Company NameCamden Enterprise Limited
Company StatusActive
Company Number01772006
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 November 1983(40 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Benedict Stone
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressArgyle House 29-31 Euston Road
London
NW1 2SD
Director NameMr Duncan Alexander Taylor
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1997(13 years, 5 months after company formation)
Appointment Duration26 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressArgyle House 29-31 Euston Road
London
NW1 2SD
Director NameMr Michael Carl Adamson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2000(16 years, 10 months after company formation)
Appointment Duration23 years, 7 months
RoleBank Official
Country of ResidenceEngland
Correspondence AddressArgyle House 29-31 Euston Road
London
NW1 2SD
Director NameMr Matthew Garner
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2007(23 years, 4 months after company formation)
Appointment Duration17 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressArgyle House 29-31 Euston Road
London
NW1 2SD
Secretary NameMr James Walsh
StatusCurrent
Appointed03 May 2011(27 years, 5 months after company formation)
Appointment Duration12 years, 12 months
RoleCompany Director
Correspondence AddressArgyle House 29-31 Euston Road
London
NW1 2SD
Director NameMr Vijit Singh
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2011(28 years after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgyle House 29-31 Euston Road
London
NW1 2SD
Director NameElizabeth Jane Romanowska
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 June 1992)
RoleManager
Correspondence AddressC/O The Wellcome Foundation Limited
12 Euston Road
London
NW1 0DP
Director NameRoy Edwin Shaw
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 07 July 1999)
RoleConsultant
Correspondence Address82 Malden Road
London
NW5 4DA
Director NameAllen James Lever
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 June 1992)
RoleCompany Director
Correspondence Address37 St Anns Crescent
London
SW18 2NF
Director NameColin William John Gray
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 1997)
RoleJournalist
Correspondence Address140 Arlington Road
Camden Town
London
NW1 7HP
Director NameElizabeth Lindsey Simpson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 December 1991)
RoleCompany Director
Correspondence Address39 Tadmor Street
Shepherds Bush
London
W12 8AH
Director NameMr James Henry Crowe
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 07 July 1999)
RoleRailway Manager
Country of ResidenceEngland
Correspondence AddressUplands
10a Fonnereau Road
Ipswich
Suffolk
IP1 3JP
Director NamePeter Wilson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 June 1992)
RoleManagement Consultant
Correspondence Address55 Macready House
Crawford Street
London
W1H 1HS
Director NameMichael Bernard Woolf
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 November 1992)
RoleChartered Surveyor
Correspondence AddressPeterbourough Pear Centre
Lynck Wood
Peterborough
PE2 6FY
Secretary NameAllen James Lever
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 June 1992)
RoleCompany Director
Correspondence Address37 St Anns Crescent
London
SW18 2NF
Director NameJane Howden
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(8 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 17 May 2007)
RoleCompany Director
Correspondence Address259 High Street
Canvey Island
Essex
SS8 7RS
Director NameMr Ian Roland Roe
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(8 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 1996)
RoleManager
Correspondence Address78 Victoria Crescent
Burton On Trent
Staffordshire
DE14 2QD
Director NameColin Smith
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(8 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 1995)
RoleHuman Resource Consultant
Correspondence Address88 Ware Road
Ware
Hertfordshire
SG13 7HN
Director NameChris Nasskau
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(8 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 October 1993)
RoleBank Manager
Correspondence AddressNatwest Bank 166 Camden High Street
London
NW1 0NS
Director NameMs Nicola Anna Rossi
