Company NameCognizant New Solutions Limited
DirectorsElisa De Rocca-Serra and Ian Patrick David McBrinn
Company StatusActive
Company Number01620820
CategoryPrivate Limited Company
Incorporation Date9 March 1982(42 years, 2 months ago)
Previous NameBusiness Connections Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMs Elisa De Rocca-Serra
Date of BirthJuly 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed14 December 2021(39 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleGeneral Counsel
Country of ResidenceFrance
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameMr Ian Patrick David McBrinn
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(39 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Secretary NameLondon Registrars Ltd (Corporation)
StatusCurrent
Appointed30 September 2017(35 years, 7 months after company formation)
Appointment Duration6 years, 7 months
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameMr Jeremy Paul Warwick Long
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(9 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 April 1997)
RoleConsultant
Correspondence Address31 Alwyne Road
Islington
London
N1 2HW
Director NameJanet Louise Van Beugen Bik
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(9 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 1999)
RoleMarketing Consultant
Correspondence Address653 Lake Street
San Francisico
Californaia
94118
United States
Director NameBrian Dudley Buller Palmer
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(9 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 September 1999)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressVoel House 18 South Grove
London
N6 6BJ
Director NameNicola Karen Fawssett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(9 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address33 Homefield Road
London
W4 2LW
Director NameMr Simon John Avison
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(9 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Church Lane
Witley
Godalming
GU8 5PN
Secretary NameMr Ronald Edgar Heath
NationalityBritish
StatusResigned
Appointed08 August 1991(9 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 William Allen Lane
Lindfield
Haywards Heath
West Sussex
RH16 2SH
Director NameCharles Viccars Andrew
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(15 years, 1 month after company formation)
Appointment Duration19 years, 3 months (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Morley Road
London
SE13 6DQ
Director NameMr Timothy Arthur Johnson Westall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(15 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beech House
Bottrells Lane
Chalfont St. Giles
Buckinghamshire
HP8 4EH
Director NameCharles Alexander Henry Authers
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(15 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 1999)
RoleConsultant
Correspondence Address2 Boston Farm Cottages
Swyncombe Avenue
London
W5 4DT
Director NameProf Robert James Tyrrell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(15 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 2000)
RoleEconomist
Correspondence AddressWarberry Lodge
Lansdown Road
Bath
BA1 5RB
Director NameMrs Caroline Charlotte Cutress
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(15 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Drove House
Swanborough
East Sussex
BN7 3PE
Director NameMr Damian Griffiths
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(16 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 28 March 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Rosendale Road
West Dulwich
London
SE21 8DY
Director NamePatricia Jacqueline Griffin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(17 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Philippas Drive
Harrogate
North Yorkshire
HG2 9BB
Director NameMr Guy Morris Tomlinson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(18 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWidemere Barn
Widmere Lane
Marlow
Buckinghamshire
SL7 3DF
Director NameChristopher Richard Woods
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(18 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 04 October 2005)
RoleCompany Director
Correspondence Address172a Old Ford Road
London
E2 9PW
Director NameMr Noel Richard Penrose
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(18 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 24 May 2005)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressDunvegan House The Street
Shurlock Row
Reading
Berkshire
RG10 0PR
Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusResigned
Appointed19 April 2000(18 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 30 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood
Gibson Road
Tangmere
West Sussex
PO20 6JA
Director NameMr Neil Edward Francis Bennett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(20 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAnsfrid House
High Street
Fletching
East Sussex
TN22 3TA
Director NameMr James Christopher Bardsley Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed24 May 2005(23 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 2006)
RoleDas International Cfo
Country of ResidenceEngland
Correspondence AddressNorthover
Heathside Park Road
Woking
Surrey
GU22 7JE
Director NameVictoria Leavitt
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(23 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 2006)
RoleMarketing Director
Correspondence Address23 Old Town
London
SW4 0JT
Director NameJudith Falb Mizrahi
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(24 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Reddings
Mill Hill
London
NW7 4JN
Secretary NameMr Damian Griffiths
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(24 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Rosendale Road
West Dulwich
London
SE21 8DY
Secretary NameMr Damian Griffiths
NationalityBritish
StatusResigned
Appointed30 August 2006(24 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Rosendale Road
West Dulwich
London
SE21 8DY
Director NameKevin Guy Mooney
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(24 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 2006)
RoleMarketer
Correspondence Address26 Megson Way
Walkington
Beverley
North Humberside
HU17 8YA
Secretary NameMr Charles Victor Andrew
StatusResigned
Appointed28 September 2011(29 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address85 Great Eastern Street
London
EC2A 3HY
Director NameMr Richard Martin Palmer
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(30 years after company formation)
Appointment Duration4 years, 3 months (resigned 22 July 2016)
RoleDesigner
Country of ResidenceEngland
Correspondence Address1 Kingdom Street, Paddington Central
London
W2 6BD
Director NameIdris Mootee
Date of BirthNovember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed28 March 2012(30 years after company formation)
Appointment Duration4 years, 3 months (resigned 22 July 2016)
RoleInnovation Consultant
Country of ResidenceCanada
Correspondence Address49 Boake Trail
Richmond Hill
Ontario
L4b 2x7
Director NameMr Scott Jason Friedmann
Date of BirthDecember 1972 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed28 March 2012(30 years after company formation)
Appointment Duration4 years, 3 months (resigned 22 July 2016)
RoleInnovation Consultant
Country of ResidenceCanada
Correspondence Address48 High View Crescent
Toronto
Ontario
M6h 2y2
Director NameMr Steven Erik Schwartz
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2016(34 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 December 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1 Kingdom Street, Paddington Central
London
W2 6BD
Director NameMr Harry Harold Demas
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2016(34 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1 Kingdom Street, Paddington Central
London
W2 6BD
Director NameMr Simon Francis White
Date of BirthApril 1976 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed22 July 2016(34 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 December 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingdom Street, Paddington Central
London
W2 6BD
Director NameMs Karen Anne McLoughlin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2016(34 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 February 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1 Kingdom Street, Paddington Central
London
W2 6BD

