Company NameWogen Resources Limited
Company StatusActive
Company Number02071596
CategoryPrivate Limited Company
Incorporation Date6 November 1986(37 years, 5 months ago)
Previous NameTimeover Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Secretary NameAdam Charles Greenwood
NationalityBritish
StatusCurrent
Appointed10 September 2008(21 years, 10 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Correspondence Address4 The Sanctuary
Westminster
London
SW1P 3JS
Director NameMr Nicholas James Peter Cartwright
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2014(27 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleMetal Trader
Country of ResidenceUnited Kingdom
Correspondence Address4 The Sanctuary
Westminster
London
SW1P 3JS
Director NameRobert Charles Wallace
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2014(27 years, 5 months after company formation)
Appointment Duration10 years
RoleMetal Trader
Country of ResidenceEngland
Correspondence Address4 The Sanctuary
Westminster
London
SW1P 3JS
Director NameMr John Gordon Buckingham Craig
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(28 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Sanctuary
Westminster
London
SW1P 3JS
Director NameMr James Anthony Harrold Macfarlane
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(28 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Sanctuary
Westminster
London
SW1P 3JS
Director NameMr Andrew Phillip Robertson Taylor
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(30 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleMetal Trader
Country of ResidenceEngland
Correspondence Address4 The Sanctuary
Westminster
London
SW1P 3JS
Director NameMrs Laura Hilary Bell
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(30 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleMetal Trader
Country of ResidenceEngland
Correspondence Address4 The Sanctuary
Westminster
London
SW1P 3JS
Director NameMr Alexander Ackerl Williams
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(31 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address4 The Sanctuary
Westminster
London
SW1P 3JS
Director NameMr Peter Howard Watkins
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed05 March 1992(5 years, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 10 September 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStaddlestones Beacon Hill
Penn
High Wycombe
Buckinghamshire
HP10 8NJ
Director NameDouglas Morris Hunter
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(5 years, 4 months after company formation)
Appointment Duration21 years, 6 months (resigned 03 September 2013)
RoleMetal Trader
Country of ResidenceUnited Kingdom
Correspondence Address82 Muswell Road
London
N10 2BE
Director NameMr Colin Campbell Williams
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(5 years, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 10 September 2008)
RoleMetal Trader
Country of ResidenceUnited Kingdom
Correspondence AddressConington Hall
Conington
Cambs
CB3 8LT
Director NameNicholas John French
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(5 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 May 1997)
RoleMetal Trader
Correspondence Address41 Dewhurst Road
London
W14 0ES
Director NameMr Allan Jasper Kerr
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(5 years, 4 months after company formation)
Appointment Duration23 years (resigned 26 March 2015)
RoleMetal Trader
Country of ResidenceEngland
Correspondence Address10 Spencer Hill
London
SW19 4NY
Director NameJohn Francis Brinkman Cox
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(5 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1996)
RoleMetal Trader
Correspondence AddressFairacres
Broad Oaks
Brede
East Sussex
TN13 6DG
Secretary NameMr Peter Howard Watkins
NationalityEnglish
StatusResigned
Appointed05 March 1992(5 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaddlestones Beacon Hill
Penn
High Wycombe
Buckinghamshire
HP10 8NJ
Director NameDamian Alexander Brousse
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(10 years, 7 months after company formation)
Appointment Duration25 years, 10 months (resigned 31 March 2023)
RoleMetal Trader
Country of ResidenceEngland
Correspondence Address4 The Sanctuary
Westminster
London
SW1P 3JS
Director NameLeon Lubett
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(11 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 October 2007)
RoleConsultant
Correspondence Address12 Heathside
562 Finchley Road
London
NW11 5SB
Director NameMr Douglas Cecil Hulse
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 October 2001)
RoleMetal Trader
Correspondence Address30 Culverden Park
Tunbridge Wells
Kent
TN4 9QR
Director NameDominic Christopher Boyle
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(14 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 June 2006)
RoleMetal Trader
Correspondence AddressBassett House
58 Bronsart Road
London
SW6 6AA
Director NameNorman Nang Ting
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed13 December 2001(15 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 02 August 2006)
RoleManager
Correspondence AddressC/O Wogen Pacific Ltd, Beijing Rep.
Office 12-F Building A Fuhua Mansion
8 Chaoyangmen, North Ave, Beijing
100027
People's Republic Of China
Director NameMr Neil Poulter
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(20 years after company formation)
Appointment Duration8 years, 3 months (resigned 24 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Knox Close
Fleet
Hampshire
GU52 6TR
Secretary NameMr Neil Poulter
NationalityBritish
StatusResigned
Appointed01 October 2007(20 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Knox Close
Fleet
Hampshire
GU52 6TR
Director NameAlexander Ackerl Williams
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(21 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 March 2012)
RoleMetal Trader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 114 Alderney Street
London
SW1V 4HA
Director NameRoss Jay Sabberton
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(21 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 March 2011)
RoleMetal Trader
Country of ResidenceUnited Kingdom
Correspondence Address167 Blythe Road
London
W14 0HL
Director NameSarah Jennie Frigot
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(21 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 January 2024)
RoleMetal Trader
Country of ResidenceJersey
Correspondence Address4 The Sanctuary
Westminster
London
SW1P 3JS
Director NameDominique De Brouwer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed27 January 2009(22 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 April 2014)
RoleMetal Trader
Country of ResidenceUnited Kingdom
Correspondence Address46 Manor Drive North
New Malden
Surrey
KT3 5NY

