Company NameMillie's Cookies (Retail) Limited
Company StatusActive
Company Number02633463
CategoryPrivate Limited Company
Incorporation Date30 July 1991(32 years, 8 months ago)
Previous NameChicmonde Limited

Business Activity

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

Directors

Director NameMr Jonathan Owen Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2005(13 years, 10 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Miles Eric Collins
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2006(15 years, 2 months after company formation)
Appointment Duration17 years, 5 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, 3 months after company formation)
Appointment Duration2 years, 5 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, 6 months after company formation)
Appointment Duration1 year, 2 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, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressSsp Group Plc Jamestown Wharf
32 Jamestown Road
London
NW1 7HW
Director NameRichard Edward O'Sullivan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed30 January 1992(6 months after company formation)
Appointment Duration13 years, 1 month (resigned 18 March 2005)
RoleCompany Director
Correspondence AddressTree Tops 20 Lostock Junction Lane
Lostock
Lancashire
BL6 4JR
Director NameMr Herbert Budwig
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(6 months after company formation)
Appointment DurationResigned same day (resigned 30 January 1992)
RoleCompany Director
Correspondence Address10662 East San Salvador Drive
Scottsdale
Arizona
84258
Secretary NameMr Herbert Budwig
NationalityBritish
StatusResigned
Appointed30 January 1992(6 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 March 1993)
RoleCompany Director
Correspondence Address10662 East San Salvador Drive
Scottsdale
Arizona
84258
Secretary NameMrs Dawn Marie Snowden
NationalityBritish
StatusResigned
Appointed24 February 1993(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 1995)
RoleRetail Manageress
Correspondence Address1 Foxhall Road
Denton
Manchester
M34 3GD
Director NameMario Kurt Budwig
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(3 years, 9 months after company formation)
Appointment Duration8 years (resigned 02 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
11 Lyndhurst Road
London
NW3 5PX
Secretary NameMario Kurt Budwig
NationalityBritish
StatusResigned
Appointed15 May 1995(3 years, 9 months after company formation)
Appointment Duration8 years (resigned 02 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
11 Lyndhurst Road
London
NW3 5PX
Secretary NameDawn Quinlivan
NationalityBritish
StatusResigned
Appointed24 July 1995(3 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 June 1996)
RoleCompany Director
Correspondence Address24a Lakeside View
Meadway
Bury
Director NameCharles William Holroyd
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1997(5 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 June 2003)
RoleCompany Director
Correspondence AddressCalle Turixant 10 Son Vida
07013 Palma De Mallorca
Baleares
Spain
Director NameMr Martin Henry Burrill
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(7 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakbank
8 Regent Drive Lostock
Bolton
Lancashire
BL6 4DH
Director NameMr Christopher Charles James Copner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(11 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
Monks Walk
Ascot
Berkshire
SL5 9AZ
Director NamePeter Keegans
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Midhurst Avenue
Muswell Hill
London
N10 3EN
Director NameMr David Grant Mortimer
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 2004)
RoleFinance Director
Correspondence Address86 Frenchay Road
Oxford
Oxfordshire
OX2 6TF
Director NameMr Robert James Prynn
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HQ
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusResigned
Appointed02 June 2003(11 years, 10 months after company formation)
Appointment Duration3 years (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameMr Andrew David Emmerson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(13 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 October 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Crompton Drive
Warrington
Cheshire
WA2 8XQ
Director NameMarta Maria Del Pilar Del Rio Villanueva
Date of BirthOctober 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed23 May 2005(13 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 June 2006)
RoleMarketing Director
Correspondence AddressKaulbachstr. 71
Munich
50839
Germany
Director NameMr Anthony John Keating
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(14 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameJoel David Brook
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(14 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Euston Road
London
NW1 2AE
Secretary NameMr Jonathan Owen Davies
NationalityBritish
StatusResigned
Appointed15 June 2006(14 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceEngland
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, 2 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, 7 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 50 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(21 years, 3 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 Simon Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(23 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address169 Euston Road
London
NW1 2AE
Director NameMr Neil Stephen Campbell
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(26 years 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 Roger Arthur Worrell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(28 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Richard Lewis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(28 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed30 July 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameMindi Finance Sa (Corporation)
StatusResigned
Appointed13 August 1991(2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 January 1992)
Correspondence AddressAparto Postal 6-4298
Estafeta El Dorado
Foreign
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1991(2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 January 1992)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitemilliescookies.com
Telephone0117 9592357
Telephone regionBristol

