Company NameSeymour-Powell Limited
Company StatusActive
Company Number01640184
CategoryPrivate Limited Company
Incorporation Date1 June 1982(41 years, 11 months ago)
Previous NameRoxby Place Limited

Business Activity

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

Directors

Director NameMr David Hilary Powell
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1992(10 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameAdrian Barclay Caroen
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1999(17 years, 6 months after company formation)
Appointment Duration24 years, 4 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Jonathan Shaw
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2008(26 years, 6 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Robert Thomas Tickler Essex
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2011(29 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Graeme Richard Harris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2011(29 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Secretary NameMatthew John Gilmore
StatusCurrent
Appointed19 April 2012(29 years, 11 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr James Dix
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(34 years after company formation)
Appointment Duration7 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Jeremy White
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2017(35 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleCreative Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMs Mariel Brown
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2017(35 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleDirector Of Futures
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMrs Nicole Sherrick
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2017(35 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleDirector, Client Services
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Matthew Tidnam
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2017(35 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleDesign Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Ian Whatley
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2017(35 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleCreative Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameRichard William Seymour
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(10 years, 4 months after company formation)
Appointment Duration24 years, 7 months (resigned 16 May 2017)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Secretary NameMr David Hilary Powell
NationalityBritish
StatusResigned
Appointed18 October 1992(10 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeadfoldswood Farm
Loxwood
West Sussex
RH14 0ST
Director NameDavid Fred Fisher
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(17 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 29 February 2012)
RoleDesigner
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameNicholas Charles Talbot
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(17 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 20 May 2011)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Russell Lloyd
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(17 years, 6 months after company formation)
Appointment Duration16 years (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameProf James Woudhuysen
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(17 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 2001)
RoleForecaster
Correspondence Address25 Keswick Road
London
SW15 2JA
Secretary NameMr Russell Lloyd
NationalityBritish
StatusResigned
Appointed17 December 1999(17 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Woodwarde Road
London
SE22 8UR
Director NameDir John Williamson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(19 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 September 2007)
RoleCompany Director
Correspondence Address68 Durlston Road
Kingston Upon Thames
Surrey
KT2 5RU
Director NameMr Kevin McCullagh
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(20 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address508 Union Wharf
23 Wenlock Road
London
N1 7TD
Director NameMr Bryan Guy Wilsher
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(25 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameJane Elizabeth Latham
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(25 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 July 2008)
RoleOperations Director
Correspondence Address31 Tivoli Road
London
N8 8RE
Director NameMr Charles Wilson Hoult
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(25 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 May 2008)
RoleCompany Director
Correspondence AddressSefton End
Farthing Green Lane
Stoke Poges
SL2 4JQ
Director NameMr Edward James Hardy
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(25 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge End
Churt Road, Churt
Farnham
Surrey
GU10 2QU
Secretary NameAli Gray
NationalityBritish
StatusResigned
Appointed06 September 2007(25 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 July 2008)
RoleCompany Director
Correspondence Address9 Caxton Road
London
SW19 8SJ
Director NameMr Neil Hirst
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(25 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Edward Charles Hebblethwaite
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(25 years, 12 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Secretary NameMrs Julie Fawcett
NationalityBritish
StatusResigned
Appointed14 July 2008(26 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 23 November 2011)
RoleCompany Director
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Iain Barrie Johnston
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(26 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 July 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMrs Saskia Hillechien Marcelle Frewer
Date of BirthApril 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed31 March 2010(27 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Secretary NameMr Paul Bruford
StatusResigned
Appointed23 November 2011(29 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 April 2012)
RoleCompany Director
Correspondence Address2 Silver Birch Court
Shadoxhurst
Ashford
Kent
TN26 1NR
Director NameMr Matthew Steven Harrison
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(35 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 September 2018)
RoleDirector Of Strategy
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMs Kate Askey
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(35 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2019)
RoleDirector, Hr And Operations
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ

