Company NameWoodside Communications Limited
Company StatusDissolved
Company Number01886368
CategoryPrivate Limited Company
Incorporation Date14 February 1985(39 years, 1 month ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

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

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(26 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 26 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(31 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 26 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameRoy Maurice Levine
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(6 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2004)
RoleBusiness Consultant
Correspondence Address3 Falcon Lodge
Oak Hill Park
London
NW3 7LD
Director NameMr Eric Grant Levine
Date of BirthAugust 1943 (Born 80 years ago)
NationalitySouth African
StatusResigned
Appointed05 October 1991(6 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 October 1995)
RoleBusiness Consultant
Correspondence Address50 Park Court
Chandos Way
London
Nw11
Director NameMr George Frederick Douglas Palmer
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 October 1992)
RoleBusiness Consultants
Correspondence Address27 West Heath Gardens
London
NW3 7TR
Director NameMr George Frederick Douglas Palmer
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 October 1992)
RoleBusiness Consultants
Correspondence Address27 West Heath Gardens
London
NW3 7TR
Secretary NameMr Eric Grant Levine
NationalitySouth African
StatusResigned
Appointed05 October 1991(6 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 October 1995)
RoleCompany Director
Correspondence Address50 Park Court
Chandos Way
London
Nw11
Director NameNeil Durden-Smith
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(7 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 14 June 2001)
RoleCompany Director
Correspondence Address28 Hillway
Highgate
London
N6 6HH
Director NamePeter Benton
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(10 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 02 February 1996)
RoleCompany Director
Correspondence AddressNorthgate House
Highgate Hill
London
N6 5HD
Secretary NameRoy Maurice Levine
NationalityBritish
StatusResigned
Appointed31 October 1995(10 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 June 2001)
RoleBusiness Consultant
Correspondence Address3 Falcon Lodge
Oak Hill Park
London
NW3 7LD
Director NameRoland Eugene Gaston Magnin
Date of BirthMay 1932 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed01 May 1997(12 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 December 2002)
RoleBusiness Consultant
Correspondence Address6 St Johns Villas
Kensington Green
London
W8 5UQ
Director NameAshley Robert Nield
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(16 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2002)
RolePublic Relations Executive
Correspondence Address50 Lower Mortlake Road
Richmond
Surrey
TW9 2LW
Director NameMr Kevin Hugh Thomas
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(16 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2002)
RoleFinance Director
Correspondence Address5 Thorington Close
Great Notley
Braintree
Essex
CM77 7XE
Secretary NameDavid Sydney Lawson
NationalityBritish
StatusResigned
Appointed08 June 2001(16 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 October 2001)
RoleChartered Accountant
Correspondence Address15 Montford Mews
Hazlemere
High Wycombe
Buckinghamshire
HP15 7FR
Director NameMr Nigel Hugh Dickie
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(16 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 November 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Lodge
2 Saint Marys Road
Leatherhead
Surrey
KT22 8EU
Director NameJennie Flower
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(16 years, 7 months after company formation)
Appointment Duration6 years (resigned 15 October 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Stanley Hill
Amersham
Buckinghamshire
HP7 9HL
Director NamePhilip Frederick Culver Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(16 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Secretary NamePhilip Frederick Culver Evans
NationalityBritish
StatusResigned
Appointed01 October 2001(16 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NameMr Colin Michael Harding
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(16 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 October 2007)
RolePR Executive
Country of ResidenceEngland
Correspondence Address2 Shaw Park
Wellington Chase
Crowthorne
Berkshire
RG45 7QL
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(17 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Director NameMr Crispin David Slee
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(17 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hill House Court
Off Fosters Booth Road Pattishall
Towcester
Northamptonshire
NN12 8JN
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed19 September 2002(17 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed31 January 2005(19 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed31 March 2006(21 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(21 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(22 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2014)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(26 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(29 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5SY
Director NameMrs Rebecca Adele Horne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(30 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN

