Company NamePrimesight Airport Advertising Limited
Company StatusDissolved
Company Number01950228
CategoryPrivate Limited Company
Incorporation Date26 September 1985(38 years, 6 months ago)
Dissolution Date27 September 2022 (1 year, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2019(33 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 27 September 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Jason Richard Cotterrell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2021(35 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 27 September 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL
Director NameMrs Daphne Sheila O'Keeffe
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 16 September 1994)
RoleCompany Director
Correspondence Address120 Woolacombe Road
Blackheath
London
SE3 8QL
Director NameCharles James Daniels
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 August 1997)
RoleCompany Director
Correspondence AddressYew Tree End Springwoods
Wentworth
Virginia Water
Surrey
GU25 4PW
Director NameMr Derek William Jenkins
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(5 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 April 1996)
RoleCompany Director
Correspondence Address10 Beauchamp Road
East Molesey
Surrey
KT8 0PA
Secretary NameLeonard Henry White
NationalityBritish
StatusResigned
Appointed07 September 1991(5 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 January 1996)
RoleCompany Director
Correspondence Address19 Montana Road
London
SW20 8TW
Director NameNaren Anirudha Patel
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(7 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 12 August 1997)
RoleCompany Director
Correspondence Address33 Verwood Road
North Harrow
Middlesex
HA2 6LD
Secretary NameMr Ian Edward Philip
NationalityBritish
StatusResigned
Appointed12 January 1996(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 St Johns Road
Sevenoaks
Kent
TN13 3LR
Secretary NamePeter Ian Clark
NationalityNew Zealander
StatusResigned
Appointed22 August 1997(11 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 June 1998)
RoleCompany Director
Correspondence Address120 Barrowgate Road
Chiswick
London
W4 4QP
Secretary NameFalguni Desai
NationalityBritish
StatusResigned
Appointed15 June 1998(12 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 May 1999)
RoleCompany Director
Correspondence Address6 Buckleigh Avenue
London
SW20 9JZ
Director NameMr Andrew Henry Flanagan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(13 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Collylinn Road
Bearsden
Glasgow
Lanarkshire
G61 4PN
Scotland
Director NameGary William Hughes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Crown Road North
Dowanhill
Glasgow
G12 9HW
Scotland
Secretary NameDawn Davidson
NationalityBritish
StatusResigned
Appointed31 May 1999(13 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressLanghaugh
Carmichael
Biggar
Lanarkshire
ML12 6PQ
Scotland
Director NameMr William George Watt
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(14 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 October 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address7 Millar Grove
Hamilton
ML3 9BF
Scotland
Secretary NameSara Clarke
NationalityBritish
StatusResigned
Appointed31 August 2001(15 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 January 2007)
RoleChartered Management Accountant
Correspondence AddressOld Stable Cottage
Old Barn Farm, Uplawmoor
Glasgow
G78 4AZ
Scotland
Director NameMr Donald Gordon Emslie
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(20 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 April 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
Secretary NameJane Elizabeth Anne Tames
NationalityBritish
StatusResigned
Appointed26 January 2007(21 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 October 2007)
RoleCompany Director
Correspondence Address5 Hatfield Drive
Kelvinside
Glasgow
G12 0XZ
Scotland
Director NameMr Robert Stanley Lawrence Woodward
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(21 years, 6 months after company formation)
Appointment Duration7 months (resigned 30 October 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrawfordston Farm
Maybole
Ayrshire
KA19 7JS
Scotland
Director NameMr Paul Jonathan Daniels
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(22 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 17 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Met Building 22 Percy Street
London
W1T 2BU
Director NameMr Naren Anirudha Patel
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(22 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL
Secretary NameJudith Helen Pinnell
NationalityBritish
StatusResigned
Appointed30 October 2007(22 years, 1 month after company formation)
Appointment Duration10 months (resigned 01 September 2008)
RoleSecretary
Correspondence Address12 Linden Road
Hampton
Middlesex
TW12 2JB
Secretary NameMrs Monica Ellen Mackinnon
NationalityBritish
StatusResigned
Appointed01 September 2008(22 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Met Building 22 Percy Street
London
W1T 2BU
Director NameMr Matthew Guy Teeman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(31 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Met Building 22 Percy Street
London
W1T 2BU
Director NameMr Anthony John Booker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(33 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 February 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL
Director NameMr Leon Taviansky
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2021(35 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2022)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL
Director NamePrimesight Nominees Limited (Corporation)
StatusResigned
Appointed12 August 1997(11 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 August 2000)
Correspondence Address14/15 Lower Grosvenor Place
London
SW1W 0EX
Director NamePrimesight Communications Limited (Corporation)
StatusResigned
Appointed12 August 1997(11 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 August 2000)
Correspondence Address14/15 Lower Grosvenor Place
London
SW1W 0EX

