Company NameOvalish Limited
Company StatusDissolved
Company Number01760273
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 October 1983(40 years, 6 months ago)
Dissolution Date21 February 2023 (1 year, 1 month ago)
Previous NameZED Books Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMs Kika Sroka-Miller
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2011(28 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 21 February 2023)
RolePublisher
Country of ResidenceEngland
Correspondence AddressC/O Alwyns Llp 3rd Floor, Crown House
151 High Road
Loughton
Essex
IG10 4LG
Secretary NameMr Peter Bennett
StatusClosed
Appointed04 March 2013(29 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 21 February 2023)
RoleCompany Director
Correspondence AddressC/O Alwyns Llp 3rd Floor, Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Peter Bennett
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2013(29 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 21 February 2023)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressC/O Alwyns Llp 3rd Floor, Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMichael Alexander Pallis
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(7 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 05 August 2004)
RolePublisher
Correspondence Address193 Sutherland Avenue
London
W9 1ET
Director NameRobert Vincent Molteno
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(7 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 September 2005)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address19 Barnard Road
London
SW11 1QT
Director NameDiane Blackbourn
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(7 years, 8 months after company formation)
Appointment Duration-1 years, 11 months (resigned 31 May 1991)
RoleAccounting Technician
Correspondence Address90 Roding Road
London
E5 0DS
Director NameArthur John Campbell Daniel
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1992)
RolePublisher
Correspondence Address40 Priory Road
Hastings
East Sussex
TN34 3JH
Director NameAnna Frederika Gourlay
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(7 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 April 1995)
RolePublisher
Correspondence Address7 The Willows
Normandy
Guildford
Surrey
GU3 2BJ
Secretary NameMr Paul Josef Wcislicki Westlake
NationalityBritish
StatusResigned
Appointed06 June 1991(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26b Bewdley Street
London
N1 1HB
Director NameMs Morven Houston
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(8 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 1995)
RolePublishing
Correspondence Address69c Balfour Street
London
SE17 1PL
Secretary NameDiane Blackbourn
NationalityBritish
StatusResigned
Appointed08 July 1993(9 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 February 1997)
RoleAccounting Technician
Correspondence Address90 Roding Road
London
E5 0DS
Director NameHelen Hope Louise De Bois Murray
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(12 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 May 2000)
RolePublisher
Correspondence Address172a Grafton Road
London
NW5 4BA
Secretary NameAlison Jolie Roberts
NationalityBritish
StatusResigned
Appointed05 February 1997(13 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 April 2005)
RolePublisher
Correspondence Address13 Penshurst Road
Thornton Heath
Surrey
CR7 7EE
Director NameJulian Hosie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(17 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 07 July 2011)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address69 Birchmore Walk
London
N5 2TL
Director NameMs Margaret Elizabeth Ling
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(18 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address25 Endymion Road
London
N4 1EE
Secretary NameMs Margaret Elizabeth Ling
NationalityBritish
StatusResigned
Appointed20 April 2005(21 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 March 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address25 Endymion Road
London
N4 1EE
Director NameEllen Margaret McKinlay
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(24 years, 3 months after company formation)
Appointment Duration10 months (resigned 26 November 2008)
RolePublisher
Correspondence Address390b Caledonian Road
London
N1 1DN
Director NameNikhil Chilam Bhoopal
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(24 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 June 2008)
RolePublisher
Correspondence Address134 Hatherley Court
Hatherley Grove
London
W2 5RG
Director NameMs Tamsine O'Riordan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(24 years, 8 months after company formation)
Appointment Duration2 years (resigned 23 June 2010)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 17 The Beacon
Exmouth
EX8 2AF
Director NameMr Daniele Och
Date of BirthOctober 1972 (Born 51 years ago)
NationalityItalian Australian
StatusResigned
Appointed18 June 2008(24 years, 8 months after company formation)
Appointment Duration1 year (resigned 23 June 2009)
RolePublisher
Correspondence AddressFlat 6 Montpellier House
High Street
Harwell
Oxfordshire
OX11 0ER
Director NameMs Ruvani De Silva
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(25 years, 8 months after company formation)
Appointment Duration2 years (resigned 07 July 2011)
RolePublisher
Country of ResidenceEngland
