Company NameCadran Services Limited
DirectorsChristopher Harris Grakal and Arthur Thomas Ralph Wilson
Company StatusActive
Company Number02173193
CategoryPrivate Limited Company
Incorporation Date1 October 1987(36 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Christopher Harris Grakal
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed12 April 2021(33 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Arthur Thomas Ralph Wilson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(34 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBramah House, 65 - 71 Bermondsey Street
London
SE1 3XF
Director NameMr David John Taylor
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(3 years, 11 months after company formation)
Appointment Duration4 months (resigned 31 December 1991)
RolePhotographer
Correspondence Address14 Burstock Road
Putney
London
SW15 2PW
Secretary NameMargaret Anne Smith
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 1993)
RoleCompany Director
Correspondence AddressBirline
Longbottom Lane
Seer Green
Buckinghamshire
HP9 2UL
Secretary NameMr Philip John Byford
NationalityBritish
StatusResigned
Appointed04 May 1993(5 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 February 2000)
RoleCompany Director
Correspondence Address10 Brecon Close
Cove
Farnborough
Hampshire
GU14 9JH
Director NameMr Adrian Smith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(6 years, 11 months after company formation)
Appointment Duration27 years, 3 months (resigned 13 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussell Farm
Cobblers Hill, Wendover
Aylesbury
Buckinghamshire
HP22 6QD
Director NameMargaret Anne Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(6 years, 11 months after company formation)
Appointment Duration27 years, 3 months (resigned 13 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Farm
Cobblers Lane
Wendover Dean
Buckinghamshire
HP22 6QD
Secretary NameMr Andrew Christopher Scott Johnston
NationalityBritish
StatusResigned
Appointed21 February 2000(12 years, 4 months after company formation)
Appointment Duration20 years, 1 month (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarojen
Cold Ash Hill Coldash
Newbury
Berkshire
RG18 9PH
Director NameMr John Raymond Charles Stuart
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(22 years, 1 month after company formation)
Appointment Duration11 years (resigned 31 October 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Andrew Christopher Scott Johnston
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(24 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr David Paul Handley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2020(32 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMiss Vikki Louise Mickel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2021(33 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 December 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Victor Lebon
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed13 December 2021(34 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramah House, 65 - 71 Bermondsey Street
London
SE1 3XF

Contact

Websiteicpnet.com
Email address[email protected]
Telephone020 74364300
Telephone regionLondon

Location

Registered AddressBramah House, 65 - 71
Bermondsey Street
London
SE1 3XF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

3.8k at £0.01Adrian Smith
38.00%
Ordinary
3.8k at £0.01Margaret Anne Smith
38.00%
Ordinary
2.4k at £0.01Icp Employee Benefit Trust
24.00%
Ordinary

Financials

Year2014
Turnover£5,284,779
Gross Profit£4,089,075
Net Worth£1,125,247
Cash£202,718
Current Liabilities£1,149,589

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

15 July 2015Delivered on: 15 July 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
28 March 2013Delivered on: 30 March 2013
Persons entitled: Hsbc 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.
Outstanding
3 September 1999Delivered on: 15 September 1999
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the provisions of a lease of even date (as defined) or this deed.
Particulars: £84,600 and all other income/interest thereon.
Outstanding
21 September 2022Delivered on: 27 September 2022
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Outstanding
28 April 2022Delivered on: 16 May 2022
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Outstanding
28 April 2022Delivered on: 4 May 2022
Persons entitled: Northedge Capital LLP as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
13 December 2021Delivered on: 15 December 2021
Persons entitled: Northedge Capital LLP as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
13 December 2021Delivered on: 14 December 2021
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Outstanding
22 April 2016Delivered on: 22 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
13 September 2000Delivered on: 16 September 2000
Satisfied on: 20 August 2011
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of it's branches. See the mortgage charge document for full details.
Fully Satisfied
13 September 2000Delivered on: 16 September 2000
Satisfied on: 20 August 2011
Persons entitled: Aib Group (UK) P.L.C.

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 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
24 April 1998Delivered on: 5 May 1998
Satisfied on: 6 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee in favour of julian lethbridge and jasper johns for us$150,000.
Particulars: The sum of us $150,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140/01-06454046 and earmarked or designated by reference to the company.
Fully Satisfied
11 April 1995Delivered on: 13 April 1995
Satisfied on: 6 June 2000
Persons entitled: The Warden or Rector and Scholars of the College of the Blessed Mary and Al L Saints Lincoln Inthe University of Oxford

Classification: Deed of deposit
Secured details: £8,750.00 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: £8,750 and any further sum deposited in accordance with the deed.
Fully Satisfied
15 April 1994Delivered on: 21 April 1994
Satisfied on: 12 May 2010
Persons entitled: Pennant Investments Limited

Classification: Company letting agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement.
Particulars: The deposit of £1,800.
Fully Satisfied
14 October 1992Delivered on: 22 October 1992
Satisfied on: 31 May 2001
Persons entitled: National Westminster Bank PLC

