Company NameThe Coleherne Court Company Limited
Company StatusActive
Company Number02371532
CategoryPrivate Limited Company
Incorporation Date12 April 1989(35 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Steven Edmund Kettle
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(24 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressThe Estate Office Block K Coleherne Court
The Little Boltons
London
SW5 0DL
Director NameMrs Samantha Drake Popper
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed21 May 2014(25 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Estate Office Block K Coleherne Court
The Little Boltons
London
SW5 0DL
Director NameSir Mark Potter
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(25 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleArbitrator
Country of ResidenceEngland
Correspondence AddressThe Estate Office Block K Coleherne Court
The Little Boltons
London
SW5 0DL
Director NameMr John Derek Anderson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2016(27 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Estate Office Block K Coleherne Court
The Little Boltons
London
SW5 0DL
Director NameMr Martin Cedric Kramer
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2016(27 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressThe Estate Office Block K Coleherne Court
The Little Boltons
London
SW5 0DL
Director NameMs Georgiana Adeline Villiers Fiddian-Green
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(29 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe Estate Office Block K Coleherne Court
The Little Boltons
London
SW5 0DL
Director NameMr Georgios Katzourakis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGreek
StatusCurrent
Appointed19 June 2019(30 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleSenior Industry Executive
Country of ResidenceEngland
Correspondence AddressFlat 199 Coleherne Court Redcliffe Gardens
London
SW5 0DT
Director NameMrs Julia Jane Amelia Sophia Booth-Clibborn
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(33 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleFreelance Editor
Country of ResidenceEngland
Correspondence AddressFlat 123 Coleherne Court Old Brompton Road
London
SW5 0EB
Director NameMs Catriona Ritchie
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(33 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleMedical Secretary
Country of ResidenceEngland
Correspondence AddressFlat 195 Coleherne Court Redcliffe Gardens
London
SW5 0DT
Director NameMr Andrew Richard Jennings
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(34 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleChair Person
Country of ResidenceEngland
Correspondence AddressFlat 147 Coleherne Court Redcliffe Gardens
London
SW5 0DY
Director NameIlse Gertrud Alexander
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(3 years after company formation)
Appointment Duration11 years, 1 month (resigned 15 May 2003)
RoleRetired
Correspondence AddressFlat 192 Coleherne Court
Redcliffe Gardens
London
SW5 0DU
Director NameJohn Henry Harris
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(3 years after company formation)
Appointment Duration6 years, 12 months (resigned 09 April 1999)
RoleMetallurgist
Correspondence Address212 Coleherne Court
Redcliffe Gardens
London
SW5 0DT
Director NameElia Joseph Clyne
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 02 October 1995)
RoleCompany Director
Correspondence Address118 Coleherne Court
Old Brompton Road
London
Sw5 Oeb
Director NameMr Alistair John Cecil Colvin
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 09 August 1993)
RoleCompany Director
Correspondence Address96 Coleherne Court
London
SW5 0ED
Director NamePeter Graham Corbett
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(3 years after company formation)
Appointment Duration5 years, 6 months (resigned 20 October 1997)
RoleManaging Director (Finance & Admin)
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 95 Coleherne Court
Old Brompton Road
London
SW5 0ED
Secretary NameMr Narendrakumar Dayaram Thanki
NationalityEnglish
StatusResigned
Appointed12 April 1992(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wembley Park Drive
Wembley
Middlesex
HA9 8HA
Secretary NameElia Joseph Clyne
NationalityBritish
StatusResigned
Appointed15 May 1993(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 02 October 1995)
RoleCompany Director
Correspondence Address118 Coleherne Court
Old Brompton Road
London
Sw5 Oeb
Director NameCharles Wyndham Freyer
