. Particulars: L/H property k/a the jazz cafe 5/7 parkway camden town london; f/h property k/a 3/5/7 nicoll road harlesden london NW10 l/h property k/a subterania 12 acklam road london NW10 (bays 63 and 64) t/nos: NGL757214 NGL755543. Fully Satisfied |
22 January 1999 | Delivered on: 6 February 1999 Satisfied on: 14 August 1999 Persons entitled: Carlsberg-Tetley Brewing Limited Classification: Mortgage Secured details: £4,400,000 due from the company to the chargee. Particulars: The jazz cafe 5 & 7 parkway camden town london N1. Fully Satisfied |
27 October 1998 | Delivered on: 3 November 1998 Satisfied on: 14 August 1999 Persons entitled: Carlsberg-Tetley Brewing Limited Classification: Further charge Secured details: £50,000 and all monies due or to become due from the company to the chargee. Particulars: L/H land and premises k/a 101 new oxford street london WC1; l/h land and premises k/a bay 37, 161-165 ladbroke grove london W10 and any proceeds of sale thereof and the proceeds of any insurance policy taken out in respect thereof and the goodwill of the business. Fully Satisfied |
27 October 1998 | Delivered on: 3 November 1998 Satisfied on: 10 February 2001 Persons entitled: Carlsberg-Tetley Brewing Limited Classification: Further charge Secured details: £200,000 and all monies due or to become due from the company to the chargee. Particulars: L/H land and premises k/a 101 new oxford street london WC1; l/h land and premises k/a bay 37, 161-165 ladbroke grove london W10 and any proceeds of sale thereof and the proceeds of any insurance policy taken out in respect thereof and the goodwill of the business. Fully Satisfied |
20 October 1986 | Delivered on: 25 October 1986 Satisfied on: 8 April 1993 Persons entitled: Allied Breweries Limited Classification: Legal charge Secured details: £35,000 and all other monies due or to become due from the company to the chargee pursuant to a legal charge of 29/11/82 and legal charge of 11/10/85. Particulars: F/H 24 high street harlesden london t/n MX292352. Fully Satisfied |
6 April 1998 | Delivered on: 7 April 1998 Satisfied on: 25 July 2007 Persons entitled: Ticketmaster (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company and mr j v power to the chargee on any account whatsoever. Particulars: 24 high street harlesden london t/n MX292352 26 high street harlesden london t/n NGL752268 22 high street harlesden london t/n MX38742 for further details of property charged refer to form 395. 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 October 1997 | Delivered on: 21 October 1997 Satisfied on: 14 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 332 kilburn high road kilburn l/b of camden t/n 267317. Fully Satisfied |
15 July 1997 | Delivered on: 24 July 1997 Satisfied on: 14 August 1999 Persons entitled: Dunbar Bank PLC Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed legal mortgage of rents now owing or hereafter to become owing in respect of the property being: f/h properties k/a 3, 5 and 7 nicoll road l/b of brent t/n's NGL282374, MX391221 and MX221067 and l/h property k/a flat a, 3 nicoll road l/b of brent t/n NGL430487. Fully Satisfied |
15 July 1997 | Delivered on: 23 July 1997 Satisfied on: 14 August 1999 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge all the undertaking and assets present and future. Fully Satisfied |
15 July 1997 | Delivered on: 23 July 1997 Satisfied on: 14 August 1999 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H properties k/a 3, 5 and 7 nicoll road l/b of brent t/n's NGL282374, MX391221 and MX221067 and the l/h property k/a flat a, 3 nicoll road l/b of brent t/n NGL430487. Fully Satisfied |
20 June 1997 | Delivered on: 25 June 1997 Satisfied on: 14 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 high street, harlesden, l/b of brent t/no: MX401738. Fully Satisfied |
7 August 1996 | Delivered on: 14 August 1996 Satisfied on: 29 September 1999 Persons entitled: Carlsberg-Tetley Brewing Limited Classification: Legal charge Secured details: All present and future indebtedness of the company due or to to become due to the chargee or any associated company (including when due £3,150,000.00) on any account whatsoever. Particulars: The grand theatre st johns hill and 6-14 even numbers severus road wandsworth t/n LN109182,parts of 1-5 parkfield street islington t/n NGL536944,135 finchley road camden and various other properties please see fomr 395 for full details. Fully Satisfied |
13 June 1996 | Delivered on: 20 June 1996 Satisfied on: 14 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16, 18 and 20 high street, harlesdon, london borough of brent t/nos ngl 637296 & ngl 640339. Fully Satisfied |
15 May 1996 | Delivered on: 18 May 1996 Satisfied on: 25 July 2007 Persons entitled: Ticketmaster UK Limited 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 |
