Company Name5, Bina Gardens Limited
Company StatusActive
Company Number02054693
CategoryPrivate Limited Company
Incorporation Date12 September 1986(37 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Conrad Joseph Francis Carvalho
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2009(22 years, 7 months after company formation)
Appointment Duration14 years, 12 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressFlat 1-2 5 Bina Gardens
London
SW5 0LD
Director NameDavid Joshua Robert D'Erlanger
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2013(26 years, 10 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bina Gardens
London
SW5 0LD
Director NameMr David Moores
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2013(27 years after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenbourne House 59 Burscough Street
Ormskirk
Lancashire
L39 2EL
Director NameMr Andrea Melchior
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed25 February 2014(27 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Bina Gardens
London
SW5 0LD
Director NameMr James Anthony Christopher Hanbury
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(27 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RolePublisher
Country of ResidenceEngland
Correspondence Address5 Bina Gardens
London
SW5 0LD
Director NameRoberta Cristino
Date of BirthApril 1966 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed25 February 2014(27 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Bina Gardens
London
SW5 0LD
Director NameMr Jack Vitrotti
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(32 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address2 Hargraves Houes
White City Estate
London
W12 7NE
Secretary NameRed Carpet Estates (Corporation)
StatusCurrent
Appointed14 April 2021(34 years, 7 months after company formation)
Appointment Duration3 years
Correspondence Address62 Grants Close
London
NW7 1DE
Director NameMrs Josette Marie Emilie De Guise Vaillancourt Aris
Date of BirthMarch 1917 (Born 107 years ago)
NationalityCanadian
StatusResigned
Appointed01 March 1991(4 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 December 2008)
RolePainter And Sculptor
Correspondence AddressFlat 5
5 Bina Gardens
London
SW5 0LD
Director NameMr Ian Ronald Francis
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(4 years, 5 months after company formation)
Appointment Duration29 years, 6 months (resigned 02 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
5 Bina Gardens
London
SW5 0LD
Director NameMiss Simone Wilkinson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(4 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 January 2000)
RoleCompany Director
Correspondence Address5 Bina Gardens
London
SW5 0LD
Director NameMichele Merlano
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed01 March 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressFlat 8
5 Binagardens
London
SW5 0LD
Director NameMiss Margaret Romayne Jardine-Patterson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(4 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 January 2007)
RoleCompany Director
Correspondence Address5 Bina Gardens
London
SW5 0LD
Director NameAlexander James Coats
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(4 years, 5 months after company formation)
Appointment Duration22 years, 6 months (resigned 16 September 2013)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address116 Grove Lane
London
SE5 8BJ
Director NameMr Andrew Peter Carfrae Clark
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron Lodge Hurn Court
Hurn Court Lane
Christchurch
Dorset
BH23 6BH
Secretary NameAlexander James Coats
NationalityBritish
StatusResigned
Appointed01 March 1991(4 years, 5 months after company formation)
Appointment Duration22 years, 6 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Grove Lane
London
SE5 8BJ
Director NameMr Markus Stolz
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed18 September 1992(6 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 May 1998)
RoleTrader
Correspondence AddressFlat 9 5 Bina Gardens
London
SW5 0LD
Director NameOliver Peter St John
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(8 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 August 2013)
RoleBuilder/Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Brewster Gardens
London
W10 6AA
Director NameSimon Henry George Kerry
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(11 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 October 2006)
RoleUnemployed
Correspondence AddressFlat 9 5 Bina Gardens
London
SW5 0LD
Director NameWilliam George Dillon
Date of BirthJune 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed01 May 1998(11 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 August 2013)
RoleTech Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
5 Bina Gardens
London
SW5 0LD
Director NameAndrea Edigna Von Schilling
Date of BirthDecember 1973 (Born 50 years ago)
NationalityUs-German
StatusResigned
Appointed15 December 1999(13 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 February 2004)
RoleBanker
Correspondence AddressFlat 4
5 Bina Gardens
London
SW5 0LD
Director NameJules Spaapen
Date of BirthMay 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed20 February 2003(16 years, 5 months after company formation)
Appointment Duration11 years (resigned 25 February 2014)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
5 Bina Gardens
London
SW5 0LD
Director NameBenedetta Montese
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed27 February 2004(17 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 August 2013)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
5 Bina Gardens
London
SW5 0LD
Director NameCharles Henry Roneby Holland
