Company NameLondon Clubs (Overseas) Limited
DirectorsAlexis George Oswald and Michael John Silberling
Company StatusActive
Company Number02364946
CategoryPrivate Limited Company
Incorporation Date22 March 1989(35 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alexis George Oswald
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2014(25 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Michael John Silberling
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed21 October 2022(33 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMichael Derrick Braham
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(3 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 May 1992)
RoleCompany Director
Correspondence AddressMayfield Middle Way
Kinston Gorse
East Preston
West Sussex
BN16 1RY
Director NameJames Brawley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(3 years after company formation)
Appointment Duration1 month, 1 week (resigned 30 April 1992)
RoleCompany Director
Correspondence Address3 Sydcote Rosendale Road
West Dulwich
London
SE21 8LH
Director NameMr George John Robert Pannett
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(3 years after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 1992)
RoleCompany Director & Company Secretary
Correspondence AddressMaytime
9 Woodlands Way
Ashtead
Surrey
KT21 1LH
Director NamePeter Byrne
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(3 years after company formation)
Appointment Duration7 years, 3 months (resigned 25 June 1999)
RoleCompany Director
Correspondence AddressTimbers 6 Upper Park Road
Camberley
Surrey
GU15 2ES
Director NameMax Myer Kingsley
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(3 years after company formation)
Appointment Duration1 month, 1 week (resigned 30 April 1992)
RoleCompany Director
Correspondence Address13 Hocroft Road
London
NW2 2BP
Director NameMr Simon Raymond Freed
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(3 years after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressRose Court Woodland Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5LS
Director NameMr Philip Leonard Isaacs
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(3 years after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 1992)
RoleCompany Director
Correspondence Address16 Imperial Court
London
NW8 7PT
Director NameMr David Anthony Hartley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(3 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Holland Park
London
W11 3SJ
Director NameGeorge Barry Conyers Hardy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address21 Fallows Green
Harpenden
Hertfordshire
AL5 4DH
Secretary NameMr George John Robert Pannett
NationalityBritish
StatusResigned
Appointed22 March 1992(3 years after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressMaytime
9 Woodlands Way
Ashtead
Surrey
KT21 1LH
Secretary NameRichard Ian Talbot
NationalityBritish
StatusResigned
Appointed01 July 1992(3 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 December 2002)
RoleCompany Director
Correspondence AddressOakwood House Woodlands Court
Filton Road Hambrook
Bristol
BS16 1QG
Director NameTom Hodgson
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 June 1997)
RoleCompliance Director
Correspondence Address54 Plymouth Wharf
Saundersness Road Isle Of Dogs
London
E14 9EL
Director NameSir Gordon Booth
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1994)
RoleAdviser On Overseas Trade And
Correspondence AddressPenthouse B Forsyte Shades
82 Lilliput Road
Poole
Dorset
BH14 8LA
Director NameMr George Barry Conyers Hardy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(4 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 March 2007)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address6 The Bourne
Townsend Lane
Harpenden
Hertfordshire
AL5 2PW
Director NameAlan Leslie Goodenough
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(4 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 July 2001)
RoleChairman
Correspondence AddressRedwood House
Hatton Hill
Windlesham
Surrey
GU20 6AD
Director NameMarilyn Diane Eden
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(4 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 October 2002)
RoleCompany Director
Correspondence Address37a Carlton Hill
London
NW8 0JX
Director NameKevin Augustine Lawler
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(4 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 January 2002)
RoleOverseas Projects Director
Correspondence AddressSpringfields
Shalford
Braintree
Essex
CM7 5HH
Director NameMr William Grimes
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(4 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 December 2002)
RoleCompany Director
Correspondence AddressApartment 3 Le Quattrocento
10 Quai Jean Charles Rey
Monaco Mc 98000
Monaco
Director NameLinda Mary Lillis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(6 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 06 April 2006)
RoleFinance Director
Correspondence Address19 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Director NameRoy Alfred Charles Ramm
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(7 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brick Street
London
W1J 7HQ
Director NameMr Patrick Henry Hayward
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(7 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Kingfishers 120 Harpenden Road
St Albans
Hertfordshire
AL3 6BZ
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed11 December 2002(13 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 May 2007)
RoleCompany Director
Correspondence Address19 Connaught Square
London
W2 2HJ
Director NameJohn Anthony Galvani
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(14 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2008)
RoleCasino Manager
Correspondence AddressJasmine Cottage
16 West Avenue
Penn
Buckinghamshire
HP10 8AE
Director NameMr Michael Rothwell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(17 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 21 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 43, Vicentia Court Bridges Court Road
London
SW11 3GY
Director NameMr Gary William Loveman
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(18 years after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2015)
RoleChairman, President And Ceo
Country of ResidenceUnited States
Correspondence Address5 Sabrina Farm Road
Wellesley
Ma 02482
Ma02482
Director NameCharles Lafayette Atwood
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(18 years after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2008)
RoleVice Chairman
Correspondence AddressOne
Hughes Centre Drive
Las Vegas Nevada
Nv89109
United States
Secretary NameMr Michael Daniel Cohen
NationalityAmerican
StatusResigned
Appointed17 May 2007(18 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 04 April 2014)
RoleCorporate Secretary
Country of ResidenceUnited States
Correspondence Address10722 Gray Havens Court
Las Vegas
Nevada 89135
Nv89135
Director NameJohn Frederic Bruns Ii
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2007(18 years, 5 months after company formation)
Appointment Duration5 months (resigned 31 January 2008)
RoleChief Operating Officer
Correspondence Address9e Thorney Court Palace Gate
London
W8 5NJ
Director NameMr Michael John Silberling
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2008(19 years after company formation)
Appointment Duration6 years, 6 months (resigned 27 October 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address19 Portman Close
London
W1H 6BR
Secretary NameMr Krishan Kaushal
StatusResigned
Appointed01 November 2017(28 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 June 2022)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Thomas Michael Jenkin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2019(30 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 2020)
RoleGlobal President
Country of ResidenceUnited States
Correspondence Address1 Caesars Palace Dr
Las Vegas
Nv 89109
Director NameMr Karim Alnasir Moolani
Date of BirthDecember 1986 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2022(33 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 December 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Joshua Benjamin Milgrom
Date of BirthJuly 1993 (Born 30 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2022(33 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address55 Baker Street
London
W1U 8EW