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(8 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 October 2003)
RolePublic Relations Manager
Correspondence Address3 Clifton Place
Rotherhithe
London
SE16 1DB
Secretary NameJane Howden
NationalityBritish
StatusResigned
Appointed04 November 1992(8 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 June 1995)
RoleCompany Director
Correspondence Address259 High Street
Canvey Island
Essex
SS8 7RS
Director NameMarshall Fraser Colman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(9 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1996)
RoleLocal Government Officer
Correspondence Address51 Normandy Road
St Albans
Hertfordshire
AL3 5PR
Director NameKevan Dunne
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(10 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 April 2003)
RolePractice Manager
Correspondence Address2 Shepherds Court
Hertford
Hertfordshire
SG14 3HE
Director NameWilliam Millar Hay
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(11 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2001)
RoleGeneral Management
Correspondence Address12 Shrewsbury House
Cheyne Walk
London
SW3 5LN
Secretary NamePeter Doyle
NationalityBritish
StatusResigned
Appointed07 June 1995(11 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 April 2003)
RoleCompany Director
Correspondence Address18 Thornhill Avenue
Surbiton
Surrey
KT6 7SS
Director NameDominic John Fenton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(12 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address13 Haybridge House
Mount Pleasant Hill
London
E5 9NB
Secretary NameKevan Dunne
NationalityBritish
StatusResigned
Appointed09 April 2003(19 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 February 2011)
RoleBusiness Advisor
Correspondence Address61 Birkenhead Street
London
WC1H 8BB
Director NameChristopher Ian Brian Philp
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(21 years after company formation)
Appointment Duration3 years, 4 months (resigned 10 April 2008)
RoleCompany Director
Correspondence AddressFlat 3
9 Mackeson Road
London
NW3 2LU
Director NameMr David Shapiro
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(21 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 December 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address102 Ashurst Road
London
N12 9AB
Director NameMr Timothy James Steadman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(24 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 Birkenhead Street
London
WC1H 8BB
Director NameLuciana Prado De Oliveira Hindley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(25 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address63 Camden Road
London
NW1 9EU
Director NameKevan John Dunne
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(25 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address61 Birkenhead Street
London
WC1H 8BB
Director NameMr Charles Peter Sonabend
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(33 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArgyle House 29-31 Euston Road
London
NW1 2SD

Contact

Websitecenta.co.uk
Telephone020 72785757
Telephone regionLondon

Location

Registered AddressArgyle House
29-31 Euston Road
London
NW1 2SD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£14,153
Cash£640
Current Liabilities£305,613

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Charges

21 February 2019Delivered on: 22 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
25 April 2014Delivered on: 10 May 2014
Persons entitled: The Social Enterprise Loan Fund

Classification: A registered charge
Particulars: Argyll house, 29-31 euston road, london t/no NGL899971. Arundell house, 36-45 kirby street, london t/no NGL907305.
Outstanding
2 October 2009Delivered on: 7 October 2009
Persons entitled: Usaf Management 10 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £10,115.
Outstanding
22 September 2008Delivered on: 4 October 2008
Satisfied on: 27 November 2013
Persons entitled: London Rebuilding Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The l/h property k/a part basement, part ground floor, first and second floor premises, argyle house 29 and 31 euston road and 5 argyle street and a floating charge over all present assets of the company.