Contact

Websitewogen.com
Telephone020 72222171
Telephone regionLondon

Location

Registered Address4 The Sanctuary
Westminster
London
SW1P 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2m at £1Wogen Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£129,444,970
Gross Profit£712,985
Net Worth£12,944,540
Cash£1,038,183
Current Liabilities£31,799,327

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (10 months, 4 weeks from now)

Charges

7 December 2011Delivered on: 12 December 2011
Satisfied on: 3 March 2016
Persons entitled: Bnp Paribas S.A. (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 September 2005Delivered on: 7 October 2005
Satisfied on: 12 December 2011
Persons entitled: Fortis Bank S.A./N.V.

Classification: English law debenture
Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all assets present and future including goodwill uncalled capital buildings fixtures and fittings,. See the mortgage charge document for full details.
Fully Satisfied
15 October 2004Delivered on: 22 October 2004
Satisfied on: 2 December 2005
Persons entitled: Fortis Bank S.A./N.V., London Branch

Classification: Assignment of receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The receivables being all monies payable now or in future in respect of but not limited to guarantees, indemnities, cheques, bills of exchange, standby letters of credit and book debts together with all rights.
Fully Satisfied
17 March 2004Delivered on: 23 March 2004
Satisfied on: 2 December 2005
Persons entitled: Absa Bank Limited

Classification: Charge over goods and proceeds
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all or any goods from time to time purchased or agreed to be purchased by the company financed directly or indirectly by a utilisation made or to be made by the company from the bank, all or any proceeds of sale or otherwise of the goods and all rights and benefits arising therefrom.
Fully Satisfied
26 February 2004Delivered on: 16 March 2004
Satisfied on: 2 December 2005
Persons entitled: Standard Chartered Bank

Classification: General memorandum of plegde of goods or produce
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All negotiable instruments and all goods or produce or the documents of title and all policies and certificates of insurance relating thereto and the proceeds of all letters of indemnity guarantees or other assurances against financial loss. See the mortgage charge document for full details.
Fully Satisfied
23 February 1995Delivered on: 1 March 1995
Satisfied on: 2 December 2005
Persons entitled: Singer & Friedlander Limited

Classification: General letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bills of exchange, promissory notes, shipping documents, documents of title to merchandise and the merchandise represented thereby and any other documents and securities and any other property belonging to the company deposited with the bank or its agents by the company or by others in the company's name or for the company's account and the proceeds thereof. See the mortgage charge document for full details.
Fully Satisfied
28 April 1994Delivered on: 11 May 1994
Satisfied on: 2 March 2004
Persons entitled: Meespierson N.V.

Classification: General letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The pledged documents (as defiend in form 395) and all produce and goods to which they relate. See the mortgage charge document for full details.
Fully Satisfied
22 February 1994Delivered on: 2 March 1994
Satisfied on: 2 March 2004
Persons entitled: Mees Pierson N.V.

