Company NameFortune Bee Limited
DirectorHelen Ann Hunsperger
Company StatusActive
Company Number01937374
CategoryPrivate Limited Company
Incorporation Date8 August 1985(38 years, 9 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Secretary NameHelen Ann Hunsperger
NationalityBritish
StatusCurrent
Appointed15 March 2006(20 years, 7 months after company formation)
Appointment Duration18 years, 1 month
RoleSolicitor
Correspondence Address95 95 Southwark Street
London
SE1 0HX
Director NameMs Helen Ann Hunsperger
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(32 years, 8 months after company formation)
Appointment Duration6 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address95 95 Southwark Street
London
SE1 0HX
Director NameGordon Alan Featherstone
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 August 1995)
RoleAccountant
Correspondence Address61 Circle Gardens
Merton Park
London
SW19 3JT
Director NamePeter Stephen Rigby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 March 1995)
RoleChief Executive
Correspondence Address2 The Laurels
Castle Eaton
Wiltshire
SN6 6LE
Director NameMr Anthony Graham Cropper
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 March 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMeadow House
Moules Lane Hadstock
Cambridge
Cambridgeshire
CB21 4PD
Director NameMr Jonathan Michael Bloch
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed01 June 1992(6 years, 9 months after company formation)
Appointment Duration8 months (resigned 29 January 1993)
RolePublisher
Country of ResidenceEngland
Correspondence Address20 Woodland Rise
London
N10 3UG
Secretary NameInez Mary Peach
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 October 1993)
RoleCompany Director
Correspondence AddressSilverwood Station Road
Semley
Shaftesbury
Dorset
SP7 9AH
Director NameMr David Rees Thomas
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1994)
RoleManaging Director
Correspondence AddressFairview Causeway End
Brinkworth
Wilts
SN15 5AA
Secretary NameJohn Martin Withers
NationalityBritish
StatusResigned
Appointed14 October 1993(8 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 August 1995)
RoleCompany Director
Correspondence AddressHillcroft 3 Crown Road
New Malden
Surrey
KT3 3UW
Director NameWilliam Robert Bonner
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed23 March 1995(9 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 May 2010)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressWest River Farm
Box 322
West River
Maryland 20778
United States
Director NameMary Ann Bonomo
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 1995(9 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 August 1995)
RoleManaging Director
Correspondence AddressEbor Church Crescent
London
N3 1BG
Director NamePeter Grenfell Coomb
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(9 years, 12 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 June 1996)
RoleBusiness Executive
Correspondence Address55 Ruthin Road
Blackheath
London
SE3 7SJ
Director NameMalcolm McDearmid Craig
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(9 years, 12 months after company formation)
Appointment Duration6 months (resigned 05 February 1996)
RoleBusiness Executive
Correspondence AddressFlat 6 169 Queens Gate
London
SW7 5HL
Director NameDavid Andrew Gibson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(9 years, 12 months after company formation)
Appointment Duration11 years, 11 months (resigned 13 July 2007)
RoleBusiness Executive
Correspondence AddressThe Old School 46 Astrop Road
Kings Sutton
Banbury
Oxfordshire
OX17 3PQ
Director NameLord William Rees-Mogg
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(9 years, 12 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 May 2010)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address17 Pall Mall
London
SW1Y 5NB
Secretary NameDavid Andrew Gibson
NationalityBritish
StatusResigned
Appointed01 June 1996(10 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 August 1999)
RoleCompany Director
Correspondence Address8 Miranda Road
London
N19 3RB
Director NameNorman Rentrop
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed29 June 1999(13 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 May 2010)
RolePublisher
Correspondence AddressRuensgdorfer St No 2 E
Bad Godesberg
Bonn 53173
Foreign
Director NameSylvester Roman Stein
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(13 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2008)
RolePublisher
Correspondence Address32 Highbury Hill
London
N5 1AL
Secretary NamePaul Ryan
NationalityIrish
StatusResigned
Appointed26 August 1999(14 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressFlat 3
89 Park Hill
London
SW4 9NX
Secretary NameMr John Caine
NationalityBritish
StatusResigned
Appointed31 January 2003(17 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 March 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Hillview Road
Orpington
Kent
BR6 0SF
Director NameMr Toby Charles Bray
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(24 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 March 2015)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFriars Bridge Court Blackfriars Road
London
SE1 8NZ
Director NameMr John Caine
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(24 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFriars Bridge Court Blackfriars Road
London
SE1 8NZ
Director NameMs Helen Ann Hunsperger
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(29 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 August 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFriars Bridge Court Blackfriars Road
London
SE1 8NZ
Director NameMr Darren Andrew Hughes
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(30 years after company formation)
Appointment Duration2 years, 8 months (resigned 27 April 2018)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address5-11 Worship Street
London
EC2A 2BH

