Company NameAromatherapy Associates Limited
Company StatusActive
Company Number02108201
CategoryPrivate Limited Company
Incorporation Date10 March 1987(37 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Frank Standish
StatusCurrent
Appointed02 September 2015(28 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMs Anna Teal
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(31 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameRobert David Shortland
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(35 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr Mark Terence Winter
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(35 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameSusan Beechey
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(3 years, 9 months after company formation)
Appointment Duration19 years (resigned 11 December 2009)
RoleAromatherapist
Correspondence Address7 Wardo Avenue
Fulham
London
SW6 6RA
Director NameMs Geraldine Ann Howard
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(3 years, 9 months after company formation)
Appointment Duration25 years, 1 month (resigned 07 January 2016)
RoleAromatherapist
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMrs Germaine Rich
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(3 years, 9 months after company formation)
Appointment Duration8 years (resigned 04 December 1998)
RoleAromatherapist
Country of ResidenceEngland
Correspondence Address2 Coval Gardens
East Sheen
London
SW14 7DG
Secretary NameMs Geraldine Ann Howard
NationalityBritish
StatusResigned
Appointed05 December 1990(3 years, 9 months after company formation)
Appointment Duration19 years (resigned 11 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Jolly Tailors
St Ippolyts
Hitchin
Hertfordshire
SG4 7PE
Director NameMr Robert Ian Lyle
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(13 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 July 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Grosvenor Road
London
W4 4EH
Director NameDr Magdy Adib Ishak-Hanna
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(22 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Great West Trading Estate
Great West Road
Brentford
Middlesex
TW8 9DN
Director NameMr Ian Ashley Richardson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(22 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonkswell The Ridgeway
Northaw
Potters Bar
Hertfordshire
EN6 4BH
Secretary NameMr Ian Ashley Richardson
StatusResigned
Appointed11 December 2009(22 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 February 2014)
RoleCompany Director
Correspondence Address6 Great West Trading Estate
Great West Road
Brentford
Middlesex
TW8 9DN
Director NameJonathan Chappell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(22 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Great West Trading Estate
Great West Road
Brentford
Middlesex
TW8 9DN
Director NameMr Jim Ramsay
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed18 May 2012(25 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Great West Trading Estate
Great West Road
Brentford
Middlesex
TW8 9DN
Director NameLouise Riby
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2014(26 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Great West Trading Estate Great West Road
Brentford
Middlesex
TW8 9DN
Director NameMiss Tracey Crawford Alston
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(27 years, 3 months after company formation)
Appointment Duration6 months (resigned 02 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Great West Trading Estate
Great West Road
Brentford
Middlesex
TW8 9DN
Director NameMr John Edward Marsh
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(27 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 May 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMrs Muriel Valerie Fabienne Zingraff
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed02 December 2014(27 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMrs Leslie Davey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(27 years, 10 months after company formation)
Appointment Duration11 months (resigned 17 December 2015)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr Iain Richard Innes
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(27 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMrs Montserrat Suarez Padreny
Date of BirthFebruary 1979 (Born 45 years ago)
NationalitySpanish
StatusResigned
Appointed29 February 2016(28 years, 12 months after company formation)
Appointment Duration6 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMs Tracey Louise Woodward
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(29 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr Michael John Smeed
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(30 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr James Edward Higginson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(30 years, 6 months after company formation)
Appointment Duration2 years (resigned 06 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr David Waller
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(31 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr John Parker Buckingham
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican,Swiss
StatusResigned
Appointed16 March 2021(34 years after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed15 May 2015(28 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 August 2015)
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS

Contact

Websitewww.aromatherapyassociates.com
Email address[email protected]
Telephone020 85697030
Telephone regionLondon

Location

Registered AddressSedley Place, 4th Floor
361 Oxford Street
London
W1C 2JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

199.7k at £0.1Aromatherapy Investments Limited
100.00%
Ordinary

Financials

Year2014
Turnover£10,849,695
Gross Profit£5,346,078
Net Worth£3,903,148
Cash£1,173,831
Current Liabilities£2,496,498

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

16 October 2014Delivered on: 21 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 September 2011Delivered on: 20 September 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding
5 July 2011Delivered on: 14 July 2011
Persons entitled: Monar Anstalt

