Company NameOpinion Leader Research Ltd.
DirectorThomas George Tolliss
Company StatusActive
Company Number02665055
CategoryPrivate Limited Company
Incorporation Date21 November 1991(32 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Thomas George Tolliss
StatusCurrent
Appointed31 December 2017(26 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Director NameMr Thomas George Tolliss
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2023(31 years, 5 months after company formation)
Appointment Duration12 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Director NameMs Victoria Louise Cooke
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(1 year after company formation)
Appointment Duration17 years, 3 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Lodge
River By Petworth
Petworth
West Sussex
GU28 9AT
Director NameMs Deborah Susan Mattinson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(1 year after company formation)
Appointment Duration17 years, 3 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Grand Avenue
Muswell Hill
London
N10 3BB
Secretary NameVictoria Louise Cooke
NationalityBritish
StatusResigned
Appointed21 November 1992(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 16 June 1998)
RoleCompany Director
Correspondence AddressMains Of Grandtully Farm
Grandtully
Aberfeldy
Perthshire
PH15 2EG
Scotland
Director NameMr Mark William Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(6 years, 6 months after company formation)
Appointment Duration11 years (resigned 01 July 2009)
RoleChartered Accountant Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverbrook
Farley Green
Albury
Surrey
GU5 9DN
Secretary NameMr Robert Edward Davison
NationalityBritish
StatusResigned
Appointed16 June 1998(6 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Director NameFiona Patricia Elizabeth Stewart
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 December 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address99 Camberwell Grove
London
SE5 8JH
Director NameTimothy David Mills
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(9 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 October 2001)
RoleMarket Research
Country of ResidenceEngland
Correspondence Address22 Balfour Road
London
N5 2HE
Director NameMr Alistair Copland Campbell Cook
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(17 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 March 2010)
RoleChartered Accountant - Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressTan House Farm
Toys Hill
Near Edenbridge
Kent
TN8 6NX
Director NameMr Robert Edward Davison
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(18 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 March 2017)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Director NameMr Crispin John Beale
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(18 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameNicholas Maxwell Lamb
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(18 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Secretary NameThomas Tolliss
NationalityBritish
StatusResigned
Appointed31 March 2010(18 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address163 Underhill Road
London
SE22 0PG
Secretary NameRobert Edward Davison
NationalityBritish
StatusResigned
Appointed01 January 2013(21 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Secretary NameMr David Crowther
StatusResigned
Appointed01 April 2017(25 years, 4 months after company formation)
Appointment Duration9 months (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameMark Oliver Squires
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(26 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameMrs Marguerite Jane Frost
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(29 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 10a Greencoat Place
London
SW1P 9ZP

Contact

Websiteopinionleader.co.uk
Telephone020 78613080
Telephone regionLondon

Location

Registered AddressGreencoat House
Francis Street
London
SW1P 1DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£3,098,236
Gross Profit£1,572,117
Net Worth-£472,165
Current Liabilities£1,926,052

Accounts

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

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Charges

10 October 2017Delivered on: 16 October 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Itself and the Other Secured Parties.

Classification: A registered charge
Particulars: All current and future property and intellectual property owned by the chargor, in each case as specified (and defined) in the security accession deed registered by this form MR01 (the "security accession deed") but excluding any excluded assets (as defined in the security accession deed). For more details please refer to the security accession deed.
Outstanding
18 December 2015Delivered on: 24 December 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Secured Parties)

Classification: A registered charge
Outstanding
27 November 2002Delivered on: 2 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 October 1998Delivered on: 3 November 1998
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.
Outstanding
22 August 2012Delivered on: 29 August 2012
Satisfied on: 26 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
6 December 1995Delivered on: 15 December 1995
Satisfied on: 3 August 2012
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

