Company NamePonti's Group Limited
Company StatusDissolved
Company Number01765898
CategoryPrivate Limited Company
Incorporation Date31 October 1983(40 years, 6 months ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)
Previous NamePantherminster Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameStefano Mario Ispani
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1994(10 years, 3 months after company formation)
Appointment Duration30 years, 1 month (closed 12 March 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address14a Cromwell Avenue
London
N6 5HL
Director NameHenry Shaw
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(7 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 July 1995)
RoleAccountant
Correspondence AddressFlat 2 West Heath Lodge
London
NW3 7LU
Director NameSir Frederick William Pontin
Date of BirthOctober 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(7 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 06 January 1992)
RoleCompany Director
Correspondence AddressFlat 64
3 Whitehall Court
London
SW1A 2EL
Director NameThe Rt Hon Charles Richard Morris
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(7 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 15 June 2005)
RoleSecretary
Correspondence AddressDerwent Reach Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Director NameDerek Thomas Edwards
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(7 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 January 1992)
RoleBanker
Correspondence Address34 Channel Road
Clevedon
Avon
BS21 7BY
Director NameRomano Galelli
Date of BirthMay 1941 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed10 October 1991(7 years, 11 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 December 2008)
RoleCaterer
Correspondence Address16 West Farm Avenue
Ashtead
Surrey
KT21 2LG
Director NameGuiseppe Ispani
Date of BirthOctober 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed10 October 1991(7 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 September 2001)
RoleCaterer
Correspondence Address16 Grass Park
Finchley
London
N3 1UB
Secretary NameThe Rt Hon Charles Morris
NationalityBritish
StatusResigned
Appointed10 October 1991(7 years, 11 months after company formation)
Appointment Duration2 months (resigned 14 December 1991)
RoleCompany Director
Correspondence Address24 Buxton Road West
Disley
Stockport
Cheshire
SK12 2LY
Secretary NameHenry Shaw
NationalityBritish
StatusResigned
Appointed14 December 1991(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 1993)
RoleAccountant
Correspondence AddressFlat 2 West Heath Lodge
London
NW3 7LU
Secretary NameChristopher Baker Reed
NationalityBritish
StatusResigned
Appointed28 May 1993(9 years, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lakeside
Oatlands Drive
Weybridge
Surrey
KT13 9JB
Director NameMr Philip Nino Inzani
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(10 years, 3 months after company formation)
Appointment Duration18 years, 10 months (resigned 17 December 2012)
RoleMarketing And Development Director
Country of ResidenceEngland
Correspondence Address2 Dollis Avenue
Finchley
London
N3 1TX
Director NameChristopher Baker Reed
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(11 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 30 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lakeside
Oatlands Drive
Weybridge
Surrey
KT13 9JB
Director NameMr Peter Maxwell Featherman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(15 years, 8 months after company formation)
Appointment Duration8 years (resigned 31 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Barham Avenue
Elstree
Hertfordshire
WD6 3PW
Director NameMichele Montagna
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed21 July 1999(15 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2001)
RoleCaterer
Correspondence Address34 Manor Road
West Wickham
Kent
BR4 5PS
Director NameHenry Shaw
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(18 years after company formation)
Appointment Duration4 years, 11 months (resigned 03 October 2006)
RoleCompany Director
Correspondence Address18a Hartsbourne Avenue
Bushey Heath
Hertfordshire
WO2 1JL
Director NameMr Stephen Paul Greene
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(21 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69-71 Commodore House Juniper
Drive Battersea Reach Wandsworth
London
SW18 1TZ
Director NameMr Domenic Augustus Pini
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(22 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 December 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGarden Flat
77 Sutherland Avenue
London
W9 2HG
Director NameMr Alan Taylor
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(24 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 March 2012)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Barley Way
Marlow
Buckinghamshire
SL7 2UG
Director NameMr Stephen Kane
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(25 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 March 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWaterstock House
Waterstock
Oxfordshire
OX33 1JT
Secretary NameMr Chris Murton
StatusResigned
Appointed30 June 2011(27 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 2012)
RoleCompany Director
Correspondence Address17-21 Wenlock Road
London
N1 7SL
Director NameMrs Lisa Ispani
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(29 years, 1 month after company formation)
Appointment Duration6 months (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 4 Minerva Street
London
E2 9EH

