Company NameInternational Classical Artists Limited
DirectorJohn Stephen Wright
Company StatusLiquidation
Company Number01939692
CategoryPrivate Limited Company
Incorporation Date15 August 1985(38 years, 8 months ago)
Previous NameVan Walsum Management Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr John Stephen Wright
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2008(23 years, 1 month after company formation)
Appointment Duration15 years, 6 months
RoleConcert Manager
Country of ResidenceEngland
Correspondence AddressSuite 01-125, 12 Hammersmith Grove
London
W6 7AP
Director NameMr Joeske Johannes Van Walsum
Date of BirthMay 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 02 October 2008)
RoleClassical Music Manager
Country of ResidenceUnited Kingdom
Correspondence Address402 Chapelier House
Eastfields Avenue Wandsworth
London
SW18 1LR
Director NameMs Victoria Jane Rowsell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 August 2005)
RoleClassical Music Agent
Country of ResidenceEngland
Correspondence Address34 Addington Square
London
SE5 7LB
Director NameMr Roderick Matthew Duncan Thomson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 29 September 2006)
RoleClassical Music Manager
Country of ResidenceEngland
Correspondence Address11 Queens Walk
London
W5 1TP
Secretary NameMrs Elizabeth Ann Van Walsum
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 September 2002)
RoleCompany Director
Correspondence Address73 Gallery Lofts
69 Hopton Street
London
SE1 9LF
Director NameGeoffrey William Owen
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(9 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 September 2001)
RoleClassical Music Agent
Correspondence Address3 High Hoe Cottages
Hoe Lane Peaslake
Guildford
Surrey
GU5 9SP
Director NameMrs Rachel Elizabeth Van Walsum
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(13 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 October 2008)
RoleClassical Music Manager
Country of ResidenceUnited Kingdom
Correspondence Address402 Chapelier House Eastfields Avenue
Riverside Quarter
Wandsworth
London
SW18 1LR
Director NameMr Anthony Paul Guter
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(16 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56 The Ridgeway
Ruislip
Middlesex
HA4 8QQ
Secretary NameMr Anthony Paul Guter
NationalityBritish
StatusResigned
Appointed01 September 2002(17 years after company formation)
Appointment Duration10 years, 3 months (resigned 20 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 The Ridgeway
Ruislip
Middlesex
HA4 8QQ
Director NameCathy Nelson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(19 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2006)
RoleClassical Music Manager
Correspondence Address35 Claremont Road
Teddington
Middlesex
TW11 8DH
Director NameMr Iain David Saville
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(20 years, 11 months after company formation)
Appointment Duration2 years (resigned 10 August 2008)
RoleNonexec Director
Country of ResidenceEngland
Correspondence Address28 Half Moon Lane
London
SE24 9HU
Director NameMrs Rachel Elizabeth Van Walsum
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(23 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 April 2009)
RoleArtist Manager
Country of ResidenceUnited Kingdom
Correspondence Address402 Chapelier House Eastfields Avenue
Riverside Quarter
Wandsworth
London
SW18 1LR
Director NameMr Costa Pilavachi
Date of BirthMay 1951 (Born 73 years ago)
NationalityGreek
StatusResigned
Appointed01 October 2009(24 years, 1 month after company formation)
Appointment Duration10 months (resigned 30 July 2010)
RoleMusic Management
Country of ResidenceGb-Eng
Correspondence AddressThe Tower Building
11 York Road
London
SE1 7NX
Director NameMr Peter Savory
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(25 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 May 2011)
RoleArts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tower Building
11 York Road
London
SE1 7NX
Secretary NameMr Richard Leslie Cserjen
StatusResigned
Appointed20 December 2012(27 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 April 2013)
RoleCompany Director
Correspondence AddressDunstan House 14a St Cross Street
London
EC1N 8XA
Secretary NameMr Peter Patrick Martin
StatusResigned
Appointed17 April 2013(27 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address28 Queen Street
London
EC4R 1BB
Director NameMr Peter Patrick Martin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(27 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Queen Street
London
EC4R 1BB
Secretary NameMiss Denise Elizabeth Martin
StatusResigned
Appointed01 October 2016(31 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 October 2017)
RoleCompany Director
Correspondence Address26-28 Hammersmith Grove
Room 613, 6th Floor
London
W6 7BA
Secretary NameMr Edward Jonathan Poulter
StatusResigned
Appointed19 May 2017(31 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 October 2017)
RoleCompany Director
Correspondence Address26-28 Hammersmith Grove
Room 613, 6th Floor
London
W6 7BA
Secretary NameMrs Amelia Griggs
StatusResigned
Appointed12 October 2017(32 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 2022)
RoleCompany Director
Correspondence Address5th Floor, Telecom House, 125-135 Preston Road
Brighton
BN1 6AF

