Company NameMarket Row Limited
Company StatusDissolved
Company Number02229018
CategoryPrivate Limited Company
Incorporation Date10 March 1988(36 years, 1 month ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NamesBushbrand Limited and Atlantic Venture Investments Limited

Business Activity

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

Directors

Director NameMr John Alexander Heller
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2006(18 years, 6 months after company formation)
Appointment Duration15 years, 3 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameSir Michael Aron Heller
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(18 years, 7 months after company formation)
Appointment Duration15 years, 3 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameMr Jonathan Mintz
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2019(30 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 04 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bruton Place
London
W1J 6NE
Secretary NameMr Jonathan Mintz
StatusClosed
Appointed11 February 2019(30 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 04 January 2022)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameLorraine Denise Gordon
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(4 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 22 September 2006)
RoleCompany Director
Correspondence Address326 Euro Towers
Block 4 Euro Port Road
Gibraltar
Foreign
Director NameSharon Gail Lennard
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(4 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 22 September 2006)
RoleCompany Director
Correspondence Address15 Flood Street
London
SW3 4PW
Secretary NameIan Alfred Gordon
NationalityBritish
StatusResigned
Appointed11 November 1992(4 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 June 2002)
RoleCompany Director
Correspondence AddressApartment 5
12-18 Hill Street
London
W1J 5NH
Secretary NameAlan George Ratcliffe
NationalityBritish
StatusResigned
Appointed24 September 2001(13 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 22 September 2006)
RoleCompany Director
Correspondence Address74 Chancery Lane
London
WC2A 1AD
Director NameMr Robert John Corry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(18 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWindlesham Mead Hatton Hill
Windlesham
Surrey
GU20 6AB
Secretary NameMr Michael Cecil Stevens
NationalityBritish
StatusResigned
Appointed22 September 2006(18 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wallace Fields
Ewell
Epsom
Surrey
KT17 3AX
Director NameMr Michael Cecil Stevens
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(18 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wallace Fields
Ewell
Epsom
Surrey
KT17 3AX
Secretary NameMs Heather Anne Curtis
StatusResigned
Appointed01 March 2011(22 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 December 2014)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE
Secretary NameAnil Kumar Thapar
StatusResigned
Appointed22 December 2014(26 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 2018)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameMr Anil Kumar Thapar
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2015(26 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Bruton Place
London
W1J 6NE

Contact

Websitegeraud.co.uk
Telephone0151 3635411
Telephone regionLiverpool

Location

Registered Address24 Bruton Place
London
W1J 6NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90k at £1Newincco 1244 LTD
90.00%
Ordinary
10k at £1Newincco 1244 LTD
10.00%
Ordinary Non Voting

Financials

Year2014
Turnover£725,808
Net Worth£13,584,643
Cash£18,845
Current Liabilities£1,635,169

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

8 January 1996Delivered on: 12 January 1996
Satisfied on: 25 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 market row brixton london l/b of lambeth t/no TGL47077 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 May 1995Delivered on: 9 May 1995
Satisfied on: 25 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-359 upper street islington london t/n-106127 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 July 1994Delivered on: 10 August 1994
Satisfied on: 10 October 2006
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of further and legal charge
Secured details: £2,829,789.57 and all other monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: All that f/h land and buildings 73 75 77 and 79 kings road chelsea t/n NGL82317 all those f/h properties k/a land and buildings abutting coldharbour lane in the london borough of lambeth t/n TGL407077 and land and buildings k/a 359 upper street islington t/n 106127. see the mortgage charge document for full details.
Fully Satisfied
29 July 1994Delivered on: 2 August 1994
Satisfied on: 25 January 2006
Persons entitled: American Express Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: F/H-73,75,77,77A and 79 kings road chelsea london t/n-NGL82317. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 November 1993Delivered on: 10 November 1993
Satisfied on: 25 January 2006
Persons entitled: Credit Lyonnais Bank Nederland N.V.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-the glanville arcade coldharbour lane in the L.B. of lambeth t/n-SGL76206. L/h-land covered by railway arch number 615 being 37 atlantic road brixton and land adjoining railway to the north of coldharbour lane t/n-LN137509.
Fully Satisfied
13 May 1993Delivered on: 14 May 1993
Satisfied on: 2 June 1995
Persons entitled: Commercial Union Life Assurance Comapny Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the assignment.
Particulars: The sum of £277,000 deposited with alsop wilkinson.
Fully Satisfied
13 May 1993Delivered on: 14 May 1993
Satisfied on: 10 June 1995
Persons entitled: Commercial Union Life Assurance Company Limited