Fully Satisfied
7 January 2005Delivered on: 18 January 2005
Satisfied on: 20 February 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re camden enterprise limited business reserve account account number 50533629. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
30 November 1995Delivered on: 8 December 1995
Satisfied on: 20 February 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: L/H property k/a 4-24 britannia street, kings cross, london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

8 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
11 July 2023Termination of appointment of Peter Benedict Stone as a director on 5 June 2023 (1 page)
17 February 2023Appointment of Ms Alex Gajic as a director on 7 February 2023 (2 pages)
17 February 2023Appointment of Mr Richard Miller as a director on 7 February 2023 (2 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
21 October 2022Appointment of Mr Kevan John Dunne as a director on 18 October 2022 (2 pages)
19 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
15 February 2022Termination of appointment of Charles Peter Sonabend as a director on 10 February 2022 (1 page)
25 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
13 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
14 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
22 February 2019Registration of charge 017720060006, created on 21 February 2019 (9 pages)
25 October 2018Accounts for a small company made up to 31 March 2018 (9 pages)
16 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
30 October 2017Appointment of Mr Charles Peter Sonabend as a director on 17 October 2017 (2 pages)
30 October 2017Appointment of Mr Charles Peter Sonabend as a director on 17 October 2017 (2 pages)
19 September 2017Accounts for a small company made up to 31 March 2017 (9 pages)
19 September 2017Accounts for a small company made up to 31 March 2017 (9 pages)
21 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
17 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
17 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
12 January 2016Registered office address changed from 61 Birkenhead Street London WC1H 8BB to Argyle House 29-31 Euston Road London NW1 2SD on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 61 Birkenhead Street London WC1H 8BB to Argyle House 29-31 Euston Road London NW1 2SD on 12 January 2016 (1 page)
11 January 2016Director's details changed for Peter Benedict Stone on 1 January 2016 (2 pages)
11 January 2016Director's details changed for Matthew Garner on 1 January 2016 (2 pages)
11 January 2016Director's details changed for Matthew Garner on 1 January 2016 (2 pages)
11 January 2016Director's details changed for Peter Benedict Stone on 1 January 2016 (2 pages)
11 January 2016Director's details changed for Mr Duncan Alexander Taylor on 1 January 2016 (2 pages)
11 January 2016Director's details changed for Mr Duncan Alexander Taylor on 1 January 2016 (2 pages)
11 January 2016Director's details changed for Mr Michael Carl Adamson on 1 January 2016 (2 pages)
11 January 2016Director's details changed for Mr Michael Carl Adamson on 1 January 2016 (2 pages)
19 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
19 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
4 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
4 August 2015Statement of company's objects (2 pages)
4 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
4 August 2015Statement of company's objects (2 pages)
27 July 2015Annual return made up to 11 July 2015 no member list (6 pages)
27 July 2015Annual return made up to 11 July 2015 no member list (6 pages)
24 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
24 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
5 August 2014Annual return made up to 11 July 2014 no member list (6 pages)
5 August 2014Annual return made up to 11 July 2014 no member list (6 pages)
10 May 2014Registration of charge 017720060005 (26 pages)
10 May 2014Registration of charge 017720060005 (26 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (10 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (10 pages)
27 November 2013Termination of appointment of Timothy Steadman as a director (1 page)
27 November 2013Termination of appointment of Timothy Steadman as a director (1 page)
27 November 2013Satisfaction of charge 3 in full (3 pages)
27 November 2013Satisfaction of charge 3 in full (3 pages)
24 July 2013Annual return made up to 11 July 2013 no member list (6 pages)
24 July 2013Annual return made up to 11 July 2013 no member list (6 pages)
23 July 2013Director's details changed for Michael Carl Adamson on 22 July 2013 (2 pages)
