Company NameM M & K Limited
Company StatusActive
Company Number01983794
CategoryPrivate Limited Company
Incorporation Date29 January 1986(38 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NamePaul Francis Norris
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1998(12 years, 1 month after company formation)
Appointment Duration26 years, 1 month
RoleBarrister
Country of ResidenceEngland
Correspondence AddressPaddock House Blacksmiths Lane
Off School Road
Coddenham
IP6 9TX
Director NameMr Robert David Charles Henderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(20 years, 2 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Ecchinswell Farm
Newbury
Berkshire
RG20 4UJ
Secretary NameMrs Joanne Clare Fegan
NationalityBritish
StatusCurrent
Appointed01 May 2006(20 years, 3 months after company formation)
Appointment Duration18 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Roding Gardens
Loughton
Essex
IG10 3NH
Director NameMrs Joanne Clare Fegan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(31 years after company formation)
Appointment Duration7 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Roding Gardens
Loughton
Essex
IG10 3NH
Director NameMr Nicholas Benedict Montagu Kittoe
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 February 1994)
RoleFinancial Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
355 Clapham Road
London
SW9 9BT
Director NameMr David Foster Robinson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 1994)
RoleChartered Accountant
Correspondence AddressLuards
Langford
Maldon
Essex
CM9 6QB
Director NameSir William Henry Proby
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(6 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 March 1998)
RoleFinancial Executive
Country of ResidenceUnited Kingdom
Correspondence AddressElton Hall
Peterborough
PE8 6SH
Director NameMr Anthony Stirling Minns
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(6 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 January 2000)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressStoney Ridge House
Headley Road Grayshott
Hindhead
Surrey
GU26 6DP
Director NameMr Geoffrey John Griggs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(6 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 December 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Lynwood Grove
Orpington
Kent
BR6 0BH
Director NamePeter Newhouse
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 08 June 1995)
RoleConsultant
Correspondence Address68 Ryculf Square
London
SE3 0SW
Director NameMr Emmanuel Leonard Bussetil
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(10 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 October 1999)
RoleChartered Accountant
Correspondence AddressThorndyke Huntingdon Road
Girton
Cambridge
CB3 0LG
Director NameIan Michael Buckley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(10 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFox Cottage
Headfoldswood
Loxwood
West Sussex
RH14 0SY
Director NameMr Anthony John Marshall
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(10 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 November 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address13 Tideswell Road
London
SW15 6LJ
Secretary NameMr Grahame Raymond Holdgate
NationalityBritish
StatusResigned
Appointed21 June 1996(10 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 March 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Couchmore Avenue
Esher
Surrey
KT10 9AS
Director NameMr Nigel Jonathan Scott Mills
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(12 years, 1 month after company formation)
Appointment Duration25 years, 9 months (resigned 10 December 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrecklands
Lower Froyle
Alton
Hampshire
GU34 4LG
Director NameMr Philip Nicholas Amphlett
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(13 years, 5 months after company formation)
Appointment Duration4 years (resigned 08 July 2003)
RoleBanker
Country of ResidenceEngland
Correspondence AddressHowlets
The Street Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7TR
Director NameEdward William Dawnay
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(13 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillington Hall
Kings Lynn
Norfolk
PE31 6BW
Director NameDonald John Campbell McClune
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(14 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 02 January 2004)
RoleRemuneration Consultant
Correspondence AddressChestnuts 9 Belton Road
Sidcup
Kent
DA14 4AB
Director NameKenneth John Chapman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(14 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 22 May 2001)
RoleTaxation & Personal Financial
Correspondence Address11 Leacroft Close
Kenley
Surrey
CR8 5EX
Secretary NameJacqueline Anne Conroy
NationalityBritish
StatusResigned
Appointed27 March 2000(14 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 July 2003)
RoleCompany Director
Correspondence Address7a Woodlands Avenue
London
N3 2NS
Director NameJohn Alexander Williamson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(16 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 July 2003)
RoleBank
Correspondence Address31 Observatory Road
London
SW14 7QB
Secretary NameMr Nigel Jonathan Scott Mills
NationalityBritish
StatusResigned
Appointed08 July 2003(17 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrecklands
Lower Froyle
Alton
Hampshire
GU34 4LG
Director NameMr Allan Jardine Johnston
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(18 years after company formation)
Appointment Duration9 years, 10 months (resigned 01 January 2014)
RolePersonnel Director
Country of ResidenceEngland
Correspondence AddressStonecroft
The Narth
Monmouth
Monmouthshire
NP25 4QH
Wales
Director NameMr Clifford John Weight
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(21 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Greenways
Walton On The Hill
Tadworth
Surrey
KT20 7QE
Director NameMr Barry Page
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(21 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 August 2008)
RoleManaging Consultant
Correspondence Address30 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YN
Director NameMr Ian Richard Murphie
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2013(27 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 March 2014)
RoleBarrister & Consultant
Country of ResidenceEngland
Correspondence AddressSpreakley Down
Frensham
Farnham
Surrey
GU10 3EQ
Secretary NameW H Stentiford & Co Limited (Corporation)
StatusResigned
Appointed14 June 1992(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 21 June 1996)
Correspondence Address55b London Fruit Exchange
Brushfield Street
London
E1 6EP