Classification: Legal charge
Secured details: £1,893,363.76 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 181-183B kings road london SW3. T/n-LN86541. Floating charge over the whole of the undertaking property and assets of the company.
Fully Satisfied
5 April 1993Delivered on: 15 April 1993
Satisfied on: 5 October 2006
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: £3,350,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H-land and buildings fronting electric lane atlantic road coldharbour lane brixton L.B. of lambeth t/n-TGL47077 and f/h- the mall 359 upper street islington t/n-106127. Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
2 May 2014Delivered on: 9 May 2014
Satisfied on: 4 September 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: Freehold land adjoining 35 – 37 electric avenue, london, SW9 8JP registered with title number SGL387280.. Freehold land and buildings fronting electric lane, london registered with title number TGL47077.. Freehold land known as 414 – 416 coldharbour lane, london, SW9 8LF registered with title number SGL472988.. Freehold land known as 17 – 23 (odd) electric lane and 428 – 430 electric lane, london registered with title number TGL31990.
Fully Satisfied
22 September 2006Delivered on: 2 October 2006
Satisfied on: 4 September 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land market row brixton london t/nos tgl 47077 and sgl 387280. f/h land 414/416 coldharbour lane t/n sgl 472988. f/h land 17-23 (odd) electric lane and 426-430 (even) coldharbour lane brixton london t/n tgl 31990. f/h land the mall 359 upper street islington london t/n 106217. 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
5 October 2005Delivered on: 14 October 2005
Satisfied on: 23 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of camden market camden high street london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 April 2005Delivered on: 29 April 2005
Satisfied on: 23 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to 190 camden high st and 10 dewsbury terrace camden london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 April 2005Delivered on: 29 April 2005
Satisfied on: 23 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 190 camden high st and 10 dewsbury terrace and land forming part of dewsbury terrace t/n NGL77354 and NGL559336. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 September 1999Delivered on: 1 October 1999
Satisfied on: 18 March 2004
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 19 february 1997.
Particulars: The freehold property known as 414 and 416 coldharbour lane brixton SGL472988, 17-23 (odd) electric lane and 426-430 (even) coldharbour lane TGL31990, 190 camden high stret and 10 dewsbury terrace camden title number NGL773354 part of dewsbury terrace camden NGL559336 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Fully Satisfied
8 April 1997Delivered on: 11 April 1997
Satisfied on: 25 January 2006
Persons entitled: Credit Suisse First Boston

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a 73, 75 kings road chelsea and atlantic court 77 king's road chelsea t/no: NGL82317 and the goodwill of any business. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. see the mortgage charge document for full details.
Fully Satisfied
19 February 1997Delivered on: 26 February 1997
Satisfied on: 5 October 2006
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (I) f/hold property known as 73,75,77,77A and 79 kings rd,chelsea,kensington and chelsea; ngl 82317; (ii) f/hold property known as market row,brixton being land/blds fronting electric lane,atlantic road and coldharbour lane,brixton; tgl 47007; (iii) f/hold land known as the mall arcade,camden passage at 359 upper st,islington - 106127; all buildings,fixtures/fittings,rights,licences and benefits thereon; all covenants,tenancies and agreements,etc. See form 395. undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
20 November 1992Delivered on: 24 November 1992
Satisfied on: 2 June 1995
Persons entitled: Cbi-Tdb Union Bancaire Privee

