Company NameThe Disney Store Limited
Company StatusActive
Company Number02523767
CategoryPrivate Limited Company
Incorporation Date19 July 1990(33 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Nigel Anthony Cook
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(14 years, 8 months after company formation)
Appointment Duration19 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMr Enda Kelly
Date of BirthMarch 1980 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed29 June 2022(31 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameTravis Gray
Date of BirthMay 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed23 May 2023(32 years, 10 months after company formation)
Appointment Duration11 months, 1 week
RoleFinance Executive
Country of ResidenceUnited States
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameDuniyul Imtiaz Dossa
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2023(32 years, 10 months after company formation)
Appointment Duration11 months, 1 week
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameDoris Anita Smith
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 1992(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1993)
RoleSecretary The Walt Disney Company
Correspondence Address4252 Fair Avenue
Number 17
North Hollywood
California 91602
United States
Director NameSanford Martin Litvack
Date of BirthApril 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 1992(2 years after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2000)
RoleLawyer
Correspondence Address10601 Wilshire Boulevard
Suite 1103
Los Angeles
California 90024
United States
Director NameMark Russell Lilly
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 1992(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1998)
RoleSenior Vice President General Manager Europe
Correspondence Address48 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LR
Director NameMr Clive James Gordon Lewis
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(2 years after company formation)
Appointment Duration11 years, 8 months (resigned 05 April 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Furze Hill
Purley
Surrey
CR8 3LB
Director NameCraig Brian Sorrels
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 1992(2 years after company formation)
Appointment Duration8 months (resigned 19 March 1993)
RoleSenior Vice President
Correspondence Address12307 3rd Helena Drive
Los Angeles
California 90049
Foreign
Director NameMichael Edward Fitzgerald
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 18 August 1994)
RoleSolicitor
Correspondence AddressWonstead White Hill Road
Meopham
Gravesend
Kent
DA13 0PA
Secretary NameMr Clive James Gordon Lewis
NationalityBritish
StatusResigned
Appointed19 July 1992(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 14 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Furze Hill
Purley
Surrey
CR8 3LB
Director NameMr Paul Seth Pressler
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 1993(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 1995)
RoleExecutive
Correspondence Address14946 Alva Drive
Pacific Palisades
California
90272
Director NameMs Marsha Leigh Reed
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1993(3 years, 1 month after company formation)
Appointment Duration26 years, 5 months (resigned 10 February 2020)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameJohn Stephen Masters
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1997)
RoleVice President Real Estate
Correspondence AddressThe Rosery Chester Avenue
Richmond
Surrey
TW10 6NP
Director NameRichard David Nanula
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(4 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 February 1996)
RolePresident
Correspondence Address3348 Clerendon Road
Beverly Hills
California
90210
Director NamePeter Ian Morris
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(5 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2000)
RoleManaging Director
Correspondence Address14 Manson Mews
London
SW7 5AF
Director NameThomas Allan Heymann
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1996(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 05 February 1999)
RoleExecutive
Correspondence Address23229 Bluebird Drive
Calabasas
California 91302
United States
Director NameDavid Charles Davies