23 July 2013Director's details changed for Michael Carl Adamson on 22 July 2013 (2 pages)
18 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
18 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
2 August 2012Annual return made up to 11 July 2012 no member list (6 pages)
2 August 2012Annual return made up to 11 July 2012 no member list (6 pages)
30 January 2012Appointment of Mr Vijit Singh as a director (2 pages)
30 January 2012Appointment of Mr Vijit Singh as a director (2 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
3 August 2011Annual return made up to 11 July 2011 no member list (6 pages)
3 August 2011Annual return made up to 11 July 2011 no member list (6 pages)
1 August 2011Director's details changed for Timothy James Steadman on 27 July 2011 (2 pages)
1 August 2011Director's details changed for Timothy James Steadman on 27 July 2011 (2 pages)
13 July 2011Appointment of Mr James Walsh as a secretary (1 page)
13 July 2011Appointment of Mr James Walsh as a secretary (1 page)
2 March 2011Termination of appointment of Kevan Dunne as a secretary (1 page)
2 March 2011Termination of appointment of Kevan Dunne as a director (1 page)
2 March 2011Termination of appointment of Kevan Dunne as a director (1 page)
2 March 2011Termination of appointment of Luciana Prado De Oliveira Hindley as a director (1 page)
2 March 2011Termination of appointment of Luciana Prado De Oliveira Hindley as a director (1 page)
2 March 2011Termination of appointment of Kevan Dunne as a secretary (1 page)
8 December 2010Full accounts made up to 31 March 2010 (15 pages)
8 December 2010Full accounts made up to 31 March 2010 (15 pages)
28 July 2010Annual return made up to 11 July 2010 no member list (8 pages)
28 July 2010Annual return made up to 11 July 2010 no member list (8 pages)
28 July 2010Director's details changed for Timothy James Steadman on 11 July 2010 (2 pages)
28 July 2010Director's details changed for Timothy James Steadman on 11 July 2010 (2 pages)
27 July 2010Director's details changed for Luciana Prado De Oliveira Hindley on 11 July 2010 (2 pages)
27 July 2010Director's details changed for Matthew Garner on 11 July 2010 (2 pages)
27 July 2010Director's details changed for Luciana Prado De Oliveira Hindley on 11 July 2010 (2 pages)
27 July 2010Director's details changed for Matthew Garner on 11 July 2010 (2 pages)
27 July 2010Director's details changed for Peter Benedict Stone on 11 July 2010 (2 pages)
27 July 2010Director's details changed for Peter Benedict Stone on 11 July 2010 (2 pages)
27 July 2010Director's details changed for Michael Carl Adamson on 11 July 2010 (2 pages)
27 July 2010Director's details changed for Michael Carl Adamson on 11 July 2010 (2 pages)
21 July 2010Director's details changed for Kevan John Dunne on 1 March 2010 (2 pages)
21 July 2010Director's details changed for Kevan John Dunne on 1 March 2010 (2 pages)
21 July 2010Director's details changed for Kevan John Dunne on 1 March 2010 (2 pages)
20 July 2010Secretary's details changed for Kevan Dunne on 1 March 2010 (1 page)
20 July 2010Secretary's details changed for Kevan Dunne on 1 March 2010 (1 page)
20 July 2010Secretary's details changed for Kevan Dunne on 1 March 2010 (1 page)
18 December 2009Full accounts made up to 31 March 2009 (14 pages)
18 December 2009Full accounts made up to 31 March 2009 (14 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 July 2009Annual return made up to 11/07/09 (4 pages)
22 July 2009Annual return made up to 11/07/09 (4 pages)
3 July 2009Director appointed kevan john dunne (2 pages)
3 July 2009Director appointed luciana prado de oliveira hindley (2 pages)
3 July 2009Director appointed luciana prado de oliveira hindley (2 pages)
3 July 2009Director appointed kevan john dunne (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 January 2009Full accounts made up to 31 March 2008 (13 pages)
15 January 2009Full accounts made up to 31 March 2008 (13 pages)
27 October 2008Director appointed timothy james steadman (3 pages)
27 October 2008Director appointed timothy james steadman (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 August 2008Annual return made up to 11/07/08 (3 pages)
4 August 2008Annual return made up to 11/07/08 (3 pages)
2 July 2008Auditor's resignation (1 page)
2 July 2008Auditor's resignation (1 page)
9 May 2008Director's change of particulars / duncan taylor / 06/05/2008 (1 page)
9 May 2008Director's change of particulars / duncan taylor / 06/05/2008 (1 page)
30 April 2008Appointment terminated director christopher philp (1 page)
30 April 2008Appointment terminated director christopher philp (1 page)