19 April 1996 | Delivered on: 23 April 1996 Satisfied on: 29 September 1999 Persons entitled: Carlsberg-Tetley Brewing Limited Classification: Legal charge Secured details: £400,000.00 and all other monies due or to become due from the company to the chargee or any associated company thereof (as defined therein) on any account whatsoever under the terms of the legal charge. Particulars: 1. the grand theatre, st john's hill and 6-14 (even numbers) severus road, wandsworth 2. the complex, 1-5 parkfield street, islington 3. 24 high street, harlesden, london and the goodwill of the business carried on at the property. Fully Satisfied |
11 October 1985 | Delivered on: 23 October 1985 Satisfied on: 8 April 1993 Persons entitled: Allied Breweries Limited Classification: Legal charge Secured details: Sterling pounds 40,000 and all other monies due or to become due from the company to the chargee pursuant to a legal charge dated 29TH november 1985. Particulars: F/L 24 high street harlesden london NW10 title no. Mx 292352. Fully Satisfied |
15 April 1996 | Delivered on: 17 April 1996 Satisfied on: 14 August 1999 Persons entitled: Carlsberg-Tetley Brewing Limited Classification: Legal charge Secured details: £600,000 and all other monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: L/H land and premises numbered 135 finchley road hampstead l/b of camden (k/a the cube) t/no.NGL46090 and any proceeds of sale thereof, proceeds of any insurance policy and the goodwill of the business. Fully Satisfied |
23 November 1995 | Delivered on: 28 November 1995 Satisfied on: 29 September 1999 Persons entitled: Croftedge Limited Classification: Legal charge Secured details: £94,600 due from the company to the chargee. Particulars: L/Hold property- caesars palace,skimpot rd,luton,bedford; t/no.bd 182763. Fully Satisfied |
7 January 1994 | Delivered on: 17 January 1994 Satisfied on: 14 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 high street,harlesden,l/b of brent t/n MX38742. Fully Satisfied |
30 July 1993 | Delivered on: 7 August 1993 Satisfied on: 29 September 1999 Persons entitled: Allied-Lyons Retailing Limited Classification: Deed of variation Secured details: For varying the terms of a charge dated 6/7/90 as varied by deeds of variation dated 28/2/91 and the 30/1/92. Particulars: 24 highstreet harlesden london NW10 t/n MX292352, the mean fidler highstreet harlesden london NW10 t/n MX293331, the frand theatre st john's hill clapham london SW4 t/n LN109182. Fully Satisfied |
8 April 1993 | Delivered on: 8 April 1993 Satisfied on: 25 May 1999 Persons entitled: Folgate Estates Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage property being under title no's MX292352, NGL292810, LN109182 together with all buildings and erections and fixtures and fittings and fixed plant and machinery, fixed and floating charge over the undertaking and ll property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 August 1992 | Delivered on: 4 September 1992 Satisfied on: 29 October 1999 Persons entitled: Barclays Bank PLC Classification: 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: See form 395 ref M499C. 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 |
30 January 1992 | Delivered on: 20 February 1992 Satisfied on: 29 October 1999 Persons entitled: Allied Breweries Limited Classification: Deed of variation Secured details: For varying the terms of a charge dated 6/7/90 as varied by a deed of variation dated 28/2/92. Particulars: As detailed in the charge dated 6/7/90. Fully Satisfied |
6 February 1992 | Delivered on: 17 February 1992 Satisfied on: 29 October 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 high street harlesden l/borough of brent t/n mx 292352. Fully Satisfied |
17 January 1992 | Delivered on: 28 January 1992 Satisfied on: 8 April 1993 Persons entitled: Barclays Bank PLC Classification: 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: See form 395 ref M899C. 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 |
28 February 1991 | Delivered on: 15 March 1991 Satisfied on: 29 September 1999 Persons entitled: Allied Beweries Limited Classification: Deed of variation of legal charge Secured details: Sterling pounds 2,600,000 including monies due for goods sold & delivered due from the company to the chargee or its subsidiary and associate companies. Particulars: F/H property k/a 24 high street, harlesden, london NW11 - title no mx 292352 (see form 395 for full property details). Fully Satisfied |
11 October 1985 | Delivered on: 16 October 1985 Satisfied on: 8 April 1993 Persons entitled: Watney Combe Reid & Co Limited. Classification: Legal charge Secured details: Sterling pounds 214, 000 and any other moneys that may become owing by the company to the chargee on account current for goods supplied or otherwise under the terms of a trading agreement of even date. Particulars: 24, high street, harlesden, london borough of barnet. The goodwill of the business carried on by the company at 24, high street and the mean fiddler 28A, high street and the book debts and other debts of the said business both present and future. Fully Satisfied |