Contact

Websitewww.seymourpowell.com
Email address[email protected]
Telephone020 73816433
Telephone regionLondon

Location

Registered Address30 Park Street
London
SE1 9EQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£8,843,510
Gross Profit£7,366,248
Net Worth£1,395,190
Cash£478,911
Current Liabilities£1,900,109

Accounts

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

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

26 September 2007Delivered on: 16 October 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 July 2006Delivered on: 20 July 2006
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: F/H 327 lillie road fulham london t/nos 297255, ngl 448874, ln 5296 and 316327.
Outstanding
2 June 2005Delivered on: 10 June 2005
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.
Outstanding
18 July 2011Delivered on: 26 July 2011
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: F/H 327 327A 329 and 339 lillie road london t/n 297255 NGL448874 LN5296 and 316327.
Outstanding
18 July 2011Delivered on: 26 July 2011
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 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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 September 2007Delivered on: 15 October 2007
Satisfied on: 30 March 2010
Persons entitled: Vss Mezzanine Partners, L.P. (Security Trustee)

Classification: Deed of accession and charge
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. See the mortgage charge document for full details.
Fully Satisfied
3 June 2005Delivered on: 9 June 2005
Satisfied on: 10 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £1,300,000.00 and all other monies due or to become due.
Particulars: All that f/h property k/a 327 lillie road fulham london t/n 297255 NGL448874 LN5296 316327.
Fully Satisfied
18 January 2002Delivered on: 24 January 2002
Satisfied on: 21 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of securities (UK)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge any stocks shares bonds warrants or securities (certificated or uncertificated) together will all income derived from and rights attaching to the same. See the mortgage charge document for full details.
Fully Satisfied
18 January 2002Delivered on: 24 January 2002
Satisfied on: 21 June 2007
Persons entitled: National Westminster 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/Hold - 327,327A and 329 lillie rd,fulham; t/nos ngl 448874,ln 5296,297255 and 316327. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 June 1990Delivered on: 13 June 1990
Satisfied on: 21 June 2007
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