Contact

Websitemm-k.com
Email address[email protected]
Telephone020 72837200
Telephone regionLondon

Location

Registered Address6th Floor Kings House
9-10 Haymarket
London
SW1Y 4BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20.6k at £0.1Investec Nominees (Jersey) LTD
5.19%
Ordinary
146k at £0.1Mr Paul Francis Norris
36.87%
Ordinary
119k at £0.1Nigel Jonathan Scott Mills
30.05%
Ordinary
8.8k at £0.1Nigel Mcnelly
2.22%
Ordinary
8.6k at £0.1Joanne Clare Fegan
2.17%
Ordinary
50.1k at £0.1Clifford John Weight
12.64%
Ordinary
7k at £0.1Ian Richard Murphie
1.77%
Ordinary
6k at £0.1Allan Jardine Johnston
1.52%
Ordinary
6k at £0.1N J S M Pension Funds
1.52%
Ordinary
6k at £0.1Norris Family Pension Trust
1.52%
Ordinary
6k at £0.1Robert David Charles Henderson
1.52%
Ordinary
5k at £0.1Bethan Mary Murphie
1.26%
Ordinary
5k at £0.1Peter Michael Brown
1.26%
Ordinary
2k at £0.1Michael Landon
0.51%
Ordinary

Financials

Year2014
Turnover£1,772,784
Gross Profit£467,172
Net Worth£434,580
Cash£213,234
Current Liabilities£241,581

Accounts

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

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

19 October 2005Delivered on: 21 October 2005
Satisfied on: 11 February 2015
Persons entitled: Lloyds Tsb 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
20 May 2003Delivered on: 4 June 2003
Satisfied on: 2 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied
6 August 2002Delivered on: 15 August 2002
Satisfied on: 2 August 2003
Persons entitled: Efg Private Bank Limited

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. See the mortgage charge document for full details.
Fully Satisfied
12 October 1995Delivered on: 18 October 1995
Satisfied on: 1 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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
9 March 1994Delivered on: 23 March 1994
Satisfied on: 16 November 1995
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. See the mortgage charge document for full details.
Fully Satisfied
2 December 1991Delivered on: 10 December 1991
Satisfied on: 23 August 1994
Persons entitled: The Royal Bank of Scotland 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