3 December 2012 | Delivered on: 8 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
15 January 2009 | Delivered on: 4 February 2009 Persons entitled: Birmingham City Council Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit fund (as defined in the rent deposit deed) and all money from time to time withdrawn from the deposit fund in accordance with the rent deposit deed. Outstanding |
19 December 2017 | Confirmation statement made on 17 December 2017 with updates (3 pages) |
---|---|
5 September 2017 | Satisfaction of charge 55 in full (2 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
6 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
28 October 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
24 June 2016 | Full accounts made up to 31 October 2015 (26 pages) |
3 February 2016 | Director's details changed for Mr Stuart Robert Douglas on 15 October 2015 (2 pages) |
11 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
27 November 2015 | Satisfaction of charge 53 in full (1 page) |
27 November 2015 | Satisfaction of charge 016005210059 in full (1 page) |
23 October 2015 | Current accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
23 September 2015 | Satisfaction of charge 54 in full (4 pages) |
18 August 2015 | Appointment of Mr Paul Robert Latham as a director on 6 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Paul Robert Latham as a director on 6 August 2015 (2 pages) |
18 August 2015 | Appointment of Selina Holliday Emeny as a secretary on 6 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Stuart Robert Douglas as a director on 6 August 2015 (2 pages) |
18 August 2015 | Appointment of Selina Holliday Emeny as a secretary on 6 August 2015 (2 pages) |
18 August 2015 | Registered office address changed from 59-65 Worship Street London EC2A 2DU to 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS on 18 August 2015 (1 page) |
18 August 2015 | Appointment of Mr Stuart Robert Douglas as a director on 6 August 2015 (2 pages) |
13 August 2015 | Satisfaction of charge 57 in full (9 pages) |
13 August 2015 | Satisfaction of charge 58 in full (5 pages) |
9 April 2015 | Register inspection address has been changed from C/O Mrs Elaine Marriner Shelly House 2-4 York Road Maidenhead Berkshire SL6 1SR United Kingdom to 59-65 Worship Street London EC2A 2DU (1 page) |
23 February 2015 | Full accounts made up to 26 April 2014 (24 pages) |
28 January 2015 | Termination of appointment of Kirsty Mcshannon as a director on 20 November 2014 (1 page) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
28 January 2014 | Termination of appointment of Dean James as a director (1 page) |
23 January 2014 | Full accounts made up to 27 April 2013 (23 pages) |
14 January 2014 | Satisfaction of charge 56 in full (1 page) |
31 December 2013 | Registration of charge 016005210059 (12 pages) |
23 December 2013 | Register(s) moved to registered office address (1 page) |
23 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
16 May 2013 | Company name changed mean fiddler holdings LIMITED\certificate issued on 16/05/13
|
27 March 2013 | Appointment of Ms Kirsty Mcshannon as a director (2 pages) |
27 March 2013 | Appointment of Mr Gary Ezard as a director (2 pages) |
25 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Particulars of a mortgage or charge/MG09 / charge no: 57 (11 pages) |
17 December 2012 | Particulars of a mortgage or charge/MG09 / charge no: 58 (9 pages) |
14 December 2012 | Termination of appointment of Elaine Marriner as a secretary (2 pages) |
14 December 2012 | Appointment of Rory Bett as a director (3 pages) |
14 December 2012 | Termination of appointment of Trevor Moore as a director (2 pages) |
13 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 56 (8 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 53 (11 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 55 (9 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 54 (12 pages) |
26 September 2012 | Full accounts made up to 28 April 2012 (22 pages) |
11 September 2012 | Appointment of Mr Trevor Philip Moore as a director (2 pages) |
10 September 2012 | Termination of appointment of Simon Fox as a director (1 page) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (4 pages) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (4 pages) |
5 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Full accounts made up to 30 April 2011 (29 pages) |
5 August 2011 | Previous accounting period shortened from 31 July 2011 to 30 April 2011 (1 page) |
19 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 17 December 2010 (16 pages) |
14 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders
|
