Company NameMute Records Limited
Company StatusActive
Company Number01766113
CategoryPrivate Limited Company
Incorporation Date1 November 1983(40 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Peter Stack
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(34 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr David John D'Urbano
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 May 2019(35 years, 6 months after company formation)
Appointment Duration5 years
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameThomas Coesfeld
Date of BirthMay 1990 (Born 34 years ago)
NationalityGerman
StatusCurrent
Appointed01 February 2021(37 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleDeputy Chief Financial Officer Bmg Group
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Alistair Mark Norbury
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(40 years, 2 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Frederik Pieter De Jong
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed30 December 1992(9 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2003)
RoleBusiness Director
Correspondence Address8 Innings Lane
Warfield
Bracknell
Berkshire
RG42 3TR
Director NameMr Daniel Otto Miller
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(9 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 23 November 2007)
RoleProducer
Country of ResidenceEngland
Correspondence AddressStudio 6
162-164 Abbey Street
London
SE1 2AN
Director NameGraham Duncan Cameron
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(9 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 17 December 2002)
RoleFinance Director
Correspondence Address2 Chiswick Court
Moss Lane
Pinner
Middlesex
HA5 3AP
Secretary NameHannah Norbert Miller
NationalityBritish
StatusResigned
Appointed30 December 1992(9 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 December 1998)
RoleCompany Director
Correspondence Address16 Decoy Avenue
London
NW11 0ET
Secretary NameMr Daniel Otto Miller
NationalityBritish
StatusResigned
Appointed18 December 1998(15 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 09 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 6
162-164 Abbey Street
London
SE1 2AN
Director NameEric Pierre Jean Bielsa
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed09 April 2002(18 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 November 2004)
RoleCfo Emi Recorded Music
Correspondence Address86 Rue De La Fontaine Au Roi
Paris
75011
Foreign
Director NameEmmanuel De Buretel De Chassey
Date of BirthDecember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed09 April 2002(18 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2004)
RoleManaging Director
Correspondence Address2 Harley Gardens
London
SW10 9SW
Director NameMr Ian Lawrence Hanson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(18 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 September 2006)
RoleDirector Legal Business Affair
Country of ResidenceUnited Kingdom
Correspondence AddressHouse On The Hill
Beechwood Drive
Marlow
Buckinghamshire
SL7 2DH
Director NameMark Edward Ashby
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(20 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 2006)
RoleAccountant Finance Director
Correspondence Address29 Tangmere Close
Bicester
Oxfordshire
OX26 4YZ
Director NameMr Christopher John Kennedy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(22 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 November 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bath Road
Chiswick
London
W4 1LJ
Director NameRiaz Punja
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(24 years after company formation)
Appointment Duration1 year (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 31 Albert Bridge House
127 Albert Bridge Road
London
SW11 4PA
Director NameMr Stephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(24 years after company formation)
Appointment Duration1 year (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Wandle Road
London
SW17 7DL
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(24 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Pheasantry
Woodcock Hill
Felbridge
West Sussex
RH19 2RB
Director NameMr David Nicholas Kassler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish,American
StatusResigned
Appointed08 July 2009(25 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr David D'Urbano
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2009(25 years, 9 months after company formation)
Appointment Duration8 months (resigned 15 April 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Heathfield Gardens
London
W4 4JX
Director NameMr Shane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2010(26 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Roger Conant Faxon
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2010(27 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleChairman & Ceo Emi Music Publishing
Country of ResidenceUnited States
Correspondence Address75 Ninth Avenue
4th Floor
New York
Ny 10011
Director NameRuth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(27 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameJustin Henry Morris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(28 years, 11 months after company formation)