13 December 2023Termination of appointment of Nigel Jonathan Scott Mills as a director on 10 December 2023 (1 page)
21 August 2023Accounts for a small company made up to 31 December 2022 (16 pages)
15 August 2023Register inspection address has been changed from Kings House 9-10 Haymarket London SW1Y 4BP England to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP (1 page)
15 August 2023Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Kings House 9-10 Haymarket London SW1Y 4BP (1 page)
14 August 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
14 August 2023Register(s) moved to registered inspection location 10 Queen Street Place London EC4R 1AG (1 page)
14 August 2023Register(s) moved to registered office address 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP (1 page)
14 August 2023Register(s) moved to registered office address 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP (1 page)
14 August 2023Register(s) moved to registered office address 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP (1 page)
22 March 2023Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 22 March 2023 (1 page)
23 September 2022Accounts for a small company made up to 31 December 2021 (22 pages)
14 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
2 September 2021Accounts for a small company made up to 31 December 2020 (21 pages)
17 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
6 October 2020Registered office address changed from 1 Bengal Court Birchin Lane London EC3V 9DD to 10 Queen Street Place London EC4R 1AG on 6 October 2020 (1 page)
16 July 2020Accounts for a small company made up to 31 December 2019 (18 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
2 September 2019Termination of appointment of Clifford John Weight as a director on 1 August 2019 (1 page)
17 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
17 May 2019Accounts for a small company made up to 31 December 2018 (12 pages)
21 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 October 2018Memorandum and Articles of Association (13 pages)
21 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
30 July 2018Accounts for a small company made up to 31 December 2017 (13 pages)
15 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
16 April 2018Director's details changed for Paul Francis Norris on 17 March 2016 (2 pages)
27 December 2017Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page)
27 December 2017Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page)
5 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
16 February 2017Appointment of Mrs Joanne Clare Fegan as a director on 7 February 2017 (2 pages)
16 February 2017Appointment of Mrs Joanne Clare Fegan as a director on 7 February 2017 (2 pages)
9 October 2016Full accounts made up to 31 December 2015 (17 pages)
9 October 2016Full accounts made up to 31 December 2015 (17 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 39,600.7
(9 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 39,600.7
(9 pages)
17 May 2016Director's details changed for Paul Francis Norris on 17 March 2016 (2 pages)
17 May 2016Director's details changed for Paul Francis Norris on 17 March 2016 (2 pages)
9 November 2015Full accounts made up to 31 December 2014 (18 pages)
9 November 2015Full accounts made up to 31 December 2014 (18 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 39,600.7
(10 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 39,600.7
(10 pages)
11 February 2015Satisfaction of charge 6 in full (1 page)
11 February 2015Satisfaction of charge 6 in full (1 page)
18 December 2014Director's details changed for Mr Clifford John Weight on 15 December 2014 (2 pages)
18 December 2014Director's details changed for Mr Clifford John Weight on 15 December 2014 (2 pages)
4 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 39,600.7
(10 pages)
4 July 2014Director's details changed for Paul Francis Norris on 1 June 2014 (2 pages)
4 July 2014Director's details changed for Paul Francis Norris on 1 June 2014 (2 pages)
4 July 2014Director's details changed for Paul Francis Norris on 1 June 2014 (2 pages)
4 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 39,600.7
(10 pages)
2 May 2014Full accounts made up to 31 December 2013 (20 pages)
2 May 2014Full accounts made up to 31 December 2013 (20 pages)
4 April 2014Termination of appointment of Ian Murphie as a director (1 page)
4 April 2014Termination of appointment of Ian Murphie as a director (1 page)
