Company NameBritannia Row Productions Limited
Company StatusActive
Company Number01847467
CategoryPrivate Limited Company
Incorporation Date12 September 1984(39 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMr Bryan David Grant
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(32 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 The Green
Twickenham
TW2 5AG
Director NameMr Shaun Eugene Clair
Date of BirthOctober 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed05 May 2017(32 years, 8 months after company formation)
Appointment Duration7 years
RoleVp Sales Live Sound Reinforcement
Country of ResidenceUnited States
Correspondence AddressOne Ellen Avenue
Lititz
Pa 17543
United States
Director NameMr Troy Anthony Clair
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed05 May 2017(32 years, 8 months after company formation)
Appointment Duration7 years
RolePresident Live Sound Reinforcement
Country of ResidenceUnited States
Correspondence AddressOne Ellen Avenue
Lititz
Pa 17543
United States
Director NameMr Michael John Lowe
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(32 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 The Green
Twickenham
TW2 5AG
Director NameMr Matthew Ronald Clair
Date of BirthDecember 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed05 May 2017(32 years, 8 months after company formation)
Appointment Duration7 years
RoleCio Live Sound Reinforcement
Country of ResidenceUnited States
Correspondence AddressOne Ellen Avenue
Lititz
Pa 17543
United States
Director NameMr Nicola Amoruso
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed04 September 2017(33 years after company formation)
Appointment Duration6 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address104 The Green
Twickenham
Middlesex
TW2 5AG
Director NameMrs Christina Sarah Bosch
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(33 years after company formation)
Appointment Duration6 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address104 The Green
Twickenham
Middlesex
TW2 5AG
Director NameMr Leslie John Dwight
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(33 years after company formation)
Appointment Duration6 years, 8 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address104 The Green
Twickenham
Middlesex
TW2 5AG
Secretary NameChristopher Richard Coates
NationalityBritish
StatusResigned
Appointed23 June 1992(7 years, 9 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 10 July 1992)
RoleCompany Director
Correspondence Address176 Ribblesdale Road
London
SW16 6QY
Secretary NameMr Michael John Lowe
NationalityBritish
StatusResigned
Appointed23 June 1992(7 years, 9 months after company formation)
Appointment Duration24 years, 10 months (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 The Green
Twickenham
TW2 5AG
Secretary NameBryan David Grant
NationalityBritish
StatusResigned
Appointed10 July 1992(7 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 June 1993)
RoleCompany Director
Correspondence Address33 Rostrevor Road
London
SW6 1AX
Director NameMr Bryan David Grant
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(8 years, 9 months after company formation)
Appointment Duration23 years, 10 months (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 The Green
Twickenham
TW2 5AG
Director NameMr Michael John Lowe
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(8 years, 9 months after company formation)
Appointment Duration23 years, 10 months (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 The Green
Twickenham
TW2 5AG
Director NameTimothy James Kenneth Wilson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish/New Zealande
StatusResigned
Appointed30 June 1993(8 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 1997)
RoleVice President And Treasurer
Correspondence Address45 Shirley Drive
Hove
East Sussex
BN3 6UB
Director NameMr Stuart Andrew Robert Dickson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(33 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2019)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address104 The Green
Twickenham
Middlesex
TW2 5AG

Contact

Websitewww.britanniarow.com/
Email address[email protected]

Location

Registered Address104 The Green
Twickenham
TW2 5AG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

210 at £0.5Mr Bryan David Grant
43.75%
Ordinary
210 at £0.5Mr Michael John Lowe
43.75%
Ordinary
60 at £0.5Mr Denzyl Joseph Sequieria
12.50%
Ordinary

Financials

Year2014
Net Worth£3,376,518
Cash£571,647
Current Liabilities£1,335,446

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Charges

5 May 2017Delivered on: 15 May 2017
Persons entitled: Fulton Bank, N.A.

Classification: A registered charge
Outstanding
5 September 1994Delivered on: 15 September 1994
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.
Outstanding
18 November 2022Delivered on: 5 December 2022
Persons entitled: Pnc Bank, National Association

Classification: A registered charge
Outstanding
27 August 2020Delivered on: 9 September 2020
Persons entitled: Fulton Bank, N.A.

