Company NameThe Big Group Limited
Company StatusActive
Company Number02520892
CategoryPrivate Limited Company
Incorporation Date11 July 1990(33 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 73120Media representation services

Directors

Director NameMr Edward Riseman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed19 April 1995(4 years, 9 months after company formation)
Appointment Duration29 years
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe George Building Nicholas Road
Notting Dale
London
W11 4AN
Director NameMr Duncan Robert Hussey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1999(9 years, 5 months after company formation)
Appointment Duration24 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe George Building Nicholas Road
Notting Dale
London
W11 4AN
Director NameMr Nicholas Edward Scott
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(15 years, 9 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe George Building Nicholas Road
Notting Dale
London
W11 4AN
Director NameMr Justin Bulley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2012(22 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe George Building Nicholas Road
Notting Dale
London
W11 4AN
Director NameMr Stephen Bunting
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2013(23 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressThe George Building Nicholas Road
Notting Dale
London
W11 4AN
Director NameMr Stephen Lloyd
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(26 years, 9 months after company formation)
Appointment Duration7 years
RoleAccount Director
Country of ResidenceEngland
Correspondence AddressThe George Building Nicholas Road
Notting Dale
London
W11 4AN
Director NameMs Jane Linton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(28 years, 12 months after company formation)
Appointment Duration4 years, 10 months
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressThe George Building Nicholas Road
Notting Dale
London
W11 4AN
Secretary NameMrs Raakhee Shah
StatusCurrent
Appointed21 May 2020(29 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressThe George Building Nicholas Road
Notting Dale
London
W11 4AN
Director NameMr Matt Peck
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(31 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressThe George Building Nicholas Road
Notting Dale
London
W11 4AN
Director NameMs Stephanie Burridge
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(31 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleHead Of People
Country of ResidenceEngland
Correspondence AddressThe George Building Nicholas Road
Notting Dale
London
W11 4AN
Director NameMs Joanne Thomson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(31 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe George Building Nicholas Road
Notting Dale
London
W11 4AN
Director NameMr Martin Kelly
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(33 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe George Building Nicholas Road
Notting Dale
London
W11 4AN
Director NameNigel Egerton-King
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 19 June 1996)
RoleFinance Director
Correspondence Address9 Firs Avenue
Muswell Hill
London
N10 3LY
Director NameMr Edward Riseman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 1991(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 09 November 1994)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Glebe Road
Wells Next The Sea
Norfolk
NR23 1AZ
Secretary NameNigel Egerton-King
NationalityBritish
StatusResigned
Appointed11 July 1991(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 19 June 1996)
RoleCompany Director
Correspondence Address9 Firs Avenue
Muswell Hill
London
N10 3LY
Director NameMs Judy Lipsey
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 09 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Leathermarket Court
Leathermarket Court
London
SE1 3HS
Director NameRoxy Meade
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 09 November 1994)
RoleCompany Director
Correspondence Address3 Evelyn Gardens
London
SW7 3BE
Director NameSimon Lynds
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 April 1996)
RoleChief Executive
Correspondence Address27 Plymouth Wharf
London
E14 3EL
Director NameDavid Goffen
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(5 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 20 March 1996)
RoleCompany Director
Correspondence Address12 Glenloch Road
Belsize Park
London
NW3 4BU
Director NameAndrew Michael Ruffell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(5 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 April 2002)
RoleCompany Director
Correspondence Address1 Mission Grove
Walthamstow
London
E17 7DD
Secretary NameMr Edward Riseman
NationalityAmerican
StatusResigned
Appointed19 June 1996(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Glebe Road
Wells Next The Sea
Norfolk
NR23 1AZ
Director NameRobert Paul Brandon Michaelson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(9 years, 5 months after company formation)
Appointment Duration17 years (resigned 03 January 2017)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address91 Princedale Road
London
W11 4NS
Director NameMr David William Baldwin
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(9 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Meadowside Cambridge Park
E Twickenham
TW1 2JQ
Director NameMs Lucy Mary Clifton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(9 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Allison Road
London
W3 6JE
Director NameNina Caroline Gardiner
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(9 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 December 2004)
RolePublic Relations Consultant
Correspondence Address25 Charles Ii Place
London
SW3 4NG
Director NameMarc Binnington
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(9 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address3 Surrey Arches
42 Surrey Road
Poole
Dorset
BH12 1EQ
Secretary NameMr Duncan Robert Hussey
NationalityBritish
StatusResigned
Appointed01 January 2000(9 years, 5 months after company formation)
Appointment Duration20 years, 4 months (resigned 21 May 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address91 Princedale Road
London
W11 4NS
Director NameKevin Ian Grand
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(9 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 December 2004)
RoleAdvertising
Correspondence Address8 Byng Road
Tunbridge Wells
Kent
TN4 8EJ
Director NameSean Patrick Beynon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 29 April 2002)
RoleAdvertising Executive
Correspondence Address10 Manor Park
Tunbridge Wells
Kent
TN4 8XP
Director NameCharlotte Peckham
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(10 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 July 2003)
RoleMarketing Director
Correspondence Address22 Archway Road
Penn Hill
Poole
Dorset
BH14 9AZ
Director NameJolyon Deakin Alexander Hogarth-Scott
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(10 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 08 November 2012)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address91 Princedale Road
London
W11 4NS
Director NameNick Paterson Jones
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(11 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2004)
RoleCreative Director
Correspondence Address4 Brief Street
London
SE5 9RD
Director NameSimon Broyd
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(15 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 December 2006)
RoleMarketing
Correspondence AddressFlat 12
32 Long Lane
London
SE1 4AY
Director NameMr Nigel David Egerton-King
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(21 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 23 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe George Building Nicholas Road
Notting Dale
London
W11 4AN
Director NameMs Lisa Rooke
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(26 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 July 2018)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address91 Princedale Road
London
W11 4NS
Director NameMs Angela Anderson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(27 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 January 2023)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe George Building Nicholas Road
Notting Dale
London
W11 4AN

