Company NameCirca Records Limited
Company StatusDissolved
Company Number01974801
CategoryPrivate Limited Company
Incorporation Date3 January 1986(38 years, 3 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(26 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 27 December 2016)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(26 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 27 December 2016)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(26 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 27 December 2016)
RoleEvp & Cfo
Country of ResidenceUnited States
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Secretary NameMrs Abolanle Abioye
StatusClosed
Appointed26 November 2012(26 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 27 December 2016)
RoleCompany Director
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed13 February 2015(29 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 27 December 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2015(29 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 27 December 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Ashley William Newton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 12 months after company formation)
Appointment Duration3 years (resigned 31 December 1995)
RoleCompany Director
Correspondence Address2c Maida Avenue
London
W2 1TF
Director NameRaymond John Cooper
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 12 months after company formation)
Appointment Duration3 years (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressFlat 14
50 Park Village East
London
Nw1
Director NameKenneth Malcolm Berry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1994)
RoleCompany Director
Correspondence AddressTumbling Acres 75 High Street
Weedon
Aylesbury
Buckinghamshire
HP22 4NS
Secretary NameMr Ian Ritchie
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 12 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Secretary NameMs Shelagh Margaret Macleod
NationalityBritish
StatusResigned
Appointed29 June 1993(7 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address99 Oxford Gardens
London
W10 6NF
Director NameMs Shelagh Margaret Macleod
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(7 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 April 1994)
RoleCompany Director
Correspondence Address99 Oxford Gardens
London
W10 6NF
Director NameWallace Macmillan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 1995)
RoleFinancial Dir
Correspondence Address34 Copperfields
West Wycombe Road
High Wycombe
Buckinghamshire
HP12 4AN
Director NameJohn Patrick Aidan Toone
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1995)
RoleSolicitor
Correspondence Address8 Jeddo Road
London
W12
Secretary NameJohn Patrick Aidan Toone
NationalityBritish
StatusResigned
Appointed01 April 1994(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1995)
RoleSolicitor
Correspondence Address8 Jeddo Road
London
W12
Director NamePaul Stephen Robinson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(9 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 January 2002)
RoleFinance Director
Correspondence Address26 Furze Lane
Purley
Surrey
CR8 3EG
Director NameJillian Berry
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1996(10 years, 8 months after company formation)
Appointment Duration5 months (resigned 14 February 1997)
RoleDirector Personnel & Operation
Correspondence Address4 Scudamore Lane
Roe Green Village
London
NW9 9BE
Director NamePaul Andrew Kernick
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(11 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 22 January 2001)
RoleBusiness Affairs Director
Correspondence Address49 Saint James Park
Tunbridge Wells
Kent
TN1 2LG
Director NameWilliam Meekin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(15 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 October 2002)
RoleRecord Company Lawyer
Correspondence Address7 Maxwell Road
London
SW6 2HT
Director NameMr Julian French
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish,American
StatusResigned
Appointed20 December 2002(16 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 November 2007)
RoleBusiness Affairs Director
Country of ResidenceEngland
Correspondence Address25 Chesterton Road
London
W10 5LY
Director NameJustin Henry Morris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(19 years after company formation)
Appointment Duration2 years, 10 months (resigned 23 November 2007)
RoleCfo Emi Music Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Cottage
Village Road
Thorpe
Surrey
TW20 8UG
Director NameChristopher John Roling
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish/American
StatusResigned
Appointed23 November 2007(21 years, 10 months after company formation)
Appointment Duration10 months (resigned 22 September 2008)
RoleManaging Director
Correspondence Address82 Oak End Way
Gerrards Cross
Buckinghamshire
SL9 8DB
Director NameMr Stephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(21 years, 10 months after company formation)
Appointment Duration1 year (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Wandle Road
London
SW17 7DL
Director NameRiaz Punja
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(21 years, 10 months after company formation)
Appointment Duration1 year (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 31 Albert Bridge House
127 Albert Bridge Road
London
SW11 4PA
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(22 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Pheasantry
Woodcock Hill
Felbridge
West Sussex
RH19 2RB
Director NameChristopher John Kennedy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(22 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bath Road
Chiswick
London
W4 1LJ
Director NameMr Christopher John Kennedy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(22 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bath Road
Chiswick
London
W4 1LJ
Director NameMr David Nicholas Kassler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish,American
StatusResigned
Appointed08 July 2009(23 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 September 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr David D'Urbano
Date of BirthMay 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2009(23 years, 7 months after company formation)
Appointment Duration8 months (resigned 15 April 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Heathfield Gardens
London
W4 4JX
Director NameMr Shane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2010(24 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Roger Conant Faxon
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2010(24 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleChairman & Ceo Emi Music Publishing
Country of ResidenceUnited States
Correspondence Address75 Ninth Avenue
4th Floor
New York
Ny 10011
Director NameRuth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(24 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 1995(9 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed29 October 2010(24 years, 10 months after company formation)
Appointment Duration2 years (resigned 26 November 2012)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Contact