Contact

Websitelciclubs.com

Location

Registered Address55 Baker Street
London
W1U 8EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1London Clubs International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£781,000
Net Worth-£4,951,000
Cash£9,000
Current Liabilities£20,345,000

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

7 April 1993Delivered on: 24 April 1993
Satisfied on: 11 November 1994
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Banks

Classification: Junior/senior mortgage debenture
Secured details: All indebtedness monies obligations and liabilities now or hereafter due owing or incurred by the borrower (as defined) and each company (as defined)to the banks under clause 2 of the deed.
Particulars: See form 395 for full details. 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.
Fully Satisfied
7 April 1993Delivered on: 24 April 1993
Satisfied on: 11 November 1994
Persons entitled: The Governor and the Company of the Bank of Scotlandas Agent and Trustee for Each of the Beneficiaries

Classification: Senior mortgage debenture
Secured details: All indebtedness,monies,obligations and liabilities now or hereafter due,owing or incurred by each borrower (as defined therein) and each company (as defined therein) to the beneficiaries (as defined therein) under or in connection with clause 2 of the senior mortgage debenture dated 7.4.93.
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.
Fully Satisfied
7 April 1993Delivered on: 24 April 1993
Satisfied on: 11 November 1994
Persons entitled: London Clubs Management Limited

Classification: Debenture
Secured details: All monies,obligations and liabilities now or hereafter due,owing or incurred by each company (as defined therein) to the lender (as defined therein) under or in connection with clause 2 of the lcm mortgage debenture dated 7.4.93.
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.
Fully Satisfied
7 September 1992Delivered on: 15 September 1992
Satisfied on: 11 November 1994
Persons entitled: The Governor and the Company of the Bank of Scotlandas Agent and Trustee for the Overdraft Bank Andthe Overdraft Guarantors

Classification: Guarantee and debenture
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees under the terms of the charge.
Particulars: See form 395 ref M81. 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.
Fully Satisfied
30 March 1992Delivered on: 7 April 1992
Satisfied on: 11 November 1994
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee Thereunder and to Thebanks and the Overdraft Bank

Classification: Supplemental senior guarantee and debenture
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees under the terms of the facilities agreement dated 5TH may 1989 (as amended).
Particulars: See form 395 ref M178. 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.
Fully Satisfied
8 August 1989Delivered on: 18 August 1989
Satisfied on: 11 November 1994
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Royal Bank of Scotland PLC. and It's Seccessors, Assigners and Transferees.

