Company NameBelleview Limited
Company StatusActive
Company Number02600072
CategoryPrivate Limited Company
Incorporation Date10 April 1991(33 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Owen Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2006(15 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Miles Eric Collins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2006(15 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Rolf Geling
Date of BirthJuly 1974 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed25 October 2021(30 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameKari Daniels
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2023(31 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSsp Group Plc Jamestown Wharf
32 Jamestown Road
London
NW1 7HW
Secretary NameMrs Fiona Scattergood
StatusCurrent
Appointed16 February 2023(31 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressSsp Group Plc Jamestown Wharf
32 Jamestown Road
London
NW1 7HW
Director NameSubramaniam Krishnakumar
Date of BirthMay 1961 (Born 63 years ago)
NationalitySri Lankan
StatusResigned
Appointed10 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address3 Longley Avenue
Alperton
Wembley
Middlesex
HA0 1NG
Secretary NameSubramaniam Krishnakumar
NationalitySri Lankan
StatusResigned
Appointed10 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address3 Longley Avenue
Alperton
Wembley
Middlesex
HA0 1NG
Secretary NameMr John Pipes
NationalityBritish
StatusResigned
Appointed10 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBell Cottage
Saxbys
Cowden Edenbridge
Kent
TN8 7DU
Secretary NameSubramaniam Krishnakumar
Date of BirthMay 1961 (Born 63 years ago)
NationalitySri Lankan
StatusResigned
Appointed10 April 1992(1 year after company formation)
Appointment Duration1 year (resigned 10 April 1993)
RoleCompany Director
Correspondence Address3 Longley Avenue
Alperton
Wembley
Middlesex
HA0 1NG
Director NameMr Stephen Jeffrey Barry
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1994(3 years after company formation)
Appointment Duration5 years, 9 months (resigned 06 January 2000)
RoleChartered Accountant
Correspondence Address3 Darnley Terrace
London
W11 4RL
Director NameMr Saleem Karim
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Highclere Road
Great Notley Garden Village
Braintree
Essex
CM7 8WX
Secretary NameMr Saleem Karim
NationalityBritish
StatusResigned
Appointed14 April 1994(3 years after company formation)
Appointment Duration2 years (resigned 19 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Highclere Road
Great Notley Garden Village
Braintree
Essex
CM7 8WX
Director NameMr Nilkanth Purshottam Gangadia
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(4 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Leavesden Road
Stanmore
Middlesex
HA7 3RQ
Secretary NameMr Nilkanth Purshottam Gangadia
NationalityBritish
StatusResigned
Appointed19 April 1996(5 years after company formation)
Appointment Duration3 years, 8 months (resigned 06 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Leavesden Road
Stanmore
Middlesex
HA7 3RQ
Director NameMr Nadarajah Selvakumar
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31a Brandville Gardens
Ilford
Essex
IG6 1JG
Director NameKarim Lalani
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 2001)
RoleFinancial Advisor
Correspondence AddressFlowerways
92 Winnington Road
Hampstead Heath
London
N2 02u
Secretary NameMr Nadarajah Selvakumar
NationalityBritish
StatusResigned
Appointed06 January 2000(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31a Brandville Gardens
Ilford
Essex
IG6 1JG
Director NameMr Anthony Louis Monnickendam
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2001(10 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuburn House
39 High Street
Olney
Buckinghamshire
MK46 4EB
Director NamePeter Keegans
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2001(10 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Midhurst Avenue
Muswell Hill
London
N10 3EN
Director NameMr Anthony John Keating
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2001(10 years after company formation)
Appointment Duration11 years, 1 month (resigned 24 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusResigned
Appointed07 April 2001(10 years after company formation)
Appointment Duration5 years, 2 months (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameMr Robert James Prynn
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(11 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HQ
Director NameMr Christopher Charles James Copner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
Monks Walk
Ascot
Berkshire
SL5 9AZ
Director NameJoel David Brook
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(14 years, 2 months after company formation)
Appointment Duration10 years (resigned 17 July 2015)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Euston Road
London
NW1 2AE
Secretary NameMr Jonathan Owen Davies
NationalityBritish
StatusResigned
Appointed15 June 2006(15 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Mark Rainbow
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(15 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address169 Euston Road
London
NW1 2AE
Secretary NameMrs Helen Byrne
StatusResigned
Appointed12 March 2010(18 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 16 February 2023)
RoleCompany Director
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Luke Logan Tait
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(21 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 July 2017)
RoleCommercial Development Director
Country of ResidenceEngland
Correspondence Address169 Euston Road
London
NW1 2AE
Director NameMr Neil Stephen Campbell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(26 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Richard Lewis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2021(30 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1991(same day as company formation)
Correspondence Address174-180 Old Street
London
EC1V 9BP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameLimecourt Ventures Plc (Corporation)
StatusResigned
Appointed19 April 1996(5 years after company formation)
Appointment Duration3 years, 8 months (resigned 06 January 2000)
Correspondence Address19 Newman Street
London
W1T 1PF