Appointment Duration7 months (resigned 30 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Cottage Village Road
Thorpe
Surrey
TW20 8UG
Director NameMr Hartwig Masuch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed30 April 2013(29 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMs Alexi Cory-Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(29 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 December 2017)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameDr Maximilian Dressendoerfer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed30 April 2013(29 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2021)
RoleChief Financial Officer Bmg Group
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Mark David Ranyard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(29 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(29 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 June 2015)
RoleChief Operating Officer  - Europe
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameSimon Harvey
StatusResigned
Appointed30 April 2013(29 years, 6 months after company formation)
Appointment Duration4 months (resigned 01 September 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameJulian French
StatusResigned
Appointed01 September 2013(29 years, 10 months after company formation)
Appointment Duration7 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameMrs Erika Brennan
StatusResigned
Appointed01 November 2015(32 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Benjamin Jerome Katovsky
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(35 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameJonathan Michael Baker
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(35 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameChristopher Ludwig
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityGerman
StatusResigned
Appointed31 December 2022(39 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 December 2023)
RoleSvp Global Digital Partnerships & Strategy, Bmg
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2002(18 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed29 October 2010(27 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2013)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Contact

Websitemutebank.co.uk

Location

Registered Address8th Floor 5 Merchant Square
London
W2 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25m at £1Echo Label LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,341,000
Gross Profit£2,463,000
Net Worth£4,314,000
Current Liabilities£2,875,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 December 2023 (4 months ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Charges

28 January 2008Delivered on: 31 January 2008
Satisfied on: 8 November 2012
Persons entitled: Citibank, N.A., London Branch (The Security Agent)

Classification: A deed of accession and charge
Secured details: All monies due or to become due from the obligors and the participating employers under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 May 2001Delivered on: 15 May 2001
Satisfied on: 12 April 2002
Persons entitled: Emi Records Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to each finance document (as defined) and under paragraph 12.2 of the facility agreement (as defined).
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
9 August 2000Delivered on: 26 August 2000
Satisfied on: 15 May 2001
Persons entitled: Pias Holding (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 April 1999Delivered on: 23 June 1999
Satisfied on: 12 April 2002
Persons entitled: Emi Records Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the facility agreement.
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
7 April 1999Delivered on: 15 April 1999
Satisfied on: 16 August 2000
Persons entitled: Emi Records Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to each finance document (as defined) and under paragraph 12.2 of the facility agreement (as defined).
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
25 March 1997Delivered on: 5 April 1997
Satisfied on: 12 April 2002
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
13 October 1992Delivered on: 26 October 1992
Satisfied on: 5 May 1993
Persons entitled: Barclays Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposits barclays bank PLC re mute records limited gts bid deposit bid no 22322097 see 395 391 27/10 for full detals.
Fully Satisfied
30 December 1991Delivered on: 2 January 1992
Satisfied on: 12 April 2002
Persons entitled: Daniel Otto Miller

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: See form 395 relevant to this charge. 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
1 October 2008Delivered on: 10 October 2008
Satisfied on: 8 November 2012
Persons entitled: Citibank N.A. London Branch (The Security Agent)

Classification: A recorded music division security agreement
Secured details: All monies due or to become due from the obligors and the participating employers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its copyrights which are governed by english law, all of its music contracts and exploitation contracts, and all receivables relating to any copyright asset. Floating charge all of its assets see image for full details.