Correspondence Address69 Birchmore Walk
London
N5 2TL
Director NameMrs Anneberth Lux
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed23 June 2009(25 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2014)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address22 Oxford Gardens
London
W4 3BW
Director NameMr Ken Barlow
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(26 years, 8 months after company formation)
Appointment Duration2 years (resigned 02 July 2012)
RolePublisher
Country of ResidenceEngland
Correspondence Address127 Elphinstone Road
London
E17 5EY
Director NameMs Tamsine O'Riordan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(28 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 02 July 2012)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address27 Bicton Street
Exmouth
Devon
EX8 2RU
Director NameMr Daniele Och
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(28 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 April 2017)
RolePublisher
Country of ResidenceEngland
Correspondence Address17 Oval Way
2.8 The Foundry
London
SE11 5RR
Director NameRenata Kasprzak
Date of BirthJuly 1984 (Born 39 years ago)
NationalityPolish
StatusResigned
Appointed26 June 2013(29 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 October 2018)
RoleRights Executive
Country of ResidenceEngland
Correspondence Address17 Oval Way
2.8 The Foundry
London
SE11 5RR
Director NameMr Ruben Mootoosamy
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(29 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 October 2018)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address17 Oval Way
2.8 The Foundry
London
SE11 5RR
Director NameMr Jonathan Maunder
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(30 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2017)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address17 Oval Way
2.8 The Foundry
London
SE11 5RR
Director NameMr Huw Lemmey
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(31 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2016)
RoleCommunications Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Oval Way
2.8 The Foundry
London
SE11 5RR
Director NameMiss Bidisha Biswas
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2015(32 years after company formation)
Appointment Duration4 years, 5 months (resigned 19 March 2020)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Oval Way
2.8 The Foundry
London
SE11 5RR
Director NameMr Dominic Fagan
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(32 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2018)
RoleManaging Editor
Country of ResidenceEngland
Correspondence Address17 Oval Way
2.8 The Foundry
London
SE11 5RR
Director NameAmy Jordan
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(34 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 February 2019)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address17 Oval Way
2.8 The Foundry
London
SE11 5RR

Contact

Websitezedbooks.co.uk
Telephone020 75200490
Telephone regionLondon

Location

Registered AddressC/O Alwyns Llp 3rd Floor, Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2013
Net Worth£170,552
Cash£113,518
Current Liabilities£344,049

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

29 August 2012Delivered on: 1 September 2012
Persons entitled: Industrial Common Ownership Fund PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All fixed and floating assets and undertakings of the company both present and future.
Outstanding
20 December 2004Delivered on: 22 December 2004
Persons entitled: London Rebuilding Society Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating assets.
Outstanding
26 June 1997Delivered on: 27 June 1997
Persons entitled: Industrial Common Ownership Finance Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating assets and fixed assets as per schedule attached to form M395 being:- computer, server, printers x 9, fax, scanner, photocopier and telephone. See the mortgage charge document for full details.
Outstanding
10 November 1987Delivered on: 13 November 1987
Satisfied on: 6 September 1990
Persons entitled: Lceb Investments LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 10.3.84.
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
10 November 1987Delivered on: 13 November 1987
Satisfied on: 7 April 1994
Persons entitled: Zed Press Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a agreement dated 10.11.87.
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

21 December 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
8 October 2020Registered office address changed from 17 Oval Way 2.8 the Foundry London SE11 5RR to C/O Alwyns Llp 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG on 8 October 2020 (1 page)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
18 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 May 2020Memorandum and Articles of Association (14 pages)
18 May 2020Resolutions
  • RES13 ‐ Change of company name 20/03/2020
(1 page)
5 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 April 2020Memorandum and Articles of Association (14 pages)
24 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-20
(3 pages)
23 March 2020Termination of appointment of Kim Walker as a director on 19 March 2020 (1 page)
23 March 2020Termination of appointment of Rik Ubhi as a director on 19 March 2020 (1 page)