Classification: Trust deed & supplemental charge
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 charge.
Particulars: (See form 395 - ref M278 for full details). 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.
Fully Satisfied
11 May 1989Delivered on: 23 May 1989
Satisfied on: 11 November 1994
Persons entitled: Standarad Chartered Bankas Agent and Trustee for the Lenders

Classification: Mezzanine guarantee & debenture
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 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.
Fully Satisfied
11 May 1989Delivered on: 23 May 1989
Satisfied on: 11 November 1994
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Banks and the Overdraft Bank

Classification: Senior guarantee & debenture
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 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.
Fully Satisfied
31 March 2006Delivered on: 7 April 2006
Satisfied on: 2 January 2008
Persons entitled: Barclays Bank PLC (The Security Agent) as Security Agent for the Benefit of the Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company or any other chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Oasis casino promenade blackpool, part of ground floor and whole of first and second floors block g clarence house leeds and the grosvenor hotel park lane london for details of further properties charged please refer to form 395 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 September 2003Delivered on: 29 September 2003
Satisfied on: 18 April 2006
Persons entitled: The Bank of Nova Scotia as Security Trustee for Itself and the Other Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from each of the companies (including the chargor) to the finance parties 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
6 June 1994Delivered on: 17 June 1994
Satisfied on: 21 October 1997
Persons entitled: The Governor and the Company of the Bank of Scotlandas Agent and Trustee for the Beneficiaries (As Defined)

Classification: Mortgage debenture
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 chargees under thew terms of the facilities agreement and overdraft letter both dated 24TH may 1994 and this 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
7 April 1993Delivered on: 24 April 1993
Satisfied on: 11 November 1994
Persons entitled: Standard Chartered Bankas Agent and Trustee for the Mezzanine Lenders

Classification: Mezzanine mortgage debenture
Secured details: All indebtness monies obligations and liabilities now or hereafter due owing or incurred by the borrower (as defined) and each company (as defined) to the mezzanine lenders (as defined) under or in connection with clause 2 of the deed.
Particulars: See form 395 for full details. 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.
Fully Satisfied
11 May 1989Delivered on: 23 May 1989
Satisfied on: 11 November 1994
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Banks

Classification: Junior senior guarantee & debenture
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 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.
Fully Satisfied