Contact

Websiteicartists.co.uk
Email address[email protected]
Telephone020 79020520
Telephone regionLondon

Location

Registered Address29th Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

2k at £1Van Walsum Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,103,362
Cash£233,322
Current Liabilities£792,563

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 December 2021 (2 years, 3 months ago)
Next Return Due14 January 2023 (overdue)

Charges

26 June 2013Delivered on: 28 June 2013
Persons entitled: Steeparches Limited

Classification: A registered charge
Outstanding
28 June 2013Delivered on: 4 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 October 2008Delivered on: 15 October 2008
Persons entitled: B Webber Holdings 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 and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 October 2008Delivered on: 15 October 2008
Persons entitled: Stephen Wright

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company 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, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 August 2006Delivered on: 23 August 2006
Persons entitled: P&O Property Holdings 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: Monies from time to time standing to the credit of a designated deposit account. See the mortgage charge document for full details.
Outstanding
2 October 2008Delivered on: 7 October 2008
Satisfied on: 28 August 2013
Persons entitled: Coutts & Co

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company 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 see image for full details.
Fully Satisfied
2 March 1994Delivered on: 9 March 1994
Satisfied on: 13 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
16 November 1992Delivered on: 26 November 1992
Satisfied on: 25 January 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 wadham road london SW15 2LR and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 December 1988Delivered on: 4 January 1989
Satisfied on: 24 July 2008
Persons entitled: Guardian Assurance PLC

Classification: Legal charge
Secured details: £150,000 and all other moneys due or to become due from the company to guardian assurance PLC under the terms of this charge.
Particulars: All that f/h property comprised in t/n ln 51048 situate in the london borough of wandsworth and k/a 26 wadham road putney.
Fully Satisfied