Contact

Websitefoodtravelexpert.com

Location

Registered AddressJamestown Wharf
32 Jamestown Road
London
NW1 7HW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

234.5k at £1Belleview Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts28 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

6 January 2000Delivered on: 14 January 2000
Satisfied on: 26 November 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
26 June 1997Delivered on: 8 July 1997
Satisfied on: 10 January 2000
Persons entitled: Fidelity Holdings S.A.

Classification: Debenture
Secured details: £110,000 and interest thereon due or to become due from the company to the chargee.
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
30 September 1996Delivered on: 12 October 1996
Satisfied on: 6 April 2001
Persons entitled: Fidelity Holdings S.A.

Classification: Debenture
Secured details: £100,000 and all other monies due or to become due from the company to the charge under the terms of a facility letter dated 22ND june 1996.
Particulars: The borrower charges by way of floating charge:-(i) all freehold leasehold and other immovable property now or in the future belonging to the borrower together with all buildings, trade and other fixtures fixed plant and machinery of the borrower from time to time thereon.. See the mortgage charge document for full details.
Fully Satisfied
30 September 1996Delivered on: 12 October 1996
Satisfied on: 10 June 1997
Persons entitled: Winscale Investments Limited

Classification: Debenture
Secured details: £250,000 and all other monies due or to become due from the company to the charge under the terms of a facility letter dated 22ND june 1996.
Particulars: The borrower charges by way of floating charge:- (I) all freehold leasehold and other immovable property now or in the future belonging to the borrower together with all buildings, trade and other fixtures, belonging to the borrower from time to time thereon;. See the mortgage charge document for full details.
Fully Satisfied
4 December 1994Delivered on: 9 December 1994
Satisfied on: 6 April 2001
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. See the mortgage charge document for full details.
Fully Satisfied
24 June 1994Delivered on: 6 July 1994
Satisfied on: 10 June 1997
Persons entitled: Midland Bank PLC

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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
17 March 1997Delivered on: 24 March 1997
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: Ground floor and basement 11 great cumberland place l/b of city of westminster t/no ngl 686249.
Outstanding