Classification: A registered charge
Outstanding
27 August 2020Delivered on: 9 September 2020
Persons entitled: Fulton Bank, N.A.

Classification: A registered charge
Outstanding
27 August 2020Delivered on: 9 September 2020
Persons entitled: Carlyle Global Credit Investment Management L.L.C.

Classification: A registered charge
Outstanding
27 August 2020Delivered on: 9 September 2020
Persons entitled: Carlyle Global Credit Investment Management L.L.C.

Classification: A registered charge
Outstanding
8 July 2009Delivered on: 11 July 2009
Satisfied on: 16 July 2014
Persons entitled: Five Arrows Leasing Limited

Classification: Supplemental chattel mortgage
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: K1 3-way full range active wst enclosure (ca-com) s/n 6201399 to 6201404. K1 chariot for 4 x K1 or 4 x K1-sb. K1 protective cover for 4 K1/K1-sb on chariotfor details of further chattels charged please refer to form 395 see image for full details.
Fully Satisfied
24 November 1992Delivered on: 27 November 1992
Satisfied on: 15 July 2014
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £25691.60 due from the company to the chargee under the terms of the agreement.
Particulars: All the company's right title and interest in and to all sums payable.
Fully Satisfied
3 October 1991Delivered on: 11 October 1991
Satisfied on: 15 July 2014
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £17930.70 due or to become from the company to the chargee pursuant to the terms of the agreement.
Particulars: All its rights, title and interest in and to all sums payable (see form 395 for full details).
Fully Satisfied
1 May 1991Delivered on: 1 May 1991
Satisfied on: 1 June 2015
Persons entitled: Cannon and Pacific Securities Limited

Classification: Rent deposit deed.
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date and this charge.
Particulars: A sum equal to one month's rent from time to time payable under the lease.
Fully Satisfied
10 March 1989Delivered on: 13 March 1989
Satisfied on: 31 January 1991
Persons entitled: Samuelson Concert Productions 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 building fixtures fixed plant and machinery the various items of equipment as detailed on schedule attached to form 395 for full details see form 395.
Fully Satisfied
18 March 1987Delivered on: 7 April 1987
Satisfied on: 24 May 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or britannia row productions limited 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
4 July 1985Delivered on: 12 July 1985
Satisfied on: 24 May 1995
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