23 March 2020Termination of appointment of Bidisha Biswas as a director on 19 March 2020 (1 page)
5 February 2020Satisfaction of charge 4 in full (4 pages)
17 December 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
29 August 2019Satisfaction of charge 3 in full (1 page)
29 August 2019Satisfaction of charge 5 in full (1 page)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
12 February 2019Termination of appointment of Amy Jordan as a director on 5 February 2019 (1 page)
18 December 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
15 October 2018Termination of appointment of Ruben Mootoosamy as a director on 15 October 2018 (1 page)
8 October 2018Termination of appointment of Renata Kasprzak as a director on 8 October 2018 (1 page)
8 October 2018Termination of appointment of Laurence Radford as a director on 8 October 2018 (1 page)
2 October 2018Termination of appointment of Ken Barlow as a director on 30 September 2018 (1 page)
2 October 2018Termination of appointment of Dominic Fagan as a director on 30 September 2018 (1 page)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
25 January 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
7 December 2017Appointment of Amy Jordan as a director on 5 December 2017 (2 pages)
7 December 2017Appointment of Amy Jordan as a director on 5 December 2017 (2 pages)
3 November 2017Appointment of Mr Rik Ubhi as a director on 18 October 2017 (2 pages)
3 November 2017Appointment of Mr Rik Ubhi as a director on 18 October 2017 (2 pages)
6 June 2017Termination of appointment of Daniele Och as a director on 21 April 2017 (1 page)
6 June 2017Termination of appointment of Daniele Och as a director on 21 April 2017 (1 page)
6 June 2017Termination of appointment of Huw Lemmey as a director on 31 October 2016 (1 page)
6 June 2017Termination of appointment of Jonathan Maunder as a director on 30 April 2017 (1 page)
6 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
6 June 2017Termination of appointment of Huw Lemmey as a director on 31 October 2016 (1 page)
6 June 2017Termination of appointment of Jonathan Maunder as a director on 30 April 2017 (1 page)
6 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
19 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
19 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
31 August 2016Appointment of Mr Laurence Radford as a director on 30 August 2016 (2 pages)
31 August 2016Appointment of Mr Laurence Radford as a director on 30 August 2016 (2 pages)
16 August 2016Appointment of Mr Dominic Fagan as a director on 27 July 2016 (2 pages)
16 August 2016Appointment of Mr Dominic Fagan as a director on 27 July 2016 (2 pages)
9 June 2016Annual return made up to 6 June 2016 no member list (7 pages)
9 June 2016Annual return made up to 6 June 2016 no member list (7 pages)
9 June 2016Appointment of Ms Bidisha Biswas as a director on 20 October 2015 (2 pages)
9 June 2016Appointment of Ms Bidisha Biswas as a director on 20 October 2015 (2 pages)
13 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
13 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
5 August 2015Appointment of Huw Lemmey as a director on 29 July 2015 (2 pages)
5 August 2015Appointment of Huw Lemmey as a director on 29 July 2015 (2 pages)
11 June 2015Annual return made up to 6 June 2015 no member list (6 pages)
11 June 2015Director's details changed for Mr Daniele Och on 24 April 2015 (2 pages)
11 June 2015Annual return made up to 6 June 2015 no member list (6 pages)
11 June 2015Director's details changed for Ms Kika Sroka-Miller on 24 April 2015 (2 pages)
11 June 2015Director's details changed for Ms Kika Sroka-Miller on 24 April 2015 (2 pages)
11 June 2015Annual return made up to 6 June 2015 no member list (6 pages)
11 June 2015Director's details changed for Mr Daniele Och on 24 April 2015 (2 pages)
28 April 2015Registered office address changed from 7 Cynthia Street Islington London N1 9JF to 17 Oval Way 2.8 the Foundry London SE11 5RR on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 7 Cynthia Street Islington London N1 9JF to 17 Oval Way 2.8 the Foundry London SE11 5RR on 28 April 2015 (1 page)
25 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 November 2014Termination of appointment of Anneberth Lux as a director on 31 October 2014 (1 page)
17 November 2014Termination of appointment of Anneberth Lux as a director on 31 October 2014 (1 page)
26 June 2014Appointment of Mr Jonathan Maunder as a director (2 pages)
26 June 2014Annual return made up to 6 June 2014 no member list (8 pages)
26 June 2014Annual return made up to 6 June 2014 no member list (8 pages)
26 June 2014Annual return made up to 6 June 2014 no member list (8 pages)
26 June 2014Appointment of Mr Jonathan Maunder as a director (2 pages)
19 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 September 2013Appointment of Mr Peter Bennett as a director (2 pages)
30 September 2013Appointment of Mr Peter Bennett as a director (2 pages)
12 July 2013Termination of appointment of Ruvani De Silva as a director (1 page)
12 July 2013Appointment of Mr Ken Barlow as a director (2 pages)
12 July 2013Appointment of Mr Ruben Mootoosamy as a director (2 pages)
12 July 2013Appointment of Renata Kasprzak as a director (2 pages)
12 July 2013Appointment of Renata Kasprzak as a director (2 pages)
12 July 2013Appointment of Mr Ken Barlow as a director (2 pages)
12 July 2013Appointment of Kim Walker as a director (2 pages)
12 July 2013Appointment of Mr Ruben Mootoosamy as a director (2 pages)
