Company NameBlue Elephant International Limited
Company StatusConverted / Closed
Company Number02442909
CategoryConverted / Closed
Incorporation Date14 November 1989(34 years, 5 months ago)
Dissolution Date2 February 2021 (3 years, 2 months ago)
Previous NamesBestline Management Limited and Blue Elephant International Plc

Business Activity

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

Directors

Director NameKarl Albert Steppe
Date of BirthMay 1944 (Born 80 years ago)
NationalityBelgian
StatusClosed
Appointed14 November 1991(2 years after company formation)
Appointment Duration29 years, 2 months (closed 02 February 2021)
RoleCompany Director
Correspondence Address29 Av Tervuren
Brussels
1040
Belgium
Director NameThaviseuth Phouthavong
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBelgian
StatusClosed
Appointed28 June 1993(3 years, 7 months after company formation)
Appointment Duration27 years, 7 months (closed 02 February 2021)
RoleRestauranteur
Correspondence Address22 Manor Drive North
New Malden
Surrey
KT3 5PB
Director NameMr Chalngura Jahau
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed28 June 1993(3 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressCastle Cottage
26 Northside Wandsworth Common
London
SW18 2SL
Director NameEmilio Carcur
Date of BirthApril 1962 (Born 62 years ago)
NationalityChilean
StatusResigned
Appointed28 June 1993(3 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 June 1995)
RoleRestaurateur
Correspondence Address15 Passage Thiere
F 75011 Paris
France
Foreign
Director NameSomoboon Insusri
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityThai
StatusResigned
Appointed28 June 1993(3 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 November 1998)
RoleRestaurateur
Correspondence AddressAv Du Prince De Linghe
Uccle 1180
Brussels
Belgium
Director NameNooror Somany
Date of BirthJune 1959 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed28 June 1993(3 years, 7 months after company formation)
Appointment Duration26 years, 10 months (resigned 15 May 2020)
RoleRestauranteur
Correspondence Address29 Av Des Tervuren
10401
Brussels
Belgium
Director NameMarie Anne Fixen
Date of BirthNovember 1959 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed28 June 1993(3 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 August 2002)
RoleRestauranteur
Correspondence AddressVed Volden 4 3th
1425
Copenhagen
Denmark
Director NameDaniel Herman
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(3 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 November 2000)
RoleRestauranteur
Correspondence AddressChemin De Bas Ransbeck 3
1380
Ohain
Director NameHabib Kamrudin
Date of BirthMay 1949 (Born 75 years ago)
NationalityPortuguese
StatusResigned
Appointed26 June 1995(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 November 1997)
RoleRestaurateur
Correspondence AddressRue Due Doyenne 112
Brussels
1180
Foreign
Director NameRoland Gaelens
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed26 June 1995(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 November 1997)
RoleConsultant
Correspondence AddressMoorselstraat 9
3080 Tervuren
Belgium
Director NamePatrick Henrotin
Date of BirthMay 1969 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed25 June 1996(6 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 16 September 2013)
RoleCompany Director
Correspondence Address92 Veronica Gardens
London
SW16 5JS
Director NameSherin Alexander Mody
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(8 years after company formation)
Appointment Duration22 years, 6 months (resigned 15 May 2020)
RoleRestauranteur
Correspondence Address5 Studland Road
Hanwell
London
W7 3QU
Director NamePhoutone Siharath
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed17 November 1997(8 years after company formation)
Appointment Duration12 years, 4 months (resigned 12 April 2010)
RoleRestauranyeur
Correspondence Address8 Messenger Court
23 Upper Richmond Road
London
SW15 2RF
Director NameManuel Da Motta Veiga
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed17 November 1997(8 years after company formation)
Appointment Duration3 years (resigned 23 November 2000)
RoleRestaurants Director
Correspondence Address27 Rue Gaudefroy Cavaignac
75011 Paris
France
Director NameYves Burton
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBelgian
StatusResigned
Appointed17 November 1997(8 years after company formation)
Appointment Duration4 years, 11 months (resigned 21 October 2002)
RoleInterior Designer
Correspondence AddressDue Du
Trone 179
1050 Bruxelles
Belgium
Director NameMulijan Rungsan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityThai
StatusResigned
Appointed30 November 1998(9 years after company formation)
Appointment Duration19 years, 5 months (resigned 10 May 2018)
RoleExecutive Chef
Correspondence Address8a Althea Street
London
SW6 2RY
Director NameSathit Srijettanont
Date of BirthApril 1973 (Born 51 years ago)
NationalityBelgian
StatusResigned
Appointed30 November 1998(9 years after company formation)
Appointment Duration21 years, 5 months (resigned 15 May 2020)
RoleRestaurant
Correspondence AddressJan Mulsstraat 37
Grimbergen
1853
Belgium