Classification: Memorandum of agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods and all bills of exchange promissory notes and negotiable instruments of any description all bills of lading combined and other transport documents dock warrants etc.. see the mortgage charge document for full details.
Fully Satisfied
17 December 2015Delivered on: 29 December 2015
Satisfied on: 16 January 2016
Persons entitled: Bnp Paribas

Classification: A registered charge
Fully Satisfied
28 August 2015Delivered on: 3 September 2015
Satisfied on: 12 January 2016
Persons entitled: Bnp Paribas S.A. (The Security Trustee)

Classification: A registered charge
Fully Satisfied
20 March 2015Delivered on: 26 March 2015
Satisfied on: 16 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
25 April 2013Delivered on: 1 May 2013
Satisfied on: 12 January 2016
Persons entitled: Bnp Paribas Commodity Futures Limited

Classification: A registered charge
Particulars: Terms of business security agreement. Please refer to the deed. Notification of addition to or amendment of charge.
Fully Satisfied
5 November 1992Delivered on: 20 November 1992
Satisfied on: 2 March 2004
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Letter of hypothecation and lien
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bills of exchange., Promissory notes and negotiable instruments of any description, all bills of lading, dock warrants, delivery orders, warehouse warrants and receipts etc. (see form 395 for full details).
Fully Satisfied
31 March 2022Delivered on: 11 April 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Clause 3 of the instrument creates a second ranking right of pledge over the company’s moveables, rights and claims. For more details please refer to the instrument.
Outstanding
9 October 2020Delivered on: 16 October 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
9 October 2020Delivered on: 16 October 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
9 October 2020Delivered on: 16 October 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
9 October 2020Delivered on: 16 October 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
10 September 2019Delivered on: 20 September 2019
Persons entitled: Bank of London and the Middle East PLC as Security Trustee

Classification: A registered charge
Particulars: Not applicable.
Outstanding
10 September 2019Delivered on: 20 September 2019
Persons entitled: Bank of London and the Middle East PLC as Security Trustee

Classification: A registered charge
Particulars: Not applicable.
Outstanding
10 September 2019Delivered on: 20 September 2019
Persons entitled: Bank of London and the Middle East PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
13 November 2018Delivered on: 13 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 May 2018Delivered on: 15 May 2018
Persons entitled: Fimbank P.L.C as Security Trustee for the Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
11 July 2017Delivered on: 24 July 2017
Persons entitled: Fimbank P.L.C as Security Trustee for the Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 December 2015Delivered on: 22 December 2015
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 December 2015Delivered on: 22 December 2015
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

