Company NameMama New Music Limited
Company StatusActive
Company Number01600521
CategoryPrivate Limited Company
Incorporation Date27 November 1981(42 years, 5 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rory David Philip Bett
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2012(31 years after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameMr Gary Ezard
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2013(31 years, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameMr Stuart Robert Douglas
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2015(33 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Secretary NameSelina Holliday Emeny
StatusCurrent
Appointed06 August 2015(33 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameSelina Holliday Emeny
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2018(36 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameMs Lynn Lavelle
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(37 years, 5 months after company formation)
Appointment Duration5 years
RoleSvp Finance
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameJohn Vincent Power
Date of BirthApril 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed17 December 1991(10 years after company formation)
Appointment Duration13 years, 2 months (resigned 11 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 85
11 Sheldon Square
London
W2 6DQ
Director NameWilliam Power
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address7 Gascony Avenue
Kilburn
London
NW6 4NB
Secretary NameWilliam Power
NationalityBritish
StatusResigned
Appointed17 December 1991(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address7 Gascony Avenue
Kilburn
London
NW6 4NB
Secretary NameMichael O'Keeffe
NationalityIrish
StatusResigned
Appointed25 August 1992(10 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 July 2001)
RoleCompany Director
Correspondence Address67 Grosvenor Road
London
N10 2DU
Director NameMichael O'Keeffe
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed09 June 1993(11 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 March 2001)
RoleChartered Accountant
Correspondence Address67 Grosvenor Road
London
N10 2DU
Director NameMaurice Power
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(11 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 March 2001)
RoleClub Manager
Correspondence Address74 Gloucester Terrace
London
W2
Director NameMr Melvin John Benn
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(15 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 August 2007)
RoleMusic Promoter
Country of ResidenceEngland
Correspondence Address13 Claremont Road
Twickenham
Middlesex
TW1 2QX
Secretary NameJohn Anglim
NationalityBritish
StatusResigned
Appointed24 March 1998(16 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 April 1999)
RoleCompany Director
Correspondence Address14 Roe Lane
Kingsbury
London
NW9 9BJ
Secretary NameMr Melvin John Benn
NationalityBritish
StatusResigned
Appointed19 December 2000(19 years after company formation)
Appointment Duration4 years, 9 months (resigned 10 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Claremont Road
Twickenham
Middlesex
TW1 2QX
Secretary NameEileen Madeleine Sweeney
NationalityBritish
StatusResigned
Appointed12 July 2001(19 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Moss Lane
Pinner
Middlesex
HA5 3BB
Director NameCarl Birger Pernow
Date of BirthJune 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed10 October 2005(23 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 April 2007)
RolePresident International Music
Correspondence Address23 Penzance Street
London
W11 4QX
Director NameMr Denis James Desmond
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed10 October 2005(23 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 August 2007)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressVartry Lodge Strand Road
Killiney
Dublin
Irish
Director NameMr Paul Robert Latham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(23 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 August 2007)
RoleCEO
Country of ResidenceEngland
Correspondence Address166 Turncroft Lane
Stockport
Cheshire
SK1 4AR
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusResigned
Appointed10 October 2005(23 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 August 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Priory Road
Kew
Richmond
Surrey
TW9 3DF
Director NameStuart Robert Douglas
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(24 years, 7 months after company formation)
Appointment Duration1 year (resigned 10 August 2007)
RoleAccountant
Correspondence Address23 Elmside
Onslow Village
Guildford
Surrey
GU2 7SH
Director NameMr Dean James
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(25 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59-65 Worship Street
London
EC2A 2DU
Director NameMr Thomas Bernard Simmons
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(25 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 2009)
RoleDirector Chartered Accountant
Country of ResidenceEngland
Correspondence Address12 Halland Close
North Road
Crawley
Sussex
RH10 1SD
Director NameMr Adam Charles Driscoll
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(25 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-65 Worship Street
London
EC2A 2DU
Director NameMr Dominic Peter Myers
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(27 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2010)
RoleGroup Development Director
Country of ResidenceUnited Kingdom
Correspondence Address59-65 Worship Street
London
EC2A 2DU
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(28 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59-65 Worship Street
London
EC2A 2DU
Secretary NameMrs Elaine Marriner
StatusResigned
Appointed26 August 2010(28 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 December 2012)
RoleCompany Director
Correspondence AddressShelly House 2-4 York Road
Maidenhead
Berkshire
SL6 1SR
Director NameMr Trevor Philip Moore
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(30 years, 9 months after company formation)
Appointment Duration3 months (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59-65 Worship Street
London
EC2A 2DU
Director NameMs Kirsty McShannon
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(31 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59-65 Worship Street
London
EC2A 2DU
Secretary NameHarrison Clark (Secretarial) Ltd (Corporation)
StatusResigned
Appointed10 August 2007(25 years, 8 months after company formation)
Appointment Duration3 years (resigned 26 August 2010)
Correspondence Address5 Deansway
Worcester
Worcestershire
WR1 2JG