29 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
26 July 2007Annual return made up to 11/07/07 (5 pages)
26 July 2007Annual return made up to 11/07/07 (5 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 February 2007Director resigned (1 page)
10 February 2007Director resigned (1 page)
10 August 2006Annual return made up to 11/07/06 (6 pages)
10 August 2006Annual return made up to 11/07/06 (6 pages)
5 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
5 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
21 July 2005Annual return made up to 11/07/05 (5 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005Annual return made up to 11/07/05 (5 pages)
11 March 2005New director appointed (1 page)
11 March 2005New director appointed (1 page)
18 January 2005Particulars of mortgage/charge (5 pages)
18 January 2005Particulars of mortgage/charge (5 pages)
17 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
17 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
7 July 2004Annual return made up to 11/07/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 July 2004Annual return made up to 11/07/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Annual return made up to 11/07/03
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 March 2004Director resigned (1 page)
26 March 2004Annual return made up to 11/07/03
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 March 2004New secretary appointed (1 page)
26 March 2004New secretary appointed (1 page)
26 March 2004Secretary resigned (1 page)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
23 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
23 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 September 2002Annual return made up to 11/07/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2002Annual return made up to 11/07/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2002Full accounts made up to 31 March 2001 (11 pages)
31 January 2002Full accounts made up to 31 March 2001 (11 pages)
12 October 2001Annual return made up to 11/07/01 (5 pages)
12 October 2001Annual return made up to 11/07/01 (5 pages)
29 July 2001Registered office changed on 29/07/01 from: britannia house 2/24 britannia street london WC1X 9JD (1 page)
29 July 2001New director appointed (2 pages)
29 July 2001Registered office changed on 29/07/01 from: britannia house 2/24 britannia street london WC1X 9JD (1 page)
29 July 2001New director appointed (2 pages)
28 July 2001Director resigned (1 page)
28 July 2001Director resigned (1 page)
28 July 2001Director resigned (1 page)
28 July 2001Director resigned (1 page)
29 March 2001Full accounts made up to 31 March 2000 (11 pages)
29 March 2001Full accounts made up to 31 March 2000 (11 pages)
14 August 2000Annual return made up to 11/07/00 (5 pages)
14 August 2000Annual return made up to 11/07/00 (5 pages)
13 October 1999Full accounts made up to 31 March 1999 (10 pages)
13 October 1999Full accounts made up to 31 March 1999 (10 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Annual return made up to 11/07/99 (6 pages)
19 July 1999Director resigned (1 page)
19 July 1999Annual return made up to 11/07/99 (6 pages)
2 September 1998Full accounts made up to 31 March 1998 (12 pages)
2 September 1998Annual return made up to 11/07/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 September 1998Full accounts made up to 31 March 1998 (12 pages)
2 September 1998Annual return made up to 11/07/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
13 January 1998Director's particulars changed (1 page)
13 January 1998Director's particulars changed (1 page)
29 December 1997Annual return made up to 11/07/97 (6 pages)
29 December 1997Annual return made up to 11/07/97 (6 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
18 September 1997Full accounts made up to 31 March 1997 (11 pages)
18 September 1997Full accounts made up to 31 March 1997 (11 pages)
25 July 1997Registered office changed on 25/07/97 from: brittania house 4-24 brittania street kings cross london WC1X 9JD (1 page)
25 July 1997Registered office changed on 25/07/97 from: brittania house 4-24 brittania street kings cross london WC1X 9JD (1 page)
15 August 1996Annual return made up to 11/07/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 August 1996Annual return made up to 11/07/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 August 1996Full accounts made up to 30 September 1995 (11 pages)
4 August 1996Full accounts made up to 30 September 1995 (11 pages)
8 May 1996Accounting reference date extended from 30/09 to 31/03 (1 page)
8 May 1996Accounting reference date extended from 30/09 to 31/03 (1 page)