Contact

Websitepontis.co.uk
Telephone020 32303018
Telephone regionLondon

Location

Registered Address5-7 John Princes Street
Oxford Circus
London
W1G 0JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

5.2m at £0.05Stefano Mario Ispani
77.85%
Ordinary
-OTHER
6.19%
-
1.1m at £0.05Lisa Malone
15.96%
Ordinary

Financials

Year2014
Turnover£8,646,769
Gross Profit£3,428,910
Net Worth-£846,835
Cash£292,910
Current Liabilities£1,775,852

Accounts

Latest Accounts28 January 2022 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End28 January

Charges

22 October 2008Delivered on: 5 November 2008
Satisfied on: 9 February 2013
Persons entitled: Aib Group (UK) PLC

Classification: Inter company cross guarantee
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
22 October 2008Delivered on: 5 November 2008
Satisfied on: 9 February 2013
Persons entitled: Aib Group (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H buildings 17-21 wenlock road london t/no 188783.
Fully Satisfied
22 October 2008Delivered on: 5 November 2008
Satisfied on: 9 February 2013
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 17-21 wenlock road london t/no 188783; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
17 May 2005Delivered on: 1 June 2005
Satisfied on: 30 December 2009
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wenlock 17, 19 and 21 wenlock road hackney t/n 188783. 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
15 December 1988Delivered on: 20 December 1988
Satisfied on: 30 December 2009
Persons entitled: National Westminster Bank PLC

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
15 December 1988Delivered on: 20 December 1988
Satisfied on: 30 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17, 19 & 21 wenlock road london T.N. - 188783; and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 April 1988Delivered on: 5 May 1988
Satisfied on: 10 February 1989
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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
11 February 1987Delivered on: 27 February 1987
Satisfied on: 30 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at wenlock foundry 17, 19 & 21 wenlock rd & part of wenlock basin shoreditch l/b of hackney (title no 188783) the benefits of all covenants & rights affecting the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 August 2012Delivered on: 16 August 2012
Satisfied on: 8 March 2013
Persons entitled:
Attilio Cagnani
Stefano Ispani
Philip Inzani