14 October 2023Amended group of companies' accounts made up to 31 December 2022 (34 pages)
19 September 2023Group of companies' accounts made up to 31 December 2022 (35 pages)
4 July 2023Second filing of Confirmation Statement dated 23 June 2023 (3 pages)
23 June 2023Confirmation statement made on 23 June 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 04/07/2023.
(4 pages)
28 March 2023Director's details changed for Mr Nicola Amoruso on 28 March 2023 (2 pages)
3 January 2023Memorandum and Articles of Association (41 pages)
3 January 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 December 2022Registration of charge 018474670014, created on 18 November 2022 (40 pages)
23 November 2022Satisfaction of charge 018474670013 in full (1 page)
23 November 2022Satisfaction of charge 018474670012 in full (1 page)
23 November 2022Satisfaction of charge 018474670010 in full (1 page)
23 November 2022Satisfaction of charge 018474670009 in full (1 page)
23 November 2022Satisfaction of charge 018474670011 in full (1 page)
24 October 2022Appointment of Mr Christopher Fitch as a director on 21 September 2022 (2 pages)
20 September 2022Full accounts made up to 31 December 2021 (30 pages)
5 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
23 September 2021Full accounts made up to 31 December 2020 (30 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
7 December 2020Change of details for Mr Troy Anthony Clair as a person with significant control on 5 May 2017 (2 pages)
16 September 2020Full accounts made up to 31 December 2019 (29 pages)
9 September 2020Registration of charge 018474670013, created on 27 August 2020 (61 pages)
9 September 2020Registration of charge 018474670012, created on 27 August 2020 (54 pages)
9 September 2020Registration of charge 018474670010, created on 27 August 2020 (62 pages)
9 September 2020Registration of charge 018474670011, created on 27 August 2020 (53 pages)
8 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
8 July 2020Director's details changed for Mr Matthew Ronald Clair on 8 July 2020 (2 pages)
8 July 2020Director's details changed for Mr Leslie John Dwight on 8 July 2020 (2 pages)
27 November 2019Director's details changed for Mr Bryan David Grant on 27 November 2019 (2 pages)
27 November 2019Director's details changed for Mr Michael John Lowe on 27 November 2019 (2 pages)
9 September 2019Full accounts made up to 31 December 2018 (25 pages)
4 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
3 July 2019Director's details changed for Mrs Christina Sarah Bosch on 3 July 2019 (2 pages)
3 July 2019Director's details changed for Mrs Christina Sarah Bosch on 3 July 2019 (2 pages)
3 July 2019Director's details changed for Mr Michael John Lowe on 3 July 2019 (2 pages)
3 July 2019Director's details changed for Mr Nicola Amoruso on 3 July 2019 (2 pages)
3 July 2019Director's details changed for Mr Bryan David Grant on 3 July 2019 (2 pages)
1 April 2019Termination of appointment of Stuart Andrew Robert Dickson as a director on 31 March 2019 (1 page)
21 November 2018Director's details changed for Mr Michael John Lowe on 21 November 2018 (2 pages)
2 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
12 April 2018Accounts for a small company made up to 31 December 2017 (12 pages)
9 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
9 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
9 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
9 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
3 October 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
3 October 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
11 September 2017Appointment of Mr Leslie John Dwight as a director on 4 September 2017 (2 pages)
11 September 2017Appointment of Mrs Christina Jarvis Bosch as a director on 4 September 2017 (2 pages)
11 September 2017Appointment of Mr Stuart Andrew Robert Dickson as a director on 4 September 2017 (2 pages)
11 September 2017Director's details changed for Mrs Christina Jarvis Bosch on 11 September 2017 (2 pages)
11 September 2017Appointment of Mr Nicola Amoruso as a director on 4 September 2017 (2 pages)
11 September 2017Appointment of Mr Leslie John Dwight as a director on 4 September 2017 (2 pages)
11 September 2017Appointment of Mr Nicola Amoruso as a director on 4 September 2017 (2 pages)
11 September 2017Appointment of Mrs Christina Jarvis Bosch as a director on 4 September 2017 (2 pages)
11 September 2017Appointment of Mr Stuart Andrew Robert Dickson as a director on 4 September 2017 (2 pages)