Websiteaandmrecords.co.uk

Location

Registered Address364-366 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10.2m at £1Virgin Records LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 October 2008Delivered on: 10 October 2008
Satisfied on: 26 November 2012
Persons entitled: Citibank N.A. London Branch (The Security Agent)

Classification: A recorded music division security agreement
Secured details: All monies due or to become due from the obligors and the participating employers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its copyrights which are governed by english law, all of its music contracts and exploitation contracts, and all receivables relating to any copyright asset. Floating charge all of its assets see image for full details.
Fully Satisfied
28 January 2008Delivered on: 31 January 2008
Satisfied on: 26 November 2012
Persons entitled: Citibank, N.A., London Branch (The Security Agent)

Classification: A deed of accession and charge
Secured details: All monies due or to become due from the obligors and the participating employers 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
4 October 1990Delivered on: 23 October 1990
Satisfied on: 17 February 1993
Persons entitled: Woldcrest Limited

Classification: Rent deposit deed
Secured details: The tenants obligations to the chargee (the landlord) under the terms of the lease dated 29/3/88 and this deed.
Particulars: The sum of £39,000.00 and all money from time to time withdrawn from the bank deposit account in which sum shall be held in accordance with the rent deposit deed.
Fully Satisfied

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
30 September 2016Application to strike the company off the register (3 pages)
30 September 2016Application to strike the company off the register (3 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,231,205
(9 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,231,205
(9 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 February 2015Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages)
16 February 2015Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages)
16 February 2015Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages)
16 February 2015Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,231,205
(7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,231,205
(7 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10,231,205
(7 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10,231,205
(7 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
6 December 2012Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom (1 page)
6 December 2012Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom (1 page)
5 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
5 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
5 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
5 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2012Termination of appointment of Shane Naughton as a director (1 page)
2 November 2012Termination of appointment of Shane Naughton as a director (1 page)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
12 October 2012Termination of appointment of David Kassler as a director (1 page)
12 October 2012Termination of appointment of David Kassler as a director (1 page)
12 October 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
12 October 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
11 October 2012Termination of appointment of Roger Faxon as a director (1 page)
11 October 2012Termination of appointment of Roger Faxon as a director (1 page)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
6 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
6 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
26 November 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
26 November 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
26 November 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
26 November 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
26 November 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
26 November 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
15 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
15 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
19 April 2010Termination of appointment of David D'urbano as a director (1 page)
19 April 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
19 April 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
19 April 2010Termination of appointment of David D'urbano as a director (1 page)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages)
21 October 2009Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages)
21 October 2009Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
21 August 2009Director appointed david d'urbano (1 page)
21 August 2009Director appointed david d'urbano (1 page)
20 August 2009Appointment terminated director andrew chadd (1 page)
20 August 2009Appointment terminated director andrew chadd (1 page)
30 July 2009Appointment terminated director christopher kennedy (1 page)
30 July 2009Director appointed david nicholas kassler (1 page)
30 July 2009Appointment terminated director christopher kennedy (1 page)
30 July 2009Director appointed david nicholas kassler (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Location of register of members (1 page)
31 March 2009Registered office changed on 31/03/2009 from crown house 72 hammersmith road london W14 8UD (1 page)
31 March 2009Registered office changed on 31/03/2009 from crown house 72 hammersmith road london W14 8UD (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
5 February 2009Full accounts made up to 31 March 2008 (10 pages)
5 February 2009Full accounts made up to 31 March 2008 (10 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 December 2008Appointment terminated director stephen alexander (1 page)
23 December 2008Appointment terminated director riaz punja (1 page)
23 December 2008Director appointed christopher john kennedy (1 page)
23 December 2008Director appointed christopher john kennedy (1 page)
23 December 2008Appointment terminated director riaz punja (1 page)