Contact

Websitenewsolutions.co.uk

Location

Registered Address280 Bishopsgate
London
EC2M 4AG
Address MatchesOver 90 other UK companies use this postal address

Shareholders

5.2k at £0.1Ic Global Inc
70.01%
Ordinary
1.1k at £0.1Charles Andrew
14.99%
Ordinary
1.1k at £0.1Judith Falb-mizrahi
14.99%
Ordinary

Financials

Year2014
Net Worth£584,831
Cash£45,746
Current Liabilities£365,157

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

17 May 2010Delivered on: 24 May 2010
Persons entitled: G.P.E. (Bermondsey Street) Limited

Classification: Deed of rental deposit
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: By way of fixed charge all interest in the interest-earning deposit account with the initial deposit of £10,453 see image for full details.
Outstanding
19 January 1995Delivered on: 2 February 1995
Persons entitled: Noved Investment Company

Classification: Rent deposit deed
Secured details: £50,000 due from the company to the chargee under the terms of the lease and this deed.
Particulars: The sum of £50,000 and the deposit balance.
Outstanding
14 November 1995Delivered on: 17 November 1995
Satisfied on: 21 November 2002
Persons entitled: Shaftesbury PLC

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the lease.
Particulars: All monies paid in to a deposit account with clydesdale bank PLC. See the mortgage charge document for full details.
Fully Satisfied
17 March 1989Delivered on: 28 March 1989
Satisfied on: 27 September 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or the people connection limited to the chargee on any account whatsoever.
Particulars: 3 bedfordbury london borough of city of westminster.
Fully Satisfied
14 October 1983Delivered on: 26 October 1983
Satisfied on: 3 December 1996
Persons entitled: Barclays 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