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 1997)
RoleExecutive
Correspondence AddressHallcroft House Manor Road
Penn
High Wycombe
Buckinghamshire
HP10 8HY
Director NameBarton Keene Boyd
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1996(5 years, 9 months after company formation)
Appointment Duration5 years (resigned 14 May 2001)
RoleExecutive
Correspondence Address2419 South Coast Highway
Laguna Beach
California 92651
United States
Director NamePhillippe Etienne Marie Bouguignon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed01 December 1996(6 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 February 1997)
RoleCorporate Manager And Director
Correspondence Address33 Rue Censier
75005
Paris
Foreign
Director NameAnne Asquith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(6 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 November 2002)
RoleAccountant
Correspondence Address25 Bowers Way
Harpenden
Hertfordshire
AL5 4EP
Director NamePierre Alain Sissmann
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed01 October 1997(7 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2001)
RoleCd Chairman And Ceo
Country of ResidenceFrance
Correspondence Address92 Avenue De Suffren
75015 Paris
France
Foreign
Director NameJoseph Benjamin Gordon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(10 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 22 April 2003)
RoleSenior Vice President & Md
Correspondence AddressWestholme
Orchehill Avenue
Gerrards Cross
Buckinghamshire
SL9 8QE
Secretary NameMr Peter Lloyd Wiley
NationalityBritish
StatusResigned
Appointed14 September 2000(10 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 November 2004)
RoleCompany Director
Correspondence Address104 Ramillies Road
Chiswick
London
W4 1JA
Director NameMitchell Foreman
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2002(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 2004)
RoleFinance Director
Correspondence AddressFlat 3
302 Finchley Road
London
NW3 7AG
Director NameMr John Christopher Davies
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2005)
RoleSvp & Gm
Country of ResidenceEngland
Correspondence Address21 Limes Way
Shabbington
Aylesbury
Buckinghamshire
HP18 9HB
Director NameSusan Linda Shepherd
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2005)
RoleVice President
Correspondence Address38 Norbury Avenue
Watford
Hertfordshire
WD24 4PJ
Secretary NameSusan Linda Shepherd
NationalityBritish
StatusResigned
Appointed03 November 2004(14 years, 3 months after company formation)
Appointment Duration6 months (resigned 09 May 2005)
RoleCompany Director
Correspondence Address38 Norbury Avenue
Watford
Hertfordshire
WD24 4PJ
Director NameMr John Robert Hobson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(14 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 February 2013)
RoleSenior Manager, Retail
Country of ResidenceEngland
Correspondence AddressPeter Wiley 3 Queen Caroline Street
Hammersmith
London
W6 9PE
Secretary NameMr Nigel Anthony Cook
NationalityBritish
StatusResigned
Appointed09 May 2005(14 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Radnor Road
London
NW6 6TT
Secretary NameMr Peter Lloyd Wiley
NationalityBritish
StatusResigned
Appointed05 August 2008(18 years after company formation)
Appointment Duration3 years, 2 months (resigned 18 October 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressPeter Wiley 3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMr Graham Paul Burridge
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(21 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2019)
RoleFinance Executive
Country of ResidenceEngland
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Secretary NameJulian Anthony Allen
StatusResigned
Appointed18 October 2011(21 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 June 2021)
RoleCompany Director
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMichael Francis Stagg
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2019(29 years after company formation)
Appointment Duration2 years, 10 months (resigned 29 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMs Tracy Anne Bermingham
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed14 February 2023(32 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 November 2023)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE

