Company NameOne Leicester Square Limited
Company StatusDissolved
Company Number02322339
CategoryPrivate Limited Company
Incorporation Date28 November 1988(35 years, 5 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Erik Henry Klotz
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySwedish
StatusClosed
Appointed02 May 2008(19 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 05 June 2018)
RoleExecutive Vice Chairman
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor, Westminster Tower, 3 Albert Embankment
London
SE1 7SP
Director NameMr Alain Gustave Paul Millet
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed01 September 2008(19 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 05 June 2018)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address12th Floor, Westminster Tower, 3 Albert Embankment
London
SE1 7SP
Secretary NameMr David Francis Fuller
NationalityBritish
StatusClosed
Appointed06 March 2009(20 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 05 June 2018)
RoleCompany Director
Correspondence Address12th Floor, Westminster Tower, 3 Albert Embankment
London
SE1 7SP
Director NameMr John Howard Whiteley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2010(21 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 05 June 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address12th Floor, Westminster Tower, 3 Albert Embankment
London
SE1 7SP
Director NameMr Simon Laborda Wigzell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2014(25 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Fredrik Jonas Widlund
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusClosed
Appointed06 November 2014(25 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor, Westminster Tower, 3 Albert Embankment
London
SE1 7SP
Director NameBengt Filip Mortstedt
Date of BirthApril 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed04 June 1991(2 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 05 October 2001)
RoleCompany Director
Correspondence Address21 Mulberry Walk
London
SW3 6DZ
Director NameMr Thomas John Thomson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 November 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Director NameMr Lars Granelli
Date of BirthDecember 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed04 June 1991(2 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 April 1992)
RoleBusinessman
Correspondence AddressMurgronegrand 7
S-230 40 Bara
Foreign
Secretary NameMr Thomas John Thomson
NationalityBritish
StatusResigned
Appointed31 December 1993(5 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 05 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Director NameHans Otto Thomas Lundqvist
Date of BirthJune 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed30 March 1994(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address9 Spencer Gardens
London
SW14 7AH
Director NameMr Glyn Vincent Hirsch
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(6 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 October 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Clare Lawn Avenue
London
SW14 8BE
Director NameDan Mikael Baverstam
Date of BirthApril 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed05 October 2001(12 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2007)
RoleChief Financial Officer
Correspondence AddressApartment 50 Fountain House
The Boulevard Imperial Wharf
London
SW6 2TQ
Director NameMr Thomas John Thomson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(12 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Secretary NameMr Steven Francis Board
NationalityBritish
StatusResigned
Appointed05 October 2001(12 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTawlbrook, Plaistow Road
Loxwood
Billingshurst
West Sussex
RH14 0TY
Director NameMr Steven Francis Board
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(17 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 08 May 2008)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressTawlbrook, Plaistow Road
Loxwood
Billingshurst
West Sussex
RH14 0TY
Director NamePer Henrik Sjoberg
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2006(17 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 02 May 2008)
RoleChief Executive Officer
Correspondence Address78 Madrid Road
Barnes
London
SW13 9PG
Director NameKevin Edward Chapman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(18 years, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 August 2008)
RoleProperty Director
Correspondence AddressFonthill House
21 Old Holt Road, Medbourne
Market Harborough
Leicestershire
LE16 8DY
Secretary NameSarah Ghinn
NationalityBritish
StatusResigned
Appointed23 November 2007(18 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 2009)
RoleDeputy Group Secretary
Country of ResidenceEngland
Correspondence Address69 Thrale Road
Streatham
London
SW16 1NU
Director NameTom Julian Lynall Wills
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(19 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address86 Bondway
London
SW8 1SF
Director NameJohn Howard Whiteley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(21 years after company formation)
Appointment DurationResigned same day (resigned 24 November 2009)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Richard James Sunley Tice
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(21 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 February 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address86 Bondway
London
SW8 1SF
Secretary NameTaylor Walton Solicitors (Corporation)
StatusResigned
Appointed04 June 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
Correspondence Address65 High Street
Harpenden
Hertfordshire
AL5 2SW

Location

Registered Address12th Floor, Westminster Tower, 3 Albert Embankment
London
SE1 7SP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Financials

Year2013
Net Worth£39,323
Current Liabilities£213,860

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

17 September 1998Delivered on: 2 October 1998
Satisfied on: 5 February 2005
Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft

Classification: Bank accounts charge
Secured details: All moneys obligations and liabilities due or to become due from the company to the chargee under the terms of the loan facility agreement and/or in connection with the facility thereby granted and/or under the terms of this charge or any other security documents.
Particulars: All monies now or at any time hereafter during the subsistance of this security standing to the credit of the bank accounts and all entitlements to interest and other rights and benefits accruing to or arising in connection with such monies. See the mortgage charge document for full details.
Fully Satisfied
17 September 1998Delivered on: 2 October 1998
Satisfied on: 5 February 2005
Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft

Classification: Deed of assignment
Secured details: All moneys obligations and liabilities due or to become due from the company to the chargee under the terms of the loan facility agreement and/or in connection with the facility thereby granted and/or under the terms of this charge or any other security documents.
Particulars: The borrower assigns all its right title and interest in and under the guarantee including all rights to receive any payment pursuant thereto. Guarantee means a guarantee and indemnity dated 11TH september 1997. see the mortgage charge document for full details.
Fully Satisfied
3 November 1994Delivered on: 11 November 1994
Satisfied on: 5 February 2005
Persons entitled: Rheinische Hypothekenbank Ag

Classification: Security account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan facility agreement dated 13TH april 1994 and/or the supplemental agreement and/or under the charge or any other security document (as defined in the deed).
Particulars: All monies now or at any time standing to the credit of the security deposit account. See the mortgage charge document for full details.
Fully Satisfied
11 January 1989Delivered on: 13 January 1989
Satisfied on: 21 June 1994
Persons entitled: Gotabanken

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1, 2, 3 and 4 leicester square and 8 leicester street, london WC2 t/no. Ngl 545536.
Fully Satisfied
15 April 1994Delivered on: 28 April 1994
Satisfied on: 29 July 1994
Persons entitled: Gota Bank

Classification: Mortgage
Secured details: £2,837,320.00 and all other monies due or to become due from cls holdings limited to the chargee under the terms of the facility letter dated 30TH march 1994 or the security document or the financing documents (both defined in the said facility letter) or this mortgage on any account whatsoever.
Particulars: F/H land k/a leicester house being 1, 2, 3 and 4 leicester square and 8 leicester street t/no. NGL545536 and all buildings fixtures fittings fixed plant and machinery thereon. By way of assignment the benefit of all contracts agreements and other securities etc. held by the company and relating to the property and a floating charge over all undertaking other property and assets of the company. See the mortgage charge document for full details.
Fully Satisfied
15 April 1994Delivered on: 19 April 1994
Satisfied on: 5 February 2005
Persons entitled: Rheinische Hypothekenbank Ag

Classification: Mortgage 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 loan facility agreement of even date and/or this debenture or any other security document.
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. See the mortgage charge document for full details.
Fully Satisfied
15 April 1994Delivered on: 19 April 1994
Satisfied on: 5 February 2005
Persons entitled: Rheinische Hypothekenbank Ag

Classification: Bank accounts charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan facility agreement of even date and/or this charge or any other security document.
Particulars: All monies from time to time standing to the credit of the rental account and the management account and all rights benefits and interest arising in connection with such monies. See the mortgage charge document for full details.
Fully Satisfied
11 February 1993Delivered on: 27 February 1993
Satisfied on: 17 June 1995
Persons entitled: Gota Bank

Classification: Guarantee and mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the isda master agreement dated 11TH february 1993 and this charge.
Particulars: Freehold land k/a 1,2,3 and 4 leicester square and 8 leicester street london WC2 title no. Ngl 545536 together with the other particulars as detailed on form M395, see form M395 for full details.
Fully Satisfied
26 November 2004Delivered on: 30 November 2004
Satisfied on: 24 July 2008
Persons entitled: Barclays Bank PLC

Classification: A security agreement
Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
20 December 2002Delivered on: 9 January 2003
Satisfied on: 5 February 2005
Persons entitled: Eurohype Ag, London Branch

Classification: Second supplemental agreement
Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee on any account whatsoever and all present and future obligations and liabilities due or to become due from the new london house borrower and the guarantor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
20 December 2002Delivered on: 9 January 2003
Satisfied on: 5 February 2005
Persons entitled: Eurohype Ag, London Branch