Classification: Rent deposit deed
Secured details: £20,625 due or to become due.
Particulars: The sum of £20,625.
Outstanding
18 February 2015Delivered on: 24 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 August 2004Delivered on: 15 September 2004
Satisfied on: 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy intimation dated 13/09/04 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Company: allied dunbar assurance PLC, policy number: 1176-42L-dhs, date: 01/02/2004, sum: £66666, life assured: geraldine ann howard together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
Fully Satisfied
31 August 2004Delivered on: 15 September 2004
Satisfied on: 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy intimation dated 13/09/04 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Company: allied dunbar assurance PLC, policy number: 1175-42L-dhs, date: 01/12/2003, sum: £66666: life assured: susan janet beechey together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
Fully Satisfied
6 September 2004Delivered on: 9 September 2004
Satisfied on: 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy intimation dated 06/09/04
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Company: allied dunbar assurance PLC, policy no: 1174-42L-dhs, date: 01/12/2003, sum: £66666, life assured: robert ian lyle together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
Fully Satisfied
26 November 2003Delivered on: 15 December 2003
Satisfied on: 22 January 2014
Persons entitled: Development Securities (Brentford) Limited

Classification: Rent security deposit deed
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: The deposit as the sum of £28,681.00 together with any interest added to the deposit account.
Fully Satisfied
29 September 2003Delivered on: 1 October 2003
Satisfied on: 28 July 2011
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
25 October 2000Delivered on: 31 October 2000
Satisfied on: 18 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

