Company NameDune Group Limited
Company StatusActive
Company Number02127866
CategoryPrivate Limited Company
Incorporation Date5 May 1987(37 years ago)
Previous NameWarwick Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Daniel Robert Rubin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White Building 4th Floor
11 Evesham Street
London
W11 4AJ
Director NameMrs Anne Rubin
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1996(8 years, 8 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White Building 4th Floor 11 Evesham Street
London
W11 4AJ
Director NameDebra Bloom
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(24 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White Building 4th Floor 11 Evesham Street
London
W11 4AJ
Director NameMiss Alice Arnold
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2016(29 years after company formation)
Appointment Duration7 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe White Building 4th Floor
11 Evesham Street
London
W11 4AJ
Director NameMr Andrew Ian Grainger
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(34 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleTechnology And Digital Product Director
Country of ResidenceEngland
Correspondence AddressThe White Building 4th Floor
11 Evesham Street
London
W11 4AJ
Director NameMr Nigel Robert Darwin
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(35 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe White Building 4th Floor
11 Evesham Street
London
W11 4AJ
Secretary NameMiss Alice Arnold
StatusCurrent
Appointed30 November 2023(36 years, 7 months after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence AddressThe White Building 4th Floor
11 Evesham Street
London
W11 4AJ
Secretary NameAnne Rubin
NationalityBritish
StatusResigned
Appointed16 September 1991(4 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address9 Browning Close
London
W9 1BW
Secretary NameJames Winston Edward Granger
NationalityBritish
StatusResigned
Appointed06 January 1996(8 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 February 1999)
RoleCompany Director
Correspondence Address29 Egerton Gardens
Ealing
London
W13 8HG
Director NameSimon Alexander Hardwick
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(9 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2002)
RoleRetail Operations Director
Correspondence Address12 Bray Gardens
Loose
Maidstone
Kent
ME15 9TR
Director NameJames Winston Edward Granger
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 1999)
RoleChartered Accountant
Correspondence Address29 Egerton Gardens
Ealing
London
W13 8HG
Secretary NameDaniel Robert Rubin
NationalityBritish
StatusResigned
Appointed08 March 1999(11 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Browning Close
Little Venice
London
W9 1BW
Director NamePhillip John Ashforth
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 17 Garth Road
Sevenoaks
Kent
TN13 1RT
Director NameMr Barry Robert Marshall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(13 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Kings Road
St Albans
Hertfordshire
AL3 4TQ
Director NameMr Duncan Scott Miller
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(13 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMelbury Lodge 51 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HH
Director NameCraig Newman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(14 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 09 September 2004)
RoleCompany Director
Correspondence Address215 Goldhurst Terrace
London
NW6 3ER
Secretary NameMr Barry Robert Marshall
NationalityBritish
StatusResigned
Appointed26 April 2002(14 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Kings Road
St Albans
Hertfordshire
AL3 4TQ
Director NameStephen Paul Acquari
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(15 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 January 2004)
RoleFootwear Retailer
Correspondence Address50 Clonmore Street
London
SW18 5EY
Director NameJenny Claire Louise Cox
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(17 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 January 2012)
RoleRetail Operations Director
Correspondence Address9 Hatton Street
London
NW8 8PL
Director NameElizabeth Leitao Fenner
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(19 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 July 2011)
RoleBuying Director
Correspondence Address9 Hatton Street
London
NW8 8PL
Director NameJohn Egan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(21 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address9 Hatton Street
London
NW8 8PL
Secretary NameMr Robert Leslie Shillcock
NationalityBritish
StatusResigned
Appointed19 September 2008(21 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St Stephens Road
London
W13 8HB
Director NameNilesh Karia
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(22 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 January 2024)
RoleMerchandiser
Country of ResidenceEngland
Correspondence AddressThe White Building 4th Floor 11 Evesham Street