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
10 June 2019Application to strike the company off the register (3 pages)
25 March 2019Confirmation statement made on 23 March 2019 with updates (5 pages)
5 November 2018Notification of Cognizant Worldwide Limited as a person with significant control on 22 July 2016 (2 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
7 June 2018Statement of capital on 7 June 2018
  • GBP 0.10
(3 pages)
7 June 2018Resolutions
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 04/06/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 June 2018Solvency Statement dated 01/06/18 (2 pages)
7 June 2018Statement by Directors (2 pages)
29 May 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
17 May 2018Second filing of Confirmation Statement dated 23/03/2017 (9 pages)
2 May 2018Appointment of London Registrars Ltd as a secretary on 30 September 2017 (2 pages)
20 March 2018Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th (1 page)
20 March 2018Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th (1 page)
19 March 2018Director's details changed for Mr Simon Francis White on 1 February 2018 (2 pages)
15 December 2017Satisfaction of charge 3 in full (1 page)
15 December 2017Satisfaction of charge 5 in full (1 page)
15 December 2017Satisfaction of charge 5 in full (1 page)
15 December 2017Satisfaction of charge 3 in full (1 page)
31 August 2017Accounts for a small company made up to 31 December 2016 (15 pages)
31 August 2017Accounts for a small company made up to 31 December 2016 (15 pages)
29 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
29 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 March 201723/03/17 Statement of Capital gbp 740.30
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Change to trading status of shares and Shareholder information change) was registered on 17/05/2018.
(6 pages)
28 December 2016Appointment of Ms Karen Anne Mcloughlin as a director on 7 December 2016 (2 pages)
28 December 2016Appointment of Ms Karen Anne Mcloughlin as a director on 7 December 2016 (2 pages)
26 December 2016Termination of appointment of Steven Erik Schwartz as a director on 7 December 2016 (1 page)
26 December 2016Termination of appointment of Steven Erik Schwartz as a director on 7 December 2016 (1 page)
11 August 2016Termination of appointment of Charles Victor Andrew as a director on 22 July 2016 (1 page)
11 August 2016Termination of appointment of Idris Mootee as a director on 22 July 2016 (1 page)
11 August 2016Termination of appointment of Charles Victor Andrew as a director on 22 July 2016 (1 page)
11 August 2016Termination of appointment of Charles Victor Andrew as a secretary on 22 July 2016 (1 page)
11 August 2016Appointment of Mr Steven Erik Schwartz as a director on 22 July 2016 (2 pages)
11 August 2016Termination of appointment of Scott Jason Friedmann as a director on 22 July 2016 (1 page)
11 August 2016Termination of appointment of Judith Falb Mizrahi as a director on 22 July 2016 (1 page)
11 August 2016Appointment of Mr Simon Francis White as a director on 22 July 2016 (2 pages)
11 August 2016Appointment of Mr Harry Harold Demas as a director on 22 July 2016 (2 pages)
11 August 2016Appointment of Mr Simon Francis White as a director on 22 July 2016 (2 pages)
11 August 2016Termination of appointment of Charles Victor Andrew as a secretary on 22 July 2016 (1 page)
11 August 2016Termination of appointment of Richard Martin Palmer as a director on 22 July 2016 (1 page)
11 August 2016Registered office address changed from 85 Great Eastern Street London EC2A 3HY to 1 Kingdom Street, Paddington Central London W2 6BD on 11 August 2016 (1 page)
11 August 2016Termination of appointment of Scott Jason Friedmann as a director on 22 July 2016 (1 page)
11 August 2016Registered office address changed from 85 Great Eastern Street London EC2A 3HY to 1 Kingdom Street, Paddington Central London W2 6BD on 11 August 2016 (1 page)
11 August 2016Termination of appointment of Idris Mootee as a director on 22 July 2016 (1 page)
11 August 2016Appointment of Mr Harry Harold Demas as a director on 22 July 2016 (2 pages)
11 August 2016Termination of appointment of Richard Martin Palmer as a director on 22 July 2016 (1 page)
11 August 2016Termination of appointment of Judith Falb Mizrahi as a director on 22 July 2016 (1 page)
11 August 2016Appointment of Mr Steven Erik Schwartz as a director on 22 July 2016 (2 pages)
8 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
8 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 740.3
(7 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 740.3
(7 pages)
23 March 2016Director's details changed for Mr Scott Jason Friedmann on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Mr Scott Jason Friedmann on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Mr Richard Martin Palmer on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Judith Falb Mizrahi on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Mr Scott Jason Friedmann on 29 September 2015 (2 pages)
23 March 2016Director's details changed for Judith Falb Mizrahi on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Mr Scott Jason Friedmann on 29 September 2015 (2 pages)
