Company NameThoip
DirectorKiyoshi Saito
Company StatusActive
Company Number01610133
CategoryPrivate Unlimited Company
Incorporation Date29 January 1982(42 years, 3 months ago)
Previous NamesRescuelynn Limited and Hargreaves Organisation(The)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kiyoshi Saito
Date of BirthMay 1966 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed18 June 2021(39 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2050 West 190th Street
#205
Torrance
California 90504
United States
Director NameAdam Hargreaves
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(9 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 28 May 2004)
RoleIllustrator And Author
Correspondence AddressWon Tolla
Meres Lane Cross In Hand
Heathfield
East Sussex
TN21 0TY
Director NameMrs Margaret Christine Hargreaves
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(9 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 July 2003)
RoleSecretary
Correspondence AddressPilbeams
Blackham
Tunbridge Wells
Kent
TN3 9UP
Secretary NameMrs Margaret Christine Hargreaves
NationalityBritish
StatusResigned
Appointed27 November 1991(9 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 July 2003)
RoleCompany Director
Correspondence AddressPilbeams
Blackham
Tunbridge Wells
Kent
TN3 9UP
Director NameAmelia Jane Beddoe
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(20 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 May 2004)
RolePublishing Licensing Executive
Correspondence Address20 Heslop Road
Wandsworth Common
London
SW12 8EG
Secretary NameAdam Hargreaves
NationalityBritish
StatusResigned
Appointed09 May 2004(22 years, 3 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 28 May 2004)
RoleCompany Director
Correspondence AddressWon Tolla
Meres Lane Cross In Hand
Heathfield
East Sussex
TN21 0TY
Director NameJeremy Loch Mansell Banks
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(22 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address27 Campana Road
London
SW6 4AT
Director NameNicholas James Williams
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(22 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 July 2007)
RoleCompany Director
Correspondence Address13 Pelican Wharf
58 Wapping Wall
London
E1W 3SL
Secretary NameMr Philip Arthur Beale
NationalityBritish
StatusResigned
Appointed28 May 2004(22 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 December 2011)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence Address32 Laburnum Grove
Hockley
Essex
SS5 4SG
Director NameSusan Margaret Murphy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(22 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindwhistle
Pinner Hill
Pinner
Middlesex
HA5 3XY
Director NameMr Terry William Downing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(25 years after company formation)
Appointment Duration4 years, 10 months (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Streathbourne Road
London
SW17 8QX
Director NameMs Jane Elizabeth Turner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(25 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 133 Sutherland Avenue
Maida Vale
London
W9 2QJ
Director NameMr Philip Arthur Beale
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(26 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 September 2011)
RoleBudgetary Controller
Country of ResidenceUnited Kingdom
Correspondence Address32 Laburnum Grove
Hockley
Essex
SS5 4SG
Director NameMs Madeleine White
Date of BirthOctober 1975 (Born 48 years ago)
NationalityNorwegian
StatusResigned
Appointed03 November 2008(26 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 November 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Dolphin House Smugglers Way
London
SW18 1DF
Director NameMrs Mary Margaret Durkan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(27 years, 10 months after company formation)
Appointment Duration2 years (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Aldwych House 81 Aldwych
London
WC2B 4HN
Director NameRoberto Lanzi
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed05 December 2011(29 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSanrio Co. Ltd 1-6-1 Osaki Shinagawa-Ku
Tokyo
141-8603
Director NameRehito Hatoyama
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityJapanese
StatusResigned
Appointed05 December 2011(29 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 November 2015)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressSanrio Co. Ltd 1-6-1 Osaki Shinagawa-Ku
Tokyo
141-8603
Japan
Director NameRonald Denecke
Date of BirthApril 1955 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2014(31 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 July 2018)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressSanrio Gmbh Zwischen Den Toren 9
Wentorf
21465
Director NameSandrine Valerie Ginette De Raspide
Date of BirthMarch 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2015(33 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 June 2017)
RoleLicensing, Sales, Marketing
Country of ResidenceHong Kong
Correspondence AddressSanrio Global Asia Ltd. 100 How Ming Street
Axa Tower
Kwun Tong, Kowloon
Hong Kong
Director NameJiro Kishimura
Date of BirthAugust 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed17 November 2015(33 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressSanrio Co, Ltd 1-11-1
Osaki, Shinagawa-Ku
Tokyo 141-8603
Japan