Classification: Second supplemental agreement
Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee on any account whatsoever and all present and future obligations and liabilities due or to become due from the new london house borrower and the guarantor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
17 September 1998Delivered on: 2 October 1998
Satisfied on: 5 February 2005
Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft

Classification: Supplemental mortgage debenture
Secured details: All moneys obligations and liabilities due or to become due from the company to the chargee under the terms of the loan facility agreement and/or in connection with the facility thereby granted and/or under the terms of this charge or any other security documents.
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. See the mortgage charge document for full details.
Fully Satisfied
11 January 1989Delivered on: 13 January 1989
Satisfied on: 21 June 1994
Persons entitled: Gotabanken

Classification: Collateral legal charge
Secured details: All monies due or to become due from the company to the chargee the terms of a facility letter dated 23/12/88.
Particulars: F/H property k/a 1,2,3 and 4 leicester square and 8 leicester street london WC2 t/n ngl 545536 all buildings fixtures fixed plant & machinery (please see doc for full details).
Fully Satisfied

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2018Registered office address changed from 86 Bondway London SW8 1SF to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
10 March 2017Voluntary strike-off action has been suspended (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017Application to strike the company off the register (3 pages)
7 February 2017Application to strike the company off the register (3 pages)
12 October 2016Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages)
12 October 2016Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(6 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(6 pages)
6 December 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
6 December 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
6 December 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
17 June 2015Full accounts made up to 31 December 2014 (13 pages)
17 June 2015Full accounts made up to 31 December 2014 (13 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(6 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(6 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(6 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
27 May 2014Full accounts made up to 31 December 2013 (13 pages)
27 May 2014Full accounts made up to 31 December 2013 (13 pages)
27 February 2014Appointment of Simon Laborda Wigzell as a director (3 pages)
27 February 2014Appointment of Simon Laborda Wigzell as a director (3 pages)
17 February 2014Termination of appointment of Richard Tice as a director (1 page)
17 February 2014Termination of appointment of Richard Tice as a director (1 page)
21 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
21 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
10 June 2013Full accounts made up to 31 December 2012 (13 pages)
10 June 2013Full accounts made up to 31 December 2012 (13 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
17 December 2012Company name changed vauxhall square LIMITED\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-12-11
(2 pages)
17 December 2012Change of name notice (2 pages)
17 December 2012Company name changed vauxhall square LIMITED\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-12-11
(2 pages)
17 December 2012Change of name notice (2 pages)
13 June 2012Full accounts made up to 31 December 2011 (13 pages)
13 June 2012Full accounts made up to 31 December 2011 (13 pages)
3 February 2012Director's details changed for Mr Erik Henry Klotz on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Richard James Sunley Tice on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Richard James Sunley Tice on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Erik Henry Klotz on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Richard James Sunley Tice on 3 February 2012 (2 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
3 February 2012Director's details changed for Mr Erik Henry Klotz on 3 February 2012 (2 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
31 August 2011Company name changed one leicester square LIMITED\certificate issued on 31/08/11
  • RES15 ‐ Change company name resolution on 2011-08-24
(2 pages)
31 August 2011Change of name notice (2 pages)
31 August 2011Company name changed one leicester square LIMITED\certificate issued on 31/08/11
  • RES15 ‐ Change company name resolution on 2011-08-24
(2 pages)
31 August 2011Change of name notice (2 pages)
17 May 2011Full accounts made up to 31 December 2010 (12 pages)
17 May 2011Full accounts made up to 31 December 2010 (12 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages)
1 September 2010Appointment of Mr Richard James Sunley Tice as a director (2 pages)