London
W11 4AJ
Secretary NameDavid Perez
StatusResigned
Appointed30 April 2010(23 years after company formation)
Appointment Duration3 months (resigned 02 August 2010)
RoleCompany Director
Correspondence Address85 Warwick Road
New Southgate
London
N11 2SP
Director NameMr James Nicholas Marshall Cox
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(23 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Hatton Street
London
NW8 8PL
Secretary NameJames Nicholas Marshall Cox
NationalityBritish
StatusResigned
Appointed02 August 2010(23 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 09 January 2020)
RoleCompany Director
Correspondence Address9 Hatton Street
London
NW8 8PL
Director NameMrs Louise Ellis
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(24 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2012)
RoleGroup HR Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hatton Street
London
NW8 8PL
Director NameZoe Brookes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(24 years, 8 months after company formation)
Appointment Duration12 years (resigned 31 December 2023)
RoleRetail Sales Director
Country of ResidenceEngland
Correspondence AddressThe White Building 4th Floor
11 Evesham Street
London
W11 4AJ
Director NameMiss Lynn Mora Beattie
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(27 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2016)
RoleIT Director
Country of ResidenceEngland
Correspondence Address9 Hatton Street
London
NW8 8PL
Director NameMr Justin Burzynski
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(29 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2019)
RoleMens Buying And Supply Chain Director
Country of ResidenceEngland
Correspondence Address9 Hatton Street
London
NW8 8PL
Director NameCÉCile Delforge
Date of BirthJuly 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2017(30 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 September 2021)
RoleIT Director
Country of ResidenceEngland
Correspondence Address9 Hatton Street
London
NW8 8PL
Director NameMs Annette Middlebrook
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2019(32 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 October 2022)
RolePeople Director
Country of ResidenceEngland
Correspondence AddressThe White Building 4th Floor
11 Evesham Street
London
W11 4AJ
Secretary NameClara Eisenberg
StatusResigned
Appointed09 January 2020(32 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2023)
RoleCompany Director
Correspondence AddressThe White Building 4th Floor
11 Evesham Street
London
W11 4AJ
Director NameMs Clara Mary Eisenberg
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed18 June 2021(34 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe White Building 4th Floor
11 Evesham Street
London
W11 4AJ

Contact

Websitewww.dunelondon.com

Location

Registered AddressThe White Building 4th Floor
11 Evesham Street
London
W11 4AJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

5m at £1Dune Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£149,011,446
Gross Profit£91,450,704
Net Worth£23,070,947
Cash£1,680,991
Current Liabilities£26,951,544

Accounts

Latest Accounts28 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Charges

27 August 2015Delivered on: 8 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
26 September 2018Delivered on: 4 October 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
26 July 2018Delivered on: 1 August 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
19 September 2012Delivered on: 21 September 2012
Satisfied on: 7 September 2015
Persons entitled: Burdale Financial Limited

Classification: Debenture
Secured details: All monies due or to become due from each obligor 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, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 September 2012Delivered on: 21 September 2012
Satisfied on: 5 August 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 3 & 4, 9 hatton street london t/nos NGL605260 and NGL605257 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied
4 June 2010Delivered on: 11 June 2010
Satisfied on: 25 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 June 2010Delivered on: 11 June 2010
Satisfied on: 25 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the companies with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
4 June 2010Delivered on: 11 June 2010
Satisfied on: 25 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of a life policy to secure own liabilities of a company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All money, including bonuses, accrued under the policy. Policy - daniel rubin dated 18/02/2007 insurer:scottish equitable p/no:L0193438092 sum assured:£3,400,000 see image for full details.
Fully Satisfied
4 June 2010Delivered on: 11 June 2010
Satisfied on: 6 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Assignment by way of security
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: All its right, title and interest in and to the agreement and all rights and all monies and/or benefits, see image for full details.
