Company NameREX House Limited
Company StatusDissolved
Company Number01965907
CategoryPrivate Limited Company
Incorporation Date27 November 1985(38 years, 5 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NameGlidedart Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alain Gustave Paul Millet
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed18 September 2009(23 years, 10 months after company formation)
Appointment Duration9 years, 9 months (closed 25 June 2019)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Secretary NameDavid Francis Fuller
StatusClosed
Appointed09 February 2010(24 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 25 June 2019)
RoleCompany Director
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Simon Laborda Wigzell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2014(28 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Bondway
London
SW8 1SF
Director NameBengt Filip Mortstedt
Date of BirthApril 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 1994(8 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 05 October 2001)
RoleCompany Director
Correspondence Address21 Mulberry Walk
London
SW3 6DZ
Director NameHans Otto Thomas Lundqvist
Date of BirthJune 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 1994(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address9 Spencer Gardens
London
SW14 7AH
Secretary NameMr Thomas John Thomson
NationalityBritish
StatusResigned
Appointed01 January 1994(8 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 05 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Director NameMr Glyn Vincent Hirsch
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(9 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 October 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Clare Lawn Avenue
London
SW14 8BE
Director NameDan Mikael Baverstam
Date of BirthApril 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed05 October 2001(15 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2007)
RoleChief Financial Officer
Correspondence AddressApartment 50 Fountain House
The Boulevard Imperial Wharf
London
SW6 2TQ
Director NameMr Thomas John Thomson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(15 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Director NameMr Thomas John Thomson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(15 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Secretary NameMr Steven Francis Board
NationalityBritish
StatusResigned
Appointed05 October 2001(15 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTawlbrook, Plaistow Road
Loxwood
Billingshurst
West Sussex
RH14 0TY
Director NameMr Steven Francis Board
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(20 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 08 May 2008)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressTawlbrook, Plaistow Road
Loxwood
Billingshurst
West Sussex
RH14 0TY
Director NamePer Henrik Sjoberg
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2006(20 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 02 May 2008)
RoleChief Executive Officer
Correspondence Address78 Madrid Road
Barnes
London
SW13 9PG
Director NameKevin Edward Chapman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(22 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 August 2008)
RoleProperty Director
Correspondence AddressFonthill House
21 Old Holt Road, Medbourne
Market Harborough
Leicestershire
LE16 8DY
Secretary NameSarah Ghinn
NationalityBritish
StatusResigned
Appointed23 November 2007(22 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2008)
RoleDeputy Group Secretary
Country of ResidenceEngland
Correspondence Address69 Thrale Road
Streatham
London
SW16 1NU
Director NameMr Erik Henry Klotz
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed02 May 2008(22 years, 5 months after company formation)
Appointment Duration9 months (resigned 29 January 2009)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3 Highgrove Avenue
Ascot
Berkshire
SL5 7HR
Director NameMr Alain Gustave Paul Millet
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2008(22 years, 9 months after company formation)
Appointment Duration4 months (resigned 31 December 2008)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address3 West Park Drive
Billericay
Essex
CM12 9EH
Director NameTom Julian Lynall Wills
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(22 years, 9 months after company formation)
Appointment Duration4 months (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Cherry Orchard Road
West Molesey
Surrey
KT8 1QZ
Director NameTom Julian Lynall Wills
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(22 years, 9 months after company formation)
Appointment Duration4 months (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Cherry Orchard Road
West Molesey
Surrey
KT8 1QZ
Director NameMr Christer Sven Sandberg
Date of BirthFebruary 1952 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed29 January 2009(23 years, 2 months after company formation)
Appointment Duration1 year (resigned 02 February 2010)
RoleLegal Adviser
Country of ResidenceSweden
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Philip Stuart Nind
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(23 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 2009)
RoleRetired
Correspondence Address34 Blincoe Close
London
SW19 3PP
Director NameMr Erik Henry Klotz
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed18 September 2009(23 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 January 2019)
RoleExecutive Vice Chairman
Country of ResidenceUnited Kingdom
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr John Howard Whiteley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(24 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 January 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Richard James Sunley Tice
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(24 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 February 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Fredrik Jonas Widlund
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed06 November 2014(28 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Tinworth Street
London
SE11 5AL
Secretary NameTaylor Walton Solicitors (Corporation)
StatusResigned
Appointed20 December 1992(7 years after company formation)
Appointment Duration1 year (resigned 01 January 1994)
Correspondence Address65 High Street
Harpenden
Hertfordshire
AL5 2SW

Contact

Websiterexhouse.co.uk
Telephone020 77470141
Telephone regionLondon

Location

Registered Address16 Tinworth Street
London
SE11 5AL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