11 March 2014Register(s) moved to registered inspection location (1 page)
11 March 2014Register inspection address has been changed (1 page)
11 March 2014Register(s) moved to registered inspection location (1 page)
11 March 2014Register inspection address has been changed (1 page)
10 January 2014Termination of appointment of Allan Johnston as a director (1 page)
10 January 2014Termination of appointment of Allan Johnston as a director (1 page)
27 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (11 pages)
27 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (11 pages)
18 June 2013Appointment of Ian Richard Murphie as a director (3 pages)
18 June 2013Appointment of Ian Richard Murphie as a director (3 pages)
2 May 2013Full accounts made up to 31 December 2012 (20 pages)
2 May 2013Full accounts made up to 31 December 2012 (20 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (9 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (9 pages)
24 April 2012Full accounts made up to 31 December 2011 (20 pages)
24 April 2012Full accounts made up to 31 December 2011 (20 pages)
30 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (9 pages)
30 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (9 pages)
24 May 2011Full accounts made up to 31 December 2010 (19 pages)
24 May 2011Full accounts made up to 31 December 2010 (19 pages)
23 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (10 pages)
23 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (10 pages)
14 April 2010Full accounts made up to 31 December 2009 (16 pages)
14 April 2010Full accounts made up to 31 December 2009 (16 pages)
8 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 39,600.70
(4 pages)
8 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 39,600.70
(4 pages)
8 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 39,600.70
(4 pages)
17 June 2009Return made up to 14/06/09; full list of members (9 pages)
17 June 2009Return made up to 14/06/09; full list of members (9 pages)
28 April 2009Full accounts made up to 31 December 2008 (18 pages)
28 April 2009Full accounts made up to 31 December 2008 (18 pages)
19 September 2008Director's change of particulars / nigel mills / 08/09/2008 (1 page)
19 September 2008Director's change of particulars / nigel mills / 08/09/2008 (1 page)
10 September 2008Appointment terminated director barry page (1 page)
10 September 2008Appointment terminated director barry page (1 page)
18 July 2008Return made up to 14/06/08; full list of members (9 pages)
18 July 2008Return made up to 14/06/08; full list of members (9 pages)
13 May 2008Full accounts made up to 31 December 2007 (19 pages)
13 May 2008Full accounts made up to 31 December 2007 (19 pages)
11 July 2007Return made up to 14/06/07; full list of members (7 pages)
11 July 2007Return made up to 14/06/07; full list of members (7 pages)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
15 May 2007Ad 14/11/06--------- £ si [email protected] (2 pages)
15 May 2007Ad 14/11/06--------- £ si [email protected] (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
5 April 2007Full accounts made up to 31 December 2006 (18 pages)
5 April 2007Full accounts made up to 31 December 2006 (18 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
22 November 2006Ad 14/11/06--------- £ si [email protected]=2500 £ ic 36100/38600 (2 pages)
22 November 2006Ad 14/11/06--------- £ si [email protected]=2500 £ ic 36100/38600 (2 pages)
22 November 2006Statement of affairs (26 pages)
22 November 2006Statement of affairs (26 pages)
5 July 2006Return made up to 14/06/06; full list of members (5 pages)
5 July 2006Return made up to 14/06/06; full list of members (5 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006New secretary appointed (2 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006New secretary appointed (2 pages)
8 May 2006New director appointed (3 pages)
8 May 2006New director appointed (3 pages)
3 April 2006Full accounts made up to 31 December 2005 (21 pages)
3 April 2006Full accounts made up to 31 December 2005 (21 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Declaration of satisfaction of mortgage/charge (1 page)
1 November 2005Declaration of satisfaction of mortgage/charge (1 page)
1 November 2005Declaration of satisfaction of mortgage/charge (1 page)
21 October 2005Particulars of mortgage/charge (7 pages)
21 October 2005Particulars of mortgage/charge (7 pages)
1 July 2005Return made up to 14/06/05; full list of members (4 pages)