Fully Satisfied
14 January 1991Delivered on: 18 January 1991
Satisfied on: 14 March 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 July 2023Termination of appointment of Hartwig Masuch as a director on 30 June 2023 (1 page)
19 July 2023Termination of appointment of Jonathan Michael Baker as a director on 30 June 2023 (1 page)
11 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
6 January 2023Appointment of Christopher Ludwig as a director on 31 December 2022 (2 pages)
5 January 2023Termination of appointment of Peter Stack as a director on 31 December 2022 (1 page)
10 May 2022Full accounts made up to 31 December 2021 (30 pages)
25 April 2022Termination of appointment of Benjamin Jerome Katovsky as a director on 1 March 2022 (1 page)
13 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
6 April 2021Termination of appointment of Maximilian Dressendoerfer as a director on 31 March 2021 (1 page)
1 April 2021Full accounts made up to 31 December 2020 (29 pages)
3 February 2021Appointment of Thomas Coesfeld as a director on 1 February 2021 (2 pages)
13 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
23 March 2020Full accounts made up to 31 December 2019 (27 pages)
8 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
10 June 2019Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 28 March 2019 (2 pages)
10 June 2019Cessation of The Echo Label Limited as a person with significant control on 28 March 2019 (1 page)
20 May 2019Termination of appointment of Paul Jonathan Wilson as a director on 10 May 2019 (1 page)
3 May 2019Appointment of Mr David John D'urbano as a director on 1 May 2019 (2 pages)
14 March 2019Full accounts made up to 31 December 2018 (27 pages)
8 January 2019Appointment of Jonathan Michael Baker as a director on 31 December 2018 (2 pages)
7 January 2019Appointment of Mr Benjamin Jerome Katovsky as a director on 31 December 2018 (2 pages)
7 January 2019Confirmation statement made on 30 December 2018 with updates (4 pages)
7 July 2018Register inspection address has been changed from Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB England to 87-91 Newman Street London W1T 3EY (1 page)
26 March 2018Full accounts made up to 31 December 2017 (26 pages)
17 January 2018Appointment of Mr Peter Stack as a director on 16 January 2018 (2 pages)
9 January 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
2 January 2018Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page)
2 January 2018Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page)
27 December 2017Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages)
26 July 2017Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page)
26 July 2017Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page)
24 March 2017Full accounts made up to 31 December 2016 (25 pages)
24 March 2017Full accounts made up to 31 December 2016 (25 pages)
12 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
24 March 2016Solvency Statement dated 24/03/16 (3 pages)
24 March 2016Statement by Directors (3 pages)
24 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 March 2016Statement of capital on 24 March 2016
  • GBP 1
(4 pages)
24 March 2016Statement by Directors (3 pages)
24 March 2016Solvency Statement dated 24/03/16 (3 pages)
24 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 March 2016Statement of capital on 24 March 2016
  • GBP 1
(4 pages)
15 March 2016Full accounts made up to 31 December 2015 (28 pages)
15 March 2016Full accounts made up to 31 December 2015 (28 pages)
12 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 25,000,100
(8 pages)
12 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 25,000,100
(8 pages)
21 December 2015Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page)
19 April 2015Full accounts made up to 31 December 2014 (29 pages)
19 April 2015Full accounts made up to 31 December 2014 (29 pages)
19 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 25,000,100
(8 pages)
19 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 25,000,100
(8 pages)
6 November 2014Director's details changed for Maximilian Dressendoerfer on 17 October 2014 (2 pages)
6 November 2014Director's details changed for Maximilian Dressendoerfer on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Ms Alexi Cory-Smith on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Ms Alexi Cory-Smith on 17 October 2014 (2 pages)
15 August 2014Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page)
15 August 2014Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page)
14 August 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page)
14 August 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page)
16 June 2014Full accounts made up to 31 December 2013 (28 pages)
16 June 2014Full accounts made up to 31 December 2013 (28 pages)