Fully Satisfied
27 February 1996Delivered on: 29 February 1996
Satisfied on: 22 June 2010
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 February 1994Delivered on: 26 February 1994
Satisfied on: 22 June 2010
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 October 2023Full accounts made up to 28 January 2023 (40 pages)
25 September 2023Director's details changed for Mr Daniel Robert Rubin on 6 December 2021 (2 pages)
19 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
25 November 2022Director's details changed for Mrs Anne Rubin on 6 December 2021 (2 pages)
25 November 2022Director's details changed for Nilesh Karia on 6 December 2021 (2 pages)
25 November 2022Director's details changed for Zoe Brookes on 6 December 2021 (2 pages)
22 November 2022Director's details changed for Debra Bloom on 6 December 2021 (2 pages)
22 November 2022Termination of appointment of Annette Middlebrook as a director on 19 October 2022 (1 page)
21 October 2022Full accounts made up to 29 January 2022 (39 pages)
19 October 2022Second filing of Confirmation Statement dated 30 September 2022 (3 pages)
4 October 2022Appointment of Mr Nigel Robert Darwin as a director on 27 September 2022 (2 pages)
30 September 2022Confirmation statement made on 16 September 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 19/10/22
(4 pages)
16 August 2022Notice of completion of voluntary arrangement (13 pages)
12 August 2022Notification of Dune Topco Limited as a person with significant control on 31 March 2022 (2 pages)
12 August 2022Cessation of Dune Holdings Limited as a person with significant control on 31 March 2022 (1 page)
26 April 2022Voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2022 (13 pages)
25 March 2022Resolutions
  • RES13 ‐ Company business 24/08/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 December 2021Registered office address changed from 9 Hatton Street London NW8 8PL to The White Building 4th Floor 11 Evesham Street London W11 4AJ on 6 December 2021 (1 page)
29 October 2021Full accounts made up to 30 January 2021 (40 pages)
22 October 2021Appointment of Mr Andrew Ian Grainger as a director on 11 October 2021 (2 pages)
30 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
14 September 2021Termination of appointment of Cécile Delforge as a director on 3 September 2021 (1 page)
23 June 2021Appointment of Mrs Clara Eisenberg as a director on 18 June 2021 (2 pages)
9 March 2021Notice to Registrar of companies voluntary arrangement taking effect (22 pages)
5 March 2021Full accounts made up to 1 February 2020 (35 pages)
29 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
3 June 2020Termination of appointment of Robert Silsbury as a director on 15 May 2020 (1 page)
14 April 2020Termination of appointment of Gayatri Singh as a director on 10 March 2020 (1 page)
12 March 2020Termination of appointment of James Nicholas Marshall Cox as a director on 10 March 2020 (1 page)
9 January 2020Appointment of Ms Annette Middlebrook as a director on 5 December 2019 (2 pages)
9 January 2020Appointment of Gayatri Singh as a director on 5 December 2019 (2 pages)
9 January 2020Termination of appointment of James Nicholas Marshall Cox as a secretary on 9 January 2020 (1 page)
9 January 2020Appointment of Clara Eisenberg as a secretary on 9 January 2020 (2 pages)
25 October 2019Full accounts made up to 26 January 2019 (34 pages)
30 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
13 August 2019Satisfaction of charge 021278660009 in full (1 page)
3 July 2019Director's details changed for Zoe Owen on 1 March 2019 (2 pages)
5 February 2019Termination of appointment of Justin Burzynski as a director on 31 January 2019 (1 page)
26 October 2018Full accounts made up to 27 January 2018 (34 pages)
4 October 2018Registration of charge 021278660011, created on 26 September 2018 (26 pages)
24 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
1 August 2018Registration of charge 021278660010, created on 26 July 2018 (26 pages)
2 July 2018Change of details for Dune Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
10 May 2018Termination of appointment of John Egan as a director on 31 August 2017 (1 page)
27 February 2018Appointment of Cécile Delforge as a director on 1 July 2017 (2 pages)
22 February 2018Termination of appointment of Christopher John Tanner as a director on 26 January 2018 (1 page)
20 October 2017Full accounts made up to 28 January 2017 (32 pages)
20 October 2017Full accounts made up to 28 January 2017 (32 pages)
19 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
