Company NameWhite Stuff Limited
Company StatusActive
Company Number02319237
CategoryPrivate Limited Company
Incorporation Date18 November 1988(35 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr George Thomas Treves
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1991(2 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr Sean Gordon Thomas
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1991(2 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr Vincent Mitchell Lovell Gwilliam
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2007(18 years, 8 months after company formation)
Appointment Duration16 years, 9 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Secretary NameMrs Rebecca Marion Baird Kong
StatusCurrent
Appointed22 July 2010(21 years, 8 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMrs Alison Deborah Hewitt
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2012(23 years, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr Nicholas Charles Holt Mather
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2012(23 years, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMrs Joanne Valerie Jenkins
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(29 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr Gareth Gwynne Jones
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(31 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Secretary NameMr George Thomas Treves
NationalityBritish
StatusResigned
Appointed15 February 1991(2 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 09 January 2003)
RoleCompany Director
Correspondence AddressBurcombe Farm
North Poorton
Bridport
Dorset
DT6 3TH
Secretary NameCarol Ann Mays
NationalityBritish
StatusResigned
Appointed09 January 2003(14 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 2005)
RoleCompany Director
Correspondence Address4 Netherfield Road
London
SW17 8AZ
Director NameMs Sally Frances Bailey
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(16 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Secretary NameMr Gregory Desmond Edwards
NationalityBritish
StatusResigned
Appointed23 December 2005(17 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108a Priory Road
London
NW6 3NS
Director NameMr Gregory Desmond Edwards
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(17 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 February 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address108a Priory Road
London
NW6 3NS
Director NameCatherine Theresa Grassby
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(17 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 2008)
RoleBuying And Design Director
Correspondence Address165 Sabine Road
London
SW11 5LX
Director NameMs Victoria Jane Hodges
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(17 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 2008)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Earlsfield
Road
London
SW18 3DW
Director NameMr David Abramson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(17 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 July 2008)
RoleRetail & Wholesale Director
Country of ResidenceEngland
Correspondence Address66 Lawrence Road
Hove
East Sussex
BN3 5QD
Secretary NameSally Frances Bailey
NationalityBritish
StatusResigned
Appointed17 February 2007(18 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 09 March 2007)
RoleCEO
Correspondence Address65 Honeybrook Road
Clapham
London
SW12 0DL
Director NameRichard Edward Steele
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(18 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 May 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address73 Belvedere Road
Upper Norwood
London
SE19 2HP
Secretary NameRichard Edward Steele
NationalityBritish
StatusResigned
Appointed09 March 2007(18 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address73 Belvedere Road
Upper Norwood
London
SE19 2HP
Director NameAviva Anne Bard
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(18 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 July 2008)
RoleMerchandising Director
Correspondence Address24 Offham Slope
Woodside Park
London
N12 7BZ
Director NameMr Alastair Gibson Kerr
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(20 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2014)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr Jeremy Paul Seigal
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(24 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr Martin David Newman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(25 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE

Contact

Websitewhitestuff.com
Telephone020 70918558
Telephone regionLondon

Location

Registered AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.8k at £1White Stuff Group
100.00%
Ordinary

Financials

Year2014
Turnover£131,446,000
Gross Profit£85,347,000
Net Worth£21,345,000
Cash£4,638,000
Current Liabilities£21,418,000

Accounts

Latest Accounts29 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (8 months from now)

Charges

23 March 2010Delivered on: 31 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 March 2010Delivered on: 31 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
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: Any sums or sums for the time being standing to the credit of any one or more of any present or future accounts of the company or wsgl or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
8 December 2008Delivered on: 16 December 2008
Persons entitled: Edward Michael Hibling,Rita Carolyn Jessup and Simon Jessup