Classification: Second legal charge
Secured details: £500,000 and all other monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a 17-21 wenlock road london t/no.188783.
Fully Satisfied
25 January 2012Delivered on: 1 February 2012
Satisfied on: 9 February 2013
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Fully Satisfied
10 May 2011Delivered on: 14 May 2011
Satisfied on: 9 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £130,000 and all amounts in the future credited to account number 26731738 with the bank.
Fully Satisfied
12 October 2009Delivered on: 13 October 2009
Satisfied on: 9 February 2013
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
12 January 1987Delivered on: 19 January 1987
Satisfied on: 30 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
4 September 2015Delivered on: 8 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 October 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
30 January 2023Accounts for a dormant company made up to 28 January 2022 (5 pages)
29 September 2022Satisfaction of charge 017658980014 in full (1 page)
29 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
3 November 2021Accounts for a dormant company made up to 31 January 2021 (5 pages)
1 October 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
9 February 2021Accounts for a dormant company made up to 26 January 2020 (4 pages)
28 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
15 November 2019Withdrawal of a person with significant control statement on 15 November 2019 (2 pages)
5 November 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
20 November 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
12 March 2018Notification of Stefano Mario Ispani as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
11 September 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 5-7 John Princes Street Oxford Circus London W1G 0JN on 11 September 2017 (1 page)
11 September 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 5-7 John Princes Street Oxford Circus London W1G 0JN on 11 September 2017 (1 page)
7 November 2016Group of companies' accounts made up to 31 January 2016 (33 pages)
7 November 2016Group of companies' accounts made up to 31 January 2016 (33 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
27 October 2015Group of companies' accounts made up to 1 February 2015 (26 pages)
27 October 2015Group of companies' accounts made up to 1 February 2015 (26 pages)
27 October 2015Group of companies' accounts made up to 1 February 2015 (26 pages)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 335,917.7601
(3 pages)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 335,917.7601
(3 pages)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 335,917.7601
(3 pages)
8 September 2015Registration of charge 017658980014, created on 4 September 2015 (5 pages)
8 September 2015Registration of charge 017658980014, created on 4 September 2015 (5 pages)
8 September 2015Registration of charge 017658980014, created on 4 September 2015 (5 pages)
29 October 2014Group of companies' accounts made up to 26 January 2014 (27 pages)
29 October 2014Group of companies' accounts made up to 26 January 2014 (27 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 335,917.7601
(3 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 335,917.7601
(3 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 335,917.7601
(3 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 335,917.7601
(3 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 335,917.7601
(3 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 335,917.7601
(3 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
19 August 2013Group of companies' accounts made up to 27 January 2013 (29 pages)
19 August 2013Group of companies' accounts made up to 27 January 2013 (29 pages)
28 June 2013Termination of appointment of Lisa Ispani as a director (1 page)
28 June 2013Termination of appointment of Lisa Ispani as a director (1 page)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 January 2013Purchase of own shares. (3 pages)
22 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 January 2013Purchase of own shares. (3 pages)
22 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
14 January 2013Registered office address changed from 17-21 Wenlock Road London N1 7SL on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 17-21 Wenlock Road London N1 7SL on 14 January 2013 (1 page)
11 January 2013Cancellation of shares. Statement of capital on 11 January 2013
  • GBP 335,917.76
(4 pages)
11 January 2013Cancellation of shares. Statement of capital on 11 January 2013
  • GBP 335,917.76
(4 pages)
9 January 2013Termination of appointment of Philip Inzani as a director (1 page)
9 January 2013Termination of appointment of Philip Inzani as a director (1 page)
9 January 2013Appointment of Mrs Lisa Ispani as a director (2 pages)
9 January 2013Termination of appointment of Domenic Pini as a director (1 page)
9 January 2013Termination of appointment of Domenic Pini as a director (1 page)
9 January 2013Appointment of Mrs Lisa Ispani as a director (2 pages)
11 December 2012Termination of appointment of Chris Murton as a secretary (1 page)
11 December 2012Termination of appointment of Chris Murton as a secretary (1 page)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
22 October 2012Group of companies' accounts made up to 29 January 2012 (27 pages)
22 October 2012Group of companies' accounts made up to 29 January 2012 (27 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
28 March 2012Termination of appointment of Alan Taylor as a director (1 page)
28 March 2012Termination of appointment of Alan Taylor as a director (1 page)
28 March 2012Termination of appointment of Stephen Kane as a director (1 page)
28 March 2012Termination of appointment of Stephen Kane as a director (1 page)
1 February 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