13 September 2017Cessation of Daniel Robert Rubin as a person with significant control on 6 April 2016 (1 page)
13 September 2017Notification of Dune Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Cessation of Anne Rubin as a person with significant control on 6 April 2016 (1 page)
13 September 2017Cessation of Anne Rubin as a person with significant control on 6 April 2016 (1 page)
13 September 2017Cessation of Daniel Robert Rubin as a person with significant control on 6 April 2016 (1 page)
13 September 2017Notification of Dune Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Appointment of Mr Robert Silsbury as a director on 24 April 2017 (2 pages)
10 July 2017Appointment of Mr Robert Silsbury as a director on 24 April 2017 (2 pages)
6 January 2017Termination of appointment of Lynn Mora Beattie as a director on 30 September 2016 (1 page)
6 January 2017Termination of appointment of Lynn Mora Beattie as a director on 30 September 2016 (1 page)
6 January 2017Termination of appointment of Catherine Smyth as a director on 30 December 2016 (1 page)
6 January 2017Termination of appointment of Catherine Smyth as a director on 30 December 2016 (1 page)
11 November 2016Full accounts made up to 30 January 2016 (36 pages)
11 November 2016Full accounts made up to 30 January 2016 (36 pages)
26 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
22 June 2016Director's details changed for Catherine Smyth on 21 June 2016 (2 pages)
22 June 2016Director's details changed for Debra Bloom on 21 June 2016 (2 pages)
22 June 2016Appointment of Mr Justin Burzynski as a director on 19 May 2016 (2 pages)
22 June 2016Appointment of Mr Justin Burzynski as a director on 19 May 2016 (2 pages)
22 June 2016Director's details changed for Debra Bloom on 21 June 2016 (2 pages)
22 June 2016Director's details changed for Catherine Smyth on 21 June 2016 (2 pages)
21 June 2016Appointment of Miss Alice Arnold as a director on 19 May 2016 (2 pages)
21 June 2016Director's details changed for Debra Bloom on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Zoe Owen on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Mr Christopher John Tanner on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Catherine Smyth on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Anne Rubin on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Debra Bloom on 21 June 2016 (2 pages)
21 June 2016Appointment of Miss Alice Arnold as a director on 19 May 2016 (2 pages)
21 June 2016Director's details changed for Mr Christopher John Tanner on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Nilesh Karia on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Catherine Smyth on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Nilesh Karia on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Mr James Nicholas Marshall Cox on 21 June 2016 (2 pages)
21 June 2016Director's details changed for John Egan on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Zoe Owen on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Debra Bloom on 21 June 2016 (2 pages)
21 June 2016Director's details changed for John Egan on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Mr James Nicholas Marshall Cox on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Miss Lynn Mora Beattie on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Miss Lynn Mora Beattie on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Mr Daniel Robert Rubin on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Mr Daniel Robert Rubin on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Anne Rubin on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Debra Bloom on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Catherine Smyth on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Catherine Smyth on 21 June 2016 (2 pages)
15 November 2015Full accounts made up to 31 January 2015 (23 pages)
15 November 2015Full accounts made up to 31 January 2015 (23 pages)
13 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 5,000,000
(12 pages)
13 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 5,000,000
(12 pages)
8 September 2015Registration of charge 021278660009, created on 27 August 2015 (9 pages)
8 September 2015Registration of charge 021278660009, created on 27 August 2015 (9 pages)
7 September 2015Satisfaction of charge 8 in full (1 page)
7 September 2015Satisfaction of charge 8 in full (1 page)
5 August 2015Satisfaction of charge 7 in full (2 pages)
5 August 2015Satisfaction of charge 7 in full (2 pages)
25 June 2015Director's details changed for Zoe Brookes on 21 June 2013 (2 pages)