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(22 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 January 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 5 Bina Gardens
London
SW5 0LD
Director NameSebastiaan Johannes Charles Van Loon
Date of BirthOctober 1975 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2010(23 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 November 2014)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 5 Bina Gardens
London
SW5 0LD
Director NameWilliam Gibson Lord
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(24 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address89 Chiswick High Road
London
W4 2EF
Director NameRuggero Paterno
Date of BirthApril 1989 (Born 35 years ago)
NationalityItalian
StatusResigned
Appointed15 April 2012(25 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 21 September 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address5 Bina Gardens Flat 4
London
SW5 0LD
Director NameAnn Craig
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(27 years after company formation)
Appointment Duration5 months, 1 week (resigned 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVine Cottage Main Street
Corbridge
Northumberland
NE45 5LE
Secretary NameSebastiaan Van Loon
NationalityBritish
StatusResigned
Appointed28 February 2014(27 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 November 2014)
RoleCompany Director
Correspondence Address5 (Flat 5) Bina Gardens
London
SW5 0LD
Director NameMr Samuel Ari Gontha
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(28 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Chiswick High Road
London
W4 2EF
Director NameMr Samuel Ari Gontha
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(29 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Chiswick High Rd
London
W4 2EF

Location

Registered AddressC/O Red Carpet Estates
62 Grants Close
London
NW7 1DE
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1A. Craig
12.50%
Ordinary
1 at £1C. Carvalho
12.50%
Ordinary
1 at £1D. Moores
12.50%
Ordinary
1 at £1Mr Ian Ronald Francis
12.50%
Ordinary
1 at £1Mr J. Spaapen
12.50%
Ordinary
1 at £1R. Paterno
12.50%
Ordinary
1 at £1S. Van-loon
12.50%
Ordinary
1 at £1W.g. Lord
12.50%
Ordinary

Financials

Year2014
Turnover£13,291
Net Worth£6,596
Cash£7,915
Current Liabilities£1,906

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

8 January 2024Confirmation statement made on 6 January 2024 with updates (4 pages)
8 January 2024Termination of appointment of Ruggero Paterno as a director on 21 September 2023 (1 page)
31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
28 September 2023Registered office address changed from 62 C/O Red Carpet Estates Grants Close London NW7 1DE United Kingdom to C/O Red Carpet Estates 62 Grants Close London NW7 1DE on 28 September 2023 (1 page)
28 September 2023Registered office address changed from C/O Boydell & Co 146 B Chiswick High Road London W4 1PU United Kingdom to 62 C/O Red Carpet Estates Grants Close London NW7 1DE on 28 September 2023 (1 page)
10 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
5 May 2022Micro company accounts made up to 31 January 2022 (3 pages)
6 January 2022Confirmation statement made on 6 January 2022 with updates (4 pages)
1 July 2021Micro company accounts made up to 31 January 2021 (3 pages)
27 April 2021Termination of appointment of Samuel Ari Gontha as a director on 1 January 2021 (1 page)
27 April 2021Appointment of Mr Jack Vitrotti as a director on 2 August 2019 (2 pages)
27 April 2021Termination of appointment of Samuel Ari Gontha as a director on 1 January 2021 (1 page)
23 April 2021Appointment of Red Carpet Estates as a secretary on 14 April 2021 (2 pages)
13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
14 September 2020Termination of appointment of Ian Ronald Francis as a director on 2 September 2020 (1 page)
14 September 2020Micro company accounts made up to 31 January 2020 (3 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
9 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
5 December 2018Registered office address changed from C/O Boydell & Co 89 Chiswick High Road London W4 2EF to C/O Boydell & Co 146 B Chiswick High Road London W4 1PU on 5 December 2018 (1 page)
16 July 2018Micro company accounts made up to 31 January 2018 (2 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
19 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 November 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
1 November 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
11 March 2016Appointment of Mr Samuel Ari Gontha as a director on 5 November 2014 (3 pages)
11 March 2016Appointment of Mr Samuel Ari Gontha as a director on 5 November 2014 (3 pages)
7 March 2016Termination of appointment of William Gibson Lord as a director on 7 July 2013 (2 pages)
7 March 2016Termination of appointment of Sebastiaan Johannes Charles Van Loon as a director on 5 November 2014 (2 pages)
7 March 2016Termination of appointment of Sebastiaan Johannes Charles Van Loon as a director on 5 November 2014 (2 pages)
7 March 2016Termination of appointment of William Gibson Lord as a director on 7 July 2013 (2 pages)
4 March 2016Appointment of James Anthony Christopher Hanbury as a director on 25 February 2014 (3 pages)
4 March 2016Appointment of James Anthony Christopher Hanbury as a director on 25 February 2014 (3 pages)
4 March 2016Appointment of Mr Samuel Ari Gontha as a director on 22 February 2016 (3 pages)
4 March 2016Appointment of David Joshua Robert D'erlanger as a director on 8 July 2013 (3 pages)
4 March 2016Appointment of Mr Samuel Ari Gontha as a director on 22 February 2016 (3 pages)
4 March 2016Appointment of Andrea Melchior as a director on 25 February 2014 (3 pages)
4 March 2016Appointment of David Joshua Robert D'erlanger as a director on 8 July 2013 (3 pages)
