Company NameRayman Finance Limited
Company StatusActive
Company Number02130919
CategoryPrivate Limited Company
Incorporation Date12 May 1987(36 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alain Gustave Paul Millet
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed01 February 2008(20 years, 9 months after company formation)
Appointment Duration16 years, 3 months
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Secretary NameMr David Francis Fuller
NationalityBritish
StatusCurrent
Appointed06 March 2009(21 years, 10 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Fredrik Jonas Widlund
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed06 November 2014(27 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Andrew Michael David Kirkman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(32 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr David Francis Fuller
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(34 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameBengt Filip Mortstedt
Date of BirthApril 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed21 December 1992(5 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 October 2001)
RoleCompany Director
Correspondence Address21 Mulberry Walk
London
SW3 6DZ
Director NameMr Thomas John Thomson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(5 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 February 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Director NameHans Otto Thomas Lundqvist
Date of BirthJune 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed26 February 1993(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address9 Spencer Gardens
London
SW14 7AH
Secretary NameMr Thomas John Thomson
NationalityBritish
StatusResigned
Appointed31 December 1993(6 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Director NameMr Glyn Vincent Hirsch
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(8 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 05 October 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Clare Lawn Avenue
London
SW14 8BE
Director NameDan Mikael Baverstam
Date of BirthApril 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed05 October 2001(14 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2007)
RoleChief Financial Officer
Correspondence AddressApartment 50 Fountain House
The Boulevard Imperial Wharf
London
SW6 2TQ
Director NameMr Thomas John Thomson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(14 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Secretary NameMr Steven Francis Board
NationalityBritish
StatusResigned
Appointed05 October 2001(14 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTawlbrook, Plaistow Road
Loxwood
Billingshurst
West Sussex
RH14 0TY
Director NamePer Henrik Sjoberg
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2006(18 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 May 2008)
RoleChief Executive Officer
Correspondence Address78 Madrid Road
Barnes
London
SW13 9PG
Director NameMr Steven Francis Board
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(18 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 May 2008)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressTawlbrook, Plaistow Road
Loxwood
Billingshurst
West Sussex
RH14 0TY
Director NameKevin Edward Chapman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(20 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 February 2008)
RoleProperty Director
Correspondence AddressFonthill House
21 Old Holt Road, Medbourne
Market Harborough
Leicestershire
LE16 8DY
Secretary NameSarah Ghinn
NationalityBritish
StatusResigned
Appointed23 November 2007(20 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 2009)
RoleDeputy Group Secretary
Country of ResidenceEngland
Correspondence Address69 Thrale Road
Streatham
London
SW16 1NU
Director NameMr Erik Henry Klotz
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed02 May 2008(20 years, 12 months after company formation)
Appointment Duration11 years, 3 months (resigned 14 August 2019)
RoleExecutive Vice Chairman
Country of ResidenceUnited Kingdom
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameTom Julian Lynall Wills
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(21 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr John Howard Whiteley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(22 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Richard James Sunley Tice
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(23 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 February 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Simon Laborda Wigzell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(26 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Secretary NameTaylor Walton Solicitors (Corporation)
StatusResigned
Appointed21 December 1992(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
Correspondence Address65 High Street
Harpenden
Hertfordshire
AL5 2SW

Contact

Websiteclsholdings.com

Location

Registered Address16 Tinworth Street
London
SE11 5AL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.6m at £1Cls Holdings PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,828,888
Cash£6,531,758
Current Liabilities£6,302,306

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

16 September 1999Delivered on: 27 September 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £2,000,000 credited to account designation 12901488 with the bank and any addition to that deposit.
Outstanding
19 October 1994Delivered on: 26 October 1994
Satisfied on: 6 March 1999
Persons entitled: Societe Generale

Classification: Charge
Secured details: All monies due or to become due from amesdale limited to the chargee pursuant to a loan facility letter dated 6TH october 1994 in respect of a facility of £8,500,000 provided that the obligation of the company (the chargor) shall be limited to the proceeds of realisation received by the bank in respect of the property charged by the charge.
Particulars: The benefit of and the rights to receive any monies payable under an interest rate cap agreement for a notional amount of £8,500,000 with a strike rate of 9% per annum pursuant to a letter made 06/10/94.
Fully Satisfied
8 July 1994Delivered on: 26 July 1994
Satisfied on: 6 March 1999
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft

Classification: Deed of charge
Secured details: All moneys due or to become due from each obligor (as defined) to the chargee on any account whatsoever under the terms of each finance document (as defined).
Particulars: First fixed charge all its interests,rights and benefits (including the cap payments) under the cap and by way of first ranking floating charge all its assets not otherwise effectively mortgaged or charged by way of fixed charge.
Fully Satisfied
16 November 1989Delivered on: 23 November 1989
Satisfied on: 29 July 1994
Persons entitled: Nykeln Finance Company Limited