17 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
13 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
13 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (101 pages)
13 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
13 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
3 May 2023Termination of appointment of Marguerite Jane Frost as a director on 30 April 2023 (1 page)
3 May 2023Appointment of Mr Thomas George Tolliss as a director on 30 April 2023 (2 pages)
9 December 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
16 August 2022Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
16 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
1 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
1 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (102 pages)
5 January 2022Confirmation statement made on 15 November 2021 with no updates (3 pages)
2 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
2 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
2 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (106 pages)
2 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
15 October 2021Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 15 October 2021 (1 page)
21 January 2021Termination of appointment of Nicholas Maxwell Lamb as a director on 31 December 2020 (1 page)
21 January 2021Appointment of Mrs Marguerite Jane Frost as a director on 31 December 2020 (2 pages)
21 January 2021Termination of appointment of Mark Oliver Squires as a director on 31 December 2020 (1 page)
14 January 2021Confirmation statement made on 15 November 2020 with updates (4 pages)
18 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (94 pages)
18 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
18 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
18 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
8 September 2020Cessation of Chime Limited as a person with significant control on 11 December 2019 (1 page)
8 September 2020Notification of Vccp Holdings Limited as a person with significant control on 11 December 2019 (2 pages)
27 December 2019Amended total exemption full accounts made up to 31 December 2018 (15 pages)
15 November 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
3 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
3 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (104 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
3 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
6 September 2019Satisfaction of charge 3 in full (3 pages)
6 September 2019Satisfaction of charge 2 in full (3 pages)
13 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
2 November 2018Appointment of Mark Oliver Squires as a director on 31 October 2018 (2 pages)
4 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages)
4 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (80 pages)
4 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
4 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
22 June 2018Termination of appointment of Crispin John Beale as a director on 31 May 2018 (1 page)
18 January 2018Termination of appointment of David Crowther as a secretary on 31 December 2017 (1 page)
18 January 2018Appointment of Mr Thomas George Tolliss as a secretary on 31 December 2017 (2 pages)
1 December 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
16 November 2017Director's details changed for Nicholas Maxwell Lamb on 1 November 2017 (2 pages)
16 November 2017Director's details changed for Nicholas Maxwell Lamb on 1 November 2017 (2 pages)
16 November 2017Director's details changed for Mr Crispin John Beale on 1 November 2017 (2 pages)
16 November 2017Director's details changed for Mr Crispin John Beale on 1 November 2017 (2 pages)
16 October 2017Registration of charge 026650550006, created on 10 October 2017 (55 pages)
16 October 2017Registration of charge 026650550006, created on 10 October 2017 (55 pages)
12 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
21 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
21 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages)
21 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
21 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages)
2 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (94 pages)
2 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
2 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
2 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (94 pages)
2 June 2017Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages)
2 June 2017Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages)
1 May 2017Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page)
1 May 2017Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
11 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
1 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages)
1 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages)
1 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages)
1 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages)
13 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
13 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
13 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
13 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
12 January 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 530
(5 pages)
12 January 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 530
(5 pages)
12 January 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 530
(5 pages)
7 January 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 7 January 2016 (1 page)
7 January 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 7 January 2016 (1 page)
7 January 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 7 January 2016 (1 page)
24 December 2015Registration of charge 026650550005, created on 18 December 2015 (42 pages)