9 November 2020Confirmation statement made on 18 October 2020 with updates (6 pages)
8 October 2020Full accounts made up to 31 December 2019 (27 pages)
29 April 2020Termination of appointment of Kate Askey as a director on 29 October 2019 (1 page)
18 October 2019Confirmation statement made on 18 October 2019 with updates (5 pages)
18 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
10 July 2019Full accounts made up to 31 December 2018 (27 pages)
4 July 2019Statement of capital following an allotment of shares on 31 May 2019
  • GBP 1,698.6
(3 pages)
23 October 2018Confirmation statement made on 18 October 2018 with updates (5 pages)
28 September 2018Full accounts made up to 31 December 2017 (27 pages)
5 September 2018Termination of appointment of Matthew Steven Harrison as a director on 5 September 2018 (1 page)
20 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
20 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
17 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 October 2017Appointment of Ms Mariel Brown as a director on 21 September 2017 (2 pages)
6 October 2017Appointment of Ms Mariel Brown as a director on 21 September 2017 (2 pages)
6 October 2017Appointment of Ms Kate Askey as a director on 21 September 2017 (2 pages)
6 October 2017Appointment of Ms Kate Askey as a director on 21 September 2017 (2 pages)
6 October 2017Appointment of Mrs Nicole Sherrick as a director on 21 September 2017 (2 pages)
6 October 2017Satisfaction of charge 7 in full (1 page)
6 October 2017Satisfaction of charge 11 in full (1 page)
6 October 2017Satisfaction of charge 7 in full (1 page)
6 October 2017Satisfaction of charge 11 in full (1 page)
6 October 2017Appointment of Mrs Nicole Sherrick as a director on 21 September 2017 (2 pages)
5 October 2017Appointment of Mr Jeremy White as a director on 21 September 2017 (2 pages)
5 October 2017Appointment of Mr Jeremy White as a director on 21 September 2017 (2 pages)
5 October 2017Appointment of Mr Ian Whatley as a director on 21 September 2017 (2 pages)
5 October 2017Appointment of Mr Ian Whatley as a director on 21 September 2017 (2 pages)
5 October 2017Appointment of Mr Matthew Tidnam as a director on 21 September 2017 (2 pages)
5 October 2017Appointment of Mr Matthew Tidnam as a director on 21 September 2017 (2 pages)
5 October 2017Appointment of Mr Matthew Steven Harrison as a director on 21 September 2017 (2 pages)
5 October 2017Appointment of Mr Matthew Steven Harrison as a director on 21 September 2017 (2 pages)
5 September 2017Full accounts made up to 31 December 2016 (26 pages)
5 September 2017Full accounts made up to 31 December 2016 (26 pages)
31 May 2017Termination of appointment of Richard William Seymour as a director on 16 May 2017 (1 page)
31 May 2017Termination of appointment of Richard William Seymour as a director on 16 May 2017 (1 page)
31 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
24 June 2016Appointment of Mr James Dix as a director on 31 May 2016 (2 pages)
24 June 2016Termination of appointment of Neil Hirst as a director on 17 June 2016 (1 page)
24 June 2016Appointment of Mr James Dix as a director on 31 May 2016 (2 pages)
24 June 2016Termination of appointment of Neil Hirst as a director on 17 June 2016 (1 page)
20 June 2016Full accounts made up to 31 December 2015 (28 pages)
20 June 2016Full accounts made up to 31 December 2015 (28 pages)
19 January 2016Termination of appointment of Edward Hebblethwaite as a director on 31 December 2015 (1 page)
19 January 2016Termination of appointment of Russell Lloyd as a director on 31 December 2015 (1 page)
19 January 2016Termination of appointment of Edward Hebblethwaite as a director on 31 December 2015 (1 page)
19 January 2016Termination of appointment of Russell Lloyd as a director on 31 December 2015 (1 page)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,690.1
(8 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,690.1
(8 pages)
30 September 2015Full accounts made up to 31 December 2014 (22 pages)
30 September 2015Full accounts made up to 31 December 2014 (22 pages)
14 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,690.1
(8 pages)
14 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,690.1
(8 pages)
16 August 2014Full accounts made up to 31 December 2013 (23 pages)
16 August 2014Full accounts made up to 31 December 2013 (23 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,690.1
(8 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,690.1
(8 pages)
15 August 2013Auditor's resignation (1 page)
15 August 2013Auditor's resignation (1 page)
14 June 2013Full accounts made up to 31 December 2012 (20 pages)
14 June 2013Full accounts made up to 31 December 2012 (20 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (8 pages)
18 October 2012Director's details changed for Adrian Barclay Caroen on 18 October 2012 (2 pages)
18 October 2012Director's details changed for Adrian Barclay Caroen on 18 October 2012 (2 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (8 pages)
24 September 2012Full accounts made up to 31 December 2011 (20 pages)
24 September 2012Full accounts made up to 31 December 2011 (20 pages)
20 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
20 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 1,690.10
(4 pages)
20 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 1,690.10
(4 pages)
20 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
23 May 2012Termination of appointment of Paul Bruford as a secretary (1 page)
23 May 2012Appointment of Matthew John Gilmore as a secretary (1 page)