Classification: Legal mortgage
Secured details: £250,000 & all other monies due or to become due from the company to the chargee and any further advances or any account whatsoever.
Particulars: The property k/a 12/14 timworth st vauxhall london SE11. Title number sgl 318438. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 November 1989Delivered on: 14 November 1989
Satisfied on: 19 July 1994
Persons entitled: Nykeln Finance Company Limited

Classification: Legal mortgage
Secured details: £750,000 & all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: I) all and every interest in or over the property k/a 5 glasshouse walk, albert em bankment london SE11. Tilte number sgl 486675. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 November 1988Delivered on: 18 November 1988
Satisfied on: 10 May 1990
Persons entitled: Sun Life Assurance Company of Canada.

Classification: Legal charge
Secured details: £5,200,000 and all other monies due or to become due from the company and/or falismead investments limited and/or selon investments limited and/or central london securities limited to the chargee as defined in the deed.
Particulars: F/Hold property known as 186/188 city road london EC1 together with the buildings and erections now or hereafter erected thereon and all fixtures and additions thereto respectively.
Fully Satisfied
29 February 1988Delivered on: 5 March 1988
Satisfied on: 16 March 1989
Persons entitled: Gamlestaden Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 186/188 city rd, 2-14 (even nos) layton st, 7 & 9 bath st, t no:- 382089 & all fixtures fittings floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
26 February 1988Delivered on: 9 March 1988
Satisfied on: 16 March 1989
Persons entitled: Sun Life Assurance Company of Canada.

Classification: Legal charge
Secured details: £7,000,000 and all other moneys due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the legal charge.
Particulars: Freehold 186/188 city road, london EC1 together with the buildings and erections thereon and all fixtures and additions thereto respectively.
Fully Satisfied
11 November 2003Delivered on: 22 November 2003
Satisfied on: 15 February 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30-93-73 - 35297010 guernsey treasury (each a charged account) the credit balance at any time on each charged account including all interest accrued all intangible moveable property any interest dividend security right policy of life assurance money or other intangible moveable property. See the mortgage charge document for full details.
Fully Satisfied
19 June 1987Delivered on: 9 July 1987
Satisfied on: 10 May 1990
Persons entitled: Gamlestaden Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 28/5/87.
Particulars: F/H - 186 and 188 city rd, london EC1 t/no: 382089 and undertaking and all property and assets present and future including goodwill of the business uncalled capital.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