Contact

Websitethoip.com

Location

Registered AddressUnit 321 Parkshot House
5 Kew Road
London
TW9 2PR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Mister Men LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

4 September 2006Delivered on: 20 September 2006
Satisfied on: 24 June 2013
Persons entitled: Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries (Thesecurity Agent)

Classification: Trademark security agreement
Secured details: All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under all state (including common law), federal trademarks service marks and trade names. See the mortgage charge document for full details.
Fully Satisfied
4 September 2006Delivered on: 20 September 2006
Satisfied on: 24 June 2013
Persons entitled: Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries (Thesecurity Agent)

Classification: Copyright security agreement
Secured details: All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under all present and future united states registered copyrights and copyright registrations. See the mortgage charge document for full details.
Fully Satisfied
17 July 2006Delivered on: 2 August 2006
Satisfied on: 24 June 2013
Persons entitled: Ge Leveraged Loans Limited Acting in Its Own Name and on Behalf of the Beneficiaries

Classification: Pledge of ip rights agreement
Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledged ip rights being reg/no 1 242 412 trade mark collection bonhomme par roger hargreaves(semi pictorial) reg/no 97 709 310 trade mark bonhomme (semi pictorial) reg/no 03 3 235 875 trade mark monsieur madame (semi pictorial) reg/no 97 709 309 trade mark les dames (semi pictorial). See the mortgage charge document for full details.
Fully Satisfied
17 July 2006Delivered on: 2 August 2006
Satisfied on: 24 June 2013
Persons entitled: Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries

Classification: Trademark security agreement
Secured details: All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All state federal trademarks sevice marks and trade names including reg/no 2233157 mr men little miss (and design) and reg/no 2384581 mr men little miss (and design). See the mortgage charge document for full details.
Fully Satisfied
17 July 2006Delivered on: 2 August 2006
Satisfied on: 24 June 2013
Persons entitled: Ge Leveraged Loans Limited (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 July 2006Delivered on: 2 August 2006
Satisfied on: 24 June 2013
Persons entitled:
Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries
Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries

Classification: Copyright security agreement
Secured details: All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future united states registered copyrights all present and future accounts relating to the copyrights all cash and non-cash proceeds. See the mortgage charge document for full details.
Fully Satisfied
24 May 2006Delivered on: 8 June 2006
Satisfied on: 24 June 2013
Persons entitled: Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries (Thesecurity Agent)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 May 2004Delivered on: 4 June 2004
Satisfied on: 22 August 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 May 2010Delivered on: 14 May 2010
Satisfied on: 24 June 2013
Persons entitled: Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries (The "Security Agent")

Classification: Second supplemental debenture
Secured details: All monies due or to become due from any obligor to any beneficiary 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 goodwill, uncalled capital, buildings, fixtures, machinery see image for full details.
Fully Satisfied
10 October 2008Delivered on: 28 October 2008
Satisfied on: 24 June 2013
Persons entitled: G E Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries (Security Agent)

Classification: Amended and restated trademark security agreement
Secured details: All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in all state and federal (including common law) trademarks service marks and trade names and applications for registration of such trademarks service marks and trade names, all proceeds of any and all of the foregoing collateral, see image for full details.
Fully Satisfied
10 October 2008Delivered on: 28 October 2008
Satisfied on: 24 June 2013
Persons entitled: Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries(The Security Agent)

Classification: Amended and restated copyright security agreement
Secured details: All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in, to and under the following property: all united states registered copyrights and copyright registrations. All present and future accounts, all cash and non cash proceeds. See image for full details.
Fully Satisfied
10 October 2008Delivered on: 28 October 2008
Satisfied on: 24 June 2013
Persons entitled: Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries(The Security Agent)

Classification: Third ranking pledge of ip rights agreement
Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged ip rights together with any ancillary rights and claims see image for full details.
Fully Satisfied
10 October 2008Delivered on: 28 October 2008
Satisfied on: 24 June 2013
Persons entitled: Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries

Classification: Pledge of ip rights agreement
Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged ip rights see image for full details.
Fully Satisfied
10 October 2008Delivered on: 24 October 2008
Satisfied on: 24 June 2013
Persons entitled: Ge Leveraged Loans Limited (The "Security Agent")

