Company Name4Cast Limited
DirectorsKawaljit Singh Arora and Joseph Fabunmi
Company StatusActive
Company Number02711701
CategoryPrivate Limited Company
Incorporation Date5 May 1992(31 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Kawaljit Singh Arora
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2010(18 years, 3 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Harrington Gardens
London
SW7 4JJ
Director NameMr Joseph Fabunmi
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2018(26 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Harrington Gardens
London
SW7 4JJ
Director NameMr Brian Jame Heughan Park
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(7 months, 2 weeks after company formation)
Appointment Duration17 years, 7 months (resigned 30 July 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glebe
South Harting
West Sussex
GU31 5QA
Secretary NameJames Stuart McDonald
NationalityBritish
StatusResigned
Appointed18 December 1992(7 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 03 September 1994)
RoleCompany Director
Correspondence Address27 Narbonne Avenue
London
SW4 9JR
Director NameMr Rowland John Park
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1994(2 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 July 2010)
RoleIt Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Queens Road
Wimbledon
London
SW19 8NR
Director NameRaymond John Attrill
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1994(2 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address91 Junction Road
Wahroonga
N S W 2076
Australia
Secretary NameRaymond John Attrill
NationalityBritish
StatusResigned
Appointed03 September 1994(2 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 October 2005)
RoleResearch Director
Correspondence Address18 The Island
Thames Ditton
Surrey
KT7 0SH
Director NameMr Robert Douglas Whitmore
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(2 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 July 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address22 East Sheen Avenue
London
SW14 8AS
Director NameAlan Ruskin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(7 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 January 2006)
RoleNorth American Research Direct
Correspondence Address120 W86th Street
New York City
New York
10024
New York Usa
Secretary NameMr Rowland John Park
NationalityBritish
StatusResigned
Appointed01 October 2005(13 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Queens Road
Wimbledon
London
SW19 8NR
Director NameMr Simon Philip Gregory
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(17 years, 5 months after company formation)
Appointment Duration9 months (resigned 30 July 2010)
RoleHead Of It
Country of ResidenceUnited Kingdom
Correspondence Address1 Silverwood Close
Brackley Road
Beckenham
Kent
BR3 1RN
Director NameMr Christopher Peter William Furness
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(17 years, 5 months after company formation)
Appointment Duration9 months (resigned 30 July 2010)
RoleDirector Of Strategy
Country of ResidenceUnited Kingdom
Correspondence Address50 Chiswick Common Road
London
W4 1RZ
Director NameMr Philip Edmund Lindsell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(18 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Harrington Gardens
London
SW7 4JJ
Director NameMr Robin Seymour Berry
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(22 years, 12 months after company formation)
Appointment Duration1 year (resigned 19 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
Greater London
SW1W 0AU
Director NameMr Michael Walters
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed05 May 2017(25 years after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Harrington Gardens
London
SW7 4JJ
Director NameMr Paul Daniel Blank
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2018(26 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 October 2019)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address1 Harrington Gardens
London
SW7 4JJ
Director NamePlan Company Registrations Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence AddressCentral Station
Vale Road
Tunbridge Wells
Kent
TN1 1BT
Secretary NameDictum Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence AddressBellsmead
Station Road
Rotherfield
East Sussex
TN6 3HR

Contact

Websitewww.4castweb.com
Telephone020 78818800
Telephone regionLondon

Location

Registered Address1 Harrington Gardens
London
SW7 4JJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

624.7k at £14cast Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,767,834
Gross Profit£1,671,738
Net Worth-£2,239,571
Cash£2,111
Current Liabilities£1,498,343

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due26 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End26 December

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 2 days from now)

Charges

14 May 2012Delivered on: 19 May 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 October 2003Delivered on: 4 November 2003
Satisfied on: 10 July 2010
Persons entitled: Grosvenor West End Properties

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: The sum of £28,717 and any other sums paid into that account. See the mortgage charge document for full details.
Fully Satisfied
30 November 1998Delivered on: 18 December 1998
Satisfied on: 2 August 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 September 1997Delivered on: 17 September 1997
Satisfied on: 11 August 2010
Persons entitled:
Patricia Whitmore(Together "the Debenture Holder")
Philip Howard