25 January 2021Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 (2 pages)
25 January 2021Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 (2 pages)
25 January 2021Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 (2 pages)
25 January 2021Director's details changed for Mr Simon Laborda Wigzell on 16 August 2018 (2 pages)
22 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
6 August 2020Full accounts made up to 31 December 2019 (18 pages)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
23 August 2019Termination of appointment of Erik Henry Klotz as a director on 14 August 2019 (1 page)
9 August 2019Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 (2 pages)
24 July 2019Full accounts made up to 31 December 2018 (18 pages)
15 July 2019Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages)
15 July 2019Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
16 August 2018Registered office address changed from 86 Bondway London SW8 1SF to 16 Tinworth Street London SE11 5AL on 16 August 2018 (1 page)
20 July 2018Full accounts made up to 31 December 2017 (18 pages)
15 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
13 June 2017Full accounts made up to 31 December 2016 (17 pages)
13 June 2017Full accounts made up to 31 December 2016 (17 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
12 October 2016Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages)
12 October 2016Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages)
9 June 2016Full accounts made up to 31 December 2015 (17 pages)
9 June 2016Full accounts made up to 31 December 2015 (17 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,623,000
(7 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,623,000
(7 pages)
6 December 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
6 December 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
17 June 2015Full accounts made up to 31 December 2014 (15 pages)
17 June 2015Full accounts made up to 31 December 2014 (15 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,623,000
(7 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,623,000
(7 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
27 May 2014Full accounts made up to 31 December 2013 (15 pages)
27 May 2014Full accounts made up to 31 December 2013 (15 pages)
27 February 2014Appointment of Simon Laborda Wigzell as a director (3 pages)
27 February 2014Appointment of Simon Laborda Wigzell as a director (3 pages)
17 February 2014Termination of appointment of Richard Tice as a director (1 page)
17 February 2014Termination of appointment of Richard Tice as a director (1 page)
31 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,623,000
(6 pages)
31 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,623,000
(6 pages)
20 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 1,623,000.00
(4 pages)
20 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 1,623,000.00
(4 pages)
20 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 1,623,000.00
(4 pages)
21 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
21 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
10 June 2013Full accounts made up to 31 December 2012 (15 pages)
10 June 2013Full accounts made up to 31 December 2012 (15 pages)
7 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
13 June 2012Full accounts made up to 31 December 2011 (14 pages)
13 June 2012Full accounts made up to 31 December 2011 (14 pages)
12 January 2012Director's details changed for Mr Erik Henry Klotz on 12 January 2012 (2 pages)
12 January 2012Director's details changed for Mr Richard James Sunley Tice on 12 January 2012 (2 pages)
12 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
12 January 2012Director's details changed for Mr Richard James Sunley Tice on 12 January 2012 (2 pages)
12 January 2012Director's details changed for Mr Erik Henry Klotz on 12 January 2012 (2 pages)
12 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
17 May 2011Full accounts made up to 31 December 2010 (14 pages)
17 May 2011Full accounts made up to 31 December 2010 (14 pages)
11 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages)
1 September 2010Termination of appointment of Tom Wills as a director (1 page)
1 September 2010Appointment of Mr Richard James Sunley Tice as a director (2 pages)
1 September 2010Appointment of Mr Richard James Sunley Tice as a director (2 pages)
1 September 2010Termination of appointment of Tom Wills as a director (1 page)
30 July 2010Director's details changed for John Howard Whiteley on 21 July 2010 (3 pages)
30 July 2010Director's details changed for John Howard Whiteley on 21 July 2010 (3 pages)
18 May 2010Full accounts made up to 31 December 2009 (13 pages)
18 May 2010Full accounts made up to 31 December 2009 (13 pages)
9 February 2010Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages)
26 January 2010Appointment of John Howard Whiteley as a director (2 pages)
26 January 2010Appointment of John Howard Whiteley as a director (2 pages)
15 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
9 November 2009Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page)
5 November 2009Full accounts made up to 31 December 2008 (10 pages)
5 November 2009Full accounts made up to 31 December 2008 (10 pages)
12 March 2009Secretary appointed david francis fuller (1 page)
12 March 2009Appointment terminated secretary sarah ghinn (1 page)
12 March 2009Secretary appointed david francis fuller (1 page)
12 March 2009Appointment terminated secretary sarah ghinn (1 page)
16 January 2009Return made up to 21/12/08; full list of members (4 pages)
16 January 2009Return made up to 21/12/08; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (10 pages)
3 November 2008Full accounts made up to 31 December 2007 (10 pages)
3 September 2008Director appointed tom julian lynall wills (1 page)
3 September 2008Director appointed tom julian lynall wills (1 page)
15 May 2008Appointment terminated director steven board (1 page)
15 May 2008Appointment terminated director steven board (1 page)
8 May 2008Registered office changed on 08/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page)
8 May 2008Appointment terminated director per sjoberg (1 page)
8 May 2008Registered office changed on 08/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page)
8 May 2008Director appointed erik henry klotz (1 page)
8 May 2008Appointment terminated director per sjoberg (1 page)
8 May 2008Director appointed erik henry klotz (1 page)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (1 page)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (1 page)
16 January 2008Return made up to 21/12/07; full list of members (2 pages)
16 January 2008Return made up to 21/12/07; full list of members (2 pages)
27 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 December 2007Ad 17/12/07--------- £ si 120000@1=120000 £ ic 1500000/1620000 (2 pages)