Contact

Websitemamacolive.com

Location

Registered Address30 St. John Street
London
EC1M 4AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

13.5m at £0.01Mama & Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,269,835
Gross Profit£4,581,141
Net Worth£53,273
Cash£1,287,237
Current Liabilities£20,121,258

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

6 July 1990Delivered 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 1990Delivered 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 1989Delivered 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 1988Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 1987Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2007Delivered 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 2004Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 1987Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1986Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1985Delivered 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 1996Delivered 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 1995Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1985Delivered 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 2012Delivered 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 2009Delivered 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

Filing History

19 December 2017Confirmation statement made on 17 December 2017 with updates (3 pages)
5 September 2017Satisfaction of charge 55 in full (2 pages)
20 July 2017Full accounts made up to 31 December 2016 (24 pages)
6 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
28 October 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
24 June 2016Full accounts made up to 31 October 2015 (26 pages)
3 February 2016Director's details changed for Mr Stuart Robert Douglas on 15 October 2015 (2 pages)
11 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 134,630.04
(5 pages)
27 November 2015Satisfaction of charge 53 in full (1 page)
27 November 2015Satisfaction of charge 016005210059 in full (1 page)
23 October 2015Current accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
23 September 2015Satisfaction of charge 54 in full (4 pages)
18 August 2015Appointment of Mr Paul Robert Latham as a director on 6 August 2015 (2 pages)
18 August 2015Appointment of Mr Paul Robert Latham as a director on 6 August 2015 (2 pages)
18 August 2015Appointment of Selina Holliday Emeny as a secretary on 6 August 2015 (2 pages)
18 August 2015Appointment of Mr Stuart Robert Douglas as a director on 6 August 2015 (2 pages)
18 August 2015Appointment of Selina Holliday Emeny as a secretary on 6 August 2015 (2 pages)
18 August 2015Registered 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 2015Appointment of Mr Stuart Robert Douglas as a director on 6 August 2015 (2 pages)
13 August 2015Satisfaction of charge 57 in full (9 pages)
13 August 2015Satisfaction of charge 58 in full (5 pages)
9 April 2015Register 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 2015Full accounts made up to 26 April 2014 (24 pages)
28 January 2015Termination of appointment of Kirsty Mcshannon as a director on 20 November 2014 (1 page)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 134,630.04
(4 pages)
28 January 2014Termination of appointment of Dean James as a director (1 page)
23 January 2014Full accounts made up to 27 April 2013 (23 pages)
14 January 2014Satisfaction of charge 56 in full (1 page)
31 December 2013Registration of charge 016005210059 (12 pages)
23 December 2013Register(s) moved to registered office address (1 page)
23 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 134,630.04
(5 pages)
16 May 2013Company name changed mean fiddler holdings LIMITED\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2013Appointment of Ms Kirsty Mcshannon as a director (2 pages)
27 March 2013Appointment of Mr Gary Ezard as a director (2 pages)
25 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
18 December 2012Particulars of a mortgage or charge/MG09 / charge no: 57 (11 pages)
17 December 2012Particulars of a mortgage or charge/MG09 / charge no: 58 (9 pages)
14 December 2012Termination of appointment of Elaine Marriner as a secretary (2 pages)
14 December 2012Appointment of Rory Bett as a director (3 pages)
14 December 2012Termination of appointment of Trevor Moore as a director (2 pages)
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 56 (8 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 53 (11 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 55 (9 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 54 (12 pages)
26 September 2012Full accounts made up to 28 April 2012 (22 pages)
11 September 2012Appointment of Mr Trevor Philip Moore as a director (2 pages)
10 September 2012Termination of appointment of Simon Fox as a director (1 page)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (4 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (4 pages)
5 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
11 October 2011Full accounts made up to 30 April 2011 (29 pages)
5 August 2011Previous accounting period shortened from 31 July 2011 to 30 April 2011 (1 page)
19 July 2011Second filing of AR01 previously delivered to Companies House made up to 17 December 2010 (16 pages)