25 June 2015Director's details changed for Zoe Brookes on 21 June 2013 (2 pages)
27 April 2015Appointment of Miss Lynn Mora Beattie as a director on 9 March 2015 (2 pages)
27 April 2015Appointment of Miss Lynn Mora Beattie as a director on 9 March 2015 (2 pages)
27 April 2015Appointment of Miss Lynn Mora Beattie as a director on 9 March 2015 (2 pages)
5 November 2014Full accounts made up to 1 February 2014 (23 pages)
5 November 2014Full accounts made up to 1 February 2014 (23 pages)
5 November 2014Full accounts made up to 1 February 2014 (23 pages)
13 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 5,000,000
(12 pages)
13 October 2014Director's details changed for Mr Christopher John Tanner on 13 October 2014 (2 pages)
13 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 5,000,000
(12 pages)
13 October 2014Director's details changed for Mr Christopher John Tanner on 13 October 2014 (2 pages)
18 September 2014Termination of appointment of Jamie Ovenden as a director on 5 September 2014 (1 page)
18 September 2014Termination of appointment of Jamie Ovenden as a director on 5 September 2014 (1 page)
18 September 2014Termination of appointment of Jamie Ovenden as a director on 5 September 2014 (1 page)
4 November 2013Full accounts made up to 26 January 2013 (23 pages)
4 November 2013Full accounts made up to 26 January 2013 (23 pages)
25 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 5,000,000
(13 pages)
25 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 5,000,000
(13 pages)
29 April 2013Appointment of Mr Jamie Ovenden as a director (2 pages)
29 April 2013Termination of appointment of Louise Ellis as a director (1 page)
29 April 2013Termination of appointment of Louise Ellis as a director (1 page)
29 April 2013Appointment of Mr Jamie Ovenden as a director (2 pages)
29 April 2013Appointment of Catherine Smyth as a director (2 pages)
29 April 2013Appointment of Debra Bloom as a director (2 pages)
29 April 2013Appointment of Debra Bloom as a director (2 pages)
29 April 2013Appointment of Catherine Smyth as a director (2 pages)
6 November 2012Full accounts made up to 28 January 2012 (23 pages)
6 November 2012Full accounts made up to 28 January 2012 (23 pages)
29 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (11 pages)
2 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (11 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 8 (21 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 8 (21 pages)
20 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 received on 29/02/2012 and has an allotment date of 26/01/2012
(6 pages)
20 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 received on 29/02/2012 and has an allotment date of 26/01/2012
(6 pages)
1 March 2012Director's details changed for Daniel Robert Rubin on 29 January 2012 (2 pages)
1 March 2012Director's details changed for Daniel Robert Rubin on 29 January 2012 (2 pages)
29 February 2012Statement of company's objects (2 pages)
29 February 2012Statement of capital following an allotment of shares on 26 January 2011
  • GBP 5,000,000
  • ANNOTATION This document was Second Filed on the 20/06/2012
(5 pages)
29 February 2012Statement of company's objects (2 pages)
29 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
29 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
29 February 2012Statement of capital following an allotment of shares on 26 January 2011
  • GBP 5,000,000
  • ANNOTATION This document was Second Filed on the 20/06/2012
(5 pages)
9 January 2012Appointment of Zoe Brookes as a director (2 pages)
9 January 2012Appointment of Zoe Brookes as a director (2 pages)
9 January 2012Appointment of Mrs Louise Ellis as a director (2 pages)
9 January 2012Appointment of Mrs Louise Ellis as a director (2 pages)
9 January 2012Termination of appointment of Jenny Cox as a director (1 page)
9 January 2012Termination of appointment of Jenny Cox as a director (1 page)
2 November 2011Full accounts made up to 29 January 2011 (22 pages)
2 November 2011Full accounts made up to 29 January 2011 (22 pages)
12 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (11 pages)
12 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (11 pages)
28 July 2011Termination of appointment of Elizabeth Fenner as a director (1 page)
28 July 2011Termination of appointment of Elizabeth Fenner as a director (1 page)
24 November 2010Annual return made up to 16 September 2010 with a full list of shareholders (11 pages)
24 November 2010Annual return made up to 16 September 2010 with a full list of shareholders (11 pages)