24 December 2015Registration of charge 026650550005, created on 18 December 2015 (42 pages)
26 November 2015Satisfaction of charge 4 in full (9 pages)
26 November 2015Satisfaction of charge 4 in full (9 pages)
10 November 2015Resolutions
  • RES13 ‐ Senior facilities agreement, ancillary facility,authorise signatory. Documents set out in finance documents in the best interset of the company, resolutions have effect not withstanding any provision of the companys articles 20/10/2015
  • RES13 ‐ Senior facilities agreement, ancillary facility,authorise signatory. Documents set out in finance documents in the best interset of the company, resolutions have effect not withstanding any provision of the companys articles 20/10/2015
(3 pages)
10 November 2015Resolutions
  • RES13 ‐ Senior facilities agreement, ancillary facility,authorise signatory. Documents set out in finance documents in the best interset of the company, resolutions have effect not withstanding any provision of the companys articles 20/10/2015
(3 pages)
4 July 2015Full accounts made up to 31 December 2014 (19 pages)
4 July 2015Full accounts made up to 31 December 2014 (19 pages)
8 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval & auth to deliver documents & guarantee 15/08/2012
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval & auth to deliver documents & guarantee 15/08/2012
(3 pages)
1 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 530
(5 pages)
1 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 530
(5 pages)
1 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 530
(5 pages)
1 July 2014Full accounts made up to 31 December 2013 (19 pages)
1 July 2014Full accounts made up to 31 December 2013 (19 pages)
23 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 530
(5 pages)
23 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 530
(5 pages)
23 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 530
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (19 pages)
30 September 2013Full accounts made up to 31 December 2012 (19 pages)
4 February 2013Registered office address changed from Po Box 70693 Southside 105 Victoria Street London SW1P 9ZP United Kingdom on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Po Box 70693 Southside 105 Victoria Street London SW1P 9ZP United Kingdom on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Po Box 70693 Southside 105 Victoria Street London SW1P 9ZP United Kingdom on 4 February 2013 (1 page)
29 January 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 29 January 2013 (1 page)
29 January 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 29 January 2013 (1 page)
24 January 2013Appointment of Robert Edward Davison as a secretary (3 pages)
24 January 2013Termination of appointment of Thomas Tolliss as a secretary (1 page)
24 January 2013Termination of appointment of Thomas Tolliss as a secretary (1 page)
24 January 2013Appointment of Robert Edward Davison as a secretary (3 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
17 May 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for nicholas maxwell lamb.
(5 pages)
17 May 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for nicholas maxwell lamb.
(5 pages)
3 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
3 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
3 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
21 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
2 October 2010Full accounts made up to 31 December 2009 (21 pages)
2 October 2010Full accounts made up to 31 December 2009 (21 pages)
8 June 2010Termination of appointment of Alistair Cook as a director (3 pages)
8 June 2010Appointment of Crispin John Beale as a director (3 pages)
8 June 2010Appointment of Crispin John Beale as a director (3 pages)
8 June 2010Appointment of Nicholas Maxwell Lamb as a director
  • ANNOTATION A second filed AP01 was registered on 17/05/2012.
(4 pages)
8 June 2010Appointment of Robert Edward Davison as a director (3 pages)
8 June 2010Termination of appointment of Robert Davison as a secretary (3 pages)
8 June 2010Appointment of Nicholas Maxwell Lamb as a director
  • ANNOTATION A second filed AP01 was registered on 17/05/2012.
(4 pages)
8 June 2010Appointment of Thomas Tolliss as a secretary (3 pages)
8 June 2010Appointment of Thomas Tolliss as a secretary (3 pages)
8 June 2010Appointment of Robert Edward Davison as a director (3 pages)
8 June 2010Termination of appointment of Robert Davison as a secretary (3 pages)
8 June 2010Termination of appointment of Alistair Cook as a director (3 pages)
25 March 2010Termination of appointment of Deborah Mattinson as a director (2 pages)
25 March 2010Termination of appointment of Victoria Cooke as a director (2 pages)
25 March 2010Termination of appointment of Deborah Mattinson as a director (2 pages)
25 March 2010Termination of appointment of Victoria Cooke as a director (2 pages)
20 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (21 pages)
4 November 2009Full accounts made up to 31 December 2008 (21 pages)
27 August 2009Director appointed alistair copland campbell cook (2 pages)
27 August 2009Appointment terminated director mark smith (1 page)
27 August 2009Appointment terminated director mark smith (1 page)
27 August 2009Director appointed alistair copland campbell cook (2 pages)
14 January 2009Director's change of particulars / victoria cooke / 22/12/2008 (1 page)
14 January 2009Director's change of particulars / victoria cooke / 22/12/2008 (1 page)
6 January 2009Director's change of particulars / deborah mattinson / 22/12/2008 (1 page)
6 January 2009Director's change of particulars / deborah mattinson / 22/12/2008 (1 page)
19 December 2008Return made up to 21/11/08; full list of members (4 pages)
19 December 2008Return made up to 21/11/08; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (21 pages)
1 November 2008Full accounts made up to 31 December 2007 (21 pages)
