Company NameMiller Harris Limited
Company StatusLiquidation
Company Number02710182
CategoryPrivate Limited Company
Incorporation Date28 April 1992(31 years, 12 months ago)
Previous NameHarris Oils Limited

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Director NameMr Christophe Francois Henri Michel
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed14 November 2005(13 years, 6 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House T7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Eytan Hanouna
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed28 September 2012(20 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleInvestor
Country of ResidenceFrance
Correspondence Address36-38 Wigmore Street
London
W1U 2LJ
Director NameIng-Nan Nancy Shen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed28 September 2012(20 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleInvestor
Country of ResidenceTaiwan
Correspondence Address36-38 Wigmore Street
London
W1U 2LJ
Director NameMr David Belhassen
Date of BirthMay 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed28 September 2012(20 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Wigmore Street
London
W1U 2LJ
Director NameMr Miles Stanley Clewley Johnson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2013(20 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddle Oakshott Hawkley
Liss
Hampshire
GU33 6LP
Director NameMr Russell Dennis Jacobs
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(27 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House T7-12 Tavistock Square
London
WC1H 9LT
Director NameMs Lyn Harris
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(same day as company formation)
RoleAromatherapist
Country of ResidenceUnited Kingdom
Correspondence Address36 Upper Brook Street
London
W1K 7QJ
Secretary NameAnn Harris
NationalityBritish
StatusResigned
Appointed28 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressGrass Garth
Rookes Lane Norwood Green
Halifax
West Yorkshire
HX3 8PU
Director NameTanya Mackay
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 August 1998)
RoleCompany Director
Correspondence Address11 Durham Terrace
London
W2 5PB
Secretary NameChristophe Michel
NationalityBritish
StatusResigned
Appointed01 June 2001(9 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 07 November 2005)
RoleCompany Director
Correspondence Address14 Needham Road
London
W11 2RP
Director NameDaniel Dunko
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(12 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 October 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 St Bernards Crescent
Edinburgh
Lothian
EH4 1NP
Scotland
Director NameMr Andrew Winship Oliver
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(12 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Mount Park Road
Ealing
London
W5 2RS
Director NameRanjit Murugason
Date of BirthMarch 1965 (Born 59 years ago)
NationalitySingaporean
StatusResigned
Appointed09 May 2006(14 years after company formation)
Appointment Duration2 years, 10 months (resigned 19 March 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address23 Ordnance Hill
London
NW8 6PR
Director NameMr William Scott Murdoch
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(15 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 September 2009)
RoleSurveyor
Correspondence Address41 Abbey Gardens
London
NW8 9AS
Director NameMr Hugh Geoffrey Clive Montgomery
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(15 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address78 Hereford Road
London
W2 5AL
Director NameMs Ruth Harrison
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Hill Street
Corbridge
Northumberland
NE45 5AA
Secretary NameStephen Andrew Bonney
NationalityBritish
StatusResigned
Appointed07 October 2008(16 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Harwood Point
307 Rotherhithe Street
London
SE16 5HD
Director NameMrs Kim Hurd
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(16 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Lansdowne Road
London
W11 2LF
Director NameMr Rune Michael Gustafson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(17 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 20 January 2011)
RoleBrand Consultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Ellerby Street
London
SW6 6EZ
Director NameJerome Nathan Sibony
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed28 September 2012(20 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2014)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Wigmore Street
London
W1U 2LJ
Director NameMr Stephane Philippe Grenier
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed03 October 2013(21 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 September 2015)
