Company NameParagon Vintners Limited
Company StatusDissolved
Company Number02468824
CategoryPrivate Limited Company
Incorporation Date9 February 1990(34 years, 2 months ago)
Dissolution Date14 April 2019 (5 years ago)
Previous NameLogicmap Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Marlon Albert Holder
Date of BirthNovember 1958 (Born 65 years ago)
NationalityCitizen Of Trinidad
StatusClosed
Appointed03 May 2013(23 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 14 April 2019)
RoleCompany Director
Country of ResidenceTrinidad & Tobago
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameMr Robert Philip Ramchand
Date of BirthOctober 1957 (Born 66 years ago)
NationalityCitizen Of Trinidad
StatusClosed
Appointed03 May 2013(23 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 14 April 2019)
RoleCompany Director
Country of ResidenceTrinidad & Tobago
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameWylie & Bisset Llp (Corporation)
StatusClosed
Appointed22 August 2013(23 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 14 April 2019)
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMr Philippe Marie Jean Cottin
Date of BirthAugust 1932 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed08 February 1991(12 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 June 1996)
RoleCompany Executive
Correspondence Address100 Rue Chevalier
Bordeaux 33000
Foreign
Director NameSr Don Francisco Valencia Jaen
Date of BirthJuly 1934 (Born 89 years ago)
NationalitySpanish
StatusResigned
Appointed08 February 1991(12 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1993)
RoleCompany Executive
Correspondence AddressMaestro Chappi No 9
Madrid 28016
Foreign
Director NameMr Douglas Crichton Morton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(12 months after company formation)
Appointment Duration13 years, 1 month (resigned 08 March 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTimbre Cottage 12 Oaks Road
Shirley
Croydon
Surrey
CR0 5HL
Director NameMr Joseph Paul Marie Georges Henriot
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed08 February 1991(12 months after company formation)
Appointment Duration3 years (resigned 25 February 1994)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address11 Rue Maspero
Paris 75016
Foreign
Director NameCarlos Maria Gonzalez-Rivero
Date of BirthMay 1921 (Born 103 years ago)
NationalitySpanish
StatusResigned
Appointed08 February 1991(12 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1993)
RoleCompany Chairman
Correspondence AddressAvenida Alvaro Domecq Urbanizacion
El Bosque Edificio Vera Cruz Planta
8 Jerez De La Frontera Cadiz
Spain
Director NameMr Anthony Francis Dee
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(12 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 April 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLonglands Chestlion Lane
Clanfield
Oxfordshire
OX18 2PA
Director NameMr Gille Francois Jacques De Dreuzy
Date of BirthAugust 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed08 February 1991(12 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 July 1994)
RoleCompany Executive
Correspondence Address35 Rue Ponsardin
51100 Reims
France
Director NameJohn Davis Clevely
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(12 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 July 1991)
RoleCompany Director
Correspondence AddressHeath Farm House
Postern Lane
Tonbridge
Kent
TN11 0QU
Director NameMr Brian William Calder
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(12 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1993)
RoleManaging Director
Correspondence AddressAshdale 46 Monreith Road
Newlands
Glasgow
Lanarkshire
G43 2NZ
Scotland
Director NameMr Gilles Marie Antoine Aguettant Daubigny
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed08 February 1991(12 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 July 1991)
RoleCompany Executive
Correspondence Address23 Rue Henri Bergson
Bruges 33520
Foreign
Secretary NameDermot Robert Strangwayes Booth
NationalityBritish
StatusResigned
Appointed08 February 1991(12 months after company formation)
Appointment Duration1 year (resigned 29 February 1992)
RoleCompany Director
Correspondence AddressScotlands House
Warfield
Bracknell
Berks
RG42 6AJ
Director NameMr Rupert John Clevely
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(1 year, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 1999)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressTanners River
Petworth
West Sussex
GU28 9AY
Director NameXavier Francois Marie De Eizaguirre
Date of BirthOctober 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed17 July 1991(1 year, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 08 March 2004)
RoleCompany Executive
Correspondence AddressVilla Jonathan
Route Des Anglais
64480 Ustaritz
Foreign
France
