Company NameConcessions Management International Limited
Company StatusActive
Company Number02217099
CategoryPrivate Limited Company
Incorporation Date3 February 1988(36 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusCurrent
Appointed22 September 2007(19 years, 7 months after company formation)
Appointment Duration16 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2008(20 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleEvo & Cfo
Country of ResidenceUnited States
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Paul Samuel Kramer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(33 years, 12 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NamePhilip Alexander Cox
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(36 years, 2 months after company formation)
Appointment Duration3 weeks, 4 days
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Barry Michael Drinkwater
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 March 2008)
RoleMerchandising Agent
Country of ResidenceEngland
Correspondence AddressMoorlands
The Drive
Cheam
Surrey
SM2 7DP
Director NameMr Mark Stracey
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 January 1999)
RoleManager
Correspondence Address9 Trinity Grove
Hertford
Hertfordshire
SG14 3HB
Director NameMr Keith Alan Drinkwater
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 16 September 2011)
RoleMerchandising Agent
Country of ResidenceUnited Kingdom
Correspondence AddressAbc House
Hurtmore Road
Godalming
Surrey
GU7 2DY
Director NameMr Alan Ernest Crux
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 February 2002)
RoleMerchandising Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood Cottage Woldingham Road
Woldingham
Caterham
Surrey
CR3 7LR
Secretary NameMr Brendan Coyle
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration2 months (resigned 30 September 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bruges Place
London
NW1 0TE
Secretary NameMr Colin Edward Stone
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyr Gerrig
91 Great Gardens Road
Hornchurch
Essex
RM11 2BA
Director NameDominic Crux
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(10 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 November 2003)
RoleCompany Director
Correspondence Address48 Braemar Avenue
South Croydon
Surrey
CR2 0QA
Secretary NameNilufer Nasser
NationalityBritish
StatusResigned
Appointed15 June 2000(12 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 February 2002)
RoleGroup Accountant
Correspondence Address373 Church Road Merton
London
SW19 2QH
Director NameMichael Trevor Cass
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(14 years after company formation)
Appointment Duration5 years, 4 months (resigned 29 June 2007)
RoleChartered Accountant
Correspondence Address63 Evelyn Drive
Pinner
Middlesex
HA5 4RL
Director NameHywel Hadley Davies
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(14 years after company formation)
Appointment Duration2 years, 3 months (resigned 14 May 2004)
RoleCompany Director
Correspondence Address2b Florence Road
London
W5 3TX
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusResigned
Appointed08 February 2002(14 years after company formation)
Appointment Duration5 years (resigned 19 February 2007)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameMr Colin Edward Stone
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(14 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyr Gerrig
91 Great Gardens Road
Hornchurch
Essex
RM11 2BA
Secretary NameMatthew Robert Joy
NationalityBritish
StatusResigned
Appointed23 February 2007(19 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 September 2007)
RoleCompany Director
Correspondence Address2 Chestnut Place
Ashtead
Surrey
KT21 2DY
Director NameMr Paul Frederick Wallace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(19 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestfield House
Nunnery Lane
Penshurst
Kent
TN11 8HA
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(20 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 28 July 2017)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(23 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2017)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Simon Lloyd Carmel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(29 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 April 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Paramjit Jassal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(29 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 January 2022)
RoleChief Financial Officer - Finance Operations
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG

Contact

Websitebravado.com

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

101 at £1Bravado International Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,041,011
Gross Profit£358,969
Net Worth£775,659
Cash£583,169
Current Liabilities£1,561,774

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 Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