1 July 2005Return made up to 14/06/05; full list of members (4 pages)
5 May 2005Full accounts made up to 31 December 2004 (19 pages)
5 May 2005Full accounts made up to 31 December 2004 (19 pages)
23 June 2004Return made up to 14/06/04; full list of members (8 pages)
23 June 2004Return made up to 14/06/04; full list of members (8 pages)
26 April 2004Full accounts made up to 31 December 2003 (20 pages)
26 April 2004Full accounts made up to 31 December 2003 (20 pages)
8 April 2004New director appointed (3 pages)
8 April 2004New director appointed (3 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
13 January 2004Auditor's resignation (1 page)
13 January 2004Auditor's resignation (1 page)
5 January 2004Ad 25/11/03--------- £ si [email protected]=880 £ ic 35220/36100 (2 pages)
5 January 2004Ad 25/11/03--------- £ si [email protected]=880 £ ic 35220/36100 (2 pages)
19 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 August 2003Registered office changed on 13/08/03 from: 12 hay hill, london, W1J 6DW (1 page)
13 August 2003Registered office changed on 13/08/03 from: 12 hay hill, london, W1J 6DW (1 page)
2 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003Secretary resigned (1 page)
15 July 2003Return made up to 14/06/03; no change of members
  • 363(287) ‐ Registered office changed on 15/07/03
(8 pages)
15 July 2003Return made up to 14/06/03; no change of members
  • 363(287) ‐ Registered office changed on 15/07/03
(8 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
14 May 2003Full accounts made up to 31 December 2002 (21 pages)
14 May 2003Full accounts made up to 31 December 2002 (21 pages)
7 February 2003Auditor's resignation (2 pages)
7 February 2003Auditor's resignation (2 pages)
15 August 2002Particulars of mortgage/charge (8 pages)
15 August 2002Particulars of mortgage/charge (8 pages)
6 August 2002New director appointed (3 pages)
6 August 2002New director appointed (3 pages)
11 July 2002Director resigned (1 page)
11 July 2002Return made up to 14/06/02; full list of members (8 pages)
11 July 2002Director resigned (1 page)
11 July 2002Return made up to 14/06/02; full list of members (8 pages)
25 April 2002Full accounts made up to 31 December 2001 (17 pages)
25 April 2002Full accounts made up to 31 December 2001 (17 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
24 October 2001Ad 25/09/01--------- £ si [email protected]=11122 £ ic 24098/35220 (2 pages)
24 October 2001Ad 25/09/01--------- £ si [email protected]=11122 £ ic 24098/35220 (2 pages)
14 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 September 2001£ nc 83989/33989 13/08/01 (1 page)
7 September 2001£ nc 83989/33989 13/08/01 (1 page)
6 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 August 2001S-div 13/08/01 (1 page)
30 August 2001S-div 13/08/01 (1 page)
16 July 2001Return made up to 14/06/01; full list of members (8 pages)
16 July 2001Return made up to 14/06/01; full list of members (8 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
9 May 2001Full accounts made up to 31 December 2000 (17 pages)
9 May 2001Full accounts made up to 31 December 2000 (17 pages)
29 June 2000Return made up to 14/06/00; full list of members (8 pages)
29 June 2000Return made up to 14/06/00; full list of members (8 pages)
3 May 2000Full accounts made up to 31 December 1999 (17 pages)
3 May 2000Full accounts made up to 31 December 1999 (17 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Secretary resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
2 November 1999New director appointed (3 pages)
2 November 1999Director resigned (1 page)
2 November 1999New director appointed (3 pages)
2 November 1999Director resigned (1 page)
29 September 1999Director's particulars changed (1 page)
29 September 1999Director's particulars changed (1 page)
29 July 1999Director's particulars changed (1 page)
29 July 1999Director's particulars changed (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
29 June 1999Return made up to 14/06/99; no change of members (7 pages)
29 June 1999Return made up to 14/06/99; no change of members (7 pages)
10 May 1999Full accounts made up to 31 December 1998 (18 pages)
10 May 1999Full accounts made up to 31 December 1998 (18 pages)
20 July 1998Auditor's resignation (1 page)
20 July 1998Auditor's resignation (1 page)
29 June 1998Return made up to 14/06/98; no change of members (9 pages)
29 June 1998Return made up to 14/06/98; no change of members (9 pages)
18 May 1998Full accounts made up to 31 December 1997 (17 pages)