1 September 2010Appointment of Mr Richard James Sunley Tice as a director (2 pages)
1 September 2010Termination of appointment of Tom Wills as a director (1 page)
1 September 2010Termination of appointment of Tom Wills as a director (1 page)
30 July 2010Director's details changed for John Howard Whiteley on 21 July 2010 (3 pages)
30 July 2010Director's details changed for John Howard Whiteley on 21 July 2010 (3 pages)
18 May 2010Full accounts made up to 31 December 2009 (16 pages)
18 May 2010Full accounts made up to 31 December 2009 (16 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
17 February 2010Termination of appointment of John Whiteley as a director (1 page)
17 February 2010Termination of appointment of John Whiteley as a director (1 page)
17 February 2010Appointment of John Howard Whiteley as a director (2 pages)
17 February 2010Appointment of John Howard Whiteley as a director (2 pages)
9 February 2010Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages)
26 January 2010Appointment of John Howard Whiteley as a director (2 pages)
26 January 2010Appointment of John Howard Whiteley as a director (2 pages)
7 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages)
9 November 2009Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page)
21 October 2009Full accounts made up to 31 December 2008 (12 pages)
21 October 2009Full accounts made up to 31 December 2008 (12 pages)
16 June 2009Solvency statement dated 11/06/09 (1 page)
16 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 June 2009Memorandum of capital - processed 16/06/09 (1 page)
16 June 2009Statement by directors (1 page)
16 June 2009Memorandum of capital - processed 16/06/09 (1 page)
16 June 2009Solvency statement dated 11/06/09 (1 page)
16 June 2009Statement by directors (1 page)
12 March 2009Appointment terminated secretary sarah ghinn (1 page)
12 March 2009Secretary appointed david francis fuller (1 page)
12 March 2009Secretary appointed david francis fuller (1 page)
12 March 2009Appointment terminated secretary sarah ghinn (1 page)
25 February 2009Return made up to 01/02/09; full list of members (4 pages)
25 February 2009Return made up to 01/02/09; full list of members (4 pages)
18 September 2008Full accounts made up to 31 December 2007 (12 pages)
18 September 2008Full accounts made up to 31 December 2007 (12 pages)
3 September 2008Director appointed tom julian lynell wills (1 page)
3 September 2008Appointment terminated director kevin chapman (1 page)
3 September 2008Director appointed alain gustave paul millet (1 page)
3 September 2008Appointment terminated director kevin chapman (1 page)
3 September 2008Director appointed tom julian lynell wills (1 page)
3 September 2008Director appointed alain gustave paul millet (1 page)
4 August 2008Return made up to 01/02/08; full list of members (4 pages)
4 August 2008Return made up to 01/02/08; full list of members (4 pages)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
15 May 2008Appointment terminated director steven board (1 page)
15 May 2008Appointment terminated director steven board (1 page)
8 May 2008Director appointed erik henry klotz (1 page)
8 May 2008Director appointed erik henry klotz (1 page)
8 May 2008Appointment terminated director per sjoberg (1 page)
8 May 2008Appointment terminated director per sjoberg (1 page)
8 May 2008Registered office changed on 08/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page)
8 May 2008Registered office changed on 08/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page)
7 December 2007New secretary appointed (1 page)
7 December 2007New director appointed (1 page)
7 December 2007New secretary appointed (1 page)
7 December 2007New director appointed (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
17 September 2007Full accounts made up to 31 December 2006 (12 pages)
17 September 2007Full accounts made up to 31 December 2006 (12 pages)
8 February 2007Director's particulars changed (1 page)
8 February 2007Return made up to 01/02/07; full list of members (3 pages)
8 February 2007Director's particulars changed (1 page)
8 February 2007Return made up to 01/02/07; full list of members (3 pages)
8 February 2007Secretary's particulars changed;director's particulars changed (1 page)
8 February 2007Secretary's particulars changed;director's particulars changed (1 page)
25 August 2006Full accounts made up to 31 December 2005 (12 pages)
25 August 2006Full accounts made up to 31 December 2005 (12 pages)
14 February 2006Return made up to 01/02/06; full list of members (8 pages)
14 February 2006Return made up to 01/02/06; full list of members (8 pages)
24 January 2006New director appointed (4 pages)
24 January 2006New director appointed (4 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (4 pages)
23 January 2006New director appointed (4 pages)
4 January 2006Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF (1 page)
4 January 2006Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