6 June 1997Delivered on: 14 June 1997
Satisfied on: 10 January 2002
Persons entitled: Coutts & Company

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

22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
29 May 2020Full accounts made up to 31 December 2019 (25 pages)
27 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
23 May 2019Full accounts made up to 31 December 2018 (25 pages)
26 September 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
23 August 2018Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 July 2018Change of details for Bravado International Group Limited as a person with significant control on 23 July 2018 (2 pages)
23 July 2018Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
22 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
29 May 2018Full accounts made up to 31 December 2017 (24 pages)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
13 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
9 June 2017Full accounts made up to 31 December 2016 (22 pages)
9 June 2017Full accounts made up to 31 December 2016 (22 pages)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
15 November 2016Solvency Statement dated 15/11/16 (1 page)
15 November 2016Resolutions
  • RES13 ‐ Cancellation of share premium 15/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 November 2016Statement by Directors (1 page)
15 November 2016Statement of capital on 15 November 2016
  • GBP 1
(3 pages)
15 November 2016Statement of capital on 15 November 2016
  • GBP 1
(3 pages)
15 November 2016Solvency Statement dated 15/11/16 (1 page)
15 November 2016Resolutions
  • RES13 ‐ Cancellation of share premium 15/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 November 2016Statement by Directors (1 page)
9 October 2016Full accounts made up to 31 December 2015 (24 pages)
9 October 2016Full accounts made up to 31 December 2015 (24 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 101
(8 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 101
(8 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 101
(8 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 101
(8 pages)
23 June 2015Full accounts made up to 31 December 2014 (16 pages)
23 June 2015Full accounts made up to 31 December 2014 (16 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 101
(8 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 101
(8 pages)
12 June 2014Full accounts made up to 31 December 2013 (17 pages)
12 June 2014Full accounts made up to 31 December 2013 (17 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(8 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(8 pages)
25 April 2013Full accounts made up to 31 December 2012 (15 pages)
25 April 2013Full accounts made up to 31 December 2012 (15 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
1 November 2012Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages)
1 November 2012Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages)
21 September 2012Register(s) moved to registered inspection location (1 page)
21 September 2012Register(s) moved to registered inspection location (1 page)
17 September 2012Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages)
17 September 2012Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
5 April 2012Full accounts made up to 31 December 2011 (15 pages)
5 April 2012Full accounts made up to 31 December 2011 (15 pages)
18 January 2012Registered office address changed from 1 Sussex Place London W6 9EA on 18 January 2012 (1 page)
18 January 2012Registered office address changed from 1 Sussex Place London W6 9EA on 18 January 2012 (1 page)
21 September 2011Appointment of Andrew Brown as a director (2 pages)
21 September 2011Appointment of Andrew Brown as a director (2 pages)
19 September 2011Termination of appointment of Keith Drinkwater as a director (1 page)
19 September 2011Termination of appointment of Keith Drinkwater as a director (1 page)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
6 April 2011Full accounts made up to 31 December 2010 (15 pages)
6 April 2011Full accounts made up to 31 December 2010 (15 pages)
14 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
14 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
6 April 2010Full accounts made up to 31 December 2009 (15 pages)
6 April 2010Full accounts made up to 31 December 2009 (15 pages)
18 August 2009Auditor's resignation (3 pages)
18 August 2009Auditor's resignation (3 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 April 2009Full accounts made up to 31 December 2008 (14 pages)
4 April 2009Full accounts made up to 31 December 2008 (14 pages)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
22 July 2008Appointment terminated director barry drinkwater (1 page)
22 July 2008Appointment terminated director barry drinkwater (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page)
7 May 2008Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page)
1 May 2008Appointment terminated director colin stone (1 page)