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(5 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 21 January 2010)
RoleConsultant
Correspondence AddressFlat 8 Coleherne Court
The Little Boltons
London
SW5 0DL
Secretary NameBryan Cyril Peers
NationalityBritish
StatusResigned
Appointed05 October 1995(6 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address108 Coleherne Court
London
SW5 0ED
Director NameMalcolm Joseph Black
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(7 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 04 February 2009)
RoleRetired Company Director
Correspondence AddressFlat 104 Coleherne Court
Old Brompton Road
London
SW5 0ED
Director NameJoseph Dan Beiny
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(8 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 03 June 2009)
RoleFinancial Advisor
Correspondence AddressFlat 208 Coleherne Court
Redcliffe Gardens
London
SW5 0DT
Director NameCarol Dow
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(9 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 18 May 2000)
RolePrincipal Medical Adviser
Correspondence AddressFlat 146 Coleherne Court
Redcliffe Gardens
London
SW5 0DY
Director NameAdelaide Della Clyne
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(9 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 May 2004)
RoleCompany Director
Correspondence AddressFlat 118 Coleherne Court
Old Brompton Road
London
SW5 0EB
Secretary NameMalcolm Joseph Black
NationalityBritish
StatusResigned
Appointed11 June 1999(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 13 June 2001)
RoleCompany Director
Correspondence AddressFlat 104 Coleherne Court
Old Brompton Road
London
SW5 0ED
Director NameTim Corcoran
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 February 2003)
RoleLawyer
Correspondence Address51 Coleherne Court
The Little Boltons
London
SW5 0DN
Secretary NameTim Corcoran
NationalityBritish
StatusResigned
Appointed13 June 2001(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 May 2003)
RoleCompany Director
Correspondence Address51 Coleherne Court
The Little Boltons
London
SW5 0DN
Secretary NameCharles Wyndham Freyer
NationalityBritish
StatusResigned
Appointed16 May 2003(14 years, 1 month after company formation)
Appointment Duration8 years (resigned 26 May 2011)
RoleCompany Director
Correspondence AddressFlat 8 Coleherne Court
The Little Boltons
London
SW5 0DL
Director NameCarole Gabrielle Bonpun
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican French
StatusResigned
Appointed23 June 2004(15 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 127 Coleherne Court
Old Brompton Rd
London
SW5 0EB
Director NameGeoffrey Allen Hargreaves
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(17 years, 1 month after company formation)
Appointment Duration3 years (resigned 03 June 2009)
RoleCompany Director
Correspondence Address156 Coleherne Court
London
SW5 0DX
Director NameMr Adrian Richard Thorpe Beeston
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(20 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Coleherne Court Block D Old Brompton Road
London
SW5 0DY
Director NameMr Martin Olof Edstrom
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed23 January 2014(24 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 July 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Estate Office Block K Coleherne Court
The Little Boltons
London
SW5 0DL
Director NameMrs Bhavya Arora
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(25 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 05 July 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address174 Coleherne Court Redcliffe Gardens
London
SW5 0DU
Director NameMr Christopher Clark
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(25 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 July 2015)
RoleEstate Manager
Country of ResidenceEngland
Correspondence AddressThe Estate Office Block K Coleherne Court
The Little Boltons
London
SW5 0DL
Director NameMrs Alyssa Camara
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityDutch/American
StatusResigned
Appointed20 November 2014(25 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 July 2015)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Estate Office Block K Coleherne Court
The Little Boltons
London
SW5 0DL
Director NameMr Chafic Haddad
Date of BirthNovember 1973 (Born 50 years ago)
NationalityLebanese
StatusResigned
Appointed19 June 2019(30 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 October 2022)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 145 Coleherne Court Redcliffe Gardens
London
SW5 0DY

