Company NameNBJ Leisure Limited
DirectorsAndrew Ronald Carnie and Thomas Glassbrooke Allen
Company StatusActive
Company Number01869050
CategoryPrivate Limited Company
Incorporation Date5 December 1984(39 years, 5 months ago)
Previous NameNevrus (204) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Ronald Carnie
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(35 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 The Strand
London
WC2R 1EA
Director NameThomas Glassbrooke Allen
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed27 November 2023(39 years after company formation)
Appointment Duration5 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address180 The Strand
London
WC2R 1EA
Director NameJames Graham May
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years after company formation)
Appointment Duration5 years, 6 months (resigned 28 June 1996)
RoleCompany Director
Correspondence AddressKeston Church Lane
Wrestlingworth
Sandy
Bedfordshire
SG19 2EU
Director NameMr Nicholas Keith Arthur Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years after company formation)
Appointment Duration32 years, 11 months (resigned 27 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 The Strand
London
WC2R 1EA
Director NameMark David Robert Winters
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 1994)
RoleRestaurant Manager
Correspondence Address10 Dagnan Road
London
SW12 9LQ
Director NameKeith Hamilton Hazell Jones
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years after company formation)
Appointment Duration17 years (resigned 16 January 2008)
RoleInsurance Broker
Correspondence Address5 The Mews
Cobham Park
Cobham
Surrey
KT11 3LD
Director NameMr John Michael Crisp
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years after company formation)
Appointment Duration9 years, 2 months (resigned 10 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address91 The Highway
Orpington
Kent
BR6 9DQ
Director NameMr Stephen William Bond
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years after company formation)
Appointment Duration6 years, 2 months (resigned 03 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushbury House
Winchcombe
Cheltenham
Gloucestershire
GL54 5AE
Wales
Secretary NameAndrew Peter Ablott
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 1992)
RoleCompany Director
Correspondence Address4 Fairview Cottages
Loose
Maidstone
Kent
ME15 0EQ
Secretary NameMr John Michael Crisp
NationalityBritish
StatusResigned
Appointed12 May 1992(7 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 The Highway
Orpington
Kent
BR6 9DQ
Director NamePaul Smith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(9 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 1998)
RoleSecretary
Correspondence Address10 Birkbeck Avenue
Acton
London
W3 6HX
Secretary NameAlistair Mackay Miller
NationalityBritish
StatusResigned
Appointed09 March 2001(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 January 2003)
RoleCompany Director
Correspondence Address39 Court Street
Faversham
Kent
ME13 7AL
Director NameAndrew David Hill
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(17 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Swallow Drive
Hazlemere
High Wycombe
Buckinghamshire
HP15 7JB
Secretary NameAndrew David Hill
NationalityBritish
StatusResigned
Appointed09 January 2003(18 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 14 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Swallow Drive
Hazlemere
High Wycombe
Buckinghamshire
HP15 7JB
Director NamePeter Harrison Chittick
Date of BirthJune 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed05 October 2005(20 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 St Thomas Street
Winchester
Hampshire
SO23 9HJ
Director NameMr Benjamin Andrew Page
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(21 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 August 2012)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobbeck
South Bank
Westerham
Kent
TN16 1EN
Director NameMr Guy James Williams
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(21 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 17 January 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address73 Alexandra Road
Reading
Berkshire
RG1 5PS
Secretary NameMr Guy James Williams
NationalityBritish
StatusResigned
Appointed14 April 2009(24 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Alexandra Road
Reading
Berkshire
RG1 5PS
Director NameMr Peter Jonathan McPhee
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2017(32 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 09 November 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address180 The Strand
London
WC2R 1EA

Contact

Websitesohohouselondon.com

Location

Registered Address180 The Strand
London
WC2R 1EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

