Company NameCharacter Options Limited
Company StatusActive
Company Number02587289
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Kirankumar Premchand Shah
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1991(1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Secretary NameMr Kirankumar Premchand Shah
NationalityBritish
StatusCurrent
Appointed02 April 1991(1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Director NameJoseph John Patrick Kissane
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Director NameMr Jonathan James Diver
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1994(3 years, 6 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Director NameMr Jeremiah Healy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed01 September 2006(15 years, 6 months after company formation)
Appointment Duration17 years, 8 months
RoleMarket Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Director NameStephen Daniel Tull
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(15 years, 6 months after company formation)
Appointment Duration17 years, 8 months
RoleQa Director
Country of ResidenceEngland
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Director NameAlasdair Ian Dewar
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2008(16 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Director NameMr Gerard McLoughlin
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(20 years, 6 months after company formation)
Appointment Duration12 years, 8 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Director NameMr David William Bramford
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(24 years after company formation)
Appointment Duration9 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Director NameMr Tariq Ali Rahman
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(27 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Director NameMrs Beverley Dawn Cummins
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(27 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleBusiness Administration Director
Country of ResidenceEngland
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Director NameMrs Anne Pamela Chadwick
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(29 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Director NameMr Mark Steven Hunt
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(30 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Director NameMr Jonathan Paul Michael Elliott
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(30 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleR&D Commercial Director
Country of ResidenceEngland
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Director NameRichard King
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(1 month after company formation)
Appointment Duration27 years, 10 months (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceBahamas
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Director NameCarlton Lemarks Kirton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 12 January 1999)
RoleOperations Director
Correspondence Address9 Spring Grove Grove Street
Greenfield
Oldham
Lancashire
OL3 7BG
Director NameRobert James Anderson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(5 years after company formation)
Appointment Duration5 years (resigned 31 March 2001)
RoleFinance Director
Correspondence Address21 Ravenswood Road
Wilmslow
Cheshire
SK9 6JB
Director NameMichael John Rowe
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(5 years, 9 months after company formation)
Appointment Duration18 years, 7 months (resigned 30 June 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2nd Floor 10 Chiswell Street
London
EC1Y 4UQ
Director NameRachel Catherine Middleton Smith
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 February 2001)
RoleMarketing Director
Correspondence Address3 Rowan Cottages
Appleshaw
Andover
Hampshire
SP11 9BL
Director NameDaniel Hayes Kishon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish Israeli
StatusResigned
Appointed26 March 2001(10 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2004)
RoleGames Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Warwick Dene
Ealing Common
London
W5 3JG
Director NameMr Paul Christopher Hillier
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(15 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 April 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Pewterspear Green Road
Appleton
Warrington
Cheshire
WA4 5FE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitecharacter-online.com
Telephone0161 6339808
Telephone regionManchester

Location

Registered AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Character Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£55,041,000
Gross Profit£17,336,000
Net Worth£1,274,000
Cash£11,371,000
Current Liabilities£46,533,000

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

27 May 2010Delivered on: 4 June 2010
Persons entitled: Close Invoice Finance LTD

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 July 2012Delivered on: 14 July 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 April 2012Delivered on: 25 April 2012
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 May 2010Delivered on: 4 June 2010
Satisfied on: 1 September 2012
Persons entitled: Close Invoice Finance LTD

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
12 February 2002Delivered on: 18 February 2002
Satisfied on: 1 September 2012
Persons entitled: National Westminster 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
17 July 2000Delivered on: 21 July 2000
Satisfied on: 17 August 2011
Persons entitled: Gmac Commercial Credit Limited

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. See the mortgage charge document for full details.
Fully Satisfied
6 May 2000Delivered on: 12 May 2000
Satisfied on: 29 May 2009
Persons entitled: Stenham-Heller Trade Finance LTD

Classification: Fixed and floating charge
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
5 July 1996Delivered on: 16 July 1996
Satisfied on: 14 February 2002
Persons entitled: Mashreqbank Psc

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. See the mortgage charge document for full details.
Fully Satisfied
15 October 1993Delivered on: 21 October 1993
Satisfied on: 14 February 2002
Persons entitled: Teppak Properties & Finance Company Limited

Classification: Second 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
22 May 1992Delivered on: 3 June 1992
Satisfied on: 10 April 1996
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 13.04.92.
Particulars: All right toitle and interest of the company in a receivables financing deed dated 09.09.91 and all book debts and other debts.
Fully Satisfied
13 April 1992Delivered on: 21 April 1992
Satisfied on: 10 April 1996
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

