Company NameMusic Sales Properties Limited
Company StatusActive
Company Number02293657
CategoryPrivate Limited Company
Incorporation Date7 September 1988(35 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nicholas John Marcus Kemp
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2011(22 years, 11 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Jonathan Alexander Bruce Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(30 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Robert Wise
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(33 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMrs Mildred Berta Wise
Date of BirthJune 1938 (Born 85 years ago)
NationalitySwiss
StatusCurrent
Appointed15 February 2022(33 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Marcus Daniel Wise
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(33 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Tomas Christopher Wise
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican,British
StatusCurrent
Appointed16 February 2022(33 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameMrs Denise Samantha Kyte
StatusCurrent
Appointed01 January 2024(35 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameFrank Henry Johnson
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(3 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address4 Links Close
Bury St Edmunds
Suffolk
IP33 2TH
Director NameMr Robert Wise
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(3 years, 3 months after company formation)
Appointment Duration19 years, 8 months (resigned 17 August 2011)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address35 Egerton Terrace
London
SW3 2BU
Director NameMalcolm Paul Grabham
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(3 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 04 February 2006)
RoleAccountant
Correspondence AddressOld Rectory Cottage
North Fambridge
Chelmsford
Essex
CM3 6LP
Secretary NameNeville Owen Wignall
NationalityBritish
StatusResigned
Appointed15 December 1991(3 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 June 2002)
RoleCompany Director
Correspondence AddressSt Cleres
Hubbards Lane Hessett
Bury St Edmunds
Suffolk
IP30 9BG
Director NameMr David Barry Rockberger
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(9 years, 3 months after company formation)
Appointment Duration24 years, 1 month (resigned 16 February 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Cyprus Avenue
Finchley
London
N3 1ST
Secretary NameGeorge Christopher Goble
NationalityBritish
StatusResigned
Appointed28 June 2002(13 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 May 2006)
RoleSolicitor
Correspondence Address74 Humber Road
Blackheath
London
SE3 7LU
Director NameMr Christopher Mark Butler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(16 years, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 16 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunswick Farm
Framlingham
Woodbridge
Suffolk
IP13 9RU
Director NamePaul John Lower
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(16 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lockbridge Court
Ray Park Road
Maidenhead
Berkshire
SL6 8UP
Secretary NameAmy Victoria Hughes
NationalityBritish
StatusResigned
Appointed19 May 2006(17 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2008)
RoleBusiness Affairs Executive
Correspondence Address41 Alsop Close
London Colney
St. Albans
Hertfordshire
AL2 1BW
Director NameMr Anthony Edward Latham
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(19 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Marler Road
Forest Hill
London
SE23 2AE
Secretary NameMs Elizabeth Connell
StatusResigned
Appointed14 October 2008(20 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2011)
RoleSecretary
Correspondence Address1 Watson Mews
London
W1H 4BS
Secretary NameNicholas John Marcus Kemp
StatusResigned
Appointed27 April 2012(23 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 January 2024)
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ

Contact

Websitewww.musicroom.com/
Email address[email protected]
Telephone01284 725725
Telephone regionBury-St-Edmunds

Location

Registered Address14-15 Berners Street
London
W1T 3LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Turnover£720,750
Net Worth-£785,720
Cash£974
Current Liabilities£8,312,003

Accounts

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

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (7 months from now)

Charges

26 August 2004Delivered on: 6 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 18 lendal, york, north yorkshire t/no NYK32691. 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.
Outstanding
19 April 2013Delivered on: 22 April 2013
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Property known as units B1 to B5, blenheim industrial estate, arras road, bury st edmunds registered at the land registry with title number SK138376. Notification of addition to or amendment of charge.
Outstanding
5 July 2005Delivered on: 7 July 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 5 catherine street salisbury wiltshire t/no WT169503. 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.
Outstanding
26 August 2004Delivered on: 6 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land k/a 8 and 9 frith street london t/no 67566. 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.
Outstanding
26 August 2004Delivered on: 6 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 July 1995Delivered on: 1 August 1995
Satisfied on: 15 December 2004
Persons entitled: D.L.C. Company Services Limited

Classification: Charge
Secured details: £80,000.00 and all other monies from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 4 st benedicts street norwich and premises k/a 4 and 16 st benedicts street norwich t/no NR78916.
Fully Satisfied
31 March 1994Delivered on: 2 April 1994
Satisfied on: 27 March 2004
Persons entitled: Dlc Company Services Limited