2 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
16 July 2020Full accounts made up to 31 August 2019 (21 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
18 December 2019Second filing for the termination of James Edward Higginson as a director (5 pages)
25 October 2019Termination of appointment of James Edward Higginson as a director on 3 September 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 18/12/2019.
(2 pages)
12 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
9 May 2019Full accounts made up to 31 August 2018 (21 pages)
11 February 2019Termination of appointment of Tracey Louise Woodward as a director on 31 December 2018 (1 page)
11 February 2019Appointment of Ms Anna Teal as a director on 31 December 2018 (2 pages)
14 November 2018Appointment of Mr. David Waller as a director on 26 September 2018 (2 pages)
9 October 2018Termination of appointment of Michael John Smeed as a director on 26 September 2018 (1 page)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
18 May 2018Full accounts made up to 31 August 2017 (23 pages)
1 November 2017Appointment of Mr. James Edward Higginson as a director on 31 August 2017 (2 pages)
1 November 2017Appointment of Mr. James Edward Higginson as a director on 31 August 2017 (2 pages)
25 October 2017Termination of appointment of Iain Richard Innes as a director on 31 August 2017 (1 page)
25 October 2017Termination of appointment of Iain Richard Innes as a director on 31 August 2017 (1 page)
8 September 2017Appointment of Mr. Michael John Smeed as a director on 16 June 2017 (2 pages)
8 September 2017Appointment of Mr. Michael John Smeed as a director on 16 June 2017 (2 pages)
23 June 2017Termination of appointment of John Edward Marsh as a director on 31 May 2017 (1 page)
23 June 2017Termination of appointment of John Edward Marsh as a director on 31 May 2017 (1 page)
10 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
10 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
5 June 2017Full accounts made up to 31 August 2016 (33 pages)
5 June 2017Full accounts made up to 31 August 2016 (33 pages)
27 February 2017Appointment of Ms Tracey Louise Woodward as a director on 1 December 2016 (2 pages)
27 February 2017Appointment of Ms Tracey Louise Woodward as a director on 1 December 2016 (2 pages)
4 January 2017Satisfaction of charge 8 in full (1 page)
4 January 2017Satisfaction of charge 8 in full (1 page)
28 November 2016Termination of appointment of Montserrat Suarez Padreny as a director on 31 August 2016 (1 page)
28 November 2016Termination of appointment of Montserrat Suarez Padreny as a director on 31 August 2016 (1 page)
26 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 19,968
(5 pages)
26 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 19,968
(5 pages)
8 June 2016Full accounts made up to 31 August 2015 (23 pages)
8 June 2016Full accounts made up to 31 August 2015 (23 pages)
11 March 2016Termination of appointment of Muriel Valerie Fabienne Zingraff as a director on 7 March 2016 (1 page)
11 March 2016Termination of appointment of Muriel Valerie Fabienne Zingraff as a director on 7 March 2016 (1 page)
4 March 2016Appointment of Ms Montserrat Suarez Padreny as a director on 29 February 2016 (2 pages)
4 March 2016Appointment of Ms Montserrat Suarez Padreny as a director on 29 February 2016 (2 pages)
11 January 2016Termination of appointment of Leslie Davey as a director on 17 December 2015 (1 page)
11 January 2016Termination of appointment of Leslie Davey as a director on 17 December 2015 (1 page)
11 January 2016Termination of appointment of Geraldine Ann Howard as a director on 7 January 2016 (1 page)
11 January 2016Termination of appointment of Geraldine Ann Howard as a director on 7 January 2016 (1 page)
1 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 19,968
(6 pages)
1 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 19,968
(6 pages)
22 October 2015Previous accounting period shortened from 31 December 2015 to 31 August 2015 (1 page)
22 October 2015Previous accounting period shortened from 31 December 2015 to 31 August 2015 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (19 pages)
12 October 2015Full accounts made up to 31 December 2014 (19 pages)
2 September 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 2 September 2015 (1 page)
2 September 2015Appointment of Mr Frank Standish as a secretary on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Frank Standish as a secretary on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Frank Standish as a secretary on 2 September 2015 (2 pages)
2 September 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 2 September 2015 (1 page)
25 August 2015Termination of appointment of Jordan Cosec Limited as a secretary on 10 August 2015 (1 page)
25 August 2015Termination of appointment of Jordan Cosec Limited as a secretary on 10 August 2015 (1 page)
25 August 2015Termination of appointment of Jordan Cosec Limited as a secretary on 10 August 2015 (1 page)
25 August 2015Termination of appointment of Jordan Cosec Limited as a secretary on 10 August 2015 (1 page)
12 June 2015Section 519 (1 page)
12 June 2015Section 519 (1 page)
9 June 2015Auditor's resignation (1 page)
9 June 2015Auditor's resignation (1 page)
1 June 2015Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS to 20-22 Bedford Row London WC1R 4JS on 1 June 2015 (1 page)
1 June 2015Appointment of Jordan Cosec Limited as a secretary on 15 May 2015 (2 pages)
1 June 2015Auditor's resignation (2 pages)
1 June 2015Auditor's resignation (2 pages)