19 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
19 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
19 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
27 July 2011Group of companies' accounts made up to 30 January 2011 (24 pages)
27 July 2011Group of companies' accounts made up to 30 January 2011 (24 pages)
30 June 2011Termination of appointment of Christopher Reed as a director (1 page)
30 June 2011Termination of appointment of Christopher Reed as a secretary (1 page)
30 June 2011Termination of appointment of Christopher Reed as a director (1 page)
30 June 2011Appointment of Mr Chris Murton as a secretary (1 page)
30 June 2011Appointment of Mr Chris Murton as a secretary (1 page)
30 June 2011Termination of appointment of Christopher Reed as a secretary (1 page)
14 May 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (10 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (10 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (10 pages)
2 June 2010Group of companies' accounts made up to 31 January 2010 (28 pages)
2 June 2010Group of companies' accounts made up to 31 January 2010 (28 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (13 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (13 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (13 pages)
29 October 2009Director's details changed for Christopher Baker Reed on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Christopher Baker Reed on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Stefano Mario Ispani on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Alan Taylor on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Philip Nino Inzani on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Christopher Baker Reed on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Alan Taylor on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Domenic Augustus Pini on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Domenic Augustus Pini on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Stephen Kane on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Stephen Kane on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Philip Nino Inzani on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Stefano Mario Ispani on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Domenic Augustus Pini on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Stefano Mario Ispani on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Alan Taylor on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Philip Nino Inzani on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Stephen Kane on 1 October 2009 (2 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
23 September 2009Director appointed mr stephen kane (2 pages)
23 September 2009Director appointed mr stephen kane (2 pages)
9 July 2009Group of companies' accounts made up to 25 January 2009 (30 pages)
9 July 2009Group of companies' accounts made up to 25 January 2009 (30 pages)
22 January 2009Appointment terminated director romano galelli (1 page)
22 January 2009Appointment terminated director romano galelli (1 page)
2 January 2009Return made up to 01/10/08; no change of members (6 pages)
2 January 2009Return made up to 01/10/08; no change of members (6 pages)
24 December 2008Director's change of particulars / philip inzani / 24/12/2008 (1 page)
24 December 2008Director's change of particulars / stefano ispani / 24/12/2008 (1 page)
24 December 2008Director's change of particulars / alan taylor / 24/12/2008 (1 page)
24 December 2008Director's change of particulars / philip inzani / 24/12/2008 (1 page)
24 December 2008Director's change of particulars / stefano ispani / 24/12/2008 (1 page)
24 December 2008Director's change of particulars / alan taylor / 24/12/2008 (1 page)
24 December 2008Director's change of particulars / romano galelli / 24/12/2008 (1 page)
24 December 2008Director's change of particulars / romano galelli / 24/12/2008 (1 page)
24 November 2008Auditor's resignation (1 page)
24 November 2008Auditor's resignation (1 page)
5 November 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
27 October 2008Group of companies' accounts made up to 27 January 2008 (27 pages)
27 October 2008Group of companies' accounts made up to 27 January 2008 (27 pages)
21 October 2008Auditor's resignation (1 page)
21 October 2008Auditor's resignation (1 page)
21 July 2008Director appointed mr alan taylor (1 page)
21 July 2008Director appointed mr alan taylor (1 page)
15 May 2008Group of companies' accounts made up to 28 January 2007 (38 pages)
15 May 2008Group of companies' accounts made up to 28 January 2007 (38 pages)
12 December 2007Return made up to 01/10/07; full list of members (9 pages)
12 December 2007Return made up to 01/10/07; full list of members (9 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
3 November 2006Return made up to 01/10/06; full list of members (11 pages)
3 November 2006Return made up to 01/10/06; full list of members (11 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
6 October 2006Group of companies' accounts made up to 29 January 2006 (29 pages)
6 October 2006Group of companies' accounts made up to 29 January 2006 (29 pages)
31 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
25 November 2005Return made up to 01/10/05; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 November 2005Return made up to 01/10/05; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 November 2005Group of companies' accounts made up to 30 January 2005 (21 pages)
24 November 2005Group of companies' accounts made up to 30 January 2005 (21 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
1 June 2005Particulars of mortgage/charge (3 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
15 March 2005New director appointed (3 pages)
15 March 2005New director appointed (3 pages)
30 November 2004Group of companies' accounts made up to 1 February 2004 (21 pages)
30 November 2004Group of companies' accounts made up to 1 February 2004 (21 pages)