22 December 2010 | Full accounts made up to 31 July 2010 (14 pages) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register inspection address has been changed (1 page) |
26 August 2010 | Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary (1 page) |
26 August 2010 | Appointment of Mrs Elaine Marriner as a secretary (2 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 52 (6 pages) |
29 March 2010 | Appointment of Mr Simon Richard Fox as a director (2 pages) |
29 March 2010 | Termination of appointment of Dominic Myers as a director (1 page) |
11 March 2010 | Termination of appointment of Adam Driscoll as a director (1 page) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 51
|
23 February 2010 | Full accounts made up to 31 July 2009 (14 pages) |
17 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (15 pages) |
13 January 2010 | Director's details changed for Mr Dean James on 16 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Adam Charles Driscoll on 16 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Dominic Peter Myers on 16 December 2009 (2 pages) |
25 November 2009 | Particulars of a mortgage or charge/MG09 / charge no: 50 (13 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 48 (11 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 49 (12 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 47 (11 pages) |
9 November 2009 | Resolutions
|
18 August 2009 | Auditor's resignation (1 page) |
7 June 2009 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
7 June 2009 | Full accounts made up to 31 July 2008 (15 pages) |
21 April 2009 | Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page) |
10 March 2009 | Amending 88(2) (2 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
29 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages) |
28 January 2009 | Resolutions
|
28 January 2009 | Ad 14/01/09\gbp si [email protected]=133333.37\gbp ic 1296.66/134630.03\ (2 pages) |
23 January 2009 | Accounting reference date shortened from 31/12/2009 to 30/04/2009 (1 page) |
23 January 2009 | Appointment terminated director thomas simmons (1 page) |
23 January 2009 | Director appointed dominic myers (2 pages) |
9 January 2009 | Location of debenture register (1 page) |
9 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
9 January 2009 | Location of register of members (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
1 August 2008 | Particulars of a mortgage or charge/398 / charge no: 45 (5 pages) |
7 May 2008 | Return made up to 17/12/07; full list of members; amend
|
14 February 2008 | Return made up to 17/12/07; full list of members (2 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: 59-65 worship street, london, EC2A 2DU (1 page) |
13 February 2008 | Location of debenture register (1 page) |
13 February 2008 | Location of register of members (1 page) |
17 December 2007 | Resolutions
|
10 December 2007 | Accounting reference date extended from 09/08/07 to 31/12/07 (1 page) |
2 December 2007 | Auditor's resignation (1 page) |
1 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
1 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
1 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
30 November 2007 | Particulars of mortgage/charge (9 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 5 deansway, worcester, worcestershire WR1 2JG (1 page) |
21 September 2007 | Accounting reference date shortened from 31/12/07 to 09/08/07 (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 35-36 grosvenor street, london, W1K 4QX (1 page) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | New director appointed (10 pages) |
21 September 2007 | New director appointed (3 pages) |
10 September 2007 | New secretary appointed (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Ad 08/08/07--------- £ si [email protected] £ ic 1296/1296 (2 pages) |
21 August 2007 | Resolutions
|
21 August 2007 | Secretary resigned (1 page) |
30 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 April 2007 | Director resigned (1 page) |
9 January 2007 | Location of debenture register (1 page) |
9 January 2007 | Return made up to 17/12/06; full list of members (3 pages) |
9 January 2007 | Location of register of members (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
23 August 2006 | New director appointed (1 page) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 1 cluny mews, london, SW5 9EG (1 page) |
16 January 2006 | Location of register of members (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 1 cluny mews, london, SW5 9EG (1 page) |
16 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Location of debenture register (1 page) |
4 January 2006 | New director appointed (3 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: 25 harley street, london, W1G 9BR (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | New director appointed (3 pages) |