Classification: Legal charge
Secured details: £ 170,000 due or to become due from the company to the chargee.
Particulars: F/H land and property k/a units B1, B2, B3, B4 and B5 and sub-station site at blenheim industrial estate, arras road off dettingten way, bury st edmunds, suffolk.
Fully Satisfied
28 February 1994Delivered on: 9 March 1994
Satisfied on: 30 November 2012
Persons entitled: Barclays 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 k/a units B1, B2, B3 B4 and B5 and substation site, blenheim industrial estate, arras road, off dettingen way, bury st edmunds, suffolk.
Fully Satisfied
24 January 1991Delivered on: 28 January 1991
Satisfied on: 30 November 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or music sales limited to the chargee on any account whatsoever.
Particulars: F/H property k/a plot 1, blenheim park ind est nemarket road bury st edmunds.
Fully Satisfied
24 January 1991Delivered on: 28 January 1991
Satisfied on: 15 December 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or music sales limited to the chargee on any account whatsoever.
Particulars: F/H property k/a idbury manor, idbury, oxford.
Fully Satisfied
10 October 1990Delivered on: 31 October 1990
Satisfied on: 15 December 2004
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
10 October 1990Delivered on: 31 October 1990
Satisfied on: 15 December 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or music sales limited to the chargee on any account whatsoever.
Particulars: 8/9 frith street, l/b of city of westminster title no: 67566.
Fully Satisfied
30 June 2005Delivered on: 15 July 2005
Satisfied on: 3 October 2012
Persons entitled: Campbell Connelly Investments Limited

Classification: Legal charge
Secured details: £140,000 due or to become due from the company to.
Particulars: F/H 5 catherine street salisbury title no WT169503.
Fully Satisfied
18 October 2004Delivered on: 22 October 2004
Satisfied on: 3 October 2012
Persons entitled: Campbell Connelly Investments Limited

Classification: Legal charge
Secured details: The principal sum of £180,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a 18 lendal york t/n NYK32691 all that f/h property k/a 18 lendal york t/n NYK32691.
Fully Satisfied
14 October 2004Delivered on: 22 October 2004
Satisfied on: 3 October 2012
Persons entitled: Campbell Connelly Investments Limited (The Trustee)

Classification: Legal charge
Secured details: £110,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 4 st benedicts street norwich norfolk t/n NK180506.
Fully Satisfied
24 February 1989Delivered on: 2 March 1989
Satisfied on: 15 December 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or music in print limited to the chargee on any account whatsoever.
Particulars: 2 st. Benedicts street norwich, norfolk title no, wk 13681.
Fully Satisfied