11 September 2017Director's details changed for Mrs Christina Jarvis Bosch on 11 September 2017 (2 pages)
1 August 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
1 August 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
14 July 2017Cessation of Bryan David Grant as a person with significant control on 14 July 2017 (1 page)
14 July 2017Cessation of Michael John Lowe as a person with significant control on 14 July 2017 (1 page)
14 July 2017Cessation of Bryan David Grant as a person with significant control on 5 May 2017 (1 page)
14 July 2017Cessation of Michael John Lowe as a person with significant control on 5 May 2017 (1 page)
13 July 2017Notification of Bryan David Grant as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Michael John Lowe as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Michael John Lowe as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Bryan David Grant as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Cessation of Essation of a Person with Significant Control as a person with significant control on 12 July 2017 (1 page)
12 July 2017Cessation of A Person with Significant Control as a person with significant control on 5 May 2017 (1 page)
12 July 2017Cessation of Essation of a Person with Significant Control as a person with significant control on 12 July 2017 (1 page)
12 July 2017Cessation of A Person with Significant Control as a person with significant control on 5 May 2017 (1 page)
7 July 2017Notification of Troy Anthony Clair as a person with significant control on 5 May 2017 (2 pages)
7 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
7 July 2017Notification of Troy Anthony Clair as a person with significant control on 5 May 2017 (2 pages)
17 June 2017Appointment of Mr Troy Anthony Clair as a director on 5 May 2017 (2 pages)
17 June 2017Appointment of Mr Matthew Ronald Clair as a director on 5 May 2017 (2 pages)
17 June 2017Appointment of Mr Shaun Eugene Clair as a director on 5 May 2017 (2 pages)
17 June 2017Appointment of Mr Matthew Ronald Clair as a director on 5 May 2017 (2 pages)
17 June 2017Appointment of Mr Troy Anthony Clair as a director on 5 May 2017 (2 pages)
17 June 2017Appointment of Mr Shaun Eugene Clair as a director on 5 May 2017 (2 pages)
16 June 2017Termination of appointment of Michael John Lowe as a director on 5 May 2017 (1 page)
16 June 2017Termination of appointment of Michael John Lowe as a director on 5 May 2017 (1 page)
16 June 2017Termination of appointment of Michael John Lowe as a secretary on 5 May 2017 (1 page)
16 June 2017Appointment of Mr Bryan David Grant as a director on 5 May 2017 (2 pages)
16 June 2017Appointment of Mr Michael John Lowe as a director on 5 May 2017 (2 pages)
16 June 2017Termination of appointment of Michael John Lowe as a secretary on 5 May 2017 (1 page)
16 June 2017Appointment of Mr Bryan David Grant as a director on 5 May 2017 (2 pages)
16 June 2017Termination of appointment of Bryan David Grant as a director on 5 May 2017 (1 page)
16 June 2017Termination of appointment of Bryan David Grant as a director on 5 May 2017 (1 page)
16 June 2017Appointment of Mr Michael John Lowe as a director on 5 May 2017 (2 pages)
1 June 2017Statement of company's objects (2 pages)
1 June 2017Resolutions
  • RES13 ‐ The provisions of section 550 of the act shall apply to the company. The provisions of clause 3 of the company's memorandum of association (which are deemed under section 28 of the act to be provisions of the company's articles are removed in their entirety, those provisions shall no longer apply to the company and the company's objects re be unrestricted. Provisions revoked, the clause deleted so those provisions no longer apply to the company. Conflict of interests may conflict with the interests of the company may be given in accordance with section 175(5) (a) of the act. The service agreements proposed be and hereby approved and the company is authorised to enter into the same. 05/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
1 June 2017Statement of company's objects (2 pages)
1 June 2017Resolutions
  • RES13 ‐ The provisions of section 550 of the act shall apply to the company. The provisions of clause 3 of the company's memorandum of association (which are deemed under section 28 of the act to be provisions of the company's articles are removed in their entirety, those provisions shall no longer apply to the company and the company's objects re be unrestricted. Provisions revoked, the clause deleted so those provisions no longer apply to the company. Conflict of interests may conflict with the interests of the company may be given in accordance with section 175(5) (a) of the act. The service agreements proposed be and hereby approved and the company is authorised to enter into the same. 05/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