27 December 2007Nc inc already adjusted 17/12/07 (1 page)
27 December 2007Nc inc already adjusted 17/12/07 (1 page)
27 December 2007Ad 17/12/07--------- £ si 120000@1=120000 £ ic 1500000/1620000 (2 pages)
10 December 2007New director appointed (1 page)
10 December 2007New director appointed (1 page)
10 December 2007New secretary appointed (1 page)
10 December 2007New secretary appointed (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
17 September 2007Full accounts made up to 31 December 2006 (11 pages)
17 September 2007Full accounts made up to 31 December 2006 (11 pages)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
5 February 2007Return made up to 21/12/06; full list of members (3 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Return made up to 21/12/06; full list of members (3 pages)
25 August 2006Full accounts made up to 31 December 2005 (11 pages)
25 August 2006Full accounts made up to 31 December 2005 (11 pages)
24 January 2006New director appointed (4 pages)
24 January 2006New director appointed (4 pages)
23 January 2006New director appointed (4 pages)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (4 pages)
23 January 2006Director resigned (1 page)
17 January 2006Nc inc already adjusted 19/12/05 (2 pages)
17 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 January 2006Ad 19/12/05--------- £ si 1498000@1 (2 pages)
17 January 2006Nc inc already adjusted 19/12/05 (2 pages)
17 January 2006Ad 19/12/05--------- £ si 1498000@1 (2 pages)
12 January 2006Return made up to 21/12/05; full list of members (7 pages)
12 January 2006Return made up to 21/12/05; full list of members (7 pages)
4 January 2006Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF (1 page)
4 January 2006Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
28 April 2005Full accounts made up to 31 December 2004 (11 pages)
28 April 2005Full accounts made up to 31 December 2004 (11 pages)
15 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Return made up to 21/12/04; full list of members (7 pages)
6 January 2005Return made up to 21/12/04; full list of members (7 pages)
26 August 2004Secretary's particulars changed (1 page)
26 August 2004Secretary's particulars changed (1 page)
4 June 2004Full accounts made up to 31 December 2003 (18 pages)
4 June 2004Full accounts made up to 31 December 2003 (18 pages)
14 January 2004Return made up to 21/12/03; full list of members (5 pages)
14 January 2004Return made up to 21/12/03; full list of members (5 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
14 October 2003Full accounts made up to 31 December 2002 (11 pages)
14 October 2003Full accounts made up to 31 December 2002 (11 pages)
26 March 2003Auditor's resignation (4 pages)
26 March 2003Auditor's resignation (4 pages)
13 January 2003Return made up to 21/12/02; full list of members (7 pages)
13 January 2003Return made up to 21/12/02; full list of members (7 pages)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2002Full accounts made up to 31 December 2001 (11 pages)
1 May 2002Full accounts made up to 31 December 2001 (11 pages)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
10 December 2001Return made up to 21/12/01; full list of members (5 pages)
10 December 2001Return made up to 21/12/01; full list of members (5 pages)
9 November 2001New director appointed (3 pages)
9 November 2001New director appointed (3 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001Secretary resigned (1 page)
4 November 2001Director resigned (1 page)
3 November 2001New secretary appointed (2 pages)
3 November 2001New secretary appointed (2 pages)
23 August 2001Full accounts made up to 31 December 2000 (11 pages)
23 August 2001Full accounts made up to 31 December 2000 (11 pages)
21 February 2001Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth street london SE11 5EH (1 page)
21 February 2001Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth street london SE11 5EH (1 page)
16 January 2001Return made up to 21/12/00; full list of members (4 pages)
16 January 2001Return made up to 21/12/00; full list of members (4 pages)
2 June 2000Full accounts made up to 31 December 1999 (11 pages)
2 June 2000Full accounts made up to 31 December 1999 (11 pages)
31 January 2000Return made up to 21/12/99; full list of members (11 pages)
31 January 2000Return made up to 21/12/99; full list of members (11 pages)
27 September 1999Particulars of mortgage/charge (3 pages)
27 September 1999Particulars of mortgage/charge (3 pages)
16 July 1999Full accounts made up to 31 December 1998 (10 pages)
16 July 1999Full accounts made up to 31 December 1998 (10 pages)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
24 December 1998Return made up to 21/12/98; full list of members (7 pages)
24 December 1998Return made up to 21/12/98; full list of members (7 pages)
20 November 1998Auditor's resignation (2 pages)
20 November 1998Auditor's resignation (2 pages)
28 July 1998Full accounts made up to 31 December 1997 (10 pages)
28 July 1998Full accounts made up to 31 December 1997 (10 pages)
10 February 1998Return made up to 21/12/97; full list of members (5 pages)
10 February 1998Return made up to 21/12/97; full list of members (5 pages)
23 April 1997Full accounts made up to 31 December 1996 (10 pages)
23 April 1997Full accounts made up to 31 December 1996 (10 pages)
1 February 1997Return made up to 21/12/96; no change of members (4 pages)
1 February 1997Return made up to 21/12/96; no change of members (4 pages)
16 April 1996Full accounts made up to 31 December 1995 (11 pages)
16 April 1996Full accounts made up to 31 December 1995 (11 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Return made up to 21/12/95; full list of members (10 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Return made up to 21/12/95; full list of members (10 pages)
6 July 1995New director appointed (6 pages)
6 July 1995New director appointed (6 pages)
6 June 1995Full accounts made up to 31 December 1994 (10 pages)
6 June 1995Full accounts made up to 31 December 1994 (10 pages)
30 November 1994Company name changed\certificate issued on 30/11/94 (2 pages)
30 November 1994Company name changed\certificate issued on 30/11/94 (2 pages)
19 August 1992Full accounts made up to 31 December 1991 (12 pages)
19 August 1992Full accounts made up to 31 December 1991 (12 pages)
24 October 1991Full accounts made up to 31 December 1990 (11 pages)
24 October 1991Full accounts made up to 31 December 1990 (11 pages)
12 November 1990Full accounts made up to 31 December 1989 (10 pages)
12 November 1990Full accounts made up to 31 December 1989 (10 pages)
9 January 1990Full accounts made up to 31 December 1988 (8 pages)
9 January 1990Full accounts made up to 31 December 1988 (8 pages)
12 May 1987Incorporation (16 pages)
12 May 1987Certificate of Incorporation (1 page)
12 May 1987Incorporation (16 pages)
12 May 1987Certificate of Incorporation (1 page)