Contact

Websitewww.primesight.co.uk/
Email address[email protected]
Telephone020 79084300
Telephone regionLondon

Location

Registered Address7th Floor, Lacon House
84 Theobalds Road
London
WC1X 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

22 October 2012Delivered on: 26 October 2012
Persons entitled: Macquarie Us Trading Llc

Classification: Composite debenture
Secured details: All monies due or to become due from any obligor to the chargee (whether for its own account or as trustee for the secured parties) or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking assets present and future, including goodwill, book and other debts, uncalled capital, fixed plant & machinery. See image for full details.
Outstanding
18 July 2002Delivered on: 24 July 2002
Satisfied on: 10 April 2003
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Security agreement
Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
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
2 June 1997Delivered on: 11 June 1997
Satisfied on: 18 June 1999
Persons entitled: The Governor and Company of the Bank of Scotland ("the Bank")

Classification: Composite guarantee and debenture
Secured details: All indebtedness, liabilities and obligations which are as at 2ND june 1997 or may at any time thereafter be due, owing or incurred in any manner whatsoever to the chargee, by any group company whether actually or contingently, whether pursuant to the guarantee or otherwise.
Particulars: First fixed and floating charges over the undertaking and all its property and assets present and future incuding its goodwill and uncalled capital and all plant and machinery. (N.B. the property described in part I and ii of the schedule attached to this form 395 is described as being "none").. See the mortgage charge document for full details.
Fully Satisfied
30 September 1996Delivered on: 7 October 1996
Satisfied on: 14 June 1997
Persons entitled: Barclays Bank PLC

Classification: 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. See the mortgage charge document for full details.
Fully Satisfied
1 December 1995Delivered on: 5 December 1995
Satisfied on: 20 December 2001
Persons entitled:
David Martin Jenkins(As Trustees)
Botts Capital Nominees Limited

Classification: Loan stock trust deed
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the loan stock trust deed including but not limited to payment of the amount of the principal sum then outstanding on the security of the stock and interest on the amount of such principal sum for the time being being outstanding at the rate of 10% per year payable half yearly on 31ST december and 30TH june in the years 1996,1997 and 1998 but at 12% per year in 1999 and 14% in 2000.
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
4 September 1995Delivered on: 5 September 1995
Satisfied on: 30 April 1997
Persons entitled: Martin Barber

Classification: Indemnity 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 in respect of a guarantee dated 4TH september 1995.
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
29 November 1993Delivered on: 16 December 1993
Satisfied on: 20 December 2001
Persons entitled: Primesight Limited,