Classification: Rent deposit deed
Secured details: £10,312.50 due or to become due from the company to the chargee.
Particulars: A rent deposit of £10,312.50 see image for full details.
Outstanding
14 October 2022Delivered on: 18 October 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
10 November 2021Delivered on: 11 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
13 March 2009Delivered on: 19 March 2009
Satisfied on: 29 March 2010
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
22 April 1997Delivered on: 29 April 1997
Satisfied on: 19 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of us$166,600 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140/1/06231667 and earmarked or designated by reference to the company the sum of us$166,600 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140/1/06231667 and earmarked or designated by reference to the company.
Fully Satisfied
3 October 1996Delivered on: 22 October 1996
Satisfied on: 19 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of us $150,519.50 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140/01/06119468 and earmarked or designated by reference to the company.
Fully Satisfied
29 May 1996Delivered on: 7 June 1996
Satisfied on: 19 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £86,500 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 21653925 and earmarked or designated by reference to the company.
Fully Satisfied
4 December 1995Delivered on: 8 December 1995
Satisfied on: 19 July 2008
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
8 August 1990Delivered on: 10 August 1990
Satisfied on: 19 July 2008
Persons entitled: Simon Jonathon Gale

Classification: Rent deposit agreement
Secured details: £3,250.
Particulars: The sum of £3,250.00 as rent deposit.
Fully Satisfied