12 July 2013Termination of appointment of Ruvani De Silva as a director (1 page)
12 July 2013Appointment of Kim Walker as a director (2 pages)
7 June 2013Annual return made up to 6 June 2013 no member list (5 pages)
7 June 2013Termination of appointment of Margaret Ling as a director (1 page)
7 June 2013Annual return made up to 6 June 2013 no member list (5 pages)
7 June 2013Termination of appointment of Margaret Ling as a director (1 page)
7 June 2013Annual return made up to 6 June 2013 no member list (5 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
14 March 2013Appointment of Mr Peter Bennett as a secretary (1 page)
14 March 2013Termination of appointment of Margaret Ling as a secretary (1 page)
14 March 2013Appointment of Mr Peter Bennett as a secretary (1 page)
14 March 2013Termination of appointment of Margaret Ling as a secretary (1 page)
1 September 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 July 2012Appointment of Ms Ruvani De Silva as a director (2 pages)
9 July 2012Termination of appointment of Tamsine O'riordan as a director (1 page)
9 July 2012Appointment of Mr Daniele Och as a director (2 pages)
9 July 2012Termination of appointment of Ken Barlow as a director (1 page)
9 July 2012Termination of appointment of Tamsine O'riordan as a director (1 page)
9 July 2012Termination of appointment of Ken Barlow as a director (1 page)
9 July 2012Appointment of Ms Ruvani De Silva as a director (2 pages)
9 July 2012Appointment of Mr Daniele Och as a director (2 pages)
8 June 2012Annual return made up to 6 June 2012 no member list (7 pages)
8 June 2012Annual return made up to 6 June 2012 no member list (7 pages)
8 June 2012Annual return made up to 6 June 2012 no member list (7 pages)
4 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 November 2011Director's details changed for Mr Ken Barlow on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Mr Ken Barlow on 28 November 2011 (2 pages)
25 November 2011Appointment of Ms Tamsine O'riordan as a director (2 pages)
25 November 2011Appointment of Ms Kika Sroka-Miller as a director (2 pages)
25 November 2011Appointment of Ms Tamsine O'riordan as a director (2 pages)
25 November 2011Appointment of Ms Kika Sroka-Miller as a director (2 pages)
22 July 2011Termination of appointment of Julian Hosie as a director (1 page)
22 July 2011Termination of appointment of Ruvani De Silva as a director (1 page)
22 July 2011Termination of appointment of Ruvani De Silva as a director (1 page)
22 July 2011Termination of appointment of Julian Hosie as a director (1 page)
21 June 2011Annual return made up to 6 June 2011 no member list (7 pages)
21 June 2011Director's details changed for Julian Hosie on 21 June 2011 (2 pages)
21 June 2011Annual return made up to 6 June 2011 no member list (7 pages)
21 June 2011Director's details changed for Julian Hosie on 21 June 2011 (2 pages)
21 June 2011Annual return made up to 6 June 2011 no member list (7 pages)
31 May 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
31 May 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
25 June 2010Termination of appointment of Tamsine O'riordan as a director (1 page)
25 June 2010Appointment of Mr Ken Barlow as a director (2 pages)
25 June 2010Termination of appointment of Tamsine O'riordan as a director (1 page)
25 June 2010Appointment of Mr Ken Barlow as a director (2 pages)
8 June 2010Director's details changed for Ms Anneberth Lux on 6 June 2010 (2 pages)
8 June 2010Director's details changed for Ms Anneberth Lux on 6 June 2010 (2 pages)
8 June 2010Annual return made up to 6 June 2010 no member list (5 pages)
8 June 2010Annual return made up to 6 June 2010 no member list (5 pages)
8 June 2010Annual return made up to 6 June 2010 no member list (5 pages)
8 June 2010Director's details changed for Julian Hosie on 6 June 2010 (2 pages)
8 June 2010Director's details changed for Ms Anneberth Lux on 6 June 2010 (2 pages)
8 June 2010Director's details changed for Julian Hosie on 6 June 2010 (2 pages)
8 June 2010Director's details changed for Julian Hosie on 6 June 2010 (2 pages)
29 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
29 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
19 October 2009Director's details changed for Ms Tamsine O'riordan on 17 October 2009 (2 pages)
19 October 2009Director's details changed for Ms Tamsine O'riordan on 17 October 2009 (2 pages)
19 October 2009Director's details changed for Ms Ruvani De Silva on 17 October 2009 (2 pages)
19 October 2009Director's details changed for Ms Ruvani De Silva on 17 October 2009 (2 pages)
7 October 2009Director's details changed for Ms Tamsine O'riordan on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Ms Tamsine O'riordan on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Ms Tamsine O'riordan on 1 October 2009 (2 pages)
7 July 2009Director appointed ms ruvani de silva (1 page)
7 July 2009Director appointed ms ruvani de silva (1 page)
3 July 2009Director appointed ms anneberth lux (1 page)
3 July 2009Director appointed ms anneberth lux (1 page)
27 June 2009Appointment terminated director daniele och (1 page)
27 June 2009Appointment terminated director daniele och (1 page)
11 June 2009Annual return made up to 06/06/09 (3 pages)
11 June 2009Annual return made up to 06/06/09 (3 pages)
27 May 2009Accounts for a small company made up to 30 September 2008 (7 pages)
27 May 2009Accounts for a small company made up to 30 September 2008 (7 pages)