4 March 2016Appointment of Andrea Melchior as a director on 25 February 2014 (3 pages)
4 March 2016Appointment of Roberta Cristino as a director on 25 February 2014 (3 pages)
4 March 2016Appointment of Roberta Cristino as a director on 25 February 2014 (3 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 8
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/07/2023 under section 1088 of the Companies Act 2006
(8 pages)
29 February 2016Termination of appointment of William Gibson Lord as a director on 7 July 2013 (1 page)
29 February 2016Termination of appointment of William Gibson Lord as a director on 7 July 2013 (1 page)
29 February 2016Termination of appointment of Sebastiaan Van Loon as a secretary on 5 November 2014 (1 page)
29 February 2016Termination of appointment of Sebastiaan Johannes Charles Van Loon as a director on 5 November 2014 (1 page)
29 February 2016Termination of appointment of Sebastiaan Van Loon as a secretary on 5 November 2014 (1 page)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 8
(7 pages)
29 February 2016Termination of appointment of Sebastiaan Johannes Charles Van Loon as a director on 5 November 2014 (1 page)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 8
(7 pages)
10 November 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
10 November 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 8
(10 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 8
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/07/2023 under section 1088 of the Companies Act 2006
(10 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 8
(10 pages)
8 May 2014Termination of appointment of William Dillon as a director (1 page)
8 May 2014Termination of appointment of William Dillon as a director (1 page)
8 May 2014Termination of appointment of Oliver St John as a director (1 page)
8 May 2014Termination of appointment of Alexander Coats as a secretary (1 page)
8 May 2014Termination of appointment of Benedetta Montese as a director (1 page)
8 May 2014Termination of appointment of Alexander Coats as a secretary (1 page)
8 May 2014Termination of appointment of Benedetta Montese as a director (1 page)
8 May 2014Termination of appointment of Oliver St John as a director (1 page)
7 May 2014Total exemption full accounts made up to 31 January 2014 (7 pages)
7 May 2014Total exemption full accounts made up to 31 January 2014 (7 pages)
22 April 2014Appointment of Sebastiaan Van Loon as a secretary (2 pages)
22 April 2014Appointment of Sebastiaan Van Loon as a secretary (2 pages)
7 April 2014Secretary's details changed (3 pages)
7 April 2014Termination of appointment of Ann Craig as a director (1 page)
7 April 2014Secretary's details changed (3 pages)
7 April 2014Termination of appointment of Jules Spaapen as a director (1 page)
7 April 2014Termination of appointment of Jules Spaapen as a director (1 page)
7 April 2014Secretary's details changed for {officer_name} (3 pages)
7 April 2014Termination of appointment of Ann Craig as a director (1 page)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 8
(15 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 8
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/07/2023 under section 1088 of the Companies Act 2006
(15 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 8
(15 pages)
29 January 2014Appointment of Mr David Moores as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/07/2023 under section 1088 of the Companies Act 2006
(3 pages)
29 January 2014Appointment of Mr David Moores as a director (3 pages)
29 January 2014Appointment of Mr David Moores as a director (3 pages)
17 January 2014Termination of appointment of Alexander Coats as a director (2 pages)
17 January 2014Appointment of Ann Craig as a director (3 pages)
17 January 2014Appointment of Ann Craig as a director (3 pages)
17 January 2014Appointment of Ruggero Paterno as a director (3 pages)
17 January 2014Termination of appointment of Alexander Coats as a director (2 pages)
17 January 2014Appointment of Ruggero Paterno as a director (3 pages)
2 August 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
2 August 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (13 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (13 pages)
11 June 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
11 June 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (13 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (13 pages)
20 December 2011Registered office address changed from No 5 Bina Gardens London SW5 0LD on 20 December 2011 (2 pages)
20 December 2011Registered office address changed from No 5 Bina Gardens London SW5 0LD on 20 December 2011 (2 pages)
21 September 2011Appointment of William Gibson Lord as a director (3 pages)
21 September 2011Appointment of William Gibson Lord as a director (3 pages)
12 September 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
12 September 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (12 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (12 pages)
29 October 2010Appointment of Sebastiaan Johannes Charles Van Loon as a director (3 pages)
29 October 2010Appointment of Sebastiaan Johannes Charles Van Loon as a director (3 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
11 October 2010Registered office address changed from Flat 6 5 Bina Gardens London SW5 0LD on 11 October 2010 (2 pages)
11 October 2010Termination of appointment of Charles Holland as a director (2 pages)
11 October 2010Termination of appointment of Charles Holland as a director (2 pages)
11 October 2010Registered office address changed from Flat 6 5 Bina Gardens London SW5 0LD on 11 October 2010 (2 pages)
15 February 2010Director's details changed for Mr Ian Ronald Francis on 31 January 2010 (2 pages)