1 May 2008Appointment terminated director colin stone (1 page)
14 April 2008Director appointed richard michael constant (1 page)
14 April 2008Director appointed boyd johnston muir (1 page)
14 April 2008Director appointed boyd johnston muir (1 page)
14 April 2008Director appointed richard michael constant (1 page)
14 April 2008Appointment terminated director paul wallace (1 page)
14 April 2008Appointment terminated director paul wallace (1 page)
26 March 2008Full accounts made up to 30 September 2007 (15 pages)
26 March 2008Full accounts made up to 30 September 2007 (15 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
29 October 2007New secretary appointed (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007New secretary appointed (1 page)
29 October 2007Secretary resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Return made up to 31/07/07; full list of members (2 pages)
7 August 2007Return made up to 31/07/07; full list of members (2 pages)
17 July 2007Full accounts made up to 30 September 2006 (20 pages)
17 July 2007Full accounts made up to 30 September 2006 (20 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007New secretary appointed (2 pages)
17 October 2006Ad 29/09/06--------- £ si 1@1=1 £ ic 100/101 (2 pages)
17 October 2006Ad 29/09/06--------- £ si 1@1=1 £ ic 100/101 (2 pages)
13 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2006Full accounts made up to 30 September 2005 (14 pages)
11 September 2006Full accounts made up to 30 September 2005 (14 pages)
3 August 2006Return made up to 31/07/06; full list of members (3 pages)
3 August 2006Return made up to 31/07/06; full list of members (3 pages)
9 September 2005Full accounts made up to 30 September 2004 (15 pages)
9 September 2005Full accounts made up to 30 September 2004 (15 pages)
30 August 2005Return made up to 31/07/05; full list of members (3 pages)
30 August 2005Return made up to 31/07/05; full list of members (3 pages)
26 August 2004Return made up to 31/07/04; full list of members (8 pages)
26 August 2004Return made up to 31/07/04; full list of members (8 pages)
19 July 2004Full accounts made up to 30 September 2003 (15 pages)
19 July 2004Full accounts made up to 30 September 2003 (15 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
23 August 2003Return made up to 31/07/03; full list of members (9 pages)
23 August 2003Return made up to 31/07/03; full list of members (9 pages)
29 July 2003Full accounts made up to 30 September 2002 (14 pages)
29 July 2003Full accounts made up to 30 September 2002 (14 pages)
11 October 2002Full accounts made up to 30 September 2001 (13 pages)
11 October 2002Full accounts made up to 30 September 2001 (13 pages)
14 August 2002New director appointed (3 pages)
14 August 2002New director appointed (3 pages)
13 August 2002Return made up to 31/07/02; full list of members (8 pages)
13 August 2002Delivery ext'd 3 mth 30/09/01 (1 page)
13 August 2002Delivery ext'd 3 mth 30/09/01 (1 page)
13 August 2002Return made up to 31/07/02; full list of members (8 pages)
14 May 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
14 May 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
26 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 March 2002Director resigned (1 page)
1 March 2002Secretary resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Secretary resigned (1 page)
14 February 2002Registered office changed on 14/02/02 from: 55 loudoun road st johns wood london NW8 odl (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002New director appointed (3 pages)
14 February 2002New director appointed (2 pages)
14 February 2002Registered office changed on 14/02/02 from: 55 loudoun road st johns wood london NW8 odl (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (3 pages)
14 February 2002New secretary appointed (2 pages)
10 January 2002Declaration of satisfaction of mortgage/charge (1 page)
10 January 2002Declaration of satisfaction of mortgage/charge (1 page)
10 December 2001Full accounts made up to 31 December 2000 (14 pages)
10 December 2001Full accounts made up to 31 December 2000 (14 pages)
15 August 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
(7 pages)
15 August 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
5 September 2000Return made up to 31/07/00; full list of members (7 pages)
5 September 2000Return made up to 31/07/00; full list of members (7 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000New secretary appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000Secretary resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
18 August 1999Return made up to 31/07/99; full list of members (9 pages)
18 August 1999Return made up to 31/07/99; full list of members (9 pages)
22 February 1999Director resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
30 October 1998Full accounts made up to 31 December 1997 (14 pages)
30 October 1998Full accounts made up to 31 December 1997 (14 pages)