Contact

Websitewww.moneyweek.com
Telephone020 74474000
Telephone regionLondon

Location

Registered Address95 95 Southwark Street
London
SE1 0HX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £7.5kWilliam Robert Bonner
88.24%
Deferred
500 at £1Agora Publishing LTD
5.88%
Ordinary A
500 at £1Agora Publishing LTD
5.88%
Ordinary B

Financials

Year2014
Turnover£4,047,841
Gross Profit£2,777,311
Net Worth£1,741,371
Cash£3,842,486
Current Liabilities£5,630,826

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

3 June 2004Delivered on: 8 June 2004
Persons entitled: Archlane Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of £175,000.
Outstanding
22 April 2004Delivered on: 29 April 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re fleet street publications limited business premium account, account number 90831255. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
23 July 2003Delivered on: 29 July 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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: 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.
Outstanding
24 November 2020Delivered on: 25 November 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
28 September 2011Delivered on: 6 October 2011
Persons entitled: Friars Bridge Court Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit of £151,200 see image for full details.
Outstanding
12 January 2009Delivered on: 16 January 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
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.
Outstanding
6 January 2009Delivered on: 15 January 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
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.
Outstanding
6 November 2002Delivered on: 19 November 2002
Satisfied on: 27 April 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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: 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
20 June 2000Delivered on: 26 June 2000
Satisfied on: 27 April 2005
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46491966. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
1 September 1999Delivered on: 3 September 1999
Satisfied on: 27 April 2005
Persons entitled: Sovmots Investments Limited