Contact

Telephone020 73733076
Telephone regionLondon

Location

Registered AddressThe Estate Office Block K Coleherne Court
The Little Boltons
London
SW5 0DL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
85.85%
-
8 at £1Syderstone
3.90%
Ordinary
6 at £1Freshwater LTD
2.93%
Ordinary
2 at £1Bart Homan
0.98%
Ordinary
2 at £1Bonington Holdings LTD
0.98%
Ordinary
2 at £1Haven Properties
0.98%
Ordinary
2 at £1Janet Russell
0.98%
Ordinary
2 at £1Jessica Asher
0.98%
Ordinary
2 at £1Misalk LTD
0.98%
Ordinary
2 at £1Patricia Field
0.98%
Ordinary
1 at £1Abinely Sa
0.49%
Ordinary

Financials

Year2014
Net Worth£204
Cash£75
Current Liabilities£82,583

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 December

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 1 week from now)

Charges

10 October 2011Delivered on: 12 October 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 155A coleherne court redcliffe gardens london t/no BGL84071.
Outstanding
27 September 2011Delivered on: 30 September 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of 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 charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re the coleherne court company limited current account number 53809501.
Outstanding

Filing History

12 February 2021Confirmation statement made on 1 February 2021 with updates (17 pages)
22 June 2020Total exemption full accounts made up to 25 December 2019 (10 pages)
12 February 2020Confirmation statement made on 1 February 2020 with updates (16 pages)
30 August 2019Appointment of Mr Georgios Katzourakis as a director on 19 June 2019 (2 pages)
29 August 2019Appointment of Mr Chafic Haddad as a director on 19 June 2019 (2 pages)
29 August 2019Appointment of Ms Francesca Tondi as a director on 19 June 2019 (2 pages)
28 August 2019Total exemption full accounts made up to 25 December 2018 (12 pages)
7 February 2019Confirmation statement made on 1 February 2019 with updates (18 pages)
31 January 2019Appointment of Ms Georgiana Adeline Villiers Fiddian-Green as a director on 5 July 2018 (2 pages)
14 August 2018Total exemption full accounts made up to 25 December 2017 (9 pages)
21 February 2018Termination of appointment of Bhavya Arora as a director on 5 July 2017 (1 page)
21 February 2018Confirmation statement made on 1 February 2018 with updates (17 pages)
24 August 2017Total exemption full accounts made up to 25 December 2016 (9 pages)
24 August 2017Total exemption full accounts made up to 25 December 2016 (9 pages)
14 February 2017Appointment of Mr Angelo Morganti as a director on 8 July 2016 (2 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (19 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (19 pages)
14 February 2017Appointment of Mr Angelo Morganti as a director on 8 July 2016 (2 pages)
13 February 2017Termination of appointment of Martin Olof Edstrom as a director on 8 July 2016 (1 page)
13 February 2017Termination of appointment of Martin Olof Edstrom as a director on 8 July 2016 (1 page)
13 February 2017Appointment of Mr John Derek Anderson as a director on 8 July 2016 (2 pages)
13 February 2017Appointment of Mr John Derek Anderson as a director on 8 July 2016 (2 pages)
13 February 2017Appointment of Mr Martin Cedric Kramer as a director on 8 July 2016 (2 pages)
13 February 2017Appointment of Mr Martin Cedric Kramer as a director on 8 July 2016 (2 pages)
1 December 2016Satisfaction of charge 2 in full (4 pages)
1 December 2016Satisfaction of charge 2 in full (4 pages)
18 November 2016Satisfaction of charge 1 in full (4 pages)
18 November 2016Satisfaction of charge 1 in full (4 pages)
25 July 2016Total exemption full accounts made up to 25 December 2015 (9 pages)
25 July 2016Total exemption full accounts made up to 25 December 2015 (9 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 205
(22 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 205
(22 pages)
29 January 2016Termination of appointment of Pierre Nicoli as a director on 26 January 2016 (1 page)
29 January 2016Termination of appointment of Pierre Nicoli as a director on 26 January 2016 (1 page)
26 November 2015Termination of appointment of Tracey Lee Huggett as a director on 2 July 2015 (1 page)
26 November 2015Termination of appointment of Alyssa Camara as a director on 2 July 2015 (1 page)
26 November 2015Termination of appointment of Tracey Lee Huggett as a director on 2 July 2015 (1 page)
26 November 2015Termination of appointment of Christopher Clark as a director on 2 July 2015 (1 page)
26 November 2015Termination of appointment of Alyssa Camara as a director on 2 July 2015 (1 page)
26 November 2015Termination of appointment of Andreas Bolstad Povlsen as a director on 2 July 2015 (1 page)
26 November 2015Termination of appointment of Christopher Clark as a director on 2 July 2015 (1 page)
26 November 2015Termination of appointment of Andreas Bolstad Povlsen as a director on 2 July 2015 (1 page)
19 August 2015Total exemption full accounts made up to 25 December 2014 (10 pages)
19 August 2015Total exemption full accounts made up to 25 December 2014 (10 pages)
15 June 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Carole Bonpun
(2 pages)
15 June 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Carole Bonpun
(2 pages)
15 June 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Virginia Morck
(2 pages)
15 June 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Rica Hene
(2 pages)
15 June 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Rica Hene
(2 pages)
15 June 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Hugh Hughes
(2 pages)
15 June 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Virginia Morck
(2 pages)
15 June 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Hugh Hughes
(2 pages)
1 April 2015Second filing of AR01 previously delivered to Companies House made up to 1 February 2015 (38 pages)
1 April 2015Second filing of AR01 previously delivered to Companies House made up to 1 February 2015 (38 pages)
1 April 2015Appointment of Mrs Rola Khoury as a director on 20 November 2014 (2 pages)
1 April 2015Appointment of Mrs Rola Khoury as a director on 20 November 2014 (2 pages)
1 April 2015Second filing of AR01 previously delivered to Companies House made up to 1 February 2015 (38 pages)
23 March 2015Appointment of Sir Mark Potter as a director on 20 November 2014 (2 pages)
23 March 2015Appointment of Sir Mark Potter as a director on 20 November 2014 (2 pages)
2 March 2015Appointment of Mrs Alyssa Camara as a director on 20 November 2014 (2 pages)
2 March 2015Appointment of Mr Martin Olof Edstrom as a director on 23 January 2014 (2 pages)
2 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 205