RoleManaging Director Miller Harris
Country of ResidenceEngland
Correspondence Address36 Upper Brook Street
London
W1K 7QJ
Secretary NameDuncan Charles Garnsworthy
StatusResigned
Appointed30 December 2013(21 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 July 2014)
RoleCompany Director
Correspondence Address36 Upper Brook Street
London
W1K 7QJ
Director NameMr David Llamas
Date of BirthJune 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed10 July 2014(22 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Wigmore Street
London
W1U 2LJ
Director NameMrs Sara Ferrero
Date of BirthNovember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed10 July 2014(22 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-38 Wigmore Street
London
W1U 2BP
Secretary NameMr Ross Kneller
StatusResigned
Appointed10 July 2014(22 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2015)
RoleCompany Director
Correspondence Address36 Upper Brook Street
London
W1K 7QJ
Secretary NameSandrine Sami Maha
StatusResigned
Appointed30 October 2015(23 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 January 2016)
RoleCompany Director
Correspondence AddressMiller Harris 36 Upper Brook Street
London
W1K 7QJ
Director NameValerie Kaminov
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(23 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Bruton Street
London
W1J 6QD
Secretary NameMr Christopher Powell
StatusResigned
Appointed18 January 2016(23 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 March 2016)
RoleCompany Director
Correspondence Address21 Bruton Street
London
W1J 6QD
Director NameMs Michelle Gee
Date of BirthDecember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2016(23 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Broadwick Street
London
W1F 7AL
Director NameMelissa Anne Leader
Date of BirthAugust 1979 (Born 44 years ago)
NationalitySouth African
StatusResigned
Appointed11 November 2016(24 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 - 38 Wigmore Street
London
W1U 2LJ
Director NameMs Sarah Rotheram
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(24 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBraeside London Road
Newport
Saffron Walden
CB11 3PP
Director NameMr Christopher Miles Powell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(24 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address57 Gloucester Road
Hampton
TW12 2UQ
Director NameMs Tracey Huggett
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2017(25 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-38 Wigmore Street
London
W1U 2LJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSabretooth Law Limited (Corporation)
StatusResigned
Appointed07 November 2005(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 October 2008)
Correspondence Address1 Berkeley Street
London
W1J 8DJ

Contact

Websitemillerharris.com
Email address[email protected]
Telephone020 78368037
Telephone regionLondon

Location

Registered AddressLynton House
T7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

558.4k at £0.001Lyn Harris
7.41%
Ordinary A
5.1m at £0.001Infusion Investment Sarl
67.63%
Ordinary
349.2k at £0.001Lyn Harris
4.63%
Ordinary
-OTHER
3.09%
-
198.9k at £0.001Meekland LTD
2.64%
Ordinary
185.9k at £0.001Dicoronia Investments (No 4) LTD
2.47%
Ordinary
160.4k at £0.001Miles Johnson
2.13%
Ordinary
139.6k at £0.001Julie Harris
1.85%
Ordinary A
123k at £0.001Bank Of London & The Middle East PLC
1.63%
Ordinary
82.4k at £0.001European Credit Management Ebt 2002 Wrigley Sub Fund
1.09%
Ordinary
76.6k at £0.001Andrew Boyle
1.02%
Ordinary
56.7k at £0.001Smith & Williamson Nominees LTD
0.75%
Ordinary
36.5k at £0.001Scott Murdoch
0.48%
Ordinary
33.3k at £0.001Christophe Michel
0.44%
Ordinary
32.7k at £0.001Charles Findlay
0.43%
Ordinary
31.9k at £0.001Andy Smith
0.42%
Ordinary
30.3k at £0.001Dominic Wigan
0.40%
Ordinary
30.3k at £0.001Paul Meier
0.40%
Ordinary
29.3k at £0.001Lesmoir-gordon & Boyle & Co LTD
0.39%
Ordinary
29.2k at £0.001Mark Tate
0.39%
Ordinary
21.2k at £0.001Andrew Oliver
0.28%
Ordinary

Financials

Year2014
Net Worth£382,225
Cash£135,270
Current Liabilities£589,831

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due30 March 2021 (overdue)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return28 April 2020 (3 years, 11 months ago)
Next Return Due12 May 2021 (overdue)

Charges

30 August 2019Delivered on: 2 September 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
27 June 2000Delivered on: 1 July 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 14 needham road,london (leasehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 March 2000Delivered on: 18 March 2000
Persons entitled: Hsbc 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.