Filing History

27 August 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
25 March 2020Compulsory strike-off action has been discontinued (1 page)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
18 March 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 January 2020Registered office address changed from Suite 01-125, 12 Hammersmith Grove London W6 7AP England to 5th Floor, Telecom House, 125-135 Preston Road Brighton BN1 6AF on 13 January 2020 (1 page)
2 October 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
27 March 2019Change of details for Mr Stephen Wright as a person with significant control on 1 January 2019 (2 pages)
26 March 2019Director's details changed for Mr Stephen Wright on 26 March 2019 (2 pages)
22 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
26 February 2018Registered office address changed from 26-28 Hammersmith Grove Room 613, 6th Floor London W6 7BA England to Suite 01-125, 12 Hammersmith Grove London W6 7AP on 26 February 2018 (1 page)
9 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 October 2017Termination of appointment of Edward Jonathan Poulter as a secretary on 11 October 2017 (1 page)
26 October 2017Termination of appointment of Edward Jonathan Poulter as a secretary on 11 October 2017 (1 page)
26 October 2017Termination of appointment of Denise Elizabeth Martin as a secretary on 10 October 2017 (1 page)
26 October 2017Appointment of Mrs Amelia Griggs as a secretary on 12 October 2017 (2 pages)
26 October 2017Appointment of Mrs Amelia Griggs as a secretary on 12 October 2017 (2 pages)
26 October 2017Termination of appointment of Denise Elizabeth Martin as a secretary on 10 October 2017 (1 page)
19 May 2017Appointment of Mr Edward Jonathan Poulter as a secretary on 19 May 2017 (2 pages)
19 May 2017Appointment of Mr Edward Jonathan Poulter as a secretary on 19 May 2017 (2 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 January 2017Registered office address changed from 28 Queen Street London EC4R 1BB to 26-28 Hammersmith Grove Room 613, 6th Floor London W6 7BA on 15 January 2017 (1 page)
15 January 2017Registered office address changed from 28 Queen Street London EC4R 1BB to 26-28 Hammersmith Grove Room 613, 6th Floor London W6 7BA on 15 January 2017 (1 page)
15 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 October 2016Appointment of Miss Denise Elizabeth Martin as a secretary on 1 October 2016 (2 pages)
13 October 2016Termination of appointment of Peter Patrick Martin as a director on 30 September 2016 (1 page)
13 October 2016Termination of appointment of Peter Patrick Martin as a director on 30 September 2016 (1 page)
13 October 2016Appointment of Miss Denise Elizabeth Martin as a secretary on 1 October 2016 (2 pages)
13 October 2016Termination of appointment of Peter Patrick Martin as a secretary on 30 September 2016 (1 page)
13 October 2016Termination of appointment of Peter Patrick Martin as a secretary on 30 September 2016 (1 page)
7 June 2016Accounts for a small company made up to 31 August 2015 (7 pages)
7 June 2016Accounts for a small company made up to 31 August 2015 (7 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 2,008
(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 2,008
(4 pages)
14 December 2015Registered office address changed from Dunstan House 14a St Cross Street London EC1N 8XA to 28 Queen Street London EC4R 1BB on 14 December 2015 (1 page)
14 December 2015Registered office address changed from Dunstan House 14a St Cross Street London EC1N 8XA to 28 Queen Street London EC4R 1BB on 14 December 2015 (1 page)
5 June 2015Accounts for a small company made up to 31 August 2014 (7 pages)
5 June 2015Accounts for a small company made up to 31 August 2014 (7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,008
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,008
(4 pages)
3 June 2014Accounts for a small company made up to 31 August 2013 (6 pages)
3 June 2014Accounts for a small company made up to 31 August 2013 (6 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2,008
(4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2,008
(4 pages)
28 August 2013Satisfaction of charge 5 in full (1 page)
28 August 2013Satisfaction of charge 5 in full (1 page)
16 August 2013Director's details changed for Mr Stephen Wright on 15 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Stephen Wright on 15 August 2013 (2 pages)
31 July 2013Appointment of Mr Peter Patrick Martin as a director (2 pages)
31 July 2013Appointment of Mr Peter Patrick Martin as a director (2 pages)
4 July 2013Registration of charge 019396920008 (26 pages)
4 July 2013Registration of charge 019396920008 (26 pages)
28 June 2013Registration of charge 019396920009 (15 pages)
28 June 2013Registration of charge 019396920009 (15 pages)
10 May 2013Accounts for a small company made up to 31 August 2012 (6 pages)
10 May 2013Accounts for a small company made up to 31 August 2012 (6 pages)
7 May 2013Appointment of Mr Peter Patrick Martin as a secretary (1 page)
7 May 2013Appointment of Mr Peter Patrick Martin as a secretary (1 page)
6 May 2013Termination of appointment of Richard Cserjen as a secretary (1 page)