Contact

Websitehuntsworth.com

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

216 at £1Huntsworth Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 April 2007Delivered on: 15 May 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
21 December 2006Delivered on: 3 January 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
16 October 2006Delivered on: 20 October 2006
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
12 August 2005Delivered on: 26 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
27 July 2005Delivered on: 4 August 2005
Satisfied on: 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
18 October 2004Delivered on: 19 October 2004
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any su or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank, either in sterling or any other currency.
Fully Satisfied
18 May 2004Delivered on: 21 May 2004
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an onmibus letter of set-off dated 13 july 2001
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any accounts of the companies or any of them.
Fully Satisfied
12 October 1995Delivered on: 25 October 1995
Satisfied on: 21 April 2001
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stocks shares bonds debentures or other securities deposited with or transferred to the bank. See the mortgage charge document for full details.
Fully Satisfied
3 October 1995Delivered on: 24 October 1995
Satisfied on: 21 April 2001
Persons entitled: Hsbc Investment Bank Limited

Classification: Charge over securities
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Portfolio of securities (stocks,shares,bonds etc) held under an investment management agreement with james capel £ co.limited.
Fully Satisfied

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2018Application to strike the company off the register (4 pages)
26 November 2018Solvency Statement dated 21/11/18 (1 page)
26 November 2018Statement of capital on 26 November 2018
  • GBP 1
(5 pages)
26 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 21/11/2018
(1 page)
26 November 2018Statement by Directors (1 page)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 August 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
5 August 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
5 August 2016Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 5 August 2016 (1 page)
5 August 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
5 August 2016Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 5 August 2016 (1 page)
5 August 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
19 October 2015Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 19 October 2015 (1 page)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 216
(3 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 216
(3 pages)
19 October 2015Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 19 October 2015 (1 page)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 August 2015Satisfaction of charge 5 in full (1 page)
27 August 2015Satisfaction of charge 5 in full (1 page)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
3 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
3 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
3 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page)
8 May 2015Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages)
8 May 2015Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 216
(4 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 216
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 216
(4 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 216
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
6 March 2012Appointment of Martin Morrow as a director (2 pages)
6 March 2012Termination of appointment of Colin Adams as a director (1 page)
6 March 2012Appointment of Martin Morrow as a director (2 pages)
6 March 2012Termination of appointment of Colin Adams as a director (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
6 October 2008Return made up to 05/10/08; full list of members (3 pages)
6 October 2008Return made up to 05/10/08; full list of members (3 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
18 October 2007New director appointed (4 pages)
18 October 2007New director appointed (4 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
5 October 2007Return made up to 05/10/07; full list of members (2 pages)
5 October 2007Return made up to 05/10/07; full list of members (2 pages)
9 September 2007Full accounts made up to 31 December 2006 (9 pages)
9 September 2007Full accounts made up to 31 December 2006 (9 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
15 May 2007Particulars of mortgage/charge (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
16 October 2006Full accounts made up to 31 December 2005 (9 pages)
16 October 2006Full accounts made up to 31 December 2005 (9 pages)
12 October 2006Return made up to 05/10/06; full list of members (2 pages)
12 October 2006Return made up to 05/10/06; full list of members (2 pages)
19 June 2006New director appointed (3 pages)
19 June 2006New director appointed (3 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
10 November 2005Full accounts made up to 31 December 2004 (9 pages)
10 November 2005Full accounts made up to 31 December 2004 (9 pages)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
21 October 2005Return made up to 05/10/05; full list of members (3 pages)
21 October 2005Return made up to 05/10/05; full list of members (3 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005Secretary resigned (1 page)
22 November 2004Full accounts made up to 31 December 2003 (9 pages)
22 November 2004Full accounts made up to 31 December 2003 (9 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
14 October 2004Return made up to 05/10/04; full list of members (8 pages)