23 May 2012Appointment of Matthew John Gilmore as a secretary (1 page)
23 May 2012Termination of appointment of Paul Bruford as a secretary (1 page)
12 March 2012Termination of appointment of David Fisher as a director (1 page)
12 March 2012Termination of appointment of David Fisher as a director (1 page)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 December 2011Statement of company's objects (2 pages)
12 December 2011Statement of company's objects (2 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
25 November 2011Appointment of Mr Paul Bruford as a secretary (2 pages)
25 November 2011Appointment of Mr Paul Bruford as a secretary (2 pages)
25 November 2011Termination of appointment of Julie Fawcett as a secretary (1 page)
25 November 2011Termination of appointment of Julie Fawcett as a secretary (1 page)
26 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (8 pages)
26 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (8 pages)
29 September 2011Full accounts made up to 31 December 2010 (20 pages)
29 September 2011Full accounts made up to 31 December 2010 (20 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
26 July 2011Appointment of Mr Robert Thomas Tickler Essex as a director (3 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 10 (11 pages)
26 July 2011Appointment of Mr Robert Thomas Tickler Essex as a director (3 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 10 (11 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
21 July 2011Termination of appointment of Bryan Wilsher as a director (2 pages)
21 July 2011Termination of appointment of Iain Johnston as a director (2 pages)
21 July 2011Appointment of Mr Graeme Richard Harris as a director (3 pages)
21 July 2011Termination of appointment of Iain Johnston as a director (2 pages)
21 July 2011Appointment of Mr Graeme Richard Harris as a director (3 pages)
21 July 2011Termination of appointment of Bryan Wilsher as a director (2 pages)
2 June 2011Termination of appointment of Nicholas Talbot as a director (1 page)
2 June 2011Termination of appointment of Nicholas Talbot as a director (1 page)
22 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (8 pages)
22 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (8 pages)
19 August 2010Director's details changed for Richard William Seymour on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Richard William Seymour on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Mr Iain Barrie Johnston on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Russell Lloyd on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Nicholas Charles Talbot on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Mr Edward Hebblethwaite on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Mr Neil Hirst on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Mr Edward Hebblethwaite on 1 January 2010 (2 pages)
19 August 2010Director's details changed for David Hilary Powell on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Mr Neil Hirst on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Mr Neil Hirst on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Russell Lloyd on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Mr Jonathan Shaw on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Mr Iain Barrie Johnston on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Mr Bryan Guy Wilsher on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Mr Edward Hebblethwaite on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Mr Bryan Guy Wilsher on 1 January 2010 (2 pages)
19 August 2010Director's details changed for David Fred Fisher on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Mr Iain Barrie Johnston on 1 January 2010 (2 pages)
19 August 2010Director's details changed for David Hilary Powell on 1 January 2010 (2 pages)
19 August 2010Director's details changed for David Fred Fisher on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Nicholas Charles Talbot on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Mr Jonathan Shaw on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Richard William Seymour on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Mr Jonathan Shaw on 1 January 2010 (2 pages)
19 August 2010Director's details changed for David Fred Fisher on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Nicholas Charles Talbot on 1 January 2010 (2 pages)
19 August 2010Director's details changed for David Hilary Powell on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Russell Lloyd on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Mr Bryan Guy Wilsher on 1 January 2010 (2 pages)
4 June 2010Full accounts made up to 31 December 2009 (19 pages)
4 June 2010Full accounts made up to 31 December 2009 (19 pages)
28 May 2010Termination of appointment of Saskia Frewer as a director (1 page)
28 May 2010Termination of appointment of Saskia Frewer as a director (1 page)
21 April 2010Appointment of Ms Saskia Frewer as a director (2 pages)
21 April 2010Appointment of Ms Saskia Frewer as a director (2 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 November 2009Director's details changed for Adrian Barclay Caroen on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Adrian Barclay Caroen on 26 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Jonathan Shaw on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Edward Hebblethwaite on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Nicholas Charles Talbot on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Edward Hebblethwaite on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Richard William Seymour on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Mrs Julie Fawcett on 17 November 2009 (1 page)