1 June 2015Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS to 20-22 Bedford Row London WC1R 4JS on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS to 20-22 Bedford Row London WC1R 4JS on 1 June 2015 (1 page)
1 June 2015Appointment of Jordan Cosec Limited as a secretary on 15 May 2015 (2 pages)
30 May 2015Registered office address changed from 6 Great West Trading Estate Great West Road Brentford Middlesex TW8 9DN to 21 st. Thomas Street Bristol BS1 6JS on 30 May 2015 (2 pages)
30 May 2015Registered office address changed from 6 Great West Trading Estate Great West Road Brentford Middlesex TW8 9DN to 21 st. Thomas Street Bristol BS1 6JS on 30 May 2015 (2 pages)
24 February 2015Registration of charge 021082010010, created on 18 February 2015 (26 pages)
24 February 2015Registration of charge 021082010010, created on 18 February 2015 (26 pages)
10 February 2015Appointment of Mr Iain Innes as a director on 10 February 2015 (2 pages)
10 February 2015Appointment of Mr Iain Innes as a director on 10 February 2015 (2 pages)
20 January 2015Appointment of Mrs Leslie Davey as a director on 20 January 2015 (2 pages)
20 January 2015Appointment of Mrs Leslie Davey as a director on 20 January 2015 (2 pages)
7 January 2015Termination of appointment of Louise Riby as a director on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Louise Riby as a director on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Louise Riby as a director on 7 January 2015 (1 page)
9 December 2014Appointment of Mrs Muriel Valerie Fabienne Zingraff as a director on 2 December 2014 (2 pages)
9 December 2014Appointment of Mrs Muriel Valerie Fabienne Zingraff as a director on 2 December 2014 (2 pages)
9 December 2014Termination of appointment of Tracey Crawford Alston as a director on 2 December 2014 (1 page)
9 December 2014Termination of appointment of Tracey Crawford Alston as a director on 2 December 2014 (1 page)
9 December 2014Appointment of Mrs Muriel Valerie Fabienne Zingraff as a director on 2 December 2014 (2 pages)
9 December 2014Termination of appointment of Tracey Crawford Alston as a director on 2 December 2014 (1 page)
11 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 19,968
(7 pages)
11 November 2014Register inspection address has been changed from C/O Optivi Limited 1St Foor 18 Hanover Street London W1S 1YN United Kingdom to 6 Great West Trading Estate London TW8 9DN (1 page)
11 November 2014Register inspection address has been changed from C/O Optivi Limited 1St Foor 18 Hanover Street London W1S 1YN United Kingdom to 6 Great West Trading Estate London TW8 9DN (1 page)
11 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 19,968
(7 pages)
21 October 2014Registration of charge 021082010009, created on 16 October 2014 (18 pages)
21 October 2014Registration of charge 021082010009, created on 16 October 2014 (18 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (41 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (41 pages)
16 July 2014Appointment of Miss Tracey Crawford Alston as a director on 5 June 2014 (2 pages)
16 July 2014Appointment of Miss Tracey Crawford Alston as a director on 5 June 2014 (2 pages)
16 July 2014Appointment of Miss Tracey Crawford Alston as a director on 5 June 2014 (2 pages)
16 July 2014Appointment of Mr John Edward Marsh as a director on 5 June 2014 (2 pages)
16 July 2014Appointment of Mr John Edward Marsh as a director on 5 June 2014 (2 pages)
16 July 2014Appointment of Mr John Edward Marsh as a director on 5 June 2014 (2 pages)
24 June 2014Auditor's resignation (1 page)
24 June 2014Auditor's resignation (1 page)
5 March 2014Auditor's resignation (1 page)
5 March 2014Auditor's resignation (1 page)
25 February 2014Appointment of Louise Riby as a director (3 pages)
25 February 2014Appointment of Louise Riby as a director (3 pages)
20 February 2014Termination of appointment of Magdy Ishak-Hanna as a director (2 pages)
20 February 2014Termination of appointment of Jim Ramsay as a director (2 pages)
20 February 2014Termination of appointment of Ian Richardson as a secretary (2 pages)
20 February 2014Termination of appointment of Jim Ramsay as a director (2 pages)
20 February 2014Termination of appointment of Ian Richardson as a director (2 pages)
20 February 2014Termination of appointment of Magdy Ishak-Hanna as a director (2 pages)
20 February 2014Termination of appointment of Ian Richardson as a director (2 pages)
20 February 2014Termination of appointment of Ian Richardson as a secretary (2 pages)
22 January 2014Satisfaction of charge 4 in full (1 page)
22 January 2014Satisfaction of charge 5 in full (1 page)
22 January 2014Satisfaction of charge 6 in full (1 page)
22 January 2014Satisfaction of charge 3 in full (1 page)
22 January 2014Satisfaction of charge 3 in full (1 page)
22 January 2014Satisfaction of charge 5 in full (1 page)
22 January 2014Satisfaction of charge 4 in full (1 page)
22 January 2014Satisfaction of charge 6 in full (1 page)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 19,968
(7 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 19,968
(7 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 19,968
(7 pages)
11 November 2013All of the property or undertaking has been released from charge 3 (1 page)
11 November 2013All of the property or undertaking has been released from charge 4 (2 pages)
11 November 2013All of the property or undertaking has been released from charge 4 (2 pages)
11 November 2013All of the property or undertaking has been released from charge 3 (1 page)