23 December 2008Appointment terminated director stephen alexander (1 page)
10 October 2008Particulars of a mortgage or charge / charge no: 3 (13 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 3 (13 pages)
29 September 2008Director appointed andrew peter chadd (3 pages)
29 September 2008Director appointed andrew peter chadd (3 pages)
29 September 2008Appointment terminated director christopher roling (1 page)
29 September 2008Appointment terminated director christopher roling (1 page)
31 January 2008Particulars of mortgage/charge (14 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
31 January 2008Declaration of assistance for shares acquisition (27 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
31 January 2008Declaration of assistance for shares acquisition (27 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
22 January 2008Return made up to 31/12/07; full list of members (6 pages)
22 January 2008Return made up to 31/12/07; full list of members (6 pages)
2 January 2008Nc inc already adjusted 30/11/07 (1 page)
2 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 January 2008Nc inc already adjusted 30/11/07 (1 page)
2 January 2008Ad 30/11/07--------- £ si 10231005@1=10231005 £ ic 200/10231205 (2 pages)
2 January 2008Ad 30/11/07--------- £ si 10231005@1=10231005 £ ic 200/10231205 (2 pages)
2 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (4 pages)
12 December 2007New director appointed (3 pages)
12 December 2007New director appointed (3 pages)
12 December 2007New director appointed (3 pages)
12 December 2007New director appointed (4 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
25 January 2007Return made up to 31/12/06; full list of members (6 pages)
25 January 2007Return made up to 31/12/06; full list of members (6 pages)
19 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
19 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
12 January 2006Return made up to 31/12/05; full list of members (6 pages)
12 January 2006Return made up to 31/12/05; full list of members (6 pages)
29 September 2005Registered office changed on 29/09/05 from: kensal house 553-579 harrow road london W10 4RH (1 page)
29 September 2005Registered office changed on 29/09/05 from: kensal house 553-579 harrow road london W10 4RH (1 page)
13 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
13 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
2 February 2005Return made up to 31/12/04; full list of members (5 pages)
2 February 2005Return made up to 31/12/04; full list of members (5 pages)
26 July 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
26 July 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
20 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
20 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
8 January 2004Return made up to 31/12/03; full list of members (5 pages)
8 January 2004Return made up to 31/12/03; full list of members (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
22 January 2003Return made up to 31/12/02; full list of members (5 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (3 pages)
22 January 2003New director appointed (3 pages)
22 January 2003Return made up to 31/12/02; full list of members (5 pages)
20 February 2002New director appointed (3 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (3 pages)
31 January 2002Full accounts made up to 31 March 2001 (8 pages)
31 January 2002Full accounts made up to 31 March 2001 (8 pages)
17 January 2002Return made up to 31/12/01; full list of members (5 pages)
17 January 2002Return made up to 31/12/01; full list of members (5 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
30 January 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
26 January 2001Return made up to 31/12/00; full list of members (5 pages)
26 January 2001Return made up to 31/12/00; full list of members (5 pages)
3 August 2000Director's particulars changed (1 page)
3 August 2000Director's particulars changed (1 page)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
19 January 2000Director's particulars changed (1 page)
19 January 2000Director's particulars changed (1 page)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 October 1998Full accounts made up to 31 March 1998 (10 pages)
6 October 1998Full accounts made up to 31 March 1998 (10 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
30 October 1997Full accounts made up to 31 March 1997 (10 pages)
30 October 1997Full accounts made up to 31 March 1997 (10 pages)
12 May 1997Director's particulars changed (1 page)
12 May 1997Director's particulars changed (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
14 January 1997Return made up to 31/12/96; no change of members (5 pages)
14 January 1997Return made up to 31/12/96; no change of members (5 pages)
10 January 1997Full accounts made up to 31 March 1996 (9 pages)
10 January 1997Full accounts made up to 31 March 1996 (9 pages)
19 September 1996New director appointed (3 pages)
19 September 1996New director appointed (3 pages)
20 March 1996Return made up to 31/12/95; full list of members; amend (7 pages)
20 March 1996Return made up to 31/12/95; full list of members; amend (7 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 October 1995Full accounts made up to 31 March 1995 (9 pages)
26 October 1995Full accounts made up to 31 March 1995 (9 pages)
18 September 1995Director resigned (4 pages)
18 September 1995Director resigned (4 pages)
18 September 1995New director appointed (4 pages)
18 September 1995New director appointed (4 pages)
14 September 1995Secretary resigned;new secretary appointed (4 pages)
14 September 1995Director resigned (4 pages)
14 September 1995Secretary resigned;new secretary appointed (4 pages)
14 September 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
2 September 1994Full accounts made up to 31 March 1994 (11 pages)
2 September 1994Full accounts made up to 31 March 1994 (11 pages)
3 January 1986Incorporation (15 pages)
3 January 1986Incorporation (15 pages)
3 January 1986Certificate of incorporation (1 page)
3 January 1986Certificate of incorporation (1 page)