31 March 2014Termination of appointment of Julian French as a secretary (1 page)
31 March 2014Termination of appointment of Julian French as a secretary (1 page)
22 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 25,000,100
(8 pages)
22 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 25,000,100
(8 pages)
13 December 2013Full accounts made up to 31 March 2013 (17 pages)
13 December 2013Full accounts made up to 31 March 2013 (17 pages)
10 October 2013Auditor's resignation (2 pages)
10 October 2013Auditor's resignation (2 pages)
13 September 2013Appointment of Julian French as a secretary (1 page)
13 September 2013Appointment of Julian French as a secretary (1 page)
10 September 2013Termination of appointment of Simon Harvey as a secretary (1 page)
10 September 2013Termination of appointment of Simon Harvey as a secretary (1 page)
10 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 10 September 2013 (1 page)
10 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 10 September 2013 (1 page)
13 June 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
13 June 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
10 June 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
10 June 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
5 June 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
5 June 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
23 May 2013Appointment of Simon Harvey as a secretary (2 pages)
23 May 2013Appointment of Simon Harvey as a secretary (2 pages)
22 May 2013Appointment of Ms Alexi Cory-Smith as a director (2 pages)
22 May 2013Appointment of John Leslie Dobinson as a director (2 pages)
22 May 2013Appointment of Maximilian Dressendoerfer as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 27/12/2017
(3 pages)
22 May 2013Termination of appointment of Justin Morris as a director (1 page)
22 May 2013Appointment of Mr Hartwig Masuch as a director (2 pages)
22 May 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
22 May 2013Appointment of Maximilian Dressendoerfer as a director (2 pages)
22 May 2013Appointment of John Leslie Dobinson as a director (2 pages)
22 May 2013Termination of appointment of Justin Morris as a director (1 page)
22 May 2013Termination of appointment of David Kassler as a director (1 page)
22 May 2013Appointment of Mr Mark David Ranyard as a director (2 pages)
22 May 2013Appointment of Mr Mark David Ranyard as a director (2 pages)
22 May 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
22 May 2013Appointment of Maximilian Dressendoerfer as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 27/12/2017
(3 pages)
22 May 2013Termination of appointment of David Kassler as a director (1 page)
22 May 2013Appointment of Mr Hartwig Masuch as a director (2 pages)
22 May 2013Appointment of Ms Alexi Cory-Smith as a director (2 pages)
10 May 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 10 May 2013 (2 pages)
10 May 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 10 May 2013 (2 pages)
5 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
19 December 2012Full accounts made up to 31 March 2012 (16 pages)
19 December 2012Full accounts made up to 31 March 2012 (16 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 October 2012Appointment of Justin Henry Morris as a director (2 pages)
24 October 2012Appointment of Justin Henry Morris as a director (2 pages)
11 October 2012Termination of appointment of Shane Naughton as a director (1 page)
11 October 2012Termination of appointment of Roger Faxon as a director (1 page)
11 October 2012Termination of appointment of Shane Naughton as a director (1 page)
11 October 2012Termination of appointment of Roger Faxon as a director (1 page)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
30 January 2012Full accounts made up to 31 March 2011 (16 pages)
30 January 2012Full accounts made up to 31 March 2011 (16 pages)
30 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
30 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
27 January 2012Register(s) moved to registered inspection location (1 page)
27 January 2012Register(s) moved to registered inspection location (1 page)
9 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (7 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
25 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
3 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
3 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
3 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
3 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
3 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
3 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
11 October 2010Full accounts made up to 31 March 2010 (19 pages)