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for further details,. 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
10 August 1992Delivered on: 21 August 1992
Satisfied on: 14 June 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2022First Gazette notice for voluntary strike-off (1 page)
29 June 2022Application to strike the company off the register (1 page)
31 March 2022Termination of appointment of Leon Taviansky as a director on 31 March 2022 (1 page)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
14 September 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
8 March 2021Termination of appointment of Anthony John Booker as a director on 15 February 2021 (1 page)
17 February 2021Appointment of Mr Leon Taviansky as a director on 15 February 2021 (2 pages)
17 February 2021Appointment of Mr Jason Richard Cotterrell as a director on 15 February 2021 (2 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
7 May 2020Termination of appointment of Naren Anirudha Patel as a director on 30 April 2020 (1 page)
19 January 2020Director's details changed for Mr Anthony John Booker on 18 January 2020 (2 pages)
14 January 2020Director's details changed for Mr Anthony John Booker on 30 December 2019 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 January 2020Director's details changed for Mr Anthony John Booker on 30 December 2019 (2 pages)
12 January 2020Change of details for Primesight Communications Limited as a person with significant control on 30 December 2019 (2 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
19 December 2019Change of details for Primesight Communications Limited as a person with significant control on 7 November 2019 (2 pages)
7 November 2019Registered office address changed from C/O Primesight Limited the Met Building 22 Percy Street London W1T 2BU to 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL on 7 November 2019 (1 page)
24 July 2019Appointment of Mr Darren David Singer as a director on 15 July 2019 (2 pages)
24 July 2019Appointment of Mr Anthony John Booker as a director on 15 July 2019 (2 pages)
11 July 2019Termination of appointment of Matthew Guy Teeman as a director on 30 June 2019 (1 page)
11 July 2019Termination of appointment of Monica Ellen Mackinnon as a secretary on 30 June 2019 (1 page)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 October 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
4 May 2018Satisfaction of charge 8 in full (1 page)
7 March 2018Cessation of Primesight Limited as a person with significant control on 7 April 2016 (1 page)
7 March 2018Notification of Primesight Communications Limited as a person with significant control on 6 April 2016 (2 pages)
7 March 2018Cessation of Gmt Realisation Fund L.P. as a person with significant control on 5 April 2017 (1 page)
16 January 2018Notification of Gmt Realisation Fund L.P. as a person with significant control on 5 April 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 March 2017Appointment of Mr Matthew Guy Teeman as a director on 17 March 2017 (2 pages)
21 March 2017Termination of appointment of Paul Jonathan Daniels as a director on 17 March 2017 (1 page)
21 March 2017Termination of appointment of Paul Jonathan Daniels as a director on 17 March 2017 (1 page)
21 March 2017Appointment of Mr Matthew Guy Teeman as a director on 17 March 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 November 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
2 November 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 8 (11 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 8 (11 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 January 2012Registered office address changed from the Met Building 22 Percy Street London W1T 2BU England on 12 January 2012 (1 page)
12 January 2012Registered office address changed from the Met Building 22 Percy Street London W1T 2BU England on 12 January 2012 (1 page)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 May 2011Registered office address changed from the Met Building 22 Percy Street London W1T 2BU England on 12 May 2011 (1 page)
12 May 2011Registered office address changed from the Met Building 22 Percy Street London W1T 2BU England on 12 May 2011 (1 page)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
27 September 2010Registered office address changed from Charlotte House 14 Windmill Street London W1T 2DY on 27 September 2010 (1 page)
27 September 2010Registered office address changed from Charlotte House 14 Windmill Street London W1T 2DY on 27 September 2010 (1 page)
2 February 2010Secretary's details changed for Mrs Monica Ellen Mackinnon on 31 December 2009 (1 page)
2 February 2010Director's details changed for Mr Paul Jonathan Daniels on 31 December 2009 (2 pages)
2 February 2010Director's details changed for Mr Naren Anirudha Patel on 31 December 2009 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 February 2010Secretary's details changed for Mrs Monica Ellen Mackinnon on 31 December 2009 (1 page)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Mr Naren Anirudha Patel on 31 December 2009 (2 pages)
2 February 2010Director's details changed for Mr Paul Jonathan Daniels on 31 December 2009 (2 pages)
6 August 2009Full accounts made up to 31 December 2008 (15 pages)
6 August 2009Full accounts made up to 31 December 2008 (15 pages)
11 February 2009Return made up to 31/12/08; full list of members (3 pages)
11 February 2009Return made up to 31/12/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/02/2020 under section 1088 of the Companies Act 2006
(3 pages)
10 October 2008Full accounts made up to 31 December 2007 (13 pages)
10 October 2008Full accounts made up to 31 December 2007 (13 pages)
15 September 2008Secretary appointed mrs monica ellen mackinnon (1 page)
15 September 2008Secretary appointed mrs monica ellen mackinnon (1 page)
15 September 2008Appointment terminated secretary judith pinnell (1 page)
15 September 2008Appointment terminated secretary judith pinnell (1 page)
22 April 2008Registered office changed on 22/04/2008 from 3 waterhouse square 138-142 holborn london EC1N 2NY (1 page)
22 April 2008Registered office changed on 22/04/2008 from 3 waterhouse square 138-142 holborn london EC1N 2NY (1 page)
28 January 2008Return made up to 31/12/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/02/2020 under section 1088 of the Companies Act 2006