Director NameMehernosh Mody
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(11 years after company formation)
Appointment Duration19 years, 5 months (resigned 15 May 2020)
RoleRestauranteur
Correspondence Address32 Bryanston Street
London
W1H 7EG
Director NameMichel Steppe
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBelgian
StatusResigned
Appointed23 November 2000(11 years after company formation)
Appointment Duration5 years, 10 months (resigned 26 September 2006)
RoleCompany Director
Correspondence AddressGuilleminlaan 39
Geraardsbergen 9500
Belgium
Director NameThierry Grobet
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed23 November 2000(11 years after company formation)
Appointment Duration7 years, 4 months (resigned 02 April 2008)
RoleConsultant
Correspondence AddressB P 5660 Douala
Kameroola
Belgium
Director NameRajesh Jaganath Dalaya
Date of BirthMay 1955 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed20 September 2004(14 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 May 2011)
RoleCompany Director
Correspondence Address87 Avenue Ortolans
Brussels
1170
Foreign
Belgium
Director NameMathilde Margueritte
Date of BirthDecember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed26 September 2006(16 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 May 2008)
RoleRestaurenteur
Correspondence AddressChausse D'Alsemberg 334, 1420
Brainel 'Alleud
1420
Belgium
Director NameHerve Haurie
Date of BirthJune 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed26 September 2006(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2008)
RoleRestauranteur
Correspondence AddressVibhavadee Rangsit Rd. 50113
Bangkok
10210
Foreign
Director NameTham Prawattree
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(18 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2010)
RoleResturateur
Correspondence Address9 Empress Place
London
SW6 1TT
Director NameBussaba Dailloux
Date of BirthDecember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed08 September 2008(18 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 15 May 2020)
RoleResturateur
Correspondence Address2 Place Albert Londres 75013 P
Paris
75013
Director NameGuy Monkarzel
Date of BirthMarch 1978 (Born 46 years ago)
NationalityLebanese
StatusResigned
Appointed08 September 2008(18 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 10 May 2018)
RoleResturateur
Correspondence Address52 Boulourls Murat
Paris
75016
Director NameNorbert Heinen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(18 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 May 2011)
RoleRestaurateur
Correspondence AddressAvenue Des Bouleaux 14
La Hulpe
1310
Director NameMr Xavier Alain Andre Roger Le Boucher
Date of BirthDecember 1981 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed24 September 2012(22 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 September 2015)
RoleRestauranteur
Country of ResidenceThailand
Correspondence Address89/17-18 M009
Vibhawadee Rungsit Road Sigun
Donmuang
Bangkok
10210
Director NameMs Ines Carla Alix Chardonnet
Date of BirthJuly 1988 (Born 35 years ago)
NationalityFrench
StatusResigned
Appointed24 September 2012(22 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 May 2020)
RoleRestauranteur
Country of ResidenceBelgium
Correspondence AddressWaterside Tower Imperial Wharf, The Boulevard
Townmead Road
London
SW6 2SU
Director NameClement Cohin
Date of BirthNovember 1987 (Born 36 years ago)
NationalityFrench
StatusResigned
Appointed24 September 2012(22 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 July 2014)
RoleRestauranteur
Country of ResidenceBelgium
Correspondence AddressC/O Blue Elephant The Boulevard, Imperial Wharf
Townmead Road
London
SW6 2UB
Director NameMr Paiboon Sathianpapayut
Date of BirthJune 1966 (Born 57 years ago)
NationalityThai
StatusResigned
Appointed24 September 2012(22 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 May 2020)
RoleRestauranteur
Country of ResidenceThailand
Correspondence Address89/17-18 M009
Vibhavadee Rungsit Road Sigun
Donmuang
Bangkok
10210
Director NameMiss Tiphaine Darre
Date of BirthMay 1987 (Born 37 years ago)
NationalityFrench
StatusResigned
Appointed16 September 2013(23 years, 10 months after company formation)
Appointment Duration1 year (resigned 21 September 2014)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boulevard Townmead Road
London
SW6 2UB
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed14 November 1991(2 years after company formation)
Appointment Duration26 years, 1 month (resigned 31 December 2017)
Correspondence AddressBassetts Mill Lane Hildenborough
Tonbridge
Kent
TN11 9LX
Director NameRosim Limited (Corporation)
Date of BirthJuly 1986 (Born 37 years ago)
StatusResigned
Appointed28 June 1993(3 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 December 1993)
Correspondence AddressPO Box 218
38 39 Esplanade
St Helier
Jersey
Channel
Director NameAsean Logistics Limited (Corporation)
Date of BirthOctober 1992 (Born 31 years ago)
StatusResigned
Appointed13 December 1993(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 26 June 1995)
Correspondence AddressC/O Arta Limited
4 Ch Du Marais
1297 Founex
Switzerland