Filing History

13 October 2023Full accounts made up to 31 December 2022 (20 pages)
4 April 2023Termination of appointment of Joshua Benjamin Milgrom as a director on 31 March 2023 (1 page)
9 March 2023Full accounts made up to 31 December 2021 (20 pages)
15 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
17 January 2023Director's details changed for Mr Josh Milgrom on 13 January 2023 (2 pages)
19 December 2022Termination of appointment of Karim Alnasir Moolani as a director on 17 December 2022 (1 page)
19 December 2022Appointment of Mr Josh Milgrom as a director on 17 December 2022 (2 pages)
2 November 2022Appointment of Mr Karim Alnasir Moolani as a director on 21 October 2022 (2 pages)
2 November 2022Appointment of Mr Michael John Silberling as a director on 21 October 2022 (2 pages)
24 June 2022Termination of appointment of Krishan Kaushal as a secretary on 23 June 2022 (1 page)
10 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
4 January 2022Full accounts made up to 31 December 2020 (20 pages)
15 July 2021Director's details changed for Mr Alexis George Oswald on 25 June 2021 (2 pages)
15 July 2021Director's details changed for Mr Alexis George Oswald on 10 July 2021 (2 pages)
15 July 2021Director's details changed for Mr Alexis George Oswald on 10 July 2021 (2 pages)
15 July 2021Director's details changed for Mr Alexis George Oswald on 10 July 2021 (2 pages)
18 March 2021Full accounts made up to 31 December 2019 (19 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
5 August 2020Termination of appointment of Thomas Michael Jenkin as a director on 15 July 2020 (1 page)
14 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 December 2018 (17 pages)
6 December 2019Termination of appointment of Gerald Reed Tuthill as a director on 4 December 2019 (1 page)
18 April 2019Appointment of Mr Gerald Reed Tuthill as a director on 10 April 2019 (2 pages)
18 April 2019Appointment of Mr Thomas Michael Jenkin as a director on 10 April 2019 (2 pages)
4 April 2019Termination of appointment of Michael Rothwell as a director on 21 March 2019 (1 page)
11 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (17 pages)
1 February 2018Change of details for London Clubs Holdings Limited as a person with significant control on 1 February 2018 (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
7 December 2017Appointment of Mr Krishan Kaushal as a secretary on 1 November 2017 (2 pages)
7 December 2017Appointment of Mr Krishan Kaushal as a secretary on 1 November 2017 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (16 pages)
4 October 2017Full accounts made up to 31 December 2016 (16 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (16 pages)
10 October 2016Full accounts made up to 31 December 2015 (16 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(4 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(4 pages)
1 February 2016Termination of appointment of Michael Daniel Cohen as a secretary on 4 April 2014 (1 page)
1 February 2016Termination of appointment of Michael Daniel Cohen as a secretary on 4 April 2014 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
10 August 2015Termination of appointment of Gary William Loveman as a director on 1 July 2015 (1 page)
10 August 2015Termination of appointment of Gary William Loveman as a director on 1 July 2015 (1 page)
10 August 2015Termination of appointment of Gary William Loveman as a director on 1 July 2015 (1 page)
1 May 2015Termination of appointment of Roy Alfred Charles Ramm as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Roy Alfred Charles Ramm as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Roy Alfred Charles Ramm as a director on 1 May 2015 (1 page)
24 March 2015Registered office address changed from 10 Brick Street London London W1J 7HQ to 55 Baker Street London W1U 8EW on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 10 Brick Street London London W1J 7HQ to 55 Baker Street London W1U 8EW on 24 March 2015 (1 page)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(7 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(7 pages)
8 January 2015Director's details changed for Alexis George Oswald on 29 December 2014 (2 pages)
8 January 2015Director's details changed for Alexis George Oswald on 29 December 2014 (2 pages)
12 November 2014Appointment of Alexis George Oswald as a director on 27 October 2014 (2 pages)
12 November 2014Appointment of Alexis George Oswald as a director on 27 October 2014 (2 pages)
3 November 2014Termination of appointment of Michael John Silberling as a director on 27 October 2014 (1 page)
3 November 2014Termination of appointment of Michael John Silberling as a director on 27 October 2014 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(7 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(7 pages)
6 September 2013Full accounts made up to 31 December 2012 (15 pages)
6 September 2013Full accounts made up to 31 December 2012 (15 pages)
21 March 2013Director's details changed for Mr Michael Rothwell on 11 March 2013 (2 pages)
21 March 2013Director's details changed for Mr Michael Rothwell on 11 March 2013 (2 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 February 2012Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages)
2 February 2012Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
2 February 2012Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages)
