Company NameSpafax Airline Network Limited
Company StatusActive
Company Number01947925
CategoryPrivate Limited Company
Incorporation Date17 September 1985(38 years, 7 months ago)
Previous NameQuayshelfco 112 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNiall Sievwright McBain
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1999(13 years, 10 months after company formation)
Appointment Duration24 years, 9 months
RoleManaging Director Media Busine
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pumphouse
13 - 16 Jacob's Well Mews
London
W1U 3DY
Director NameSimon Bradley Ogden
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2001(15 years, 7 months after company formation)
Appointment Duration23 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Doggetts Farm Road
Higher Denham
Buckinghamshire
UB9 5EH
Director NameRaymond Girard
Date of BirthAugust 1965 (Born 58 years ago)
NationalityCanadian
StatusCurrent
Appointed22 August 2002(16 years, 11 months after company formation)
Appointment Duration21 years, 8 months
RoleM.D
Country of ResidenceCanada
Correspondence AddressThe Pumphouse
13 - 16 Jacob's Well Mews
London
W1U 3DY
Director NameTrishna Kataria
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(36 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCfo / Coo
Country of ResidenceEngland
Correspondence AddressThe Pumphouse
13 - 16 Jacob's Well Mews
London
W1U 3DY
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed07 March 2007(21 years, 5 months after company formation)
Appointment Duration17 years, 1 month
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameAndrew James McRae
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address32 Arlington Road
Ealing
London
W13 8PE
Director NameMichael Perkins
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address221 East 50th Street
Appt 8a
New York
New York State 10022
United States
Director NameJeremy Louis Hunter-Coddington
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 October 1995)
RoleCompany Director
Correspondence Address10 Charleville Road
London
W14
Director NameMr Nicholas Alwyn
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 January 1994)
RoleCompany Director
Correspondence AddressKnapp House The Vatch
Stroud
Gloucestershire
GL6 7JZ
Wales
Director NameDuncan Rvaraidh Douglas Macleod Hilleary
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(5 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address39 Norland Square
London
W11 4PZ
Secretary NameNeil Forester Worgan
NationalityBritish
StatusResigned
Appointed09 June 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rothschild Road
London
W4 5HS
Director NameMr Peter Loughborough Barber
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Dorlcote Road
London
SW18 3RT
Director NameSimon Bradley Ogden
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Doggetts Farm Road
Higher Denham
Buckinghamshire
UB9 5EH
Secretary NameAndrew James McRae
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1995)
RoleCompany Director
Correspondence Address32 Arlington Road
Ealing
London
W13 8PE
Director NameMr Mark Alexander Rowse
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 April 1998)
RoleCompany Director
Correspondence AddressThe Old Rectory
Pyrton
Oxfordshire
OX9 5AN
Director NameAlexander Francis Morrison
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(8 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 August 1998)
RoleDir Inflight Entertainment
Correspondence AddressYew Tree Cottage
Kingston Lisle
Wantage
Oxfordshire
OX12 9QL
Secretary NameMark Andrew Rogers
NationalityBritish
StatusResigned
Appointed01 July 1995(9 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Roofs
Grey Roofs, Box
Stroud
Gloucestershire
GL6 9HD
Wales
Director NameNeil Forester Worgan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(10 years, 1 month after company formation)
Appointment Duration6 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rothschild Road
London
W4 5HS
Director NameBa Josephine Margaret Adams
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(12 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 June 1999)
RoleCompany Director
Correspondence AddressBroadbridge Farm
Broadbridge Lane, Smallfield
Horley
Surrey
RH6 9RF
Director NameHenry Paul John Meakin
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(13 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 December 2000)
RoleCompany Director Media & Marke
Country of ResidenceEngland
Correspondence AddressGarsdon House
Garsdon
Malmesbury
Wiltshire
SN16 9NJ
Director NameMary Keane Dawson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(14 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2002)
RoleManaging Director Media
Correspondence Address24 Gillespie Road
Highbury
London
N5 1LN
Director NameNicholas Gerald Emery
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(15 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 March 2004)
RoleCompany Director
Correspondence Address30 Scrutton Street
London
EC2A 4HY
Secretary NameNiall Sievwright McBain
NationalityBritish
StatusResigned
Appointed18 December 2000(15 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 March 2007)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address40 Sarsfeld Road
London
SW12 8HN
Director NamePamela Ryan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(15 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 January 2012)
RoleDirector Of Entertainment
Correspondence Address711 Promontory Point West
Newport Beach
California
Usa
Ca 92660
Director NameMr Paul Stanley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(16 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNether Crutches
Copse Lane, Jordans
Beaconsfield
Buckinghamshire
HP9 2TA
Director NameDerek Murray Wyatt
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(18 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 2004)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence AddressWyles Cottage Bottles Lane
Rodmersham Green
Kent
ME9 0PP
Director NameAspen Corporate Director Limited (Corporation)
StatusResigned
Appointed20 August 1997(11 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 December 2000)
Correspondence AddressAvon House Kensington Village
Avonmore Road
London
W14 8TS
Secretary NameAspen Corporate Director Limited (Corporation)
StatusResigned
Appointed19 August 1999(13 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 December 2000)
Correspondence AddressAvon House Kensington Village
Avonmore Road
London
W14 8TS