14 August 1998Return made up to 31/07/98; no change of members (7 pages)
14 August 1998Return made up to 31/07/98; no change of members (7 pages)
24 February 1998Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 1998Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 1997Full accounts made up to 31 December 1996 (13 pages)
4 November 1997Full accounts made up to 31 December 1996 (13 pages)
14 June 1997Particulars of mortgage/charge (3 pages)
14 June 1997Particulars of mortgage/charge (3 pages)
3 November 1996Full accounts made up to 31 December 1995 (13 pages)
3 November 1996Full accounts made up to 31 December 1995 (13 pages)
24 September 1996Return made up to 31/07/96; full list of members (9 pages)
24 September 1996Return made up to 31/07/96; full list of members (9 pages)
3 January 1996Full accounts made up to 31 December 1994 (13 pages)
3 January 1996Full accounts made up to 31 December 1994 (13 pages)
21 July 1995Return made up to 31/07/95; no change of members (4 pages)
21 July 1995Return made up to 31/07/95; no change of members (4 pages)
2 February 1995Accounts for a small company made up to 31 December 1993 (13 pages)
2 February 1995Accounts for a small company made up to 31 December 1993 (13 pages)
4 January 1995Return made up to 31/07/94; full list of members (5 pages)
4 January 1995Return made up to 31/07/94; full list of members (5 pages)
14 February 1994Accounts for a small company made up to 31 December 1992 (11 pages)
14 February 1994Accounts for a small company made up to 31 December 1992 (11 pages)
14 September 1993Return made up to 31/07/93; no change of members (4 pages)
14 September 1993Return made up to 31/07/93; no change of members (4 pages)
7 September 1993Full accounts made up to 30 September 1992 (11 pages)
7 September 1993Full accounts made up to 30 September 1992 (11 pages)
14 January 1993Accounting reference date shortened from 30/09 to 31/12 (1 page)
14 January 1993Accounting reference date shortened from 30/09 to 31/12 (1 page)
12 August 1992Return made up to 31/07/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
12 August 1992Return made up to 31/07/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
12 August 1992Full accounts made up to 30 September 1991 (11 pages)
12 August 1992Full accounts made up to 30 September 1991 (11 pages)
21 July 1992Secretary resigned;new secretary appointed (2 pages)
21 July 1992Secretary resigned;new secretary appointed (2 pages)
27 March 1992Full accounts made up to 30 September 1990 (11 pages)
27 March 1992Full accounts made up to 30 September 1990 (11 pages)
5 September 1991Return made up to 31/07/91; full list of members (10 pages)
5 September 1991Return made up to 31/07/91; full list of members (10 pages)
21 March 1991Full accounts made up to 30 September 1989 (11 pages)
21 March 1991Full accounts made up to 30 September 1989 (11 pages)
8 February 1991Company name changed european concessions management LIMITED\certificate issued on 11/02/91 (2 pages)
8 February 1991Company name changed european concessions management LIMITED\certificate issued on 11/02/91 (2 pages)
19 November 1990Director's particulars changed (2 pages)
19 November 1990Director's particulars changed (2 pages)
22 August 1990Full accounts made up to 30 September 1988 (3 pages)
22 August 1990Full accounts made up to 30 September 1988 (3 pages)
20 August 1990Director's particulars changed (2 pages)
20 August 1990Director's particulars changed (2 pages)
9 August 1990Secretary resigned;new secretary appointed (2 pages)
9 August 1990Registered office changed on 09/08/90 from: hill house 1 little new street london EC4A 3TR (1 page)
9 August 1990Registered office changed on 09/08/90 from: hill house 1 little new street london EC4A 3TR (1 page)
9 August 1990Return made up to 31/07/90; full list of members (4 pages)
9 August 1990Secretary resigned;new secretary appointed (2 pages)
9 August 1990Return made up to 31/07/90; full list of members (4 pages)
17 November 1989Return made up to 17/08/89; full list of members (6 pages)
17 November 1989Return made up to 17/08/89; full list of members (6 pages)
13 September 1988Wd 23/08/88 ad 20/06/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 September 1988Wd 23/08/88 ad 20/06/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 September 1988Accounting reference date notified as 30/09 (1 page)
6 September 1988Accounting reference date notified as 30/09 (1 page)
8 June 1988Registered office changed on 08/06/88 from: 124-128 city road london EC1V 2NJ (1 page)
8 June 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
8 June 1988Registered office changed on 08/06/88 from: 124-128 city road london EC1V 2NJ (1 page)
8 June 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
7 March 1988Company name changed RAPID5144 LIMITED\certificate issued on 08/03/88 (1 page)
7 March 1988Company name changed RAPID5144 LIMITED\certificate issued on 08/03/88 (1 page)
3 February 1988Incorporation (15 pages)
3 February 1988Incorporation (15 pages)