11 November 2010Director's details changed for Mr Christopher John Tanner on 16 September 2010 (3 pages)
11 November 2010Director's details changed for Daniel Robert Rubin on 16 September 2010 (3 pages)
11 November 2010Director's details changed for Anne Rubin on 16 September 2010 (3 pages)
11 November 2010Director's details changed for Elizabeth Fenner Leitao on 16 September 2010 (3 pages)
11 November 2010Termination of appointment of David Perez as a secretary (2 pages)
11 November 2010Director's details changed for Mr Christopher John Tanner on 16 September 2010 (3 pages)
11 November 2010Appointment of James Nicholas Marshall Cox as a secretary (3 pages)
11 November 2010Termination of appointment of David Perez as a secretary (2 pages)
11 November 2010Director's details changed for Nilesh Karia on 16 September 2010 (3 pages)
11 November 2010Director's details changed for Elizabeth Fenner Leitao on 16 September 2010 (3 pages)
11 November 2010Appointment of James Nicholas Marshall Cox as a director (3 pages)
11 November 2010Director's details changed for John Egan on 16 September 2010 (3 pages)
11 November 2010Director's details changed for Anne Rubin on 16 September 2010 (3 pages)
11 November 2010Director's details changed for Daniel Robert Rubin on 16 September 2010 (3 pages)
11 November 2010Appointment of James Nicholas Marshall Cox as a secretary (3 pages)
11 November 2010Appointment of James Nicholas Marshall Cox as a director (3 pages)
11 November 2010Director's details changed for Nilesh Karia on 16 September 2010 (3 pages)
11 November 2010Director's details changed for John Egan on 16 September 2010 (3 pages)
14 September 2010Director's details changed for Jenny Claire Louise Cox on 18 August 2010 (2 pages)
14 September 2010Director's details changed for Jenny Claire Louise Cox on 18 August 2010 (2 pages)
1 September 2010Group of companies' accounts made up to 30 January 2010 (29 pages)
1 September 2010Group of companies' accounts made up to 30 January 2010 (29 pages)
25 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
4 June 2010Termination of appointment of Robert Shillcock as a secretary (1 page)
4 June 2010Termination of appointment of Robert Shillcock as a secretary (1 page)
4 June 2010Appointment of David Perez as a secretary (1 page)
4 June 2010Termination of appointment of Robert Shillcock as a director (1 page)
4 June 2010Appointment of David Perez as a secretary (1 page)
4 June 2010Termination of appointment of Robert Shillcock as a director (1 page)
22 December 2009Appointment of Nilesh Karia as a director (3 pages)
22 December 2009Appointment of Nilesh Karia as a director (3 pages)
2 December 2009Group of companies' accounts made up to 31 January 2009 (27 pages)
2 December 2009Group of companies' accounts made up to 31 January 2009 (27 pages)
15 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (8 pages)
15 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (8 pages)
16 September 2009Memorandum and Articles of Association (23 pages)
16 September 2009Memorandum and Articles of Association (23 pages)
12 September 2009Company name changed warwick LIMITED\certificate issued on 14/09/09 (2 pages)
12 September 2009Company name changed warwick LIMITED\certificate issued on 14/09/09 (2 pages)
2 February 2009Return made up to 16/09/08; full list of members (8 pages)
2 February 2009Return made up to 16/09/08; full list of members (8 pages)
3 November 2008Group of companies' accounts made up to 2 February 2008 (28 pages)
3 November 2008Group of companies' accounts made up to 2 February 2008 (28 pages)
3 November 2008Group of companies' accounts made up to 2 February 2008 (28 pages)
22 October 2008Secretary appointed robert leslie shillcock (1 page)
22 October 2008Registered office changed on 22/10/2008 from 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
22 October 2008Registered office changed on 22/10/2008 from 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
22 October 2008Secretary appointed robert leslie shillcock (1 page)
15 October 2008Appointment terminated director duncan miller (1 page)
15 October 2008Appointment terminated director duncan miller (1 page)
14 October 2008Director appointed john egan (2 pages)
14 October 2008Director appointed john egan (2 pages)
14 October 2008Appointment terminated director and secretary barry marshall (1 page)
14 October 2008Appointment terminated director and secretary barry marshall (1 page)
27 May 2008Director appointed robert leslie shillcock (2 pages)
27 May 2008Director appointed robert leslie shillcock (2 pages)
