London
W1C 2JL
Director Name | Ms Anna Teal |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Robert David Shortland |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2022(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Mark Terence Winter |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2022(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Susan Beechey |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 19 years (resigned 11 December 2009) |
Role | Aromatherapist |
Correspondence Address | 7 Wardo Avenue Fulham London SW6 6RA |
Director Name | Ms Geraldine Ann Howard |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 07 January 2016) |
Role | Aromatherapist |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mrs Germaine Rich |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 04 December 1998) |
Role | Aromatherapist |
Country of Residence | England |
Correspondence Address | 2 Coval Gardens East Sheen London SW14 7DG |
Secretary Name | Ms Geraldine Ann Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 19 years (resigned 11 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Jolly Tailors St Ippolyts Hitchin Hertfordshire SG4 7PE |
Director Name | Mr Robert Ian Lyle |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 July 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grosvenor Road London W4 4EH |
Director Name | Dr Magdy Adib Ishak-Hanna |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Great West Trading Estate Great West Road Brentford Middlesex TW8 9DN |
Director Name | Mr Ian Ashley Richardson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monkswell The Ridgeway Northaw Potters Bar Hertfordshire EN6 4BH |
Secretary Name | Mr Ian Ashley Richardson |
---|---|
Status | Resigned |
Appointed | 11 December 2009(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 February 2014) |
Role | Company Director |
Correspondence Address | 6 Great West Trading Estate Great West Road Brentford Middlesex TW8 9DN |
Director Name | Jonathan Chappell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Great West Trading Estate Great West Road Brentford Middlesex TW8 9DN |
Director Name | Mr Jim Ramsay |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 May 2012(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Great West Trading Estate Great West Road Brentford Middlesex TW8 9DN |
Director Name | Louise Riby |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2014(26 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Great West Trading Estate Great West Road Brentford Middlesex TW8 9DN |
Director Name | Miss Tracey Crawford Alston |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(27 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 02 December 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Great West Trading Estate Great West Road Brentford Middlesex TW8 9DN |
Director Name | Mr John Edward Marsh |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 May 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mrs Muriel Valerie Fabienne Zingraff |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 December 2014(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mrs Leslie Davey |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(27 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 17 December 2015) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Iain Richard Innes |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mrs Montserrat Suarez Padreny |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 29 February 2016(28 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Ms Tracey Louise Woodward |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Michael John Smeed |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr James Edward Higginson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(30 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 06 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr David Waller |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr John Parker Buckingham |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American,Swiss |
Status | Resigned |
Appointed | 16 March 2021(34 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2015(28 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 August 2015) |
Correspondence Address | 21 St. Thomas Street Bristol BS1 6JS |
Website | www.aromatherapyassociates.com |
---|---|
Email address | [email protected] |
Telephone | 020 85697030 |
Telephone region | London |
Registered Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
199.7k at £0.1 | Aromatherapy Investments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,849,695 |
Gross Profit | £5,346,078 |
Net Worth | £3,903,148 |
Cash | £1,173,831 |
Current Liabilities | £2,496,498 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
16 October 2014 | Delivered on: 21 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
19 September 2011 | Delivered 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 2011 | Delivered 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 2015 | Delivered on: 24 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 August 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 |