(2 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 January 2008New secretary appointed (2 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008New director appointed (2 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/02/2020 under section 1088 of the Companies Act 2006
(2 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008New director appointed (2 pages)
17 January 2008New secretary appointed (2 pages)
18 September 2007Full accounts made up to 31 December 2006 (15 pages)
18 September 2007Full accounts made up to 31 December 2006 (15 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007New secretary appointed (1 page)
26 January 2007New secretary appointed (1 page)
26 January 2007Secretary resigned (1 page)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 July 2006Secretary's particulars changed (1 page)
25 July 2006Secretary's particulars changed (1 page)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
14 June 2006Full accounts made up to 31 December 2005 (14 pages)
14 June 2006Full accounts made up to 31 December 2005 (14 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
8 July 2005Full accounts made up to 31 December 2004 (14 pages)
8 July 2005Full accounts made up to 31 December 2004 (14 pages)
11 February 2005Return made up to 31/12/04; full list of members (2 pages)
11 February 2005Return made up to 31/12/04; full list of members (2 pages)
3 September 2004Director's particulars changed (1 page)
3 September 2004Director's particulars changed (1 page)
7 July 2004Full accounts made up to 31 December 2003 (13 pages)
7 July 2004Full accounts made up to 31 December 2003 (13 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 July 2003Full accounts made up to 31 December 2002 (14 pages)
8 July 2003Full accounts made up to 31 December 2002 (14 pages)
19 May 2003Director's particulars changed (1 page)
19 May 2003Director's particulars changed (1 page)
10 April 2003Declaration of satisfaction of mortgage/charge (19 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (19 pages)
6 February 2003Full accounts made up to 31 December 2001 (13 pages)
6 February 2003Full accounts made up to 31 December 2001 (13 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 July 2002Auditor's resignation (1 page)
25 July 2002Auditor's resignation (1 page)
24 July 2002Particulars of mortgage/charge (20 pages)
24 July 2002Particulars of mortgage/charge (20 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 February 2002Auditor's resignation (2 pages)
5 February 2002Auditor's resignation (2 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Auditor's resignation (2 pages)
15 January 2002Auditor's resignation (2 pages)
20 December 2001Full accounts made up to 31 December 2000 (12 pages)
20 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2001Full accounts made up to 31 December 2000 (12 pages)
20 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2001New secretary appointed (2 pages)
17 September 2001New secretary appointed (2 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001Secretary resigned (1 page)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
23 August 2000New director appointed (3 pages)
23 August 2000Director resigned (1 page)
23 August 2000New director appointed (3 pages)
23 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
24 May 2000Full accounts made up to 31 December 1998 (12 pages)
24 May 2000Director's particulars changed (1 page)
24 May 2000Director's particulars changed (1 page)
24 May 2000Director's particulars changed (1 page)
24 May 2000Director's particulars changed (1 page)
24 May 2000Full accounts made up to 31 December 1998 (12 pages)
21 March 2000Registered office changed on 21/03/00 from: 14/15 lower grosvenor place london SW1W 0EX (1 page)
21 March 2000Registered office changed on 21/03/00 from: 14/15 lower grosvenor place london SW1W 0EX (1 page)
5 November 1999Auditor's resignation (1 page)
5 November 1999Auditor's resignation (1 page)
1 October 1999Return made up to 07/09/99; full list of members (12 pages)
1 October 1999Return made up to 07/09/99; full list of members (12 pages)
18 June 1999Declaration of satisfaction of mortgage/charge (7 pages)
18 June 1999Declaration of satisfaction of mortgage/charge (7 pages)
16 June 1999New director appointed (4 pages)
16 June 1999New secretary appointed (2 pages)
16 June 1999New secretary appointed (2 pages)
16 June 1999New director appointed (4 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999New director appointed (4 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999New director appointed (4 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
10 September 1998Return made up to 07/08/98; no change of members (4 pages)
10 September 1998Return made up to 07/08/98; no change of members (4 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998New secretary appointed (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
21 October 1997Return made up to 07/09/97; no change of members (4 pages)
21 October 1997Return made up to 07/09/97; no change of members (4 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997Secretary resigned (1 page)
20 August 1997New director appointed (1 page)
20 August 1997New director appointed (1 page)
20 August 1997Director resigned (1 page)
20 August 1997New director appointed (1 page)
20 August 1997New director appointed (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
11 June 1997Particulars of mortgage/charge (15 pages)
11 June 1997Particulars of mortgage/charge (15 pages)
30 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1996Particulars of mortgage/charge (3 pages)
7 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Return made up to 07/09/96; full list of members (6 pages)
3 October 1996Return made up to 07/09/96; full list of members (6 pages)
3 July 1996Full accounts made up to 31 December 1995 (12 pages)
3 July 1996Full accounts made up to 31 December 1995 (12 pages)
2 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
29 January 1996Secretary resigned;new secretary appointed (2 pages)
29 January 1996Secretary resigned;new secretary appointed (2 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
20 September 1995Full accounts made up to 31 December 1994 (12 pages)
20 September 1995Full accounts made up to 31 December 1994 (12 pages)
18 September 1995Return made up to 07/09/95; no change of members (10 pages)
18 September 1995Return made up to 07/09/95; no change of members (10 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
26 September 1985Incorporation (17 pages)