8 March 2008Curr sho from 30/06/2008 to 31/01/2008 (1 page)
8 March 2008Curr sho from 30/06/2008 to 31/01/2008 (1 page)
8 March 2008Appointment terminated director nicholas murty (1 page)
8 March 2008Appointment terminated director nicholas murty (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
6 December 2007Group of companies' accounts made up to 30 June 2007 (28 pages)
6 December 2007Group of companies' accounts made up to 30 June 2007 (28 pages)
23 October 2007Return made up to 16/09/07; full list of members (8 pages)
23 October 2007Return made up to 16/09/07; full list of members (8 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
4 May 2007Group of companies' accounts made up to 1 July 2006 (26 pages)
4 May 2007Group of companies' accounts made up to 1 July 2006 (26 pages)
4 May 2007Group of companies' accounts made up to 1 July 2006 (26 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
10 October 2006Return made up to 16/09/06; full list of members (8 pages)
10 October 2006Return made up to 16/09/06; full list of members (8 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
13 January 2006Full accounts made up to 2 July 2005 (20 pages)
13 January 2006Full accounts made up to 2 July 2005 (20 pages)
13 January 2006Full accounts made up to 2 July 2005 (20 pages)
16 September 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 September 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 May 2005Full accounts made up to 3 July 2004 (20 pages)
5 May 2005Full accounts made up to 3 July 2004 (20 pages)
5 May 2005Full accounts made up to 3 July 2004 (20 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
24 September 2004Director resigned (2 pages)
24 September 2004Director resigned (2 pages)
17 September 2004Return made up to 16/09/04; full list of members (10 pages)
17 September 2004Return made up to 16/09/04; full list of members (10 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
19 January 2004New director appointed (1 page)
19 January 2004New director appointed (1 page)
10 November 2003Full accounts made up to 28 June 2003 (21 pages)
10 November 2003Full accounts made up to 28 June 2003 (21 pages)
19 October 2003Return made up to 16/09/03; full list of members (9 pages)
19 October 2003Return made up to 16/09/03; full list of members (9 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
8 January 2003Return made up to 16/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 January 2003Return made up to 16/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 November 2002Full accounts made up to 30 June 2002 (21 pages)
5 November 2002Full accounts made up to 30 June 2002 (21 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002New secretary appointed (2 pages)
2 May 2002Full accounts made up to 30 June 2001 (16 pages)
2 May 2002Full accounts made up to 30 June 2001 (16 pages)
16 November 2001Return made up to 16/09/01; full list of members (8 pages)
16 November 2001Return made up to 16/09/01; full list of members (8 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
1 May 2001Accounts for a medium company made up to 30 June 2000 (16 pages)
1 May 2001Accounts for a medium company made up to 30 June 2000 (16 pages)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
29 September 2000Registered office changed on 29/09/00 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
29 September 2000Registered office changed on 29/09/00 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
29 September 2000Return made up to 16/09/00; full list of members
  • 363(287) ‐ Registered office changed on 29/09/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2000Return made up to 16/09/00; full list of members
  • 363(287) ‐ Registered office changed on 29/09/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2000Accounts for a medium company made up to 30 June 1999 (16 pages)
17 April 2000Accounts for a medium company made up to 30 June 1999 (16 pages)
21 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 February 2000Ad 05/01/00--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
21 February 2000Ad 05/01/00--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
21 February 2000£ nc 100/1000098 05/01/00 (4 pages)
21 February 2000£ nc 100/1000098 05/01/00 (4 pages)
21 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 November 1999Return made up to 16/09/99; no change of members (6 pages)
12 November 1999Return made up to 16/09/99; no change of members (6 pages)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
12 April 1999Accounts for a small company made up to 27 June 1998 (6 pages)