600 at £1Cls Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£93,521
Net Worth-£274,510
Cash£1
Current Liabilities£191,211

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

28 January 1999Delivered on: 13 February 1999
Satisfied on: 10 April 2010
Persons entitled: Smurfit Paribas International

Classification: Debenture
Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each obligor (as defined) to the chargee under each finance document except for any obligation which, it it were so included, would result in the debenture contravening section 151 of the companies act 1985.
Particulars: By way of first legal mortgage f/h land k/a hollywood nightclub princess street ipswich t/n-SK87200; and all estates or interests in any f/h or l/h property (except the chargor property) now or hereafter belonging to it;. See the mortgage charge document for full details.
Fully Satisfied
18 June 1994Delivered on: 24 June 1994
Satisfied on: 6 March 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a rex house hampton road west hanworth l/b of hounslow greater london t/no ngl 91333 with the goodwill of the business & A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
22 August 1988Delivered on: 27 August 1988
Satisfied on: 29 July 1994
Persons entitled: Nyckelin Finance Co LTD.

Classification: Legal mortgage
Secured details: £900,000 and all other monies due or to become due from the comapny to the chargee on any account whatsoever.
Particulars: Property k/a rex house hampton road west hanworth title no NGL91333. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 February 1986Delivered on: 28 February 1986
Persons entitled: Arbuthnot Latham Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a rex house, hampton road west, hanworth middlesex title no: ngl 91333.
Fully Satisfied