Secretary NameMr John Leonard Hutton
NationalityBritish
StatusResigned
Appointed29 February 1992(2 years after company formation)
Appointment Duration12 years, 9 months (resigned 30 November 2004)
RoleCompany Director
Correspondence AddressHampton Lodge 27 Spencer Road
East Molesey
Surrey
KT8 0SP
Director NamePeter Graham Ralph Basnet Rastal Williamson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(3 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 May 2008)
RoleSales Director
Correspondence AddressBrookvale House
Stowmarket Road
Rattlesden
Suffolk
IP30 0RR
Director NameMr John Leonard Hutton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(3 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 November 2004)
RoleAccountant
Correspondence AddressHampton Lodge 27 Spencer Road
East Molesey
Surrey
KT8 0SP
Director NameYves Paul Benard
Date of BirthOctober 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed12 July 1994(4 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 05 July 1995)
RoleManaging Director
Correspondence Address6 Rue Dom Perignon
Boursault
51480
Director NameMr Phillipe Xavier Marie Pascal
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed12 July 1994(4 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 January 2001)
RolePresident
Correspondence Address2 Rue Du Grenier
Asel
Reims
51100
Director NameEric Aliamus
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed05 July 1995(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 September 1998)
RoleDir Of Sales And Marketing
Correspondence Address12 Rue Du Temple Bp 102
51054 Reims Cedex
France
Director NamePierre Guinchard
Date of BirthApril 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed21 June 1996(6 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 March 2004)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address9 Rue Wilson
33200 Bordeaux
France
Foreign
Director NameYves Bersihand
Date of BirthNovember 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed15 September 1998(8 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 November 1998)
RoleFinance Director
Correspondence Address6 Rue Du Mont D Mor
Saint Thierry 51220 France
Foreign
Director NameThierry Nataf
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed06 November 1998(8 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2001)
RoleBusinessman
Correspondence Address19 Rue Auguste Vacquerie
Paris 75116
France
Foreign
Director NameMr Atherton John West
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2000(10 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 March 2004)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address4 Woodstock Close
Cranleigh
Surrey
GU6 7LD
Director NameCecile Marie Louise Bonnefond
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed10 January 2001(10 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 March 2004)
RoleCEO
Correspondence Address9 Bis Rue Lalo
Paris 16eme
Foreign
Director NameGerard Antoine Monnet
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2001(11 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 March 2004)
RoleExecutive
Correspondence Address36 Rue Leger Bertin
Epernay
51200
Director NameArnaud Redon De Trabuc
Date of BirthJuly 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed10 March 2004(14 years, 1 month after company formation)
Appointment Duration4 years (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address21 Avenue Krieg
Geneva
2108
Foreign
Director NameMr John Alexander Dunlop
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(14 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLittle Paddock Romsey Road
Whiteparish
Salisbury
Wiltshire
SP5 2SD
Secretary NameMr John Alexander Dunlop
NationalityBritish
StatusResigned
Appointed01 December 2004(14 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLittle Paddock Romsey Road
Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Fraser John Thornton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(17 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 May 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Milton Road, College Milton North
East Kilbride
Glasgow
G74 5BU
Scotland
Director NameMr Andrew Scott Calder
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(18 years, 2 months after company formation)
Appointment Duration5 years (resigned 03 May 2013)
RoleJoint Managing Director
Country of ResidenceScotland
Correspondence Address8 Milton Road, College Milton North
East Kilbride
Glasgow
G74 5BU
Scotland
Director NameMrs Sara Bishop
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(19 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 May 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address8 Milton Road, College Milton North
East Kilbride
Glasgow
G74 5BU
Scotland
Secretary NameMrs Sara Bishop
NationalityBritish
StatusResigned