Contact

Websitewww.spafax.com/
Telephone020 79062001
Telephone regionLondon

Location

Registered AddressThe Pumphouse
13 - 16 Jacob's Well Mews
London
W1U 3DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2012
Turnover£8,266,478
Gross Profit£4,908,361
Net Worth£3,355,715
Cash£4,062,555
Current Liabilities£9,903,263

Accounts

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

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

2 April 2001Delivered on: 6 April 2001
Persons entitled: Cadogan Properties Limited

Classification: Rent deposit deed
Secured details: £206,306 and all other monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein.
Particulars: All the companys right title benefit and interest in and to the deposit of £206,306.20 in and to an account by the company under the terms of the deed. See the mortgage charge document for full details.
Outstanding
16 December 1999Delivered on: 30 December 1999
Persons entitled: 3I Group PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company (as defined) to the chargee on any account whatsoever whether pursuant to the guarantee (as defined) or otherwise.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 December 1999Delivered on: 30 December 1999
Persons entitled: Hsbc Bank PLC

Classification: Composite guarantee and 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
15 September 1999Delivered on: 21 September 1999
Persons entitled: Midland Bank PLC

Classification: Composite guarantee and debenture
Secured details: All indebtedness, liabilities and obligations which are as at 15TH september 1999 or may at any time thereafter be due or to become due from the company and/or any other group company (as defined) to the chargee under the working capital facility ( as defined) or 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. See the mortgage charge document for full details.
Outstanding
25 September 1998Delivered on: 30 September 1998
Satisfied on: 19 August 1999
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties(The Security Trustee)

Classification: Security confirmation
Secured details: All actual contingent present and/or future obligations and liabilities of the company to any of the secured parties (as defined in the deed) as amended and varied by the terms of the security confirmation (as defined therein).
Particulars: All property mortgaged or charged pursuant to the terms of the deed.
Fully Satisfied
15 May 1998Delivered on: 2 June 1998
Satisfied on: 19 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee and mortgage debenture
Secured details: All actual,contingent,present and/or future obligations and liabilities of the company to national westminster bank PLC (as agent and trustee for the secured parties) and to any of the secured parties (as defined) under the debenture.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 June 1987Delivered on: 16 June 1987
Satisfied on: 22 March 1989
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