11 October 2010Full accounts made up to 31 March 2010 (19 pages)
19 April 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
19 April 2010Termination of appointment of David D'urbano as a director (1 page)
19 April 2010Termination of appointment of David D'urbano as a director (1 page)
19 April 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (19 pages)
3 February 2010Full accounts made up to 31 March 2009 (19 pages)
14 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages)
21 October 2009Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages)
21 October 2009Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
21 August 2009Director appointed david d'urbano (1 page)
21 August 2009Director appointed david d'urbano (1 page)
20 August 2009Appointment terminated director andrew chadd (1 page)
20 August 2009Appointment terminated director andrew chadd (1 page)
30 July 2009Appointment terminated director christopher kennedy (1 page)
30 July 2009Appointment terminated director christopher kennedy (1 page)
30 July 2009Director appointed david nicholas kassler (1 page)
30 July 2009Director appointed david nicholas kassler (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
12 January 2009Return made up to 30/12/08; full list of members (3 pages)
12 January 2009Return made up to 30/12/08; full list of members (3 pages)
23 December 2008Appointment terminated director riaz punja (1 page)
23 December 2008Appointment terminated director stephen alexander (1 page)
23 December 2008Appointment terminated director riaz punja (1 page)
23 December 2008Director appointed christopher john kennedy (2 pages)
23 December 2008Director appointed christopher john kennedy (2 pages)
23 December 2008Appointment terminated director stephen alexander (1 page)
10 October 2008Particulars of a mortgage or charge / charge no: 10 (13 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 10 (13 pages)
29 September 2008Director appointed andrew peter chadd (3 pages)
29 September 2008Director appointed andrew peter chadd (3 pages)
29 September 2008Appointment terminated director christopher roling (1 page)
29 September 2008Appointment terminated director christopher roling (1 page)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
28 January 2008Auditor's resignation (1 page)
28 January 2008Full accounts made up to 31 March 2007 (18 pages)
28 January 2008Auditor's resignation (1 page)
28 January 2008Full accounts made up to 31 March 2007 (18 pages)
22 January 2008Return made up to 30/12/07; full list of members (6 pages)
22 January 2008Return made up to 30/12/07; full list of members (6 pages)
12 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2007Director resigned (1 page)
12 December 2007Nc inc already adjusted 30/11/07 (2 pages)
12 December 2007Ad 30/11/07--------- £ si 25000000@1=25000000 £ ic 100/25000100 (2 pages)
12 December 2007New director appointed (3 pages)
12 December 2007New director appointed (4 pages)
12 December 2007Director resigned (1 page)
12 December 2007Ad 30/11/07--------- £ si 25000000@1=25000000 £ ic 100/25000100 (2 pages)
12 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2007New director appointed (4 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007Nc inc already adjusted 30/11/07 (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007New director appointed (3 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
22 January 2007Return made up to 30/12/06; full list of members (5 pages)
22 January 2007Return made up to 30/12/06; full list of members (5 pages)
11 October 2006Director resigned (1 page)
11 October 2006New director appointed (3 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006New director appointed (3 pages)
6 September 2006Full accounts made up to 31 March 2006 (17 pages)
6 September 2006Full accounts made up to 31 March 2006 (17 pages)
4 February 2006Full accounts made up to 31 March 2005 (16 pages)
4 February 2006Full accounts made up to 31 March 2005 (16 pages)
12 January 2006Return made up to 30/12/05; full list of members (6 pages)
12 January 2006Return made up to 30/12/05; full list of members (6 pages)
27 April 2005Full accounts made up to 31 March 2004 (18 pages)
27 April 2005Full accounts made up to 31 March 2004 (18 pages)
27 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
27 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
21 January 2005Director's particulars changed (1 page)
21 January 2005Return made up to 30/12/04; full list of members (6 pages)
21 January 2005Director's particulars changed (1 page)
21 January 2005Return made up to 30/12/04; full list of members (6 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
6 May 2004Full accounts made up to 31 March 2003 (17 pages)
6 May 2004Full accounts made up to 31 March 2003 (17 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