18 May 1998Full accounts made up to 31 December 1997 (17 pages)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
4 February 1998Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
4 February 1998Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
21 July 1997Full accounts made up to 31 October 1996 (14 pages)
21 July 1997Full accounts made up to 31 October 1996 (14 pages)
15 July 1997Return made up to 14/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
15 July 1997Return made up to 14/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 May 1997Return made up to 14/06/96; change of members (10 pages)
2 May 1997Return made up to 14/06/96; change of members (10 pages)
21 August 1996Secretary resigned (1 page)
21 August 1996Secretary resigned (1 page)
23 July 1996Full group accounts made up to 31 October 1995 (19 pages)
23 July 1996Full group accounts made up to 31 October 1995 (19 pages)
16 July 1996New secretary appointed (2 pages)
16 July 1996New director appointed (3 pages)
16 July 1996Registered office changed on 16/07/96 from: 1 bengal court, birchin lane, london, EC3V 9DD (1 page)
16 July 1996New director appointed (3 pages)
16 July 1996New director appointed (3 pages)
16 July 1996New director appointed (3 pages)
16 July 1996New secretary appointed (2 pages)
16 July 1996New director appointed (3 pages)
16 July 1996Registered office changed on 16/07/96 from: 1 bengal court, birchin lane, london, EC3V 9DD (1 page)
16 July 1996New director appointed (3 pages)
2 February 1996Secretary's particulars changed (2 pages)
2 February 1996Secretary's particulars changed (2 pages)
16 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Particulars of mortgage/charge (6 pages)
18 October 1995Particulars of mortgage/charge (6 pages)
26 June 1995Return made up to 14/06/95; full list of members (18 pages)
26 June 1995Return made up to 14/06/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (138 pages)
5 July 1994Return made up to 14/06/94; full list of members (15 pages)
5 July 1994Return made up to 14/06/94; full list of members (15 pages)
9 May 1994Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
9 May 1994Memorandum and Articles of Association (25 pages)
9 May 1994Ad 28/02/94--------- £ si 21150@1=21150 £ ic 2948/24098 (5 pages)
9 May 1994Ad 28/02/94--------- £ si 21150@1=21150 £ ic 2948/24098 (5 pages)
9 May 1994Memorandum and Articles of Association (25 pages)
15 July 1993Return made up to 14/06/93; change of members (13 pages)
15 July 1993Return made up to 14/06/93; change of members (13 pages)
13 July 1992Return made up to 14/06/92; full list of members (11 pages)
13 July 1992Return made up to 14/06/92; full list of members (11 pages)
10 December 1991Particulars of mortgage/charge (3 pages)
10 December 1991Particulars of mortgage/charge (3 pages)
12 July 1991Return made up to 14/06/91; change of members (10 pages)
12 July 1991Return made up to 14/06/91; change of members (10 pages)
4 September 1990Return made up to 14/06/90; full list of members (8 pages)
4 September 1990Return made up to 14/06/90; full list of members (8 pages)
30 August 1989Return made up to 19/06/89; full list of members (9 pages)
30 August 1989Return made up to 19/06/89; full list of members (9 pages)
11 January 1989Wd 15/12/88 ad 30/11/88--------- premium £ si 400@1=400 (2 pages)
11 January 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
11 January 1989Wd 15/12/88 ad 30/11/88--------- premium £ si 400@1=400 (2 pages)
26 September 1988Company name changed\certificate issued on 26/09/88 (2 pages)
26 September 1988Company name changed\certificate issued on 26/09/88 (2 pages)
18 November 1987Annual return made up to 02/06/87 (11 pages)
18 November 1987Annual return made up to 02/06/87 (11 pages)
17 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1987Accounts made up to 31 October 1986 (15 pages)
27 June 1987Accounts made up to 31 October 1986 (15 pages)
25 June 1987Amount paid nil/part paid shares (1 page)
25 June 1987Amount paid nil/part paid shares (1 page)
4 March 1987Allotment of shares (2 pages)
4 March 1987Allotment of shares (2 pages)
12 June 1986Share capital (2 pages)
12 June 1986Share capital (2 pages)
5 June 1986Allotment of shares (2 pages)
5 June 1986Allotment of shares (2 pages)
29 January 1986Incorporation (22 pages)
29 January 1986Incorporation (22 pages)
29 January 1986Certificate of incorporation (1 page)
29 January 1986Certificate of incorporation (1 page)