Outstanding

Filing History

3 November 2022Liquidators' statement of receipts and payments to 31 August 2022 (34 pages)
4 November 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
20 October 2021Appointment of a voluntary liquidator (3 pages)
1 September 2021Notice of move from Administration case to Creditors Voluntary Liquidation (32 pages)
8 April 2021Administrator's progress report (42 pages)
30 November 2020Statement of administrator's proposal (66 pages)
30 November 2020Statement of administrator's proposal (66 pages)
3 November 2020Statement of affairs with form AM02SOA (14 pages)
15 October 2020Result of meeting of creditors (5 pages)
24 September 2020Registered office address changed from 116 Commercial Street London E1 6NF United Kingdom to Lynton House T7-12 Tavistock Square London WC1H 9LT on 24 September 2020 (2 pages)
16 September 2020Appointment of an administrator (3 pages)
25 August 2020Satisfaction of charge 027101820003 in full (1 page)
30 June 2020Termination of appointment of Sarah Rotheram as a director on 12 June 2020 (1 page)
27 May 2020Confirmation statement made on 28 April 2020 with updates (7 pages)
29 April 2020Accounts for a small company made up to 31 March 2019 (12 pages)
31 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
18 November 2019Termination of appointment of Tracey Huggett as a director on 31 October 2019 (1 page)
2 September 2019Registration of charge 027101820003, created on 30 August 2019 (25 pages)
2 August 2019Appointment of Mr Russell Dennis Jacobs as a director on 2 August 2019 (2 pages)
25 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
18 July 2019Consolidation and sub-division of shares on 2 May 2019 (6 pages)
11 June 2019Statement of capital following an allotment of shares on 18 April 2019
  • GBP 15,889,404.031
(3 pages)
7 June 2019Satisfaction of charge 1 in full (1 page)
3 June 2019Satisfaction of charge 2 in full (2 pages)
14 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
24 January 2019Termination of appointment of Christopher Miles Powell as a director on 30 November 2018 (1 page)
14 August 2018Accounts for a small company made up to 31 March 2018 (10 pages)
29 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
31 October 2017Appointment of Ms Tracey Huggett as a director on 20 October 2017 (2 pages)
31 October 2017Termination of appointment of Melissa Anne Leader as a director on 20 October 2017 (1 page)
31 October 2017Termination of appointment of Melissa Anne Leader as a director on 20 October 2017 (1 page)
31 October 2017Appointment of Ms Tracey Huggett as a director on 20 October 2017 (2 pages)
26 September 2017Registered office address changed from 58 Broadwick Street London W1F 7AL England to 116 Commercial Street London E1 6NF on 26 September 2017 (1 page)
26 September 2017Registered office address changed from 58 Broadwick Street London W1F 7AL England to 116 Commercial Street London E1 6NF on 26 September 2017 (1 page)
24 August 2017Cessation of Infusion Investment S.A.R.L. as a person with significant control on 24 August 2017 (1 page)
24 August 2017Cessation of Infusion Investment S.A.R.L. as a person with significant control on 24 August 2017 (1 page)
24 August 2017Notification of Neo Capital General Partner L.P. as a person with significant control on 26 June 2017 (1 page)
24 August 2017Notification of Neo Capital General Partner L.P. as a person with significant control on 26 June 2017 (1 page)
18 August 2017Accounts for a small company made up to 31 March 2017 (11 pages)
18 August 2017Accounts for a small company made up to 31 March 2017 (11 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
18 April 2017Accounts for a small company made up to 31 March 2016 (9 pages)
18 April 2017Accounts for a small company made up to 31 March 2016 (9 pages)
10 April 2017Appointment of Sarah Rotheram as a director on 3 April 2017 (2 pages)
10 April 2017Appointment of Sarah Rotheram as a director on 3 April 2017 (2 pages)
5 April 2017Termination of appointment of Michelle Gee as a director on 3 April 2017 (1 page)
5 April 2017Appointment of Mr Christopher Miles Powell as a director on 5 April 2017 (2 pages)
5 April 2017Appointment of Mr Christopher Miles Powell as a director on 5 April 2017 (2 pages)
5 April 2017Termination of appointment of Michelle Gee as a director on 3 April 2017 (1 page)
25 November 2016Appointment of Melissa Anne Leader as a director on 11 November 2016 (2 pages)
25 November 2016Termination of appointment of Sara Ferrero as a director on 11 November 2016 (1 page)
25 November 2016Termination of appointment of Sara Ferrero as a director on 11 November 2016 (1 page)
25 November 2016Appointment of Melissa Anne Leader as a director on 11 November 2016 (2 pages)
9 November 2016Registered office address changed from 21 Bruton Street London W1J 6QD England to 58 Broadwick Street London W1F 7AL on 9 November 2016 (1 page)