Classification: Supplemental debenture
Secured details: All monies due or to become due from any obligor to any beneficiary 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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 September 2006Delivered on: 20 September 2006
Satisfied on: 24 June 2013
Persons entitled: G E Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries(Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 September 2006Delivered on: 20 September 2006
Satisfied on: 24 June 2013
Persons entitled: Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries (Thesecurity Agent)

Classification: Second ranking pledge of ip rights agreement
Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged ip rights together with any ancillary rights and claims associated with the pledged ip rights. See the mortgage charge document for full details.
Fully Satisfied
28 May 2004Delivered on: 4 June 2004
Satisfied on: 22 August 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge in relation to intellectual property rights and related rights
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to all intellectual property rights in the works present and future and all licences present or future.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
27 September 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
21 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
11 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
11 October 2021Change of details for Mister Men Limited as a person with significant control on 18 June 2021 (2 pages)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
6 July 2021Appointment of Mr Kiyoshi Saito as a director on 18 June 2021 (2 pages)
6 July 2021Registered office address changed from Unit 3/4 70 Weston Street London SE1 3QH to Unit 321 Parkshot House 5 Kew Road London TW9 2PR on 6 July 2021 (2 pages)
3 July 2021Termination of appointment of Jiro Kishimura as a director on 18 June 2021 (1 page)
7 January 2021Accounts for a dormant company made up to 31 December 2019 (10 pages)
13 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 31 December 2018 (12 pages)
24 October 2019Withdrawal of a person with significant control statement on 24 October 2019 (2 pages)
17 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
18 December 2018Full accounts made up to 31 December 2017 (16 pages)
5 December 2018Termination of appointment of Ronald Denecke as a director on 25 July 2018 (1 page)
5 December 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
9 November 2017Full accounts made up to 31 December 2016 (15 pages)
9 November 2017Full accounts made up to 31 December 2016 (15 pages)
20 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
20 October 2017Notification of Mister Men Limited as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Notification of Mister Men Limited as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Termination of appointment of a director (1 page)
3 October 2017Termination of appointment of a director (1 page)
2 October 2017Termination of appointment of Sandrine Valerie Ginette De Raspide as a director on 20 June 2017 (1 page)
2 October 2017Termination of appointment of Sandrine Valerie Ginette De Raspide as a director on 20 June 2017 (1 page)
12 December 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (15 pages)
4 October 2016Full accounts made up to 31 December 2015 (15 pages)
26 January 2016Appointment of Jiro Kishimura as a director on 17 November 2015 (2 pages)
26 January 2016Appointment of Jiro Kishimura as a director on 17 November 2015 (2 pages)
25 January 2016Termination of appointment of Rehito Hatoyama as a director on 17 November 2015 (1 page)
25 January 2016Termination of appointment of Rehito Hatoyama as a director on 17 November 2015 (1 page)
20 November 2015Appointment of Sandrine Valerie Ginette De Raspide as a director on 1 November 2015 (2 pages)
20 November 2015Appointment of Sandrine Valerie Ginette De Raspide as a director on 1 November 2015 (2 pages)
4 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
4 August 2015Registered office address changed from 2 White's Grounds Bermondsey London SE1 3LA to Unit 3/4 70 Weston Street London SE1 3QH on 4 August 2015 (2 pages)
4 August 2015Registered office address changed from 2 White's Grounds Bermondsey London SE1 3LA to Unit 3/4 70 Weston Street London SE1 3QH on 4 August 2015 (2 pages)
4 August 2015Registered office address changed from 2 White's Grounds Bermondsey London SE1 3LA to Unit 3/4 70 Weston Street London SE1 3QH on 4 August 2015 (2 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
23 September 2014Full accounts made up to 31 December 2013 (13 pages)
23 September 2014Full accounts made up to 31 December 2013 (13 pages)
7 February 2014Appointment of Ronald Denecke as a director (2 pages)
7 February 2014Appointment of Ronald Denecke as a director (2 pages)