11 November 2013All of the property or undertaking no longer forms part of charge 5 (2 pages)
11 November 2013All of the property or undertaking no longer forms part of charge 6 (2 pages)
11 November 2013All of the property or undertaking no longer forms part of charge 6 (2 pages)
11 November 2013All of the property or undertaking no longer forms part of charge 5 (2 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 January 2013Register(s) moved to registered inspection location (1 page)
15 January 2013Register(s) moved to registered inspection location (1 page)
15 January 2013Register inspection address has been changed from C/O Magdian Llp 3Rd Floor 45 Maddox Street London W1S 2PE United Kingdom (1 page)
15 January 2013Register inspection address has been changed from C/O Magdian Llp 3Rd Floor 45 Maddox Street London W1S 2PE United Kingdom (1 page)
20 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
18 May 2012Termination of appointment of Jonathan Chappell as a director (1 page)
18 May 2012Termination of appointment of Jonathan Chappell as a director (1 page)
18 May 2012Appointment of Mr Jim Ramsay as a director (2 pages)
18 May 2012Appointment of Mr Jim Ramsay as a director (2 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
8 December 2011Register inspection address has been changed (1 page)
8 December 2011Director's details changed for Jonathan Chappell on 8 December 2011 (2 pages)
8 December 2011Director's details changed for Geraldine Ann Howard on 8 December 2011 (2 pages)
8 December 2011Secretary's details changed for Mr Ian Ashley Richardson on 8 December 2011 (1 page)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
8 December 2011Director's details changed for Geraldine Ann Howard on 8 December 2011 (2 pages)
8 December 2011Director's details changed for Dr Magdy Adib Ishak-Hanna on 8 December 2011 (2 pages)
8 December 2011Register inspection address has been changed (1 page)
8 December 2011Secretary's details changed for Mr Ian Ashley Richardson on 8 December 2011 (1 page)
8 December 2011Director's details changed for Dr Magdy Adib Ishak-Hanna on 8 December 2011 (2 pages)
8 December 2011Register(s) moved to registered inspection location (1 page)
8 December 2011Director's details changed for Geraldine Ann Howard on 8 December 2011 (2 pages)
8 December 2011Register(s) moved to registered inspection location (1 page)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
8 December 2011Secretary's details changed for Mr Ian Ashley Richardson on 8 December 2011 (1 page)
8 December 2011Director's details changed for Dr Magdy Adib Ishak-Hanna on 8 December 2011 (2 pages)
8 December 2011Director's details changed for Jonathan Chappell on 8 December 2011 (2 pages)
8 December 2011Director's details changed for Jonathan Chappell on 8 December 2011 (2 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 March 2011Annual return made up to 5 December 2010 with a full list of shareholders (8 pages)
7 March 2011Annual return made up to 5 December 2010 with a full list of shareholders (8 pages)
7 March 2011Annual return made up to 5 December 2010 with a full list of shareholders (8 pages)
6 January 2011Accounts for a small company made up to 31 December 2009 (8 pages)
6 January 2011Accounts for a small company made up to 31 December 2009 (8 pages)
1 October 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
1 October 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
30 July 2010Auditor's resignation (1 page)
30 July 2010Auditor's resignation (1 page)
20 January 2010Appointment of Jonathan Chappell as a director (3 pages)
20 January 2010Appointment of Jonathan Chappell as a director (3 pages)
13 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Geraldine Ann Howard on 5 December 2009 (2 pages)
12 January 2010Director's details changed for Geraldine Ann Howard on 5 December 2009 (2 pages)
12 January 2010Director's details changed for Geraldine Ann Howard on 5 December 2009 (2 pages)
5 January 2010Accounts for a small company made up to 30 June 2009 (9 pages)
5 January 2010Accounts for a small company made up to 30 June 2009 (9 pages)
2 January 2010Resolutions
  • RES13 ‐ Authority to authorise matters 11/12/2009
(3 pages)
2 January 2010Resolutions
  • RES13 ‐ Authority to authorise matters 11/12/2009
(3 pages)
24 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2009Appointment of Dr Magdy Adib Ishak-Hanna as a director (2 pages)
16 December 2009Termination of appointment of Susan Beechey as a director (1 page)
16 December 2009Appointment of Mr Ian Ashley Richardson as a secretary (1 page)
16 December 2009Appointment of Mr Ian Ashley Richardson as a director (2 pages)
16 December 2009Appointment of Mr Ian Ashley Richardson as a secretary (1 page)
16 December 2009Termination of appointment of Geraldine Howard as a secretary (1 page)
16 December 2009Termination of appointment of Susan Beechey as a director (1 page)
16 December 2009Appointment of Mr Ian Ashley Richardson as a director (2 pages)
16 December 2009Appointment of Dr Magdy Adib Ishak-Hanna as a director (2 pages)
16 December 2009Termination of appointment of Geraldine Howard as a secretary (1 page)
13 February 2009Return made up to 05/12/08; full list of members (5 pages)
13 February 2009Return made up to 05/12/08; full list of members (5 pages)
11 December 2008Accounts for a small company made up to 30 June 2008 (10 pages)
11 December 2008Accounts for a small company made up to 30 June 2008 (10 pages)
18 June 2008Return made up to 05/12/07; full list of members (5 pages)
18 June 2008Return made up to 05/12/07; full list of members (5 pages)