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

10.5k at £0.01Ssp Financing Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,242,762
Net Worth£85,965
Current Liabilities£454,571

Accounts

Latest Accounts28 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Charges

23 May 1996Delivered on: 12 June 1996
Satisfied on: 3 June 2003
Persons entitled: Ind Coope (Oxford & West) Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Various chattels as specified in 395 relative to this charge situate at shop unit A9B in the freshney place centre grimsby humberside. See the mortgage charge document for full details.
Fully Satisfied
23 May 1996Delivered on: 12 June 1996
Satisfied on: 3 June 2003
Persons entitled: Ind Coope (Oxford & West) Limited

Classification: Legal charge
Secured details: All monies dueor to become due from the company to the chargee under the terms of the charge.
Particulars: L/H property k/a shop unit number A9B in the freshney place centre grimsby county of humberside and all buildings fixtures (inc. Trade fixtures) and the proceeds of sale thereof the proceds of any insurance policy the ggodwill of the company's business. See the mortgage charge document for full details.
Fully Satisfied
3 August 1995Delivered on: 10 August 1995
Satisfied on: 24 June 1997
Persons entitled: Gasworth Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 24 blackettbridge eldon square centre newcastle upon tyne . the stock and tanant's fixtures and fittings at the property and all undertaking and assets by way of floating charge. See the mortgage charge document for full details.
Fully Satisfied
3 August 1995Delivered on: 8 August 1995
Satisfied on: 3 June 2003
Persons entitled: Csc Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 8 july 1991.
Particulars: The sum of £10,000 deposited with the chargee and all interest accruing thereto.
Fully Satisfied
15 December 1994Delivered on: 22 December 1994
Satisfied on: 5 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 November 1994Delivered on: 2 December 1994
Satisfied on: 14 June 1997
Persons entitled: Glenn Wordsworth

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 18TH july 1994 (as defined) and/or this charge.
Particulars: The chattels at unit 10 manchester piccadilly station,gt.manchester and as listed on form 395. see the mortgage charge document for full details.
Fully Satisfied
25 November 1994Delivered on: 29 November 1994
Satisfied on: 24 June 1997
Persons entitled: Gawsworth Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as units 24A and 60 arndale centre,manchester.....................and all stock,fixtures/fittings and all undertaking/assets both present and future. See the mortgage charge document for full details.
Fully Satisfied
10 June 1997Delivered on: 28 June 1997
Satisfied on: 3 June 2003
Persons entitled: Wastwater Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
18 July 1994Delivered on: 27 July 1994
Satisfied on: 14 June 1997
Persons entitled: Glenn Wordsworth

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement of even date and/or this charge.
Particulars: L/H property k/as unit 10 manchester piccadilly station in the city of manchester.
Fully Satisfied
10 June 1997Delivered on: 19 June 1997
Satisfied on: 5 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
11 March 1997Delivered on: 22 March 1997
Satisfied on: 14 June 1997
Persons entitled: Wastwater Limited

Classification: Legal charge
Secured details: £220,000 together with all other moneys due from the company to the chargee pursuant to the terms of the charge.
Particulars: Unit 35 (126 the arcade) the meadowhall centre sheffield and chattels therein (scheduled in the mortgage).
Fully Satisfied
1 July 1996Delivered on: 9 July 1996
Satisfied on: 16 May 1997
Persons entitled: Wastwater Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: Description of mortgaged property :- ebrt 90 dipping cabinet (X3) dipperwells (X2) inset toppings bar. See the mortgage charge document for full details.
Fully Satisfied
1 July 1996Delivered on: 9 July 1996
Satisfied on: 16 May 1997
Persons entitled: Wastwater Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: Mortgaged property schedule:- ebrt dipping cabinet (X2) dipperwels (X2) inset toppings bar. See the mortgage charge document for full details.
Fully Satisfied
1 March 1993Delivered on: 6 March 1993
Satisfied on: 22 March 1997
Persons entitled: Hbs Finance Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 35 the meadowhall centre sheffield in the county of south yorkshire registered under syk 315906 (see form 395 for detail).
Fully Satisfied
28 October 2009Delivered on: 6 November 2009
Persons entitled: Commerz Real Investmentgesellschaftn Mbh