6 May 2013Termination of appointment of Richard Cserjen as a secretary (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 December 2012Termination of appointment of Anthony Guter as a secretary (1 page)
27 December 2012Appointment of Mr Richard Leslie Cserjen as a secretary (2 pages)
27 December 2012Termination of appointment of Anthony Guter as a secretary (1 page)
27 December 2012Appointment of Mr Richard Leslie Cserjen as a secretary (2 pages)
23 October 2012Registered office address changed from the Tower Building 11 York Road London SE1 7NX England on 23 October 2012 (1 page)
23 October 2012Registered office address changed from the Tower Building 11 York Road London SE1 7NX England on 23 October 2012 (1 page)
15 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
15 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
9 January 2012Director's details changed for Mr Stephen Wright on 1 June 2010 (2 pages)
9 January 2012Director's details changed for Mr Stephen Wright on 1 June 2010 (2 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Director's details changed for Mr Stephen Wright on 1 June 2010 (2 pages)
26 May 2011Termination of appointment of Peter Savory as a director (1 page)
26 May 2011Termination of appointment of Peter Savory as a director (1 page)
22 March 2011Accounts for a small company made up to 31 August 2010 (6 pages)
22 March 2011Accounts for a small company made up to 31 August 2010 (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 October 2010Appointment of Mr Peter Savory as a director (2 pages)
13 October 2010Appointment of Mr Peter Savory as a director (2 pages)
26 August 2010Company name changed van walsum management LIMITED\certificate issued on 26/08/10
  • RES15 ‐ Change company name resolution on 2010-08-16
(2 pages)
26 August 2010Change of name notice (2 pages)
26 August 2010Company name changed van walsum management LIMITED\certificate issued on 26/08/10
  • RES15 ‐ Change company name resolution on 2010-08-16
(2 pages)
26 August 2010Change of name notice (2 pages)
3 August 2010Termination of appointment of Costa Pilavachi as a director (1 page)
3 August 2010Termination of appointment of Costa Pilavachi as a director (1 page)
1 April 2010Director's details changed for Mr Stephen Wright on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Stephen Wright on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Stephen Wright on 1 April 2010 (2 pages)
3 March 2010Accounts for a small company made up to 31 August 2009 (6 pages)
3 March 2010Accounts for a small company made up to 31 August 2009 (6 pages)
8 January 2010Registered office address changed from the Tower Building 11 York Road London SE1 7NX on 8 January 2010 (1 page)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mr Stephen Wright on 1 January 2010 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mr Stephen Wright on 1 January 2010 (2 pages)
8 January 2010Registered office address changed from the Tower Building 11 York Road London SE1 7NX on 8 January 2010 (1 page)
8 January 2010Registered office address changed from the Tower Building 11 York Road London SE1 7NX on 8 January 2010 (1 page)
8 January 2010Director's details changed for Mr Stephen Wright on 1 January 2010 (2 pages)
9 December 2009Appointment of Mr Costa Pilavachi as a director (2 pages)
9 December 2009Appointment of Mr Costa Pilavachi as a director (2 pages)
18 May 2009Appointment terminated director rachel van walsum (1 page)
18 May 2009Appointment terminated director rachel van walsum (1 page)
11 February 2009Accounts for a small company made up to 31 August 2008 (6 pages)
11 February 2009Accounts for a small company made up to 31 August 2008 (6 pages)
19 January 2009Location of register of members (1 page)
19 January 2009Registered office changed on 19/01/2009 from 10TH floor tower building 11 york road london SE1 7NX (1 page)
19 January 2009Location of debenture register (1 page)
19 January 2009Registered office changed on 19/01/2009 from 10TH floor tower building 11 york road london SE1 7NX (1 page)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Location of debenture register (1 page)
19 January 2009Location of register of members (1 page)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
4 November 2008Director appointed mrs rachel elizabeth van walsum (1 page)
4 November 2008Director appointed mrs rachel elizabeth van walsum (1 page)
15 October 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
13 October 2008Resolutions
  • RES13 ‐ Mortgage 02/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 October 2008Resolutions
  • RES13 ‐ Mortgage 02/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 October 2008Director appointed mr stephen wright (1 page)
8 October 2008Appointment terminated director iain saville (1 page)
8 October 2008Appointment terminated director joeske van walsum (1 page)
8 October 2008Appointment terminated director rachel van walsum (1 page)
8 October 2008Appointment terminated director rachel van walsum (1 page)
8 October 2008Appointment terminated director joeske van walsum (1 page)
8 October 2008Appointment terminated director iain saville (1 page)
8 October 2008Director appointed mr stephen wright (1 page)
7 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Auditor's resignation (1 page)
2 January 2008Auditor's resignation (1 page)