22 February 2024Director's details changed for Mr Alexander Ackerl Williams on 3 October 2023 (2 pages)
21 February 2024Change of details for Wogen Group Limited as a person with significant control on 21 February 2024 (2 pages)
12 February 2024Termination of appointment of Sarah Jennie Frigot as a director on 31 January 2024 (1 page)
6 April 2023Termination of appointment of Damian Alexander Brousse as a director on 31 March 2023 (1 page)
10 March 2023Full accounts made up to 30 September 2022 (23 pages)
7 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
10 August 2022Director's details changed for Mrs Laura Hilary Bell on 22 July 2022 (2 pages)
11 April 2022Registration of charge 020715960026, created on 31 March 2022 (39 pages)
16 March 2022Director's details changed for Damian Alexander Brousse on 16 March 2022 (2 pages)
16 March 2022Director's details changed for James Anthony Harrold Macfarlane on 16 March 2022 (2 pages)
16 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
16 March 2022Director's details changed for Mrs Laura Hilary Bell on 16 March 2022 (2 pages)
16 March 2022Notification of Wogen Group Limited as a person with significant control on 6 April 2016 (2 pages)
16 March 2022Cessation of Alexander Ackerl Williams as a person with significant control on 16 March 2022 (1 page)
9 March 2022Full accounts made up to 30 September 2021 (25 pages)
14 April 2021Director's details changed for Mr Alexander Ackerl Williams on 13 April 2021 (2 pages)
14 April 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
6 April 2021Full accounts made up to 30 September 2020 (23 pages)
16 October 2020Satisfaction of charge 020715960019 in full (1 page)
16 October 2020Registration of charge 020715960024, created on 9 October 2020 (37 pages)
16 October 2020Registration of charge 020715960022, created on 9 October 2020 (38 pages)
16 October 2020Satisfaction of charge 020715960021 in full (1 page)
16 October 2020Registration of charge 020715960023, created on 9 October 2020 (40 pages)
16 October 2020Satisfaction of charge 020715960020 in full (1 page)
16 October 2020Registration of charge 020715960025, created on 9 October 2020 (29 pages)
19 August 2020Director's details changed for Nicholas James Peter Cartwright on 19 August 2020 (2 pages)
19 August 2020Satisfaction of charge 020715960013 in full (1 page)
19 August 2020Secretary's details changed for Adam Charles Greenwood on 19 August 2020 (1 page)
19 August 2020Satisfaction of charge 020715960017 in full (1 page)
19 August 2020Director's details changed for Damian Alexander Brousse on 19 August 2020 (2 pages)
19 August 2020Director's details changed for Robert Charles Wallace on 19 August 2020 (2 pages)
19 August 2020Satisfaction of charge 020715960014 in full (1 page)
19 August 2020Director's details changed for Sarah Jennie Frigot on 19 August 2020 (2 pages)
19 August 2020Satisfaction of charge 020715960016 in full (1 page)
16 June 2020Full accounts made up to 30 September 2019 (23 pages)
9 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
20 September 2019Registration of charge 020715960021, created on 10 September 2019 (34 pages)
20 September 2019Registration of charge 020715960019, created on 10 September 2019 (64 pages)
20 September 2019Registration of charge 020715960020, created on 10 September 2019 (33 pages)
1 July 2019Full accounts made up to 30 September 2018 (21 pages)
18 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
13 November 2018Registration of charge 020715960018, created on 13 November 2018 (11 pages)
31 July 2018Appointment of Mr Alexander Ackerl Williams as a director on 25 July 2018 (2 pages)
22 June 2018Full accounts made up to 30 September 2017 (22 pages)
15 May 2018Registration of charge 020715960017, created on 11 May 2018 (65 pages)
13 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
21 September 2017Appointment of Mrs Laura Hilary Bell as a director on 31 August 2017 (2 pages)
21 September 2017Appointment of Mrs Laura Hilary Bell as a director on 31 August 2017 (2 pages)
21 September 2017Appointment of Mr Andrew Phillip Robertson Taylor as a director on 31 August 2017 (2 pages)
21 September 2017Appointment of Mr Andrew Phillip Robertson Taylor as a director on 31 August 2017 (2 pages)
24 July 2017Registration of charge 020715960016, created on 11 July 2017 (65 pages)
24 July 2017Registration of charge 020715960016, created on 11 July 2017 (65 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
11 January 2017Full accounts made up to 30 September 2016 (23 pages)
11 January 2017Full accounts made up to 30 September 2016 (23 pages)
1 July 2016Full accounts made up to 30 September 2015 (19 pages)
1 July 2016Full accounts made up to 30 September 2015 (19 pages)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2,000,000
(9 pages)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2,000,000
(9 pages)
3 March 2016Satisfaction of charge 9 in full (1 page)
3 March 2016Satisfaction of charge 9 in full (1 page)
16 January 2016Satisfaction of charge 020715960015 in full (4 pages)
