Company NameInternational Art And Antique Loss Register Limited
Company StatusActive
Company Number02455350
CategoryPrivate Limited Company
Incorporation Date27 December 1989(34 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Julian Guy Yonge Radcliffe
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleLloyds Broker
Country of ResidenceEngland
Correspondence Address32 Brynmaer Road
Battersea
London
SW11 4EW
Director NameMs Katya Isobel Hills
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(30 years, 3 months after company formation)
Appointment Duration4 years
RoleManaging Director Of Watch Division
Country of ResidenceEngland
Correspondence Address16 Black Friars Lane
London
EC4V 6EB
Director NameMs Amelie Sigrid Lili Ebbinghaus
Date of BirthApril 1984 (Born 40 years ago)
NationalityGerman
StatusCurrent
Appointed01 April 2020(30 years, 3 months after company formation)
Appointment Duration4 years
RoleDirector Of Provenance Research
Country of ResidenceEngland
Correspondence Address16 Black Friars Lane
London
EC4V 6EB
Director NameMr Richard James Ratcliffe
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(30 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Black Friars Lane
London
EC4V 6EB
Director NameMr Charles Hugh Yonge Radcliffe
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(31 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address158 Highbury Hill
London
N5 1AU
Director NameMr Iain Mor Lindsay-Smith
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 03 June 1997)
RoleCompany Director
Correspondence AddressScotland Barn Scotland Street
Stoke By Nayland
Colchester
Essex
CO6 4QG
Director NameCharles Barnaby Lee
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 May 1992)
RoleAntique Dealer
Correspondence Address80 Thurleigh Road
London
SW12 8UD
Director NameMr Sheldon Kaye
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed27 December 1991(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 12 June 1995)
RoleBanker
Correspondence Address12 Cricket Club Drive
North Hill New York Roslyn Nassau County 11576
United States
Director NameMr John Marcus Linell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 08 December 1999)
RoleAuctioneer
Country of ResidenceEngland
Correspondence Address88 Frognal
London
NW3 6XB
Director NameDr Richard Graham Hine
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressArdmore
Old Long Grove
Seer Green
Bucks
HP92 2QH
Director NameDr Constance Lowenthal
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed27 December 1991(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1996)
RoleArt Administrator
Correspondence Address21b 185 East 85th Street
New York 10028
United States
Director NameMr Franklin Feldman
Date of BirthNovember 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed27 December 1991(2 years after company formation)
Appointment Duration9 years, 2 months (resigned 22 February 2001)
RoleLawyer
Correspondence Address15 West 81st Street
New York 10024
United States
Director NameWilliam Richard Inge Crewdson
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(2 years after company formation)
Appointment Duration11 years, 1 month (resigned 31 January 2003)
RoleSolicitor
Correspondence AddressBrookhampton Farmhouse
North Cadbury
Yeovil
Somerset
BA22 7DD
Director NameBrian Wyndham Bailey
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(2 years after company formation)
Appointment Duration3 months (resigned 30 March 1992)
RoleCompany Director
Correspondence AddressEaglehurst West
Stanswood Road
Southampton
Hampshire
SO45 1BT
Secretary NameMiss Caroline Wakeford
NationalityBritish
StatusResigned
Appointed27 December 1991(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address17 Albert Bridge Road
London
SW11 4PX
Director NameBrigadier James Emson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(2 years, 3 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 December 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFowleys Cottage Beaulieu Wood
Buckland Newton
Dorchester
Dorset
DT2 7DG
Director NameViscountees Florence Shelley
Date of BirthMay 1957 (Born 67 years ago)
NationalityFrench/German
StatusResigned
Appointed28 January 1993(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 19 September 1994)
RoleConsultant
Correspondence Address24 Stafford Terrace
London
W8
Director NameMr James Hurd Vaughn
Date of BirthApril 1927 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 1993(3 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 09 December 1998)
RoleCompany Chairman
Correspondence AddressFlat 8
76/78 Onslow Gardens
London
SW7 3QB
Director NameMiss Caroline Wakeford
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(3 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 1999)
RoleOperations Manager
Correspondence Address9 Kersley Mews
London
SW11 4PS
Director NameMr Peter Anthony Thomas Davidson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(3 years, 1 month after company formation)
Appointment Duration19 years, 11 months (resigned 31 December 2012)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarlings Farm
Lake Street
Mark Cross
East Sussex
TN6 3NT
Director NameMr John Anthony Sankey
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1996)
RoleSecretary General Society Of L
Correspondence Address108 Lancaster Gate
London
W2 3NW
Director NameMs Gillian Nott
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(3 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 25 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St Peters Square
London
W6 9AB
Director NameDir Michel Pierre Eric Dauberville
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed28 October 1993(3 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 January 1994)
RoleArt Dealer
Correspondence Address11 Bis Avenue De Segur
Paris
France 75007
Foreign
Director NameMr Peter Wolfgang Ewald Marx
Date of BirthOctober 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed09 June 1994(4 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 April 2002)
RoleArt Insurance
Correspondence AddressLeyboldstrasse 58
50968 Cologne
Foreign
Secretary NameMr John Eric Pinchen
NationalityBritish
StatusResigned
Appointed01 April 1995(5 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Home Court
Maple Road
Surbiton
KT6 4AZ
Director NameRonald Steven Tauber
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 1997(7 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 August 2002)
RoleInvestment Manager
Correspondence Address885 Park Avenue
New York 10021
New York Usa
Foreign
Director NameJack Abraham Josephson
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1997(7 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 November 2004)
RoleCompany Director
Correspondence Address50 East 79th Street
New York
10027
Director NameAllan Crawford Adamson Gribben
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 05 April 2001)
RoleInsurance Broker
Correspondence AddressFlat 6 Thames Heights
54 Gainsford Street
London
SE1 2NB
Secretary NameMr Peter Morten Clark
NationalityBritish
StatusResigned
Appointed30 September 2000(10 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address192 Wandsworth Bridge Road
London
SW6 2UF
Director NameRena Jamie Moulopoulos Neville
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2001(11 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 November 2004)
RoleAttorney Compliance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ursula Street
London
SW11 3DW
Director NameMr Latif Noorali Sayani
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(11 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2003)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address37 Pandora Road
London
NW6 1TS
Director NameAdam Mark Golder
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(12 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 November 2006)
RoleInsurance Executive
Correspondence Address5 Headlands Drive
Gravel Path
Berkhamsted
Hertfordshire
HP4 2PE
Director NameMr Antoine Jean Le Fevre
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(16 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2012)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressLaughing Snakes
Midford Lane
Limpley Stoke
Bath
BA2 7GW
Secretary NameMr Antoine Jean Le Fevre
NationalityBritish
StatusResigned
Appointed03 May 2006(16 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaughing Snakes
Midford Lane
Limpley Stoke
Bath
BA2 7GW
Director NameMr Eric Mountefort Westropp
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(18 years after company formation)
Appointment Duration12 years, 1 month (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLmg Bath & West Buildings
Lower Bristol Road
Bath
N E Somerset
BA2 3EG