Statement of capital on 2015-04-01
  • GBP 205
  • ANNOTATION Clarification a second filed AR01 was registered on 01/04/2015
(23 pages)
2 March 2015Appointment of Mr Martin Olof Edstrom as a director on 23 January 2014 (2 pages)
2 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 205

Statement of capital on 2015-04-01
  • GBP 205
  • ANNOTATION Clarification a second filed AR01 was registered on 01/04/2015
(23 pages)
2 March 2015Statement of capital following an allotment of shares on 15 October 2014
  • GBP 204
(3 pages)
2 March 2015Statement of capital following an allotment of shares on 15 October 2014
  • GBP 204
(3 pages)
2 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 205

Statement of capital on 2015-04-01
  • GBP 205
  • ANNOTATION Clarification a second filed AR01 was registered on 01/04/2015
(23 pages)
2 March 2015Appointment of Mrs Alyssa Camara as a director on 20 November 2014 (2 pages)
27 February 2015Termination of appointment of Hugh Llewellyn Hughes as a director on 26 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 15/06/2015
(2 pages)
27 February 2015Termination of appointment of Hugh Llewellyn Hughes as a director on 26 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 15/06/2015
(2 pages)
27 February 2015Termination of appointment of Virginia Augusta Morck as a director on 28 October 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 15/06/2015
(2 pages)
27 February 2015Termination of appointment of Rica Frances Clare Hene as a director on 20 May 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 15/06/2015
(2 pages)
27 February 2015Appointment of Ms Tracey Lee Huggett as a director on 20 November 2014 (2 pages)
27 February 2015Appointment of Mr Christopher Clark as a director on 8 September 2014 (2 pages)
27 February 2015Termination of appointment of Steve Tullett as a director on 21 May 2014 (1 page)
27 February 2015Termination of appointment of Carole Gabrielle Bonpun as a director on 6 February 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 15/06/2015
(2 pages)
27 February 2015Termination of appointment of Carole Gabrielle Bonpun as a director on 6 February 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 15/06/2015
(2 pages)
27 February 2015Appointment of Mr Christopher Clark as a director on 8 September 2014 (2 pages)
27 February 2015Termination of appointment of Steve Tullett as a director on 21 May 2014 (1 page)
27 February 2015Termination of appointment of Virginia Augusta Morck as a director on 28 October 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 15/06/2015
(2 pages)
27 February 2015Appointment of Ms Tracey Lee Huggett as a director on 20 November 2014 (2 pages)
27 February 2015Termination of appointment of Carole Gabrielle Bonpun as a director on 6 February 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 15/06/2015
(2 pages)
27 February 2015Appointment of Mr Christopher Clark as a director on 8 September 2014 (2 pages)
27 February 2015Termination of appointment of Rica Frances Clare Hene as a director on 20 May 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 15/06/2015
(2 pages)
27 February 2015Appointment of Mr Steven Kettle as a director on 23 January 2014 (2 pages)
27 February 2015Appointment of Mr Steven Kettle as a director on 23 January 2014 (2 pages)
11 August 2014Total exemption full accounts made up to 25 December 2013 (10 pages)
11 August 2014Total exemption full accounts made up to 25 December 2013 (10 pages)
27 May 2014Appointment of Mrs Bhavya Arora as a director (2 pages)
27 May 2014Appointment of Mr Pierre Nicoli as a director (2 pages)
27 May 2014Appointment of Mrs Samantha Drake Popper as a director (2 pages)
27 May 2014Appointment of Mrs Bhavya Arora as a director (2 pages)
27 May 2014Appointment of Mr Pierre Nicoli as a director (2 pages)
27 May 2014Appointment of Mrs Samantha Drake Popper as a director (2 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 204
(23 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 204
(23 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 204