17 November 2009Director's details changed for Adrian Barclay Caroen on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Russell Lloyd on 17 November 2009 (2 pages)
17 November 2009Director's details changed for David Fred Fisher on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Neil Hirst on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Richard William Seymour on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (9 pages)
17 November 2009Director's details changed for David Hilary Powell on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Russell Lloyd on 17 November 2009 (2 pages)
17 November 2009Director's details changed for David Hilary Powell on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Mrs Julie Fawcett on 17 November 2009 (1 page)
17 November 2009Director's details changed for Adrian Barclay Caroen on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (9 pages)
17 November 2009Director's details changed for Nicholas Charles Talbot on 17 November 2009 (2 pages)
17 November 2009Director's details changed for David Fred Fisher on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Jonathan Shaw on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Neil Hirst on 17 November 2009 (2 pages)
4 August 2009Registered office changed on 04/08/2009 from crown reach 147A grosvenor road london SW1V 3JY (1 page)
4 August 2009Registered office changed on 04/08/2009 from crown reach 147A grosvenor road london SW1V 3JY (1 page)
10 July 2009Full accounts made up to 31 December 2008 (20 pages)
10 July 2009Full accounts made up to 31 December 2008 (20 pages)
12 May 2009Director appointed mr neil hirst (1 page)
12 May 2009Director appointed mr neil hirst (1 page)
12 May 2009Director appointed mr ed hebblethwaite (1 page)
12 May 2009Director appointed mr ed hebblethwaite (1 page)
8 December 2008Director appointed mr jonathan shaw (1 page)
8 December 2008Director appointed mr jonathan shaw (1 page)
27 October 2008Director appointed mr iain barrie johnston (1 page)
27 October 2008Director appointed mr iain barrie johnston (1 page)
20 October 2008Return made up to 18/10/08; full list of members (6 pages)
20 October 2008Return made up to 18/10/08; full list of members (6 pages)
4 August 2008Appointment terminated director jane latham (1 page)
4 August 2008Appointment terminated director jane latham (1 page)
21 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
21 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
15 July 2008Appointment terminated secretary ali gray (1 page)
15 July 2008Secretary appointed mrs julie fawcett (1 page)
15 July 2008Appointment terminated secretary ali gray (1 page)
15 July 2008Secretary appointed mrs julie fawcett (1 page)
19 May 2008Appointment terminated director charles hoult (1 page)
19 May 2008Appointment terminated director charles hoult (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
23 November 2007Secretary's particulars changed (1 page)
23 November 2007Secretary's particulars changed (1 page)
9 November 2007Return made up to 18/10/07; full list of members (12 pages)
9 November 2007Return made up to 18/10/07; full list of members (12 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
16 October 2007Particulars of mortgage/charge (9 pages)
16 October 2007Particulars of mortgage/charge (9 pages)
15 October 2007Particulars of mortgage/charge (8 pages)
15 October 2007Particulars of mortgage/charge (8 pages)
3 October 2007Declaration of assistance for shares acquisition (14 pages)
3 October 2007Declaration of assistance for shares acquisition (14 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007Ad 05/09/07--------- £ si [email protected]=235 £ ic 1054/1289 (2 pages)
19 September 2007Ad 05/09/07--------- £ si [email protected]=235 £ ic 1054/1289 (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007Registered office changed on 17/09/07 from: 327 lillie road london SW6 7NR (1 page)
17 September 2007New secretary appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007Registered office changed on 17/09/07 from: 327 lillie road london SW6 7NR (1 page)
17 September 2007Director resigned (1 page)
10 July 2007Declaration of satisfaction of mortgage/charge (1 page)
10 July 2007Declaration of satisfaction of mortgage/charge (1 page)
21 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 December 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
23 November 2005Return made up to 18/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 November 2005Return made up to 18/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
10 June 2005Particulars of mortgage/charge (9 pages)
10 June 2005Particulars of mortgage/charge (9 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
9 December 2004Director resigned (2 pages)
9 December 2004Director resigned (2 pages)
9 December 2004Return made up to 18/10/04; full list of members (10 pages)
9 December 2004Return made up to 18/10/04; full list of members (10 pages)
3 November 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
3 November 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
19 November 2003Return made up to 18/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
19 November 2003Return made up to 18/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
4 November 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