27 January 2014Termination of appointment of Roberto Lanzi as a director (1 page)
27 January 2014Termination of appointment of Roberto Lanzi as a director (1 page)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
28 August 2013Full accounts made up to 31 December 2012 (14 pages)
28 August 2013Full accounts made up to 31 December 2012 (14 pages)
27 August 2013Previous accounting period extended from 4 December 2012 to 31 December 2012 (1 page)
27 August 2013Previous accounting period extended from 4 December 2012 to 31 December 2012 (1 page)
27 August 2013Previous accounting period extended from 4 December 2012 to 31 December 2012 (1 page)
24 June 2013Satisfaction of charge 16 in full (4 pages)
24 June 2013Satisfaction of charge 17 in full (4 pages)
24 June 2013Satisfaction of charge 17 in full (4 pages)
24 June 2013Satisfaction of charge 11 in full (4 pages)
24 June 2013Satisfaction of charge 12 in full (4 pages)
24 June 2013Satisfaction of charge 15 in full (4 pages)
24 June 2013Satisfaction of charge 4 in full (4 pages)
24 June 2013Satisfaction of charge 5 in full (4 pages)
24 June 2013Satisfaction of charge 14 in full (4 pages)
24 June 2013Satisfaction of charge 10 in full (4 pages)
24 June 2013Satisfaction of charge 15 in full (4 pages)
24 June 2013Satisfaction of charge 13 in full (4 pages)
24 June 2013Satisfaction of charge 10 in full (4 pages)
24 June 2013Satisfaction of charge 8 in full (4 pages)
24 June 2013Satisfaction of charge 9 in full (4 pages)
24 June 2013Satisfaction of charge 6 in full (4 pages)
24 June 2013Satisfaction of charge 6 in full (4 pages)
24 June 2013Satisfaction of charge 3 in full (4 pages)
24 June 2013Satisfaction of charge 12 in full (4 pages)
24 June 2013Satisfaction of charge 16 in full (4 pages)
24 June 2013Satisfaction of charge 5 in full (4 pages)
24 June 2013Satisfaction of charge 4 in full (4 pages)
24 June 2013Satisfaction of charge 8 in full (4 pages)
24 June 2013Satisfaction of charge 7 in full (4 pages)
24 June 2013Satisfaction of charge 13 in full (4 pages)
24 June 2013Satisfaction of charge 7 in full (4 pages)
24 June 2013Satisfaction of charge 9 in full (4 pages)
24 June 2013Satisfaction of charge 3 in full (4 pages)
24 June 2013Satisfaction of charge 14 in full (4 pages)
24 June 2013Satisfaction of charge 11 in full (4 pages)
2 April 2013Registered office address changed from 338 City Road London EC1V 2PY United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 338 City Road London EC1V 2PY United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 338 City Road London EC1V 2PY United Kingdom on 2 April 2013 (1 page)
6 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
7 September 2012Full accounts made up to 4 December 2011 (13 pages)
7 September 2012Full accounts made up to 4 December 2011 (13 pages)
7 September 2012Full accounts made up to 4 December 2011 (13 pages)
25 June 2012Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 25 June 2012 (1 page)
25 June 2012Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 25 June 2012 (1 page)
30 March 2012Previous accounting period shortened from 31 March 2012 to 4 December 2011 (1 page)
30 March 2012Previous accounting period shortened from 31 March 2012 to 4 December 2011 (1 page)
30 March 2012Previous accounting period shortened from 31 March 2012 to 4 December 2011 (1 page)
22 February 2012Auditor's resignation (2 pages)
22 February 2012Auditor's resignation (2 pages)
20 December 2011Appointment of Rehito Hatoyama as a director (2 pages)
20 December 2011Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 20 December 2011 (1 page)
20 December 2011Appointment of Roberto Lanzi as a director (2 pages)
20 December 2011Appointment of Roberto Lanzi as a director (2 pages)
20 December 2011Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 20 December 2011 (1 page)
20 December 2011Appointment of Rehito Hatoyama as a director (2 pages)
12 December 2011Termination of appointment of Philip Beale as a secretary (2 pages)
12 December 2011Termination of appointment of Philip Beale as a secretary (2 pages)
12 December 2011Full accounts made up to 31 March 2011 (22 pages)
12 December 2011Full accounts made up to 31 March 2011 (22 pages)
12 December 2011Termination of appointment of Terry Downing as a director (2 pages)
12 December 2011Termination of appointment of Mary Durkan as a director (2 pages)
12 December 2011Termination of appointment of Terry Downing as a director (2 pages)
12 December 2011Termination of appointment of Mary Durkan as a director (2 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
7 October 2011Termination of appointment of Philip Beale as a director (2 pages)
7 October 2011Termination of appointment of Philip Beale as a director (2 pages)
4 January 2011Full accounts made up to 31 March 2010 (15 pages)