28 November 2008Appointment terminated director ellen mckinlay (1 page)
28 November 2008Appointment terminated director ellen mckinlay (1 page)
27 August 2008Accounts for a small company made up to 30 September 2007 (7 pages)
27 August 2008Accounts for a small company made up to 30 September 2007 (7 pages)
4 August 2008Director's change of particulars / daniele och / 02/08/2008 (1 page)
4 August 2008Director's change of particulars / daniele och / 02/08/2008 (1 page)
7 July 2008Director's change of particulars / daniele och / 04/07/2008 (1 page)
7 July 2008Director's change of particulars / daniele och / 04/07/2008 (1 page)
2 July 2008Director appointed ms tamsine o'riordan (1 page)
2 July 2008Director's change of particulars / daniele och / 02/07/2008 (1 page)
2 July 2008Director's change of particulars / daniele och / 02/07/2008 (1 page)
2 July 2008Director appointed ms tamsine o'riordan (1 page)
30 June 2008Director appointed mr daniele och (1 page)
30 June 2008Director appointed mr daniele och (1 page)
26 June 2008Appointment terminated director nikhil bhoopal (1 page)
26 June 2008Appointment terminated director nikhil bhoopal (1 page)
10 June 2008Annual return made up to 06/06/08 (3 pages)
10 June 2008Annual return made up to 06/06/08 (3 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
30 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
30 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
15 June 2007Annual return made up to 06/06/07 (2 pages)
15 June 2007Annual return made up to 06/06/07 (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
11 July 2006Annual return made up to 06/06/06 (5 pages)
11 July 2006Annual return made up to 06/06/06 (5 pages)
19 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
19 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
1 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
1 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
20 June 2005Director's particulars changed (1 page)
20 June 2005Annual return made up to 06/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
20 June 2005Annual return made up to 06/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
20 June 2005Director's particulars changed (1 page)
20 May 2005Secretary resigned;director resigned (1 page)
20 May 2005New secretary appointed (2 pages)
20 May 2005Secretary resigned;director resigned (1 page)
20 May 2005New secretary appointed (2 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
28 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
28 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
8 June 2004Annual return made up to 06/06/04 (7 pages)
8 June 2004Annual return made up to 06/06/04 (7 pages)
26 June 2003Annual return made up to 06/06/03 (7 pages)
26 June 2003Annual return made up to 06/06/03 (7 pages)
19 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
19 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
6 September 2002Annual return made up to 06/06/02 (7 pages)
6 September 2002Annual return made up to 06/06/02 (7 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
18 July 2001Annual return made up to 06/06/01 (5 pages)
18 July 2001Annual return made up to 06/06/01 (5 pages)
11 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
11 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
21 June 2000Annual return made up to 06/06/00 (5 pages)
21 June 2000Annual return made up to 06/06/00 (5 pages)
26 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
30 June 1999Annual return made up to 06/06/99 (6 pages)
30 June 1999Annual return made up to 06/06/99 (6 pages)
6 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
6 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
14 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
14 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
21 June 1998Annual return made up to 06/06/98 (6 pages)
21 June 1998Annual return made up to 06/06/98 (6 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
2 November 1997Director resigned (1 page)
2 November 1997Director resigned (1 page)
27 June 1997Particulars of mortgage/charge (4 pages)
27 June 1997Particulars of mortgage/charge (4 pages)
23 June 1997Annual return made up to 06/06/97 (6 pages)
23 June 1997Annual return made up to 06/06/97 (6 pages)
8 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
8 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
19 February 1997New secretary appointed;new director appointed (2 pages)
19 February 1997New secretary appointed;new director appointed (2 pages)
19 February 1997Secretary resigned (1 page)
19 February 1997Secretary resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
15 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
15 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
8 July 1996Annual return made up to 06/06/96 (6 pages)
8 July 1996Annual return made up to 06/06/96 (6 pages)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
26 June 1995Annual return made up to 06/06/95 (6 pages)
26 June 1995Annual return made up to 06/06/95 (6 pages)
9 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
9 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 May 1995Director resigned (2 pages)
1 May 1995Director resigned (2 pages)
1 May 1995Director resigned (2 pages)
1 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
10 October 1983Incorporation (17 pages)
10 October 1983Incorporation (17 pages)