Contact

Websitebiggroup.co.uk
Email address[email protected]
Telephone020 72298827
Telephone regionLondon

Location

Registered AddressThe George Building Nicholas Road
Notting Dale
London
W11 4AN
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

289.4k at £0.01Robert Michaelson
6.85%
Ordinary
1.5m at £0.01Edward Riseman
34.49%
Ordinary
1.3m at £0.01Nick Scott
31.37%
Ordinary
117.9k at £0.01Justin Bulley
2.79%
Ordinary
107.8k at £0.01Stephen Bunting
2.55%
Ordinary
97.3k at £0.01Duncan Hussey
2.31%
Ordinary
723.8k at £0.01Nigel Egerton-king
17.14%
Ordinary
37.6k at £0.01Amy Gaertner
0.89%
Ordinary
27.6k at £0.01Debbie Donaldson
0.65%
Ordinary
12.5k at £0.01Alison Lister
0.30%
Ordinary
10k at £0.01Vikki Newton
0.24%
Ordinary
7.5k at £0.01Stephen Lloyd
0.18%
Ordinary
5k at £0.01Felix Lejac
0.12%
Ordinary
5k at £0.01Lisa Rooke
0.12%
Ordinary

Financials

Year2014
Turnover£7,306,295
Gross Profit£5,047,180
Net Worth£277,528
Cash£1,007,953
Current Liabilities£2,251,410

Accounts

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

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

3 September 2018Delivered on: 11 September 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 November 1999Delivered on: 9 December 1999
Satisfied on: 17 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
12 July 1991Delivered on: 25 July 1991
Satisfied on: 17 December 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3RD floor front, 22, stephensons way, guston, london borough of camden.
Fully Satisfied
15 February 1991Delivered on: 28 February 1991
Satisfied on: 16 April 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 February 1991Delivered on: 26 February 1991
Satisfied on: 31 July 1995
Persons entitled: Derwent Valley Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: The rent deposit of £9,230 or the amount equivalent to six months rental payable from time to time under the lease.
Fully Satisfied