Filing History

22 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
17 August 2023Director's details changed for Mr Rolf Geling on 28 July 2023 (2 pages)
17 June 2023Accounts for a dormant company made up to 28 September 2022 (5 pages)
22 February 2023Secretary's details changed for Mrs Fiona Scattergood on 16 February 2023 (1 page)
21 February 2023Appointment of Mrs Fiona Scattergood as a secretary on 16 February 2023 (2 pages)
21 February 2023Termination of appointment of Helen Byrne as a secretary on 16 February 2023 (1 page)
13 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
25 January 2023Termination of appointment of Richard Lewis as a director on 14 January 2023 (1 page)
25 January 2023Appointment of Kari Daniels as a director on 23 January 2023 (2 pages)
13 December 2022Termination of appointment of Neil Stephen Campbell as a director on 7 October 2022 (1 page)
20 June 2022Accounts for a dormant company made up to 29 September 2021 (5 pages)
17 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
26 October 2021Appointment of Mr Richard Lewis as a director on 25 October 2021 (2 pages)
26 October 2021Appointment of Mr Rolf Geling as a director on 25 October 2021 (2 pages)
26 October 2021Termination of appointment of Roger Arthur Worrell as a director on 30 September 2021 (1 page)
16 September 2021Statement of company's objects (2 pages)
5 July 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
20 April 2021Director's details changed for Mr Neil Stephen Campbell on 27 April 2020 (2 pages)
15 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
24 September 2020Change of details for Belleview Holdings Limited as a person with significant control on 27 April 2020 (2 pages)
1 May 2020Registered office address changed from 169 Euston Road London NW1 2AE to Jamestown Wharf 32 Jamestown Road London NW1 7HW on 1 May 2020 (1 page)
25 February 2020Accounts for a dormant company made up to 25 September 2019 (5 pages)
19 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
25 November 2019Appointment of Roger Arthur Worrell as a director on 1 November 2019 (2 pages)
2 July 2019Accounts for a dormant company made up to 26 September 2018 (5 pages)
13 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
2 July 2018Accounts for a dormant company made up to 27 September 2017 (5 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
15 August 2017Appointment of Mr Neil Stephen Campbell as a director on 15 August 2017 (2 pages)
15 August 2017Appointment of Mr Neil Stephen Campbell as a director on 15 August 2017 (2 pages)
14 August 2017Termination of appointment of Luke Logan Tait as a director on 13 July 2017 (1 page)
14 August 2017Termination of appointment of Luke Logan Tait as a director on 13 July 2017 (1 page)
26 June 2017Accounts for a dormant company made up to 28 September 2016 (5 pages)
26 June 2017Accounts for a dormant company made up to 28 September 2016 (5 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 234,521
(6 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 234,521
(6 pages)
21 July 2015Termination of appointment of Joel David Brook as a director on 17 July 2015 (1 page)
21 July 2015Termination of appointment of Joel David Brook as a director on 17 July 2015 (1 page)
3 July 2015Accounts for a dormant company made up to 24 September 2014 (5 pages)
3 July 2015Accounts for a dormant company made up to 24 September 2014 (5 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 234,521
(6 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 234,521
(6 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 234,521
(6 pages)
27 February 2015Termination of appointment of Mark Rainbow as a director on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Mark Rainbow as a director on 27 February 2015 (1 page)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 234,521
(6 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 234,521
(6 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 234,521
(6 pages)
28 January 2014Accounts for a dormant company made up to 25 September 2013 (5 pages)
28 January 2014Accounts for a dormant company made up to 25 September 2013 (5 pages)
16 December 2013Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page)
16 December 2013Director's details changed for Mr Luke Logan Tait on 10 December 2013 (2 pages)
16 December 2013Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page)
16 December 2013Director's details changed for Mr Luke Logan Tait on 10 December 2013 (2 pages)
12 December 2013Director's details changed for Mark Rainbow on 10 December 2013 (2 pages)
12 December 2013Director's details changed for Mark Rainbow on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Joel David Brook on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Joel David Brook on 10 December 2013 (2 pages)
10 December 2013Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 10 December 2013 (1 page)
10 December 2013Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 10 December 2013 (1 page)
13 May 2013Accounts for a dormant company made up to 26 September 2012 (5 pages)