Classification: Rent deposit deed
Secured details: One half of the yearly rent plus vat due or to become due from the company to the chargee under a lease dated 1 september 1999 being intially £159,682.
Particulars: The deposit fund as defined in the deed.
Fully Satisfied
3 April 1996Delivered on: 12 April 1996
Satisfied on: 27 April 2005
Persons entitled: General Accident Linked Life Assurance Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The interest from time to time standing to the credit of an interest bearing account opened in the name of the chargee. See the mortgage charge document for full details.
Fully Satisfied
30 July 1990Delivered on: 7 August 1990
Satisfied on: 1 May 1995
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all the assets of the company.
Fully Satisfied
22 June 1988Delivered on: 27 June 1988
Satisfied on: 2 June 1995
Persons entitled: Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 25/5/88 and this charge.
Particulars: By way of first legal mortgage thhe f/h property k/a 36 & 38 willesden lane, kelburn l/b of brent t/n mx 164838 & the f/h land adjoining being land on the n/e side of streatley road kilburn, l/b of brent t/n ngl 137704 (for full details see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 January 2021Notification of Agora Publishing Limited as a person with significant control on 1 January 2021 (2 pages)
14 December 2020Accounts for a small company made up to 31 December 2019 (21 pages)
11 December 2020Change of details for Ms Helen Ann Hunsperger as a person with significant control on 10 December 2020 (2 pages)
11 December 2020Director's details changed for Ms Helen Ann Hunsperger on 10 December 2020 (2 pages)
25 November 2020Registration of charge 019373740013, created on 24 November 2020 (15 pages)
24 September 2020Satisfaction of charge 8 in full (2 pages)
3 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
15 May 2020Cessation of Miles Herschel Norin as a person with significant control on 31 March 2020 (1 page)
15 May 2020Notification of Helen Ann Hunsperger as a person with significant control on 31 March 2020 (2 pages)
5 February 2020Cessation of William Robert Bonner as a person with significant control on 1 January 2019 (1 page)
5 February 2020Notification of Miles Herschel Norin as a person with significant control on 1 January 2019 (2 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (21 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
18 March 2019Satisfaction of charge 9 in full (1 page)
18 March 2019Satisfaction of charge 12 in full (1 page)
15 March 2019Satisfaction of charge 10 in full (1 page)
15 March 2019Satisfaction of charge 7 in full (1 page)
15 March 2019Satisfaction of charge 11 in full (1 page)
3 January 2019Registered office address changed from 5-11 Worship Street London EC2A 2BH England to Crowne House Southwark Street London SE1 1UN on 3 January 2019 (1 page)
20 September 2018Full accounts made up to 31 December 2017 (24 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
30 April 2018Appointment of Ms Helen Ann Hunsperger as a director on 25 April 2018 (2 pages)
30 April 2018Termination of appointment of Darren Andrew Hughes as a director on 27 April 2018 (1 page)
24 January 2018Registered office address changed from Crowne House Southwark Street London SE1 1UN England to 5-11 Worship Street London EC2A 2BH on 24 January 2018 (1 page)
31 August 2017Full accounts made up to 31 December 2016 (23 pages)
31 August 2017Full accounts made up to 31 December 2016 (23 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
20 March 2017Registered office address changed from Friars Bridge Court Blackfriars Road London SE1 8NZ to Crowne House Southwark Street London SE1 1UN on 20 March 2017 (1 page)
20 March 2017Registered office address changed from Friars Bridge Court Blackfriars Road London SE1 8NZ to Crowne House Southwark Street London SE1 1UN on 20 March 2017 (1 page)
10 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-07
(2 pages)
10 November 2016Change of name notice (2 pages)
10 November 2016Change of name notice (2 pages)
10 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-07
(2 pages)
9 August 2016Full accounts made up to 31 December 2015 (26 pages)
9 August 2016Full accounts made up to 31 December 2015 (26 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 8,500
(4 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 8,500
(4 pages)
20 August 2015Appointment of Mr Darren Andrew Hughes as a director on 19 August 2015 (2 pages)
20 August 2015Termination of appointment of Helen Ann Hunsperger as a director on 19 August 2015 (1 page)
20 August 2015Appointment of Mr Darren Andrew Hughes as a director on 19 August 2015 (2 pages)
20 August 2015Termination of appointment of Helen Ann Hunsperger as a director on 19 August 2015 (1 page)
14 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 8,500
(4 pages)
14 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 8,500
(4 pages)
14 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 8,500
(4 pages)
29 June 2015Full accounts made up to 31 December 2014 (21 pages)
29 June 2015Full accounts made up to 31 December 2014 (21 pages)
9 March 2015Termination of appointment of Toby Charles Bray as a director on 9 March 2015 (1 page)
9 March 2015Appointment of Ms Helen Ann Hunsperger as a director on 9 March 2015 (2 pages)
9 March 2015Termination of appointment of Toby Charles Bray as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of John Caine as a director on 9 March 2015 (1 page)
9 March 2015Appointment of Ms Helen Ann Hunsperger as a director on 9 March 2015 (2 pages)
9 March 2015Appointment of Ms Helen Ann Hunsperger as a director on 9 March 2015 (2 pages)
9 March 2015Termination of appointment of John Caine as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Toby Charles Bray as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of John Caine as a director on 9 March 2015 (1 page)