2 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
16 July 2020 | Full accounts made up to 31 August 2019 (21 pages) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
18 December 2019 | Second filing for the termination of James Edward Higginson as a director (5 pages) |
25 October 2019 | Termination of appointment of James Edward Higginson as a director on 3 September 2019
|
12 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
9 May 2019 | Full accounts made up to 31 August 2018 (21 pages) |
11 February 2019 | Termination of appointment of Tracey Louise Woodward as a director on 31 December 2018 (1 page) |
11 February 2019 | Appointment of Ms Anna Teal as a director on 31 December 2018 (2 pages) |
14 November 2018 | Appointment of Mr. David Waller as a director on 26 September 2018 (2 pages) |
9 October 2018 | Termination of appointment of Michael John Smeed as a director on 26 September 2018 (1 page) |
4 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
18 May 2018 | Full accounts made up to 31 August 2017 (23 pages) |
1 November 2017 | Appointment of Mr. James Edward Higginson as a director on 31 August 2017 (2 pages) |
1 November 2017 | Appointment of Mr. James Edward Higginson as a director on 31 August 2017 (2 pages) |
25 October 2017 | Termination of appointment of Iain Richard Innes as a director on 31 August 2017 (1 page) |
25 October 2017 | Termination of appointment of Iain Richard Innes as a director on 31 August 2017 (1 page) |
8 September 2017 | Appointment of Mr. Michael John Smeed as a director on 16 June 2017 (2 pages) |
8 September 2017 | Appointment of Mr. Michael John Smeed as a director on 16 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of John Edward Marsh as a director on 31 May 2017 (1 page) |
23 June 2017 | Termination of appointment of John Edward Marsh as a director on 31 May 2017 (1 page) |
10 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
10 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (33 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (33 pages) |
27 February 2017 | Appointment of Ms Tracey Louise Woodward as a director on 1 December 2016 (2 pages) |
27 February 2017 | Appointment of Ms Tracey Louise Woodward as a director on 1 December 2016 (2 pages) |
4 January 2017 | Satisfaction of charge 8 in full (1 page) |
4 January 2017 | Satisfaction of charge 8 in full (1 page) |
28 November 2016 | Termination of appointment of Montserrat Suarez Padreny as a director on 31 August 2016 (1 page) |
28 November 2016 | Termination of appointment of Montserrat Suarez Padreny as a director on 31 August 2016 (1 page) |
26 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
8 June 2016 | Full accounts made up to 31 August 2015 (23 pages) |
8 June 2016 | Full accounts made up to 31 August 2015 (23 pages) |
11 March 2016 | Termination of appointment of Muriel Valerie Fabienne Zingraff as a director on 7 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Muriel Valerie Fabienne Zingraff as a director on 7 March 2016 (1 page) |
4 March 2016 | Appointment of Ms Montserrat Suarez Padreny as a director on 29 February 2016 (2 pages) |
4 March 2016 | Appointment of Ms Montserrat Suarez Padreny as a director on 29 February 2016 (2 pages) |
11 January 2016 | Termination of appointment of Leslie Davey as a director on 17 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Leslie Davey as a director on 17 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Geraldine Ann Howard as a director on 7 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Geraldine Ann Howard as a director on 7 January 2016 (1 page) |
1 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
22 October 2015 | Previous accounting period shortened from 31 December 2015 to 31 August 2015 (1 page) |
22 October 2015 | Previous accounting period shortened from 31 December 2015 to 31 August 2015 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
2 September 2015 | Registered 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 2015 | Appointment of Mr Frank Standish as a secretary on 2 September 2015 (2 pages) |
2 September 2015 | Appointment of Mr Frank Standish as a secretary on 2 September 2015 (2 pages) |
2 September 2015 | Appointment of Mr Frank Standish as a secretary on 2 September 2015 (2 pages) |
2 September 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Jordan Cosec Limited as a secretary on 10 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Jordan Cosec Limited as a secretary on 10 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Jordan Cosec Limited as a secretary on 10 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Jordan Cosec Limited as a secretary on 10 August 2015 (1 page) |
12 June 2015 | Section 519 (1 page) |
12 June 2015 | Section 519 (1 page) |
9 June 2015 | Auditor's resignation (1 page) |
9 June 2015 | Auditor's resignation (1 page) |
1 June 2015 | Registered 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 2015 | Appointment of Jordan Cosec Limited as a secretary on 15 May 2015 (2 pages) |
1 June 2015 | Auditor's resignation (2 pages) |
1 June 2015 | Auditor's resignation (2 pages) |
1 June 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Jordan Cosec Limited as a secretary on 15 May 2015 (2 pages) |