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the terms of the loan agreement and the other security documents.
Particulars: All rights title and interest in and to all rights and benefits of the company, f/h- 181, 183A and 183B kings road, chelsea, london SW3. F/h-359 upper street in the L.B. of islington. F/h- fronting electric lane, atlantic road and coldharbour lane in the L.B. of lambeth. F/h- the granville arcade, coldharbour lane in the L.B. of lambeth and l/h land covered by railway arch number 615 being 37 atlantic road, brixton and land adjoining the railway to the north of colharbour lambeth.
Fully Satisfied
1 July 2014Delivered on: 3 July 2014
Persons entitled: Abbey National Treasury Services PLC

Classification: A registered charge
Particulars: The freehold property comprised in the following registered titles:. (A) TGL47077, being land and buildings fronting electric lane, london SW9;. (B) SGL387280, being land adjoining 35 – 37 electric avenue, london, SW9 8JP; and. (C) TGL31990, being 17 – 23 (odd) electric lane and 428 – 430 coldharbour lane, london SW9.. The freehold property being 414 – 416 coldharbour lane, london, SW9 8LF registered with title number SGL472988.
Outstanding

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
11 October 2021Application to strike the company off the register (1 page)
18 August 2021Full accounts made up to 31 December 2020 (14 pages)
23 June 2021Statement by Directors (1 page)
23 June 2021Resolutions
  • RES13 ‐ Cancel capital redemption reserve 07/06/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 June 2021Statement of capital on 23 June 2021
  • GBP 1
(3 pages)
23 June 2021Solvency Statement dated 07/06/21 (1 page)
26 November 2020Full accounts made up to 31 December 2019 (13 pages)
13 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
24 September 2019Satisfaction of charge 022290180018 in full (4 pages)
21 August 2019Full accounts made up to 31 December 2018 (14 pages)
14 February 2019Appointment of Mr Jonathan Mintz as a director on 11 February 2019 (2 pages)
14 February 2019Appointment of Mr Jonathan Mintz as a secretary on 11 February 2019 (2 pages)
2 January 2019Termination of appointment of Anil Kumar Thapar as a secretary on 31 December 2018 (1 page)
2 January 2019Termination of appointment of Anil Kumar Thapar as a director on 31 December 2018 (1 page)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
15 October 2018Director's details changed for John Alexander Heller on 13 October 2018 (2 pages)
25 July 2018Part of the property or undertaking has been released from charge 022290180018 (5 pages)
11 July 2018Full accounts made up to 31 December 2017 (14 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
18 July 2017Full accounts made up to 31 December 2016 (13 pages)
18 July 2017Full accounts made up to 31 December 2016 (13 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
30 August 2016Full accounts made up to 31 December 2015 (13 pages)
30 August 2016Full accounts made up to 31 December 2015 (13 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100,000
  • ANNOTATION Other The address of John Alexander Heller, director of market row LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(6 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100,000
(5 pages)
10 August 2015Full accounts made up to 31 December 2014 (14 pages)
10 August 2015Full accounts made up to 31 December 2014 (14 pages)
12 January 2015Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages)
12 January 2015Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page)
12 January 2015Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages)
12 January 2015Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages)
12 January 2015Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page)
12 January 2015Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
12 January 2015Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages)
12 January 2015Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages)
12 January 2015Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
16 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100,000
  • ANNOTATION Other The address of John Alexander Heller, director of market row LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(6 pages)
16 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100,000
(6 pages)
4 September 2014Satisfaction of charge 022290180017 in full (4 pages)
4 September 2014Satisfaction of charge 16 in full (4 pages)
4 September 2014Satisfaction of charge 022290180017 in full (4 pages)
4 September 2014Satisfaction of charge 16 in full (4 pages)
16 July 2014Full accounts made up to 31 December 2013 (15 pages)