9 November 2016Registered office address changed from 21 Bruton Street London W1J 6QD England to 58 Broadwick Street London W1F 7AL on 9 November 2016 (1 page)
24 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 7,533.526
(13 pages)
24 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 7,533.526
(13 pages)
26 April 2016Appointment of Ms Michelle Gee as a director on 11 April 2016 (2 pages)
26 April 2016Appointment of Ms Michelle Gee as a director on 11 April 2016 (2 pages)
25 April 2016Termination of appointment of Valerie Kaminov as a director on 19 April 2016 (1 page)
25 April 2016Termination of appointment of Valerie Kaminov as a director on 19 April 2016 (1 page)
22 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016Compulsory strike-off action has been discontinued (1 page)
21 March 2016Accounts for a small company made up to 31 March 2015 (10 pages)
21 March 2016Accounts for a small company made up to 31 March 2015 (10 pages)
14 March 2016Termination of appointment of Christopher Powell as a secretary on 11 March 2016 (1 page)
14 March 2016Termination of appointment of Christopher Powell as a secretary on 11 March 2016 (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
22 January 2016Appointment of Mr Christopher Powell as a secretary on 18 January 2016 (2 pages)
22 January 2016Appointment of Mr Christopher Powell as a secretary on 18 January 2016 (2 pages)
21 January 2016Registered office address changed from 36 Upper Brook Street London W1K 7QJ to 21 Bruton Street London W1J 6QD on 21 January 2016 (1 page)
21 January 2016Registered office address changed from 36 Upper Brook Street London W1K 7QJ to 21 Bruton Street London W1J 6QD on 21 January 2016 (1 page)
21 January 2016Termination of appointment of Sandrine Sami Maha as a secretary on 18 January 2016 (1 page)
21 January 2016Termination of appointment of Sandrine Sami Maha as a secretary on 18 January 2016 (1 page)
6 January 2016Appointment of Valerie Kaminov as a director on 6 January 2016 (2 pages)
6 January 2016Termination of appointment of Stephane Philippe Grenier as a director on 25 September 2015 (1 page)
6 January 2016Appointment of Valerie Kaminov as a director on 6 January 2016 (2 pages)
6 January 2016Appointment of Valerie Kaminov as a director on 6 January 2016 (2 pages)
6 January 2016Termination of appointment of Stephane Philippe Grenier as a director on 25 September 2015 (1 page)
10 November 2015Appointment of Sandrine Sami Maha as a secretary on 30 October 2015 (2 pages)
10 November 2015Termination of appointment of Ross Kneller as a secretary on 30 October 2015 (1 page)
10 November 2015Termination of appointment of Ross Kneller as a secretary on 30 October 2015 (1 page)
10 November 2015Appointment of Sandrine Sami Maha as a secretary on 30 October 2015 (2 pages)
22 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 7,533.526
(15 pages)
22 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 7,533.526
(15 pages)
19 June 2015Termination of appointment of David Llamas as a director on 4 June 2015 (1 page)
19 June 2015Termination of appointment of David Llamas as a director on 4 June 2015 (1 page)
19 June 2015Termination of appointment of David Llamas as a director on 4 June 2015 (1 page)
27 April 2015Termination of appointment of Lyn Harris as a director on 30 October 2014 (1 page)
27 April 2015Termination of appointment of Lyn Harris as a director on 30 October 2014 (1 page)
9 January 2015Accounts for a small company made up to 31 March 2014 (10 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (10 pages)
17 September 2014Appointment of Mrs Sara Ferrero as a director on 10 July 2014 (2 pages)
17 September 2014Appointment of Mrs Sara Ferrero as a director on 10 July 2014 (2 pages)
16 September 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 509,317.812
(3 pages)
16 September 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 2,009,317.812
(3 pages)
16 September 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 509,317.812
(3 pages)
16 September 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 2,009,317.812
(3 pages)
22 August 2014Appointment of Mr David Llamas as a director on 10 July 2014 (2 pages)
22 August 2014Termination of appointment of Brigitte Anne Maxie Taittinger as a director on 10 July 2014 (1 page)
22 August 2014Termination of appointment of Duncan Charles Garnsworthy as a secretary on 10 July 2014 (1 page)
22 August 2014Termination of appointment of Duncan Charles Garnsworthy as a secretary on 10 July 2014 (1 page)
22 August 2014Appointment of Mr Ross Kneller as a secretary on 10 July 2014 (2 pages)
22 August 2014Termination of appointment of Brigitte Anne Maxie Taittinger as a director on 10 July 2014 (1 page)
22 August 2014Appointment of Mr Ross Kneller as a secretary on 10 July 2014 (2 pages)
22 August 2014Appointment of Mr David Llamas as a director on 10 July 2014 (2 pages)