30 May 2015 | Registered 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 2015 | Registered 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 2015 | Registration of charge 021082010010, created on 18 February 2015 (26 pages) |
24 February 2015 | Registration of charge 021082010010, created on 18 February 2015 (26 pages) |
10 February 2015 | Appointment of Mr Iain Innes as a director on 10 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Iain Innes as a director on 10 February 2015 (2 pages) |
20 January 2015 | Appointment of Mrs Leslie Davey as a director on 20 January 2015 (2 pages) |
20 January 2015 | Appointment of Mrs Leslie Davey as a director on 20 January 2015 (2 pages) |
7 January 2015 | Termination of appointment of Louise Riby as a director on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Louise Riby as a director on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Louise Riby as a director on 7 January 2015 (1 page) |
9 December 2014 | Appointment of Mrs Muriel Valerie Fabienne Zingraff as a director on 2 December 2014 (2 pages) |
9 December 2014 | Appointment of Mrs Muriel Valerie Fabienne Zingraff as a director on 2 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of Tracey Crawford Alston as a director on 2 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Tracey Crawford Alston as a director on 2 December 2014 (1 page) |
9 December 2014 | Appointment of Mrs Muriel Valerie Fabienne Zingraff as a director on 2 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of Tracey Crawford Alston as a director on 2 December 2014 (1 page) |
11 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Register 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 2014 | Register 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 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
21 October 2014 | Registration of charge 021082010009, created on 16 October 2014 (18 pages) |
21 October 2014 | Registration of charge 021082010009, created on 16 October 2014 (18 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (41 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (41 pages) |
16 July 2014 | Appointment of Miss Tracey Crawford Alston as a director on 5 June 2014 (2 pages) |
16 July 2014 | Appointment of Miss Tracey Crawford Alston as a director on 5 June 2014 (2 pages) |
16 July 2014 | Appointment of Miss Tracey Crawford Alston as a director on 5 June 2014 (2 pages) |
16 July 2014 | Appointment of Mr John Edward Marsh as a director on 5 June 2014 (2 pages) |
16 July 2014 | Appointment of Mr John Edward Marsh as a director on 5 June 2014 (2 pages) |
16 July 2014 | Appointment of Mr John Edward Marsh as a director on 5 June 2014 (2 pages) |
24 June 2014 | Auditor's resignation (1 page) |
24 June 2014 | Auditor's resignation (1 page) |
5 March 2014 | Auditor's resignation (1 page) |
5 March 2014 | Auditor's resignation (1 page) |
25 February 2014 | Appointment of Louise Riby as a director (3 pages) |
25 February 2014 | Appointment of Louise Riby as a director (3 pages) |
20 February 2014 | Termination of appointment of Magdy Ishak-Hanna as a director (2 pages) |
20 February 2014 | Termination of appointment of Jim Ramsay as a director (2 pages) |
20 February 2014 | Termination of appointment of Ian Richardson as a secretary (2 pages) |
20 February 2014 | Termination of appointment of Jim Ramsay as a director (2 pages) |
20 February 2014 | Termination of appointment of Ian Richardson as a director (2 pages) |
20 February 2014 | Termination of appointment of Magdy Ishak-Hanna as a director (2 pages) |
20 February 2014 | Termination of appointment of Ian Richardson as a director (2 pages) |
20 February 2014 | Termination of appointment of Ian Richardson as a secretary (2 pages) |
22 January 2014 | Satisfaction of charge 4 in full (1 page) |
22 January 2014 | Satisfaction of charge 5 in full (1 page) |
22 January 2014 | Satisfaction of charge 6 in full (1 page) |
22 January 2014 | Satisfaction of charge 3 in full (1 page) |
22 January 2014 | Satisfaction of charge 3 in full (1 page) |
22 January 2014 | Satisfaction of charge 5 in full (1 page) |
22 January 2014 | Satisfaction of charge 4 in full (1 page) |
22 January 2014 | Satisfaction of charge 6 in full (1 page) |
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 November 2013 | All of the property or undertaking has been released from charge 3 (1 page) |
11 November 2013 | All of the property or undertaking has been released from charge 4 (2 pages) |
11 November 2013 | All of the property or undertaking has been released from charge 4 (2 pages) |
11 November 2013 | All of the property or undertaking has been released from charge 3 (1 page) |
11 November 2013 | All of the property or undertaking no longer forms part of charge 5 (2 pages) |
11 November 2013 | All of the property or undertaking no longer forms part of charge 6 (2 pages) |
11 November 2013 | All of the property or undertaking no longer forms part of charge 6 (2 pages) |
11 November 2013 | All of the property or undertaking no longer forms part of charge 5 (2 pages) |
26 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
26 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