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
28 March 2019Application to strike the company off the register (3 pages)
8 January 2019Termination of appointment of John Howard Whiteley as a director on 8 January 2019 (1 page)
8 January 2019Termination of appointment of Fredrik Jonas Widlund as a director on 8 January 2019 (1 page)
8 January 2019Termination of appointment of Erik Henry Klotz as a director on 8 January 2019 (1 page)
16 August 2018Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 16 August 2018 (1 page)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
22 May 2018Full accounts made up to 31 December 2017 (16 pages)
26 March 2018Registered office address changed from 86 Bondway London SW8 1SF to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018 (1 page)
12 June 2017Full accounts made up to 31 December 2016 (15 pages)
12 June 2017Full accounts made up to 31 December 2016 (15 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 October 2016Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages)
12 October 2016Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages)
27 June 2016Full accounts made up to 31 December 2015 (20 pages)
27 June 2016Full accounts made up to 31 December 2015 (20 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 600
(7 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 600
(7 pages)
6 December 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
6 December 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
17 June 2015Full accounts made up to 31 December 2014 (15 pages)
17 June 2015Full accounts made up to 31 December 2014 (15 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 600
(7 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 600
(7 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 600
(7 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 600
(6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 600
(6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 600
(6 pages)
27 May 2014Full accounts made up to 31 December 2013 (17 pages)
27 May 2014Full accounts made up to 31 December 2013 (17 pages)
27 February 2014Appointment of Simon Laborda Wigzell as a director (3 pages)
27 February 2014Appointment of Simon Laborda Wigzell as a director (3 pages)
17 February 2014Termination of appointment of Richard Tice as a director (1 page)
17 February 2014Termination of appointment of Richard Tice as a director (1 page)
21 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
21 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
10 June 2013Full accounts made up to 31 December 2012 (17 pages)
10 June 2013Full accounts made up to 31 December 2012 (17 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
5 June 2013Director's details changed for Mr Richard James Sunley Tice on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Mr Erik Henry Klotz on 5 June 2013 (2 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
5 June 2013Director's details changed for Mr Richard James Sunley Tice on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Mr Erik Henry Klotz on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Mr Richard James Sunley Tice on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Mr Erik Henry Klotz on 5 June 2013 (2 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (16 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (16 pages)
13 June 2012Full accounts made up to 31 December 2011 (18 pages)
13 June 2012Full accounts made up to 31 December 2011 (18 pages)
19 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (16 pages)
19 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (16 pages)
9 June 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 600.00
(4 pages)
9 June 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 600.00
(4 pages)
9 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc shares 11/05/2011
(1 page)
9 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc shares 11/05/2011
(1 page)
17 May 2011Full accounts made up to 31 December 2010 (17 pages)
17 May 2011Full accounts made up to 31 December 2010 (17 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages)
1 September 2010Termination of appointment of Tom Wills as a director (1 page)
1 September 2010Termination of appointment of Tom Wills as a director (1 page)
1 September 2010Appointment of Mr Richard James Sunley Tice as a director (2 pages)
1 September 2010Appointment of Mr Richard James Sunley Tice as a director (2 pages)
30 July 2010Director's details changed for John Howard Whiteley on 21 July 2010 (3 pages)
30 July 2010Director's details changed for John Howard Whiteley on 21 July 2010 (3 pages)
18 May 2010Full accounts made up to 31 December 2009 (18 pages)
18 May 2010Full accounts made up to 31 December 2009 (18 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 February 2010Appointment of David Francis Fuller as a secretary (1 page)
10 February 2010Appointment of David Francis Fuller as a secretary (1 page)
9 February 2010Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages)
5 February 2010Termination of appointment of Christer Sandberg as a director (1 page)
5 February 2010Termination of appointment of Christer Sandberg as a director (1 page)
27 January 2010Appointment of John Howard Whiteley as a director (2 pages)
27 January 2010Appointment of Tom Julian Lynall Wills as a director (2 pages)
27 January 2010Appointment of Tom Julian Lynall Wills as a director (2 pages)
27 January 2010Appointment of John Howard Whiteley as a director (2 pages)
16 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
16 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
12 January 2010Termination of appointment of Philip Nind as a director (1 page)
12 January 2010Termination of appointment of Philip Nind as a director (1 page)
7 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Christer Sven Sandberg on 16 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Christer Sven Sandberg on 16 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
15 October 2009Full accounts made up to 31 December 2008 (11 pages)
15 October 2009Full accounts made up to 31 December 2008 (11 pages)
23 September 2009Resolutions
  • RES13 ‐ Directors appointments 18/09/2009
(1 page)
23 September 2009Resolutions
  • RES13 ‐ Directors appointments 18/09/2009
(1 page)
18 September 2009Director appointed mr alain gustave paul millet (1 page)
18 September 2009Director appointed mr erik henry klotz (1 page)
18 September 2009Director appointed mr erik henry klotz (1 page)
18 September 2009Director appointed mr alain gustave paul millet (1 page)
18 March 2009Director appointed mr philip stuart nind (2 pages)
18 March 2009Director appointed mr philip stuart nind (2 pages)
30 January 2009Director appointed christer sven sandberg (1 page)
30 January 2009Director appointed christer sven sandberg (1 page)
29 January 2009Appointment terminated director alain millet (1 page)
29 January 2009Appointment terminated director tom wills (1 page)
29 January 2009Appointment terminated director erik klotz (1 page)
29 January 2009Appointment terminated secretary sarah ghinn (1 page)
29 January 2009Appointment terminated director alain millet (1 page)
29 January 2009Appointment terminated director erik klotz (1 page)