23 March 2016Director's details changed for Mr Richard Martin Palmer on 23 March 2016 (2 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 740.3
(7 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 740.3
(7 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 740.3
(7 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 740.3
(7 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 740.3
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 740.3
(7 pages)
11 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 740.3
(7 pages)
11 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 740.3
(7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 740.3
(7 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 740.3
(7 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 740.3
(7 pages)
23 July 2013Registered office address changed from Woolyard 52 Bermondsey Street London SE1 3UD United Kingdom on 23 July 2013 (1 page)
23 July 2013Registered office address changed from Woolyard 52 Bermondsey Street London SE1 3UD United Kingdom on 23 July 2013 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
13 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
13 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
4 September 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 740.3
(3 pages)
4 September 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 740.3
(3 pages)
27 June 2012Appointment of Mr Scott Jason Friedmann as a director (2 pages)
27 June 2012Appointment of Mr Scott Jason Friedmann as a director (2 pages)
27 June 2012Appointment of Idris Mootee as a director (2 pages)
27 June 2012Appointment of Idris Mootee as a director (2 pages)
14 June 2012Appointment of Mr Richard Martin Palmer as a director (2 pages)
14 June 2012Appointment of Mr Richard Martin Palmer as a director (2 pages)
14 June 2012Termination of appointment of Damian Griffiths as a director (1 page)
14 June 2012Appointment of Mr Richard Martin Palmer as a director (2 pages)
14 June 2012Termination of appointment of Damian Griffiths as a director (1 page)
14 June 2012Appointment of Mr Richard Martin Palmer as a director (2 pages)
24 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
24 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
28 September 2011Registered office address changed from 57 Rosendale Road West Dulwich London SE21 8DY on 28 September 2011 (1 page)
28 September 2011Termination of appointment of Damian Griffiths as a secretary (1 page)
28 September 2011Termination of appointment of Damian Griffiths as a secretary (1 page)
28 September 2011Appointment of Mr Charles Viccars Andrew as a secretary (1 page)
28 September 2011Appointment of Mr Charles Viccars Andrew as a secretary (1 page)
28 September 2011Registered office address changed from 57 Rosendale Road West Dulwich London SE21 8DY on 28 September 2011 (1 page)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Charles Viccars Andrews on 31 July 2010 (2 pages)
31 August 2010Director's details changed for Judith Falb Mizrahi on 4 October 2009 (2 pages)
31 August 2010Director's details changed for Judith Falb Mizrahi on 4 October 2009 (2 pages)
31 August 2010Director's details changed for Charles Viccars Andrews on 31 July 2010 (2 pages)
31 August 2010Director's details changed for Damian Griffiths on 3 October 2009 (2 pages)
31 August 2010Director's details changed for Damian Griffiths on 3 October 2009 (2 pages)
31 August 2010Director's details changed for Damian Griffiths on 3 October 2009 (2 pages)
31 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Judith Falb Mizrahi on 4 October 2009 (2 pages)
31 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 May 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
24 May 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
17 August 2009Return made up to 06/08/09; full list of members (4 pages)
17 August 2009Return made up to 06/08/09; full list of members (4 pages)
17 August 2009Director and secretary's change of particulars / damian griffiths / 17/08/2009 (1 page)
17 August 2009Director and secretary's change of particulars / damian griffiths / 17/08/2009 (1 page)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 August 2008Return made up to 06/08/08; full list of members (4 pages)
7 August 2008Return made up to 06/08/08; full list of members (4 pages)
6 August 2008Director's change of particulars / judith falb mizrahi / 06/08/2008 (1 page)
6 August 2008Director's change of particulars / judith falb mizrahi / 06/08/2008 (1 page)
24 June 2008Full accounts made up to 31 December 2007 (14 pages)
24 June 2008Full accounts made up to 31 December 2007 (14 pages)
9 August 2007Return made up to 06/08/07; full list of members (3 pages)
9 August 2007Return made up to 06/08/07; full list of members (3 pages)
5 June 2007Full accounts made up to 31 July 2006 (14 pages)
5 June 2007Full accounts made up to 31 July 2006 (14 pages)
1 June 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
1 June 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
18 September 2006Secretary resigned (1 page)
18 September 2006New secretary appointed (2 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (1 page)