Filing History

25 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
6 June 2023Full accounts made up to 31 August 2022 (32 pages)
6 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
8 June 2022Full accounts made up to 31 August 2021 (32 pages)
27 April 2022Register(s) moved to registered inspection location 10 Queen Street Place London EC4R 1AG (1 page)
26 April 2022Register inspection address has been changed to 10 Queen Street Place London EC4R 1AG (1 page)
3 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
2 December 2021Appointment of Mr Mark Steven Hunt as a director on 24 November 2021 (2 pages)
30 November 2021Appointment of Mr Jonathan Paul Michael Elliott as a director on 24 November 2021 (2 pages)
10 June 2021Full accounts made up to 31 August 2020 (33 pages)
9 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
18 March 2021Director's details changed for Mr Kirankumar Premchand Shah on 18 March 2021 (2 pages)
18 March 2021Director's details changed for Joseph John Patrick Kissane on 18 March 2021 (2 pages)
4 January 2021Appointment of Mrs Anne Pamela Chadwick as a director on 1 January 2021 (2 pages)
17 August 2020Full accounts made up to 31 August 2019 (28 pages)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
4 October 2019Satisfaction of charge 9 in full (1 page)
7 June 2019Full accounts made up to 31 August 2018 (28 pages)
5 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
25 January 2019Termination of appointment of Richard King as a director on 25 January 2019 (1 page)
11 January 2019Director's details changed for Mrs Beverley Dawn Cummins on 1 January 2019 (2 pages)
10 January 2019Appointment of Mr Tariq Ali Rahman as a director on 1 January 2019 (2 pages)
10 January 2019Appointment of Mrs Beverley Dawn Cummins as a director on 1 January 2019 (2 pages)
6 June 2018Full accounts made up to 31 August 2017 (28 pages)
16 April 2018Change of details for The Character Group Plc as a person with significant control on 6 April 2018 (2 pages)
9 April 2018Registered office address changed from 2nd Floor 10 Chiswell Street London EC1Y 4UQ to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW on 9 April 2018 (1 page)
9 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
7 June 2017Full accounts made up to 31 August 2016 (33 pages)
7 June 2017Full accounts made up to 31 August 2016 (33 pages)
22 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 June 2016Full accounts made up to 31 August 2015 (24 pages)
2 June 2016Full accounts made up to 31 August 2015 (24 pages)
20 April 2016Director's details changed for Richard King on 20 March 2014 (2 pages)
20 April 2016Director's details changed for Richard King on 20 March 2014 (2 pages)
30 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100,000
(9 pages)
30 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100,000
(9 pages)
18 November 2015Termination of appointment of Michael John Rowe as a director on 30 June 2015 (1 page)
18 November 2015Termination of appointment of Michael John Rowe as a director on 30 June 2015 (1 page)
11 June 2015Director's details changed for Mr David William Bramford on 11 June 2015 (2 pages)
11 June 2015Director's details changed for Mr David William Bramford on 11 June 2015 (2 pages)
28 April 2015Full accounts made up to 31 August 2014 (24 pages)
28 April 2015Full accounts made up to 31 August 2014 (24 pages)
26 March 2015Appointment of Mr David William Bramford as a director on 23 March 2015 (2 pages)
26 March 2015Appointment of Mr David William Bramford as a director on 23 March 2015 (2 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100,000
(9 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100,000
(9 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100,000
(9 pages)
15 May 2014Full accounts made up to 31 August 2013 (26 pages)
15 May 2014Full accounts made up to 31 August 2013 (26 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100,000
(9 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100,000
(9 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100,000
(9 pages)
7 May 2013Full accounts made up to 31 August 2012 (26 pages)
7 May 2013Full accounts made up to 31 August 2012 (26 pages)
28 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (9 pages)
28 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (9 pages)
28 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (9 pages)
7 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 11 (10 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 11 (10 pages)
24 May 2012Full accounts made up to 31 August 2011 (27 pages)
24 May 2012Full accounts made up to 31 August 2011 (27 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 10 (9 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 10 (9 pages)
19 April 2012Director's details changed for Alasdair Ian Dewar on 10 April 2012 (3 pages)
19 April 2012Director's details changed for Alasdair Ian Dewar on 10 April 2012 (3 pages)
30 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (9 pages)
30 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (9 pages)
30 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (9 pages)