Filing History

3 January 2024Change of details for Big Group Holdings Limited as a person with significant control on 1 January 2023 (2 pages)
21 December 2023Appointment of Mr Martin Kelly as a director on 9 October 2023 (2 pages)
29 August 2023Termination of appointment of Nigel David Egerton-King as a director on 23 August 2023 (1 page)
26 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
8 July 2023Full accounts made up to 31 December 2022 (27 pages)
8 February 2023Termination of appointment of Angela Anderson as a director on 13 January 2023 (1 page)
17 August 2022Director's details changed for Mr Matt Peck on 20 July 2022 (2 pages)
2 August 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
14 June 2022Full accounts made up to 31 December 2021 (27 pages)
31 January 2022Appointment of Ms Joanne Thomson as a director on 4 January 2022 (2 pages)
22 September 2021Appointment of Mr Matt Peck as a director on 22 September 2021 (2 pages)
22 September 2021Appointment of Ms Stephanie Burridge as a director on 22 September 2021 (2 pages)
14 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
11 May 2021Full accounts made up to 31 December 2020 (26 pages)
19 April 2021Registered office address changed from 91 Princedale Road London W11 4NS to The George Building Nicholas Road Notting Dale London W11 4AN on 19 April 2021 (1 page)
15 April 2021Director's details changed for Ms Jane Linton on 19 March 2021 (2 pages)
7 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
16 June 2020Full accounts made up to 31 December 2019 (25 pages)
27 May 2020Appointment of Mrs Raakhee Shah as a secretary on 21 May 2020 (2 pages)
27 May 2020Termination of appointment of Duncan Robert Hussey as a secretary on 21 May 2020 (1 page)
26 January 2020Director's details changed for Mr Justin Bulley on 22 January 2020 (2 pages)
14 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
10 July 2019Appointment of Ms Jane Linton as a director on 1 July 2019 (2 pages)
21 May 2019Full accounts made up to 31 December 2018 (25 pages)
11 September 2018Registration of charge 025208920005, created on 3 September 2018 (5 pages)
15 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
5 July 2018Termination of appointment of Lisa Rooke as a director on 3 July 2018 (1 page)
18 May 2018Full accounts made up to 31 December 2017 (25 pages)
14 March 2018Director's details changed for Mr Duncan Robert Hussey on 10 March 2018 (2 pages)
9 February 2018Appointment of Ms Angela Anderson as a director on 7 February 2018 (2 pages)
13 July 2017Notification of Big Group Holdings Limited as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Cessation of Nick Scott as a person with significant control on 3 January 2017 (1 page)
13 July 2017Notification of Big Group Holdings Limited as a person with significant control on 3 January 2017 (2 pages)
13 July 2017Cessation of Nick Scott as a person with significant control on 3 January 2017 (1 page)
13 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
13 July 2017Cessation of Ed Riseman as a person with significant control on 3 January 2017 (1 page)
13 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
13 July 2017Cessation of Ed Riseman as a person with significant control on 3 January 2017 (1 page)
13 July 2017Cessation of Nick Scott as a person with significant control on 13 July 2017 (1 page)
13 July 2017Cessation of Ed Riseman as a person with significant control on 13 July 2017 (1 page)
13 July 2017Notification of Big Group Holdings Limited as a person with significant control on 3 January 2017 (2 pages)
21 April 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
21 April 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
5 April 2017Appointment of Mr Stephen Lloyd as a director on 3 April 2017 (2 pages)
5 April 2017Appointment of Mr Stephen Lloyd as a director on 3 April 2017 (2 pages)
14 February 2017Appointment of Ms Lisa Rooke as a director on 3 January 2017 (2 pages)
14 February 2017Appointment of Ms Lisa Rooke as a director on 3 January 2017 (2 pages)
14 February 2017Termination of appointment of Robert Paul Brandon Michaelson as a director on 3 January 2017 (1 page)
14 February 2017Termination of appointment of Robert Paul Brandon Michaelson as a director on 3 January 2017 (1 page)
29 July 2016Confirmation statement made on 2 July 2016 with updates (8 pages)
29 July 2016Confirmation statement made on 2 July 2016 with updates (8 pages)
12 April 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
12 April 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
3 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 42,223
(7 pages)
3 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 42,223
(7 pages)
3 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 42,223
(7 pages)
13 May 2015Accounts for a medium company made up to 31 December 2014 (26 pages)
13 May 2015Accounts for a medium company made up to 31 December 2014 (26 pages)
26 January 2015Director's details changed for Mr Stephen Bunting on 8 January 2015 (2 pages)
26 January 2015Director's details changed for Mr Stephen Bunting on 8 January 2015 (2 pages)
3 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 42,223
(7 pages)