Contact

Websitewww.disneystore.co.uk
Telephone020 45240031
Telephone regionLondon

Location

Registered Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

18m at £1Disney Stores Holdings (Netherlands) Bv
100.00%
Ordinary

Financials

Year2014
Turnover£128,126,000
Gross Profit£79,875,000
Net Worth£14,437,000
Cash£7,877,000
Current Liabilities£72,960,000

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

27 February 2024Full accounts made up to 30 September 2023 (35 pages)
12 December 2023Termination of appointment of Tracy Anne Bermingham as a director on 29 November 2023 (1 page)
12 December 2023Termination of appointment of Sarah Louise Williams as a director on 29 November 2023 (1 page)
13 July 2023Full accounts made up to 1 October 2022 (41 pages)
28 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
24 May 2023Appointment of Travis Gray as a director on 23 May 2023 (2 pages)
24 May 2023Appointment of Duniyul Imtiaz Dossa as a director on 23 May 2023 (2 pages)
20 February 2023Full accounts made up to 2 October 2021 (43 pages)
15 February 2023Appointment of Ms Tracy Anne Bermingham as a director on 14 February 2023 (2 pages)
5 July 2022Appointment of Mr Enda Kelly as a director on 29 June 2022 (2 pages)
30 June 2022Termination of appointment of Michael Francis Stagg as a director on 29 June 2022 (1 page)
30 June 2022Appointment of Sarah Louise Williams as a director on 29 June 2022 (2 pages)
29 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
3 October 2021Full accounts made up to 3 October 2020 (38 pages)
2 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
2 July 2021Termination of appointment of Julian Anthony Allen as a secretary on 22 June 2021 (1 page)
6 October 2020Full accounts made up to 28 September 2019 (32 pages)
16 July 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
6 March 2020Statement of company's objects (2 pages)
6 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
11 February 2020Termination of appointment of Marsha Leigh Reed as a director on 10 February 2020 (1 page)
12 August 2019Appointment of Michael Francis Stagg as a director on 7 August 2019 (2 pages)
1 August 2019Termination of appointment of Graham Paul Burridge as a director on 31 July 2019 (1 page)
5 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
28 June 2019Full accounts made up to 29 September 2018 (31 pages)
6 July 2018Full accounts made up to 30 September 2017 (31 pages)
4 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
4 July 2018Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
4 July 2018Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
10 July 2017Notification of The Walt Disney Company as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
10 July 2017Notification of The Walt Disney Company as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of The Walt Disney Company as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Full accounts made up to 1 October 2016 (29 pages)
3 July 2017Full accounts made up to 1 October 2016 (29 pages)
20 July 2016Annual return
Statement of capital on 2016-07-20
  • GBP 18,000,102
(16 pages)
20 July 2016Annual return
Statement of capital on 2016-07-20
  • GBP 18,000,102
(16 pages)
28 June 2016Full accounts made up to 3 October 2015 (24 pages)
28 June 2016Full accounts made up to 3 October 2015 (24 pages)
29 January 2016Statement of capital following an allotment of shares on 24 September 2015
  • GBP 18,000,102.00
(4 pages)
29 January 2016Statement of capital following an allotment of shares on 24 September 2015
  • GBP 18,000,102.00
(4 pages)
3 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 18,000,101
(15 pages)
30 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 18,000,101
(15 pages)
30 June 2015Full accounts made up to 27 September 2014 (23 pages)
30 June 2015Full accounts made up to 27 September 2014 (23 pages)
4 November 2014Registered office address changed from Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE to 3 Queen Caroline Street Hammersmith London W6 9PE on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE to 3 Queen Caroline Street Hammersmith London W6 9PE on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE to 3 Queen Caroline Street Hammersmith London W6 9PE on 4 November 2014 (1 page)
8 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 18,000,101
(15 pages)
8 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 18,000,101
(15 pages)
3 July 2014Full accounts made up to 28 September 2013 (22 pages)
3 July 2014Full accounts made up to 28 September 2013 (22 pages)
6 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(15 pages)
6 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(15 pages)
3 July 2013Full accounts made up to 29 September 2012 (23 pages)
3 July 2013Full accounts made up to 29 September 2012 (23 pages)
27 February 2013Termination of appointment of John Hobson as a director (1 page)
27 February 2013Termination of appointment of John Hobson as a director (1 page)
29 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (16 pages)
29 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (16 pages)
29 May 2012Full accounts made up to 1 October 2011 (22 pages)
29 May 2012Full accounts made up to 1 October 2011 (22 pages)
29 May 2012Full accounts made up to 1 October 2011 (22 pages)
1 November 2011Appointment of Julian Anthony Allen as a secretary (1 page)