28 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
28 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
8 January 2004Return made up to 30/12/03; full list of members (7 pages)
8 January 2004Return made up to 30/12/03; full list of members (7 pages)
2 July 2003Director's particulars changed (1 page)
2 July 2003Director's particulars changed (1 page)
4 June 2003Registered office changed on 04/06/03 from: 30 gloucester place london W1U 8AJ (1 page)
4 June 2003Registered office changed on 04/06/03 from: 30 gloucester place london W1U 8AJ (1 page)
14 April 2003Full accounts made up to 31 March 2002 (31 pages)
14 April 2003Full accounts made up to 31 March 2002 (31 pages)
8 April 2003Director resigned (2 pages)
8 April 2003Director resigned (2 pages)
30 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
30 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
7 January 2003Return made up to 30/12/02; full list of members (7 pages)
7 January 2003Return made up to 30/12/02; full list of members (7 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
18 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 2002Full accounts made up to 31 March 2001 (16 pages)
2 September 2002Full accounts made up to 31 March 2001 (16 pages)
1 May 2002New director appointed (3 pages)
1 May 2002New director appointed (3 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (3 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (3 pages)
16 April 2002Registered office changed on 16/04/02 from: 66 wigmore street london W1U 2HQ (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
16 April 2002Registered office changed on 16/04/02 from: 66 wigmore street london W1U 2HQ (1 page)
16 April 2002Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
12 April 2002Declaration of satisfaction of mortgage/charge (1 page)
12 April 2002Declaration of satisfaction of mortgage/charge (1 page)
12 April 2002Declaration of satisfaction of mortgage/charge (1 page)
12 April 2002Declaration of satisfaction of mortgage/charge (1 page)
12 April 2002Declaration of satisfaction of mortgage/charge (1 page)
12 April 2002Declaration of satisfaction of mortgage/charge (1 page)
12 April 2002Declaration of satisfaction of mortgage/charge (1 page)
12 April 2002Declaration of satisfaction of mortgage/charge (1 page)
20 March 2002Auditor's resignation (1 page)
20 March 2002Auditor's resignation (1 page)
27 February 2002Return made up to 30/12/01; full list of members (6 pages)
27 February 2002Return made up to 30/12/01; full list of members (6 pages)
27 July 2001Full accounts made up to 30 June 2000 (16 pages)
27 July 2001Full accounts made up to 30 June 2000 (16 pages)
15 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2001Particulars of mortgage/charge (7 pages)
15 May 2001Particulars of mortgage/charge (7 pages)
15 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2001Delivery ext'd 3 mth 30/06/00 (1 page)
28 February 2001Delivery ext'd 3 mth 30/06/00 (1 page)
15 January 2001Return made up to 30/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 January 2001Return made up to 30/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 August 2000Particulars of mortgage/charge (3 pages)
26 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Declaration of satisfaction of mortgage/charge (1 page)
16 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 July 2000Full accounts made up to 30 June 1999 (17 pages)
26 July 2000Full accounts made up to 30 June 1999 (17 pages)
21 March 2000Delivery ext'd 3 mth 30/06/99 (1 page)
21 March 2000Delivery ext'd 3 mth 30/06/99 (1 page)
23 December 1999Return made up to 30/12/99; full list of members (7 pages)
23 December 1999Return made up to 30/12/99; full list of members (7 pages)
4 August 1999Full accounts made up to 30 June 1998 (19 pages)
4 August 1999Full accounts made up to 30 June 1998 (19 pages)
23 June 1999Particulars of mortgage/charge (5 pages)
23 June 1999Particulars of mortgage/charge (5 pages)
15 April 1999Particulars of mortgage/charge (7 pages)
15 April 1999Particulars of mortgage/charge (7 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999New secretary appointed (2 pages)
11 January 1999Return made up to 30/12/98; full list of members (8 pages)
11 January 1999Return made up to 30/12/98; full list of members (8 pages)
25 November 1998Delivery ext'd 3 mth 30/06/98 (2 pages)
25 November 1998Delivery ext'd 3 mth 30/06/98 (2 pages)
10 September 1998Director's particulars changed (1 page)
10 September 1998Director's particulars changed (1 page)
27 July 1998Full group accounts made up to 30 June 1997 (23 pages)
27 July 1998Full group accounts made up to 30 June 1997 (23 pages)
19 March 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