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee the interest in the interest earning account (intended to hold the initial deposit of £46,000 and all other monies due under the rent deposit deed) (the "account") and the balance on the account from time to time including any interest credited to the account.
Outstanding
11 November 1997Delivered on: 12 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy general accident life assurance LTD, policy number 2914189LR, £500,000 mario kurt budwig and all monies payable thereunder.
Outstanding
10 June 1997Delivered on: 27 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life policy on the life of richard edward o'sullivan in the sum of £1,500,000 with legal & general assurance society and all other monies which shall become payable thereunder.
Outstanding
10 June 1997Delivered on: 27 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy of the life of mario kurt budwig in the sum of £500,000 with general accident life assurance limited and all monies which shall become payable thereunder.
Outstanding
10 June 1997Delivered on: 27 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The life policy on the life of marion kurt budwig in the sum of £1,000,000 with general accident life assurance limited and all monies which shall becme payable thereunder.
Outstanding
10 June 1997Delivered on: 27 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy on the life of richard edward o'sullivan with legal and general assurance society limited in the sum of £500,000 and all monies which shall become payable thereunder.
Outstanding
10 June 1997Delivered on: 19 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Deed of assignment of warranties and indemnities
Secured details: All monies due or to become due from the company and/or any charging company (as therein defined) (including without limitation any group company which enters into a deed of accession) to the chargee on any account whatsoever.
Particulars: All right title interest and benefit in and to any sums payable pursuant to: the warranties indemnities and agreements on the part of the persons mentioned in part 1 of schedule to an agreement dated 10/6/97 (the "acquistion agreement") and each any every agreement and all other indemnities. See the mortgage charge document for full details.
Outstanding
10 June 1997Delivered on: 19 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over an account
Secured details: All monies due or to become due from the company or any group company (as therein defined) to the chargee on any account whatsoever.
Particulars: All right title and interest in a sterling account number 6748708 sort code 72-00-00 at giro bank PLC designated "millie's cookies (retail) limited" together with interest accuring thereon. See the mortgage charge document for full details.
Outstanding