Filing History

2 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
23 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
23 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (52 pages)
23 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
23 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 May 2023Director's details changed for Mr Jonathan Alexander Bruce Smith on 15 May 2023 (2 pages)
28 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
28 February 2023Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
28 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (54 pages)
28 February 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
21 December 2022Previous accounting period extended from 30 December 2021 to 31 December 2021 (1 page)
20 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
28 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
28 June 2022Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages)
28 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
28 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages)
18 February 2022Appointment of Mr Tomas Wise as a director on 16 February 2022 (2 pages)
18 February 2022Appointment of Mrs Mildred Berta Wise as a director on 15 February 2022 (2 pages)
18 February 2022Appointment of Mr Robert Wise as a director on 15 February 2022 (2 pages)
18 February 2022Appointment of Mr Marcus Daniel Wise as a director on 15 February 2022 (2 pages)
18 February 2022Termination of appointment of David Barry Rockberger as a director on 16 February 2022 (1 page)
18 February 2022Termination of appointment of Christopher Mark Butler as a director on 16 February 2022 (1 page)
6 December 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
11 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
21 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
21 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
21 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (50 pages)
21 April 2021Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
10 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages)
10 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
10 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
10 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (51 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
8 March 2019Appointment of Mr Jonathan Alexander Bruce Smith as a director on 1 March 2019 (2 pages)
3 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (46 pages)
3 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
3 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
3 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
1 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
13 July 2018Termination of appointment of Anthony Edward Latham as a director on 30 June 2018 (1 page)
10 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
10 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages)
10 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
10 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
26 September 2017Satisfaction of charge 022936570017 in full (4 pages)
26 September 2017Satisfaction of charge 022936570017 in full (4 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
8 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
8 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
28 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
21 December 2015Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages)
21 December 2015Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages)
7 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
7 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
28 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 2
(5 pages)
28 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 2
(5 pages)
18 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
18 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
23 September 2013Annual return made up to 18 September 2013 with a full list of shareholders (5 pages)
23 September 2013Annual return made up to 18 September 2013 with a full list of shareholders (5 pages)
15 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
15 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
22 April 2013Registration of charge 022936570017 (8 pages)
22 April 2013Registration of charge 022936570017 (8 pages)
3 April 2013Full accounts made up to 30 June 2012 (18 pages)
3 April 2013Full accounts made up to 30 June 2012 (18 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
21 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
17 June 2012Appointment of Nicholas John Marcus Kemp as a secretary on 27 April 2012 (2 pages)
17 June 2012Appointment of Nicholas John Marcus Kemp as a secretary on 27 April 2012 (2 pages)
3 April 2012Full accounts made up to 30 June 2011 (18 pages)
3 April 2012Full accounts made up to 30 June 2011 (18 pages)
22 December 2011Termination of appointment of Elizabeth Connell as a secretary on 21 December 2011 (1 page)
22 December 2011Termination of appointment of Elizabeth Connell as a secretary on 21 December 2011 (1 page)
3 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
18 August 2011Appointment of Nicholas John Marcus Kemp as a director (2 pages)
18 August 2011Termination of appointment of Robert Wise as a director (1 page)
18 August 2011Appointment of Nicholas John Marcus Kemp as a director (2 pages)
18 August 2011Termination of appointment of Robert Wise as a director (1 page)
5 April 2011Full accounts made up to 30 June 2010 (18 pages)
5 April 2011Full accounts made up to 30 June 2010 (18 pages)
23 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
1 April 2010Full accounts made up to 30 June 2009 (17 pages)
1 April 2010Full accounts made up to 30 June 2009 (17 pages)
24 September 2009Return made up to 18/09/09; full list of members (4 pages)
24 September 2009Return made up to 18/09/09; full list of members (4 pages)
28 March 2009Full accounts made up to 30 June 2008 (22 pages)
28 March 2009Full accounts made up to 30 June 2008 (22 pages)
4 November 2008Secretary appointed ms elizabeth connell (1 page)
4 November 2008Appointment terminated secretary amy hughes (1 page)
4 November 2008Appointment terminated secretary amy hughes (1 page)
4 November 2008Secretary appointed ms elizabeth connell (1 page)
18 September 2008Return made up to 18/09/08; full list of members (4 pages)
18 September 2008Return made up to 18/09/08; full list of members (4 pages)
30 May 2008Director appointed anthony edward latham (2 pages)
30 May 2008Director appointed anthony edward latham (2 pages)
2 May 2008Full accounts made up to 30 June 2007 (18 pages)