1 November 2011Appointment of Graham Paul Burridge as a director (2 pages)
1 November 2011Termination of appointment of Peter Wiley as a secretary (1 page)
1 November 2011Appointment of Graham Paul Burridge as a director (2 pages)
1 November 2011Appointment of Julian Anthony Allen as a secretary (1 page)
1 November 2011Termination of appointment of Peter Wiley as a secretary (1 page)
2 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (15 pages)
2 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (15 pages)
20 July 2011Register inspection address has been changed (4 pages)
20 July 2011Register inspection address has been changed (4 pages)
23 February 2011Full accounts made up to 2 October 2010 (20 pages)
23 February 2011Full accounts made up to 2 October 2010 (20 pages)
23 February 2011Full accounts made up to 2 October 2010 (20 pages)
10 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (15 pages)
10 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (15 pages)
28 July 2010Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages)
28 July 2010Director's details changed for John Robert Hobson on 1 October 2009 (2 pages)
28 July 2010Director's details changed for John Robert Hobson on 1 October 2009 (2 pages)
28 July 2010Secretary's details changed for Mr Peter Lloyd Wiley on 1 October 2009 (1 page)
28 July 2010Director's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages)
28 July 2010Secretary's details changed for Mr Peter Lloyd Wiley on 1 October 2009 (1 page)
28 July 2010Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages)
28 July 2010Secretary's details changed for Mr Peter Lloyd Wiley on 1 October 2009 (1 page)
28 July 2010Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages)
28 July 2010Director's details changed for John Robert Hobson on 1 October 2009 (2 pages)
28 June 2010Full accounts made up to 3 October 2009 (20 pages)
28 June 2010Full accounts made up to 3 October 2009 (20 pages)
28 June 2010Full accounts made up to 3 October 2009 (20 pages)
31 July 2009Full accounts made up to 27 September 2008 (18 pages)
31 July 2009Full accounts made up to 27 September 2008 (18 pages)
21 July 2009Return made up to 13/07/09; full list of members (4 pages)
21 July 2009Return made up to 13/07/09; full list of members (4 pages)
8 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2009Gbp nc 110/18000110\19/03/09 (1 page)
8 April 2009Gbp nc 110/18000110\19/03/09 (1 page)
8 April 2009Ad 23/03/09\gbp si 18000000@1=18000000\gbp ic 101/18000101\ (2 pages)
8 April 2009Ad 23/03/09\gbp si 18000000@1=18000000\gbp ic 101/18000101\ (2 pages)
7 August 2008Appointment terminated secretary nigel cook (1 page)
7 August 2008Secretary appointed peter lloyd wiley (1 page)
7 August 2008Appointment terminated secretary nigel cook (1 page)
7 August 2008Secretary appointed peter lloyd wiley (1 page)
1 August 2008Return made up to 13/07/08; full list of members (4 pages)
1 August 2008Return made up to 13/07/08; full list of members (4 pages)
25 July 2008Director and secretary's change of particulars / nigel cook / 27/01/2008 (1 page)
25 July 2008Director and secretary's change of particulars / nigel cook / 27/01/2008 (1 page)
25 July 2008Director and secretary's change of particulars / nigel cook / 27/01/2008 (1 page)
25 July 2008Director and secretary's change of particulars / nigel cook / 27/01/2008 (1 page)
23 July 2008Registered office changed on 23/07/2008 from 3 queen caroline street hammersmith london W6 9PE (1 page)
23 July 2008Registered office changed on 23/07/2008 from 3 queen caroline street hammersmith london W6 9PE (1 page)
2 June 2008Full accounts made up to 29 September 2007 (17 pages)
2 June 2008Full accounts made up to 29 September 2007 (17 pages)
23 July 2007Return made up to 13/07/07; full list of members (2 pages)
23 July 2007Return made up to 13/07/07; full list of members (2 pages)
3 July 2007Accounts made up to 30 September 2006 (16 pages)
3 July 2007Accounts made up to 30 September 2006 (16 pages)
1 September 2006Accounts made up to 30 September 2005 (16 pages)
1 September 2006Accounts made up to 30 September 2005 (16 pages)
7 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
7 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
31 July 2006Return made up to 13/07/06; full list of members (2 pages)
31 July 2006Return made up to 13/07/06; full list of members (2 pages)
13 October 2005Accounts made up to 30 September 2004 (16 pages)
13 October 2005Accounts made up to 30 September 2004 (16 pages)
22 July 2005Return made up to 13/07/05; full list of members (2 pages)
22 July 2005Return made up to 13/07/05; full list of members (2 pages)
9 June 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
9 June 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
18 May 2005New secretary appointed (1 page)
18 May 2005New director appointed (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005New director appointed (1 page)
18 May 2005New secretary appointed (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005Director resigned (1 page)
19 April 2005New director appointed (1 page)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (1 page)
19 April 2005Director resigned (1 page)
14 February 2005Accounts made up to 30 September 2003 (17 pages)
14 February 2005Accounts made up to 30 September 2003 (17 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004Secretary resigned (1 page)