232k at £1Soho House Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

17 September 1992Delivered on: 22 September 1992
Satisfied on: 2 April 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property hereditaments and premises being 13-17 old compton street london W1 together with all fixtures and fittings now or at any time hereafter on the property; and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
23 June 1992Delivered on: 9 July 1992
Satisfied on: 2 April 2005
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital and all patent applications inventions trade marks trade names registered designs copyrights and intellectual property rights. For further details see form 395.
Fully Satisfied
9 April 1991Delivered on: 13 April 1991
Satisfied on: 2 April 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-units 201 & 202 whiteleys, queens, bayswater, W2.
Fully Satisfied
26 April 1990Delivered on: 2 May 1990
Satisfied on: 2 April 2005
Persons entitled: Bond Holdings Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-ground floor and basement of 13,15 and 17 old compton street 37,38,39,40 and 40A and 40B greek street and 28,29 and 30 and 31 romilly street in the L.B. of the city of westminster title no ngl 330387.
Fully Satisfied
26 April 1990Delivered on: 2 May 1990
Satisfied on: 2 April 2005
Persons entitled: Norman Butcher & Jones Holdings Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-ground floor and basement of 13,15 and 17 old compton street, 37,38,39,40 and 40A and 40B greek street and 28,29 and 30 and 31 romilly street in the L.B. of the city of westminster title no ngl 330387.
Fully Satisfied
15 December 1989Delivered on: 3 January 1990
Satisfied on: 2 April 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor and basement of 13, 15 and 17 old compton street 37,39,40,40A and 40B greek street and 28,29,30 and 31 romilly street L.B. of city of westminster t/no. Ngl 330387. the goodwill of the business.
Fully Satisfied
17 October 1989Delivered on: 3 November 1989
Satisfied on: 2 April 2005
Persons entitled: Midland 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 the ground and lower ground floors at grayton house, 498/504 fulham road, london SW6 with the goodwill of the business.
Fully Satisfied
17 October 1989Delivered on: 3 November 1989
Satisfied on: 2 April 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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
28 May 2008Delivered on: 10 June 2008
Satisfied on: 30 January 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
16 January 2008Delivered on: 19 January 2008
Satisfied on: 16 January 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from any group company to the chargee.
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
23 May 2005Delivered on: 1 June 2005
Satisfied on: 27 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a the ground floors and basements of 13-17 old compton street, 37, 38, 39, 40, 40A, 40B greek street and 28-31 romilly street london t/n NGL701920. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 May 2005Delivered on: 1 June 2005
Satisfied on: 27 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
29 October 1992Delivered on: 31 October 1992
Satisfied on: 2 April 2005
Persons entitled: Bond Holdings Limited

Classification: Legal charge
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 13/17 old compton street london W1 together with all fixtures and fittings now or at any time hereafter on the property;and the benefit of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
29 October 1992Delivered on: 31 October 1992
Satisfied on: 2 April 2005
Persons entitled: Norman Butcherjones Holdings Limited

Classification: Legal charge
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 13/17 old compton street together with all fixtures and fittings now or at anytime hereafter on the property and the benefit of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
3 March 1989Delivered on: 8 March 1989
Satisfied on: 2 April 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - ground and lower floors at grayton house, 498/504 fulham road, london SW6.
Fully Satisfied
13 January 2012Delivered on: 26 January 2012
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