18 September 2006Registered office changed on 18/09/06 from: 57 rosendale road west dulwich london SE21 8DY (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006Registered office changed on 18/09/06 from: 57 rosendale road west dulwich london SE21 8DY (1 page)
18 September 2006Ad 30/08/06--------- £ si [email protected]=6 £ ic 516/522 (2 pages)
18 September 2006Director resigned (1 page)
18 September 2006New secretary appointed (2 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (1 page)
18 September 2006Ad 30/08/06--------- £ si [email protected]=6 £ ic 516/522 (2 pages)
13 September 2006Registered office changed on 13/09/06 from: 16 charles street london W1J 5DS (1 page)
13 September 2006Registered office changed on 13/09/06 from: 16 charles street london W1J 5DS (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Ad 30/08/06--------- £ si [email protected]=6 £ ic 510/516 (2 pages)
7 September 2006Ad 30/08/06--------- £ si [email protected]=6 £ ic 510/516 (2 pages)
7 September 2006Director resigned (1 page)
7 September 2006Registered office changed on 07/09/06 from: 239 old marylebone road london NW1 5QT (1 page)
7 September 2006New director appointed (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006New director appointed (1 page)
7 September 2006Registered office changed on 07/09/06 from: 239 old marylebone road london NW1 5QT (1 page)
7 September 2006New secretary appointed (2 pages)
7 September 2006Director resigned (1 page)
7 September 2006New secretary appointed (2 pages)
7 September 2006Secretary resigned (1 page)
7 September 2006Director resigned (1 page)
30 August 2006Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
30 August 2006Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
22 August 2006Return made up to 06/08/06; full list of members (3 pages)
22 August 2006Return made up to 06/08/06; full list of members (3 pages)
19 July 2006Full accounts made up to 31 December 2005 (18 pages)
19 July 2006Full accounts made up to 31 December 2005 (18 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
17 August 2005Return made up to 06/08/05; full list of members (9 pages)
17 August 2005Return made up to 06/08/05; full list of members (9 pages)
23 July 2005Full accounts made up to 31 December 2004 (18 pages)
23 July 2005Full accounts made up to 31 December 2004 (18 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
3 June 2005New director appointed (3 pages)
3 June 2005New director appointed (3 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
30 September 2004Full accounts made up to 31 December 2003 (18 pages)
30 September 2004Full accounts made up to 31 December 2003 (18 pages)
20 August 2004Director's particulars changed (1 page)
20 August 2004Return made up to 06/08/04; no change of members (7 pages)
20 August 2004Director's particulars changed (1 page)
20 August 2004Return made up to 06/08/04; no change of members (7 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
29 August 2003Return made up to 06/08/03; full list of members (11 pages)
29 August 2003Return made up to 06/08/03; full list of members (11 pages)
25 July 2003Full accounts made up to 31 December 2002 (16 pages)
25 July 2003Full accounts made up to 31 December 2002 (16 pages)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
2 March 2003Auditor's resignation (1 page)
2 March 2003Auditor's resignation (1 page)
17 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 November 2002Declaration of satisfaction of mortgage/charge (1 page)
21 November 2002Declaration of satisfaction of mortgage/charge (1 page)
4 November 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
4 November 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
15 October 2002Full accounts made up to 31 May 2002 (15 pages)
15 October 2002Full accounts made up to 31 May 2002 (15 pages)
14 October 2002Director's particulars changed (1 page)
14 October 2002Director's particulars changed (1 page)
14 October 2002Director's particulars changed (1 page)
14 October 2002Director's particulars changed (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
21 August 2002Director's particulars changed (1 page)
21 August 2002Director's particulars changed (1 page)
21 August 2002Director's particulars changed (1 page)
21 August 2002Director's particulars changed (1 page)
21 August 2002Director's particulars changed (1 page)
21 August 2002Director's particulars changed (1 page)
21 August 2002Director's particulars changed (1 page)
21 August 2002Director's particulars changed (1 page)
21 August 2002Director's particulars changed (1 page)
21 August 2002Director's particulars changed (1 page)
21 August 2002Return made up to 06/08/02; no change of members (8 pages)
21 August 2002Return made up to 06/08/02; no change of members (8 pages)
9 August 2002Aud res sect 394 (2 pages)
9 August 2002Aud res sect 394 (2 pages)
22 March 2002Secretary's particulars changed (1 page)
22 March 2002Secretary's particulars changed (1 page)
11 October 2001Full accounts made up to 31 May 2001 (15 pages)
11 October 2001Full accounts made up to 31 May 2001 (15 pages)
14 August 2001Return made up to 06/08/01; full list of members (8 pages)
14 August 2001Director's particulars changed (1 page)
14 August 2001Director's particulars changed (1 page)
14 August 2001Director's particulars changed (1 page)