16 January 2016Satisfaction of charge 020715960015 in full (4 pages)
15 January 2016Termination of appointment of Peter Howard Watkins as a director on 5 September 2015 (1 page)
15 January 2016Termination of appointment of Peter Howard Watkins as a director on 5 September 2015 (1 page)
12 January 2016Satisfaction of charge 020715960010 in full (4 pages)
12 January 2016Satisfaction of charge 020715960012 in full (4 pages)
12 January 2016Satisfaction of charge 020715960010 in full (4 pages)
12 January 2016Satisfaction of charge 020715960012 in full (4 pages)
29 December 2015Registration of charge 020715960015, created on 17 December 2015 (4 pages)
29 December 2015Registration of charge 020715960015, created on 17 December 2015 (4 pages)
22 December 2015Registration of charge 020715960013, created on 18 December 2015 (65 pages)
22 December 2015Registration of charge 020715960013, created on 18 December 2015 (65 pages)
22 December 2015Registration of charge 020715960014, created on 18 December 2015 (31 pages)
22 December 2015Registration of charge 020715960014, created on 18 December 2015 (31 pages)
16 September 2015Satisfaction of charge 020715960011 in full (4 pages)
16 September 2015Satisfaction of charge 020715960011 in full (4 pages)
3 September 2015Registration of charge 020715960012, created on 28 August 2015 (30 pages)
3 September 2015Registration of charge 020715960012, created on 28 August 2015 (30 pages)
30 June 2015Full accounts made up to 30 September 2014 (19 pages)
30 June 2015Full accounts made up to 30 September 2014 (19 pages)
25 June 2015Appointment of James Anthony Harold Macfarlane as a director on 24 March 2015 (3 pages)
25 June 2015Appointment of James Anthony Harold Macfarlane as a director on 24 March 2015 (3 pages)
15 June 2015Appointment of John Gordon Buckingham Craig as a director on 24 March 2015 (3 pages)
15 June 2015Appointment of John Gordon Buckingham Craig as a director on 24 March 2015 (3 pages)
26 May 2015Termination of appointment of Neil Poulter as a director on 24 March 2015 (1 page)
26 May 2015Termination of appointment of Neil Poulter as a director on 24 March 2015 (1 page)
26 May 2015Termination of appointment of Allan Jasper Kerr as a director on 26 March 2015 (1 page)
26 May 2015Termination of appointment of Allan Jasper Kerr as a director on 26 March 2015 (1 page)
26 March 2015Registration of charge 020715960011, created on 20 March 2015 (6 pages)
26 March 2015Registration of charge 020715960011, created on 20 March 2015 (6 pages)
24 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2,000,000
(10 pages)
24 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2,000,000
(10 pages)
24 March 2015Director's details changed for Sarah Jennie Frigot on 18 July 2014 (2 pages)
24 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2,000,000
(10 pages)
24 March 2015Director's details changed for Sarah Jennie Frigot on 18 July 2014 (2 pages)
14 November 2014Termination of appointment of Dominique De Brouwer as a director on 11 April 2014 (1 page)
14 November 2014Termination of appointment of Dominique De Brouwer as a director on 11 April 2014 (1 page)
10 October 2014Appointment of Robert Charles Wallace as a director on 22 April 2014 (3 pages)
10 October 2014Appointment of Nicholas James Peter Cartwright as a director on 11 March 2014 (3 pages)
10 October 2014Appointment of Nicholas James Peter Cartwright as a director on 11 March 2014 (3 pages)
10 October 2014Appointment of Robert Charles Wallace as a director on 22 April 2014 (3 pages)
26 June 2014Full accounts made up to 30 September 2013 (20 pages)
26 June 2014Full accounts made up to 30 September 2013 (20 pages)
23 May 2014Auditor's resignation (1 page)
23 May 2014Auditor's resignation (1 page)
28 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2,000,000
(9 pages)
28 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2,000,000
(9 pages)
28 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2,000,000
(9 pages)
25 September 2013Termination of appointment of Douglas Hunter as a director (1 page)
25 September 2013Termination of appointment of Douglas Hunter as a director (1 page)
25 June 2013Full accounts made up to 30 September 2012 (19 pages)
25 June 2013Full accounts made up to 30 September 2012 (19 pages)
1 May 2013Registration of charge 020715960010 (40 pages)
1 May 2013Registration of charge 020715960010 (40 pages)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (10 pages)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (10 pages)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (10 pages)
27 June 2012Full accounts made up to 30 September 2011 (18 pages)
27 June 2012Full accounts made up to 30 September 2011 (18 pages)
16 March 2012Termination of appointment of Alexander Williams as a director (1 page)
16 March 2012Termination of appointment of Alexander Williams as a director (1 page)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (11 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (11 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (11 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 9 (12 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 9 (12 pages)
