Company Name20/20 Limited
DirectorsJim Thompson and Jonathan Paul Lee
Company StatusActive
Company Number02238604
CategoryPrivate Limited Company
Incorporation Date31 March 1988(36 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Jim Thompson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2004(16 years, 8 months after company formation)
Appointment Duration19 years, 4 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address133 Antill Road
London
E3 5BW
Director NameMr Jonathan Paul Lee
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2012(24 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 17 Gresse Street
London
W1T 1QL
Secretary NameMr Jim Thompson
StatusCurrent
Appointed19 January 2021(32 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address6th Floor 17 Gresse Street
London
W1T 1QL
Director NameBryan Sydney Wright
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address4 Dudswell Mill
Wharf Lane Dudswell
Berkhamsted
Hertfordshire
HP4 3YA
Director NameMr Richard John Mott
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 6 months after company formation)
Appointment Duration23 years, 2 months (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Garston House
Front Street
East Garston
RG17 7EU
Director NameBernard Joseph Patrick Dooling
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 6 months after company formation)
Appointment Duration21 years, 6 months (resigned 12 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches
143-145 Caxton End
Bourn
Cambridgeshire
CB3 7ST
Secretary NameRichard John Mott
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressTile Barn Holt
Woolton Hill
Newbury
Berkshire
RG20 9UZ
Secretary NameRichard John Mott
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressTile Barn Holt
Woolton Hill
Newbury
Berkshire
RG20 9UZ
Secretary NameCelina Moira Mathieson
NationalityBritish
StatusResigned
Appointed01 January 1995(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address3 Derby Cottages
Appleshaw
Andover
Hampshire
SP11 9BQ
Director NameMr Rune Michael Gustafson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(7 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Ellerby Street
London
SW6 6EZ
Director NameChristopher Michael Godsell Turner
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(10 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 05 February 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKeepers Cottage Baker Street
Aston Tirrold
Didcot
Oxfordshire
OX11 9DD
Secretary NameBryan Erik Partington
NationalityBritish
StatusResigned
Appointed25 April 2001(13 years after company formation)
Appointment Duration2 years, 2 months (resigned 10 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Leinster Avenue
East Sheen
London
SW14 7JP
Secretary NameMr Richard John Mott
NationalityBritish
StatusResigned
Appointed10 July 2003(15 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Garston House
Front Street
East Garston
RG17 7EU
Director NameMr Robert Thomas Tickler Essex
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(18 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 19 January 2021)
RoleFinancier
Country of ResidenceEngland
Correspondence Address21 Rylett Road
London
W12 9SS
Director NameMs Mariann Wenckheim
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAustrian
StatusResigned
Appointed22 July 2008(20 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 June 2019)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address31 Leamington Road Villas
London
W11 1HT
Director NameMr Paul James Bruford
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2009(21 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20-23 Mandela Street
London
NW1 0DU
Secretary NameMr Paul James Bruford
StatusResigned
Appointed01 October 2009(21 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address20-23 Mandela Street
London
NW1 0DU
Director NameLorraine Tovey
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(26 years, 1 month after company formation)
Appointment Duration5 years (resigned 17 May 2019)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address20-23 Mandela Street
London
NW1 0DU
Director NameMr Michael James Edward Artis
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(26 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 15 January 2021)
RoleManagement & Brand Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor 30 Park Street
London
SE1 9EQ
Secretary NameMr Matthew John Gilmore
StatusResigned
Appointed31 December 2016(28 years, 9 months after company formation)
Appointment Duration4 years (resigned 19 January 2021)
RoleCompany Director
Correspondence Address2nd Floor 30 Park Street
London
SE1 9EQ
Director NameMr Graeme Richard Harris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(28 years, 9 months after company formation)
Appointment Duration4 years (resigned 19 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 30 Park Street
London
SE1 9EQ

Contact

Websitewww.20.20.co.uk/
Telephone020 73837071
Telephone regionLondon

Location

Registered Address6th Floor
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