Contact

Websitewww.artloss.com/
Email address[email protected]
Telephone020 78415780
Telephone regionLondon

Location

Registered Address16 Black Friars Lane
London
EC4V 6EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

76.9k at £1Julian Guy Yonge Radcliffe
9.12%
Ordinary R1
62.5k at £1Rosenthal Inc.
7.41%
Redeemable Preference
367k at £1Julian Radcliffe
43.52%
Redeemable Preference R
31.3k at £1Christies International PLC
3.71%
Redeemable Preference
25k at £1Oatshare LTD
2.96%
Ordinary A
2m at £0.01Oatshare LTD
2.37%
Ordinary B
1.9m at £0.01Chris Marinello
2.23%
Ordinary B
12.7m at £0.01Julian Radcliffe
15.06%
Ordinary R2
125k at £1Oatshare LTD
14.82%
Redeemable Preference
12.5k at £1Ps & N Uk
1.48%
Redeemable Preference
12.5k at £1Rosenthal Inc.
1.48%
Ordinary A
11.7k at £1James Emson
1.39%
Redeemable Preference
6.3k at £1Christies International PLC
0.74%
Ordinary A
600k at £0.01Christies International PLC
0.71%
Ordinary B
5.8k at £1Peter Davidson
0.69%
Redeemable Preference
4.2k at £1British Antique Dealers Association
0.49%
Redeemable Preference
4.2k at £1Trustees Of Society Of London Art Dealers
0.49%
Redeemable Preference
338.2k at £0.01Register Partnership
0.40%
Ordinary B
2.5k at £1Ps & N Uk
0.30%
Ordinary A
235.1k at £0.01James Hurd Vaughn
0.28%
Ordinary B
187.8k at £0.01Antoine Le Fevre
0.22%
Ordinary B
187.8k at £0.01Eric Westropp
0.22%
Ordinary B
187.8k at £0.01Simon Wood
0.22%
Ordinary B
150k at £0.01Confederation Internationales Des Negociants En Oeuvres D'ar
0.18%
Ordinary B
150k at £0.01W & Fc Bonhams LTD
0.18%
Ordinary B
833 at £1British Antique Dealers Association
0.10%
Ordinary A
833 at £1Trustees Of Society Of Fine Art Auctioneers
0.10%
Redeemable Preference
833 at £1Trustees Of Society Of London Art Dealers
0.10%
Ordinary A
37.5k at £0.01Franklin Feldman
0.04%
Ordinary B
167 at £1Trustees Of Society Of Fine Art Auctioneers
0.02%
Ordinary A
1 at £1Federation Internationale Des Diffiseurs D'oeuvres D'art Ori
0.00%
Ordinary A