1 June 2023Accounts for a dormant company made up to 1 January 2023 (8 pages)
22 March 2023Accounts for a dormant company made up to 2 January 2022 (8 pages)
14 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
4 January 2022Accounts for a dormant company made up to 3 January 2021 (9 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
18 May 2021Accounts for a dormant company made up to 29 December 2019 (6 pages)
24 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 November 2020Appointment of Andrew Ronald Carnie as a director on 9 November 2020 (2 pages)
11 November 2020Termination of appointment of Peter Jonathan Mcphee as a director on 9 November 2020 (1 page)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 December 2019Registered office address changed from Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to 180 the Strand London WC2R 1EA on 9 December 2019 (1 page)
6 December 2019Change of details for Soho House Uk Limited as a person with significant control on 6 December 2019 (2 pages)
4 December 2019Registered office address changed from C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to Soho House & Co. 180 the Strand London WC2R 1EA on 4 December 2019 (1 page)
4 December 2019Change of details for Soho House Uk Limited as a person with significant control on 4 December 2019 (2 pages)
2 December 2019Registered office address changed from 72-74 Dean Street London W1D 3SG to C/O Soho House & Co. 180 the Strand London WC2R 1EA on 2 December 2019 (1 page)
2 December 2019Change of details for Soho House Uk Limited as a person with significant control on 29 November 2019 (2 pages)
1 November 2019Accounts for a dormant company made up to 30 December 2018 (6 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
2 August 2018Register inspection address has been changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN (2 pages)
21 May 2018Director's details changed for Peter Mcphee on 28 July 2017 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
8 January 2018Director's details changed for Mr Nicholas Keith Arthur Jones on 1 February 2012 (2 pages)
6 October 2017Accounts for a dormant company made up to 1 January 2017 (6 pages)
6 October 2017Accounts for a dormant company made up to 1 January 2017 (6 pages)
19 January 2017Appointment of Peter Mcphee as a director on 18 January 2017 (2 pages)
19 January 2017Appointment of Peter Mcphee as a director on 18 January 2017 (2 pages)
18 January 2017Termination of appointment of Guy James Williams as a secretary on 17 January 2017 (1 page)
18 January 2017Termination of appointment of Guy James Williams as a director on 17 January 2017 (1 page)
18 January 2017Termination of appointment of Guy James Williams as a secretary on 17 January 2017 (1 page)
18 January 2017Termination of appointment of Guy James Williams as a director on 17 January 2017 (1 page)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 October 2016Accounts for a dormant company made up to 3 January 2016 (5 pages)
12 October 2016Accounts for a dormant company made up to 3 January 2016 (5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 232,000
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 232,000
(4 pages)
12 October 2015Accounts for a dormant company made up to 28 December 2014 (5 pages)
12 October 2015Accounts for a dormant company made up to 28 December 2014 (5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 232,000
(4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 232,000
(4 pages)
9 October 2014Accounts for a dormant company made up to 29 December 2013 (5 pages)
9 October 2014Accounts for a dormant company made up to 29 December 2013 (5 pages)
21 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 232,000
(14 pages)
21 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 232,000
(14 pages)
28 November 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2010 (3 pages)
28 November 2013Accounts for a dormant company made up to 30 December 2012 (6 pages)
28 November 2013Administrative restoration application (3 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2010 (3 pages)
28 November 2013Administrative restoration application (3 pages)
28 November 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
28 November 2013Accounts for a dormant company made up to 30 December 2012 (6 pages)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
14 September 2012Termination of appointment of Benjamin Page as a director (2 pages)
14 September 2012Termination of appointment of Benjamin Page as a director (2 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 16 (12 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 16 (12 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
17 January 2012Resolutions
  • RES13 ‐ Finance documents 09/01/2012
(1 page)
17 January 2012Resolutions
  • RES13 ‐ Finance documents 09/01/2012
(1 page)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
7 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
16 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
16 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
15 April 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
15 April 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
17 November 2009Register inspection address has been changed (2 pages)
17 November 2009Register(s) moved to registered inspection location (2 pages)
17 November 2009Register(s) moved to registered inspection location (2 pages)
17 November 2009Register inspection address has been changed (2 pages)
15 April 2009Secretary appointed guy james williams (1 page)
15 April 2009Secretary appointed guy james williams (1 page)
14 April 2009Appointment terminated director and secretary andrew hill (1 page)
14 April 2009Appointment terminated director and secretary andrew hill (1 page)
3 March 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
3 March 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
6 January 2009Registered office changed on 06/01/2009 from, 3-5 bateman street, london, W1D 4AG (1 page)
6 January 2009Registered office changed on 06/01/2009 from, 3-5 bateman street, london, W1D 4AG (1 page)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 15 (8 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 15 (8 pages)
4 June 2008Declaration of assistance for shares acquisition (11 pages)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(9 pages)
4 June 2008Declaration of assistance for shares acquisition (11 pages)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(9 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
11 February 2008Return made up to 31/12/07; full list of members (7 pages)
11 February 2008Return made up to 31/12/07; full list of members (7 pages)
24 January 2008Director resigned (1 page)
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 January 2008Director resigned (1 page)
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 January 2008Particulars of mortgage/charge (8 pages)
19 January 2008Particulars of mortgage/charge (8 pages)
25 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
25 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007New director appointed (3 pages)
10 January 2007New director appointed (3 pages)