Filing History

14 September 2023Full accounts made up to 31 December 2022 (33 pages)
24 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
26 April 2023Termination of appointment of Raymond Girard as a director on 24 April 2023 (1 page)
25 April 2023Appointment of Paul Colley as a director on 24 April 2023 (2 pages)
4 October 2022Full accounts made up to 31 December 2021 (33 pages)
18 July 2022Termination of appointment of Simon Bradley Ogden as a director on 17 June 2022 (1 page)
18 July 2022Appointment of Trishna Kataria as a director on 17 June 2022 (2 pages)
6 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 31 December 2020 (31 pages)
20 July 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
19 July 2021Change of details for Wpp Group (Uk) Ltd as a person with significant control on 26 November 2018 (2 pages)
19 July 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
15 April 2021Full accounts made up to 31 December 2019 (31 pages)
3 August 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (28 pages)
11 July 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (26 pages)
20 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (24 pages)
27 September 2017Full accounts made up to 31 December 2016 (24 pages)
11 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
11 July 2017Notification of Wpp Group (Uk) Ltd as a person with significant control on 6 April 2016 (1 page)
11 July 2017Notification of Wpp Group (Uk) Ltd as a person with significant control on 11 July 2017 (1 page)
11 July 2017Notification of Wpp Group (Uk) Ltd as a person with significant control on 6 April 2016 (1 page)
11 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
4 October 2016Full accounts made up to 31 December 2015 (22 pages)
4 October 2016Full accounts made up to 31 December 2015 (22 pages)
18 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(7 pages)
18 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(7 pages)
12 August 2015Full accounts made up to 31 December 2014 (19 pages)
12 August 2015Full accounts made up to 31 December 2014 (19 pages)
17 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
26 September 2014Full accounts made up to 31 December 2013 (19 pages)
26 September 2014Full accounts made up to 31 December 2013 (19 pages)
29 August 2014Director's details changed for Niall Sievwright Mcbain on 9 June 2014 (2 pages)
29 August 2014Director's details changed for Niall Sievwright Mcbain on 9 June 2014 (2 pages)
29 August 2014Director's details changed for Raymond Girard on 9 June 2014 (2 pages)
29 August 2014Director's details changed for Raymond Girard on 9 June 2014 (2 pages)
29 August 2014Secretary's details changed for Wpp Group (Nominees) Limited on 9 June 2014 (1 page)
29 August 2014Secretary's details changed for Wpp Group (Nominees) Limited on 9 June 2014 (1 page)
29 August 2014Director's details changed for Niall Sievwright Mcbain on 9 June 2014 (2 pages)
29 August 2014Secretary's details changed for Wpp Group (Nominees) Limited on 9 June 2014 (1 page)
29 August 2014Director's details changed for Raymond Girard on 9 June 2014 (2 pages)
29 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
29 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
29 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
2 September 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
13 August 2013Full accounts made up to 31 December 2012 (17 pages)
13 August 2013Full accounts made up to 31 December 2012 (17 pages)
4 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
31 August 2012Termination of appointment of Pamela Ryan as a director (1 page)
31 August 2012Termination of appointment of Pamela Ryan as a director (1 page)
2 July 2012Full accounts made up to 31 December 2011 (17 pages)
2 July 2012Full accounts made up to 31 December 2011 (17 pages)
18 August 2011Full accounts made up to 31 December 2010 (18 pages)
18 August 2011Full accounts made up to 31 December 2010 (18 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
31 May 2011Termination of appointment of Paul Stanley as a director (1 page)
31 May 2011Termination of appointment of Paul Stanley as a director (1 page)
22 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
15 June 2010Full accounts made up to 31 December 2009 (17 pages)
15 June 2010Full accounts made up to 31 December 2009 (17 pages)
12 June 2009Full accounts made up to 31 December 2008 (17 pages)
12 June 2009Return made up to 09/06/09; full list of members (4 pages)
12 June 2009Full accounts made up to 31 December 2008 (17 pages)
12 June 2009Return made up to 09/06/09; full list of members (4 pages)
10 November 2008Full accounts made up to 31 December 2007 (17 pages)
10 November 2008Full accounts made up to 31 December 2007 (17 pages)
4 September 2008Return made up to 09/06/08; full list of members (4 pages)
4 September 2008Return made up to 09/06/08; full list of members (4 pages)
30 July 2007Full accounts made up to 31 December 2006 (17 pages)
30 July 2007Full accounts made up to 31 December 2006 (17 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Return made up to 09/06/07; full list of members (3 pages)
19 June 2007Return made up to 09/06/07; full list of members (3 pages)
7 March 2007New secretary appointed (1 page)
7 March 2007New secretary appointed (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Secretary resigned (1 page)
2 August 2006Full accounts made up to 31 December 2005 (17 pages)
2 August 2006Full accounts made up to 31 December 2005 (17 pages)
26 July 2006Return made up to 09/06/06; full list of members (3 pages)
26 July 2006Return made up to 09/06/06; full list of members (3 pages)
25 June 2005Return made up to 09/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 25/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 June 2005Return made up to 09/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 25/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 June 2005Full accounts made up to 31 December 2004 (16 pages)
8 June 2005Full accounts made up to 31 December 2004 (16 pages)
29 January 2005Director resigned (1 page)
29 January 2005Director resigned (1 page)
8 July 2004Full accounts made up to 31 December 2003 (17 pages)
8 July 2004Full accounts made up to 31 December 2003 (17 pages)