14 January 2011Annual return made up to 17 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/07/2011
(6 pages)
22 December 2010Full accounts made up to 31 July 2010 (14 pages)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register inspection address has been changed (1 page)
26 August 2010Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary (1 page)
26 August 2010Appointment of Mrs Elaine Marriner as a secretary (2 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 52 (6 pages)
29 March 2010Appointment of Mr Simon Richard Fox as a director (2 pages)
29 March 2010Termination of appointment of Dominic Myers as a director (1 page)
11 March 2010Termination of appointment of Adam Driscoll as a director (1 page)
10 March 2010Particulars of a mortgage or charge / charge no: 51
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
23 February 2010Full accounts made up to 31 July 2009 (14 pages)
17 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (15 pages)
13 January 2010Director's details changed for Mr Dean James on 16 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Adam Charles Driscoll on 16 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Dominic Peter Myers on 16 December 2009 (2 pages)
25 November 2009Particulars of a mortgage or charge/MG09 / charge no: 50 (13 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 48 (11 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 49 (12 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 47 (11 pages)
9 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2009Auditor's resignation (1 page)
7 June 2009Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
7 June 2009Full accounts made up to 31 July 2008 (15 pages)
21 April 2009Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
10 March 2009Amending 88(2) (2 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 46 (3 pages)
29 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
28 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 January 2009Ad 14/01/09\gbp si [email protected]=133333.37\gbp ic 1296.66/134630.03\ (2 pages)
23 January 2009Accounting reference date shortened from 31/12/2009 to 30/04/2009 (1 page)
23 January 2009Appointment terminated director thomas simmons (1 page)
23 January 2009Director appointed dominic myers (2 pages)
9 January 2009Location of debenture register (1 page)
9 January 2009Return made up to 17/12/08; full list of members (4 pages)
9 January 2009Location of register of members (1 page)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
1 August 2008Particulars of a mortgage or charge/398 / charge no: 45 (5 pages)
7 May 2008Return made up to 17/12/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2008Return made up to 17/12/07; full list of members (2 pages)
13 February 2008Registered office changed on 13/02/08 from: 59-65 worship street, london, EC2A 2DU (1 page)
13 February 2008Location of debenture register (1 page)
13 February 2008Location of register of members (1 page)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 December 2007Accounting reference date extended from 09/08/07 to 31/12/07 (1 page)
2 December 2007Auditor's resignation (1 page)
1 December 2007Declaration of assistance for shares acquisition (11 pages)
1 December 2007Declaration of assistance for shares acquisition (11 pages)
1 December 2007Declaration of assistance for shares acquisition (11 pages)
30 November 2007Particulars of mortgage/charge (9 pages)
29 October 2007Registered office changed on 29/10/07 from: 5 deansway, worcester, worcestershire WR1 2JG (1 page)
21 September 2007Accounting reference date shortened from 31/12/07 to 09/08/07 (1 page)
21 September 2007Registered office changed on 21/09/07 from: 35-36 grosvenor street, london, W1K 4QX (1 page)
21 September 2007New director appointed (1 page)
21 September 2007New director appointed (10 pages)
21 September 2007New director appointed (3 pages)
10 September 2007New secretary appointed (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Ad 08/08/07--------- £ si [email protected] £ ic 1296/1296 (2 pages)
21 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 August 2007Secretary resigned (1 page)
30 July 2007Full accounts made up to 31 December 2006 (19 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
16 April 2007Director resigned (1 page)
9 January 2007Location of debenture register (1 page)
9 January 2007Return made up to 17/12/06; full list of members (3 pages)
9 January 2007Location of register of members (1 page)
5 November 2006Full accounts made up to 31 December 2005 (20 pages)
23 August 2006New director appointed (1 page)
16 May 2006Declaration of satisfaction of mortgage/charge (1 page)
7 March 2006Registered office changed on 07/03/06 from: 1 cluny mews, london, SW5 9EG (1 page)
16 January 2006Location of register of members (1 page)
16 January 2006Registered office changed on 16/01/06 from: 1 cluny mews, london, SW5 9EG (1 page)
16 January 2006Return made up to 17/12/05; full list of members (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Location of debenture register (1 page)
4 January 2006New director appointed (3 pages)
21 December 2005Registered office changed on 21/12/05 from: 25 harley street, london, W1G 9BR (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005New director appointed (3 pages)