16 July 2014Full accounts made up to 31 December 2013 (15 pages)
3 July 2014Registration of charge 022290180018 (51 pages)
3 July 2014Registration of charge 022290180018 (51 pages)
15 May 2014Statement of company's objects (2 pages)
15 May 2014Statement of company's objects (2 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 30/04/2014
(14 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 30/04/2014
(14 pages)
9 May 2014Registration of charge 022290180017 (49 pages)
9 May 2014Registration of charge 022290180017 (49 pages)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100,000
  • ANNOTATION Other The address of John Alexander Heller, director of market row LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(6 pages)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100,000
(6 pages)
9 July 2013Full accounts made up to 31 December 2012 (15 pages)
9 July 2013Full accounts made up to 31 December 2012 (15 pages)
10 January 2013Resolutions
  • RES13 ‐ Company business 21/12/2012
(1 page)
10 January 2013Resolutions
  • RES13 ‐ Company business 21/12/2012
(1 page)
18 October 2012Director's details changed for Mr Michael Aron Heller on 18 October 2012 (2 pages)
18 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
18 October 2012Director's details changed for Mr Michael Aron Heller on 18 October 2012 (2 pages)
18 October 2012Annual return made up to 13 October 2012 with a full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of market row LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(6 pages)
6 July 2012Full accounts made up to 31 December 2011 (17 pages)
6 July 2012Full accounts made up to 31 December 2011 (17 pages)
23 April 2012Registered office address changed from Carlton House 22a St James's Square London SW1Y 4JH on 23 April 2012 (1 page)
23 April 2012Registered office address changed from Carlton House 22a St James's Square London SW1Y 4JH on 23 April 2012 (1 page)
28 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 13 October 2011 with a full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of market row LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(6 pages)
28 June 2011Full accounts made up to 31 December 2010 (15 pages)
28 June 2011Full accounts made up to 31 December 2010 (15 pages)
21 June 2011Termination of appointment of Michael Stevens as a director (1 page)
21 June 2011Termination of appointment of Michael Stevens as a director (1 page)
27 April 2011Termination of appointment of Michael Stevens as a secretary (1 page)
27 April 2011Termination of appointment of Michael Stevens as a secretary (1 page)
27 April 2011Appointment of Ms Heather Anne Curtis as a secretary (1 page)
27 April 2011Appointment of Ms Heather Anne Curtis as a secretary (1 page)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of market row LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(8 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (8 pages)
13 August 2010Full accounts made up to 31 December 2009 (15 pages)
13 August 2010Full accounts made up to 31 December 2009 (15 pages)
28 June 2010Resolutions
  • RES13 ‐ Amendment agreement 22/06/2010
(1 page)
28 June 2010Resolutions
  • RES13 ‐ Amendment agreement 22/06/2010
(1 page)
27 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
27 October 2009Annual return made up to 13 October 2009 with a full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of market row LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(7 pages)
16 October 2009Director's details changed for Mr Michael Cecil Stevens on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Robert John Corry on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Robert John Corry on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Michael Cecil Stevens on 16 October 2009 (1 page)
16 October 2009Director's details changed for Mr Michael Cecil Stevens on 16 October 2009 (2 pages)
16 October 2009Director's details changed for John Alexander Heller on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Michael Aron Heller on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Michael Aron Heller on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Michael Cecil Stevens on 16 October 2009 (1 page)
16 October 2009Director's details changed for John Alexander Heller on 16 October 2009 (2 pages)
9 October 2009Full accounts made up to 31 December 2008 (16 pages)
9 October 2009Full accounts made up to 31 December 2008 (16 pages)
6 January 2009Resolutions
  • RES13 ‐ Section 175 18/12/2008
(1 page)
6 January 2009Resolutions
  • RES13 ‐ Section 175 18/12/2008
(1 page)
30 October 2008Full accounts made up to 31 December 2007 (16 pages)
30 October 2008Full accounts made up to 31 December 2007 (16 pages)