2 December 2011Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages)
2 December 2011Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages)
2 December 2011Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
9 August 2010Full accounts made up to 31 December 2009 (15 pages)
9 August 2010Full accounts made up to 31 December 2009 (15 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
20 July 2009Director's change of particulars / michael rothwell / 20/07/2009 (1 page)
20 July 2009Director's change of particulars / michael rothwell / 20/07/2009 (1 page)
15 April 2009Director's change of particulars / michael silberling / 04/04/2009 (1 page)
15 April 2009Director's change of particulars / michael silberling / 04/04/2009 (1 page)
12 February 2009Return made up to 31/01/09; full list of members (4 pages)
12 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 January 2009Appointment terminated director charles atwood (1 page)
9 January 2009Appointment terminated director charles atwood (1 page)
11 December 2008Director's change of particulars / michael rothwell / 11/12/2008 (2 pages)
11 December 2008Director's change of particulars / michael rothwell / 11/12/2008 (2 pages)
21 October 2008Full accounts made up to 31 December 2007 (15 pages)
21 October 2008Full accounts made up to 31 December 2007 (15 pages)
31 July 2008Appointment terminated director john galvani (1 page)
31 July 2008Appointment terminated director john galvani (1 page)
29 April 2008Director appointed mr michael john silberling (1 page)
29 April 2008Director appointed mr michael john silberling (1 page)
24 February 2008Appointment terminated director john bruns ii (1 page)
24 February 2008Appointment terminated director john bruns ii (1 page)
21 February 2008Return made up to 31/01/08; full list of members (3 pages)
21 February 2008Return made up to 31/01/08; full list of members (3 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Declaration of satisfaction of mortgage/charge (1 page)
2 January 2008Declaration of satisfaction of mortgage/charge (1 page)
2 January 2008Director resigned (1 page)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007New secretary appointed (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007New secretary appointed (1 page)
18 May 2007Auditor's resignation (1 page)
18 May 2007Auditor's resignation (1 page)
18 May 2007Auditor's resignation (1 page)
18 May 2007Auditor's resignation (1 page)
23 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
23 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
18 April 2007Director resigned (1 page)
16 April 2007Full accounts made up to 31 March 2006 (13 pages)
16 April 2007Full accounts made up to 31 March 2006 (13 pages)
6 February 2007Return made up to 31/01/07; full list of members (3 pages)
6 February 2007Return made up to 31/01/07; full list of members (3 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
7 April 2006Particulars of mortgage/charge (10 pages)
7 April 2006Particulars of mortgage/charge (10 pages)
9 February 2006Return made up to 31/01/06; full list of members (3 pages)
9 February 2006Return made up to 31/01/06; full list of members (3 pages)
30 January 2006Full accounts made up to 27 March 2005 (11 pages)
30 January 2006Full accounts made up to 27 March 2005 (11 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
13 May 2005Director's particulars changed (1 page)
13 May 2005Director's particulars changed (1 page)
23 February 2005Return made up to 31/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/02/05
(3 pages)
23 February 2005Return made up to 31/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/02/05
(3 pages)
4 February 2005Full accounts made up to 28 March 2004 (12 pages)
4 February 2005Full accounts made up to 28 March 2004 (12 pages)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
3 March 2004Return made up to 31/01/04; full list of members (7 pages)
3 March 2004Return made up to 31/01/04; full list of members (7 pages)
3 February 2004Full accounts made up to 30 March 2003 (12 pages)
3 February 2004Full accounts made up to 30 March 2003 (12 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
29 September 2003Particulars of mortgage/charge (12 pages)
29 September 2003Particulars of mortgage/charge (12 pages)
28 June 2003Director's particulars changed (1 page)
28 June 2003Director's particulars changed (1 page)
6 May 2003Auditor's resignation (1 page)
6 May 2003Auditor's resignation (1 page)
4 March 2003Return made up to 31/01/03; full list of members (7 pages)
4 March 2003Return made up to 31/01/03; full list of members (7 pages)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
4 February 2003Full accounts made up to 31 March 2002 (12 pages)
4 February 2003Full accounts made up to 31 March 2002 (12 pages)
9 January 2003New secretary appointed (2 pages)
9 January 2003Secretary resigned;director resigned (1 page)
9 January 2003Secretary resigned;director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003New secretary appointed (2 pages)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
28 February 2002Return made up to 31/01/02; full list of members (9 pages)
28 February 2002Return made up to 31/01/02; full list of members (9 pages)
2 February 2002Full accounts made up to 1 April 2001 (11 pages)
2 February 2002Full accounts made up to 1 April 2001 (11 pages)