16 June 2004Return made up to 09/06/04; full list of members (9 pages)
16 June 2004Return made up to 09/06/04; full list of members (9 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
10 July 2003Return made up to 09/06/03; full list of members (9 pages)
10 July 2003Return made up to 09/06/03; full list of members (9 pages)
6 July 2003Full accounts made up to 31 December 2002 (34 pages)
6 July 2003Full accounts made up to 31 December 2002 (34 pages)
24 January 2003New director appointed (3 pages)
24 January 2003New director appointed (3 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
12 August 2002Full accounts made up to 31 December 2001 (15 pages)
12 August 2002Full accounts made up to 31 December 2001 (15 pages)
31 July 2002S-div 18/05/01 (1 page)
31 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 July 2002S-div 18/05/01 (1 page)
31 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 July 2002Nc inc already adjusted 18/05/01 (1 page)
31 July 2002Nc inc already adjusted 18/05/01 (1 page)
18 June 2002Return made up to 09/06/02; full list of members
  • 363(287) ‐ Registered office changed on 18/06/02
(8 pages)
18 June 2002Return made up to 09/06/02; full list of members
  • 363(287) ‐ Registered office changed on 18/06/02
(8 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
6 August 2001Return made up to 09/06/01; full list of members (7 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Return made up to 09/06/01; full list of members (7 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Registered office changed on 15/06/01 from: 27 farm street london W1X 6RD (1 page)
15 June 2001Registered office changed on 15/06/01 from: 27 farm street london W1X 6RD (1 page)
15 June 2001New director appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
12 February 2001Registered office changed on 12/02/01 from: avon house kensington village avonmore road london W14 8TS (2 pages)
12 February 2001Registered office changed on 12/02/01 from: avon house kensington village avonmore road london W14 8TS (2 pages)
8 February 2001Appt of auds (1 page)
8 February 2001Appt of auds (1 page)
8 January 2001Secretary resigned;director resigned (1 page)
8 January 2001Secretary resigned;director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
12 September 2000Full group accounts made up to 31 December 1999 (22 pages)
12 September 2000Full group accounts made up to 31 December 1999 (22 pages)
15 June 2000Return made up to 09/06/00; full list of members (7 pages)
15 June 2000Return made up to 09/06/00; full list of members (7 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
30 December 1999Particulars of mortgage/charge (15 pages)
30 December 1999Particulars of mortgage/charge (15 pages)
30 December 1999Particulars of mortgage/charge (18 pages)
30 December 1999Particulars of mortgage/charge (18 pages)
23 December 1999Declaration of assistance for shares acquisition (8 pages)
23 December 1999Declaration of assistance for shares acquisition (8 pages)
23 December 1999Declaration of assistance for shares acquisition (8 pages)
23 December 1999Declaration of assistance for shares acquisition (8 pages)
23 December 1999Declaration of assistance for shares acquisition (8 pages)
23 December 1999Declaration of assistance for shares acquisition (8 pages)
2 November 1999Full group accounts made up to 31 December 1998 (20 pages)
2 November 1999Full group accounts made up to 31 December 1998 (20 pages)
21 September 1999Particulars of mortgage/charge (15 pages)
21 September 1999Particulars of mortgage/charge (15 pages)
1 September 1999New director appointed (2 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New secretary appointed (3 pages)
1 September 1999New secretary appointed (3 pages)
1 September 1999Secretary resigned (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 July 1999Director resigned (1 page)
13 July 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 December 1998Full accounts made up to 31 December 1997 (18 pages)
31 December 1998Full accounts made up to 31 December 1996 (19 pages)
31 December 1998Full accounts made up to 31 December 1996 (19 pages)
31 December 1998Full accounts made up to 31 December 1997 (18 pages)
4 November 1998Auditor's resignation (1 page)
4 November 1998Auditor's resignation (1 page)
30 September 1998Particulars of mortgage/charge (3 pages)
30 September 1998Particulars of mortgage/charge (3 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
29 July 1998Registered office changed on 29/07/98 from: christ church cosway street london NW1 5NJ (1 page)
29 July 1998Registered office changed on 29/07/98 from: christ church cosway street london NW1 5NJ (1 page)
13 July 1998Return made up to 09/06/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 1998Return made up to 09/06/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
2 June 1998Particulars of mortgage/charge (5 pages)
2 June 1998Particulars of mortgage/charge (5 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
16 July 1997Return made up to 09/06/97; full list of members (8 pages)
16 July 1997Return made up to 09/06/97; full list of members (8 pages)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
24 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 October 1996Auditor's resignation (2 pages)
27 October 1996Auditor's resignation (2 pages)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
6 August 1996Full group accounts made up to 31 December 1995 (21 pages)
6 August 1996Full group accounts made up to 31 December 1995 (21 pages)
9 July 1996Return made up to 09/06/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
9 July 1996Return made up to 09/06/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
28 May 1996Secretary's particulars changed (1 page)
28 May 1996Secretary's particulars changed (1 page)
31 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
3 July 1995Director's particulars changed (2 pages)
3 July 1995Director's particulars changed (2 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
24 October 1985Company name changed\certificate issued on 24/10/85 (2 pages)
24 October 1985Company name changed\certificate issued on 24/10/85 (2 pages)
17 September 1985Incorporation (17 pages)
17 September 1985Incorporation (17 pages)