20 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 5,351.041
(15 pages)
20 June 2014Termination of appointment of Jerome Sibony as a director (1 page)
20 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 5,351.041
(15 pages)
20 June 2014Termination of appointment of Jerome Sibony as a director (1 page)
15 January 2014Appointment of Duncan Charles Garnsworthy as a secretary (2 pages)
15 January 2014Appointment of Duncan Charles Garnsworthy as a secretary (2 pages)
15 January 2014Termination of appointment of Stephen Bonney as a secretary (1 page)
15 January 2014Termination of appointment of Stephen Bonney as a secretary (1 page)
15 January 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Director's Name- Stephane Grenier
(5 pages)
15 January 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Director's Name- Stephane Grenier
(5 pages)
9 January 2014Appointment of Stephane Philippe Grenier as a director
  • ANNOTATION A second filed AP01 was registered on 15/01/2014
(3 pages)
9 January 2014Appointment of Stephane Philippe Grenier as a director
  • ANNOTATION A second filed AP01 was registered on 15/01/2014
(3 pages)
8 November 2013Accounts for a small company made up to 31 March 2013 (8 pages)
8 November 2013Accounts for a small company made up to 31 March 2013 (8 pages)
25 October 2013Appointment of Brigitte Anne Maxie Taittinger as a director (2 pages)
25 October 2013Appointment of Brigitte Anne Maxie Taittinger as a director (2 pages)
9 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (15 pages)
9 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (15 pages)
24 January 2013Director's details changed for Christophe Michel on 21 January 2013 (2 pages)
24 January 2013Director's details changed for Lyn Harris on 21 January 2013 (2 pages)
24 January 2013Director's details changed for Lyn Harris on 21 January 2013 (2 pages)
24 January 2013Appointment of Mr Miles Stanley Clewley Johnson as a director (2 pages)
24 January 2013Director's details changed for Christophe Michel on 21 January 2013 (2 pages)
24 January 2013Appointment of Mr Miles Stanley Clewley Johnson as a director (2 pages)
10 January 2013Director's details changed for Ing-Nan Nancy Shen on 2 January 2013 (2 pages)
10 January 2013Director's details changed for Mr Eytan Hanouna on 2 January 2013 (2 pages)
10 January 2013Director's details changed for Mr Eytan Hanouna on 2 January 2013 (2 pages)
10 January 2013Director's details changed for Ing-Nan Nancy Shen on 2 January 2013 (2 pages)
10 January 2013Director's details changed for Ing-Nan Nancy Shen on 2 January 2013 (2 pages)
10 January 2013Director's details changed for Mr Eytan Hanouna on 2 January 2013 (2 pages)
17 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
17 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(36 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(36 pages)
31 October 2012Termination of appointment of Jeremy Wrigley as a director (1 page)
31 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 5,351.04
(3 pages)
31 October 2012Termination of appointment of Robert Wadsworth as a director (1 page)
31 October 2012Termination of appointment of Richard Thompson as a director (1 page)
31 October 2012Termination of appointment of Jeremy Wrigley as a director (1 page)
31 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 5,351.04
(3 pages)
31 October 2012Termination of appointment of Robert Wadsworth as a director (1 page)
31 October 2012Termination of appointment of Richard Thompson as a director (1 page)
19 October 2012Appointment of Jerome Nathan Sibony as a director (3 pages)
19 October 2012Appointment of Eytan Hanouna as a director (3 pages)
19 October 2012Appointment of David Belhassen as a director (3 pages)
19 October 2012Appointment of Eytan Hanouna as a director (3 pages)
19 October 2012Appointment of Jerome Nathan Sibony as a director (3 pages)
19 October 2012Appointment of Ing-Nan Nancy Shen as a director (3 pages)
19 October 2012Appointment of David Belhassen as a director (3 pages)
19 October 2012Appointment of Ing-Nan Nancy Shen as a director (3 pages)
9 July 2012Appointment of Mr Robert James Wadsworth as a director (2 pages)
9 July 2012Appointment of Jeremy Charles Wrigley as a director (2 pages)
9 July 2012Appointment of Jeremy Charles Wrigley as a director (2 pages)
9 July 2012Appointment of Mr Robert James Wadsworth as a director (2 pages)
22 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (10 pages)
22 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (10 pages)
15 March 2012Registered office address changed from 21 Bruton Street London W1J 6QD on 15 March 2012 (1 page)
15 March 2012Registered office address changed from 21 Bruton Street London W1J 6QD on 15 March 2012 (1 page)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 September 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 2,359.85
(3 pages)