15 February 2010Director's details changed for Alexander James Coats on 31 January 2010 (2 pages)
15 February 2010Director's details changed for Benedetta Montese on 31 January 2010 (2 pages)
15 February 2010Director's details changed for Alexander James Coats on 31 January 2010 (2 pages)
15 February 2010Director's details changed for William George Dillon on 31 January 2010 (2 pages)
15 February 2010Director's details changed for Oliver Peter St John on 31 January 2010 (2 pages)
15 February 2010Director's details changed for William George Dillon on 31 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Ian Ronald Francis on 31 January 2010 (2 pages)
15 February 2010Director's details changed for Jules Spaapen on 31 January 2010 (2 pages)
15 February 2010Director's details changed for Conrad Carvalho on 31 January 2010 (2 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (10 pages)
15 February 2010Director's details changed for Conrad Carvalho on 31 January 2010 (2 pages)
15 February 2010Director's details changed for Charles Holland on 31 January 2010 (2 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (10 pages)
15 February 2010Director's details changed for Oliver Peter St John on 31 January 2010 (2 pages)
15 February 2010Director's details changed for Jules Spaapen on 31 January 2010 (2 pages)
15 February 2010Director's details changed for Charles Holland on 31 January 2010 (2 pages)
15 February 2010Director's details changed for Benedetta Montese on 31 January 2010 (2 pages)
23 July 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
23 July 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
19 May 2009Director appointed conrad carvalho (2 pages)
19 May 2009Director appointed charles holland (2 pages)
19 May 2009Director appointed charles holland (2 pages)
19 May 2009Director appointed conrad carvalho (2 pages)
11 May 2009Return made up to 31/01/09; full list of members (7 pages)
11 May 2009Return made up to 31/01/09; full list of members (7 pages)
8 May 2009Appointment terminated director josette vaillancourt aris (1 page)
8 May 2009Appointment terminated director josette vaillancourt aris (1 page)
8 May 2009Appointment terminated director simon kerry (1 page)
8 May 2009Appointment terminated director simon kerry (1 page)
10 April 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
10 April 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
28 February 2008Return made up to 31/01/08; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 February 2008Return made up to 31/01/08; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
21 May 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
21 May 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
29 March 2007Return made up to 31/01/07; full list of members (12 pages)
29 March 2007Return made up to 31/01/07; full list of members (12 pages)
9 February 2006Return made up to 31/01/06; full list of members (12 pages)
9 February 2006Return made up to 31/01/06; full list of members (12 pages)
9 February 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
9 February 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
25 August 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
25 August 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
22 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
22 February 2005New director appointed (2 pages)
10 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
10 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
2 March 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
2 March 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
17 February 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
17 February 2003Return made up to 31/01/03; full list of members (12 pages)
17 February 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
17 February 2003Return made up to 31/01/03; full list of members (12 pages)
8 October 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
8 October 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
7 February 2002Return made up to 31/01/02; full list of members (10 pages)
7 February 2002Return made up to 31/01/02; full list of members (10 pages)
20 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
20 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
7 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
7 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 February 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
8 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
11 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
8 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 March 1998Accounts for a dormant company made up to 30 January 1998 (1 page)
19 March 1998Accounts for a dormant company made up to 30 January 1998 (1 page)
6 February 1998Return made up to 31/01/98; no change of members (6 pages)
6 February 1998Return made up to 31/01/98; no change of members (6 pages)
17 February 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
17 February 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
6 February 1997Return made up to 31/01/97; no change of members (6 pages)
6 February 1997Return made up to 31/01/97; no change of members (6 pages)
26 February 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
26 February 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
16 February 1996Return made up to 31/01/96; full list of members (8 pages)
16 February 1996New director appointed (2 pages)
16 February 1996Return made up to 31/01/96; full list of members (8 pages)
16 February 1996New director appointed (2 pages)
19 July 1995Amended accounts made up to 31 January 1995 (1 page)
19 July 1995Amended accounts made up to 31 January 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
12 September 1986Incorporation (19 pages)
12 September 1986Incorporation (19 pages)