22 October 2008Return made up to 13/10/08; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of market row LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(4 pages)
22 October 2008Return made up to 13/10/08; full list of members (4 pages)
24 October 2007Return made up to 13/10/07; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of market row LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(3 pages)
24 October 2007Return made up to 13/10/07; full list of members (3 pages)
27 September 2007Memorandum and Articles of Association (17 pages)
27 September 2007Memorandum and Articles of Association (17 pages)
24 September 2007Company name changed atlantic venture investments lim ited\certificate issued on 24/09/07 (2 pages)
24 September 2007Company name changed atlantic venture investments lim ited\certificate issued on 24/09/07 (2 pages)
17 July 2007Full accounts made up to 31 December 2006 (16 pages)
17 July 2007Full accounts made up to 31 December 2006 (16 pages)
13 November 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
13 November 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
1 November 2006Return made up to 13/10/06; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of market row LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(3 pages)
1 November 2006Return made up to 13/10/06; full list of members (3 pages)
17 October 2006New director appointed (3 pages)
17 October 2006Director resigned (1 page)
17 October 2006New director appointed (3 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006New director appointed (3 pages)
17 October 2006New director appointed (4 pages)
17 October 2006New director appointed
  • ANNOTATION Other The address of John Alexander Heller, director of market row LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(3 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006New director appointed (3 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006Registered office changed on 17/10/06 from: c/o ratcliffe & co 74 chancery lane london WC2A 1AA (1 page)
17 October 2006Director resigned (1 page)
17 October 2006New director appointed (3 pages)
17 October 2006New director appointed (4 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Registered office changed on 17/10/06 from: c/o ratcliffe & co 74 chancery lane london WC2A 1AA (1 page)
10 October 2006Declaration of satisfaction of mortgage/charge (1 page)
10 October 2006Declaration of satisfaction of mortgage/charge (1 page)
9 October 2006Full accounts made up to 31 May 2006 (16 pages)
9 October 2006Full accounts made up to 31 May 2006 (16 pages)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of assistance for shares acquisition (18 pages)
4 October 2006Declaration of assistance for shares acquisition (18 pages)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Loan agreement 22/09/06
(6 pages)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Loan agreement 22/09/06
(6 pages)
2 October 2006Particulars of mortgage/charge (5 pages)
2 October 2006Particulars of mortgage/charge (5 pages)
26 September 2006Accounting reference date shortened from 30/11/06 to 31/05/06 (1 page)
26 September 2006Accounting reference date shortened from 30/11/06 to 31/05/06 (1 page)
23 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2006Full accounts made up to 30 November 2005 (15 pages)
20 September 2006Full accounts made up to 30 November 2005 (15 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
3 April 2006Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
3 April 2006Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Full accounts made up to 31 March 2005 (15 pages)
24 January 2006Full accounts made up to 31 March 2005 (15 pages)
18 November 2005Return made up to 13/10/05; full list of members (7 pages)
18 November 2005Return made up to 13/10/05; full list of members (7 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
22 November 2004Full accounts made up to 31 March 2004 (16 pages)
22 November 2004Full accounts made up to 31 March 2004 (16 pages)
8 November 2004Return made up to 13/10/04; full list of members (7 pages)
8 November 2004Return made up to 13/10/04; full list of members (7 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (1 page)
18 March 2004Declaration of satisfaction of mortgage/charge (1 page)
29 October 2003Return made up to 13/10/03; full list of members (7 pages)
29 October 2003Full accounts made up to 31 March 2003 (16 pages)
29 October 2003Full accounts made up to 31 March 2003 (16 pages)
29 October 2003Return made up to 13/10/03; full list of members (7 pages)
1 November 2002Full accounts made up to 31 March 2002 (16 pages)