15 January 2013 | Register(s) moved to registered inspection location (1 page) |
15 January 2013 | Register(s) moved to registered inspection location (1 page) |
15 January 2013 | Register inspection address has been changed from C/O Magdian Llp 3Rd Floor 45 Maddox Street London W1S 2PE United Kingdom (1 page) |
15 January 2013 | Register inspection address has been changed from C/O Magdian Llp 3Rd Floor 45 Maddox Street London W1S 2PE United Kingdom (1 page) |
20 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
18 May 2012 | Termination of appointment of Jonathan Chappell as a director (1 page) |
18 May 2012 | Termination of appointment of Jonathan Chappell as a director (1 page) |
18 May 2012 | Appointment of Mr Jim Ramsay as a director (2 pages) |
18 May 2012 | Appointment of Mr Jim Ramsay as a director (2 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Register inspection address has been changed (1 page) |
8 December 2011 | Director's details changed for Jonathan Chappell on 8 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Geraldine Ann Howard on 8 December 2011 (2 pages) |
8 December 2011 | Secretary's details changed for Mr Ian Ashley Richardson on 8 December 2011 (1 page) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Director's details changed for Geraldine Ann Howard on 8 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Dr Magdy Adib Ishak-Hanna on 8 December 2011 (2 pages) |
8 December 2011 | Register inspection address has been changed (1 page) |
8 December 2011 | Secretary's details changed for Mr Ian Ashley Richardson on 8 December 2011 (1 page) |
8 December 2011 | Director's details changed for Dr Magdy Adib Ishak-Hanna on 8 December 2011 (2 pages) |
8 December 2011 | Register(s) moved to registered inspection location (1 page) |
8 December 2011 | Director's details changed for Geraldine Ann Howard on 8 December 2011 (2 pages) |
8 December 2011 | Register(s) moved to registered inspection location (1 page) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Secretary's details changed for Mr Ian Ashley Richardson on 8 December 2011 (1 page) |
8 December 2011 | Director's details changed for Dr Magdy Adib Ishak-Hanna on 8 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Jonathan Chappell on 8 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Jonathan Chappell on 8 December 2011 (2 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 March 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (8 pages) |
7 March 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (8 pages) |
7 March 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (8 pages) |
6 January 2011 | Accounts for a small company made up to 31 December 2009 (8 pages) |
6 January 2011 | Accounts for a small company made up to 31 December 2009 (8 pages) |
1 October 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
1 October 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
30 July 2010 | Auditor's resignation (1 page) |
30 July 2010 | Auditor's resignation (1 page) |
20 January 2010 | Appointment of Jonathan Chappell as a director (3 pages) |
20 January 2010 | Appointment of Jonathan Chappell as a director (3 pages) |
13 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Geraldine Ann Howard on 5 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Geraldine Ann Howard on 5 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Geraldine Ann Howard on 5 December 2009 (2 pages) |
5 January 2010 | Accounts for a small company made up to 30 June 2009 (9 pages) |
5 January 2010 | Accounts for a small company made up to 30 June 2009 (9 pages) |
2 January 2010 | Resolutions
|
2 January 2010 | Resolutions
|
24 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2009 | Appointment of Dr Magdy Adib Ishak-Hanna as a director (2 pages) |
16 December 2009 | Termination of appointment of Susan Beechey as a director (1 page) |
16 December 2009 | Appointment of Mr Ian Ashley Richardson as a secretary (1 page) |
16 December 2009 | Appointment of Mr Ian Ashley Richardson as a director (2 pages) |
16 December 2009 | Appointment of Mr Ian Ashley Richardson as a secretary (1 page) |
16 December 2009 | Termination of appointment of Geraldine Howard as a secretary (1 page) |
16 December 2009 | Termination of appointment of Susan Beechey as a director (1 page) |
16 December 2009 | Appointment of Mr Ian Ashley Richardson as a director (2 pages) |
16 December 2009 | Appointment of Dr Magdy Adib Ishak-Hanna as a director (2 pages) |
16 December 2009 | Termination of appointment of Geraldine Howard as a secretary (1 page) |
13 February 2009 | Return made up to 05/12/08; full list of members (5 pages) |
13 February 2009 | Return made up to 05/12/08; full list of members (5 pages) |
11 December 2008 | Accounts for a small company made up to 30 June 2008 (10 pages) |
11 December 2008 | Accounts for a small company made up to 30 June 2008 (10 pages) |
18 June 2008 | Return made up to 05/12/07; full list of members (5 pages) |
18 June 2008 | Return made up to 05/12/07; full list of members (5 pages) |
11 December 2007 | Accounts for a small company made up to 30 June 2007 (9 pages) |
11 December 2007 | Accounts for a small company made up to 30 June 2007 (9 pages) |