Contact

Websiteblueelephant.com

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

4.1m at £1Bearer
86.69%
Ordinary
300k at £1Charoen Tiangrojrat
6.27%
Ordinary
119.1k at £1Wanna Suralertrungsri
2.49%
Ordinary
76k at £1Mr Karl Albert Steppe
1.59%
Ordinary
34.5k at £1Mr Chai Wayno
0.72%
Ordinary
34.5k at £1Mr Samboon Insosri
0.72%
Ordinary
32.9k at £1Herman John De Nordwall
0.69%
Ordinary
18k at £1Mr T.j. Henry De Nordwall
0.38%
Ordinary
15k at £1Mrs Nooror Somany
0.31%
Ordinary
4.3k at £1Mr R.d. Cornish & Mrs R.d. Cornish
0.09%
Ordinary
3k at £1Mr Lal Remsiana
0.06%
Ordinary

Financials

Year2014
Turnover£18,250,385
Gross Profit£11,964,667
Net Worth£236,766
Cash£1,244,335
Current Liabilities£6,352,869

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Charges

6 February 2008Delivered on: 8 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground and lower ground floor unit B1 imperial wharf townmead road london t/no BGL55234 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
2 August 1999Delivered on: 5 August 1999
Satisfied on: 7 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9 empress place london SW6 t/n 261903. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