12 April 1999Accounts for a small company made up to 27 June 1998 (6 pages)
29 March 1999New secretary appointed (2 pages)
29 March 1999New secretary appointed (2 pages)
4 March 1999Secretary resigned;director resigned (1 page)
4 March 1999Secretary resigned;director resigned (1 page)
8 October 1998Return made up to 16/09/98; no change of members (6 pages)
8 October 1998Return made up to 16/09/98; no change of members (6 pages)
24 June 1998Memorandum and Articles of Association (23 pages)
24 June 1998Memorandum and Articles of Association (23 pages)
24 June 1998Memorandum and Articles of Association (23 pages)
24 June 1998Memorandum and Articles of Association (23 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
11 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
11 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
23 October 1997Return made up to 16/09/97; full list of members (8 pages)
23 October 1997Return made up to 16/09/97; full list of members (8 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997Secretary resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
18 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
18 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
28 February 1997Accounts for a small company made up to 30 June 1995 (8 pages)
28 February 1997Accounts for a small company made up to 30 June 1995 (8 pages)
24 January 1997Registered office changed on 24/01/97 from: 27 john street london WC1N 2BL (1 page)
24 January 1997Registered office changed on 24/01/97 from: 27 john street london WC1N 2BL (1 page)
25 September 1996Return made up to 16/09/96; no change of members (4 pages)
25 September 1996Return made up to 16/09/96; no change of members (4 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
17 January 1996New secretary appointed (2 pages)
17 January 1996New secretary appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
18 September 1995Return made up to 16/09/95; no change of members (4 pages)
18 September 1995Return made up to 16/09/95; no change of members (4 pages)
6 February 1995Accounts for a small company made up to 30 June 1994 (8 pages)
6 February 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
26 September 1994Return made up to 16/09/94; full list of members (6 pages)
26 September 1994Return made up to 16/09/94; full list of members (6 pages)
3 March 1994Accounts for a small company made up to 30 June 1993 (7 pages)
3 March 1994Accounts for a small company made up to 30 June 1993 (7 pages)
26 February 1994Particulars of mortgage/charge (3 pages)
26 February 1994Particulars of mortgage/charge (3 pages)
3 November 1993Return made up to 16/09/93; no change of members (6 pages)
3 November 1993Return made up to 16/09/93; no change of members (6 pages)
7 May 1993Full accounts made up to 30 June 1992 (6 pages)
7 May 1993Full accounts made up to 30 June 1992 (6 pages)
13 October 1992Return made up to 16/09/92; change of members (5 pages)
13 October 1992Return made up to 16/09/92; change of members (5 pages)
22 July 1992Full accounts made up to 30 June 1991 (5 pages)
22 July 1992Full accounts made up to 30 June 1991 (5 pages)
2 December 1991Return made up to 16/09/91; full list of members (6 pages)
2 December 1991Return made up to 16/09/91; full list of members (6 pages)
25 June 1991Return made up to 14/03/91; no change of members (8 pages)
25 June 1991Return made up to 14/03/91; no change of members (8 pages)
17 April 1991Full accounts made up to 30 June 1990 (5 pages)
17 April 1991Full accounts made up to 30 June 1990 (5 pages)
30 October 1989Accounting reference date extended from 31/03 to 30/06 (1 page)
30 October 1989Accounting reference date extended from 31/03 to 30/06 (1 page)
28 September 1989Return made up to 16/09/89; full list of members (4 pages)
28 September 1989Return made up to 16/09/89; full list of members (4 pages)
28 September 1989Full accounts made up to 30 June 1989 (5 pages)
28 September 1989Full accounts made up to 30 June 1989 (5 pages)
29 October 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
29 October 1987Registered office changed on 29/10/87 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 October 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
29 October 1987Registered office changed on 29/10/87 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 June 1987Company name changed\certificate issued on 22/06/87 (2 pages)
22 June 1987Company name changed\certificate issued on 22/06/87 (2 pages)
5 May 1987Certificate of Incorporation (1 page)
5 May 1987Certificate of Incorporation (1 page)