Company NameBase Offices Limited
Company StatusActive
Company Number02214890
CategoryPrivate Limited Company
Incorporation Date28 January 1988(36 years, 3 months ago)
Previous NamesDeanery Street Limited and Crosspoint House Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alain Gustave Paul Millet
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed01 September 2008(20 years, 7 months after company formation)
Appointment Duration15 years, 8 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, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
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(31 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Fredrik Jonas Widlund
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed16 April 2020(32 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
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(33 years, 5 months 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
Appointed20 December 1992(4 years, 10 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
Appointed20 December 1992(4 years, 10 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, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address9 Spencer Gardens
London
SW14 7AH
Secretary NameMr Thomas John Thomson
NationalityBritish
StatusResigned
Appointed31 December 1993(5 years, 11 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(7 years, 5 months 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(13 years, 8 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(13 years, 8 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(13 years, 8 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(17 years, 11 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(17 years, 11 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(19 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 August 2008)
RoleProperty Director
Correspondence AddressFonthill House
21 Old Holt Road, Medbourne
Market Harborough
Leicestershire
LE16 8DY
Secretary NameSarah Ghinn
NationalityBritish
StatusResigned
Appointed23 November 2007(19 years, 10 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, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 December 2016)
RoleExecutive Vice Chairman
Country of ResidenceUnited Kingdom
Correspondence Address86 Bondway
London
SW8 1SF
Director NameTom Julian Lynall Wills
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(20 years, 7 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 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(22 years, 7 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 after company formation)
Appointment Duration2 years, 9 months (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Fredrik Jonas Widlund
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed06 November 2014(26 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Simon Laborda Wigzell
Date of BirthJune 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed16 April 2020(32 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Secretary NameTaylor Walton Solicitors (Corporation)
StatusResigned
Appointed20 December 1992(4 years, 10 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 at £1Dukes Road LTD
100.00%
Ordinary

Financials

Year2014
Turnover£502,488
Gross Profit£354,249
Net Worth£2,283,155
Cash£12,089
Current Liabilities£255,421

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 Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

11 December 2014Delivered on: 18 December 2014
Persons entitled: Bank J Safra Sarasin (Gibraltar) LTD, London Branch

Classification: A registered charge
Particulars: Crosspoint house 28 stafford road wallington t/no.SGL732522.
Outstanding
17 December 2012Delivered on: 2 January 2013
Satisfied on: 16 December 2014
Persons entitled: The Royal Bank of Scotland PLC (The Agent)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. F/h land and buildings k/a crosspoint house, 28 stafford road, wallington, surrey t/no SGL732522. F/h land and buildings k/a gateway house, milverton street, kennington, london and land on the south side of 1 cumberland mews, london t/no's TGL135283 and TGL135285 see image for full details.
Fully Satisfied
15 June 1999Delivered on: 29 June 1999
Satisfied on: 18 August 2009
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee under each finance document (as defined) on any account whatsoever.
Particulars: F/H land k/a 2 deanery street mayfair t/no: 129106 .. 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 September 1993Delivered on: 14 September 1993
Satisfied on: 29 July 1998
Persons entitled: Rheinboden Hypotheken Bank Ag

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents (as defined).
Particulars: 2 deanery street mayfair london with all buildings fixtures and fittings fixed plant and machinery floating charge over all the company's undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied
7 September 1993Delivered on: 14 September 1993
Satisfied on: 5 February 2005
Persons entitled: Rheinboden Hypotheken Bank Ag

Classification: Receipt account terms and conditions
Secured details: All monies due or to become due from the company to the chargee under the loan agreement dated 7TH september 1993.
Particulars: Fixed charge in respect of the deposit or deposits to be made by the company pursuant to the loan agreement to the credit of all or any of the accounts of the company with the royal bank of scotland. See the mortgage charge document for full details.
Fully Satisfied
9 December 1988Delivered on: 15 December 1988
Satisfied on: 18 September 1993
Persons entitled: Gamles Taden PLC.

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 2 deanery street mayfair (title no. 129106) tog with all fixtures. & the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