4 January 2011Full accounts made up to 31 March 2010 (15 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 17 (27 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 17 (27 pages)
29 January 2010Full accounts made up to 31 March 2009 (15 pages)
29 January 2010Full accounts made up to 31 March 2009 (15 pages)
10 December 2009Appointment of Mrs Mary Margaret Durkan as a director (2 pages)
10 December 2009Appointment of Mrs Mary Margaret Durkan as a director (2 pages)
30 November 2009Termination of appointment of Madeleine White as a director (1 page)
30 November 2009Termination of appointment of Madeleine White as a director (1 page)
7 October 2009Director's details changed for Mr Philip Arthur Beale on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Ms Madeleine White on 7 October 2009 (2 pages)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Terry William Downing on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Terry William Downing on 7 October 2009 (2 pages)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Mr Philip Arthur Beale on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Ms Madeleine White on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Terry William Downing on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Ms Madeleine White on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Philip Arthur Beale on 7 October 2009 (2 pages)
6 February 2009Full accounts made up to 31 December 2007 (15 pages)
6 February 2009Full accounts made up to 31 December 2007 (15 pages)
25 November 2008Director appointed ms madeleine white (1 page)
25 November 2008Director appointed ms madeleine white (1 page)
24 November 2008Director appointed mr philip beale (1 page)
24 November 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
24 November 2008Appointment terminated director jane turner (1 page)
24 November 2008Appointment terminated director jane turner (1 page)
24 November 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
24 November 2008Director appointed mr philip beale (1 page)
28 October 2008Particulars of a mortgage or charge / charge no: 14 (10 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 13 (10 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 16 (16 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 14 (10 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 15 (16 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 15 (16 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 13 (10 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 16 (16 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 12 (141 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 12 (141 pages)
15 October 2008Return made up to 06/10/08; full list of members (3 pages)
15 October 2008Return made up to 06/10/08; full list of members (3 pages)
22 November 2007Return made up to 06/10/07; full list of members (2 pages)
22 November 2007Return made up to 06/10/07; full list of members (2 pages)
15 August 2007Full accounts made up to 31 December 2006 (14 pages)
15 August 2007Full accounts made up to 31 December 2006 (14 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
20 February 2007New director appointed (4 pages)
20 February 2007New director appointed (4 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
17 October 2006Return made up to 06/10/06; full list of members (2 pages)
17 October 2006Return made up to 06/10/06; full list of members (2 pages)
20 September 2006Particulars of mortgage/charge (10 pages)
20 September 2006Particulars of mortgage/charge (14 pages)
20 September 2006Particulars of mortgage/charge (10 pages)
20 September 2006Particulars of mortgage/charge (11 pages)
20 September 2006Particulars of mortgage/charge (96 pages)
20 September 2006Particulars of mortgage/charge (11 pages)
20 September 2006Particulars of mortgage/charge (14 pages)
20 September 2006Particulars of mortgage/charge (96 pages)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 August 2006Declaration of assistance for shares acquisition (18 pages)
29 August 2006Memorandum and Articles of Association (4 pages)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 August 2006Declaration of assistance for shares acquisition (18 pages)
29 August 2006Memorandum and Articles of Association (4 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
2 August 2006Particulars of mortgage/charge (94 pages)
2 August 2006Particulars of mortgage/charge (10 pages)
2 August 2006Particulars of mortgage/charge (8 pages)
2 August 2006Particulars of mortgage/charge (13 pages)
2 August 2006Particulars of mortgage/charge (10 pages)
2 August 2006Particulars of mortgage/charge (94 pages)
2 August 2006Particulars of mortgage/charge (13 pages)
2 August 2006Particulars of mortgage/charge (8 pages)
26 July 2006Full accounts made up to 31 December 2005 (13 pages)
26 July 2006Full accounts made up to 31 December 2005 (13 pages)