13 May 2013Accounts for a dormant company made up to 26 September 2012 (5 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (9 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (9 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (9 pages)
5 November 2012Appointment of Luke Logan Tait as a director (2 pages)
5 November 2012Appointment of Luke Logan Tait as a director (2 pages)
2 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
2 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
2 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
29 May 2012Termination of appointment of Anthony Keating as a director (1 page)
29 May 2012Termination of appointment of Anthony Keating as a director (1 page)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (9 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (9 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (9 pages)
4 January 2012Accounts for a dormant company made up to 28 September 2011 (2 pages)
4 January 2012Accounts for a dormant company made up to 28 September 2011 (2 pages)
25 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (9 pages)
25 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (9 pages)
25 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (9 pages)
2 February 2011Accounts for a dormant company made up to 29 September 2010 (2 pages)
2 February 2011Accounts for a dormant company made up to 29 September 2010 (2 pages)
16 March 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
16 March 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
15 March 2010Appointment of Mrs Helen Byrne as a secretary (1 page)
15 March 2010Appointment of Mrs Helen Byrne as a secretary (1 page)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
15 January 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
16 December 2009Resolutions
  • RES13 ‐ Dir permitted authorise any conflict section 175(5)(a) 30/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 December 2009Resolutions
  • RES13 ‐ Dir permitted authorise any conflict section 175(5)(a) 30/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
16 October 2009Director's details changed (2 pages)
16 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
16 October 2009Director's details changed (2 pages)
16 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
28 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
28 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
31 March 2009Return made up to 09/03/09; full list of members (4 pages)
31 March 2009Return made up to 09/03/09; full list of members (4 pages)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
26 November 2008Appointment terminated director roger worrell (1 page)
26 November 2008Appointment terminated director roger worrell (1 page)
8 July 2008Full accounts made up to 30 September 2007 (12 pages)
8 July 2008Full accounts made up to 30 September 2007 (12 pages)
15 April 2008Full accounts made up to 30 September 2006 (13 pages)
15 April 2008Full accounts made up to 30 September 2006 (13 pages)
18 March 2008Return made up to 09/03/08; full list of members (5 pages)
18 March 2008Return made up to 09/03/08; full list of members (5 pages)
2 April 2007Return made up to 30/03/07; full list of members (3 pages)
2 April 2007Return made up to 30/03/07; full list of members (3 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
28 March 2007Location of register of members (1 page)
28 March 2007Location of register of members (1 page)
11 November 2006Registered office changed on 11/11/06 from: 169 euston road, london, NW1 2AE (1 page)
11 November 2006Registered office changed on 11/11/06 from: 169 euston road, london, NW1 2AE (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
22 August 2006Registered office changed on 22/08/06 from: parklands court 24 parklands, birmingham great park, rubery birmingham, west midlands B45 9PZ (1 page)
22 August 2006Registered office changed on 22/08/06 from: parklands court 24 parklands, birmingham great park, rubery birmingham, west midlands B45 9PZ (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006Director resigned (1 page)
31 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
31 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
28 April 2006Return made up to 30/03/06; full list of members (3 pages)
28 April 2006Return made up to 30/03/06; full list of members (3 pages)
21 February 2006Resolutions
  • RES13 ‐ Re interim dividend 31/01/06
(2 pages)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 February 2006Resolutions
  • RES13 ‐ Re interim dividend 31/01/06
(2 pages)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
6 February 2006Memorandum and Articles of Association (4 pages)
6 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2006Memorandum and Articles of Association (4 pages)
13 September 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
13 September 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
13 July 2005New director appointed (1 page)
13 July 2005New director appointed (1 page)
13 July 2005Director resigned (1 page)
13 July 2005New director appointed (1 page)