4 November 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
15 November 2002Return made up to 18/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 November 2002Return made up to 18/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
11 July 2002Registered office changed on 11/07/02 from: the chapel archel road london W14 9QH (1 page)
11 July 2002Registered office changed on 11/07/02 from: the chapel archel road london W14 9QH (1 page)
8 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2002Memorandum and Articles of Association (7 pages)
8 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2002Memorandum and Articles of Association (7 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
8 November 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
21 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
21 December 2000S-div conve 01/12/00 (1 page)
21 December 2000Memorandum and Articles of Association (11 pages)
21 December 2000Memorandum and Articles of Association (11 pages)
21 December 2000S-div conve 01/12/00 (1 page)
21 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 October 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 October 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New secretary appointed;new director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New secretary appointed;new director appointed (2 pages)
24 December 1999New director appointed (2 pages)
1 November 1999Return made up to 18/10/99; no change of members (4 pages)
1 November 1999Return made up to 18/10/99; no change of members (4 pages)
24 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 December 1998Return made up to 18/10/98; no change of members (4 pages)
10 December 1998Return made up to 18/10/98; no change of members (4 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 December 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/11/97
(1 page)
16 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/11/97
(1 page)
16 December 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/11/97
(1 page)
16 December 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/11/97
(1 page)
16 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/11/97
(1 page)
16 December 1997Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 28/11/97
(1 page)
16 December 1997Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 28/11/97
(1 page)
16 December 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/11/97
(1 page)
27 October 1997Return made up to 18/10/97; full list of members (6 pages)
27 October 1997Return made up to 18/10/97; full list of members (6 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 November 1996Div 05/11/96 (1 page)
8 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 November 1996Div 05/11/96 (1 page)
8 November 1996Ad 05/11/96--------- £ si 54@1=54 £ ic 1000/1054 (2 pages)
8 November 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 November 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 November 1996Ad 05/11/96--------- £ si 54@1=54 £ ic 1000/1054 (2 pages)
13 October 1996Return made up to 18/10/96; no change of members (4 pages)
13 October 1996Return made up to 18/10/96; no change of members (4 pages)
22 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
27 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
24 October 1995Return made up to 18/10/95; no change of members (8 pages)
24 October 1995Return made up to 18/10/95; no change of members (8 pages)
29 September 1993Accounts for a small company made up to 31 December 1992 (10 pages)
29 September 1993Accounts for a small company made up to 31 December 1992 (10 pages)
17 September 1992New secretary appointed (2 pages)
17 September 1992New secretary appointed (2 pages)
6 August 1992Full accounts made up to 31 December 1991 (11 pages)
6 August 1992Full accounts made up to 31 December 1991 (11 pages)
15 November 1991Accounts for a small company made up to 31 December 1990 (5 pages)
15 November 1991Accounts for a small company made up to 31 December 1990 (5 pages)
7 November 1991Return made up to 18/10/91; full list of members (7 pages)
7 November 1991Return made up to 18/10/91; full list of members (7 pages)
22 August 1991£ nc 100/100000 26/07/91 (1 page)
22 August 1991Ad 26/07/91--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
22 August 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 August 1991Ad 26/07/91--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
22 August 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 August 1991£ nc 100/100000 26/07/91 (1 page)
10 October 1990Return made up to 18/10/90; full list of members (4 pages)
10 October 1990Return made up to 18/10/90; full list of members (4 pages)
10 October 1990Full accounts made up to 31 December 1989 (10 pages)
10 October 1990Full accounts made up to 31 December 1989 (10 pages)
13 June 1990Particulars of mortgage/charge (3 pages)
13 June 1990Particulars of mortgage/charge (3 pages)
23 August 1986Director resigned (1 page)
23 August 1986Director resigned (1 page)
20 February 1984Company name changed\certificate issued on 20/02/84 (2 pages)
20 February 1984Company name changed\certificate issued on 20/02/84 (2 pages)
11 March 1983Secretary resigned (1 page)
11 March 1983Secretary resigned (1 page)
15 September 1982Allotment of shares (2 pages)
15 September 1982Allotment of shares (2 pages)
16 June 1982Dir / sec appoint / resign (4 pages)
16 June 1982Dir / sec appoint / resign (4 pages)
1 June 1982Incorporation (15 pages)
1 June 1982Incorporation (15 pages)