7 September 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 2,359.85
(3 pages)
22 July 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 2,356.317
(3 pages)
22 July 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 2,356.317
(3 pages)
7 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 2,238.557
(3 pages)
7 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 2,238.557
(3 pages)
7 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 2,238.557
(3 pages)
2 June 2011Accounts for a small company made up to 31 March 2010 (8 pages)
2 June 2011Accounts for a small company made up to 31 March 2010 (8 pages)
27 May 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 2,220.557
(3 pages)
27 May 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 2,220.557
(3 pages)
27 May 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 2,220.557
(3 pages)
18 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (9 pages)
18 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (9 pages)
11 April 2011Appointment of Mr Richard Charles Thompson as a director (2 pages)
11 April 2011Appointment of Mr Richard Charles Thompson as a director (2 pages)
6 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 1,755.346
(3 pages)
6 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 1,755.346
(3 pages)
6 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 1,755.346
(3 pages)
7 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 February 2011Termination of appointment of Hugh Montgomery as a director (1 page)
26 February 2011Termination of appointment of Hugh Montgomery as a director (1 page)
3 February 2011Termination of appointment of Rune Gustafson as a director (1 page)
3 February 2011Termination of appointment of Robert Wadsworth as a director (1 page)
3 February 2011Termination of appointment of Rune Gustafson as a director (1 page)
3 February 2011Termination of appointment of Robert Wadsworth as a director (1 page)
27 January 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 1,580.83
(3 pages)
27 January 2011Termination of appointment of Kim Hurd as a director (1 page)
27 January 2011Termination of appointment of Kim Hurd as a director (1 page)
27 January 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 1,580.83
(3 pages)
20 October 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 1,277.37
(3 pages)
20 October 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 1,277.37
(3 pages)
13 October 2010Statement of capital following an allotment of shares on 17 September 2010
  • GBP 1,244.036
(3 pages)
13 October 2010Statement of capital following an allotment of shares on 17 September 2010
  • GBP 1,244.036
(3 pages)
17 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (17 pages)
4 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (17 pages)
13 January 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 1,173.62
(2 pages)
13 January 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 1,173.62
(2 pages)
14 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
14 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
22 October 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 1,171.953
(2 pages)
22 October 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 1,171.953
(2 pages)
22 September 2009Appointment terminated director ruth harrison (1 page)
22 September 2009Appointment terminated director william murdoch (1 page)
22 September 2009Appointment terminated director william murdoch (1 page)
22 September 2009Appointment terminated director ruth harrison (1 page)
30 July 2009Ad 29/07/09\gbp si [email protected]=66.835\gbp ic 1034.445/1101.28\ (4 pages)
30 July 2009Ad 29/07/09\gbp si [email protected]=66.835\gbp ic 1034.445/1101.28\ (4 pages)
2 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
2 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
16 June 2009Auditor's resignation (1 page)
16 June 2009Director appointed rune michael gustafson (2 pages)
16 June 2009Auditor's resignation (1 page)
16 June 2009Director appointed rune michael gustafson (2 pages)
6 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 May 2009Location of debenture register (1 page)
28 May 2009Location of register of members (1 page)
28 May 2009Return made up to 28/04/09; full list of members (10 pages)
28 May 2009Location of debenture register (1 page)
28 May 2009Return made up to 28/04/09; full list of members (10 pages)
28 May 2009Location of register of members (1 page)
13 May 2009Appointment terminated director ranjit murugason (1 page)
13 May 2009Appointment terminated director ranjit murugason (1 page)
5 May 2009Director appointed kim hurd (2 pages)
5 May 2009Director appointed kim hurd (2 pages)
16 March 2009Director appointed robert james wadsworth (3 pages)
16 March 2009Director appointed robert james wadsworth (3 pages)
11 March 2009Appointment terminated director richard thompson (1 page)