11 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 October 2006Full accounts made up to 31 March 2006 (11 pages)
11 October 2006Full accounts made up to 31 March 2006 (11 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
9 January 2006Return made up to 31/12/05; full list of members (3 pages)
9 January 2006Return made up to 31/12/05; full list of members (3 pages)
29 November 2005New director appointed (4 pages)
29 November 2005New director appointed (4 pages)
7 October 2005Full accounts made up to 31 March 2005 (11 pages)
7 October 2005Full accounts made up to 31 March 2005 (11 pages)
1 June 2005Particulars of mortgage/charge (7 pages)
1 June 2005Particulars of mortgage/charge (7 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
23 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Director's particulars changed (1 page)
18 January 2005Director's particulars changed (1 page)
16 December 2004Full accounts made up to 31 March 2004 (11 pages)
16 December 2004Full accounts made up to 31 March 2004 (11 pages)
5 November 2004Director's particulars changed (1 page)
5 November 2004Director's particulars changed (1 page)
25 February 2004Full accounts made up to 31 March 2003 (11 pages)
25 February 2004Full accounts made up to 31 March 2003 (11 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 January 2003Secretary resigned (1 page)
31 January 2003New secretary appointed (2 pages)
31 January 2003Secretary resigned (1 page)
31 January 2003New secretary appointed (2 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
4 November 2002Registered office changed on 04/11/02 from: 25 frith street, london, W1D 5LB (1 page)
4 November 2002Registered office changed on 04/11/02 from: 25 frith street, london, W1D 5LB (1 page)
19 August 2002New director appointed (3 pages)
19 August 2002New director appointed (3 pages)
15 August 2002Full accounts made up to 31 March 2002 (12 pages)
15 August 2002Full accounts made up to 31 March 2002 (12 pages)
9 March 2002Registered office changed on 09/03/02 from: 24 bevis marks, london, EC3A 7NR (1 page)
9 March 2002Location of register of members (1 page)
9 March 2002Location of register of members (1 page)
9 March 2002Registered office changed on 09/03/02 from: 24 bevis marks, london, EC3A 7NR (1 page)
25 January 2002Return made up to 31/12/01; full list of members (5 pages)
25 January 2002Return made up to 31/12/01; full list of members (5 pages)
18 January 2002Director's particulars changed (1 page)
18 January 2002Director's particulars changed (1 page)
18 January 2002Director's particulars changed (1 page)
18 January 2002Director's particulars changed (1 page)
23 November 2001Registered office changed on 23/11/01 from: nbj house, 2 southlands road, bromley, kent BR2 9QP (1 page)
23 November 2001Registered office changed on 23/11/01 from: nbj house, 2 southlands road, bromley, kent BR2 9QP (1 page)
20 September 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2001Full accounts made up to 31 March 2001 (14 pages)
6 July 2001Full accounts made up to 31 March 2001 (14 pages)
22 May 2001Secretary resigned (1 page)
22 May 2001New secretary appointed (2 pages)
22 May 2001New secretary appointed (2 pages)
22 May 2001Secretary resigned (1 page)
11 April 2001Full accounts made up to 31 March 2000 (14 pages)
11 April 2001Full accounts made up to 31 March 2000 (14 pages)
11 December 2000Nc inc already adjusted 10/03/00 (1 page)
11 December 2000Ad 10/03/00--------- £ si 1162@1=1162 £ ic 231500/232662 (2 pages)
11 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
11 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
11 December 2000Nc inc already adjusted 10/03/00 (1 page)
11 December 2000Ad 10/03/00--------- £ si 1162@1=1162 £ ic 231500/232662 (2 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
3 October 2000Notice of assignment of name or new name to shares (2 pages)
3 October 2000Nc inc already adjusted 14/06/94 (2 pages)
3 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 October 2000Notice of assignment of name or new name to shares (2 pages)
3 October 2000Nc inc already adjusted 14/06/94 (2 pages)
3 April 2000£ ic 231750/230838 10/03/00 £ sr 912@1=912 (1 page)
3 April 2000£ ic 232000/231750 10/03/00 £ sr 250@1=250 (1 page)
3 April 2000£ ic 232000/231750 10/03/00 £ sr 250@1=250 (1 page)
3 April 2000£ ic 231750/230838 10/03/00 £ sr 912@1=912 (1 page)
22 March 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(5 pages)
22 March 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(5 pages)
22 March 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(5 pages)
22 March 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(5 pages)
8 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2000Full accounts made up to 31 March 1999 (15 pages)
21 February 2000Full accounts made up to 31 March 1999 (15 pages)
19 April 1999Return made up to 31/12/98; change of members (7 pages)
19 April 1999Return made up to 31/12/98; change of members (7 pages)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
4 February 1999Full accounts made up to 31 March 1998 (18 pages)
4 February 1999Full accounts made up to 31 March 1998 (18 pages)
12 January 1998Return made up to 31/12/97; full list of members (9 pages)
12 January 1998Return made up to 31/12/97; full list of members (9 pages)
5 December 1997Full accounts made up to 31 March 1997 (17 pages)
5 December 1997Full accounts made up to 31 March 1997 (17 pages)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
5 March 1997Return made up to 31/12/96; no change of members (8 pages)
5 March 1997Return made up to 31/12/96; no change of members (8 pages)
30 August 1996Full accounts made up to 31 March 1996 (16 pages)
30 August 1996Full accounts made up to 31 March 1996 (16 pages)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
20 May 1996Director's particulars changed (1 page)
20 May 1996Director's particulars changed (1 page)
25 February 1996Return made up to 31/12/95; change of members (13 pages)
25 February 1996Return made up to 31/12/95; change of members (13 pages)
12 December 1995Full accounts made up to 31 March 1995 (17 pages)
12 December 1995Full accounts made up to 31 March 1995 (17 pages)
25 May 1995Registered office changed on 25/05/95 from: 120-122 southwark street, london, SE1 osw (1 page)
25 May 1995Registered office changed on 25/05/95 from: 120-122 southwark street, london, SE1 osw (1 page)
14 March 1995Director's particulars changed (2 pages)
14 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
31 October 1992Particulars of mortgage/charge (3 pages)
31 October 1992Particulars of mortgage/charge (3 pages)
22 September 1992Particulars of mortgage/charge (3 pages)
22 September 1992Particulars of mortgage/charge (3 pages)
9 July 1992Particulars of mortgage/charge (3 pages)
9 July 1992Particulars of mortgage/charge (3 pages)
8 February 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(19 pages)
8 February 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
8 February 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(19 pages)
8 February 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
10 January 1985Company name changed\certificate issued on 10/01/85 (2 pages)
10 January 1985Company name changed\certificate issued on 10/01/85 (2 pages)