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 December 2020Full accounts made up to 2 May 2020 (34 pages)
7 August 2020Appointment of Mr Gareth Gwynne Jones as a director on 22 July 2020 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 August 2019Full accounts made up to 27 April 2019 (29 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 January 2019Termination of appointment of Martin David Newman as a director on 31 December 2018 (1 page)
15 August 2018Full accounts made up to 28 April 2018 (27 pages)
1 May 2018Appointment of Mrs Jo Jenkins as a director on 9 April 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Termination of appointment of Jeremy Paul Seigal as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Jeremy Paul Seigal as a director on 31 December 2017 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 August 2017Full accounts made up to 29 April 2017 (25 pages)
21 August 2017Full accounts made up to 29 April 2017 (25 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 August 2016Full accounts made up to 30 April 2016 (27 pages)
3 August 2016Full accounts made up to 30 April 2016 (27 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 3,830
(7 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 3,830
(7 pages)
29 July 2015Full accounts made up to 2 May 2015 (22 pages)
29 July 2015Full accounts made up to 2 May 2015 (22 pages)
29 July 2015Full accounts made up to 2 May 2015 (22 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 3,830
(7 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 3,830
(7 pages)
16 September 2014Appointment of Mr Martin David Newman as a director on 1 September 2014 (2 pages)
16 September 2014Appointment of Mr Martin David Newman as a director on 1 September 2014 (2 pages)
16 September 2014Appointment of Mr Martin David Newman as a director on 1 September 2014 (2 pages)
16 September 2014Termination of appointment of Alastair Gibson Kerr as a director on 31 August 2014 (1 page)
16 September 2014Termination of appointment of Alastair Gibson Kerr as a director on 31 August 2014 (1 page)
5 August 2014Full accounts made up to 3 May 2014 (22 pages)
5 August 2014Full accounts made up to 3 May 2014 (22 pages)
5 August 2014Full accounts made up to 3 May 2014 (22 pages)
14 January 2014Director's details changed for Mr Nicholas Charles Holt Mather on 6 January 2014 (2 pages)
14 January 2014Director's details changed for Mr Nicholas Charles Holt Mather on 6 January 2014 (2 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3,830
(10 pages)
14 January 2014Director's details changed for Mr Nicholas Charles Holt Mather on 6 January 2014 (2 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3,830
(10 pages)
1 August 2013Full accounts made up to 27 April 2013 (21 pages)
1 August 2013Full accounts made up to 27 April 2013 (21 pages)
18 March 2013Appointment of Mr Jeremy Paul Seigal as a director (2 pages)
18 March 2013Termination of appointment of Sally Bailey as a director (1 page)
18 March 2013Termination of appointment of Sally Bailey as a director (1 page)
18 March 2013Appointment of Mr Jeremy Paul Seigal as a director (2 pages)
4 March 2013Director's details changed for Mr Alastair Gibson Kerr on 30 December 2012 (3 pages)
4 March 2013Director's details changed for Mr Alastair Gibson Kerr on 30 December 2012 (3 pages)
19 February 2013Annual return made up to 31 December 2012 (20 pages)
19 February 2013Director's details changed for Mr Vincent Mitchell Lovell Gwilliam on 30 December 2012 (3 pages)
19 February 2013Director's details changed for Mr Vincent Mitchell Lovell Gwilliam on 30 December 2012 (3 pages)
19 February 2013Annual return made up to 31 December 2012 (20 pages)
14 February 2013Director's details changed for Mr Sean Gordon Thomas on 30 December 2012 (3 pages)
14 February 2013Director's details changed for Mr George Thomas Treves on 30 December 2012 (3 pages)
14 February 2013Director's details changed for Mr George Thomas Treves on 30 December 2012 (3 pages)
14 February 2013Director's details changed for Sally Frances Bailey on 30 December 2012 (3 pages)
14 February 2013Director's details changed for Mr Sean Gordon Thomas on 30 December 2012 (3 pages)
14 February 2013Director's details changed for Sally Frances Bailey on 30 December 2012 (3 pages)
9 August 2012Full accounts made up to 28 April 2012 (21 pages)
9 August 2012Full accounts made up to 28 April 2012 (21 pages)
14 June 2012Termination of appointment of Richard Steele as a director (1 page)
14 June 2012Termination of appointment of Richard Steele as a director (1 page)
14 June 2012Appointment of Mrs Alison Deborah Hewitt as a director (2 pages)
14 June 2012Appointment of Mr Nicholas Charles Holt Mather as a director (2 pages)
14 June 2012Appointment of Mrs Alison Deborah Hewitt as a director (2 pages)
14 June 2012Appointment of Mr Nicholas Charles Holt Mather as a director (2 pages)
10 February 2012Annual return made up to 31 December 2011 (20 pages)
10 February 2012Annual return made up to 31 December 2011 (20 pages)
20 December 2011Full accounts made up to 30 April 2011 (20 pages)
20 December 2011Full accounts made up to 30 April 2011 (20 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (19 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (19 pages)