11 December 2007Accounts for a small company made up to 30 June 2007 (9 pages)
11 December 2007Accounts for a small company made up to 30 June 2007 (9 pages)
14 July 2007Ad 14/06/07--------- £ si [email protected]=768 £ ic 19180/19948 (2 pages)
14 July 2007Ad 14/06/07--------- £ si [email protected]=768 £ ic 19180/19948 (2 pages)
9 February 2007Return made up to 05/12/06; full list of members (9 pages)
9 February 2007Return made up to 05/12/06; full list of members (9 pages)
21 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
16 December 2005Return made up to 05/12/05; full list of members (9 pages)
16 December 2005Return made up to 05/12/05; full list of members (9 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 December 2004Return made up to 05/12/04; full list of members (9 pages)
21 December 2004Return made up to 05/12/04; full list of members (9 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
15 September 2004Particulars of mortgage/charge (4 pages)
15 September 2004Particulars of mortgage/charge (4 pages)
15 September 2004Particulars of mortgage/charge (4 pages)
15 September 2004Particulars of mortgage/charge (4 pages)
9 September 2004Particulars of mortgage/charge (4 pages)
9 September 2004Particulars of mortgage/charge (4 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 May 2004Return made up to 08/11/03; full list of members (8 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 May 2004Return made up to 08/11/03; full list of members (8 pages)
15 December 2003Particulars of mortgage/charge (4 pages)
15 December 2003Particulars of mortgage/charge (4 pages)
10 November 2003Registered office changed on 10/11/03 from: 68 maltings place bagleys lane london SW6 2BY (1 page)
10 November 2003Registered office changed on 10/11/03 from: 68 maltings place bagleys lane london SW6 2BY (1 page)
1 October 2003Particulars of mortgage/charge (10 pages)
1 October 2003Particulars of mortgage/charge (10 pages)
21 January 2003Return made up to 05/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2003Return made up to 05/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2003Accounts for a small company made up to 30 June 2002 (5 pages)
16 January 2003Accounts for a small company made up to 30 June 2002 (5 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
22 February 2002Return made up to 05/12/01; full list of members (8 pages)
22 February 2002Return made up to 05/12/01; full list of members (8 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
22 February 2001Return made up to 05/12/00; full list of members (6 pages)
22 February 2001Return made up to 05/12/00; full list of members (6 pages)
12 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
17 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 November 2000S-div 03/11/00 (1 page)
13 November 2000S-div 03/11/00 (1 page)
13 November 2000£ nc 100/49100 20/10/00 (1 page)
13 November 2000£ nc 100/49100 20/10/00 (1 page)
31 October 2000Particulars of mortgage/charge (3 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 December 1999Return made up to 05/12/99; full list of members (6 pages)
3 December 1999Return made up to 05/12/99; full list of members (6 pages)
21 July 1999Full accounts made up to 30 June 1998 (11 pages)
21 July 1999Full accounts made up to 30 June 1998 (11 pages)
19 January 1999Return made up to 05/12/98; no change of members (4 pages)
19 January 1999Return made up to 05/12/98; no change of members (4 pages)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
22 May 1998Registered office changed on 22/05/98 from: 29 bolingbroke grove london SW11 6EJ (1 page)
22 May 1998Registered office changed on 22/05/98 from: 29 bolingbroke grove london SW11 6EJ (1 page)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
8 January 1998Registered office changed on 08/01/98 from: hawkins russell jones osborn house, howardsgate welwyn garden city herts AL8 6AR (1 page)
8 January 1998Registered office changed on 08/01/98 from: hawkins russell jones osborn house, howardsgate welwyn garden city herts AL8 6AR (1 page)
22 December 1997Return made up to 05/12/97; no change of members (4 pages)
22 December 1997Return made up to 05/12/97; no change of members (4 pages)
9 April 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
9 April 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
6 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
6 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
30 January 1997Return made up to 05/12/96; full list of members (6 pages)
30 January 1997Return made up to 05/12/96; full list of members (6 pages)
28 December 1995Return made up to 05/12/95; no change of members (4 pages)
28 December 1995Return made up to 05/12/95; no change of members (4 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
19 December 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
19 December 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
31 May 1989Accounts made up to 31 March 1988 (10 pages)
31 May 1989Full accounts made up to 31 March 1988 (10 pages)
20 December 1988Return made up to 09/09/88; full list of members (4 pages)
20 December 1988Return made up to 09/09/88; full list of members (4 pages)
22 October 1987Wd 13/10/87 ad 04/04/87--------- £ si 3@1=3 £ ic 2/5 (2 pages)
22 October 1987Wd 13/10/87 ad 04/04/87--------- £ si 3@1=3 £ ic 2/5 (2 pages)
10 March 1987Certificate of Incorporation (1 page)
10 March 1987Incorporation (13 pages)
10 March 1987Incorporation (13 pages)
10 March 1987Certificate of Incorporation (1 page)