Appointed31 July 2009(19 years, 5 months after company formation)
Appointment Duration4 years (resigned 22 August 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address8 Milton Road, College Milton North
East Kilbride
Glasgow
G74 5BU
Scotland

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 April 2019Final Gazette dissolved following liquidation (1 page)
14 January 2019Return of final meeting in a members' voluntary winding up (7 pages)
31 August 2018Liquidators' statement of receipts and payments to 11 June 2018 (8 pages)
11 August 2017Liquidators' statement of receipts and payments to 11 June 2016 (6 pages)
11 August 2017Liquidators' statement of receipts and payments to 11 June 2016 (6 pages)
11 August 2017Liquidators' statement of receipts and payments to 11 June 2015 (6 pages)
11 August 2017Liquidators' statement of receipts and payments to 11 June 2015 (6 pages)
9 August 2017Liquidators' statement of receipts and payments to 11 June 2017 (8 pages)
9 August 2017Liquidators' statement of receipts and payments to 11 June 2017 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 June 2014Appointment of a voluntary liquidator (1 page)
30 June 2014Declaration of solvency (3 pages)
30 June 2014Declaration of solvency (3 pages)
30 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 June 2014Appointment of a voluntary liquidator (1 page)
25 June 2014Satisfaction of charge 3 in full (4 pages)
25 June 2014Satisfaction of charge 3 in full (4 pages)
26 April 2014Satisfaction of charge 1 in full (4 pages)
26 April 2014Satisfaction of charge 1 in full (4 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 200,000
(5 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 200,000
(5 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 200,000
(5 pages)
5 September 2013Termination of appointment of Sara Bishop as a secretary (1 page)
5 September 2013Appointment of Wylie & Bisset Llp as a secretary (2 pages)
5 September 2013Appointment of Wylie & Bisset Llp as a secretary (2 pages)
5 September 2013Termination of appointment of Sara Bishop as a secretary (1 page)
29 May 2013Full accounts made up to 31 December 2012 (14 pages)
29 May 2013Full accounts made up to 31 December 2012 (14 pages)
9 May 2013Termination of appointment of Andrew Calder as a director (1 page)
9 May 2013Termination of appointment of Andrew Calder as a director (1 page)
7 May 2013Appointment of Mr Marlon Albert Holder as a director (2 pages)
7 May 2013Appointment of Mr Robert Philip Ramchand as a director (2 pages)
7 May 2013Appointment of Mr Robert Philip Ramchand as a director (2 pages)
7 May 2013Appointment of Mr Marlon Albert Holder as a director (2 pages)
3 May 2013Termination of appointment of Brian Woods as a director (1 page)
3 May 2013Termination of appointment of Sara Bishop as a director (1 page)
3 May 2013Termination of appointment of Fraser Thornton as a director (1 page)
3 May 2013Termination of appointment of Fraser Thornton as a director (1 page)
3 May 2013Termination of appointment of Sara Bishop as a director (1 page)
3 May 2013Termination of appointment of Brian Woods as a director (1 page)
13 February 2013Director's details changed for Mr Brian David Woods on 1 February 2013 (2 pages)
13 February 2013Director's details changed for Mr Fraser John Thornton on 17 May 2012 (2 pages)
13 February 2013Director's details changed for Mr Brian David Woods on 1 February 2013 (2 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
13 February 2013Director's details changed for Mr Brian David Woods on 1 February 2013 (2 pages)
13 February 2013Director's details changed for Mr Fraser John Thornton on 17 May 2012 (2 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
4 September 2012Full accounts made up to 31 December 2011 (14 pages)
4 September 2012Full accounts made up to 31 December 2011 (14 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
19 July 2011Full accounts made up to 31 December 2010 (17 pages)
19 July 2011Full accounts made up to 31 December 2010 (17 pages)
17 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
17 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
17 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
19 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Fraser Thornton on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Fraser Thornton on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Sara Bishop on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Andrew Scott Calder on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mrs Sara Bishop on 13 October 2009 (1 page)
13 October 2009Director's details changed for Mrs Sara Bishop on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Brian David Woods on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Brian David Woods on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mrs Sara Bishop on 13 October 2009 (1 page)