2 February 2021Notification from overseas registry of completion of merger (3 pages)
2 February 2021Confirmation of transfer of assets and liabilities (1 page)
6 January 2021Copy of court order by competent authority in connectin wit cross border merger (6 pages)
18 December 2020Sealed court order (2 pages)
24 November 2020Confirmation statement made on 14 November 2020 with updates (8 pages)
17 October 2020CB01 - notice of a cross border merger (45 pages)
27 May 2020Termination of appointment of Paiboon Sathianpapayut as a director on 15 May 2020 (1 page)
27 May 2020Termination of appointment of Bussaba Dailloux as a director on 15 May 2020 (1 page)
27 May 2020Termination of appointment of Sherin Alexander Mody as a director on 15 May 2020 (1 page)
27 May 2020Termination of appointment of Sathit Srijettanont as a director on 15 May 2020 (1 page)
27 May 2020Termination of appointment of Nooror Somany as a director on 15 May 2020 (1 page)
27 May 2020Termination of appointment of Ines Carla Alix Chardonnet as a director on 15 May 2020 (1 page)
27 May 2020Termination of appointment of Mehernosh Mody as a director on 15 May 2020 (1 page)
18 February 2020Group of companies' accounts made up to 31 December 2018 (34 pages)
4 January 2020Compulsory strike-off action has been discontinued (1 page)
2 January 2020Confirmation statement made on 14 November 2019 with updates (4 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
28 January 2019Notification of a person with significant control statement (2 pages)
28 January 2019Withdrawal of a person with significant control statement on 28 January 2019 (2 pages)
15 January 2019Termination of appointment of Mulijan Rungsan as a director on 10 May 2018 (1 page)
15 January 2019Confirmation statement made on 14 November 2018 with updates (9 pages)
15 January 2019Termination of appointment of Guy Monkarzel as a director on 10 May 2018 (1 page)
28 December 2018Termination of appointment of Secretarial Services Limited as a secretary on 31 December 2017 (2 pages)
16 November 2018Group of companies' accounts made up to 31 December 2017 (35 pages)
28 November 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
28 November 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
22 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
6 December 2016Confirmation statement made on 14 November 2016 with updates (12 pages)
6 December 2016Confirmation statement made on 14 November 2016 with updates (12 pages)
6 November 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
6 November 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
7 September 2016Satisfaction of charge 2 in full (4 pages)
7 September 2016Satisfaction of charge 2 in full (4 pages)
24 March 2016Group of companies' accounts made up to 31 December 2014 (33 pages)
24 March 2016Group of companies' accounts made up to 31 December 2014 (33 pages)
17 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 4,786,211
(23 pages)
17 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 4,786,211
(23 pages)
9 October 2015Termination of appointment of Xavier Alain Andre Roger Le Boucher as a director on 21 September 2015 (2 pages)
9 October 2015Termination of appointment of Xavier Alain Andre Roger Le Boucher as a director on 21 September 2015 (2 pages)
4 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4,786,211
(24 pages)
4 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4,786,211
(24 pages)
18 November 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
18 November 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
24 September 2014Termination of appointment of Tiphaine Darre as a director on 21 September 2014 (2 pages)
24 September 2014Termination of appointment of Clement Cohin as a director on 11 July 2014 (2 pages)
24 September 2014Termination of appointment of Clement Cohin as a director on 11 July 2014 (2 pages)
24 September 2014Termination of appointment of Tiphaine Darre as a director on 21 September 2014 (2 pages)
30 May 2014Auditor's resignation (1 page)
30 May 2014Auditor's resignation (1 page)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page)
13 March 2014Secretary's details changed for Secretarial Services Limited on 24 May 2012 (1 page)
13 March 2014Secretary's details changed for Secretarial Services Limited on 24 May 2012 (1 page)
27 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4,786,211
(18 pages)
27 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4,786,211
(18 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
23 September 2013Appointment of Miss Tiphaine Darre as a director (2 pages)
23 September 2013Appointment of Miss Tiphaine Darre as a director (2 pages)
18 September 2013Termination of appointment of Patrick Henrotin as a director (1 page)
18 September 2013Termination of appointment of Patrick Henrotin as a director (1 page)
2 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (18 pages)
2 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (18 pages)
22 November 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 November 2012Re-registration from a public company to a private limited company (2 pages)
22 November 2012Certificate of re-registration from Public Limited Company to Private (1 page)
22 November 2012Re-registration of Memorandum and Articles (42 pages)
22 November 2012Re-registration from a public company to a private limited company (2 pages)
22 November 2012Re-registration of Memorandum and Articles (42 pages)
22 November 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 November 2012Certificate of re-registration from Public Limited Company to Private (1 page)
21 November 2012Appointment of Mr Xavier Alain Andre Roger Le Boucher as a director (2 pages)
21 November 2012Appointment of Ms Ines Carla Alix Chardonnet as a director (2 pages)
21 November 2012Appointment of Mr Paiboon Sathianpapayut as a director (2 pages)
21 November 2012Appointment of Mr Xavier Alain Andre Roger Le Boucher as a director (2 pages)
21 November 2012Appointment of Mr Paiboon Sathianpapayut as a director (2 pages)
21 November 2012Appointment of Ms Ines Carla Alix Chardonnet as a director (2 pages)
13 November 2012Appointment of Clement Cohin as a director (2 pages)