40k at £0.1Writtle LTD
9.38%
Ordinary
276.5k at £0.1Writtle Holdings LTD
64.86%
Ordinary
11k at £0.1Jon Lee
2.58%
Ordinary
49.4k at £0.1Jim Thompson
11.59%
Ordinary
49.4k at £0.1Mariann Wenckheim
11.59%
Ordinary

Financials

Year2014
Turnover£3,932,222
Gross Profit£3,244,407
Net Worth£1,081,558
Cash£586,023
Current Liabilities£437,678

Accounts

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

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

16 August 2011Delivered on: 31 August 2011
Persons entitled: Barclays Bank PLC

Classification: A charge over shares
Secured details: All monies due or to become due from the chargor and/or the company and/or an obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage and/or first fixed charge all its right, title, benefit and interest in, to and under the securities meaning all shares being 51,000 ordinary shares of £1.00 each in interact-2020 limited see image for full details.
Outstanding
18 July 2011Delivered on: 26 July 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 March 2006Delivered on: 22 March 2006
Satisfied on: 2 April 2012
Persons entitled: Compco Camden Limited

Classification: Rent deposit deed
Secured details: £22,093.75 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £22,093.75 deposited.
Fully Satisfied
10 February 1989Delivered on: 17 February 1989
Satisfied on: 2 April 2012
Persons entitled: National Westminster Bank PLC