1 November 2002Return made up to 13/10/02; full list of members (7 pages)
1 November 2002Return made up to 13/10/02; full list of members (7 pages)
1 November 2002Full accounts made up to 31 March 2002 (16 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002Secretary resigned (1 page)
15 June 2002Auditor's resignation (2 pages)
15 June 2002Auditor's resignation (2 pages)
2 November 2001Return made up to 13/10/01; full list of members (6 pages)
2 November 2001Return made up to 13/10/01; full list of members (6 pages)
25 October 2001Full accounts made up to 31 March 2001 (15 pages)
25 October 2001Full accounts made up to 31 March 2001 (15 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001New secretary appointed (2 pages)
1 November 2000Return made up to 13/10/00; full list of members (6 pages)
1 November 2000Return made up to 13/10/00; full list of members (6 pages)
23 October 2000Full accounts made up to 31 March 2000 (16 pages)
23 October 2000Full accounts made up to 31 March 2000 (16 pages)
4 November 1999Return made up to 13/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 November 1999Return made up to 13/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 October 1999Full accounts made up to 31 March 1999 (17 pages)
14 October 1999Full accounts made up to 31 March 1999 (17 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
13 April 1999Registered office changed on 13/04/99 from: ratcliffe and co 119 newgate street london EC1A 7AE (1 page)
13 April 1999Registered office changed on 13/04/99 from: ratcliffe and co 119 newgate street london EC1A 7AE (1 page)
25 February 1999£ ic 580000/100000 01/02/99 £ sr 480000@1=480000 (1 page)
25 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
25 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
25 February 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
25 February 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
25 February 1999£ ic 580000/100000 01/02/99 £ sr 480000@1=480000 (1 page)
10 November 1998Return made up to 13/10/98; full list of members (6 pages)
10 November 1998Return made up to 13/10/98; full list of members (6 pages)
28 October 1998Full accounts made up to 31 March 1998 (17 pages)
28 October 1998Full accounts made up to 31 March 1998 (17 pages)
5 January 1998Full accounts made up to 31 March 1997 (17 pages)
5 January 1998Full accounts made up to 31 March 1997 (17 pages)
12 November 1997Return made up to 13/10/97; no change of members (6 pages)
12 November 1997Return made up to 13/10/97; no change of members (6 pages)
11 April 1997Particulars of mortgage/charge (7 pages)
11 April 1997Particulars of mortgage/charge (7 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
26 November 1996Registered office changed on 26/11/96 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
26 November 1996Registered office changed on 26/11/96 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
12 November 1996Return made up to 13/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 November 1996Return made up to 13/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 January 1996Full accounts made up to 31 March 1995 (17 pages)
22 January 1996Full accounts made up to 31 March 1995 (17 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
9 November 1995Return made up to 13/10/95; full list of members (18 pages)
9 November 1995Return made up to 13/10/95; full list of members (18 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1995Declaration of satisfaction of mortgage/charge (1 page)
2 June 1995Declaration of satisfaction of mortgage/charge (1 page)
9 May 1995Particulars of mortgage/charge (4 pages)
9 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (110 pages)
10 August 1994Particulars of mortgage/charge (3 pages)
10 August 1994Particulars of mortgage/charge (3 pages)
2 August 1994Particulars of mortgage/charge (3 pages)
2 August 1994Particulars of mortgage/charge (3 pages)
30 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 November 1993Particulars of mortgage/charge (3 pages)
10 November 1993Particulars of mortgage/charge (3 pages)
6 May 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 May 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 April 1993Particulars of mortgage/charge (3 pages)
15 April 1993Particulars of mortgage/charge (3 pages)
19 March 1993Memorandum and Articles of Association (18 pages)
19 March 1993Memorandum and Articles of Association (18 pages)
24 April 1989Company name changed bushbrand LIMITED\certificate issued on 25/04/89 (2 pages)
24 April 1989Company name changed bushbrand LIMITED\certificate issued on 25/04/89 (2 pages)
10 March 1988Incorporation (15 pages)
10 March 1988Incorporation (15 pages)