8 December 2014Director's details changed for Mr Toby Charles Bray on 5 December 2014 (2 pages)
8 December 2014Director's details changed for Mr Toby Charles Bray on 5 December 2014 (2 pages)
8 December 2014Director's details changed for Mr Toby Charles Bray on 5 December 2014 (2 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 8,500
(5 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 8,500
(5 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 8,500
(5 pages)
18 June 2014Accounts made up to 31 December 2013 (22 pages)
18 June 2014Accounts made up to 31 December 2013 (22 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
22 May 2013Accounts made up to 31 December 2012 (23 pages)
22 May 2013Accounts made up to 31 December 2012 (23 pages)
10 July 2012Accounts made up to 31 December 2011 (20 pages)
10 July 2012Accounts made up to 31 December 2011 (20 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
21 December 2011Registered office address changed from , Sea Containers House, 7Th Floor, 20 Upper Ground, London, SE1 9JD on 21 December 2011 (1 page)
21 December 2011Registered office address changed from , Sea Containers House, 7Th Floor, 20 Upper Ground, London, SE1 9JD on 21 December 2011 (1 page)
6 October 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
7 June 2011Accounts made up to 31 December 2010 (19 pages)
7 June 2011Accounts made up to 31 December 2010 (19 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 June 2011Secretary's details changed for Helen Ann Hunsperger on 23 September 2010 (1 page)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 June 2011Secretary's details changed for Helen Ann Hunsperger on 23 September 2010 (1 page)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
21 June 2010Termination of appointment of Norman Rentrop as a director (1 page)
21 June 2010Termination of appointment of Norman Rentrop as a director (1 page)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
8 June 2010Accounts made up to 31 December 2009 (19 pages)
8 June 2010Accounts made up to 31 December 2009 (19 pages)
4 May 2010Termination of appointment of William Rees-Mogg as a director (1 page)
4 May 2010Termination of appointment of William Rees-Mogg as a director (1 page)
4 May 2010Termination of appointment of William Bonner as a director (1 page)
4 May 2010Appointment of Mr John Caine as a director (2 pages)
4 May 2010Appointment of Mr John Caine as a director (2 pages)
4 May 2010Termination of appointment of William Bonner as a director (1 page)
4 May 2010Appointment of Mr Toby Charles Bray as a director (2 pages)
4 May 2010Appointment of Mr Toby Charles Bray as a director (2 pages)
17 June 2009Accounts made up to 31 December 2008 (21 pages)
17 June 2009Accounts made up to 31 December 2008 (21 pages)
16 June 2009Return made up to 01/06/09; full list of members (4 pages)
16 June 2009Return made up to 01/06/09; full list of members (4 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 11 (9 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 11 (9 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 10 (9 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 10 (9 pages)
6 January 2009Appointment terminated director sylvester stein (1 page)
6 January 2009Appointment terminated director sylvester stein (1 page)
12 June 2008Return made up to 01/06/08; full list of members (5 pages)
12 June 2008Return made up to 01/06/08; full list of members (5 pages)
9 May 2008Accounts made up to 31 December 2007 (21 pages)
9 May 2008Accounts made up to 31 December 2007 (21 pages)
6 May 2008Ad 01/01/08\gbp si 1@1=1\gbp ic 1000/1001\ (2 pages)
6 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2008Ad 01/01/08\gbp si 1@1=1\gbp ic 1000/1001\ (2 pages)
6 May 2008Memorandum and Articles of Association (20 pages)
6 May 2008Memorandum and Articles of Association (20 pages)
13 July 2007Secretary's particulars changed (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Secretary's particulars changed (1 page)
13 July 2007Director resigned (1 page)
29 June 2007Return made up to 01/06/07; full list of members (3 pages)
29 June 2007Return made up to 01/06/07; full list of members (3 pages)
8 May 2007Accounts made up to 31 December 2006 (18 pages)
8 May 2007Accounts made up to 31 December 2006 (18 pages)
4 April 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
4 April 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
19 December 2006Accounts made up to 30 June 2006 (18 pages)
19 December 2006Accounts made up to 30 June 2006 (18 pages)
12 June 2006Return made up to 01/06/06; full list of members (3 pages)
12 June 2006Return made up to 01/06/06; full list of members (3 pages)
21 March 2006New secretary appointed (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (1 page)
28 December 2005Accounts made up to 30 June 2005 (19 pages)
28 December 2005Accounts made up to 30 June 2005 (19 pages)
13 June 2005Return made up to 01/06/05; full list of members (3 pages)
13 June 2005Return made up to 01/06/05; full list of members (3 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of mortgage charge released/ceased (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of mortgage charge released/ceased (2 pages)
27 April 2005Declaration of mortgage charge released/ceased (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of mortgage charge released/ceased (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Accounts made up to 30 June 2004 (19 pages)
20 October 2004Accounts made up to 30 June 2004 (19 pages)
14 July 2004Return made up to 01/06/04; full list of members (8 pages)
14 July 2004Return made up to 01/06/04; full list of members (8 pages)
6 July 2004Registered office changed on 06/07/04 from: 11TH floor, 103 new oxford street, london, WC1A 1QQ (1 page)
6 July 2004Registered office changed on 06/07/04 from: 11TH floor, 103 new oxford street, london, WC1A 1QQ (1 page)
8 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
29 April 2004Particulars of mortgage/charge (5 pages)