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

Filing History

30 October 2023Confirmation statement made on 1 October 2023 with updates (5 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
26 July 2023Purchase of own shares. (4 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
14 November 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
4 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
6 April 2022Accounts for a small company made up to 31 March 2021 (14 pages)
24 October 2021Cancellation of shares. Statement of capital on 15 January 2021
  • GBP 42,767.92
(4 pages)
15 October 2021Confirmation statement made on 1 October 2021 with updates (5 pages)
9 September 2021Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
25 January 2021Notification of 20 Studio Limited as a person with significant control on 19 January 2021 (2 pages)
25 January 2021Termination of appointment of Matthew John Gilmore as a secretary on 19 January 2021 (1 page)
25 January 2021Termination of appointment of Michael James Edward Artis as a director on 15 January 2021 (1 page)
25 January 2021Termination of appointment of Robert Thomas Tickler Essex as a director on 19 January 2021 (1 page)
25 January 2021Termination of appointment of Graeme Richard Harris as a director on 19 January 2021 (1 page)
25 January 2021Appointment of Mr Jim Thompson as a secretary on 19 January 2021 (2 pages)
25 January 2021Cessation of Writtle Holdings Ltd as a person with significant control on 19 January 2021 (1 page)
25 January 2021Registered office address changed from 2nd Floor 30 Park Street London SE1 9EQ England to 6th Floor 17 Gresse Street London W1T 1QL on 25 January 2021 (1 page)
9 November 2020Registered office address changed from 20-23 Mandela Street London NW1 0DU to 2nd Floor 30 Park Street London SE1 9EQ on 9 November 2020 (1 page)
9 November 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
9 October 2020Full accounts made up to 31 December 2019 (24 pages)
14 July 2020Satisfaction of charge 4 in full (2 pages)
4 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
16 July 2019Cancellation of shares. Statement of capital on 17 May 2019
  • GBP 42,859.60
(4 pages)
9 July 2019Full accounts made up to 31 December 2018 (24 pages)
4 July 2019Termination of appointment of Mariann Wenckheim as a director on 28 June 2019 (1 page)
28 May 2019Termination of appointment of Lorraine Tovey as a director on 17 May 2019 (1 page)
3 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (24 pages)
5 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
5 September 2017Full accounts made up to 31 December 2016 (25 pages)
5 September 2017Full accounts made up to 31 December 2016 (25 pages)
16 February 2017Appointment of Mr Graeme Richard Harris as a director on 1 January 2017 (2 pages)
16 February 2017Appointment of Mr Matthew John Gilmore as a secretary on 31 December 2016 (2 pages)
16 February 2017Termination of appointment of Paul James Bruford as a director on 31 December 2016 (1 page)
16 February 2017Appointment of Mr Matthew John Gilmore as a secretary on 31 December 2016 (2 pages)
16 February 2017Appointment of Mr Graeme Richard Harris as a director on 1 January 2017 (2 pages)
16 February 2017Termination of appointment of Paul James Bruford as a secretary on 31 December 2016 (1 page)
16 February 2017Termination of appointment of Paul James Bruford as a director on 31 December 2016 (1 page)
16 February 2017Termination of appointment of Paul James Bruford as a secretary on 31 December 2016 (1 page)
25 January 2017Statement of capital following an allotment of shares on 16 November 2016
  • GBP 42,951.28
(4 pages)
25 January 2017Statement of capital following an allotment of shares on 16 November 2016
  • GBP 42,951.28
(4 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
4 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
4 January 2017Change of share class name or designation (2 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
29 June 2016Full accounts made up to 31 December 2015 (25 pages)
29 June 2016Full accounts made up to 31 December 2015 (25 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 42,630.4
(10 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 42,630.4
(10 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 42,630.4
(10 pages)
30 September 2015Full accounts made up to 31 December 2014 (16 pages)
30 September 2015Full accounts made up to 31 December 2014 (16 pages)
22 January 2015Appointment of Mr Michael James Edward Artis as a director on 19 January 2015 (2 pages)
22 January 2015Appointment of Mr Michael James Edward Artis as a director on 19 January 2015 (2 pages)
12 December 2014Termination of appointment of Richard John Mott as a director on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Richard John Mott as a director on 12 December 2014 (1 page)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 42,630.4
(10 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 42,630.4
(10 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 42,630.4
(10 pages)
16 August 2014Full accounts made up to 31 December 2013 (17 pages)
16 August 2014Full accounts made up to 31 December 2013 (17 pages)
28 May 2014Appointment of Lorraine Tovey as a director (2 pages)
28 May 2014Appointment of Lorraine Tovey as a director (2 pages)
16 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 42,630.4
(3 pages)
16 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 42,630.4
(3 pages)
16 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 42,630.4
(3 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
18 February 2014Termination of appointment of Christopher Turner as a director (1 page)
18 February 2014Termination of appointment of Christopher Turner as a director (1 page)
12 November 2013Annual return made up to 1 October 2013 with a full list of shareholders (10 pages)