3 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 42,223
(7 pages)
3 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 42,223
(7 pages)
12 June 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
12 June 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
17 December 2013Satisfaction of charge 4 in full (1 page)
17 December 2013Satisfaction of charge 3 in full (1 page)
17 December 2013Satisfaction of charge 4 in full (1 page)
17 December 2013Satisfaction of charge 3 in full (1 page)
2 December 2013Appointment of Mr Stephen Bunting as a director (2 pages)
2 December 2013Appointment of Mr Stephen Bunting as a director (2 pages)
19 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 42,223
(7 pages)
19 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 42,223
(7 pages)
19 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 42,223
(7 pages)
27 March 2013Accounts for a small company made up to 31 December 2012 (7 pages)
27 March 2013Accounts for a small company made up to 31 December 2012 (7 pages)
9 January 2013Appointment of Mr Justin Bulley as a director (2 pages)
9 January 2013Appointment of Mr Justin Bulley as a director (2 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
8 November 2012Termination of appointment of Jolyon Hogarth-Scott as a director (1 page)
8 November 2012Termination of appointment of Jolyon Hogarth-Scott as a director (1 page)
31 July 2012Director's details changed for Jolyon Deakin Alexander Hogarth-Scott on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Edward Riseman on 31 July 2012 (2 pages)
31 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
31 July 2012Director's details changed for Robert Paul Brandon Michaelson on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Robert Paul Brandon Michaelson on 31 July 2012 (2 pages)
31 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
31 July 2012Director's details changed for Mr Nicholas Edward Scott on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Nicholas Edward Scott on 31 July 2012 (2 pages)
31 July 2012Secretary's details changed for Duncan Robert Hussey on 31 July 2012 (1 page)
31 July 2012Director's details changed for Jolyon Deakin Alexander Hogarth-Scott on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Duncan Robert Hussey on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Edward Riseman on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Duncan Robert Hussey on 31 July 2012 (2 pages)
31 July 2012Secretary's details changed for Duncan Robert Hussey on 31 July 2012 (1 page)
9 May 2012Sub-division of shares on 3 May 2012 (5 pages)
9 May 2012Sub-division of shares on 3 May 2012 (5 pages)
9 May 2012Sub-division of shares on 3 May 2012 (5 pages)
3 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 January 2012Second filing of AR01 previously delivered to Companies House made up to 2 July 2011 (19 pages)
4 January 2012Second filing of AR01 previously delivered to Companies House made up to 2 July 2011 (19 pages)
4 January 2012Second filing of AR01 previously delivered to Companies House made up to 2 July 2011 (19 pages)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 30/11/2011
(37 pages)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 30/11/2011
(37 pages)
21 December 2011Statement of company's objects (2 pages)
21 December 2011Statement of company's objects (2 pages)
14 December 2011Appointment of Mr Nigel David Egerton-King as a director (2 pages)
14 December 2011Appointment of Mr Nigel David Egerton-King as a director (2 pages)
1 August 2011Annual return made up to 2 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/01/2012
(10 pages)
1 August 2011Annual return made up to 2 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/01/2012
(10 pages)
1 August 2011Annual return made up to 2 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/01/2012
(10 pages)
14 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (9 pages)
8 September 2010Director's details changed for Edward Riseman on 1 July 2010 (2 pages)
8 September 2010Director's details changed for Robert Paul Brandon Michaelson on 1 July 2010 (2 pages)
8 September 2010Director's details changed for Edward Riseman on 1 July 2010 (2 pages)
8 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (9 pages)
8 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (9 pages)
8 September 2010Director's details changed for Jolyon Deakin Alexander Hogarth-Scott on 1 July 2010 (2 pages)
8 September 2010Director's details changed for Robert Paul Brandon Michaelson on 1 July 2010 (2 pages)
8 September 2010Director's details changed for Jolyon Deakin Alexander Hogarth-Scott on 1 July 2010 (2 pages)
8 September 2010Director's details changed for Robert Paul Brandon Michaelson on 1 July 2010 (2 pages)
8 September 2010Director's details changed for Jolyon Deakin Alexander Hogarth-Scott on 1 July 2010 (2 pages)
8 September 2010Director's details changed for Edward Riseman on 1 July 2010 (2 pages)
11 March 2010Full accounts made up to 31 December 2009 (7 pages)
11 March 2010Full accounts made up to 31 December 2009 (7 pages)
14 July 2009Return made up to 02/07/09; full list of members (5 pages)
14 July 2009Return made up to 02/07/09; full list of members (5 pages)