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

Filing History

8 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
26 April 2023Full accounts made up to 30 September 2022 (36 pages)
27 September 2022Registration of charge 021731930015, created on 21 September 2022 (38 pages)
2 September 2022Appointment of Mr Arthur Thomas Ralph Wilson as a director on 14 March 2022 (2 pages)
2 September 2022Termination of appointment of Victor Lebon as a director on 31 August 2022 (1 page)
2 September 2022Confirmation statement made on 1 September 2022 with updates (4 pages)
28 June 2022Group of companies' accounts made up to 30 September 2021 (42 pages)
16 May 2022Registration of charge 021731930014, created on 28 April 2022 (21 pages)
4 May 2022Registration of charge 021731930013, created on 28 April 2022 (21 pages)
6 April 2022Registered office address changed from 180 Great Portland Street London W1W 5QZ to Bramah House 65 - 71, Bermondsey Street London SE1 3XF on 6 April 2022 (1 page)
6 April 2022Registered office address changed from Bramah House 65 - 71, Bermondsey Street London SE1 3XF United Kingdom to Bramah House, 65 - 71 Bermondsey Street London SE1 3XF on 6 April 2022 (1 page)
9 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 January 2022Memorandum and Articles of Association (10 pages)
4 January 2022Notification of Project Star Bidco Limited as a person with significant control on 13 December 2021 (2 pages)
4 January 2022Statement of capital following an allotment of shares on 13 December 2021
  • GBP 120.37
(3 pages)
4 January 2022Appointment of Mr Victor Lebon as a director on 13 December 2021 (2 pages)
4 January 2022Termination of appointment of David Paul Handley as a director on 13 December 2021 (1 page)
4 January 2022Cessation of Margaret Anne Smith as a person with significant control on 13 December 2021 (1 page)
4 January 2022Cessation of Adrian Smith as a person with significant control on 13 December 2021 (1 page)
4 January 2022Termination of appointment of Margaret Anne Smith as a director on 13 December 2021 (1 page)
4 January 2022Termination of appointment of Adrian Smith as a director on 13 December 2021 (1 page)
20 December 2021Statement of capital following an allotment of shares on 9 December 2021
  • GBP 110.47
(3 pages)
19 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
16 December 2021Satisfaction of charge 8 in full (7 pages)
15 December 2021Registration of charge 021731930012, created on 13 December 2021 (62 pages)
14 December 2021Registration of charge 021731930011, created on 13 December 2021 (49 pages)
2 December 2021Termination of appointment of Vikki Louise Mickel as a director on 1 December 2021 (1 page)
5 October 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
9 August 2021Appointment of Miss Vikki Louise Mickel as a director on 6 August 2021 (2 pages)
29 June 2021Group of companies' accounts made up to 30 September 2020 (39 pages)
20 April 2021Appointment of Mr Christopher Harris Grakal as a director on 12 April 2021 (2 pages)
10 January 2021Termination of appointment of John Raymond Charles Stuart as a director on 31 October 2020 (1 page)
20 November 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
27 May 2020Appointment of Mr David Paul Handley as a director on 6 April 2020 (2 pages)
27 April 2020Termination of appointment of Andrew Christopher Scott Johnston as a secretary on 31 March 2020 (1 page)
27 April 2020Termination of appointment of Andrew Christopher Scott Johnston as a director on 31 March 2020 (1 page)
1 April 2020Group of companies' accounts made up to 30 September 2019 (37 pages)
12 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
5 April 2019Accounts for a small company made up to 30 September 2018 (15 pages)
16 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
24 October 2018Satisfaction of charge 021731930009 in full (4 pages)
24 October 2018Satisfaction of charge 021731930010 in full (4 pages)
12 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
4 July 2018Accounts for a small company made up to 30 September 2017 (11 pages)
8 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
14 March 2017Accounts for a small company made up to 30 September 2016 (21 pages)
14 March 2017Accounts for a small company made up to 30 September 2016 (21 pages)
8 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
22 April 2016Registration of charge 021731930010, created on 22 April 2016 (13 pages)
22 April 2016Registration of charge 021731930010, created on 22 April 2016 (13 pages)
15 April 2016Total exemption full accounts made up to 30 September 2015 (15 pages)
15 April 2016Total exemption full accounts made up to 30 September 2015 (15 pages)
2 April 2016Satisfaction of charge 5 in full (4 pages)
2 April 2016Satisfaction of charge 5 in full (4 pages)
6 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(6 pages)
6 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(6 pages)
6 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(6 pages)
15 July 2015Registration of charge 021731930009, created on 15 July 2015 (24 pages)
15 July 2015Registration of charge 021731930009, created on 15 July 2015 (24 pages)
21 May 2015Total exemption full accounts made up to 30 September 2014 (15 pages)
21 May 2015Total exemption full accounts made up to 30 September 2014 (15 pages)
12 September 2014Registered office address changed from 33 Queen Anne Street London W1G 9HY to 180 Great Portland Street London W1W 5QZ on 12 September 2014 (1 page)
12 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (6 pages)
12 September 2014Registered office address changed from 33 Queen Anne Street London W1G 9HY to 180 Great Portland Street London W1W 5QZ on 12 September 2014 (1 page)
12 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
14 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(6 pages)
14 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(6 pages)
14 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(6 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
16 November 2011Appointment of Mr Andrew Christopher Scott Johnston as a director (2 pages)
16 November 2011Appointment of Mr Andrew Christopher Scott Johnston as a director (2 pages)
21 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Margaret Anne Smith on 1 September 2010 (2 pages)