2 October 2010Full accounts made up to 1 May 2010 (21 pages)
2 October 2010Full accounts made up to 1 May 2010 (21 pages)
2 October 2010Full accounts made up to 1 May 2010 (21 pages)
30 July 2010Termination of appointment of Richard Steele as a secretary (1 page)
30 July 2010Appointment of Mrs Rebecca Marion Baird Kong as a secretary (1 page)
30 July 2010Appointment of Mrs Rebecca Marion Baird Kong as a secretary (1 page)
30 July 2010Termination of appointment of Richard Steele as a secretary (1 page)
11 May 2010Purchase of own shares. (3 pages)
11 May 2010Cancellation of shares. Statement of capital on 11 May 2010
  • GBP 3,501.00
(6 pages)
11 May 2010Cancellation of shares. Statement of capital on 11 May 2010
  • GBP 3,501.00
(6 pages)
11 May 2010Purchase of own shares. (3 pages)
13 April 2010Consolidation of shares on 23 March 2010 (6 pages)
13 April 2010Particulars of variation of rights attached to shares (2 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 3,000.00
(11 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2010Particulars of variation of rights attached to shares (2 pages)
13 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 3,000.00
(11 pages)
13 April 2010Consolidation of shares on 23 March 2010 (6 pages)
13 April 2010Memorandum and Articles of Association (34 pages)
13 April 2010Memorandum and Articles of Association (34 pages)
13 April 2010Change of share class name or designation (2 pages)
13 April 2010Change of share class name or designation (2 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 9 (11 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 9 (11 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
26 January 2010Director's details changed for Sally Frances Bailey on 6 January 2010 (2 pages)
26 January 2010Director's details changed for Sally Frances Bailey on 6 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
26 January 2010Director's details changed for Richard Edward Steele on 6 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
26 January 2010Director's details changed for Richard Edward Steele on 6 January 2010 (2 pages)
26 January 2010Director's details changed for Richard Edward Steele on 6 January 2010 (2 pages)
26 January 2010Director's details changed for Sally Frances Bailey on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Alastair Gibson Kerr on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Sean Gordon Thomas on 18 December 2009 (2 pages)
7 January 2010Director's details changed for Mr George Thomas Treves on 18 December 2009 (2 pages)
7 January 2010Director's details changed for Mr George Thomas Treves on 18 December 2009 (2 pages)
7 January 2010Director's details changed for Sean Gordon Thomas on 18 December 2009 (2 pages)
7 January 2010Director's details changed for Mr Alastair Gibson Kerr on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Alastair Gibson Kerr on 6 January 2010 (2 pages)
11 December 2009Resolutions
  • RES13 ‐ Appointment of auditor 13/11/2009
(3 pages)
11 December 2009Resolutions
  • RES13 ‐ Appointment of auditor 13/11/2009
(3 pages)
4 November 2009Section 519 (1 page)
4 November 2009Section 519 (1 page)
22 October 2009Full accounts made up to 2 May 2009 (24 pages)
22 October 2009Full accounts made up to 2 May 2009 (24 pages)
22 October 2009Full accounts made up to 2 May 2009 (24 pages)
23 September 2009Director appointed mr alastair kerr (1 page)
23 September 2009Director appointed mr alastair kerr (1 page)
30 July 2009Ad 09/06/09\gbp si 305@1=305\gbp ic 3226/3531\ (3 pages)
30 July 2009Ad 09/06/09\gbp si 305@1=305\gbp ic 3226/3531\ (3 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
9 January 2009Return made up to 31/12/08; full list of members (8 pages)
9 January 2009Return made up to 31/12/08; full list of members (8 pages)
9 January 2009Director's change of particulars / george treves / 08/01/2009 (1 page)
9 January 2009Director's change of particulars / george treves / 08/01/2009 (1 page)
16 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 July 2008Full accounts made up to 3 May 2008 (23 pages)
22 July 2008Full accounts made up to 3 May 2008 (23 pages)
22 July 2008Full accounts made up to 3 May 2008 (23 pages)
18 July 2008Director's change of particulars / sally bailey / 10/07/2008 (1 page)
18 July 2008Director's change of particulars / sally bailey / 10/07/2008 (1 page)
10 July 2008Appointment terminated director david abramson (1 page)
10 July 2008Appointment terminated director catherine grassby (1 page)
10 July 2008Appointment terminated director catherine grassby (1 page)
10 July 2008Appointment terminated director aviva bard (1 page)
10 July 2008Appointment terminated director aviva bard (1 page)
10 July 2008Appointment terminated director david abramson (1 page)
10 July 2008Appointment terminated director victoria hodges (1 page)
10 July 2008Appointment terminated director victoria hodges (1 page)
8 July 2008Registered office changed on 08/07/2008 from, tuborg house, mandrell road, london, SW2 5DL (1 page)
8 July 2008Registered office changed on 08/07/2008 from, tuborg house, mandrell road, london, SW2 5DL (1 page)
2 February 2008Full accounts made up to 28 April 2007 (21 pages)