20 September 2011Appointment of Mr Gerard Mcloughlin as a director (2 pages)
20 September 2011Appointment of Mr Gerard Mcloughlin as a director (2 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 May 2011Full accounts made up to 31 August 2010 (27 pages)
26 May 2011Full accounts made up to 31 August 2010 (27 pages)
5 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (9 pages)
5 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (9 pages)
5 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (9 pages)
27 July 2010Section 519 (1 page)
27 July 2010Section 519 (1 page)
4 June 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 May 2010Full accounts made up to 31 August 2009 (26 pages)
27 May 2010Full accounts made up to 31 August 2009 (26 pages)
30 March 2010Secretary's details changed for Kirankumar Premchand Shah on 25 February 2010 (1 page)
30 March 2010Director's details changed for Jeremiah Healy on 25 March 2010 (2 pages)
30 March 2010Director's details changed for Richard King on 25 February 2010 (2 pages)
30 March 2010Director's details changed for Alasdair Ian Dewar on 25 February 2010 (2 pages)
30 March 2010Director's details changed for Alasdair Ian Dewar on 25 February 2010 (2 pages)
30 March 2010Secretary's details changed for Kirankumar Premchand Shah on 25 February 2010 (1 page)
30 March 2010Director's details changed for Stephen Daniel Tull on 25 February 2010 (2 pages)
30 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
30 March 2010Director's details changed for Jonathan James Diver on 25 February 2010 (2 pages)
30 March 2010Director's details changed for Michael John Rowe on 25 February 2010 (2 pages)
30 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
30 March 2010Director's details changed for Michael John Rowe on 25 February 2010 (2 pages)
30 March 2010Director's details changed for Jeremiah Healy on 25 March 2010 (2 pages)
30 March 2010Director's details changed for Jonathan James Diver on 25 February 2010 (2 pages)
30 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
30 March 2010Director's details changed for Stephen Daniel Tull on 25 February 2010 (2 pages)
30 March 2010Director's details changed for Richard King on 25 February 2010 (2 pages)
24 March 2010Director's details changed for Richard King on 25 February 2010 (3 pages)
24 March 2010Director's details changed for Jonathan James Diver on 25 February 2010 (3 pages)
24 March 2010Secretary's details changed for Kirankumar Premchand Shah on 25 February 2010 (3 pages)
24 March 2010Director's details changed for Kirankumar Premchand Shah on 25 February 2010 (3 pages)
24 March 2010Director's details changed for Joseph John Patrick Kissane on 25 February 2010 (3 pages)
24 March 2010Director's details changed for Richard King on 25 February 2010 (3 pages)
24 March 2010Director's details changed for Joseph John Patrick Kissane on 25 February 2010 (3 pages)
24 March 2010Director's details changed for Jonathan James Diver on 25 February 2010 (3 pages)
24 March 2010Secretary's details changed for Kirankumar Premchand Shah on 25 February 2010 (3 pages)
24 March 2010Director's details changed for Kirankumar Premchand Shah on 25 February 2010 (3 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
3 June 2009Full accounts made up to 31 August 2008 (25 pages)
3 June 2009Full accounts made up to 31 August 2008 (25 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
14 April 2009Appointment terminated director paul hillier (1 page)
14 April 2009Appointment terminated director paul hillier (1 page)
24 March 2009Return made up to 01/03/09; full list of members (6 pages)
24 March 2009Return made up to 01/03/09; full list of members (6 pages)
24 June 2008Registered office changed on 24/06/2008 from 4 chiswell street 5TH floor london EC1Y 4UP (1 page)
24 June 2008Registered office changed on 24/06/2008 from 4 chiswell street 5TH floor london EC1Y 4UP (1 page)
20 June 2008Full accounts made up to 31 August 2007 (26 pages)
20 June 2008Full accounts made up to 31 August 2007 (26 pages)
11 March 2008Return made up to 01/03/08; no change of members (8 pages)
11 March 2008Return made up to 01/03/08; no change of members (8 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
28 June 2007Full accounts made up to 31 August 2006 (24 pages)
28 June 2007Full accounts made up to 31 August 2006 (24 pages)
12 March 2007Return made up to 01/03/07; no change of members (7 pages)
12 March 2007Return made up to 01/03/07; no change of members (7 pages)
18 December 2006Auditor's resignation (1 page)
18 December 2006Auditor's resignation (1 page)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
2 October 2006New director appointed (3 pages)
2 October 2006New director appointed (3 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
30 June 2006Full accounts made up to 31 August 2005 (17 pages)
30 June 2006Full accounts made up to 31 August 2005 (17 pages)
8 May 2006Auditor's resignation (1 page)
8 May 2006Auditor's resignation (1 page)
9 March 2006Return made up to 01/03/06; full list of members (7 pages)
9 March 2006Return made up to 01/03/06; full list of members (7 pages)
7 July 2005Full accounts made up to 31 August 2004 (16 pages)