15 May 2017Registration of charge 018474670009, created on 5 May 2017 (25 pages)
15 May 2017Registration of charge 018474670009, created on 5 May 2017 (25 pages)
22 March 2017Satisfaction of charge 7 in full (1 page)
22 March 2017Satisfaction of charge 7 in full (1 page)
1 September 2016Accounts for a small company made up to 31 January 2016 (6 pages)
1 September 2016Accounts for a small company made up to 31 January 2016 (6 pages)
5 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 240
(6 pages)
5 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 240
(6 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 240
(4 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 240
(4 pages)
22 June 2015Accounts for a small company made up to 31 January 2015 (6 pages)
22 June 2015Accounts for a small company made up to 31 January 2015 (6 pages)
1 June 2015Satisfaction of charge 4 in full (1 page)
1 June 2015Satisfaction of charge 4 in full (1 page)
1 September 2014Accounts for a small company made up to 31 January 2014 (6 pages)
1 September 2014Accounts for a small company made up to 31 January 2014 (6 pages)
22 July 2014Director's details changed for Mr Michael John Lowe on 20 June 2014 (2 pages)
22 July 2014Director's details changed for Mr Bryan David Grant on 20 June 2014 (2 pages)
22 July 2014Director's details changed for Mr Bryan David Grant on 20 June 2014 (2 pages)
22 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 240
(4 pages)
22 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 240
(4 pages)
22 July 2014Director's details changed for Mr Michael John Lowe on 20 June 2014 (2 pages)
21 July 2014Secretary's details changed for Mr Michael John Lowe on 20 June 2014 (1 page)
21 July 2014Secretary's details changed for Mr Michael John Lowe on 20 June 2014 (1 page)
21 July 2014Director's details changed for Mr Bryan David Grant on 20 June 2014 (2 pages)
21 July 2014Director's details changed for Mr Bryan David Grant on 20 June 2014 (2 pages)
16 July 2014Satisfaction of charge 8 in full (1 page)
16 July 2014Satisfaction of charge 8 in full (1 page)
15 July 2014Satisfaction of charge 6 in full (1 page)
15 July 2014Satisfaction of charge 5 in full (1 page)
15 July 2014Satisfaction of charge 5 in full (1 page)
15 July 2014Satisfaction of charge 6 in full (1 page)
23 December 2013Solvency statement dated 03/12/13 (1 page)
23 December 2013Solvency statement dated 03/12/13 (1 page)
23 December 2013Resolutions
  • RES13 ‐ Reduce capital redemption & share premium reserves 03/12/2013
(1 page)
23 December 2013Statement by directors (1 page)
23 December 2013Statement of capital on 23 December 2013
  • GBP 240
(4 pages)
23 December 2013Resolutions
  • RES13 ‐ Reduce capital redemption & share premium reserves 03/12/2013
(1 page)
23 December 2013Statement by directors (1 page)
23 December 2013Statement of capital on 23 December 2013
  • GBP 240
(4 pages)
3 September 2013Accounts for a small company made up to 31 January 2013 (6 pages)
3 September 2013Accounts for a small company made up to 31 January 2013 (6 pages)
10 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
4 February 2013Secretary's details changed for Mr Michael John Lowe on 1 December 2012 (2 pages)
4 February 2013Secretary's details changed for Mr Michael John Lowe on 1 December 2012 (2 pages)
4 February 2013Director's details changed for Mr Michael John Lowe on 1 December 2012 (2 pages)
4 February 2013Director's details changed for Mr Michael John Lowe on 1 December 2012 (2 pages)
4 February 2013Director's details changed for Mr Michael John Lowe on 1 December 2012 (2 pages)
4 February 2013Secretary's details changed for Mr Michael John Lowe on 1 December 2012 (2 pages)
24 August 2012Accounts for a small company made up to 31 January 2012 (7 pages)
24 August 2012Accounts for a small company made up to 31 January 2012 (7 pages)
5 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
31 May 2012Registered office address changed from 9 Osiers Road Wandsworth London SW18 1NL United Kingdom on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 9 Osiers Road Wandsworth London SW18 1NL United Kingdom on 31 May 2012 (1 page)
20 September 2011Accounts for a small company made up to 31 January 2011 (7 pages)
20 September 2011Accounts for a small company made up to 31 January 2011 (7 pages)