(23 pages)
13 September 2013Total exemption full accounts made up to 25 December 2012 (9 pages)
13 September 2013Total exemption full accounts made up to 25 December 2012 (9 pages)
11 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (21 pages)
11 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (21 pages)
11 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (21 pages)
27 February 2013Termination of appointment of Adrian Beeston as a director (1 page)
27 February 2013Director's details changed for Hugh Llewellyn Hughes on 15 January 2013 (2 pages)
27 February 2013Appointment of Mr Andreas Bolstad Povlsen as a director (2 pages)
27 February 2013Appointment of Mr Steve Tullett as a director (2 pages)
27 February 2013Appointment of Mr Andreas Bolstad Povlsen as a director (2 pages)
27 February 2013Termination of appointment of Sheila Peers as a director (1 page)
27 February 2013Termination of appointment of Sheila Peers as a director (1 page)
27 February 2013Director's details changed for Hugh Llewellyn Hughes on 15 January 2013 (2 pages)
27 February 2013Director's details changed for Carole Gabrielle Bonpun on 15 January 2013 (2 pages)
27 February 2013Director's details changed for Carole Gabrielle Bonpun on 15 January 2013 (2 pages)
27 February 2013Termination of appointment of Adrian Beeston as a director (1 page)
27 February 2013Appointment of Mr Steve Tullett as a director (2 pages)
20 July 2012Total exemption full accounts made up to 25 December 2011 (10 pages)
20 July 2012Total exemption full accounts made up to 25 December 2011 (10 pages)
24 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (29 pages)
24 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (29 pages)
24 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (29 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 August 2011Termination of appointment of Rupert Rokeby-Johnson as a director (2 pages)
9 August 2011Termination of appointment of Charles Freyer as a secretary (2 pages)
9 August 2011Termination of appointment of Rupert Rokeby-Johnson as a director (2 pages)
9 August 2011Termination of appointment of Charles Freyer as a secretary (2 pages)
8 August 2011Total exemption full accounts made up to 25 December 2010 (9 pages)
8 August 2011Total exemption full accounts made up to 25 December 2010 (9 pages)
12 May 2011Annual return made up to 1 February 2011 with a full list of shareholders (29 pages)
12 May 2011Termination of appointment of Mary-Jane Knudsen as a director (2 pages)
12 May 2011Termination of appointment of Mary-Jane Knudsen as a director (2 pages)
12 May 2011Annual return made up to 1 February 2011 with a full list of shareholders (29 pages)
12 May 2011Annual return made up to 1 February 2011 with a full list of shareholders (29 pages)
9 November 2010Termination of appointment of Mary-Jane Knudsen as a director (2 pages)
9 November 2010Termination of appointment of Mary-Jane Knudsen as a director (2 pages)
10 June 2010Total exemption full accounts made up to 25 December 2009 (9 pages)
10 June 2010Total exemption full accounts made up to 25 December 2009 (9 pages)
1 June 2010Termination of appointment of Charles Freyer as a director (1 page)
1 June 2010Termination of appointment of Charles Freyer as a director (1 page)
22 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (32 pages)
22 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (32 pages)
22 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (32 pages)
28 November 2009Appointment of Mary-Jane Knudsen as a director (1 page)
28 November 2009Appointment of Mary-Jane Knudsen as a director (1 page)
20 November 2009Appointment of Mary-Jane Knudsen as a director (2 pages)
20 November 2009Appointment of Mary-Jane Knudsen as a director (2 pages)
21 October 2009Appointment of Virginia Morck as a director (2 pages)
21 October 2009Appointment of Virginia Morck as a director (2 pages)
21 October 2009Appointment of Adrain Beeston as a director (2 pages)
21 October 2009Appointment of Adrain Beeston as a director (2 pages)