13 October 2009Director's details changed for Mr Andrew Scott Calder on 13 October 2009 (2 pages)
12 October 2009Full accounts made up to 31 December 2008 (19 pages)
12 October 2009Full accounts made up to 31 December 2008 (19 pages)
4 August 2009Location of register of members (1 page)
4 August 2009Location of register of members (1 page)
4 August 2009Appointment terminated secretary john dunlop (1 page)
4 August 2009Appointment terminated director john dunlop (1 page)
4 August 2009Appointment terminated director john dunlop (1 page)
4 August 2009Secretary appointed mrs sara bishop (1 page)
4 August 2009Director appointed mrs sara bishop (1 page)
4 August 2009Director appointed mrs sara bishop (1 page)
4 August 2009Appointment terminated secretary john dunlop (1 page)
4 August 2009Secretary appointed mrs sara bishop (1 page)
29 July 2009Registered office changed on 29/07/2009 from alpha house 100 borough high street london SE1 1LB (1 page)
29 July 2009Registered office changed on 29/07/2009 from alpha house 100 borough high street london SE1 1LB (1 page)
23 March 2009Director's change of particulars / brian woods / 20/03/2009 (1 page)
23 March 2009Director's change of particulars / brian woods / 20/03/2009 (1 page)
26 February 2009Return made up to 01/02/09; full list of members (4 pages)
26 February 2009Return made up to 01/02/09; full list of members (4 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 December 2008Registered office changed on 10/12/2008 from alpha house borough high street london bridge london SE1 1LB (1 page)
10 December 2008Registered office changed on 10/12/2008 from alpha house borough high street london bridge london SE1 1LB (1 page)
1 December 2008Registered office changed on 01/12/2008 from regent gate 21 dartmouth street westminster london SW1H 9BP (1 page)
1 December 2008Registered office changed on 01/12/2008 from regent gate 21 dartmouth street westminster london SW1H 9BP (1 page)
9 October 2008Full accounts made up to 31 December 2007 (19 pages)
9 October 2008Full accounts made up to 31 December 2007 (19 pages)
6 June 2008Appointment terminated director peter williamson (1 page)
6 June 2008Appointment terminated director peter williamson (1 page)
14 May 2008Director appointed mr andrew scott calder (1 page)
14 May 2008Director appointed mr brian david woods (1 page)
14 May 2008Director appointed mr andrew scott calder (1 page)
14 May 2008Director appointed mr brian david woods (1 page)
12 May 2008Appointment terminated director anthony dee (1 page)
12 May 2008Appointment terminated director anthony dee (1 page)
1 April 2008Appointment terminated director arnaud de trabuc (1 page)
1 April 2008Appointment terminated director arnaud de trabuc (1 page)
29 February 2008Return made up to 01/02/08; full list of members (5 pages)
29 February 2008Director's change of particulars / peter williamson / 27/09/1993 (1 page)
29 February 2008Director and secretary's change of particulars / john dunlop / 01/12/2004 (1 page)
29 February 2008Return made up to 01/02/08; full list of members (5 pages)
29 February 2008Director and secretary's change of particulars / john dunlop / 01/12/2004 (1 page)
29 February 2008Director's change of particulars / peter williamson / 27/09/1993 (1 page)
31 October 2007Full accounts made up to 31 December 2006 (19 pages)
31 October 2007Full accounts made up to 31 December 2006 (19 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
12 April 2007Full accounts made up to 31 December 2005 (20 pages)
12 April 2007Full accounts made up to 31 December 2005 (20 pages)
16 February 2007Return made up to 01/02/07; full list of members (3 pages)
16 February 2007Return made up to 01/02/07; full list of members (3 pages)
1 March 2006Return made up to 01/02/06; full list of members (8 pages)
1 March 2006Return made up to 01/02/06; full list of members (8 pages)
19 October 2005Full accounts made up to 31 December 2004 (18 pages)
19 October 2005Full accounts made up to 31 December 2004 (18 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
30 August 2005Director's particulars changed (1 page)
30 August 2005Director's particulars changed (1 page)
11 April 2005Return made up to 01/02/05; full list of members (8 pages)
11 April 2005Return made up to 01/02/05; full list of members (8 pages)
8 December 2004Secretary resigned;director resigned (1 page)
8 December 2004Secretary resigned;director resigned (1 page)
8 December 2004New secretary appointed;new director appointed (2 pages)
8 December 2004New secretary appointed;new director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
8 September 2004Auditor's resignation (1 page)
8 September 2004Auditor's resignation (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
4 March 2004Full accounts made up to 31 December 2003 (15 pages)
4 March 2004Full accounts made up to 31 December 2003 (15 pages)