29 April 2004Particulars of mortgage/charge (5 pages)
1 October 2003Accounts made up to 30 June 2003 (19 pages)
1 October 2003Accounts made up to 30 June 2003 (19 pages)
29 July 2003Particulars of mortgage/charge (4 pages)
29 July 2003Particulars of mortgage/charge (4 pages)
12 June 2003Return made up to 01/06/03; full list of members (8 pages)
12 June 2003Return made up to 01/06/03; full list of members (8 pages)
18 April 2003Accounts made up to 30 June 2002 (19 pages)
18 April 2003Accounts made up to 30 June 2002 (19 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003New secretary appointed (2 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003New secretary appointed (2 pages)
19 November 2002Particulars of mortgage/charge (4 pages)
19 November 2002Particulars of mortgage/charge (4 pages)
19 July 2002Return made up to 01/06/02; full list of members (8 pages)
19 July 2002Return made up to 01/06/02; full list of members (8 pages)
1 May 2002Accounts made up to 30 June 2001 (20 pages)
1 May 2002Accounts made up to 30 June 2001 (20 pages)
7 July 2001Return made up to 01/06/01; full list of members (7 pages)
7 July 2001Return made up to 01/06/01; full list of members (7 pages)
26 April 2001Accounts made up to 30 June 2000 (16 pages)
26 April 2001Accounts made up to 30 June 2000 (16 pages)
30 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/06/00
(7 pages)
30 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/06/00
(7 pages)
26 June 2000Particulars of mortgage/charge (5 pages)
26 June 2000Particulars of mortgage/charge (5 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
28 April 2000Full group accounts made up to 30 June 1999 (17 pages)
28 April 2000Full group accounts made up to 30 June 1999 (17 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000Secretary resigned (1 page)
22 October 1999Registered office changed on 22/10/99 from: 271 regent street, london, W1R 7PA (1 page)
22 October 1999Registered office changed on 22/10/99 from: 271 regent street, london, W1R 7PA (1 page)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
29 June 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 June 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 February 1999Full group accounts made up to 30 June 1998 (18 pages)
12 February 1999Full group accounts made up to 30 June 1998 (18 pages)
4 July 1998Return made up to 01/06/98; no change of members (7 pages)
4 July 1998Return made up to 01/06/98; no change of members (7 pages)
16 December 1997Full group accounts made up to 30 June 1997 (20 pages)
16 December 1997Full group accounts made up to 30 June 1997 (20 pages)
24 June 1997Return made up to 01/06/97; no change of members (7 pages)
24 June 1997Return made up to 01/06/97; no change of members (7 pages)
9 October 1996Full group accounts made up to 30 June 1996 (20 pages)
9 October 1996Full group accounts made up to 30 June 1996 (20 pages)
27 June 1996New secretary appointed (1 page)
27 June 1996Return made up to 01/06/96; full list of members (10 pages)
27 June 1996Director resigned (2 pages)
27 June 1996Director resigned (1 page)
27 June 1996New secretary appointed (1 page)
27 June 1996Director resigned (2 pages)
27 June 1996Return made up to 01/06/96; full list of members (10 pages)
27 June 1996Director resigned (1 page)
12 April 1996Particulars of mortgage/charge (3 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
20 December 1995Full group accounts made up to 30 June 1995 (22 pages)
20 December 1995Full group accounts made up to 30 June 1995 (22 pages)
21 September 1995New director appointed (4 pages)
21 September 1995New director appointed (4 pages)
7 September 1995Registered office changed on 07/09/95 from: gilmoora house, 57/61 mortimer street, london, W1N 8JX (1 page)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)
7 September 1995New director appointed (2 pages)
7 September 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)
7 September 1995New director appointed (2 pages)
7 September 1995Registered office changed on 07/09/95 from: gilmoora house, 57/61 mortimer street, london, W1N 8JX (1 page)
7 September 1995New director appointed (2 pages)
21 August 1995Director resigned (4 pages)
21 August 1995Secretary resigned (4 pages)
21 August 1995Secretary resigned (4 pages)
21 August 1995Director resigned (4 pages)
21 August 1995Director resigned (4 pages)
21 August 1995Director resigned (4 pages)
11 July 1995Full group accounts made up to 31 December 1994 (18 pages)
11 July 1995Full group accounts made up to 31 December 1994 (18 pages)
5 July 1995Return made up to 01/06/95; change of members (14 pages)
5 July 1995Return made up to 01/06/95; change of members (14 pages)
2 June 1995Declaration of satisfaction of mortgage/charge (4 pages)
2 June 1995Declaration of satisfaction of mortgage/charge (4 pages)
1 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1995Registered office changed on 21/04/95 from: 57-61 mortimer street, london, W1N 7TD (1 page)
21 April 1995Registered office changed on 21/04/95 from: 57-61 mortimer street, london, W1N 7TD (1 page)
9 April 1995New director appointed (4 pages)
9 April 1995New director appointed (4 pages)
3 April 1995New director appointed (4 pages)
3 April 1995Director resigned (4 pages)
3 April 1995Director resigned (4 pages)
3 April 1995New director appointed (4 pages)
3 April 1995Director resigned (4 pages)
3 April 1995Director resigned (4 pages)
13 February 1995£ nc 1000/101000 18/01/95 (1 page)
13 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
13 February 1995£ nc 1000/101000 18/01/95 (1 page)
13 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
19 June 1991Registered office changed on 19/06/91 from: 3RD,floor,, bath house,, 56,holborn viaduct,, london. EC1A 2EX (1 page)
6 November 1985Company name changed\certificate issued on 06/11/85 (2 pages)
6 November 1985Company name changed\certificate issued on 06/11/85 (2 pages)
8 August 1985Certificate of incorporation (1 page)
8 August 1985Certificate of incorporation (1 page)