14 July 2007 | Ad 14/06/07--------- £ si [email protected]=768 £ ic 19180/19948 (2 pages) |
14 July 2007 | Ad 14/06/07--------- £ si [email protected]=768 £ ic 19180/19948 (2 pages) |
9 February 2007 | Return made up to 05/12/06; full list of members (9 pages) |
9 February 2007 | Return made up to 05/12/06; full list of members (9 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
16 December 2005 | Return made up to 05/12/05; full list of members (9 pages) |
16 December 2005 | Return made up to 05/12/05; full list of members (9 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 December 2004 | Return made up to 05/12/04; full list of members (9 pages) |
21 December 2004 | Return made up to 05/12/04; full list of members (9 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
15 September 2004 | Particulars of mortgage/charge (4 pages) |
15 September 2004 | Particulars of mortgage/charge (4 pages) |
15 September 2004 | Particulars of mortgage/charge (4 pages) |
15 September 2004 | Particulars of mortgage/charge (4 pages) |
9 September 2004 | Particulars of mortgage/charge (4 pages) |
9 September 2004 | Particulars of mortgage/charge (4 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
5 May 2004 | Return made up to 08/11/03; full list of members (8 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
5 May 2004 | Return made up to 08/11/03; full list of members (8 pages) |
15 December 2003 | Particulars of mortgage/charge (4 pages) |
15 December 2003 | Particulars of mortgage/charge (4 pages) |
10 November 2003 | Registered office changed on 10/11/03 from: 68 maltings place bagleys lane london SW6 2BY (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: 68 maltings place bagleys lane london SW6 2BY (1 page) |
1 October 2003 | Particulars of mortgage/charge (10 pages) |
1 October 2003 | Particulars of mortgage/charge (10 pages) |
21 January 2003 | Return made up to 05/12/02; full list of members
|
21 January 2003 | Return made up to 05/12/02; full list of members
|
16 January 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
16 January 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
22 February 2002 | Return made up to 05/12/01; full list of members (8 pages) |
22 February 2002 | Return made up to 05/12/01; full list of members (8 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
22 February 2001 | Return made up to 05/12/00; full list of members (6 pages) |
22 February 2001 | Return made up to 05/12/00; full list of members (6 pages) |
12 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
17 November 2000 | Resolutions
|
17 November 2000 | Resolutions
|
17 November 2000 | Resolutions
|
17 November 2000 | Resolutions
|
13 November 2000 | S-div 03/11/00 (1 page) |
13 November 2000 | S-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 2000 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
3 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
21 July 1999 | Full accounts made up to 30 June 1998 (11 pages) |
21 July 1999 | Full accounts made up to 30 June 1998 (11 pages) |
19 January 1999 | Return made up to 05/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 05/12/98; no change of members (4 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: 29 bolingbroke grove london SW11 6EJ (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: 29 bolingbroke grove london SW11 6EJ (1 page) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: hawkins russell jones osborn house, howardsgate welwyn garden city herts AL8 6AR (1 page) |
8 January 1998 | Registered office changed on 08/01/98 from: hawkins russell jones osborn house, howardsgate welwyn garden city herts AL8 6AR (1 page) |
22 December 1997 | Return made up to 05/12/97; no change of members (4 pages) |
22 December 1997 | Return made up to 05/12/97; no change of members (4 pages) |
9 April 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
9 April 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
6 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
6 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 January 1997 | Return made up to 05/12/96; full list of members (6 pages) |
30 January 1997 | Return made up to 05/12/96; full list of members (6 pages) |
28 December 1995 | Return made up to 05/12/95; no change of members (4 pages) |
28 December 1995 | Return made up to 05/12/95; no change of members (4 pages) |
27 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
27 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
19 December 1990 | Resolutions
|
19 December 1990 | Resolutions
|
31 May 1989 | Accounts made up to 31 March 1988 (10 pages) |
31 May 1989 | Full accounts made up to 31 March 1988 (10 pages) |
20 December 1988 | Return made up to 09/09/88; full list of members (4 pages) |
20 December 1988 | Return made up to 09/09/88; full list of members (4 pages) |
22 October 1987 | Wd 13/10/87 ad 04/04/87--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
22 October 1987 | Wd 13/10/87 ad 04/04/87--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
10 March 1987 | Certificate of Incorporation (1 page) |
10 March 1987 | Incorporation (13 pages) |
10 March 1987 | Incorporation (13 pages) |
10 March 1987 | Certificate of Incorporation (1 page) |