26 July 2006Declaration of assistance for shares acquisition (18 pages)
26 July 2006Declaration of assistance for shares acquisition (18 pages)
28 June 2006Auditor's resignation (2 pages)
28 June 2006Auditor's resignation (2 pages)
8 June 2006Particulars of mortgage/charge (67 pages)
8 June 2006Particulars of mortgage/charge (67 pages)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 June 2006Memorandum and Articles of Association (7 pages)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 June 2006Memorandum and Articles of Association (7 pages)
12 April 2006Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page)
12 April 2006Full accounts made up to 31 December 2004 (14 pages)
12 April 2006Full accounts made up to 31 December 2004 (14 pages)
12 April 2006Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 October 2005Return made up to 06/10/05; full list of members (2 pages)
13 October 2005Return made up to 06/10/05; full list of members (2 pages)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
18 May 2005Company name changed hargreaves organisation(the)\certificate issued on 18/05/05 (2 pages)
18 May 2005Company name changed hargreaves organisation(the)\certificate issued on 18/05/05 (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
14 October 2004Return made up to 06/10/04; full list of members (8 pages)
14 October 2004Return made up to 06/10/04; full list of members (8 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004Secretary resigned (1 page)
23 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 June 2004Declaration of assistance for shares acquisition (8 pages)
23 June 2004Declaration of assistance for shares acquisition (8 pages)
23 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004New director appointed (2 pages)
14 June 2004Registered office changed on 14/06/04 from: unit 8 lodgefield farm blackham tunbridge wells kent TN3 9TN (1 page)
14 June 2004New director appointed (2 pages)
14 June 2004Registered office changed on 14/06/04 from: unit 8 lodgefield farm blackham tunbridge wells kent TN3 9TN (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004New director appointed (2 pages)
14 June 2004Director resigned (1 page)
4 June 2004Particulars of mortgage/charge (15 pages)
4 June 2004Particulars of mortgage/charge (30 pages)
4 June 2004Particulars of mortgage/charge (30 pages)
4 June 2004Particulars of mortgage/charge (15 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004New secretary appointed (2 pages)
21 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 October 2002Return made up to 24/10/02; full list of members (8 pages)
30 October 2002Return made up to 24/10/02; full list of members (8 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
28 October 2001Return made up to 24/10/01; full list of members (7 pages)
28 October 2001Return made up to 24/10/01; full list of members (7 pages)
27 October 2000Return made up to 24/10/00; full list of members (7 pages)
27 October 2000Return made up to 24/10/00; full list of members (7 pages)
19 November 1999Return made up to 27/10/99; full list of members (7 pages)
19 November 1999Return made up to 27/10/99; full list of members (7 pages)
2 December 1998Director's particulars changed (1 page)
2 December 1998Director's particulars changed (1 page)
2 December 1998Return made up to 27/11/98; full list of members (6 pages)
2 December 1998Return made up to 27/11/98; full list of members (6 pages)
2 February 1998Return made up to 27/11/97; full list of members (6 pages)
2 February 1998Return made up to 27/11/97; full list of members (6 pages)
13 December 1996Return made up to 27/11/96; no change of members (4 pages)
13 December 1996Return made up to 27/11/96; no change of members (4 pages)
8 December 1995Return made up to 27/11/95; no change of members (4 pages)
8 December 1995Return made up to 27/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
21 October 1988Director resigned;new director appointed (2 pages)
21 October 1988Director resigned;new director appointed (2 pages)
12 October 1988New secretary appointed (2 pages)
12 October 1988New secretary appointed (2 pages)
12 June 1986Return made up to 11/06/86; full list of members (4 pages)
12 June 1986Return made up to 11/06/86; full list of members (4 pages)
1 July 1982Certificate of change of name and re-registration to Unlimited (2 pages)
1 July 1982Certificate of change of name and re-registration to Unlimited (2 pages)
31 March 1982Company name changed\certificate issued on 31/03/82 (4 pages)
31 March 1982Company name changed\certificate issued on 31/03/82 (4 pages)
30 March 1982Dir / sec appoint / resign (3 pages)
30 March 1982Dir / sec appoint / resign (3 pages)
29 January 1982Incorporation (15 pages)
29 January 1982Certificate of incorporation (1 page)
29 January 1982Certificate of incorporation (1 page)
29 January 1982Incorporation (15 pages)