12 December 2005Secretary resigned (1 page)
9 December 2005New director appointed (3 pages)
6 July 2005Full accounts made up to 31 December 2004 (19 pages)
18 February 2005Declaration of satisfaction of mortgage/charge (1 page)
10 February 2005Return made up to 17/12/04; full list of members (6 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2004Full accounts made up to 31 December 2003 (19 pages)
7 June 2004Registered office changed on 07/06/04 from: 1 warner house, harrovian business village, bessborough road, harrow middlesex HA1 3EX (1 page)
7 June 2004Secretary's particulars changed (1 page)
7 June 2004Location of register of members (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
3 March 2004Particulars of mortgage/charge (3 pages)
19 December 2003Return made up to 17/12/03; full list of members (7 pages)
25 October 2003Full accounts made up to 31 December 2002 (18 pages)
7 January 2003Return made up to 17/12/02; full list of members (7 pages)
5 August 2002Full accounts made up to 31 December 2001 (21 pages)
21 March 2002Return made up to 02/11/01; full list of members (7 pages)
12 March 2002Ad 06/11/01--------- £ si [email protected]=39 £ ic 1225/1264 (2 pages)
17 January 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
1 August 2001Group of companies' accounts made up to 30 September 2000 (29 pages)
23 July 2001Secretary resigned (2 pages)
23 July 2001New secretary appointed (2 pages)
21 July 2001Particulars of mortgage/charge (3 pages)
14 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Declaration of mortgage charge released/ceased (2 pages)
12 July 2001Declaration of mortgage charge released/ceased (2 pages)
12 July 2001Declaration of mortgage charge released/ceased (2 pages)
12 July 2001Declaration of mortgage charge released/ceased (2 pages)
12 July 2001Declaration of mortgage charge released/ceased (2 pages)
12 July 2001Declaration of mortgage charge released/ceased (2 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
16 February 2001Full group accounts made up to 31 December 1999 (27 pages)
10 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
8 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
7 February 2001S-div 24/12/00 (1 page)
7 February 2001Ad 19/01/01--------- £ si [email protected]=114 £ ic 1111/1225 (2 pages)
7 February 2001Ad 19/01/01--------- £ si [email protected]=111 £ ic 1000/1111 (2 pages)
26 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 January 2001New secretary appointed (2 pages)
3 January 2001Return made up to 17/12/00; full list of members (8 pages)
3 May 2000Full group accounts made up to 31 December 1998 (29 pages)
23 February 2000Particulars of mortgage/charge (7 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
4 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 September 1999Declaration of satisfaction of mortgage/charge (1 page)
29 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1999Declaration of satisfaction of mortgage/charge (1 page)
29 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 June 1999Particulars of mortgage/charge (7 pages)
19 June 1999Particulars of mortgage/charge (7 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
10 June 1999Particulars of mortgage/charge (3 pages)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Secretary resigned (1 page)
27 April 1999Full group accounts made up to 31 December 1997 (28 pages)
10 April 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
6 February 1999Particulars of mortgage/charge (3 pages)
4 January 1999Return made up to 17/12/98; full list of members (12 pages)
3 November 1998Particulars of mortgage/charge (6 pages)
26 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 June 1998£ nc 1000/1000000 09/06/98 (1 page)
12 June 1998Full group accounts made up to 31 December 1996 (28 pages)
10 May 1998New secretary appointed (2 pages)
7 April 1998Particulars of mortgage/charge (5 pages)
20 January 1998Return made up to 17/12/97; full list of members (10 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (4 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
8 July 1997New director appointed (2 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
7 February 1997Return made up to 17/12/96; full list of members (9 pages)
26 November 1996Accounts for a medium company made up to 31 December 1995 (25 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
18 May 1996Particulars of mortgage/charge (5 pages)
23 April 1996Particulars of mortgage/charge (4 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
23 February 1996Memorandum and Articles of Association (13 pages)
5 February 1996Company name changed mean fiddler LIMITED\certificate issued on 06/02/96 (2 pages)
1 February 1996Return made up to 17/12/95; full list of members (9 pages)
28 November 1995Particulars of mortgage/charge (4 pages)
30 June 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
1 May 1995Full accounts made up to 30 June 1994 (23 pages)
18 May 1994Accounts for a small company made up to 30 June 1993 (23 pages)
16 December 1991Full accounts made up to 30 June 1990 (16 pages)
25 April 1989Company name changed pickwell LIMITED\certificate issued on 26/04/89 (2 pages)
19 June 1987Full accounts made up to 30 June 1985 (17 pages)
27 November 1981Incorporation (18 pages)