18 August 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 18 August 2011 (1 page)
18 August 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 18 August 2011 (1 page)
19 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
15 June 2011Statement of capital on 10 June 2010
  • GBP 240
(5 pages)
15 June 2011Statement of capital on 10 June 2010
  • GBP 240
(5 pages)
15 June 2011Cancellation of shares. Statement of capital on 15 June 2011
  • GBP 240
(4 pages)
15 June 2011Cancellation of shares. Statement of capital on 15 June 2011
  • GBP 240
(4 pages)
19 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
19 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
15 July 2010Director's details changed for Michael John Lowe on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Michael John Lowe on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Bryan David Grant on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Michael John Lowe on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Bryan David Grant on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
15 July 2010Director's details changed for Bryan David Grant on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
25 November 2009Accounts for a small company made up to 31 January 2009 (7 pages)
25 November 2009Accounts for a small company made up to 31 January 2009 (7 pages)
16 July 2009Return made up to 23/06/09; full list of members (5 pages)
16 July 2009Return made up to 23/06/09; full list of members (5 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
13 April 2009Auditor's resignation (1 page)
13 April 2009Auditor's resignation (1 page)
19 March 2009Gbp sr 21000@1 (1 page)
19 March 2009Gbp sr 7000@1 (1 page)
19 March 2009Gbp sr 21000@1 (1 page)
19 March 2009Gbp sr 7000@1 (1 page)
18 March 2009Registered office changed on 18/03/2009 from first floor equity house 57 hill avenue amersham buckinghamshire HP6 5UN (1 page)
18 March 2009Registered office changed on 18/03/2009 from first floor equity house 57 hill avenue amersham buckinghamshire HP6 5UN (1 page)
1 December 2008Accounts for a small company made up to 31 January 2008 (8 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (8 pages)
19 August 2008Return made up to 23/06/08; full list of members (5 pages)
19 August 2008Director's change of particulars / bryan grant / 01/06/2008 (1 page)
19 August 2008Return made up to 23/06/08; full list of members (5 pages)
19 August 2008Director and secretary's change of particulars / michael lowe / 01/06/2008 (1 page)
19 August 2008Director and secretary's change of particulars / michael lowe / 01/06/2008 (1 page)
19 August 2008Director's change of particulars / bryan grant / 01/06/2008 (1 page)
3 July 2008Gbp sr 28000@1 (1 page)
3 July 2008Gbp sr 28000@1 (1 page)
26 November 2007Accounts for a small company made up to 31 January 2007 (10 pages)
26 November 2007Accounts for a small company made up to 31 January 2007 (10 pages)
6 November 2007Return made up to 23/06/07; full list of members (4 pages)
6 November 2007Return made up to 23/06/07; full list of members (4 pages)
6 January 2007£ ic 140240/112240 30/10/06 £ sr 28000@1=28000 (1 page)
6 January 2007£ ic 140240/112240 30/10/06 £ sr 28000@1=28000 (1 page)
4 November 2006Accounts for a small company made up to 31 January 2006 (10 pages)
4 November 2006Accounts for a small company made up to 31 January 2006 (10 pages)
24 October 2006Return made up to 23/06/06; full list of members (4 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Return made up to 23/06/06; full list of members (4 pages)
5 June 2006£ ic 168240/140240 03/04/06 £ sr 28000@1=28000 (1 page)
5 June 2006£ ic 168240/140240 03/04/06 £ sr 28000@1=28000 (1 page)
7 December 2005Return made up to 23/06/05; full list of members (4 pages)
7 December 2005Return made up to 23/06/05; full list of members (4 pages)
6 December 2005Accounts for a small company made up to 31 January 2005 (8 pages)
6 December 2005Accounts for a small company made up to 31 January 2005 (8 pages)
3 November 2005£ ic 196240/168240 20/10/05 £ sr 28000@1=28000 (1 page)
3 November 2005£ ic 196240/168240 20/10/05 £ sr 28000@1=28000 (1 page)
3 December 2004Accounts for a small company made up to 31 January 2004 (8 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (8 pages)
27 August 2004Return made up to 23/06/04; full list of members (7 pages)
27 August 2004Return made up to 23/06/04; full list of members (7 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (8 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (8 pages)
30 July 2003Return made up to 23/06/03; full list of members (7 pages)