2 February 2002Full accounts made up to 1 April 2001 (11 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
12 June 2001Director's particulars changed (1 page)
12 June 2001Director's particulars changed (1 page)
22 February 2001Return made up to 31/01/01; full list of members (10 pages)
22 February 2001Return made up to 31/01/01; full list of members (10 pages)
30 January 2001Full accounts made up to 2 April 2000 (11 pages)
30 January 2001Full accounts made up to 2 April 2000 (11 pages)
30 January 2001Full accounts made up to 2 April 2000 (11 pages)
13 July 2000Registered office changed on 13/07/00 from: 10 brick street london W1Y 8HQ (1 page)
13 July 2000Registered office changed on 13/07/00 from: 10 brick street london W1Y 8HQ (1 page)
2 March 2000Return made up to 31/01/00; full list of members (16 pages)
2 March 2000Return made up to 31/01/00; full list of members (16 pages)
26 January 2000Full accounts made up to 28 March 1999 (12 pages)
26 January 2000Full accounts made up to 28 March 1999 (12 pages)
29 July 1999Director's particulars changed (1 page)
29 July 1999Director's particulars changed (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
7 June 1999Director's particulars changed (1 page)
7 June 1999Director's particulars changed (1 page)
23 February 1999Return made up to 31/01/99; full list of members (15 pages)
23 February 1999Return made up to 31/01/99; full list of members (15 pages)
17 February 1999Director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
2 February 1999Full accounts made up to 29 March 1998 (12 pages)
2 February 1999Full accounts made up to 29 March 1998 (12 pages)
13 October 1998Secretary's particulars changed;director's particulars changed (1 page)
13 October 1998Secretary's particulars changed;director's particulars changed (1 page)
13 August 1998Auditor's resignation (2 pages)
13 August 1998Auditor's resignation (2 pages)
2 March 1998Return made up to 31/01/98; full list of members (12 pages)
2 March 1998Return made up to 31/01/98; full list of members (12 pages)
27 January 1998Secretary's particulars changed;director's particulars changed (1 page)
27 January 1998Director's particulars changed (1 page)
27 January 1998Secretary's particulars changed;director's particulars changed (1 page)
27 January 1998Director's particulars changed (1 page)
26 January 1998Full accounts made up to 30 March 1997 (11 pages)
26 January 1998Full accounts made up to 30 March 1997 (11 pages)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
14 October 1997Director's particulars changed (1 page)
14 October 1997Director's particulars changed (1 page)
8 July 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 July 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 July 1997Registered office changed on 07/07/97 from: 30 old burlington street london W1X 2LN (1 page)
7 July 1997Registered office changed on 07/07/97 from: 30 old burlington street london W1X 2LN (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
27 April 1997Director's particulars changed (1 page)
27 April 1997Director's particulars changed (1 page)
23 April 1997Memorandum and Articles of Association (14 pages)
23 April 1997Memorandum and Articles of Association (14 pages)
24 March 1997New director appointed (3 pages)
24 March 1997New director appointed (3 pages)
3 March 1997Return made up to 31/01/97; full list of members (12 pages)
3 March 1997Return made up to 31/01/97; full list of members (12 pages)
5 February 1997Full accounts made up to 24 March 1996 (65 pages)
5 February 1997Full accounts made up to 24 March 1996 (65 pages)
6 January 1997Director's particulars changed (1 page)
6 January 1997Director's particulars changed (1 page)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
6 November 1996Director's particulars changed (1 page)
6 November 1996Director's particulars changed (1 page)
12 September 1996Director's particulars changed (1 page)
12 September 1996Director's particulars changed (1 page)
7 August 1996Director's particulars changed (1 page)
7 August 1996Director's particulars changed (1 page)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
4 March 1996Return made up to 31/01/96; full list of members (12 pages)
4 March 1996Return made up to 31/01/96; full list of members (12 pages)
28 November 1995Full accounts made up to 26 March 1995 (61 pages)
28 November 1995Full accounts made up to 26 March 1995 (61 pages)
9 May 1995Director's particulars changed (2 pages)
9 May 1995Director's particulars changed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
30 January 1995Full group accounts made up to 27 March 1994 (24 pages)
30 January 1995Full accounts made up to 27 March 1994 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (196 pages)
13 February 1994Full accounts made up to 6 April 1993 (7 pages)
4 February 1993Full group accounts made up to 29 March 1992 (29 pages)
28 April 1992Full accounts made up to 31 March 1991 (7 pages)
24 January 1991Full accounts made up to 1 April 1990 (5 pages)
14 February 1990Full accounts made up to 2 April 1989 (5 pages)
9 November 1989Company name changed gamedyne LIMITED\certificate issued on 10/11/89 (2 pages)
9 November 1989Company name changed gamedyne LIMITED\certificate issued on 10/11/89 (2 pages)
22 March 1989Incorporation (15 pages)
22 March 1989Incorporation (15 pages)