4 July 2011Full accounts made up to 30 September 2010 (17 pages)
4 July 2011Full accounts made up to 30 September 2010 (17 pages)
18 March 2011Termination of appointment of Ross Sabberton as a director (1 page)
18 March 2011Termination of appointment of Ross Sabberton as a director (1 page)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (12 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (12 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (12 pages)
22 June 2010Full accounts made up to 30 September 2009 (16 pages)
22 June 2010Full accounts made up to 30 September 2009 (16 pages)
19 April 2010Director's details changed for Douglas Morris Hunter on 1 March 2010 (2 pages)
19 April 2010Director's details changed for Ross Jay Sabberton on 1 March 2010 (2 pages)
19 April 2010Director's details changed for Damian Alexander Brousse on 1 March 2010 (2 pages)
19 April 2010Director's details changed for Ross Jay Sabberton on 1 March 2010 (2 pages)
19 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (8 pages)
19 April 2010Director's details changed for Douglas Morris Hunter on 1 March 2010 (2 pages)
19 April 2010Director's details changed for Damian Alexander Brousse on 31 August 2009 (1 page)
19 April 2010Director's details changed for Dominique De Brouwer on 1 March 2010 (2 pages)
19 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (8 pages)
19 April 2010Director's details changed for Dominique De Brouwer on 1 March 2010 (2 pages)
19 April 2010Director's details changed for Ross Jay Sabberton on 1 March 2010 (2 pages)
19 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (8 pages)
19 April 2010Director's details changed for Damian Alexander Brousse on 1 March 2010 (2 pages)
19 April 2010Director's details changed for Douglas Morris Hunter on 1 March 2010 (2 pages)
19 April 2010Director's details changed for Alexander Ackerl Williams on 1 March 2010 (2 pages)
19 April 2010Director's details changed for Damian Alexander Brousse on 31 August 2009 (1 page)
19 April 2010Director's details changed for Damian Alexander Brousse on 1 March 2010 (2 pages)
19 April 2010Director's details changed for Alexander Ackerl Williams on 1 March 2010 (2 pages)
19 April 2010Director's details changed for Alexander Ackerl Williams on 1 March 2010 (2 pages)
19 April 2010Director's details changed for Dominique De Brouwer on 1 March 2010 (2 pages)
18 November 2009Appointment of Peter Howard Watkins as a director (3 pages)
18 November 2009Appointment of Peter Howard Watkins as a director (3 pages)
13 April 2009Full accounts made up to 30 September 2008 (16 pages)
13 April 2009Full accounts made up to 30 September 2008 (16 pages)
5 April 2009Return made up to 05/03/09; full list of members (5 pages)
5 April 2009Return made up to 05/03/09; full list of members (5 pages)
16 March 2009Director appointed dominique de brouwer (2 pages)
16 March 2009Director appointed dominique de brouwer (2 pages)
28 October 2008Appointment terminated director colin williams (1 page)
28 October 2008Director appointed sarah jennie frigot (2 pages)
28 October 2008Director appointed ross jay sabberton (2 pages)
28 October 2008Director appointed alexander ackerl williams (3 pages)
28 October 2008Secretary appointed adam charles simon greenwood (2 pages)
28 October 2008Director appointed alexander ackerl williams (3 pages)
28 October 2008Director appointed ross jay sabberton (2 pages)
28 October 2008Appointment terminated secretary neil poulter (1 page)
28 October 2008Appointment terminated director peter watkins (1 page)
28 October 2008Director appointed sarah jennie frigot (2 pages)
28 October 2008Appointment terminated director colin williams (1 page)
28 October 2008Appointment terminated director peter watkins (1 page)
28 October 2008Appointment terminated secretary neil poulter (1 page)
28 October 2008Secretary appointed adam charles simon greenwood (2 pages)
15 April 2008Full accounts made up to 30 September 2007 (15 pages)
15 April 2008Full accounts made up to 30 September 2007 (15 pages)
2 April 2008Appointment terminated director leon lubett (1 page)
2 April 2008Return made up to 05/03/08; full list of members (5 pages)
2 April 2008Return made up to 05/03/08; full list of members (5 pages)
2 April 2008Appointment terminated director leon lubett (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007New secretary appointed (2 pages)
14 March 2007Full accounts made up to 30 September 2006 (15 pages)
14 March 2007Return made up to 05/03/07; full list of members (9 pages)
14 March 2007Return made up to 05/03/07; full list of members (9 pages)
14 March 2007Full accounts made up to 30 September 2006 (15 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
28 April 2006Full accounts made up to 30 September 2005 (14 pages)
28 April 2006Full accounts made up to 30 September 2005 (14 pages)
17 March 2006Return made up to 05/03/06; full list of members (10 pages)