8 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
4 August 1995New director appointed (2 pages)
4 August 1995Annual return made up to 11/07/95
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 04/08/95
(6 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New secretary appointed (2 pages)
4 August 1995New director appointed (2 pages)
4 August 1995Annual return made up to 11/07/95
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 04/08/95
(6 pages)
4 August 1995New secretary appointed (2 pages)
4 August 1995New director appointed (2 pages)
18 July 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
18 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 July 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
10 July 1995Full accounts made up to 30 September 1994 (11 pages)
10 July 1995Full accounts made up to 30 September 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
4 July 1994Annual return made up to 10/07/94 (6 pages)
4 July 1994Annual return made up to 10/07/94 (6 pages)
10 February 1994Full accounts made up to 30 September 1993 (11 pages)
10 February 1994Full accounts made up to 30 September 1993 (11 pages)
11 November 1993Director resigned (2 pages)
11 November 1993Director resigned (2 pages)
6 October 1993Full accounts made up to 30 September 1992 (11 pages)
6 October 1993Full accounts made up to 30 September 1992 (11 pages)
15 September 1993New director appointed (2 pages)
15 September 1993New director appointed (2 pages)
22 August 1993New director appointed (2 pages)
22 August 1993New director appointed (2 pages)
4 August 1993Annual return made up to 10/07/93
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 August 1993Annual return made up to 10/07/93
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 August 1993Director's particulars changed;director resigned (8 pages)
9 July 1993New director appointed (2 pages)
9 July 1993New director appointed (2 pages)
18 November 1992New secretary appointed (8 pages)
18 November 1992New secretary appointed (8 pages)
18 November 1992Annual return made up to 10/07/92
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
18 November 1992Secretary resigned;director's particulars changed;director resigned (8 pages)
18 November 1992Annual return made up to 10/07/92
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
11 November 1992Full accounts made up to 30 September 1991 (12 pages)
11 November 1992Full accounts made up to 30 September 1991 (12 pages)
27 July 1992Secretary resigned;director resigned (2 pages)
27 July 1992Secretary resigned;director resigned (2 pages)
7 October 1991Annual return made up to 10/07/91 (8 pages)
7 October 1991Annual return made up to 10/07/91 (8 pages)
14 March 1991Full accounts made up to 30 September 1990 (11 pages)
14 March 1991Full accounts made up to 30 September 1990 (11 pages)
9 August 1990Annual return made up to 10/07/90 (7 pages)
9 August 1990Annual return made up to 10/07/90 (7 pages)
4 May 1990Full accounts made up to 30 September 1989 (11 pages)
4 May 1990Full accounts made up to 30 September 1989 (11 pages)
7 August 1989Full accounts made up to 30 September 1988 (12 pages)
7 August 1989Annual return made up to 09/06/89 (7 pages)
7 August 1989Full accounts made up to 30 September 1988 (12 pages)
7 August 1989Annual return made up to 09/06/89 (7 pages)
7 July 1988Full accounts made up to 30 September 1987 (15 pages)
7 July 1988Full accounts made up to 30 September 1987 (15 pages)
7 July 1988New director appointed (2 pages)
7 July 1988Annual return made up to 22/06/88 (7 pages)
7 July 1988Annual return made up to 22/06/88 (7 pages)
7 July 1988New director appointed (2 pages)
20 July 1987Secretary resigned;new secretary appointed (2 pages)
20 July 1987Secretary resigned;new secretary appointed (2 pages)
5 June 1987Director resigned;new director appointed (4 pages)
5 June 198718/03/87 nsc (7 pages)
5 June 1987Director resigned;new director appointed (4 pages)
5 June 198718/03/87 nsc (7 pages)
17 March 1987Full accounts made up to 30 September 1986 (11 pages)
17 March 1987Full accounts made up to 30 September 1986 (11 pages)
29 November 1986New director appointed (2 pages)
29 November 1986New director appointed (2 pages)
14 October 1986Director resigned;new director appointed (4 pages)
14 October 1986Director resigned;new director appointed (4 pages)
26 June 1986New director appointed (2 pages)
26 June 1986New director appointed (2 pages)
3 May 1986New director appointed (1 page)
3 May 1986New director appointed (1 page)
13 December 1901Incorporation (22 pages)
13 December 1901Incorporation (22 pages)