7 July 2005Full accounts made up to 31 August 2004 (16 pages)
17 March 2005Return made up to 01/03/05; no change of members (6 pages)
17 March 2005Return made up to 01/03/05; no change of members (6 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
24 September 2004Director's particulars changed (1 page)
24 September 2004Director's particulars changed (1 page)
2 July 2004Full accounts made up to 31 August 2003 (16 pages)
2 July 2004Full accounts made up to 31 August 2003 (16 pages)
17 March 2004Return made up to 01/03/04; no change of members (6 pages)
17 March 2004Return made up to 01/03/04; no change of members (6 pages)
14 December 2003Registered office changed on 14/12/03 from: 80 fleet street london EC4Y 1NA (1 page)
14 December 2003Registered office changed on 14/12/03 from: 80 fleet street london EC4Y 1NA (1 page)
2 July 2003Full accounts made up to 31 August 2002 (16 pages)
2 July 2003Full accounts made up to 31 August 2002 (16 pages)
12 March 2003Return made up to 01/03/03; full list of members (7 pages)
12 March 2003Return made up to 01/03/03; full list of members (7 pages)
1 July 2002Full accounts made up to 31 August 2001 (14 pages)
1 July 2002Full accounts made up to 31 August 2001 (14 pages)
13 March 2002Return made up to 01/03/02; no change of members (6 pages)
13 March 2002Return made up to 01/03/02; no change of members (6 pages)
18 February 2002Particulars of mortgage/charge (4 pages)
18 February 2002Particulars of mortgage/charge (4 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (1 page)
14 February 2002Declaration of satisfaction of mortgage/charge (1 page)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
6 April 2001Return made up to 01/03/01; no change of members (6 pages)
6 April 2001Return made up to 01/03/01; no change of members (6 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
21 March 2001Full accounts made up to 31 August 2000 (15 pages)
21 March 2001Full accounts made up to 31 August 2000 (15 pages)
3 January 2001Company name changed toy options LIMITED\certificate issued on 03/01/01 (2 pages)
3 January 2001Company name changed toy options LIMITED\certificate issued on 03/01/01 (2 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
16 April 2000Return made up to 01/03/00; full list of members (13 pages)
16 April 2000Return made up to 01/03/00; full list of members (13 pages)
7 March 2000Full accounts made up to 31 August 1999 (16 pages)
7 March 2000Full accounts made up to 31 August 1999 (16 pages)
24 April 1999Return made up to 01/03/99; full list of members (9 pages)
24 April 1999Return made up to 01/03/99; full list of members (9 pages)
13 April 1999Registered office changed on 13/04/99 from: 80 fleet street london EC4Y 1EL (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Registered office changed on 13/04/99 from: 80 fleet street london EC4Y 1EL (1 page)
13 April 1999Director resigned (1 page)
17 March 1999Full accounts made up to 31 August 1998 (16 pages)
17 March 1999Full accounts made up to 31 August 1998 (16 pages)
16 October 1998Director's particulars changed (1 page)
16 October 1998Director's particulars changed (1 page)
8 June 1998Full accounts made up to 31 August 1997 (16 pages)
8 June 1998Full accounts made up to 31 August 1997 (16 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
20 August 1997Director's particulars changed (1 page)
20 August 1997Director's particulars changed (1 page)
8 June 1997Full accounts made up to 31 August 1996 (17 pages)
8 June 1997Full accounts made up to 31 August 1996 (17 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
30 September 1996Full accounts made up to 31 August 1995 (18 pages)
30 September 1996Full accounts made up to 31 August 1995 (18 pages)
16 July 1996Particulars of mortgage/charge (4 pages)
16 July 1996Particulars of mortgage/charge (4 pages)
10 April 1996Declaration of satisfaction of mortgage/charge (1 page)
10 April 1996Declaration of satisfaction of mortgage/charge (1 page)
10 April 1996Declaration of satisfaction of mortgage/charge (1 page)
10 April 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
18 March 1996Return made up to 01/03/96; change of members (7 pages)
18 March 1996Return made up to 01/03/96; change of members (7 pages)
29 August 1995Return made up to 01/03/95; full list of members (14 pages)
29 August 1995Return made up to 01/03/95; full list of members (14 pages)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1995Full accounts made up to 31 August 1994 (17 pages)
6 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1995Memorandum and Articles of Association (4 pages)
6 June 1995Memorandum and Articles of Association (4 pages)
6 June 1995Full accounts made up to 31 August 1994 (17 pages)
27 April 1995Registered office changed on 27/04/95 from: the old school house, bridge road, hunton bridge, kings langley herts, WD4 8RQ. (1 page)
27 April 1995Registered office changed on 27/04/95 from: the old school house, bridge road, hunton bridge, kings langley herts, WD4 8RQ. (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
2 May 1991Company name changed\certificate issued on 02/05/91 (2 pages)
1 March 1991Incorporation (7 pages)
1 March 1991Incorporation (7 pages)