29 January 2009Appointment terminated director tom wills (1 page)
29 January 2009Appointment terminated secretary sarah ghinn (1 page)
16 January 2009Return made up to 20/12/08; full list of members (4 pages)
16 January 2009Return made up to 20/12/08; full list of members (4 pages)
3 September 2008Director appointed alain gustave paul millet (1 page)
3 September 2008Director appointed tom julian lynall wills (1 page)
3 September 2008Appointment terminated director kevin chapman (1 page)
3 September 2008Appointment terminated director kevin chapman (1 page)
3 September 2008Director appointed alain gustave paul millet (1 page)
3 September 2008Director appointed tom julian lynall wills (1 page)
16 July 2008Full accounts made up to 31 December 2007 (12 pages)
16 July 2008Full accounts made up to 31 December 2007 (12 pages)
15 May 2008Appointment terminated director steven board (1 page)
15 May 2008Appointment terminated director steven board (1 page)
8 May 2008Registered office changed on 08/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page)
8 May 2008Registered office changed on 08/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page)
8 May 2008Director appointed erik henry klotz (1 page)
8 May 2008Appointment terminated director per sjoberg (1 page)
8 May 2008Appointment terminated director per sjoberg (1 page)
8 May 2008Director appointed erik henry klotz (1 page)
16 January 2008Return made up to 20/12/07; full list of members (2 pages)
16 January 2008Return made up to 20/12/07; full list of members (2 pages)
10 December 2007New secretary appointed (1 page)
10 December 2007New director appointed (1 page)
10 December 2007New director appointed (1 page)
10 December 2007New secretary appointed (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007Director resigned (1 page)
17 September 2007Full accounts made up to 31 December 2006 (12 pages)
17 September 2007Full accounts made up to 31 December 2006 (12 pages)
5 February 2007Return made up to 20/12/06; full list of members (3 pages)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Return made up to 20/12/06; full list of members (3 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
25 August 2006Full accounts made up to 31 December 2005 (12 pages)
25 August 2006Full accounts made up to 31 December 2005 (12 pages)
24 January 2006New director appointed (4 pages)
24 January 2006New director appointed (4 pages)
23 January 2006New director appointed (4 pages)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (4 pages)
23 January 2006Director resigned (1 page)
12 January 2006Return made up to 20/12/05; full list of members (7 pages)
12 January 2006Return made up to 20/12/05; full list of members (7 pages)
4 January 2006Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF (1 page)
4 January 2006Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
28 April 2005Full accounts made up to 31 December 2004 (12 pages)
28 April 2005Full accounts made up to 31 December 2004 (12 pages)
6 January 2005Return made up to 20/12/04; full list of members (7 pages)
6 January 2005Return made up to 20/12/04; full list of members (7 pages)
26 August 2004Secretary's particulars changed (1 page)
26 August 2004Secretary's particulars changed (1 page)
28 April 2004Full accounts made up to 31 December 2003 (12 pages)
28 April 2004Full accounts made up to 31 December 2003 (12 pages)
14 January 2004Return made up to 20/12/03; full list of members (5 pages)
14 January 2004Return made up to 20/12/03; full list of members (5 pages)
7 June 2003Full accounts made up to 31 December 2002 (12 pages)
7 June 2003Full accounts made up to 31 December 2002 (12 pages)
26 March 2003Auditor's resignation (4 pages)
26 March 2003Auditor's resignation (4 pages)
21 January 2003Return made up to 20/12/02; full list of members (7 pages)
21 January 2003Return made up to 20/12/02; full list of members (7 pages)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2002Full accounts made up to 31 December 2001 (11 pages)
1 May 2002Full accounts made up to 31 December 2001 (11 pages)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
10 December 2001Return made up to 20/12/01; full list of members (5 pages)
10 December 2001Return made up to 20/12/01; full list of members (5 pages)
9 November 2001New director appointed (3 pages)
9 November 2001New director appointed (3 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001Secretary resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001Director resigned (1 page)
3 November 2001New secretary appointed (2 pages)
3 November 2001New secretary appointed (2 pages)
17 April 2001Full accounts made up to 31 December 2000 (11 pages)
17 April 2001Full accounts made up to 31 December 2000 (11 pages)
21 February 2001Registered office changed on 21/02/01 from: 6,spring gardens citadel place tinworth street london SE11 5EH (1 page)
21 February 2001Registered office changed on 21/02/01 from: 6,spring gardens citadel place tinworth street london SE11 5EH (1 page)
16 January 2001Return made up to 20/12/00; no change of members (4 pages)
16 January 2001Return made up to 20/12/00; no change of members (4 pages)
10 July 2000Full accounts made up to 31 December 1999 (12 pages)
10 July 2000Full accounts made up to 31 December 1999 (12 pages)
31 January 2000Return made up to 20/12/99; full list of members (10 pages)
31 January 2000Return made up to 20/12/99; full list of members (10 pages)
16 July 1999Full accounts made up to 31 December 1998 (11 pages)
16 July 1999Full accounts made up to 31 December 1998 (11 pages)
6 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 February 1999Particulars of mortgage/charge (7 pages)
13 February 1999Particulars of mortgage/charge (7 pages)
24 December 1998Return made up to 20/12/98; full list of members (7 pages)
24 December 1998Return made up to 20/12/98; full list of members (7 pages)
20 November 1998Auditor's resignation (2 pages)
20 November 1998Auditor's resignation (2 pages)
28 July 1998Full accounts made up to 31 December 1997 (11 pages)
28 July 1998Full accounts made up to 31 December 1997 (11 pages)
10 February 1998Return made up to 20/12/97; full list of members (5 pages)
10 February 1998Return made up to 20/12/97; full list of members (5 pages)
23 April 1997Full accounts made up to 31 December 1996 (11 pages)
23 April 1997Full accounts made up to 31 December 1996 (11 pages)
1 February 1997Return made up to 20/12/96; no change of members (4 pages)
1 February 1997Return made up to 20/12/96; no change of members (4 pages)
16 April 1996Full accounts made up to 31 December 1995 (11 pages)
16 April 1996Full accounts made up to 31 December 1995 (11 pages)
23 January 1996Return made up to 20/12/95; full list of members (8 pages)
23 January 1996Return made up to 20/12/95; full list of members (8 pages)
9 October 1995Director resigned (4 pages)
9 October 1995Director resigned (4 pages)
6 July 1995New director appointed (6 pages)
6 July 1995New director appointed (6 pages)
6 June 1995Full accounts made up to 31 December 1994 (11 pages)
6 June 1995Full accounts made up to 31 December 1994 (11 pages)
21 November 1994Company name changed\certificate issued on 21/11/94 (2 pages)
21 November 1994Company name changed\certificate issued on 21/11/94 (2 pages)