14 August 2001Return made up to 06/08/01; full list of members (8 pages)
14 August 2001Director's particulars changed (1 page)
3 April 2001Full accounts made up to 31 May 2000 (15 pages)
3 April 2001Full accounts made up to 31 May 2000 (15 pages)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
11 August 2000Return made up to 06/08/00; full list of members (12 pages)
11 August 2000Return made up to 06/08/00; full list of members (12 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
5 May 2000Registered office changed on 05/05/00 from: artists house 14-15 manette street soho london W1V 5LB (1 page)
5 May 2000Registered office changed on 05/05/00 from: artists house 14-15 manette street soho london W1V 5LB (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000Secretary resigned (1 page)
26 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
26 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
25 April 2000New director appointed (3 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000New director appointed (3 pages)
25 April 2000New director appointed (3 pages)
25 April 2000New director appointed (3 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000Auditor's resignation (1 page)
25 April 2000Auditor's resignation (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
11 February 2000Full accounts made up to 31 May 1999 (17 pages)
11 February 2000Full accounts made up to 31 May 1999 (17 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
15 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
15 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
24 September 1999Return made up to 06/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 September 1999Return made up to 06/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
13 March 1999Full accounts made up to 31 May 1998 (20 pages)
13 March 1999Full accounts made up to 31 May 1998 (20 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
4 September 1998Director's particulars changed (1 page)
4 September 1998Director's particulars changed (1 page)
4 September 1998Return made up to 06/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 1998Return made up to 06/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 1998Director's particulars changed (1 page)
19 March 1998Director's particulars changed (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
13 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 September 1997Return made up to 06/08/97; no change of members (6 pages)
29 September 1997Return made up to 06/08/97; no change of members (6 pages)
29 September 1997Full accounts made up to 31 May 1997 (17 pages)
29 September 1997Full accounts made up to 31 May 1997 (17 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997Secretary resigned (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
3 December 1996Declaration of satisfaction of mortgage/charge (1 page)
3 December 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996£ ic 626/584 30/08/96 £ sr [email protected]=42 (1 page)
19 September 1996£ ic 584/514 30/08/96 £ sr [email protected]=70 (1 page)
19 September 1996£ ic 584/514 30/08/96 £ sr [email protected]=70 (1 page)
19 September 1996£ ic 626/584 30/08/96 £ sr [email protected]=42 (1 page)
4 September 1996Full accounts made up to 31 May 1996 (14 pages)
4 September 1996Full accounts made up to 31 May 1996 (14 pages)
4 September 1996Return made up to 06/08/96; full list of members (8 pages)
4 September 1996Return made up to 06/08/96; full list of members (8 pages)
1 December 1995Registered office changed on 01/12/95 from: 3 bedfordbury covent garden london WC2N 4BP (1 page)
1 December 1995Registered office changed on 01/12/95 from: 3 bedfordbury covent garden london WC2N 4BP (1 page)
17 November 1995Particulars of mortgage/charge (4 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
14 September 1995£ ic 696/626 22/08/95 £ sr [email protected]=70 (1 page)
14 September 1995£ ic 696/626 22/08/95 £ sr [email protected]=70 (1 page)
14 September 1995£ ic 738/696 22/08/95 £ sr [email protected]=42 (1 page)
14 September 1995£ ic 738/696 22/08/95 £ sr [email protected]=42 (1 page)
29 August 1995Full accounts made up to 31 May 1995 (14 pages)
29 August 1995Full accounts made up to 31 May 1995 (14 pages)
2 May 1995£ ic 808/738 04/04/95 £ sr [email protected]=70 (1 page)
2 May 1995£ ic 808/738 04/04/95 £ sr [email protected]=70 (1 page)
2 May 1995£ ic 850/808 04/04/95 £ sr [email protected]=42 (1 page)
2 May 1995£ ic 850/808 04/04/95 £ sr [email protected]=42 (1 page)
18 April 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(16 pages)
18 April 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(16 pages)
2 February 1995Particulars of mortgage/charge (3 pages)
2 February 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
28 March 1989Particulars of mortgage/charge (3 pages)
28 March 1989Particulars of mortgage/charge (3 pages)
26 October 1983Particulars of mortgage/charge (3 pages)
26 October 1983Particulars of mortgage/charge (3 pages)
3 June 1983Company name changed\certificate issued on 03/06/83 (2 pages)
3 June 1983Company name changed\certificate issued on 03/06/83 (2 pages)
9 March 1982Incorporation (19 pages)
9 March 1982Incorporation (19 pages)