Filing History

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 2023Termination of appointment of Helen Byrne as a secretary on 16 February 2023 (1 page)
21 February 2023Appointment of Mrs Fiona Scattergood as a secretary on 16 February 2023 (2 pages)
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 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 Ssp Financing Uk Limited as a person with significant control on 27 April 2020 (2 pages)
24 September 2020Accounts for a dormant company made up to 25 September 2019 (5 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)
19 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
25 November 2019Termination of appointment of Simon Smith as a director on 1 November 2019 (1 page)
25 November 2019Appointment of Mr Richard Lewis as a director on 1 November 2019 (2 pages)
25 November 2019Appointment of Roger Arthur Worrell as a director on 1 November 2019 (2 pages)
4 July 2019Full accounts made up to 26 September 2018 (14 pages)
13 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
4 July 2018Full accounts made up to 27 September 2017 (13 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)
27 July 2017Notification of Ssp Financing Uk Limited as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Ssp Financing Uk Limited as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
28 June 2017Full accounts made up to 30 September 2016 (11 pages)
28 June 2017Full accounts made up to 30 September 2016 (11 pages)
27 September 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
29 June 2016Full accounts made up to 30 September 2015 (11 pages)
29 June 2016Full accounts made up to 30 September 2015 (11 pages)
21 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 105.27
(6 pages)
21 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 105.27
(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 2015Full accounts made up to 24 September 2014 (11 pages)
3 July 2015Full accounts made up to 24 September 2014 (11 pages)
27 February 2015Appointment of Mr Simon Smith as a director on 27 February 2015 (2 pages)
27 February 2015Termination of appointment of Mark Rainbow as a director on 27 February 2015 (1 page)
27 February 2015Appointment of Mr Simon Smith as a director on 27 February 2015 (2 pages)
27 February 2015Termination of appointment of Mark Rainbow as a director on 27 February 2015 (1 page)
19 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 105.27
(6 pages)
19 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 105.27
(6 pages)
7 February 2014Full accounts made up to 25 September 2013 (11 pages)
7 February 2014Full accounts made up to 25 September 2013 (11 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 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)
10 December 2013Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages)
10 December 2013Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages)
5 August 2013All of the property or undertaking no longer forms part of charge 17 (5 pages)
5 August 2013Satisfaction of charge 14 in full (4 pages)
5 August 2013All of the property or undertaking no longer forms part of charge 18 (5 pages)
5 August 2013All of the property or undertaking no longer forms part of charge 19 (5 pages)
5 August 2013Satisfaction of charge 14 in full (4 pages)
5 August 2013All of the property or undertaking no longer forms part of charge 21 (5 pages)
5 August 2013Satisfaction of charge 5 in full (4 pages)
5 August 2013All of the property or undertaking no longer forms part of charge 16 (5 pages)
5 August 2013All of the property or undertaking no longer forms part of charge 18 (5 pages)
5 August 2013All of the property or undertaking no longer forms part of charge 15 (5 pages)
5 August 2013All of the property or undertaking no longer forms part of charge 19 (5 pages)
5 August 2013All of the property or undertaking no longer forms part of charge 13 (5 pages)
5 August 2013Satisfaction of charge 5 in full (4 pages)
5 August 2013All of the property or undertaking no longer forms part of charge 13 (5 pages)
5 August 2013All of the property or undertaking no longer forms part of charge 17 (5 pages)
5 August 2013All of the property or undertaking no longer forms part of charge 21 (5 pages)
5 August 2013All of the property or undertaking no longer forms part of charge 15 (5 pages)
5 August 2013All of the property or undertaking no longer forms part of charge 16 (5 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 105.27
(9 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 105.27
(9 pages)
7 January 2013Full accounts made up to 26 September 2012 (11 pages)
7 January 2013Full accounts made up to 26 September 2012 (11 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)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (8 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (8 pages)
1 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
1 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)
4 January 2012Full accounts made up to 28 September 2011 (11 pages)
4 January 2012Full accounts made up to 28 September 2011 (11 pages)
3 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (9 pages)
3 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (9 pages)
2 February 2011Full accounts made up to 29 September 2010 (11 pages)
2 February 2011Full accounts made up to 29 September 2010 (11 pages)
3 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
3 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 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)
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
(11 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
(11 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 22 (5 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 22 (5 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 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Eric Collins 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 Mark Rainbow 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 Mark Rainbow 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 Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