11 March 2009Appointment terminated director richard thompson (1 page)
2 March 2009Accounts for a small company made up to 31 March 2008 (8 pages)
2 March 2009Accounts for a small company made up to 31 March 2008 (8 pages)
21 November 2008Nc inc already adjusted 21/10/08 (2 pages)
21 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2008Nc inc already adjusted 21/10/08 (2 pages)
21 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 November 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 November 2008Secretary appointed stephen andrew bonney (1 page)
5 November 2008Secretary appointed stephen andrew bonney (1 page)
4 November 2008Appointment terminated secretary sabretooth law LIMITED (1 page)
4 November 2008Appointment terminated secretary sabretooth law LIMITED (1 page)
19 August 2008Ad 18/07/08-11/08/08\gbp si [email protected]=71.865\gbp ic 962.58/1034.445\ (2 pages)
19 August 2008Ad 18/07/08-11/08/08\gbp si [email protected]=71.865\gbp ic 962.58/1034.445\ (2 pages)
19 August 2008Ad 30/06/08\gbp si [email protected]=168.196\gbp ic 794.384/962.58\ (2 pages)
19 August 2008Ad 30/06/08\gbp si [email protected]=168.196\gbp ic 794.384/962.58\ (2 pages)
10 June 2008Ad 28/04/08\gbp si [email protected]=107.034\gbp ic 687.35/794.384\ (2 pages)
10 June 2008Ad 28/04/08\gbp si [email protected]=107.034\gbp ic 687.35/794.384\ (2 pages)
3 June 2008Return made up to 28/04/08; full list of members (9 pages)
3 June 2008Return made up to 28/04/08; full list of members (9 pages)
2 June 2008Location of register of members (1 page)
2 June 2008Location of debenture register (1 page)
2 June 2008Location of register of members (1 page)
2 June 2008Location of debenture register (1 page)
23 May 2008Accounts for a small company made up to 31 March 2007 (7 pages)
23 May 2008Accounts for a small company made up to 31 March 2007 (7 pages)
21 April 2008Director appointed ruth harrison (2 pages)
21 April 2008Director appointed ruth harrison (2 pages)
20 March 2008Director appointed hugh geoffrey clive montgomery (2 pages)
20 March 2008Director appointed hugh geoffrey clive montgomery (2 pages)
20 March 2008Director appointed william scott murdoch (2 pages)
20 March 2008Director appointed william scott murdoch (2 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
1 November 2007Ad 07/09/06--------- £ si [email protected] (2 pages)
1 November 2007Ad 22/06/07--------- £ si [email protected]=59 £ ic 520/579 (2 pages)
1 November 2007Ad 07/09/06--------- £ si [email protected] (2 pages)
1 November 2007Ad 22/06/07--------- £ si [email protected]=59 £ ic 520/579 (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (8 pages)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (8 pages)
7 June 2007Return made up to 28/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2007Return made up to 28/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2006Full accounts made up to 31 March 2006 (14 pages)
30 November 2006Full accounts made up to 31 March 2006 (14 pages)
15 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006Registered office changed on 23/06/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
23 June 2006New director appointed (2 pages)
23 June 2006Registered office changed on 23/06/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
12 June 2006Return made up to 28/04/06; full list of members (11 pages)
12 June 2006Return made up to 28/04/06; full list of members (11 pages)
16 March 2006Ad 26/05/05--------- £ si [email protected]=70 £ ic 2229/2299 (2 pages)
16 March 2006Ad 26/05/05--------- £ si [email protected]=70 £ ic 2229/2299 (2 pages)
7 March 2006Ad 18/10/04--------- £ si [email protected] (3 pages)
7 March 2006Ad 18/10/04--------- £ si [email protected] (3 pages)
28 December 2005New director appointed (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005New secretary appointed (2 pages)
12 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
12 December 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
12 December 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
12 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
1 June 2005Return made up to 28/04/05; full list of members (4 pages)
1 June 2005Return made up to 28/04/05; full list of members (4 pages)
7 February 2005Director resigned (1 page)
7 February 2005New director appointed (3 pages)
7 February 2005Director resigned (1 page)
7 February 2005New director appointed (3 pages)
7 February 2005New director appointed (3 pages)
7 February 2005New director appointed (3 pages)
28 October 2004Ad 18/10/04--------- £ si [email protected]=1797 £ ic 431/2228 (2 pages)
28 October 2004Ad 18/10/04--------- £ si [email protected]=1797 £ ic 431/2228 (2 pages)
1 June 2004Company name changed harris oils LIMITED\certificate issued on 01/06/04 (2 pages)
1 June 2004Company name changed harris oils LIMITED\certificate issued on 01/06/04 (2 pages)