13 July 2009Director's change of particulars / jolyon hogarth-scott / 07/07/2009 (1 page)
13 July 2009Director's change of particulars / jolyon hogarth-scott / 07/07/2009 (1 page)
22 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
22 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
5 February 2009Full accounts made up to 31 December 2007 (16 pages)
5 February 2009Full accounts made up to 31 December 2007 (16 pages)
29 October 2008Return made up to 02/07/08; full list of members (6 pages)
29 October 2008Return made up to 02/07/08; full list of members (6 pages)
29 October 2008Appointment terminated director simon broyd (1 page)
29 October 2008Appointment terminated director simon broyd (1 page)
5 February 2008Full accounts made up to 31 December 2006 (17 pages)
5 February 2008Full accounts made up to 31 December 2006 (17 pages)
18 September 2007Return made up to 02/07/07; full list of members (8 pages)
18 September 2007Return made up to 02/07/07; full list of members (8 pages)
26 April 2007Full accounts made up to 31 December 2005 (14 pages)
26 April 2007Full accounts made up to 31 December 2005 (14 pages)
9 January 2007Resolutions
  • RES13 ‐ Enter guarantee 19/12/06
(3 pages)
9 January 2007Resolutions
  • RES13 ‐ Enter guarantee 19/12/06
(3 pages)
4 August 2006Return made up to 02/07/06; full list of members (11 pages)
4 August 2006Return made up to 02/07/06; full list of members (11 pages)
16 May 2006New director appointed (2 pages)
16 May 2006Full accounts made up to 31 December 2004 (17 pages)
16 May 2006New director appointed (2 pages)
16 May 2006Full accounts made up to 31 December 2004 (17 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
12 September 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
12 September 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
18 January 2005Return made up to 02/07/04; full list of members (14 pages)
18 January 2005Return made up to 02/07/04; full list of members (14 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
12 August 2004£ ic 34722/26404 05/07/04 £ sr 8318@1=8318 (2 pages)
12 August 2004£ ic 34722/26404 05/07/04 £ sr 8318@1=8318 (2 pages)
28 June 2004Declaration of shares redemption:auditor's report (3 pages)
28 June 2004Declaration of shares redemption:auditor's report (3 pages)
21 May 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
21 May 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
21 May 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
21 May 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
7 April 2004Full accounts made up to 31 December 2003 (17 pages)
7 April 2004Full accounts made up to 31 December 2003 (17 pages)
19 March 2004Full accounts made up to 31 December 2002 (17 pages)
19 March 2004Full accounts made up to 31 December 2002 (17 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
19 July 2003Director resigned (1 page)
19 July 2003Director resigned (1 page)
25 June 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
25 June 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
3 April 2003Full accounts made up to 31 December 2001 (16 pages)
3 April 2003Full accounts made up to 31 December 2001 (16 pages)
6 August 2002Return made up to 02/07/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
6 August 2002Return made up to 02/07/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
24 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 March 2001Full accounts made up to 31 December 2000 (17 pages)
16 March 2001Full accounts made up to 31 December 2000 (17 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
23 February 2001Director's particulars changed (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001Director's particulars changed (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
29 August 2000Return made up to 02/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
29 August 2000Return made up to 02/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
19 June 2000Ad 01/01/00--------- £ si 11936@1=11936 £ ic 17000/28936 (2 pages)
19 June 2000Particulars of contract relating to shares (5 pages)
19 June 2000Particulars of contract relating to shares (5 pages)
19 June 2000Ad 01/01/00--------- £ si 11936@1=11936 £ ic 17000/28936 (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Registered office changed on 21/03/00 from: 22 stephenson way, london, NW1 2HD (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Registered office changed on 21/03/00 from: 22 stephenson way, london, NW1 2HD (1 page)
21 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
21 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Secretary resigned (1 page)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
12 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
9 December 1999Particulars of mortgage/charge (5 pages)
9 December 1999Particulars of mortgage/charge (5 pages)
8 July 1999Return made up to 02/07/99; full list of members (6 pages)
8 July 1999Return made up to 02/07/99; full list of members (6 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
11 September 1998Return made up to 14/07/98; no change of members (4 pages)
11 September 1998Return made up to 14/07/98; no change of members (4 pages)