10 September 2010Director's details changed for Margaret Anne Smith on 1 September 2010 (2 pages)
10 September 2010Director's details changed for Margaret Anne Smith on 1 September 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 November 2009Appointment of Mr John Raymond Charles Stuart as a director (2 pages)
26 November 2009Appointment of Mr John Raymond Charles Stuart as a director (2 pages)
4 September 2009Return made up to 01/09/09; full list of members (4 pages)
4 September 2009Return made up to 01/09/09; full list of members (4 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 September 2008Return made up to 01/09/08; full list of members (4 pages)
8 September 2008Return made up to 01/09/08; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
6 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 September 2007Return made up to 01/09/07; full list of members (3 pages)
7 September 2007Return made up to 01/09/07; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
28 September 2006Return made up to 01/09/06; full list of members (3 pages)
28 September 2006Return made up to 01/09/06; full list of members (3 pages)
20 June 2006Accounts for a medium company made up to 30 September 2005 (18 pages)
20 June 2006Accounts for a medium company made up to 30 September 2005 (18 pages)
7 September 2005Registered office changed on 07/09/05 from: 33 queen anne street london W1M 9FB (1 page)
7 September 2005Return made up to 01/09/05; full list of members (3 pages)
7 September 2005Return made up to 01/09/05; full list of members (3 pages)
7 September 2005Registered office changed on 07/09/05 from: 33 queen anne street london W1M 9FB (1 page)
6 September 2005Secretary's particulars changed (1 page)
6 September 2005Secretary's particulars changed (1 page)
2 August 2005Accounts for a medium company made up to 30 September 2004 (18 pages)
2 August 2005Accounts for a medium company made up to 30 September 2004 (18 pages)
10 September 2004Return made up to 01/09/04; full list of members (7 pages)
10 September 2004Return made up to 01/09/04; full list of members (7 pages)
1 July 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
1 July 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
18 September 2003Return made up to 01/09/03; full list of members (7 pages)
18 September 2003Return made up to 01/09/03; full list of members (7 pages)
6 August 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
6 August 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
5 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 September 2002Return made up to 01/09/02; full list of members (7 pages)
11 September 2002Return made up to 01/09/02; full list of members (7 pages)
3 August 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
3 August 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
16 October 2001Return made up to 01/09/01; full list of members (6 pages)
16 October 2001Return made up to 01/09/01; full list of members (6 pages)
13 September 2001S-div 08/06/01 (2 pages)
13 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 September 2001S-div 08/06/01 (2 pages)
13 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 August 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
2 August 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (1 page)
31 May 2001Declaration of satisfaction of mortgage/charge (1 page)
25 September 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
16 September 2000Particulars of mortgage/charge (7 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
16 September 2000Particulars of mortgage/charge (7 pages)
4 August 2000Location of register of members (1 page)
4 August 2000Location of register of members (1 page)
6 June 2000Declaration of satisfaction of mortgage/charge (1 page)
6 June 2000Declaration of satisfaction of mortgage/charge (1 page)
6 June 2000Declaration of satisfaction of mortgage/charge (1 page)
6 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Accounts for a medium company made up to 30 September 1999 (16 pages)
2 June 2000Accounts for a medium company made up to 30 September 1999 (16 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000New secretary appointed (2 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000New secretary appointed (2 pages)
26 October 1999Return made up to 01/09/99; no change of members
  • 363(287) ‐ Registered office changed on 26/10/99
(4 pages)
26 October 1999Return made up to 01/09/99; no change of members
  • 363(287) ‐ Registered office changed on 26/10/99
(4 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
9 July 1999Full accounts made up to 30 September 1998 (15 pages)
9 July 1999Full accounts made up to 30 September 1998 (15 pages)
6 November 1998Return made up to 01/09/98; no change of members (4 pages)
6 November 1998Return made up to 01/09/98; no change of members (4 pages)
27 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
27 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 September 1997Return made up to 01/09/97; full list of members (6 pages)
5 September 1997Return made up to 01/09/97; full list of members (6 pages)
16 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
16 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
11 September 1996Return made up to 01/09/96; no change of members (4 pages)
11 September 1996Return made up to 01/09/96; no change of members (4 pages)
17 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
17 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
1 November 1995Return made up to 01/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 1995Return made up to 01/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 1995Registered office changed on 25/10/95 from: 27 ivor place london. NW1 6HR (1 page)
25 October 1995Registered office changed on 25/10/95 from: 27 ivor place london. NW1 6HR (1 page)
2 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
8 January 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 January 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
1 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
1 December 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1987Incorporation (11 pages)
1 October 1987Incorporation (11 pages)