15 September 2009Appointment terminated director joseph beiny (1 page)
15 September 2009Appointment terminated director peter corbett (1 page)
15 September 2009Appointment terminated director peter corbett (1 page)
15 September 2009Appointment terminated director geoffrey hargreaves (1 page)
15 September 2009Appointment terminated director joseph beiny (1 page)
15 September 2009Appointment terminated director geoffrey hargreaves (1 page)
14 September 2009Director appointed rupert william rokeby-johnson (2 pages)
14 September 2009Director appointed rupert william rokeby-johnson (2 pages)
24 July 2009Appointment terminated director malcolm black (1 page)
24 July 2009Appointment terminated director malcolm black (1 page)
10 July 2009Return made up to 01/02/09; full list of members (21 pages)
10 July 2009Return made up to 01/02/09; full list of members (21 pages)
30 June 2009Total exemption full accounts made up to 25 December 2008 (9 pages)
30 June 2009Total exemption full accounts made up to 25 December 2008 (9 pages)
16 June 2008Total exemption full accounts made up to 25 December 2007 (9 pages)
16 June 2008Total exemption full accounts made up to 25 December 2007 (9 pages)
1 March 2008Return made up to 01/02/08; full list of members (39 pages)
1 March 2008Return made up to 01/02/08; full list of members (39 pages)
27 February 2008Appointment terminated director martin williams (1 page)
27 February 2008Appointment terminated director martin williams (1 page)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
24 October 2007Total exemption full accounts made up to 25 December 2006 (9 pages)
24 October 2007Total exemption full accounts made up to 25 December 2006 (9 pages)
17 April 2007Return made up to 01/02/07; full list of members (37 pages)
17 April 2007Return made up to 01/02/07; full list of members (37 pages)
28 July 2006Total exemption full accounts made up to 25 December 2005 (10 pages)
28 July 2006Total exemption full accounts made up to 25 December 2005 (10 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
8 March 2006Return made up to 01/02/06; full list of members (39 pages)
8 March 2006Return made up to 01/02/06; full list of members (39 pages)
23 February 2006New director appointed (1 page)
23 February 2006New director appointed (1 page)
18 May 2005Total exemption full accounts made up to 25 December 2004 (10 pages)
18 May 2005Total exemption full accounts made up to 25 December 2004 (10 pages)
10 March 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(41 pages)
10 March 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(41 pages)
26 July 2004Ad 23/06/04--------- £ si 1@1=1 £ ic 143/144 (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Ad 23/06/04--------- £ si 1@1=1 £ ic 143/144 (2 pages)
4 June 2004Total exemption full accounts made up to 25 December 2003 (9 pages)
4 June 2004Total exemption full accounts made up to 25 December 2003 (9 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 March 2004Director's particulars changed (1 page)
3 March 2004Return made up to 01/02/04; full list of members (40 pages)
3 March 2004Return made up to 01/02/04; full list of members (40 pages)
3 March 2004Director's particulars changed (1 page)
23 October 2003Ad 07/08/03--------- £ si 1@1=1 £ ic 141/142 (2 pages)
23 October 2003Ad 07/08/03--------- £ si 1@1=1 £ ic 141/142 (2 pages)
23 October 2003Ad 28/02/03--------- £ si 1@1=1 £ ic 142/143 (2 pages)
23 October 2003Ad 28/02/03--------- £ si 1@1=1 £ ic 142/143 (2 pages)
1 August 2003New director appointed (3 pages)
1 August 2003New director appointed (3 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
30 May 2003New secretary appointed (2 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003New secretary appointed (2 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003Total exemption full accounts made up to 25 December 2002 (9 pages)
30 May 2003Total exemption full accounts made up to 25 December 2002 (9 pages)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