14 October 2004Return made up to 05/10/04; full list of members (8 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
9 January 2004Full accounts made up to 31 December 2002 (13 pages)
9 January 2004Full accounts made up to 31 December 2002 (13 pages)
29 December 2003Return made up to 05/10/03; full list of members (8 pages)
29 December 2003Return made up to 05/10/03; full list of members (8 pages)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
4 July 2003Full accounts made up to 31 December 2001 (15 pages)
4 July 2003Full accounts made up to 31 December 2001 (15 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
26 November 2002New secretary appointed (1 page)
26 November 2002Return made up to 05/10/02; full list of members (9 pages)
26 November 2002New secretary appointed (1 page)
26 November 2002Return made up to 05/10/02; full list of members (9 pages)
6 November 2002Secretary resigned;director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002New director appointed (1 page)
6 November 2002Secretary resigned;director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002New director appointed (1 page)
6 November 2002New director appointed (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New secretary appointed (1 page)
6 November 2002New director appointed (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002New secretary appointed (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
9 November 2001New secretary appointed;new director appointed (2 pages)
9 November 2001New secretary appointed;new director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
2 November 2001Return made up to 05/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 November 2001Return made up to 05/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Secretary resigned (1 page)
27 October 2001Group of companies' accounts made up to 31 December 2000 (15 pages)
27 October 2001Group of companies' accounts made up to 31 December 2000 (15 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001New director appointed (2 pages)
18 June 2001Registered office changed on 18/06/01 from: 4 hampstead gate 1A frognal london NW3 6AL (1 page)
18 June 2001New secretary appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001Registered office changed on 18/06/01 from: 4 hampstead gate 1A frognal london NW3 6AL (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001New secretary appointed (2 pages)
21 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2001Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2001Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
21 March 2000Return made up to 05/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 March 2000Return made up to 05/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 March 2000Ad 15/06/99--------- £ si 36@1=36 £ ic 120180/120216 (2 pages)
16 March 2000Ad 15/06/99--------- £ si 36@1=36 £ ic 120180/120216 (2 pages)
24 April 1999Full accounts made up to 31 December 1998 (13 pages)
24 April 1999Full accounts made up to 31 December 1998 (13 pages)
14 October 1998Return made up to 05/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 October 1998Return made up to 05/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 September 1998Full accounts made up to 31 December 1997 (13 pages)
23 September 1998Full accounts made up to 31 December 1997 (13 pages)
18 April 1998Registered office changed on 18/04/98 from: 1 heath street hampstead london NW3 6TP (1 page)
18 April 1998Registered office changed on 18/04/98 from: 1 heath street hampstead london NW3 6TP (1 page)
8 December 1997Return made up to 05/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 December 1997Return made up to 05/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
24 April 1997Full accounts made up to 31 May 1996 (13 pages)
24 April 1997Full accounts made up to 31 May 1996 (13 pages)
24 April 1997Full accounts made up to 31 December 1996 (14 pages)
24 April 1997Full accounts made up to 31 December 1996 (14 pages)
31 December 1996Accounting reference date shortened from 31/05 to 31/12 (1 page)
31 December 1996Accounting reference date shortened from 31/05 to 31/12 (1 page)
17 December 1996Return made up to 05/10/96; change of members (6 pages)
17 December 1996Return made up to 05/10/96; change of members (6 pages)
18 October 1996Ad 01/10/96--------- £ si 120000@1=120000 £ ic 180/120180 (2 pages)
18 October 1996Ad 01/10/96--------- £ si 120000@1=120000 £ ic 180/120180 (2 pages)
24 September 1996Ad 30/04/96--------- £ si 2@1=2 £ ic 178/180 (2 pages)
24 September 1996Ad 30/04/96--------- £ si 2@1=2 £ ic 178/180 (2 pages)
18 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 August 1996Nc inc already adjusted 02/07/96 (1 page)
18 August 1996Nc inc already adjusted 02/07/96 (1 page)
18 August 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(11 pages)
18 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
18 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
18 August 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(11 pages)
2 July 1996Accounts for a small company made up to 31 May 1995 (7 pages)
2 July 1996Accounts for a small company made up to 31 May 1995 (7 pages)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
1 July 1996Secretary resigned;director resigned (1 page)
1 July 1996New secretary appointed (2 pages)
1 July 1996New secretary appointed (2 pages)
1 July 1996Secretary resigned;director resigned (1 page)
1 July 1996Return made up to 05/10/95; no change of members (4 pages)
1 July 1996Return made up to 05/10/95; no change of members (4 pages)
1 November 1995New director appointed (4 pages)
1 November 1995New director appointed (4 pages)
25 October 1995Particulars of mortgage/charge (3 pages)
25 October 1995Particulars of mortgage/charge (3 pages)
24 October 1995Particulars of mortgage/charge (4 pages)
24 October 1995Particulars of mortgage/charge (4 pages)