10 August 2004Return made up to 13/07/04; full list of members (7 pages)
10 August 2004Return made up to 13/07/04; full list of members (7 pages)
3 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
3 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
17 April 2004New director appointed (2 pages)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
17 April 2004New director appointed (2 pages)
17 April 2004Director resigned (1 page)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
27 August 2003Return made up to 19/07/03; full list of members (7 pages)
27 August 2003Return made up to 19/07/03; full list of members (7 pages)
16 July 2003New director appointed (3 pages)
16 July 2003New director appointed (3 pages)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
25 March 2003Auditor's resignation (2 pages)
25 March 2003Auditor's resignation (2 pages)
2 March 2003Accounts made up to 30 September 2002 (16 pages)
2 March 2003Accounts made up to 30 September 2002 (16 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
10 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
27 January 2002Accounts made up to 30 September 2001 (15 pages)
27 January 2002Accounts made up to 30 September 2001 (15 pages)
5 September 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
5 September 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001Director resigned (1 page)
20 March 2001Accounts made up to 30 September 2000 (16 pages)
20 March 2001Accounts made up to 30 September 2000 (16 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
31 October 2000Accounts made up to 30 September 1999 (16 pages)
31 October 2000Accounts made up to 30 September 1999 (16 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
27 September 2000New secretary appointed (2 pages)
27 September 2000New secretary appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
9 August 2000Return made up to 19/07/00; full list of members (8 pages)
9 August 2000Return made up to 19/07/00; full list of members (8 pages)
20 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
20 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
26 October 1999Return made up to 19/07/99; full list of members (8 pages)
26 October 1999Return made up to 19/07/99; full list of members (8 pages)
8 August 1999Accounts made up to 30 September 1998 (16 pages)
8 August 1999Accounts made up to 30 September 1998 (16 pages)
29 July 1999Delivery ext'd 3 mth 30/09/98 (1 page)
29 July 1999Delivery ext'd 3 mth 30/09/98 (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Return made up to 19/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
13 August 1998Director resigned (1 page)
13 August 1998Return made up to 19/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
13 August 1998Director resigned (1 page)
16 July 1998Registered office changed on 16/07/98 from: 41 devonshire street london W1N 1LN (1 page)
16 July 1998Registered office changed on 16/07/98 from: 41 devonshire street london W1N 1LN (1 page)
30 June 1998Accounts made up to 30 September 1997 (14 pages)
30 June 1998Accounts made up to 30 September 1997 (14 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
21 August 1997Return made up to 19/07/97; full list of members (10 pages)
21 August 1997Return made up to 19/07/97; full list of members (10 pages)
22 June 1997Director resigned (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997Director resigned (1 page)
22 June 1997New director appointed (2 pages)
28 May 1997Accounts made up to 30 September 1996 (13 pages)
28 May 1997Accounts made up to 30 September 1996 (13 pages)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
27 March 1997Ad 25/09/96--------- £ si 1@1=1 £ ic 100/101 (2 pages)
27 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 March 1997Ad 25/09/96--------- £ si 1@1=1 £ ic 100/101 (2 pages)
27 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1997£ nc 100/110 25/09/96 (1 page)
27 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1997£ nc 100/110 25/09/96 (1 page)
27 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
21 October 1996Accounts made up to 30 September 1995 (13 pages)
21 October 1996Accounts made up to 30 September 1995 (13 pages)
21 August 1996Return made up to 19/07/96; full list of members (11 pages)
21 August 1996Return made up to 19/07/96; full list of members (11 pages)
23 July 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
23 July 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
26 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
11 March 1996Director resigned (1 page)
11 March 1996Director resigned (1 page)
14 December 1995New director appointed (4 pages)
14 December 1995New director appointed (4 pages)
3 November 1995Accounts made up to 1 October 1994 (13 pages)
3 November 1995Accounts made up to 1 October 1994 (13 pages)
3 November 1995Accounts made up to 1 October 1994 (13 pages)
17 August 1995Return made up to 19/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 August 1995Return made up to 19/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
25 October 1993Director resigned;new director appointed (2 pages)
25 October 1993Director resigned;new director appointed (2 pages)
17 September 1990Ad 20/08/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 September 1990Ad 20/08/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 July 1990Incorporation (22 pages)
19 July 1990Incorporation (22 pages)