12 November 2013Annual return made up to 1 October 2013 with a full list of shareholders (10 pages)
12 November 2013Annual return made up to 1 October 2013 with a full list of shareholders (10 pages)
20 August 2013Auditor's resignation (1 page)
20 August 2013Auditor's resignation (1 page)
8 August 2013Auditor's resignation (1 page)
8 August 2013Auditor's resignation (1 page)
14 June 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
14 June 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
18 April 2013Termination of appointment of Bernard Dooling as a director (1 page)
18 April 2013Termination of appointment of Bernard Dooling as a director (1 page)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (11 pages)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (11 pages)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (11 pages)
8 August 2012Appointment of Mr Jonathan Paul Lee as a director (2 pages)
8 August 2012Appointment of Mr Jonathan Paul Lee as a director (2 pages)
22 May 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
22 May 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
11 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (10 pages)
2 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (10 pages)
2 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (10 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
9 August 2011Resolutions
  • RES13 ‐ Company business 18/07/2011
(3 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 August 2011Resolutions
  • RES13 ‐ Company business 18/07/2011
(3 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
26 April 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
26 April 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
5 November 2010Appointment of Mr Paul James Bruford as a secretary (1 page)
5 November 2010Termination of appointment of Richard Mott as a secretary (1 page)
5 November 2010Termination of appointment of Richard Mott as a secretary (1 page)
5 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (10 pages)
5 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (10 pages)
5 November 2010Appointment of Mr Paul James Bruford as a secretary (1 page)
5 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (10 pages)
28 April 2010Full accounts made up to 31 December 2009 (17 pages)
28 April 2010Full accounts made up to 31 December 2009 (17 pages)
6 March 2010Appointment of Mr Paul James Bruford as a director (2 pages)
6 March 2010Appointment of Mr Paul James Bruford as a director (2 pages)
24 November 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
24 November 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
22 November 2009Director's details changed for Ms Mariann Wenckheim on 1 October 2009 (2 pages)
22 November 2009Director's details changed for Ms Mariann Wenckheim on 1 October 2009 (2 pages)
22 November 2009Director's details changed for Jim Thompson on 1 October 2009 (2 pages)
22 November 2009Director's details changed for Bernard Joseph Patrick Dooling on 1 October 2009 (2 pages)
22 November 2009Director's details changed for Christopher Michael Godsell Turner on 1 October 2009 (2 pages)
22 November 2009Director's details changed for Jim Thompson on 1 October 2009 (2 pages)
22 November 2009Director's details changed for Bernard Joseph Patrick Dooling on 1 October 2009 (2 pages)
22 November 2009Director's details changed for Ms Mariann Wenckheim on 1 October 2009 (2 pages)
22 November 2009Director's details changed for Christopher Michael Godsell Turner on 1 October 2009 (2 pages)
22 November 2009Director's details changed for Bernard Joseph Patrick Dooling on 1 October 2009 (2 pages)
22 November 2009Director's details changed for Christopher Michael Godsell Turner on 1 October 2009 (2 pages)
22 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (9 pages)
22 November 2009Director's details changed for Jim Thompson on 1 October 2009 (2 pages)
22 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (9 pages)
22 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (9 pages)
13 October 2009Statement of capital following an allotment of shares on 25 August 2009
  • GBP 41,530.5
(2 pages)
13 October 2009Statement of capital following an allotment of shares on 25 August 2009
  • GBP 41,530.5
(2 pages)
1 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 October 2009Ad 25/08/09\gbp si [email protected]=1588.1\gbp ic 39942.4/41530.5\ (2 pages)
1 October 2009Ad 25/08/09\gbp si [email protected]=1588.1\gbp ic 39942.4/41530.5\ (2 pages)
1 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 December 2008Accounts for a small company made up to 30 September 2008 (7 pages)
27 December 2008Accounts for a small company made up to 30 September 2008 (7 pages)
15 October 2008Return made up to 01/10/08; full list of members (7 pages)
15 October 2008Return made up to 01/10/08; full list of members (7 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (9 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (9 pages)
23 July 2008Director appointed ms mariann wenckheim (1 page)
23 July 2008Director appointed ms mariann wenckheim (1 page)
20 November 2007Return made up to 01/10/07; full list of members (5 pages)
20 November 2007Return made up to 01/10/07; full list of members (5 pages)
17 April 2007Accounts for a small company made up to 30 September 2006 (8 pages)
17 April 2007Accounts for a small company made up to 30 September 2006 (8 pages)
9 October 2006Return made up to 01/10/06; full list of members (5 pages)
9 October 2006Secretary's particulars changed;director's particulars changed (1 page)
9 October 2006Secretary's particulars changed;director's particulars changed (1 page)
9 October 2006Return made up to 01/10/06; full list of members (5 pages)
10 August 2006Ad 20/04/06-20/04/06 £ si [email protected]=2060 £ ic 37882/39942 (2 pages)