13 November 2012Appointment of Clement Cohin as a director (2 pages)
24 August 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
24 August 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
30 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (14 pages)
30 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (14 pages)
4 July 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
4 July 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
8 June 2011Termination of appointment of Norbert Heinen as a director (2 pages)
8 June 2011Termination of appointment of Norbert Heinen as a director (2 pages)
11 May 2011Termination of appointment of Rajesh Dalaya as a director (2 pages)
11 May 2011Termination of appointment of Rajesh Dalaya as a director (2 pages)
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page)
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page)
10 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (16 pages)
10 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (16 pages)
27 August 2010Termination of appointment of Tham Prawattree as a director (2 pages)
27 August 2010Termination of appointment of Tham Prawattree as a director (2 pages)
20 August 2010Auditor's resignation (1 page)
20 August 2010Auditor's resignation (1 page)
25 June 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
25 June 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
27 April 2010Termination of appointment of Phoutone Siharath as a director (2 pages)
27 April 2010Termination of appointment of Phoutone Siharath as a director (2 pages)
9 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (14 pages)
9 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (14 pages)
30 July 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
30 July 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
20 February 2009Return made up to 14/11/08; full list of members (11 pages)
20 February 2009Return made up to 14/11/08; full list of members (11 pages)
27 January 2009Appointment terminated director herve haurie (1 page)
27 January 2009Appointment terminated director herve haurie (1 page)
23 September 2008Director appointed bussaba dailloux (2 pages)
23 September 2008Appointment terminated director chai wayno (1 page)
23 September 2008Director appointed guy monkarzel (2 pages)
23 September 2008Director appointed bussaba dailloux (2 pages)
23 September 2008Appointment terminated director chai wayno (1 page)
23 September 2008Director appointed tham prawattree (2 pages)
23 September 2008Director appointed norbert heinen (2 pages)
23 September 2008Director appointed guy monkarzel (2 pages)
23 September 2008Director appointed norbert heinen (2 pages)
23 September 2008Director appointed tham prawattree (2 pages)
10 September 2008Appointment terminated director sonia steppe (1 page)
10 September 2008Appointment terminated director sonia steppe (1 page)
29 July 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
29 July 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
28 May 2008Appointment terminated director mathilde margueritte (1 page)
28 May 2008Appointment terminated director mathilde margueritte (1 page)
24 April 2008Appointment terminated director thierry grobet (1 page)
24 April 2008Appointment terminated director thierry grobet (1 page)
8 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
7 December 2007Return made up to 14/11/07; full list of members (7 pages)
7 December 2007Return made up to 14/11/07; full list of members (7 pages)
19 November 2007Resolutions
  • RES13 ‐ Re increase no of dir 17/09/07
(1 page)
19 November 2007Resolutions
  • RES13 ‐ Re increase no of dir 17/09/07
(1 page)
2 August 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
2 August 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
26 February 2007Return made up to 14/11/06; full list of members (7 pages)
26 February 2007Return made up to 14/11/06; full list of members (7 pages)
20 February 2007Location of register of members (1 page)
20 February 2007Location of register of members (1 page)
20 February 2007Location of debenture register (1 page)
20 February 2007Location of debenture register (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007New director appointed (2 pages)
2 August 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
2 August 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
17 July 2006Director's particulars changed (1 page)
17 July 2006Director's particulars changed (1 page)
24 November 2005Return made up to 14/11/05; full list of members (7 pages)
24 November 2005Return made up to 14/11/05; full list of members (7 pages)
23 November 2005Director's particulars changed (1 page)
23 November 2005Location of debenture register (1 page)
23 November 2005Location of debenture register (1 page)
23 November 2005Director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
23 November 2005Location of register of members (1 page)
23 November 2005Registered office changed on 23/11/05 from: 66 wigmore street london W1U 2HQ (1 page)
23 November 2005Location of register of members (1 page)
23 November 2005Director's particulars changed (1 page)
23 November 2005Registered office changed on 23/11/05 from: 66 wigmore street london W1U 2HQ (1 page)
3 August 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
3 August 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
8 December 2004Return made up to 14/11/04; full list of members (17 pages)
8 December 2004Return made up to 14/11/04; full list of members (17 pages)
27 September 2004New director appointed (1 page)
27 September 2004New director appointed (1 page)
27 September 2004New director appointed (1 page)
27 September 2004New director appointed (1 page)
27 September 2004New director appointed (1 page)
27 September 2004New director appointed (1 page)
15 September 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
15 September 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
28 May 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 May 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 November 2003Return made up to 14/11/03; full list of members (15 pages)
21 November 2003Return made up to 14/11/03; full list of members (15 pages)
10 September 2003Group of companies' accounts made up to 31 December 2002 (42 pages)