30 November 2004Group of companies' accounts made up to 1 February 2004 (21 pages)
5 November 2004Return made up to 01/10/04; no change of members (9 pages)
5 November 2004Return made up to 01/10/04; no change of members (9 pages)
3 December 2003Return made up to 01/10/03; full list of members (12 pages)
3 December 2003Return made up to 01/10/03; full list of members (12 pages)
28 August 2003Group of companies' accounts made up to 26 January 2003 (22 pages)
28 August 2003Group of companies' accounts made up to 26 January 2003 (22 pages)
9 August 2003Group of companies' accounts made up to 27 January 2002 (23 pages)
9 August 2003Group of companies' accounts made up to 27 January 2002 (23 pages)
23 October 2002Return made up to 01/10/02; full list of members (12 pages)
23 October 2002Return made up to 01/10/02; full list of members (12 pages)
5 February 2002Group of companies' accounts made up to 28 January 2001 (22 pages)
5 February 2002Group of companies' accounts made up to 28 January 2001 (22 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
5 November 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
5 November 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
30 November 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 November 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 August 2000Full group accounts made up to 30 January 2000 (21 pages)
21 August 2000Full group accounts made up to 30 January 2000 (21 pages)
10 November 1999Return made up to 01/10/99; full list of members (11 pages)
10 November 1999Return made up to 01/10/99; full list of members (11 pages)
24 September 1999Full group accounts made up to 31 January 1999 (21 pages)
24 September 1999Full group accounts made up to 31 January 1999 (21 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
18 November 1998Return made up to 01/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 November 1998Return made up to 01/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 1998Full group accounts made up to 25 January 1998 (22 pages)
15 September 1998Full group accounts made up to 25 January 1998 (22 pages)
17 October 1997Return made up to 01/10/97; no change of members (6 pages)
17 October 1997Return made up to 01/10/97; no change of members (6 pages)
28 June 1997Full group accounts made up to 26 January 1997 (24 pages)
28 June 1997Full group accounts made up to 26 January 1997 (24 pages)
10 October 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1996Full group accounts made up to 28 January 1996 (24 pages)
10 October 1996Full group accounts made up to 28 January 1996 (24 pages)
10 October 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1995Director resigned (2 pages)
20 July 1995Director resigned (2 pages)
13 June 1995Full group accounts made up to 29 January 1995 (25 pages)
13 June 1995Full group accounts made up to 29 January 1995 (25 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
23 May 1994Full group accounts made up to 30 January 1994 (24 pages)
23 May 1994Full group accounts made up to 30 January 1994 (24 pages)
20 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 June 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 June 1993Full group accounts made up to 31 January 1993 (28 pages)
3 June 1993Full group accounts made up to 31 January 1993 (28 pages)
16 June 1992Full group accounts made up to 26 January 1992 (26 pages)
16 June 1992Full group accounts made up to 26 January 1992 (26 pages)
13 January 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 January 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
9 August 1991Full group accounts made up to 27 January 1991 (23 pages)
9 August 1991Full group accounts made up to 27 January 1991 (23 pages)
21 June 1991Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 June 1991Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 May 1991Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
20 May 1991Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
20 May 1991Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
20 May 1991Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
13 December 1990Memorandum and Articles of Association (12 pages)
13 December 1990Memorandum and Articles of Association (12 pages)
12 December 1990Full group accounts made up to 27 January 1990 (25 pages)
12 December 1990Full group accounts made up to 27 January 1990 (25 pages)
11 December 1989Full group accounts made up to 28 January 1989 (26 pages)
11 December 1989Full group accounts made up to 28 January 1989 (26 pages)
1 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 February 1989Declaration of satisfaction of mortgage/charge (1 page)
10 February 1989Declaration of satisfaction of mortgage/charge (1 page)
20 December 1988Particulars of mortgage/charge (3 pages)
20 December 1988Particulars of mortgage/charge (3 pages)
22 August 1988Accounts made up to 31 January 1988 (26 pages)
22 August 1988Accounts made up to 31 January 1988 (26 pages)
5 May 1988Particulars of mortgage/charge (3 pages)
5 May 1988Particulars of mortgage/charge (3 pages)
22 October 1987Accounts made up to 31 January 1987 (23 pages)
22 October 1987Accounts made up to 31 January 1987 (23 pages)
21 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1987Particulars of mortgage/charge (3 pages)
27 February 1987Particulars of mortgage/charge (3 pages)
19 January 1987Particulars of mortgage/charge (3 pages)
19 January 1987Particulars of mortgage/charge (3 pages)
2 October 1986Full accounts made up to 1 February 1986 (21 pages)
2 October 1986Full accounts made up to 1 February 1986 (21 pages)
2 October 1986Full accounts made up to 1 February 1986 (21 pages)
19 July 1985Company name changed\certificate issued on 19/07/85 (2 pages)
19 July 1985Company name changed\certificate issued on 19/07/85 (2 pages)
31 October 1983Incorporation (18 pages)
31 October 1983Incorporation (18 pages)