2 May 2008Full accounts made up to 30 June 2007 (18 pages)
25 April 2008Appointment terminated director paul lower (1 page)
25 April 2008Appointment terminated director paul lower (1 page)
26 September 2007Return made up to 18/09/07; full list of members (3 pages)
26 September 2007Return made up to 18/09/07; full list of members (3 pages)
6 March 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
6 March 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
7 January 2007Auditor's resignation (1 page)
7 January 2007Auditor's resignation (1 page)
28 September 2006Location of debenture register (1 page)
28 September 2006Registered office changed on 28/09/06 from: 14-15 berners street london W1T 3LJ (1 page)
28 September 2006Location of register of members (1 page)
28 September 2006Registered office changed on 28/09/06 from: 14-15 berners street london W1T 3LJ (1 page)
28 September 2006Location of debenture register (1 page)
28 September 2006Return made up to 18/09/06; full list of members (3 pages)
28 September 2006Location of register of members (1 page)
28 September 2006Registered office changed on 28/09/06 from: 14-15 berners street, london, W1T 3LJ (1 page)
28 September 2006Return made up to 18/09/06; full list of members (3 pages)
19 September 2006Full accounts made up to 31 December 2005 (21 pages)
19 September 2006Full accounts made up to 31 December 2005 (21 pages)
29 August 2006Secretary's particulars changed (1 page)
29 August 2006Secretary's particulars changed (1 page)
22 May 2006New secretary appointed (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006New secretary appointed (1 page)
15 May 2006Registered office changed on 15/05/06 from: 8/9 frith street, london, W1D 3JB (1 page)
15 May 2006Registered office changed on 15/05/06 from: 8/9 frith street london W1D 3JB (1 page)
15 May 2006Registered office changed on 15/05/06 from: 8/9 frith street london W1D 3JB (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
11 October 2005Return made up to 18/09/05; full list of members (3 pages)
11 October 2005Return made up to 18/09/05; full list of members (3 pages)
21 July 2005New director appointed (1 page)
21 July 2005New director appointed (1 page)
18 July 2005Full accounts made up to 31 December 2004 (19 pages)
18 July 2005Full accounts made up to 31 December 2004 (19 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
22 October 2004Particulars of mortgage/charge (3 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
4 October 2004Return made up to 18/09/04; full list of members (7 pages)
4 October 2004Return made up to 18/09/04; full list of members (7 pages)
6 September 2004Particulars of mortgage/charge (9 pages)
6 September 2004Particulars of mortgage/charge (9 pages)
6 September 2004Particulars of mortgage/charge (7 pages)
6 September 2004Particulars of mortgage/charge (7 pages)
6 September 2004Particulars of mortgage/charge (7 pages)
6 September 2004Particulars of mortgage/charge (7 pages)
21 July 2004Full accounts made up to 31 December 2003 (18 pages)
21 July 2004Full accounts made up to 31 December 2003 (18 pages)
27 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2003Return made up to 18/09/03; full list of members (7 pages)
14 October 2003Return made up to 18/09/03; full list of members (7 pages)
16 July 2003Full accounts made up to 31 December 2002 (17 pages)
16 July 2003Full accounts made up to 31 December 2002 (17 pages)
1 October 2002Return made up to 18/09/02; full list of members (7 pages)
1 October 2002Return made up to 18/09/02; full list of members (7 pages)
21 August 2002Secretary's particulars changed (1 page)
21 August 2002Secretary's particulars changed (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
8 July 2002Full accounts made up to 31 December 2001 (15 pages)
8 July 2002Full accounts made up to 31 December 2001 (15 pages)
16 October 2001Return made up to 18/09/01; full list of members (7 pages)
16 October 2001Return made up to 18/09/01; full list of members (7 pages)
11 July 2001Full accounts made up to 31 December 2000 (14 pages)
11 July 2001Full accounts made up to 31 December 2000 (14 pages)
11 October 2000Return made up to 18/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
(7 pages)
11 October 2000Return made up to 18/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
(7 pages)
6 July 2000Full accounts made up to 31 December 1999 (13 pages)
6 July 2000Full accounts made up to 31 December 1999 (13 pages)
26 October 1999Return made up to 18/09/99; full list of members (9 pages)
26 October 1999Return made up to 18/09/99; full list of members (9 pages)
2 August 1999Full accounts made up to 31 December 1998 (13 pages)
2 August 1999Full accounts made up to 31 December 1998 (13 pages)
15 October 1998Return made up to 18/09/98; no change of members (7 pages)
15 October 1998Return made up to 18/09/98; no change of members (7 pages)
28 July 1998Full accounts made up to 31 December 1997 (12 pages)
28 July 1998Full accounts made up to 31 December 1997 (12 pages)
5 January 1998New director appointed (3 pages)
5 January 1998New director appointed (3 pages)
16 October 1997Return made up to 18/09/97; no change of members (6 pages)
16 October 1997Return made up to 18/09/97; no change of members (6 pages)
28 July 1997Full accounts made up to 31 December 1996 (12 pages)
28 July 1997Full accounts made up to 31 December 1996 (12 pages)
20 October 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 October 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 July 1996Full accounts made up to 31 December 1995 (12 pages)
23 July 1996Full accounts made up to 31 December 1995 (12 pages)
18 October 1995Return made up to 18/09/95; no change of members (10 pages)
18 October 1995Return made up to 18/09/95; no change of members (10 pages)
12 September 1995Full accounts made up to 31 December 1994 (13 pages)
12 September 1995Full accounts made up to 31 December 1994 (13 pages)
1 August 1995Particulars of mortgage/charge (4 pages)
1 August 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
9 March 1994Particulars of mortgage/charge (3 pages)
9 March 1994Particulars of mortgage/charge (3 pages)
28 January 1991Particulars of mortgage/charge (3 pages)
28 January 1991Particulars of mortgage/charge (3 pages)
31 October 1990Particulars of mortgage/charge (3 pages)
31 October 1990Particulars of mortgage/charge (3 pages)
5 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 November 1988Company name changed\certificate issued on 24/11/88 (2 pages)
24 November 1988Company name changed\certificate issued on 24/11/88 (2 pages)
7 September 1988Incorporation (15 pages)
7 September 1988Incorporation (15 pages)