30 July 2009Return made up to 30/07/09; full list of members (4 pages)
30 July 2009Return made up to 30/07/09; full list of members (4 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)
26 November 2008Appointment terminated director roger worrell (1 page)
26 November 2008Appointment terminated director roger worrell (1 page)
30 July 2008Return made up to 30/07/08; full list of members (5 pages)
30 July 2008Return made up to 30/07/08; full list of members (5 pages)
8 July 2008Amended full accounts made up to 30 September 2007 (11 pages)
8 July 2008Amended full accounts made up to 30 September 2007 (11 pages)
30 June 2008Full accounts made up to 30 September 2007 (11 pages)
30 June 2008Full accounts made up to 30 September 2007 (11 pages)
7 November 2007Amended full accounts made up to 30 September 2006 (12 pages)
7 November 2007Amended full accounts made up to 30 September 2006 (12 pages)
2 November 2007Return made up to 30/07/07; full list of members (3 pages)
2 November 2007Return made up to 30/07/07; full list of members (3 pages)
17 October 2007Full accounts made up to 30 September 2006 (12 pages)
17 October 2007Full accounts made up to 30 September 2006 (12 pages)
17 January 2007Return made up to 30/07/06; full list of members (7 pages)
17 January 2007Return made up to 30/07/06; full list of members (7 pages)
2 January 2007Secretary resigned (1 page)
2 January 2007Secretary resigned (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)
10 November 2006New director appointed (3 pages)
10 November 2006New director appointed (3 pages)
9 November 2006New director appointed (3 pages)
9 November 2006New director appointed (3 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
25 October 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
25 October 2006Director resigned (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)
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)
14 August 2006New secretary appointed (2 pages)
14 August 2006New secretary appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
6 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2006Memorandum and Articles of Association (5 pages)
6 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2006Memorandum and Articles of Association (5 pages)
2 September 2005Full accounts made up to 30 September 2004 (12 pages)
2 September 2005Full accounts made up to 30 September 2004 (12 pages)
5 August 2005Return made up to 30/07/05; full list of members (3 pages)
5 August 2005Return made up to 30/07/05; full list of members (3 pages)
26 May 2005New director appointed (1 page)
26 May 2005New director appointed (1 page)
26 May 2005New director appointed (1 page)
26 May 2005New director appointed (1 page)
23 May 2005Director resigned (1 page)
23 May 2005New director appointed (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005New director appointed (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
11 August 2004Return made up to 30/07/04; full list of members (3 pages)
11 August 2004Return made up to 30/07/04; full list of members (3 pages)
4 August 2004Full accounts made up to 30 September 2003 (18 pages)
4 August 2004Full accounts made up to 30 September 2003 (18 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
5 March 2004Director's particulars changed (1 page)
5 March 2004Director's particulars changed (1 page)
9 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 2003Return made up to 30/07/03; full list of members (4 pages)
19 August 2003Return made up to 30/07/03; full list of members (4 pages)
28 July 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
28 July 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
9 July 2003Director's particulars changed (1 page)
9 July 2003Director's particulars changed (1 page)
20 June 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
20 June 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
13 June 2003394 aud res (1 page)
13 June 2003394 aud res (1 page)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (3 pages)
10 June 2003Secretary resigned;director resigned (1 page)
10 June 2003New secretary appointed (1 page)
10 June 2003Registered office changed on 10/06/03 from: abbots moss hall oakmere cheshire CW8 2ES (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New secretary appointed (1 page)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (3 pages)
10 June 2003New director appointed (1 page)
10 June 2003Secretary resigned;director resigned (1 page)
10 June 2003Registered office changed on 10/06/03 from: abbots moss hall oakmere cheshire CW8 2ES (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
23 August 2002Auditors resignation re S394 (1 page)
23 August 2002Auditors resignation re S394 (1 page)
15 August 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
15 August 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
5 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
31 July 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
3 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 June 2000Full group accounts made up to 31 December 1999 (23 pages)
13 June 2000Full group accounts made up to 31 December 1999 (23 pages)
14 September 1999Full group accounts made up to 31 December 1998 (26 pages)
14 September 1999Full group accounts made up to 31 December 1998 (26 pages)
23 August 1999Return made up to 30/07/99; full list of members (12 pages)
23 August 1999Return made up to 30/07/99; full list of members (12 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
4 November 1998Full group accounts made up to 31 December 1997 (25 pages)
4 November 1998Full group accounts made up to 31 December 1997 (25 pages)
27 August 1998Return made up to 30/07/98; full list of members (8 pages)
27 August 1998Return made up to 30/07/98; full list of members (8 pages)
12 November 1997Particulars of mortgage/charge (7 pages)
12 November 1997Particulars of mortgage/charge (7 pages)