10 August 2006Ad 20/04/06-20/04/06 £ si [email protected]=2060 £ ic 37882/39942 (2 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 June 2006Ad 20/04/06-28/04/06 £ si [email protected]=6979 £ ic 30903/37882 (2 pages)
6 June 2006New director appointed (3 pages)
6 June 2006New director appointed (3 pages)
6 June 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 June 2006Ad 20/04/06-28/04/06 £ si [email protected]=6979 £ ic 30903/37882 (2 pages)
6 June 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
8 November 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
31 October 2005Return made up to 01/10/05; full list of members (3 pages)
31 October 2005Return made up to 01/10/05; full list of members (3 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
27 October 2004Resolutions
  • RES13 ‐ Sub division 13/09/04
(1 page)
27 October 2004Resolutions
  • RES13 ‐ Sub division 13/09/04
(1 page)
14 October 2004Return made up to 01/10/04; full list of members (8 pages)
14 October 2004Return made up to 01/10/04; full list of members (8 pages)
25 May 2004Group of companies' accounts made up to 30 September 2003 (17 pages)
25 May 2004Group of companies' accounts made up to 30 September 2003 (17 pages)
19 November 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
19 November 2003£ sr 8270@1 19/09/03 (1 page)
19 November 2003£ sr 8270@1 19/09/03 (1 page)
19 November 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
27 October 2003Return made up to 01/10/03; full list of members (9 pages)
27 October 2003Return made up to 01/10/03; full list of members (9 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
5 August 2003Group of companies' accounts made up to 30 September 2002 (14 pages)
5 August 2003Group of companies' accounts made up to 30 September 2002 (14 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003New secretary appointed (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003New secretary appointed (2 pages)
17 July 2003New secretary appointed (1 page)
18 November 2002Return made up to 01/10/02; full list of members (9 pages)
18 November 2002Return made up to 01/10/02; full list of members (9 pages)
3 August 2002Group of companies' accounts made up to 30 September 2001 (14 pages)
3 August 2002Group of companies' accounts made up to 30 September 2001 (14 pages)
4 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2001Group of companies' accounts made up to 30 September 2000 (14 pages)
2 August 2001Group of companies' accounts made up to 30 September 2000 (14 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001New secretary appointed (2 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001New secretary appointed (2 pages)
11 December 2000Registered office changed on 11/12/00 from: the forum 74-80 camden street london NW1 0EG (1 page)
11 December 2000Registered office changed on 11/12/00 from: the forum 74-80 camden street london NW1 0EG (1 page)
8 October 2000Full group accounts made up to 30 September 1999 (17 pages)
8 October 2000Full group accounts made up to 30 September 1999 (17 pages)
5 October 2000Return made up to 01/10/00; full list of members (8 pages)
5 October 2000Return made up to 01/10/00; full list of members (8 pages)
23 November 1999Return made up to 01/10/99; full list of members (7 pages)
23 November 1999Return made up to 01/10/99; full list of members (7 pages)
2 July 1999Full group accounts made up to 30 September 1998 (15 pages)
2 July 1999Full group accounts made up to 30 September 1998 (15 pages)
16 February 1999Return made up to 01/10/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1999Return made up to 01/10/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1998£ ic 47750/39173 30/06/98 £ sr 8577@1=8577 (1 page)
3 August 1998£ ic 47750/39173 30/06/98 £ sr 8577@1=8577 (1 page)
26 July 1998Return made up to 01/10/97; no change of members (4 pages)
26 July 1998Return made up to 01/10/97; no change of members (4 pages)
1 July 1998New director appointed (2 pages)
1 July 1998New director appointed (2 pages)
3 June 1998Full group accounts made up to 30 September 1997 (15 pages)
3 June 1998Full group accounts made up to 30 September 1997 (15 pages)
16 April 1998Secretary resigned (1 page)
16 April 1998Secretary resigned (1 page)
16 April 1998New secretary appointed (2 pages)
16 April 1998New secretary appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
1 August 1997Full group accounts made up to 30 September 1996 (16 pages)
1 August 1997Full group accounts made up to 30 September 1996 (16 pages)
2 January 1997Declaration of assistance for shares acquisition (4 pages)
2 January 1997Declaration of assistance for shares acquisition (4 pages)
15 December 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 1996Full group accounts made up to 30 September 1995 (16 pages)
11 July 1996Full group accounts made up to 30 September 1995 (16 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
25 October 1995Return made up to 01/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 October 1995Return made up to 01/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
20 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
26 January 1995Secretary resigned;new secretary appointed (2 pages)
26 January 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
21 September 1988Company name changed\certificate issued on 21/09/88 (2 pages)
21 September 1988Company name changed\certificate issued on 21/09/88 (2 pages)
8 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
8 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
8 September 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
8 September 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 September 1988Company name changed\certificate issued on 01/09/88 (2 pages)
1 September 1988Company name changed\certificate issued on 01/09/88 (2 pages)
31 March 1988Incorporation (6 pages)
31 March 1988Incorporation (6 pages)