28 April 2005Full accounts made up to 31 December 2004 (12 pages)
28 April 2005Full accounts made up to 31 December 2004 (12 pages)
10 February 2005Return made up to 01/02/05; full list of members (7 pages)
10 February 2005Return made up to 01/02/05; full list of members (7 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2005£ nc 2000000/3000000 23/12/04 (1 page)
4 February 2005£ nc 2000000/3000000 23/12/04 (1 page)
4 February 2005Ad 23/12/04--------- £ si 1100000@1=1100000 £ ic 1900000/3000000 (2 pages)
4 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 February 2005Ad 23/12/04--------- £ si 1100000@1=1100000 £ ic 1900000/3000000 (2 pages)
6 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 November 2004Particulars of mortgage/charge (9 pages)
30 November 2004Particulars of mortgage/charge (9 pages)
26 August 2004Secretary's particulars changed (1 page)
26 August 2004Secretary's particulars changed (1 page)
28 April 2004Full accounts made up to 31 December 2003 (12 pages)
28 April 2004Full accounts made up to 31 December 2003 (12 pages)
12 February 2004Return made up to 01/02/04; full list of members (5 pages)
12 February 2004Return made up to 01/02/04; full list of members (5 pages)
7 June 2003Full accounts made up to 31 December 2002 (12 pages)
7 June 2003Full accounts made up to 31 December 2002 (12 pages)
26 March 2003Auditor's resignation (4 pages)
26 March 2003Auditor's resignation (4 pages)
11 February 2003Return made up to 01/02/03; full list of members (7 pages)
11 February 2003Return made up to 01/02/03; full list of members (7 pages)
9 January 2003Particulars of mortgage/charge (14 pages)
9 January 2003Particulars of mortgage/charge (14 pages)
9 January 2003Particulars of mortgage/charge (14 pages)
9 January 2003Particulars of mortgage/charge (14 pages)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2002Full accounts made up to 31 December 2001 (12 pages)
1 May 2002Full accounts made up to 31 December 2001 (12 pages)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
28 January 2002Return made up to 01/02/02; full list of members (6 pages)
28 January 2002Return made up to 01/02/02; full list of members (6 pages)
9 November 2001New director appointed (3 pages)
9 November 2001New director appointed (3 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001Secretary resigned (1 page)
3 November 2001New secretary appointed (2 pages)
3 November 2001New secretary appointed (2 pages)
17 April 2001Full accounts made up to 31 December 2000 (12 pages)
17 April 2001Full accounts made up to 31 December 2000 (12 pages)
21 February 2001Registered office changed on 21/02/01 from: 6 spring gardens citael place tinworth street london SW11 5EH (1 page)
21 February 2001Registered office changed on 21/02/01 from: 6 spring gardens citael place tinworth street london SW11 5EH (1 page)
20 February 2001Return made up to 01/02/01; full list of members (5 pages)
20 February 2001Return made up to 01/02/01; full list of members (5 pages)
2 June 2000Full accounts made up to 31 December 1999 (11 pages)
2 June 2000Full accounts made up to 31 December 1999 (11 pages)
31 January 2000Return made up to 01/02/00; full list of members (11 pages)
31 January 2000Return made up to 01/02/00; full list of members (11 pages)
16 July 1999Full accounts made up to 31 December 1998 (12 pages)
16 July 1999Full accounts made up to 31 December 1998 (12 pages)
24 December 1998Return made up to 20/12/98; full list of members (7 pages)
24 December 1998Return made up to 20/12/98; full list of members (7 pages)
20 November 1998Auditor's resignation (2 pages)
20 November 1998Auditor's resignation (2 pages)
2 October 1998Particulars of mortgage/charge (11 pages)
2 October 1998Particulars of mortgage/charge (51 pages)
2 October 1998Particulars of mortgage/charge (51 pages)
2 October 1998Particulars of mortgage/charge (8 pages)
2 October 1998Particulars of mortgage/charge (8 pages)
2 October 1998Particulars of mortgage/charge (11 pages)
3 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
3 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 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)
12 February 1998Return made up to 01/02/98; full list of members (5 pages)
12 February 1998Return made up to 01/02/98; full list of members (5 pages)
23 April 1997Full accounts made up to 31 December 1996 (12 pages)
23 April 1997Full accounts made up to 31 December 1996 (12 pages)
21 June 1996Return made up to 04/06/96; no change of members (6 pages)
21 June 1996Return made up to 04/06/96; no change of members (6 pages)
16 April 1996Full accounts made up to 31 December 1995 (11 pages)
16 April 1996Full accounts made up to 31 December 1995 (11 pages)
9 October 1995Director resigned (4 pages)
9 October 1995Director resigned (4 pages)
6 July 1995New director appointed (6 pages)
6 July 1995New director appointed (6 pages)
17 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1995Full accounts made up to 31 December 1994 (11 pages)
6 June 1995Full accounts made up to 31 December 1994 (11 pages)