13 May 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
13 May 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
27 April 2004Return made up to 28/04/04; full list of members (9 pages)
27 April 2004Return made up to 28/04/04; full list of members (9 pages)
6 February 2004Ad 28/01/04--------- £ si [email protected]=81 £ ic 350/431 (2 pages)
6 February 2004Ad 28/01/04--------- £ si [email protected]=81 £ ic 350/431 (2 pages)
6 February 2004S-div 21/01/04 (2 pages)
6 February 2004S-div 21/01/04 (2 pages)
6 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 February 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
13 May 2003Return made up to 28/04/03; full list of members (7 pages)
13 May 2003Return made up to 28/04/03; full list of members (7 pages)
6 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
6 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
6 August 2002Ad 29/07/02--------- £ si 25@1=25 £ ic 290/315 (2 pages)
6 August 2002Ad 26/07/02--------- £ si 35@1=35 £ ic 315/350 (2 pages)
6 August 2002Ad 26/07/02--------- £ si 35@1=35 £ ic 315/350 (2 pages)
6 August 2002Ad 29/07/02--------- £ si 25@1=25 £ ic 290/315 (2 pages)
9 May 2002Return made up to 28/04/02; full list of members (7 pages)
9 May 2002Return made up to 28/04/02; full list of members (7 pages)
19 November 2001Ad 29/10/01--------- £ si 91@1=91 £ ic 199/290 (2 pages)
19 November 2001Ad 29/10/01--------- £ si 91@1=91 £ ic 199/290 (2 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001New secretary appointed (2 pages)
14 June 2001Secretary resigned (1 page)
11 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
11 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
16 May 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
17 May 2000Return made up to 28/04/00; full list of members (6 pages)
17 May 2000Return made up to 28/04/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 29 February 2000 (6 pages)
2 May 2000Accounts for a small company made up to 29 February 2000 (6 pages)
18 March 2000Particulars of mortgage/charge (3 pages)
18 March 2000Particulars of mortgage/charge (3 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
17 February 2000Accounting reference date shortened from 30/04/00 to 29/02/00 (1 page)
17 February 2000Accounting reference date shortened from 30/04/00 to 29/02/00 (1 page)
7 May 1999Return made up to 28/04/99; full list of members (6 pages)
7 May 1999Return made up to 28/04/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
26 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
6 October 1998Director resigned (1 page)
6 October 1998Director resigned (1 page)
10 May 1998Accounts for a small company made up to 30 April 1997 (6 pages)
10 May 1998Accounts for a small company made up to 30 April 1997 (6 pages)
6 May 1998Return made up to 28/04/98; no change of members (4 pages)
6 May 1998Return made up to 28/04/98; no change of members (4 pages)
28 May 1997Return made up to 28/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 May 1997Return made up to 28/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 1997Registered office changed on 17/04/97 from: 46 chalcot road primrose hill london NW1 8LS (1 page)
17 April 1997Registered office changed on 17/04/97 from: 46 chalcot road primrose hill london NW1 8LS (1 page)
20 January 1997Registered office changed on 20/01/97 from: 25A chalcot road primrose hill london NW1 8LN (1 page)
20 January 1997Registered office changed on 20/01/97 from: 25A chalcot road primrose hill london NW1 8LN (1 page)
20 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
20 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
22 May 1996Return made up to 28/04/96; full list of members (6 pages)
22 May 1996Return made up to 28/04/96; full list of members (6 pages)
17 May 1996Ad 20/10/95--------- £ si 99@1=99 £ ic 100/199 (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996Ad 20/10/95--------- £ si 99@1=99 £ ic 100/199 (2 pages)
10 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
10 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
16 May 1995Return made up to 28/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 May 1995Return made up to 28/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
6 May 1994Return made up to 28/04/94; no change of members (4 pages)
6 May 1994Return made up to 28/04/94; no change of members (4 pages)
8 June 1993Return made up to 28/04/93; full list of members (5 pages)
8 June 1993Return made up to 28/04/93; full list of members (5 pages)
15 June 1992Ad 09/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 June 1992Ad 09/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 June 1992Secretary's particulars changed (2 pages)
3 June 1992Secretary's particulars changed (2 pages)
1 May 1992Secretary resigned (1 page)
1 May 1992Secretary resigned (1 page)
28 April 1992Incorporation (13 pages)
28 April 1992Incorporation (13 pages)