Financials

Year2014
Net Worth-£1,269,857
Cash£605,011
Current Liabilities£1,492,135

Accounts

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

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

20 October 2006Delivered on: 9 November 2006
Persons entitled: Hatton Garden Properties Limited

Classification: Rent deposit deed
Secured details: £5,936.00 and all other monies due or to become due.
Particulars: £5,936.00 including an amount equal to vat held in a deposit account. See the mortgage charge document for full details.
Outstanding
20 October 2006Delivered on: 27 October 2006
Persons entitled: Hatton Garden Properties Limited

Classification: Rent security deposit deed
Secured details: £5,936 and all other monies due or to become due.
Particulars: A deposit account of £5,936 together with any interest credited to the deposit account. See the mortgage charge document for full details.
Outstanding
28 January 1993Delivered on: 17 February 1993
Satisfied on: 5 May 2000
Persons entitled: Contract & Investment Services LTD

Classification: Debenture
Secured details: The principal amount ofthe £90,000 11.75% subordinated secured loan stoc k 1999 ("a" stock ) and the £387,000 11.75% preferred secured loan stock 1999 ("b" stock) under the termsofthe 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.
Fully Satisfied

Filing History

1 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
6 April 2020Appointment of Ms Amelie Sigrid Lili Ebbinghaus as a director on 1 April 2020 (2 pages)
6 April 2020Appointment of Ms Katya Isobel Hills as a director on 1 April 2020 (2 pages)
2 April 2020Appointment of Mr Richard James Ratcliffe as a director on 1 April 2020 (2 pages)
31 March 2020Confirmation statement made on 16 February 2020 with updates (8 pages)
31 March 2020Termination of appointment of Eric Mountefort Westropp as a director on 31 January 2020 (1 page)
31 March 2020Termination of appointment of Simon Richard Browne Wood as a director on 31 January 2020 (1 page)
1 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
6 September 2019Statement of capital following an allotment of shares on 6 September 2019
  • GBP 2,573,742.935
(4 pages)
27 August 2019Memorandum and Articles of Association (14 pages)
7 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
13 August 2018Confirmation statement made on 16 February 2018 with updates (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
6 July 2017Notification of Julian Guy Yonge Radcliffe as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Julian Guy Yonge Radcliffe as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 June 2016Register(s) moved to registered office address 1st Floor 63-66 Hatton Gardens London EC1N 8LE (1 page)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 843,280.935
(10 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 843,280.935
(10 pages)
23 June 2016Register(s) moved to registered office address 1st Floor 63-66 Hatton Gardens London EC1N 8LE (1 page)
21 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 843,280.935
(10 pages)
21 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 843,280.935
(10 pages)
20 January 2016Register(s) moved to registered inspection location Northgate House Northgate Street Devizes Wiltshire SN10 1JX (1 page)
20 January 2016Register(s) moved to registered inspection location Northgate House Northgate Street Devizes Wiltshire SN10 1JX (1 page)
19 January 2016Register inspection address has been changed to Northgate House Northgate Street Devizes Wiltshire SN10 1JX (1 page)
19 January 2016Register inspection address has been changed to Northgate House Northgate Street Devizes Wiltshire SN10 1JX (1 page)
22 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 843,280.935
(9 pages)
7 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 843,280.935
(9 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 843,280.935
(9 pages)
6 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 843,280.935
(9 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (13 pages)
25 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (13 pages)
31 December 2012Termination of appointment of Antoine Le Fevre as a director (1 page)
31 December 2012Termination of appointment of Antoine Le Fevre as a secretary (1 page)
31 December 2012Termination of appointment of Antoine Le Fevre as a secretary (1 page)
31 December 2012Termination of appointment of Peter Davidson as a director (1 page)
31 December 2012Termination of appointment of James Emson as a director (1 page)
31 December 2012Termination of appointment of James Emson as a director (1 page)
31 December 2012Termination of appointment of Antoine Le Fevre as a director (1 page)
31 December 2012Termination of appointment of Peter Davidson as a director (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 February 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 843,280.935
(4 pages)
1 February 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 843,280.935
(4 pages)
23 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (13 pages)
20 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (13 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