9 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
9 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
11 July 1997Return made up to 14/07/97; full list of members (8 pages)
11 July 1997Return made up to 14/07/97; full list of members (8 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
12 September 1996Return made up to 14/07/96; change of members (8 pages)
12 September 1996Return made up to 14/07/96; change of members (8 pages)
2 September 1996Company name changed scott lynds LIMITED\certificate issued on 02/09/96 (2 pages)
2 September 1996Company name changed scott lynds LIMITED\certificate issued on 02/09/96 (2 pages)
27 June 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 June 1996Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
27 June 1996Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
27 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 June 1996Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
27 June 1996Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
27 June 1996Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
27 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 June 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 June 1996Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
27 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
27 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
26 June 1996Director resigned (1 page)
26 June 1996Secretary resigned (1 page)
26 June 1996Secretary resigned (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Ad 19/06/96--------- £ si 3000@1=3000 £ ic 14000/17000 (2 pages)
26 June 1996Ad 19/06/96--------- £ si 3000@1=3000 £ ic 14000/17000 (2 pages)
26 June 1996New secretary appointed (2 pages)
26 June 1996New secretary appointed (2 pages)
25 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
25 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
26 April 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 April 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
11 August 1995Return made up to 14/07/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1995Return made up to 14/07/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
31 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
5 April 1995Ad 09/11/94--------- £ si 3500@1 (2 pages)
5 April 1995Statement of affairs (35 pages)
5 April 1995Statement of affairs (35 pages)
5 April 1995Ad 09/11/94--------- £ si 3500@1 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
17 November 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 November 1994Particulars of contract relating to shares (3 pages)
17 November 1994Particulars of contract relating to shares (3 pages)
17 November 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 November 1994Memorandum and Articles of Association (8 pages)
14 November 1994Memorandum and Articles of Association (8 pages)
9 November 1994Company name changed scott riseman associates LIMITED\certificate issued on 10/11/94 (2 pages)
9 November 1994Company name changed scott riseman associates LIMITED\certificate issued on 10/11/94 (2 pages)
30 August 1994Accounts for a small company made up to 31 March 1994 (8 pages)
30 August 1994Accounts for a small company made up to 31 March 1994 (8 pages)
28 July 1994Return made up to 14/07/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 1994Return made up to 14/07/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 1993Accounts for a small company made up to 31 March 1993 (7 pages)
10 August 1993Accounts for a small company made up to 31 March 1993 (7 pages)
20 July 1993Return made up to 04/07/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 1993Return made up to 04/07/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1992Return made up to 04/07/92; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/92
(6 pages)
14 August 1992Return made up to 04/07/92; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/92
(6 pages)
10 June 1992Accounts for a small company made up to 31 March 1992 (7 pages)
10 June 1992Accounts for a small company made up to 31 March 1992 (7 pages)
3 February 1992Full accounts made up to 31 January 1991 (8 pages)
3 February 1992Full accounts made up to 31 January 1991 (8 pages)
16 July 1991Return made up to 04/07/91; full list of members (8 pages)
16 July 1991Return made up to 04/07/91; full list of members (8 pages)
28 May 1991Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
28 May 1991Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
18 May 1991Articles of association (11 pages)
18 May 1991Articles of association (11 pages)
19 February 1991Company name changed nick scott LIMITED\certificate issued on 18/02/91 (2 pages)
19 February 1991Company name changed nick scott LIMITED\certificate issued on 18/02/91 (2 pages)
15 February 1991Memorandum and Articles of Association (7 pages)
15 February 1991Memorandum and Articles of Association (7 pages)
5 February 1991Company name changed checkgift LIMITED\certificate issued on 06/02/91 (2 pages)
5 February 1991Company name changed checkgift LIMITED\certificate issued on 06/02/91 (2 pages)
11 July 1990Incorporation (9 pages)
11 July 1990Incorporation (9 pages)