18 July 2007Accounts for a small company made up to 31 August 2006 (8 pages)
18 July 2007Accounts for a small company made up to 31 August 2006 (8 pages)
8 January 2007Return made up to 31/12/06; full list of members (4 pages)
8 January 2007Return made up to 31/12/06; full list of members (4 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
29 September 2006Registered office changed on 29/09/06 from: 4 addison bridge place london W14 8XP (1 page)
29 September 2006Registered office changed on 29/09/06 from: 4 addison bridge place london W14 8XP (1 page)
26 September 2006New director appointed (1 page)
26 September 2006New director appointed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
5 September 2006Accounts for a small company made up to 31 August 2005 (9 pages)
5 September 2006Accounts for a small company made up to 31 August 2005 (9 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
27 June 2006Delivery ext'd 3 mth 31/08/05 (1 page)
27 June 2006Delivery ext'd 3 mth 31/08/05 (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Return made up to 31/12/05; full list of members (4 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Return made up to 31/12/05; full list of members (4 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 June 2005Auditor's resignation (1 page)
1 June 2005Auditor's resignation (1 page)
7 April 2005Full accounts made up to 31 August 2004 (13 pages)
7 April 2005Full accounts made up to 31 August 2004 (13 pages)
31 January 2005Return made up to 31/12/04; full list of members (5 pages)
31 January 2005Return made up to 31/12/04; full list of members (5 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
30 September 2004Director's particulars changed (1 page)
30 September 2004Director's particulars changed (1 page)
30 September 2004Director's particulars changed (1 page)
30 September 2004Director's particulars changed (1 page)
17 May 2004Full accounts made up to 31 August 2003 (14 pages)
17 May 2004Full accounts made up to 31 August 2003 (14 pages)
18 January 2004Return made up to 31/12/03; no change of members (8 pages)
18 January 2004Return made up to 31/12/03; no change of members (8 pages)
20 May 2003Director's particulars changed (1 page)
20 May 2003Director's particulars changed (1 page)
17 May 2003Full accounts made up to 31 August 2002 (13 pages)
17 May 2003Full accounts made up to 31 August 2002 (13 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2002New secretary appointed (2 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002New secretary appointed (2 pages)
10 October 2002Secretary resigned (1 page)
14 March 2002Full accounts made up to 31 August 2001 (10 pages)
14 March 2002Full accounts made up to 31 August 2001 (10 pages)
7 February 2002Return made up to 31/12/01; full list of members (10 pages)
7 February 2002Return made up to 31/12/01; full list of members (10 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
2 July 2001Full accounts made up to 31 August 2000 (11 pages)
2 July 2001Full accounts made up to 31 August 2000 (11 pages)
29 January 2001Return made up to 31/12/00; full list of members (8 pages)
29 January 2001Return made up to 31/12/00; full list of members (8 pages)
27 June 2000Full accounts made up to 31 August 1999 (12 pages)
27 June 2000Full accounts made up to 31 August 1999 (12 pages)
14 January 2000Return made up to 31/12/99; no change of members (5 pages)
14 January 2000Return made up to 31/12/99; no change of members (5 pages)
30 June 1999Full accounts made up to 31 August 1998 (11 pages)
30 June 1999Full accounts made up to 31 August 1998 (11 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1998Auditor's resignation (1 page)
5 August 1998Auditor's resignation (1 page)
29 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
29 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
23 February 1998Return made up to 31/12/97; full list of members (6 pages)
23 February 1998Return made up to 31/12/97; full list of members (6 pages)
15 May 1997Registered office changed on 15/05/97 from: 26 wadham rd london SW15 2LR (1 page)
15 May 1997Registered office changed on 15/05/97 from: 26 wadham rd london SW15 2LR (1 page)
23 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
23 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
23 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
28 January 1996Return made up to 31/12/95; change of members (6 pages)
28 January 1996Return made up to 31/12/95; change of members (6 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
10 March 1995Accounts for a small company made up to 31 August 1994 (7 pages)
10 March 1995Accounts for a small company made up to 31 August 1994 (7 pages)
7 April 1993Full accounts made up to 31 August 1992 (11 pages)
7 April 1993Full accounts made up to 31 August 1992 (11 pages)
25 January 1993Declaration of satisfaction of mortgage/charge (1 page)
25 January 1993Declaration of satisfaction of mortgage/charge (1 page)
26 November 1992Particulars of mortgage/charge (3 pages)
26 November 1992Particulars of mortgage/charge (3 pages)
4 January 1989Particulars of mortgage/charge (3 pages)
4 January 1989Particulars of mortgage/charge (3 pages)
15 August 1985Incorporation (13 pages)
15 August 1985Incorporation (13 pages)