14 August 2008Director's change of particulars / mark smith / 14/07/2008 (1 page)
14 August 2008Director's change of particulars / mark smith / 14/07/2008 (1 page)
27 December 2007Return made up to 21/11/07; full list of members (3 pages)
27 December 2007Return made up to 21/11/07; full list of members (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (22 pages)
31 October 2007Full accounts made up to 31 December 2006 (22 pages)
24 November 2006Return made up to 21/11/06; full list of members (3 pages)
24 November 2006Return made up to 21/11/06; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
28 December 2005Return made up to 21/11/05; full list of members (7 pages)
28 December 2005Return made up to 21/11/05; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
11 December 2004Return made up to 21/11/04; full list of members (7 pages)
11 December 2004Return made up to 21/11/04; full list of members (7 pages)
12 October 2004Full accounts made up to 31 December 2003 (17 pages)
12 October 2004Full accounts made up to 31 December 2003 (17 pages)
17 December 2003Return made up to 21/11/03; full list of members (6 pages)
17 December 2003Return made up to 21/11/03; full list of members (6 pages)
17 September 2003Full accounts made up to 31 December 2002 (16 pages)
17 September 2003Full accounts made up to 31 December 2002 (16 pages)
3 December 2002Return made up to 22/11/02; full list of members (6 pages)
3 December 2002Return made up to 22/11/02; full list of members (6 pages)
2 December 2002Particulars of mortgage/charge (3 pages)
2 December 2002Particulars of mortgage/charge (3 pages)
11 October 2002Full accounts made up to 31 December 2001 (13 pages)
11 October 2002Full accounts made up to 31 December 2001 (13 pages)
25 February 2002Director's particulars changed (1 page)
25 February 2002Director's particulars changed (1 page)
19 February 2002Director's particulars changed (1 page)
19 February 2002Director's particulars changed (1 page)
24 December 2001Return made up to 21/11/01; full list of members (6 pages)
24 December 2001Return made up to 21/11/01; full list of members (6 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
21 September 2001Ad 16/06/98--------- £ si 480@1 (2 pages)
21 September 2001Ad 16/06/98--------- £ si 480@1 (2 pages)
11 July 2001Director's particulars changed (1 page)
11 July 2001Director's particulars changed (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
19 December 2000Return made up to 21/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2000Return made up to 21/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2000Registered office changed on 13/11/00 from: 46 hertford street mayfair london W1Y 8AX (1 page)
13 November 2000Registered office changed on 13/11/00 from: 46 hertford street mayfair london W1Y 8AX (1 page)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
1 August 2000Director's particulars changed (1 page)
1 August 2000Director's particulars changed (1 page)
28 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2000Return made up to 21/11/99; full list of members (7 pages)
5 January 2000Return made up to 21/11/99; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
11 December 1998Memorandum and Articles of Association (8 pages)
11 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 December 1998Memorandum and Articles of Association (8 pages)
26 November 1998Return made up to 21/11/98; full list of members (9 pages)
26 November 1998Return made up to 21/11/98; full list of members (9 pages)
9 July 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
9 July 1998Secretary resigned (1 page)
9 July 1998Secretary resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998New secretary appointed (2 pages)
9 July 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998Registered office changed on 09/07/98 from: 40 queen anne street london W1M 0EL (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998Registered office changed on 09/07/98 from: 40 queen anne street london W1M 0EL (1 page)
22 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
22 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 June 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
22 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
22 June 1998Memorandum and Articles of Association (7 pages)
22 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 June 1998Memorandum and Articles of Association (7 pages)
9 March 1998Accounts for a small company made up to 30 November 1997 (6 pages)
9 March 1998Accounts for a small company made up to 30 November 1997 (6 pages)
17 November 1997Return made up to 21/11/97; no change of members (4 pages)
17 November 1997Return made up to 21/11/97; no change of members (4 pages)
19 August 1997Accounts for a small company made up to 30 November 1996 (7 pages)
19 August 1997Accounts for a small company made up to 30 November 1996 (7 pages)
13 December 1996Return made up to 21/11/96; no change of members (4 pages)
13 December 1996Return made up to 21/11/96; no change of members (4 pages)
29 August 1996Full accounts made up to 30 November 1995 (13 pages)
29 August 1996Full accounts made up to 30 November 1995 (13 pages)
29 December 1995Return made up to 21/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1995Return made up to 21/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1995Particulars of mortgage/charge (8 pages)
15 December 1995Particulars of mortgage/charge (8 pages)
3 October 1995Accounts for a small company made up to 30 November 1994 (4 pages)
3 October 1995Accounts for a small company made up to 30 November 1994 (4 pages)
2 October 1995£ nc 100/100000 07/09/95 (1 page)
2 October 1995£ nc 100/100000 07/09/95 (1 page)
2 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
21 November 1991Incorporation (13 pages)
21 November 1991Incorporation (13 pages)