10 September 2003Group of companies' accounts made up to 31 December 2002 (42 pages)
30 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
13 December 2002Return made up to 14/11/02; full list of members (16 pages)
13 December 2002Return made up to 14/11/02; full list of members (16 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
4 November 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
11 July 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
11 July 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
28 November 2001Registered office changed on 28/11/01 from: 66 wigmore street london W1U 2HQ (1 page)
28 November 2001Registered office changed on 28/11/01 from: 66 wigmore street london W1U 2HQ (1 page)
20 November 2001Return made up to 14/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/11/01
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
20 November 2001Return made up to 14/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/11/01
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
2 October 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
2 October 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
21 August 2001Auditor's resignation (1 page)
21 August 2001Auditor's resignation (1 page)
24 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
24 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001Ad 28/11/00--------- £ si 150000@1=150000 £ ic 4636211/4786211 (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001Particulars of contract relating to shares (4 pages)
8 January 2001Particulars of contract relating to shares (4 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001Ad 28/11/00--------- £ si 150000@1=150000 £ ic 4636211/4786211 (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Return made up to 14/11/00; full list of members (13 pages)
14 December 2000Director resigned (1 page)
14 December 2000Return made up to 14/11/00; full list of members (13 pages)
5 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
31 July 2000Full group accounts made up to 31 December 1999 (22 pages)
31 July 2000Full group accounts made up to 31 December 1999 (22 pages)
28 April 2000Ad 24/02/00--------- £ si 300000@1=300000 £ ic 4336211/4636211 (2 pages)
28 April 2000Ad 24/02/00--------- £ si 300000@1=300000 £ ic 4336211/4636211 (2 pages)
21 January 2000Return made up to 14/11/99; full list of members (18 pages)
21 January 2000Return made up to 14/11/99; full list of members (18 pages)
5 August 1999Particulars of mortgage/charge (5 pages)
5 August 1999Particulars of mortgage/charge (5 pages)
2 August 1999Full group accounts made up to 31 December 1998 (22 pages)
2 August 1999Full group accounts made up to 31 December 1998 (22 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
4 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 December 1998Return made up to 14/11/98; no change of members (8 pages)
8 December 1998Return made up to 14/11/98; no change of members (8 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998Director resigned (1 page)
23 October 1998Full group accounts made up to 31 December 1997 (22 pages)
23 October 1998Full group accounts made up to 31 December 1997 (22 pages)
9 June 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
9 June 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
6 April 1998Ad 15/03/98--------- £ si 72000@1=72000 £ ic 4264211/4336211 (2 pages)
6 April 1998Ad 15/03/98--------- £ si 72000@1=72000 £ ic 4264211/4336211 (2 pages)
6 April 1998Particulars of contract relating to shares (3 pages)
6 April 1998Particulars of contract relating to shares (3 pages)
1 February 1998Director resigned (2 pages)
1 February 1998Director resigned (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
25 November 1997Return made up to 14/11/97; full list of members (15 pages)
25 November 1997Return made up to 14/11/97; full list of members (15 pages)
14 October 1997Full group accounts made up to 31 December 1996 (24 pages)
14 October 1997Full group accounts made up to 31 December 1996 (24 pages)
10 October 1997Director's particulars changed (1 page)
10 October 1997Director's particulars changed (1 page)
7 August 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
7 August 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
2 December 1996Return made up to 14/11/96; full list of members (15 pages)
2 December 1996Return made up to 14/11/96; full list of members (15 pages)
11 July 1996New director appointed (2 pages)
11 July 1996Director resigned (1 page)
11 July 1996New director appointed (2 pages)
11 July 1996Director resigned (1 page)
3 July 1996Full group accounts made up to 31 December 1995 (20 pages)
3 July 1996Full group accounts made up to 31 December 1995 (20 pages)
29 November 1995Return made up to 14/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
29 November 1995Return made up to 14/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
16 November 1995Director's particulars changed (2 pages)
16 November 1995Director's particulars changed (2 pages)
15 June 1995Full group accounts made up to 31 December 1994 (18 pages)
15 June 1995Full group accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
24 November 1994Return made up to 14/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
24 November 1994Return made up to 14/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
14 February 1994Ad 24/12/93--------- £ si 181000@1=181000 £ ic 4083211/4264211 (2 pages)
14 February 1994Ad 24/12/93--------- £ si 181000@1=181000 £ ic 4083211/4264211 (2 pages)
29 November 1993Return made up to 14/11/93; full list of members (15 pages)
29 November 1993Return made up to 14/11/93; full list of members (15 pages)
29 October 1993Ad 28/06/93--------- £ si 4023209@1=4023209 £ ic 60002/4083211 (9 pages)
29 October 1993Ad 28/06/93--------- £ si 4023209@1=4023209 £ ic 60002/4083211 (9 pages)
21 July 1993Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
21 July 1993Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
22 February 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
22 February 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
14 November 1989Incorporation (15 pages)
14 November 1989Incorporation (15 pages)