24 January 2011Director's details changed for Brigadier James Emson on 24 January 2011 (2 pages)
24 January 2011Director's details changed for Brigadier James Emson on 24 January 2011 (2 pages)
7 January 2011Full accounts made up to 31 December 2009 (16 pages)
7 January 2011Full accounts made up to 31 December 2009 (16 pages)
4 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (12 pages)
4 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (12 pages)
11 January 2010Director's details changed for Mr Peter Anthony Thomas Davidson on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Eric Mountefort Westropp on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (17 pages)
11 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (17 pages)
11 January 2010Director's details changed for Mr Peter Anthony Thomas Davidson on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Eric Mountefort Westropp on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Brigadier James Emson on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Brigadier James Emson on 11 January 2010 (2 pages)
28 October 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
28 October 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
22 July 2009Return made up to 27/12/08; full list of members; amend (13 pages)
22 July 2009Particulars of contract relating to shares (2 pages)
22 July 2009Ad 13/07/09\gbp si [email protected]=15276.905\gbp ic 818613.735/833890.64\ (2 pages)
22 July 2009Particulars of contract relating to shares (2 pages)
22 July 2009Ad 13/07/09\gbp si [email protected]=15276.905\gbp ic 818613.735/833890.64\ (2 pages)
22 July 2009Return made up to 27/12/08; full list of members; amend (13 pages)
14 January 2009Return made up to 27/12/08; full list of members (13 pages)
14 January 2009Return made up to 27/12/08; full list of members (13 pages)
4 December 2008Director appointed eric mountefort westropp (1 page)
4 December 2008Director appointed eric mountefort westropp (1 page)
11 November 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
11 November 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
7 January 2008Return made up to 27/12/07; full list of members (8 pages)
7 January 2008Return made up to 27/12/07; full list of members (8 pages)
22 October 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
22 October 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
15 April 2007Group of companies' accounts made up to 31 December 2005 (28 pages)
15 April 2007Group of companies' accounts made up to 31 December 2005 (28 pages)
22 March 2007Return made up to 27/12/06; full list of members (14 pages)
22 March 2007Return made up to 27/12/06; full list of members (14 pages)
6 December 2006Director resigned (2 pages)
6 December 2006Director resigned (2 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
23 June 2006Ad 05/06/06--------- £ si [email protected]=6297 £ ic 812316/818613 (2 pages)
23 June 2006Ad 05/06/06--------- £ si [email protected]=6297 £ ic 812316/818613 (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
18 May 2006Group of companies' accounts made up to 31 December 2004 (27 pages)
18 May 2006Group of companies' accounts made up to 31 December 2004 (27 pages)
10 May 2006New director appointed (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006Secretary resigned (1 page)
8 May 2006Return made up to 27/12/05; full list of members (16 pages)
8 May 2006Return made up to 27/12/05; full list of members (16 pages)
25 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
25 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
15 June 2005Registered office changed on 15/06/05 from: suite 101 linton house 164-180 union street london SE1 0LH (1 page)
15 June 2005Registered office changed on 15/06/05 from: suite 101 linton house 164-180 union street london SE1 0LH (1 page)
16 May 2005Group of companies' accounts made up to 31 December 2003 (28 pages)
16 May 2005Group of companies' accounts made up to 31 December 2003 (28 pages)
5 May 2005Return made up to 27/12/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
5 May 2005Return made up to 27/12/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(71 pages)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(71 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
10 June 2004Group of companies' accounts made up to 31 December 2002 (29 pages)
10 June 2004Group of companies' accounts made up to 31 December 2002 (29 pages)
12 March 2004Return made up to 27/12/03; full list of members (12 pages)
12 March 2004Return made up to 27/12/03; full list of members (12 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
21 February 2003Return made up to 27/12/02; change of members (11 pages)
21 February 2003Return made up to 27/12/02; change of members (11 pages)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
16 January 2003Group of companies' accounts made up to 31 December 2001 (28 pages)
16 January 2003Group of companies' accounts made up to 31 December 2001 (28 pages)
22 October 2002Registered office changed on 22/10/02 from: 12 grosvenor place london SW1X 7HH (1 page)
22 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 October 2002Registered office changed on 22/10/02 from: 12 grosvenor place london SW1X 7HH (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Director resigned (1 page)