4 March 2003Ad 09/08/01-04/02/02 £ si 3@1 (2 pages)
4 March 2003Return made up to 01/02/03; full list of members (40 pages)
4 March 2003Ad 09/08/01-04/02/02 £ si 3@1 (2 pages)
4 March 2003Return made up to 01/02/03; full list of members (40 pages)
28 August 2002Total exemption full accounts made up to 25 December 2001 (9 pages)
28 August 2002Total exemption full accounts made up to 25 December 2001 (9 pages)
1 March 2002Return made up to 01/02/02; full list of members (40 pages)
1 March 2002Director's particulars changed (1 page)
1 March 2002Director's particulars changed (1 page)
1 March 2002Return made up to 01/02/02; full list of members (40 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
8 August 2001Total exemption full accounts made up to 25 December 2000 (10 pages)
8 August 2001Total exemption full accounts made up to 25 December 2000 (10 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001New secretary appointed (2 pages)
20 June 2001Secretary resigned (1 page)
19 March 2001Return made up to 01/02/01; full list of members (40 pages)
19 March 2001Return made up to 01/02/01; full list of members (40 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
9 August 2000Full accounts made up to 25 December 1999 (11 pages)
9 August 2000Full accounts made up to 25 December 1999 (11 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
29 February 2000Return made up to 01/02/00; full list of members (27 pages)
29 February 2000Return made up to 01/02/00; full list of members (27 pages)
21 June 1999Full accounts made up to 25 December 1998 (13 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999Full accounts made up to 25 December 1998 (13 pages)
21 June 1999Secretary resigned;director resigned (1 page)
21 June 1999Secretary resigned;director resigned (1 page)
7 June 1999Return made up to 12/04/99; full list of members (10 pages)
7 June 1999Return made up to 12/04/99; full list of members (10 pages)
6 October 1998Full accounts made up to 25 December 1997 (11 pages)
6 October 1998Full accounts made up to 25 December 1997 (11 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
21 May 1998Return made up to 12/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 May 1998Return made up to 12/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
1 May 1998Registered office changed on 01/05/98 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
1 May 1998Registered office changed on 01/05/98 from: mountbarrow house, 12 elizabeth street, london, SW1W 9RB (1 page)
24 February 1998New director appointed (3 pages)
24 February 1998New director appointed (3 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
4 May 1997Full accounts made up to 25 December 1996 (8 pages)
4 May 1997Full accounts made up to 25 December 1996 (8 pages)
24 April 1997Return made up to 12/04/97; full list of members (11 pages)
24 April 1997Return made up to 12/04/97; full list of members (11 pages)
24 April 1997Ad 01/04/97--------- £ si 1@1 (2 pages)
24 April 1997Ad 01/04/97--------- £ si 1@1 (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
24 April 1996Return made up to 12/04/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 April 1996Return made up to 12/04/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 March 1996Full accounts made up to 25 December 1995 (11 pages)
18 March 1996Full accounts made up to 25 December 1995 (11 pages)
28 September 1995Ad 08/09/95--------- £ si 1@1=1 £ ic 133/134 (2 pages)
28 September 1995Ad 08/09/95--------- £ si 1@1=1 £ ic 133/134 (2 pages)
12 April 1995Return made up to 12/04/95; full list of members (16 pages)
12 April 1995Return made up to 12/04/95; full list of members (16 pages)
14 March 1995Full accounts made up to 25 December 1994 (7 pages)
14 March 1995Full accounts made up to 25 December 1994 (7 pages)
18 November 1992Memorandum and Articles of Association (11 pages)
18 November 1992Memorandum and Articles of Association (11 pages)
10 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 April 1989Incorporation (13 pages)
12 April 1989Incorporation (13 pages)