12 February 2004Return made up to 01/02/04; full list of members (10 pages)
12 February 2004Return made up to 01/02/04; full list of members (10 pages)
1 May 2003Full accounts made up to 31 December 2002 (15 pages)
1 May 2003Full accounts made up to 31 December 2002 (15 pages)
31 March 2003Auditor's resignation (1 page)
31 March 2003Auditor's resignation (1 page)
11 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 April 2002Full accounts made up to 31 December 2001 (15 pages)
23 April 2002Full accounts made up to 31 December 2001 (15 pages)
7 February 2002Return made up to 01/02/02; full list of members (9 pages)
7 February 2002Return made up to 01/02/02; full list of members (9 pages)
23 August 2001Full accounts made up to 31 December 2000 (15 pages)
23 August 2001Full accounts made up to 31 December 2000 (15 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
7 March 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 March 2001New director appointed (2 pages)
7 March 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 March 2001New director appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
16 May 2000Full accounts made up to 31 December 1999 (14 pages)
16 May 2000Full accounts made up to 31 December 1999 (14 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
21 February 2000Return made up to 09/02/00; full list of members (9 pages)
21 February 2000Return made up to 09/02/00; full list of members (9 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
23 May 1999Full accounts made up to 31 December 1998 (15 pages)
23 May 1999Full accounts made up to 31 December 1998 (15 pages)
21 February 1999Return made up to 09/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1999Return made up to 09/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1998Amended full accounts made up to 31 December 1997 (15 pages)
4 December 1998Amended full accounts made up to 31 December 1997 (15 pages)
16 November 1998Director resigned (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998Director resigned (1 page)
29 October 1998Full accounts made up to 31 December 1997 (15 pages)
29 October 1998Full accounts made up to 31 December 1997 (15 pages)
20 October 1998Auditor's resignation (1 page)
20 October 1998Auditor's resignation (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998Director resigned (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998Director resigned (1 page)
18 August 1998Registered office changed on 18/08/98 from: knightsbridge house 197 knightsbridge london SW7 1RB (1 page)
18 August 1998Registered office changed on 18/08/98 from: knightsbridge house 197 knightsbridge london SW7 1RB (1 page)
12 May 1998Return made up to 09/02/98; full list of members (8 pages)
12 May 1998Return made up to 09/02/98; full list of members (8 pages)
11 April 1997Ad 07/03/97--------- £ si 198800@1=198800 £ ic 1200/200000 (2 pages)
11 April 1997Full accounts made up to 31 December 1996 (15 pages)
11 April 1997Ad 07/03/97--------- £ si 198800@1=198800 £ ic 1200/200000 (2 pages)
11 April 1997Full accounts made up to 31 December 1996 (15 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
17 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 March 1997£ nc 1200/200000 07/03/97 (1 page)
17 March 1997£ nc 1200/200000 07/03/97 (1 page)
17 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 February 1997Return made up to 09/02/97; full list of members (8 pages)
18 February 1997Return made up to 09/02/97; full list of members (8 pages)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
1 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
1 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
21 March 1996Full accounts made up to 31 December 1995 (14 pages)
21 March 1996Full accounts made up to 31 December 1995 (14 pages)
19 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1996Return made up to 09/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1996Return made up to 09/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1995Director resigned (2 pages)
27 November 1995Director resigned (2 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
20 July 1995Director resigned (2 pages)
20 July 1995Director resigned (2 pages)
14 March 1995Full accounts made up to 31 December 1994 (14 pages)
14 March 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (167 pages)
23 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
23 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
23 March 1994Memorandum and Articles of Association (28 pages)
23 March 1994Memorandum and Articles of Association (28 pages)
6 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
6 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
2 May 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 May 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 February 1990Incorporation (9 pages)
9 February 1990Incorporation (9 pages)