25 January 2021Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 (2 pages)
20 January 2021Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 (2 pages)
23 July 2020Full accounts made up to 31 December 2019 (16 pages)
11 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
29 April 2020Appointment of Mr Simon Laborda Wigzell as a director on 16 April 2020 (2 pages)
29 April 2020Appointment of Mr Fredrik Jonas Widlund as a director on 16 April 2020 (2 pages)
27 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-18
(3 pages)
9 August 2019Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 (2 pages)
12 July 2019Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page)
12 July 2019Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages)
20 June 2019Full accounts made up to 31 December 2018 (16 pages)
6 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
15 February 2019Satisfaction of charge 022148900006 in full (1 page)
16 August 2018Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 16 August 2018 (1 page)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
21 May 2018Full accounts made up to 31 December 2017 (17 pages)
26 March 2018Registered office address changed from 86 Bondway London SW8 1SF to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018 (1 page)
3 July 2017Full accounts made up to 31 December 2016 (18 pages)
3 July 2017Full accounts made up to 31 December 2016 (18 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
5 December 2016Termination of appointment of Erik Henry Klotz as a director on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Simon Laborda Wigzell as a director on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Simon Laborda Wigzell as a director on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Fredrik Jonas Widlund as a director on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Erik Henry Klotz as a director on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Fredrik Jonas Widlund as a director on 5 December 2016 (1 page)
30 November 2016All of the property or undertaking has been released and no longer forms part of charge 022148900006 (1 page)
30 November 2016All of the property or undertaking has been released and no longer forms part of charge 022148900006 (1 page)
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)
27 June 2016Full accounts made up to 31 December 2015 (20 pages)
27 June 2016Full accounts made up to 31 December 2015 (20 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(6 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(6 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 (16 pages)
17 June 2015Full accounts made up to 31 December 2014 (16 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(6 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(6 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(6 pages)
18 December 2014Registration of charge 022148900006, created on 11 December 2014 (48 pages)
18 December 2014Registration of charge 022148900006, created on 11 December 2014 (48 pages)
16 December 2014Satisfaction of charge 5 in full (2 pages)
16 December 2014Satisfaction of charge 5 in full (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)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
27 May 2014Full accounts made up to 31 December 2013 (17 pages)
27 May 2014Full accounts made up to 31 December 2013 (17 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)
18 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
18 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 (17 pages)
10 June 2013Full accounts made up to 31 December 2012 (17 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
2 January 2013Particulars of a mortgage or charge / charge no: 5 (11 pages)
2 January 2013Particulars of a mortgage or charge / charge no: 5 (11 pages)
28 December 2012Resolutions
  • RES13 ‐ Relevant situation 14/12/2012
(1 page)
28 December 2012Resolutions
  • RES13 ‐ Relevant situation 14/12/2012
(1 page)
13 December 2012Memorandum and Articles of Association (13 pages)
13 December 2012Memorandum and Articles of Association (13 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2012Company name changed deanery street LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-08-06
(2 pages)
14 August 2012Change of name notice (2 pages)
14 August 2012Company name changed deanery street LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-08-06
(2 pages)
14 August 2012Change of name notice (2 pages)
13 June 2012Full accounts made up to 31 December 2011 (13 pages)
13 June 2012Full accounts made up to 31 December 2011 (13 pages)
10 January 2012Director's details changed for Mr Erik Henry Klotz on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Richard James Sunley Tice on 10 January 2011 (2 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
10 January 2012Director's details changed for Mr Erik Henry Klotz on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Richard James Sunley Tice on 10 January 2011 (2 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
16 June 2011Statement of capital on 16 June 2011
  • GBP 1
(4 pages)
16 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 June 2011Statement by directors (1 page)
16 June 2011Statement by directors (1 page)
16 June 2011Solvency statement dated 25/05/11 (1 page)
16 June 2011Solvency statement dated 25/05/11 (1 page)
16 June 2011Statement of capital on 16 June 2011
  • GBP 1
(4 pages)
16 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 May 2011Full accounts made up to 31 December 2010 (15 pages)
17 May 2011Full accounts made up to 31 December 2010 (15 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages)
29 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 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)
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 (16 pages)
18 May 2010Full accounts made up to 31 December 2009 (16 pages)
8 February 2010Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages)
8 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)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 20 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 Mr Alain Gustave Paul Millet 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 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 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)
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)
2 October 2009Full accounts made up to 31 December 2008 (11 pages)
2 October 2009Full accounts made up to 31 December 2008 (11 pages)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 March 2009Secretary appointed david francis fuller (1 page)
12 March 2009Secretary appointed david francis fuller (1 page)
11 March 2009Appointment terminated secretary sarah ghinn (1 page)
11 March 2009Appointment terminated secretary sarah ghinn (1 page)
16 January 2009Registered office changed on 16/01/2009 from 86 bondway london SW8 1SF united kingdom (1 page)
16 January 2009Registered office changed on 16/01/2009 from 86 bondway london SW8 1SF united kingdom (1 page)