2 February 2008Full accounts made up to 28 April 2007 (21 pages)
18 January 2008Return made up to 31/12/07; full list of members (5 pages)
18 January 2008Return made up to 31/12/07; full list of members (5 pages)
1 November 2007Resolutions
  • RES13 ‐ Share sub agreement 25/09/07
(2 pages)
1 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 November 2007Resolutions
  • RES13 ‐ Share sub agreement 25/09/07
(2 pages)
24 October 2007Ad 25/09/07--------- £ si 226@1=226 £ ic 3000/3226 (2 pages)
24 October 2007Ad 25/09/07--------- £ si 226@1=226 £ ic 3000/3226 (2 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007New director appointed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007New director appointed (1 page)
1 June 2007New director appointed (1 page)
1 June 2007New director appointed (1 page)
27 March 2007Secretary's particulars changed;director's particulars changed (1 page)
27 March 2007Secretary's particulars changed;director's particulars changed (1 page)
12 March 2007New director appointed (1 page)
12 March 2007New director appointed (1 page)
9 March 2007Director resigned (1 page)
9 March 2007New secretary appointed (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007New director appointed (1 page)
9 March 2007New secretary appointed (1 page)
9 March 2007New director appointed (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Secretary resigned (1 page)
8 March 2007Full accounts made up to 29 April 2006 (20 pages)
8 March 2007Full accounts made up to 29 April 2006 (20 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007New secretary appointed (2 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007New secretary appointed (2 pages)
26 January 2007Return made up to 31/12/06; full list of members (5 pages)
26 January 2007Return made up to 31/12/06; full list of members (5 pages)
1 December 2006Memorandum and Articles of Association (13 pages)
1 December 2006S-div 15/11/06 (1 page)
1 December 2006Memorandum and Articles of Association (13 pages)
1 December 2006S-div 15/11/06 (1 page)
1 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
3 November 2006New director appointed (1 page)
3 November 2006New director appointed (1 page)
10 April 2006New director appointed (1 page)
10 April 2006New director appointed (1 page)
24 February 2006Full accounts made up to 30 April 2005 (19 pages)
24 February 2006Full accounts made up to 30 April 2005 (19 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
23 December 2005New secretary appointed (1 page)
23 December 2005Secretary resigned (1 page)
23 December 2005Secretary resigned (1 page)
23 December 2005New secretary appointed (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
13 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 March 2005Full accounts made up to 30 April 2004 (21 pages)
1 March 2005Full accounts made up to 30 April 2004 (21 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2004Accounts for a medium company made up to 30 April 2003 (20 pages)
11 February 2004Accounts for a medium company made up to 30 April 2003 (20 pages)
13 January 2004Return made up to 31/12/03; full list of members (8 pages)
13 January 2004Return made up to 31/12/03; full list of members (8 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
4 March 2003Accounts for a medium company made up to 30 April 2002 (16 pages)
4 March 2003Accounts for a medium company made up to 30 April 2002 (16 pages)
10 February 2003Registered office changed on 10/02/03 from: 4 middle street, london, EC1A 7NQ (1 page)
10 February 2003Registered office changed on 10/02/03 from: 4 middle street, london, EC1A 7NQ (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003Secretary resigned (1 page)
14 January 2003Return made up to 31/12/02; full list of members (8 pages)
14 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 February 2002Full accounts made up to 30 April 2001 (14 pages)
15 February 2002Full accounts made up to 30 April 2001 (14 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
2 March 2001Accounts for a medium company made up to 30 April 2000 (14 pages)
2 March 2001Accounts for a medium company made up to 30 April 2000 (14 pages)
2 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2000Return made up to 31/12/99; full list of members; amend (6 pages)
9 March 2000Return made up to 31/12/99; full list of members; amend (6 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1999Accounts for a small company made up to 30 April 1998 (9 pages)
6 January 1999Accounts for a small company made up to 30 April 1998 (9 pages)
14 April 1998Return made up to 31/12/97; no change of members (4 pages)
14 April 1998Return made up to 31/12/97; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
19 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
19 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
14 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
2 March 1995Accounts for a small company made up to 30 April 1994 (9 pages)
2 March 1995Accounts for a small company made up to 30 April 1994 (9 pages)
29 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
29 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
18 November 1988Incorporation (12 pages)
18 November 1988Incorporation (12 pages)