13 July 2005New director appointed (1 page)
13 July 2005Director resigned (1 page)
18 April 2005Return made up to 30/03/05; full list of members (3 pages)
18 April 2005Return made up to 30/03/05; full list of members (3 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
14 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
14 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
15 April 2004Return made up to 30/03/04; full list of members (3 pages)
15 April 2004Return made up to 30/03/04; full list of members (3 pages)
5 March 2004Director's particulars changed (1 page)
5 March 2004Director's particulars changed (1 page)
5 August 2003Full accounts made up to 30 September 2002 (17 pages)
5 August 2003Full accounts made up to 30 September 2002 (17 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
9 April 2003Return made up to 30/03/03; full list of members (3 pages)
9 April 2003Return made up to 30/03/03; full list of members (3 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (1 page)
4 March 2003New director appointed (1 page)
4 March 2003New director appointed (2 pages)
6 September 2002Full accounts made up to 26 September 2001 (16 pages)
6 September 2002Full accounts made up to 26 September 2001 (16 pages)
15 April 2002Return made up to 30/03/02; full list of members (3 pages)
15 April 2002Return made up to 30/03/02; full list of members (3 pages)
11 April 2002Location of register of members (1 page)
11 April 2002Location of register of members (1 page)
11 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2001Registered office changed on 24/09/01 from: queens wharf, queen caroline street, london, W6 9RJ (1 page)
24 September 2001Registered office changed on 24/09/01 from: queens wharf, queen caroline street, london, W6 9RJ (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001New secretary appointed (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001Registered office changed on 25/04/01 from: 1ST floor south, victoria station house, 191 victoria street, london SW1E 5NE (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001New secretary appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Registered office changed on 25/04/01 from: 1ST floor south, victoria station house, 191 victoria street, london SW1E 5NE (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001Secretary resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Director resigned (1 page)
6 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
6 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
6 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
6 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
5 April 2001Return made up to 30/03/01; full list of members (6 pages)
5 April 2001Return made up to 30/03/01; full list of members (6 pages)
9 February 2001Full accounts made up to 30 September 2000 (15 pages)
9 February 2001Full accounts made up to 30 September 2000 (15 pages)
26 July 2000Return made up to 10/04/00; full list of members (10 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Return made up to 10/04/00; full list of members (10 pages)
26 July 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000Secretary resigned;director resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000New secretary appointed (2 pages)
3 March 2000Secretary resigned;director resigned (1 page)
3 March 2000New secretary appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
17 January 2000Declaration of assistance for shares acquisition (15 pages)
17 January 2000Declaration of assistance for shares acquisition (13 pages)
17 January 2000Declaration of assistance for shares acquisition (13 pages)
17 January 2000Declaration of assistance for shares acquisition (15 pages)
17 January 2000Declaration of assistance for shares acquisition (13 pages)
17 January 2000Declaration of assistance for shares acquisition (13 pages)
17 January 2000Declaration of assistance for shares acquisition (13 pages)
17 January 2000Declaration of assistance for shares acquisition (13 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
10 January 2000Declaration of satisfaction of mortgage/charge (1 page)
10 January 2000Declaration of satisfaction of mortgage/charge (1 page)
10 December 1999Full group accounts made up to 30 September 1999 (26 pages)
10 December 1999Full group accounts made up to 30 September 1999 (26 pages)
19 November 1999Application for reregistration from PLC to private (1 page)
19 November 1999Certificate of re-registration from Public Limited Company to Private (1 page)
19 November 1999Re-registration of Memorandum and Articles (7 pages)
19 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 November 1999Application for reregistration from PLC to private (1 page)
19 November 1999Re-registration of Memorandum and Articles (7 pages)
19 November 1999Certificate of re-registration from Public Limited Company to Private (1 page)
19 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
7 July 1999Return made up to 10/04/99; full list of members (8 pages)
7 July 1999Return made up to 10/04/99; full list of members (8 pages)