30 July 2003Return made up to 23/06/03; full list of members (7 pages)
15 January 2003Registered office changed on 15/01/03 from: 4TH floor congress house lyon road harrow middlesex HA1 2UN (1 page)
15 January 2003Registered office changed on 15/01/03 from: 4TH floor congress house lyon road harrow middlesex HA1 2UN (1 page)
4 December 2002Accounts for a small company made up to 31 January 2002 (8 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (8 pages)
12 September 2002Return made up to 23/06/02; full list of members (7 pages)
12 September 2002£ sr 28000@1 04/04/02 (1 page)
12 September 2002£ sr 28000@1 04/04/02 (1 page)
12 September 2002Return made up to 23/06/02; full list of members (7 pages)
23 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2002Nc inc already adjusted 06/03/02 (1 page)
23 April 2002Nc inc already adjusted 06/03/02 (1 page)
28 March 2002Ad 18/03/02--------- £ si [email protected]=30 £ ic 280210/280240 (2 pages)
28 March 2002Ad 18/03/02--------- £ si [email protected]=30 £ ic 280210/280240 (2 pages)
28 March 2002Ad 06/03/02--------- £ si [email protected]=10 £ ic 280200/280210 (2 pages)
28 March 2002Ad 06/03/02--------- £ si [email protected]=10 £ ic 280200/280210 (2 pages)
8 February 2002Accounts for a small company made up to 31 January 2001 (7 pages)
8 February 2002Accounts for a small company made up to 31 January 2001 (7 pages)
4 December 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
4 December 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
12 September 2001S-div conve 04/09/01 (1 page)
12 September 2001S-div conve 04/09/01 (1 page)
12 September 2001Return made up to 23/06/01; full list of members (7 pages)
12 September 2001Return made up to 23/06/01; full list of members (7 pages)
10 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 May 2001S-div 02/05/01 (1 page)
10 May 2001S-div 02/05/01 (1 page)
10 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
23 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
14 July 2000Return made up to 23/06/00; full list of members (7 pages)
14 July 2000Return made up to 23/06/00; full list of members (7 pages)
8 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
8 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
23 August 1999Return made up to 23/06/99; full list of members (6 pages)
23 August 1999Return made up to 23/06/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 31 January 1998 (7 pages)
2 March 1999Accounts for a small company made up to 31 January 1998 (7 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
16 December 1998Accounts made up to 31 January 1997 (20 pages)
16 December 1998Accounts made up to 31 January 1997 (20 pages)
1 December 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
1 December 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
6 July 1998Return made up to 23/06/98; full list of members (6 pages)
6 July 1998Return made up to 23/06/98; full list of members (6 pages)
17 March 1998Registered office changed on 17/03/98 from: 104 college road harrow middlesex HA1 1BS (1 page)
17 March 1998Registered office changed on 17/03/98 from: 104 college road harrow middlesex HA1 1BS (1 page)
13 November 1997Delivery ext'd 3 mth 31/01/97 (2 pages)
13 November 1997Delivery ext'd 3 mth 31/01/97 (2 pages)
3 July 1997Return made up to 23/06/97; no change of members (4 pages)
3 July 1997Return made up to 23/06/97; no change of members (4 pages)
10 February 1997Accounts made up to 31 January 1996 (21 pages)
10 February 1997Accounts made up to 31 January 1996 (21 pages)
26 November 1996Delivery ext'd 3 mth 31/01/96 (2 pages)
26 November 1996Delivery ext'd 3 mth 31/01/96 (2 pages)
17 September 1996Return made up to 31/05/96; full list of members (8 pages)
17 September 1996Director's particulars changed (1 page)
17 September 1996Director's particulars changed (1 page)
17 September 1996Return made up to 31/05/96; full list of members (8 pages)
11 July 1995Return made up to 31/05/95; full list of members (6 pages)
11 July 1995Return made up to 31/05/95; full list of members (6 pages)
6 July 1995£ ic 320200/280200 31/07/94 £ sr 40000@1=40000 (1 page)
6 July 1995£ ic 320200/280200 31/07/94 £ sr 40000@1=40000 (1 page)
24 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
5 June 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(28 pages)
5 June 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(28 pages)
15 February 1990Company name changed\certificate issued on 15/02/90 (2 pages)
15 February 1990Company name changed\certificate issued on 15/02/90 (2 pages)