16 January 2009Location of register of members (1 page)
16 January 2009Location of debenture register (1 page)
16 January 2009Location of debenture register (1 page)
16 January 2009Return made up to 20/12/08; full list of members (4 pages)
16 January 2009Return made up to 20/12/08; full list of members (4 pages)
16 January 2009Location of register of members (1 page)
3 September 2008Appointment terminated director kevin chapman (1 page)
3 September 2008Director appointed alain gustave paul millet (1 page)
3 September 2008Appointment terminated director kevin chapman (1 page)
3 September 2008Director appointed tom julian lynall wills (1 page)
3 September 2008Director appointed alain gustave paul millet (1 page)
3 September 2008Director appointed tom julian lynall wills (1 page)
16 July 2008Full accounts made up to 31 December 2007 (11 pages)
16 July 2008Full accounts made up to 31 December 2007 (11 pages)
15 May 2008Appointment terminated director steven board (1 page)
15 May 2008Appointment terminated director steven board (1 page)
7 May 2008Appointment terminated director per sjoberg (1 page)
7 May 2008Appointment terminated director per sjoberg (1 page)
7 May 2008Director appointed erik henry klotz (1 page)
7 May 2008Director appointed erik henry klotz (1 page)
7 May 2008Registered office changed on 07/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page)
7 May 2008Registered office changed on 07/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page)
16 January 2008Return made up to 20/12/07; full list of members (2 pages)
16 January 2008Return made up to 20/12/07; full list of members (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007New director appointed (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007New secretary appointed (1 page)
19 October 2007Full accounts made up to 31 December 2006 (11 pages)
19 October 2007Full accounts made up to 31 December 2006 (11 pages)
17 January 2007Location of debenture register (1 page)
17 January 2007Return made up to 20/12/06; full list of members (3 pages)
17 January 2007Director's particulars changed (1 page)
17 January 2007Registered office changed on 17/01/07 from: 26TH floor portland house bressenden place london SW1E 5BG (1 page)
17 January 2007Location of debenture register (1 page)
17 January 2007Secretary's particulars changed;director's particulars changed (1 page)
17 January 2007Secretary's particulars changed;director's particulars changed (1 page)
17 January 2007Return made up to 20/12/06; full list of members (3 pages)
17 January 2007Location of register of members (1 page)
17 January 2007Location of register of members (1 page)
17 January 2007Director's particulars changed (1 page)
17 January 2007Registered office changed on 17/01/07 from: 26TH floor portland house bressenden place london SW1E 5BG (1 page)
20 July 2006Full accounts made up to 31 December 2005 (11 pages)
20 July 2006Full accounts made up to 31 December 2005 (11 pages)
24 January 2006New director appointed (3 pages)
24 January 2006New director appointed (3 pages)
23 January 2006New director appointed (3 pages)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (3 pages)
23 January 2006Director resigned (1 page)
12 January 2006Return made up to 20/12/05; full list of members (7 pages)
12 January 2006Return made up to 20/12/05; 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)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Nc inc already adjusted 23/12/04 (1 page)
6 January 2005Nc inc already adjusted 23/12/04 (1 page)
6 January 2005Ad 23/12/04--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages)
6 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2005Ad 23/12/04--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages)
6 January 2005Return made up to 20/12/04; full list of members (7 pages)
6 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2005Return made up to 20/12/04; full list of members (7 pages)
26 August 2004Secretary's particulars changed (1 page)
26 August 2004Secretary's particulars changed (1 page)
26 May 2004Full accounts made up to 31 December 2003 (11 pages)
26 May 2004Full accounts made up to 31 December 2003 (11 pages)
14 January 2004Return made up to 20/12/03; full list of members (5 pages)
14 January 2004Return made up to 20/12/03; full list of members (5 pages)
7 June 2003Full accounts made up to 31 December 2002 (11 pages)
7 June 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 20/12/02; full list of members (7 pages)
13 January 2003Return made up to 20/12/02; full list of members (7 pages)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2002Full accounts made up to 31 December 2001 (11 pages)
2 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 20/12/01; full list of members (5 pages)
10 December 2001Return made up to 20/12/01; 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 2001Director resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001Secretary resigned (1 page)
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)
17 April 2001Full accounts made up to 31 December 2000 (11 pages)
17 April 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 20/12/00; no change of members (4 pages)
16 January 2001Return made up to 20/12/00; no change 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 20/12/99; full list of members (11 pages)
31 January 2000Return made up to 20/12/99; full list of members (11 pages)
16 July 1999Full accounts made up to 31 December 1998 (11 pages)
16 July 1999Full accounts made up to 31 December 1998 (11 pages)
29 June 1999Particulars of mortgage/charge (8 pages)
29 June 1999Particulars of mortgage/charge (8 pages)
24 December 1998Return made up to 20/12/98; full list of members (7 pages)
24 December 1998Return made up to 20/12/98; full list of members (7 pages)
20 November 1998Auditor's resignation (2 pages)
20 November 1998Auditor's resignation (2 pages)
29 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1998Full accounts made up to 31 December 1997 (11 pages)
28 July 1998Full accounts made up to 31 December 1997 (11 pages)
10 February 1998Return made up to 20/12/97; full list of members (5 pages)
10 February 1998Return made up to 20/12/97; full list of members (5 pages)
23 April 1997Full accounts made up to 31 December 1996 (11 pages)
23 April 1997Full accounts made up to 31 December 1996 (11 pages)
1 February 1997Return made up to 20/12/96; no change of members (4 pages)
1 February 1997Return made up to 20/12/96; 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 1996Return made up to 20/12/95; full list of members (8 pages)
23 January 1996Return made up to 20/12/95; full list of members (8 pages)
9 October 1995Director resigned (4 pages)
9 October 1995Director resigned (4 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 (11 pages)
6 June 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
24 February 1988Memorandum and Articles of Association (11 pages)
24 February 1988Memorandum and Articles of Association (11 pages)
28 January 1988Incorporation (9 pages)
28 January 1988Incorporation (9 pages)