25 September 1997Full accounts made up to 31 December 1996 (21 pages)
25 September 1997Full accounts made up to 31 December 1996 (21 pages)
4 August 1997Return made up to 30/07/97; change of members (6 pages)
4 August 1997Return made up to 30/07/97; change of members (6 pages)
25 July 1997Registered office changed on 25/07/97 from: c/o donns solicitors 26 cross street manchester M60 1DZ (1 page)
25 July 1997Registered office changed on 25/07/97 from: c/o donns solicitors 26 cross street manchester M60 1DZ (1 page)
28 June 1997Particulars of mortgage/charge (5 pages)
28 June 1997Particulars of mortgage/charge (5 pages)
27 June 1997Particulars of mortgage/charge (7 pages)
27 June 1997Particulars of mortgage/charge (8 pages)
27 June 1997Particulars of mortgage/charge (8 pages)
27 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 June 1997Particulars of mortgage/charge (7 pages)
27 June 1997Particulars of mortgage/charge (7 pages)
27 June 1997Particulars of mortgage/charge (7 pages)
27 June 1997Particulars of mortgage/charge (7 pages)
27 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 June 1997Particulars of mortgage/charge (7 pages)
24 June 1997Memorandum and Articles of Association (3 pages)
24 June 1997Declaration of satisfaction of mortgage/charge (1 page)
24 June 1997Declaration of satisfaction of mortgage/charge (1 page)
24 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 June 1997Memorandum and Articles of Association (3 pages)
24 June 1997Declaration of satisfaction of mortgage/charge (1 page)
24 June 1997Declaration of satisfaction of mortgage/charge (1 page)
19 June 1997Particulars of mortgage/charge (7 pages)
19 June 1997Particulars of mortgage/charge (7 pages)
19 June 1997Particulars of mortgage/charge (7 pages)
19 June 1997Particulars of mortgage/charge (7 pages)
19 June 1997Particulars of mortgage/charge (7 pages)
19 June 1997Particulars of mortgage/charge (7 pages)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
16 May 1997Declaration of satisfaction of mortgage/charge (1 page)
16 May 1997Declaration of satisfaction of mortgage/charge (1 page)
16 May 1997Declaration of satisfaction of mortgage/charge (1 page)
16 May 1997Declaration of satisfaction of mortgage/charge (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
22 March 1997Declaration of satisfaction of mortgage/charge (1 page)
22 March 1997Particulars of mortgage/charge (3 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
22 March 1997Declaration of satisfaction of mortgage/charge (1 page)
24 January 1997Accounts for a small company made up to 31 December 1995 (9 pages)
24 January 1997Accounts for a small company made up to 31 December 1995 (9 pages)
20 August 1996Return made up to 30/07/96; change of members
  • 363(287) ‐ Registered office changed on 20/08/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 August 1996Return made up to 30/07/96; change of members
  • 363(287) ‐ Registered office changed on 20/08/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 July 1996Particulars of mortgage/charge (5 pages)
9 July 1996Particulars of mortgage/charge (5 pages)
9 July 1996Particulars of mortgage/charge (5 pages)
9 July 1996Particulars of mortgage/charge (5 pages)
19 June 1996Ad 09/11/95--------- £ si [email protected]=5 £ ic 100/105 (2 pages)
19 June 1996Ad 09/11/95--------- £ si [email protected]=5 £ ic 100/105 (2 pages)
18 June 1996Secretary resigned (1 page)
18 June 1996Secretary resigned (1 page)
12 June 1996Particulars of mortgage/charge (11 pages)
12 June 1996Particulars of mortgage/charge (11 pages)
12 June 1996Particulars of mortgage/charge (7 pages)
12 June 1996Particulars of mortgage/charge (7 pages)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 March 1996Registered office changed on 22/03/96 from: 51 queen anne street london W1M 9FA (1 page)
22 March 1996Registered office changed on 22/03/96 from: 51 queen anne street london W1M 9FA (1 page)
17 November 1995Conso s-div 06/11/95 (1 page)
17 November 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
17 November 1995Conso s-div 06/11/95 (1 page)
17 November 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
26 September 1995Return made up to 30/07/95; full list of members (6 pages)
26 September 1995Return made up to 30/07/95; full list of members (6 pages)
10 August 1995Particulars of mortgage/charge (6 pages)
10 August 1995Particulars of mortgage/charge (6 pages)
8 August 1995Particulars of mortgage/charge (4 pages)
8 August 1995Particulars of mortgage/charge (4 pages)
27 July 1995New secretary appointed (2 pages)
27 July 1995New secretary appointed (2 pages)
14 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 May 1995Company name changed chicmonde LIMITED\certificate issued on 25/05/95 (4 pages)
24 May 1995Company name changed chicmonde LIMITED\certificate issued on 25/05/95 (4 pages)
4 January 1995Full accounts made up to 31 December 1993 (13 pages)
4 January 1995Full accounts made up to 31 December 1993 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
22 December 1994Particulars of mortgage/charge (3 pages)
22 December 1994Particulars of mortgage/charge (3 pages)
2 December 1994Particulars of mortgage/charge (7 pages)
2 December 1994Particulars of mortgage/charge (7 pages)
29 November 1994Particulars of mortgage/charge (3 pages)
29 November 1994Particulars of mortgage/charge (3 pages)
27 July 1994Particulars of mortgage/charge (3 pages)
27 July 1994Particulars of mortgage/charge (3 pages)
2 March 1994Full accounts made up to 31 July 1992 (9 pages)
2 March 1994Full accounts made up to 31 July 1992 (9 pages)
10 March 1993Secretary resigned;new secretary appointed (2 pages)
10 March 1993Secretary resigned;new secretary appointed (2 pages)
6 March 1993Particulars of mortgage/charge (3 pages)
6 March 1993Particulars of mortgage/charge (3 pages)
1 April 1992Director resigned;new director appointed (2 pages)
1 April 1992Director resigned;new director appointed (2 pages)
30 July 1991Incorporation (15 pages)
30 July 1991Incorporation (15 pages)