12 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New director appointed (3 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (19 pages) |
18 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2005 | Return made up to 17/12/04; full list of members (6 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
7 June 2004 | Registered office changed on 07/06/04 from: 1 warner house, harrovian business village, bessborough road, harrow middlesex HA1 3EX (1 page) |
7 June 2004 | Secretary's particulars changed (1 page) |
7 June 2004 | Location of register of members (1 page) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
7 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (21 pages) |
21 March 2002 | Return made up to 02/11/01; full list of members (7 pages) |
12 March 2002 | Ad 06/11/01--------- £ si [email protected]=39 £ ic 1225/1264 (2 pages) |
17 January 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
1 August 2001 | Group of companies' accounts made up to 30 September 2000 (29 pages) |
23 July 2001 | Secretary resigned (2 pages) |
23 July 2001 | New secretary appointed (2 pages) |
21 July 2001 | Particulars of mortgage/charge (3 pages) |
14 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Declaration of mortgage charge released/ceased (2 pages) |
12 July 2001 | Declaration of mortgage charge released/ceased (2 pages) |
12 July 2001 | Declaration of mortgage charge released/ceased (2 pages) |
12 July 2001 | Declaration of mortgage charge released/ceased (2 pages) |
12 July 2001 | Declaration of mortgage charge released/ceased (2 pages) |
12 July 2001 | Declaration of mortgage charge released/ceased (2 pages) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
16 February 2001 | Full group accounts made up to 31 December 1999 (27 pages) |
10 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2001 | Resolutions
|
8 February 2001 | Resolutions
|
7 February 2001 | S-div 24/12/00 (1 page) |
7 February 2001 | Ad 19/01/01--------- £ si [email protected]=114 £ ic 1111/1225 (2 pages) |
7 February 2001 | Ad 19/01/01--------- £ si [email protected]=111 £ ic 1000/1111 (2 pages) |
26 January 2001 | Resolutions
|
26 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | Return made up to 17/12/00; full list of members (8 pages) |
3 May 2000 | Full group accounts made up to 31 December 1998 (29 pages) |
23 February 2000 | Particulars of mortgage/charge (7 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
4 January 2000 | Return made up to 17/12/99; full list of members
|
29 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 1999 | Resolutions
|
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1999 | Particulars of mortgage/charge (7 pages) |
19 June 1999 | Particulars of mortgage/charge (7 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1999 | Secretary resigned (1 page) |
27 April 1999 | Full group accounts made up to 31 December 1997 (28 pages) |
10 April 1999 | Resolutions
|
6 February 1999 | Particulars of mortgage/charge (3 pages) |
4 January 1999 | Return made up to 17/12/98; full list of members (12 pages) |
3 November 1998 | Particulars of mortgage/charge (6 pages) |
26 June 1998 | Resolutions
|
26 June 1998 | Resolutions
|
26 June 1998 | £ nc 1000/1000000 09/06/98 (1 page) |
12 June 1998 | Full group accounts made up to 31 December 1996 (28 pages) |
10 May 1998 | New secretary appointed (2 pages) |
7 April 1998 | Particulars of mortgage/charge (5 pages) |
20 January 1998 | Return made up to 17/12/97; full list of members (10 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Particulars of mortgage/charge (4 pages) |
23 July 1997 | Particulars of mortgage/charge (3 pages) |
23 July 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | New director appointed (2 pages) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Return made up to 17/12/96; full list of members (9 pages) |
26 November 1996 | Accounts for a medium company made up to 31 December 1995 (25 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
18 May 1996 | Particulars of mortgage/charge (5 pages) |
23 April 1996 | Particulars of mortgage/charge (4 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | Memorandum and Articles of Association (13 pages) |
5 February 1996 | Company name changed mean fiddler LIMITED\certificate issued on 06/02/96 (2 pages) |
1 February 1996 | Return made up to 17/12/95; full list of members (9 pages) |
28 November 1995 | Particulars of mortgage/charge (4 pages) |
30 June 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
1 May 1995 | Full accounts made up to 30 June 1994 (23 pages) |
18 May 1994 | Accounts for a small company made up to 30 June 1993 (23 pages) |
16 December 1991 | Full accounts made up to 30 June 1990 (16 pages) |
25 April 1989 | Company name changed pickwell LIMITED\certificate issued on 26/04/89 (2 pages) |
19 June 1987 | Full accounts made up to 30 June 1985 (17 pages) |
27 November 1981 | Incorporation (18 pages) |