17 March 2006Return made up to 05/03/06; full list of members (10 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Section 394 (1 page)
19 October 2005Section 394 (1 page)
10 October 2005Registered office changed on 10/10/05 from: citroen wells devonshire house 1 devonshire street london W1W 5DR (1 page)
10 October 2005Registered office changed on 10/10/05 from: citroen wells devonshire house 1 devonshire street london W1W 5DR (1 page)
7 October 2005Particulars of mortgage/charge (6 pages)
7 October 2005Particulars of mortgage/charge (6 pages)
14 March 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 March 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 February 2005Full accounts made up to 30 September 2004 (15 pages)
16 February 2005Full accounts made up to 30 September 2004 (15 pages)
22 October 2004Particulars of mortgage/charge (4 pages)
22 October 2004Particulars of mortgage/charge (4 pages)
18 May 2004Full accounts made up to 30 September 2003 (14 pages)
18 May 2004Full accounts made up to 30 September 2003 (14 pages)
13 April 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 April 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 March 2004Particulars of mortgage/charge (7 pages)
23 March 2004Particulars of mortgage/charge (7 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Declaration of satisfaction of mortgage/charge (1 page)
2 March 2004Declaration of satisfaction of mortgage/charge (1 page)
2 March 2004Declaration of satisfaction of mortgage/charge (1 page)
2 March 2004Declaration of satisfaction of mortgage/charge (1 page)
2 March 2004Declaration of satisfaction of mortgage/charge (1 page)
2 March 2004Declaration of satisfaction of mortgage/charge (1 page)
2 July 2003Full accounts made up to 30 September 2002 (15 pages)
2 July 2003Full accounts made up to 30 September 2002 (15 pages)
10 March 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 March 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 May 2002Full accounts made up to 30 September 2001 (14 pages)
27 May 2002Full accounts made up to 30 September 2001 (14 pages)
1 May 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
23 March 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
(8 pages)
23 March 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
(8 pages)
25 January 2001Full accounts made up to 30 September 2000 (16 pages)
25 January 2001Full accounts made up to 30 September 2000 (16 pages)
13 April 2000Return made up to 05/03/00; full list of members (7 pages)
13 April 2000Return made up to 05/03/00; full list of members (7 pages)
17 March 2000Full accounts made up to 30 September 1999 (15 pages)
17 March 2000Full accounts made up to 30 September 1999 (15 pages)
9 July 1999Full accounts made up to 30 September 1998 (14 pages)
9 July 1999Full accounts made up to 30 September 1998 (14 pages)
17 March 1999Return made up to 05/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 March 1999Return made up to 05/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 November 1998Secretary's particulars changed;director's particulars changed (1 page)
18 November 1998Secretary's particulars changed;director's particulars changed (1 page)
26 August 1998Director's particulars changed (1 page)
26 August 1998Director's particulars changed (1 page)
17 August 1998Director's particulars changed (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998Director's particulars changed (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
2 June 1998Full accounts made up to 30 September 1997 (15 pages)
2 June 1998Full accounts made up to 30 September 1997 (15 pages)
23 March 1998Return made up to 05/03/98; no change of members (7 pages)
23 March 1998Return made up to 05/03/98; no change of members (7 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
27 March 1997Return made up to 05/03/97; no change of members (7 pages)
27 March 1997Return made up to 05/03/97; no change of members (7 pages)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
8 January 1997Full accounts made up to 30 September 1996 (14 pages)
8 January 1997Full accounts made up to 30 September 1996 (14 pages)
12 March 1996Return made up to 05/03/96; full list of members (9 pages)
12 March 1996Return made up to 05/03/96; full list of members (9 pages)
29 June 1995Full accounts made up to 30 September 1994 (14 pages)
29 June 1995Full accounts made up to 30 September 1994 (14 pages)
1 March 1995Particulars of mortgage/charge (3 pages)
1 March 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
24 May 1994Memorandum and Articles of Association (13 pages)
24 May 1994Memorandum and Articles of Association (13 pages)
30 January 1987Company name changed timeover LIMITED\certificate issued on 30/01/87 (2 pages)
30 January 1987Company name changed timeover LIMITED\certificate issued on 30/01/87 (2 pages)
6 November 1986Incorporation (21 pages)
6 November 1986Certificate of Incorporation (1 page)
6 November 1986Certificate of Incorporation (1 page)
6 November 1986Incorporation (21 pages)