19 March 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
10 March 1998Return made up to 30/12/97; full list of members (8 pages)
10 March 1998Return made up to 30/12/97; full list of members (8 pages)
20 February 1998Director's particulars changed (1 page)
20 February 1998Director's particulars changed (1 page)
3 August 1997Full group accounts made up to 30 June 1996 (22 pages)
3 August 1997Full group accounts made up to 30 June 1996 (22 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
25 March 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
25 March 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
14 March 1997Declaration of satisfaction of mortgage/charge (1 page)
14 March 1997Declaration of satisfaction of mortgage/charge (1 page)
30 January 1997Return made up to 30/12/96; full list of members (7 pages)
30 January 1997Return made up to 30/12/96; full list of members (7 pages)
5 August 1996Full group accounts made up to 30 June 1995 (23 pages)
5 August 1996Full group accounts made up to 30 June 1995 (23 pages)
8 February 1996Delivery ext'd 3 mth 30/06/95 (1 page)
8 February 1996Delivery ext'd 3 mth 30/06/95 (1 page)
12 January 1996Return made up to 30/12/95; full list of members (8 pages)
12 January 1996Return made up to 30/12/95; full list of members (8 pages)
2 August 1995Full group accounts made up to 30 June 1994 (23 pages)
2 August 1995Full group accounts made up to 30 June 1994 (23 pages)
18 January 1995Return made up to 30/12/94; full list of members (8 pages)
18 January 1995Return made up to 30/12/94; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
26 July 1994Full group accounts made up to 30 June 1993 (22 pages)
26 July 1994Full group accounts made up to 30 June 1993 (22 pages)
18 January 1994Return made up to 30/12/93; full list of members (8 pages)
18 January 1994Return made up to 30/12/93; full list of members (8 pages)
3 August 1993Full group accounts made up to 30 June 1992 (21 pages)
3 August 1993Full group accounts made up to 30 June 1992 (21 pages)
24 February 1993Return made up to 30/12/92; full list of members (8 pages)
24 February 1993Return made up to 30/12/92; full list of members (8 pages)
14 January 1993Full group accounts made up to 30 June 1991 (18 pages)
14 January 1993Full group accounts made up to 30 June 1991 (18 pages)
25 August 1992Full group accounts made up to 30 June 1990 (18 pages)
25 August 1992Full group accounts made up to 30 June 1990 (18 pages)
2 March 1992Full group accounts made up to 30 June 1989 (18 pages)
2 March 1992Full group accounts made up to 30 June 1989 (18 pages)
14 January 1992Return made up to 30/12/91; full list of members (8 pages)
14 January 1992Return made up to 30/12/91; full list of members (8 pages)
21 May 1991Return made up to 12/01/91; full list of members (6 pages)
21 May 1991Return made up to 12/01/91; full list of members (6 pages)
29 November 1990Full accounts made up to 30 June 1988 (17 pages)
29 November 1990Full accounts made up to 30 June 1988 (17 pages)
26 March 1990Return made up to 30/12/89; full list of members (8 pages)
26 March 1990Return made up to 30/12/89; full list of members (8 pages)
10 October 1989Full group accounts made up to 30 June 1987 (17 pages)
10 October 1989Full group accounts made up to 30 June 1987 (17 pages)
15 June 1989Return made up to 30/12/88; full list of members (6 pages)
15 June 1989Return made up to 30/12/88; full list of members (6 pages)
2 August 1988Return made up to 31/12/87; full list of members (5 pages)
2 August 1988Return made up to 31/12/87; full list of members (5 pages)
2 February 1988Accounts for a small company made up to 30 June 1986 (5 pages)
2 February 1988Accounts for a small company made up to 30 June 1986 (5 pages)
3 August 1987Return made up to 31/12/86; full list of members (4 pages)
3 August 1987Return made up to 31/12/86; full list of members (4 pages)
10 June 1986Accounting reference date shortened from 31/03 to 30/06 (1 page)
10 June 1986Accounting reference date shortened from 31/03 to 30/06 (1 page)
12 April 1986Annual return made up to 31/12/84 (4 pages)
12 April 1986Annual return made up to 31/12/84 (4 pages)
12 April 1986Annual return made up to 31/12/84 (4 pages)
12 April 1986Annual return made up to 31/12/84 (4 pages)
12 April 1986Accounts made up to 30 June 1984 (2 pages)
12 April 1986Accounts made up to 30 June 1984 (2 pages)
11 April 1986Annual return made up to 31/12/85 (4 pages)
11 April 1986Accounts made up to 30 June 1985 (2 pages)
11 April 1986Annual return made up to 31/12/85 (4 pages)
11 April 1986Accounts made up to 30 June 1985 (2 pages)
11 April 1986Annual return made up to 31/12/85 (4 pages)
11 April 1986Annual return made up to 31/12/85 (4 pages)
1 November 1983Incorporation (18 pages)
1 November 1983Incorporation (18 pages)