17 March 1999Full group accounts made up to 30 September 1998 (21 pages)
17 March 1999Full group accounts made up to 30 September 1998 (21 pages)
8 October 1998Director's particulars changed (1 page)
8 October 1998Return made up to 10/04/98; full list of members (8 pages)
8 October 1998Director's particulars changed (1 page)
8 October 1998Return made up to 10/04/98; full list of members (8 pages)
27 February 1998Full group accounts made up to 30 September 1997 (19 pages)
27 February 1998Full group accounts made up to 30 September 1997 (19 pages)
9 January 1998Director's particulars changed (1 page)
9 January 1998Director's particulars changed (1 page)
8 July 1997Particulars of mortgage/charge (5 pages)
8 July 1997Particulars of mortgage/charge (5 pages)
13 June 1997Return made up to 10/04/97; full list of members (13 pages)
13 June 1997Return made up to 10/04/97; full list of members (13 pages)
10 June 1997Declaration of satisfaction of mortgage/charge (1 page)
10 June 1997Declaration of satisfaction of mortgage/charge (1 page)
10 June 1997Declaration of satisfaction of mortgage/charge (1 page)
10 June 1997Declaration of satisfaction of mortgage/charge (1 page)
31 May 1997Full group accounts made up to 30 September 1996 (19 pages)
31 May 1997Full group accounts made up to 30 September 1996 (19 pages)
24 March 1997Particulars of mortgage/charge (3 pages)
24 March 1997Particulars of mortgage/charge (3 pages)
3 March 1997Registered office changed on 03/03/97 from: 2ND floor, 1 wilton road, victoria, london SW1V 1LL (1 page)
3 March 1997Registered office changed on 03/03/97 from: 2ND floor, 1 wilton road, victoria, london SW1V 1LL (1 page)
12 October 1996Particulars of mortgage/charge (3 pages)
12 October 1996Particulars of mortgage/charge (3 pages)
12 October 1996Particulars of mortgage/charge (3 pages)
12 October 1996Particulars of mortgage/charge (3 pages)
28 July 1996Return made up to 10/04/96; full list of members (13 pages)
28 July 1996Return made up to 10/04/96; full list of members (13 pages)
2 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 July 1996Ad 30/01/96--------- £ si 39376@1=39376 £ ic 200000/239376 (2 pages)
2 July 1996Ad 19/02/96--------- £ si 33419@1=33419 £ ic 239376/272795 (2 pages)
2 July 1996£ nc 200000/500000 30/01/96 (1 page)
2 July 1996Ad 30/01/96--------- £ si 39376@1=39376 £ ic 200000/239376 (2 pages)
2 July 1996Ad 19/02/96--------- £ si 33419@1=33419 £ ic 239376/272795 (2 pages)
2 July 1996£ nc 200000/500000 30/01/96 (1 page)
2 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 May 1996New director appointed (1 page)
17 May 1996Secretary resigned (1 page)
17 May 1996Secretary resigned (1 page)
17 May 1996New director appointed (1 page)
17 May 1996New secretary appointed (1 page)
17 May 1996New secretary appointed (1 page)
11 April 1996Full group accounts made up to 30 September 1995 (19 pages)
11 April 1996Full group accounts made up to 30 September 1995 (19 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
11 October 1995Return made up to 10/04/94; full list of members; amend (8 pages)
11 October 1995Return made up to 10/04/95; full list of members (7 pages)
11 October 1995Return made up to 10/04/93; full list of members; amend (8 pages)
11 October 1995Return made up to 10/04/95; full list of members (7 pages)
11 October 1995Return made up to 10/04/93; full list of members; amend (8 pages)
11 October 1995Return made up to 14/04/92; full list of members; amend (8 pages)
11 October 1995Return made up to 10/04/93; full list of members; amend (16 pages)
11 October 1995Return made up to 14/04/92; full list of members; amend (8 pages)
11 October 1995Return made up to 10/04/94; full list of members; amend (8 pages)
2 August 1995Full group accounts made up to 30 September 1994 (20 pages)
2 August 1995Full group accounts made up to 30 September 1994 (20 pages)
24 July 1995Secretary resigned;new secretary appointed;new director appointed (6 pages)
24 July 1995Secretary resigned;new secretary appointed;new director appointed (6 pages)
3 May 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
3 May 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
10 May 1994Full group accounts made up to 30 September 1993 (19 pages)
10 May 1994Full group accounts made up to 30 September 1993 (19 pages)
3 February 1993Full group accounts made up to 30 September 1992 (22 pages)
3 February 1993Full group accounts made up to 30 September 1992 (22 pages)
14 August 1992Ad 28/07/92--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
14 August 1992Ad 28/07/92--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
6 August 1991Ad 23/02/91--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
6 August 1991Ad 23/02/91--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
1 August 1991£ nc 50000/100000 23/07/91 (1 page)
1 August 1991£ nc 50000/100000 23/07/91 (1 page)
29 July 1991Ad 01/07/91--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
29 July 1991Ad 01/07/91--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 April 1991Incorporation (14 pages)
10 April 1991Incorporation (14 pages)