19 June 2002Ad 28/11/01--------- £ si [email protected] (2 pages)
19 June 2002Ad 28/11/01--------- £ si [email protected] (2 pages)
14 March 2002Return made up to 27/12/01; full list of members (15 pages)
14 March 2002Return made up to 27/12/01; full list of members (15 pages)
13 March 2002Ad 28/02/02--------- £ si [email protected]=11850 £ ic 811131/822981 (2 pages)
13 March 2002Ad 28/02/02--------- £ si [email protected]=11850 £ ic 811131/822981 (2 pages)
24 August 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
24 August 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Return made up to 27/12/00; no change of members (10 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Return made up to 27/12/00; no change of members (10 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
4 January 2001New secretary appointed (2 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001New secretary appointed (2 pages)
4 January 2001Secretary resigned (1 page)
21 September 2000Full group accounts made up to 31 December 1999 (31 pages)
21 September 2000Full group accounts made up to 31 December 1999 (31 pages)
5 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2000Return made up to 27/12/99; no change of members (10 pages)
11 January 2000Return made up to 27/12/99; no change of members (10 pages)
21 December 1999Director resigned (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999New director appointed (2 pages)
8 August 1999Full group accounts made up to 31 December 1998 (28 pages)
8 August 1999Full group accounts made up to 31 December 1998 (28 pages)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
19 March 1999New director appointed (3 pages)
19 March 1999New director appointed (3 pages)
24 January 1999Return made up to 27/12/98; full list of members (11 pages)
24 January 1999Return made up to 27/12/98; full list of members (11 pages)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
3 August 1998Full accounts made up to 31 December 1997 (24 pages)
3 August 1998Full accounts made up to 31 December 1997 (24 pages)
27 January 1998Return made up to 27/12/97; full list of members (11 pages)
27 January 1998Return made up to 27/12/97; full list of members (11 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
10 November 1997Ad 23/10/97--------- £ si [email protected]=1878 £ ic 809253/811131 (2 pages)
10 November 1997Ad 23/10/97--------- £ si [email protected]=1878 £ ic 809253/811131 (2 pages)
8 October 1997Full accounts made up to 31 December 1996 (23 pages)
8 October 1997Full accounts made up to 31 December 1996 (23 pages)
9 September 1997Registered office changed on 09/09/97 from: 13 grosvenor place london SW1X 7HH (1 page)
9 September 1997Registered office changed on 09/09/97 from: 13 grosvenor place london SW1X 7HH (1 page)
13 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 August 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
13 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 August 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
13 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 July 1997Memorandum and Articles of Association (21 pages)
17 July 1997Memorandum and Articles of Association (21 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 January 1997Return made up to 27/12/96; full list of members (11 pages)
22 January 1997Return made up to 27/12/96; full list of members (11 pages)
19 July 1996Full accounts made up to 31 December 1995 (22 pages)
19 July 1996Full accounts made up to 31 December 1995 (22 pages)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
2 February 1996Return made up to 27/12/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 February 1996Return made up to 27/12/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 August 1995Full accounts made up to 31 December 1994 (22 pages)
14 August 1995Full accounts made up to 31 December 1994 (22 pages)
3 April 1995Secretary resigned;new secretary appointed (2 pages)
3 April 1995Secretary resigned;new secretary appointed (2 pages)
19 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 June 1993Ad 31/12/92--------- £ si [email protected] (2 pages)
9 June 1993Ad 31/12/92--------- £ si [email protected] (2 pages)
15 April 1993Ad 31/12/92--------- £ si [email protected] (2 pages)
15 April 1993Ad 31/12/92--------- £ si [email protected] (2 pages)
4 March 1993Ad 31/12/92-28/01/93 £ si [email protected]=53000 £ ic 756253/809253 (3 pages)
4 March 1993Ad 31/12/92-28/01/93 £ si [email protected]=53000 £ ic 756253/809253 (3 pages)
3 March 1993Ad 31/12/92--------- £ si [email protected]=6250 £ ic 750003/756253 (2 pages)
3 March 1993Ad 31/12/92--------- £ si [email protected]=6250 £ ic 750003/756253 (2 pages)
21 February 1993Memorandum and Articles of Association (26 pages)
21 February 1993Memorandum and Articles of Association (26 pages)
21 February 1993Memorandum and Articles of Association (26 pages)
26 January 1990Company name changed checktoday LIMITED\certificate issued on 29/01/90 (2 pages)
26 January 1990Company name changed checktoday LIMITED\certificate issued on 29/01/90 (2 pages)
27 December 1989Incorporation (9 pages)
27 December 1989Incorporation (9 pages)