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (other than dividend on any shares).
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
26 March 1996Delivered on: 1 April 1996
Satisfied on: 3 September 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 December 2023Accounts for a small company made up to 31 December 2022 (13 pages)
26 September 2023Previous accounting period shortened from 27 December 2022 to 26 December 2022 (1 page)
10 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (13 pages)
18 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
22 November 2021Accounts for a small company made up to 31 December 2020 (12 pages)
27 September 2021Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page)
6 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
29 March 2021Accounts for a small company made up to 31 December 2019 (12 pages)
29 December 2020Current accounting period shortened from 29 December 2019 to 28 December 2019 (1 page)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
22 November 2019Accounts for a small company made up to 31 December 2018 (11 pages)
21 October 2019Termination of appointment of Paul Daniel Blank as a director on 15 October 2019 (1 page)
6 June 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
18 April 2019Accounts for a small company made up to 31 December 2017 (13 pages)
17 December 2018Appointment of Mr Paul Daniel Blank as a director on 24 October 2018 (2 pages)
17 December 2018Appointment of Mr Joseph Fabunmi as a director on 24 October 2018 (2 pages)
17 December 2018Termination of appointment of Michael Walters as a director on 24 October 2018 (1 page)
4 October 2018Accounts for a small company made up to 31 December 2016 (13 pages)
28 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
25 July 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
3 March 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
30 June 2017Termination of appointment of Philip Edmund Lindsell as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Philip Edmund Lindsell as a director on 30 June 2017 (1 page)
6 June 2017Appointment of Mr Michael Walters as a director on 5 May 2017 (2 pages)
6 June 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
6 June 2017Appointment of Mr Michael Walters as a director on 5 May 2017 (2 pages)
12 January 2017Registered office address changed from 52 Grosvenor Gardens London Greater London SW1W 0AU to 1 Harrington Gardens London SW7 4JJ on 12 January 2017 (1 page)
12 January 2017Registered office address changed from 52 Grosvenor Gardens London Greater London SW1W 0AU to 1 Harrington Gardens London SW7 4JJ on 12 January 2017 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (15 pages)
11 October 2016Full accounts made up to 31 December 2015 (15 pages)
20 June 2016Termination of appointment of Robin Seymour Berry as a director on 19 May 2016 (1 page)
20 June 2016Termination of appointment of Robin Seymour Berry as a director on 19 May 2016 (1 page)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 725,745
(4 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 725,745
(4 pages)
15 March 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 725,745
(3 pages)
15 March 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 725,745
(3 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
16 September 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 662,750
(3 pages)
16 September 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 662,750
(3 pages)
27 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 624,670
(4 pages)
27 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 624,670
(4 pages)
27 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 624,670
(4 pages)
29 April 2015Appointment of Mr Robin Seymour Berry as a director on 29 April 2015 (2 pages)
29 April 2015Appointment of Mr Robin Seymour Berry as a director on 29 April 2015 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 624,670
(3 pages)
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 624,670
(3 pages)
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 624,670
(3 pages)
21 February 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 624,670
(3 pages)
21 February 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 624,670
(3 pages)
20 June 2013Full accounts made up to 31 December 2012 (16 pages)
20 June 2013Full accounts made up to 31 December 2012 (16 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
13 February 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 581,715
(3 pages)
13 February 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 581,715
(3 pages)
10 September 2012Full accounts made up to 31 December 2011 (12 pages)
10 September 2012Full accounts made up to 31 December 2011 (12 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
12 April 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 563,393
(3 pages)
12 April 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 563,393
(3 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
16 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
2 March 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 316,628
(3 pages)
2 March 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 316,628
(3 pages)
28 February 2011Section 519(2) (1 page)
28 February 2011Section 519(2) (1 page)
31 December 2010Solvency statement dated 30/12/10 (1 page)
31 December 2010Statement by directors (1 page)
31 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 30/12/2010
(1 page)
31 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 30/12/2010
(1 page)
31 December 2010Statement of capital on 31 December 2010
  • GBP 81,628
(4 pages)
31 December 2010Statement by directors (1 page)
31 December 2010Solvency statement dated 30/12/10 (1 page)
31 December 2010Statement of capital on 31 December 2010
  • GBP 81,628
(4 pages)
22 December 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 81,628
(3 pages)
22 December 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 81,628
(3 pages)
17 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 August 2010Accounts for a small company made up to 31 December 2009 (9 pages)
6 August 2010Accounts for a small company made up to 31 December 2009 (9 pages)
4 August 2010Appointment of Mr Philip Edmund Lindsell as a director (2 pages)
4 August 2010Appointment of Mr Philip Edmund Lindsell as a director (2 pages)
3 August 2010Termination of appointment of Brian Park as a director (1 page)
3 August 2010Termination of appointment of Rowland Park as a director (1 page)
3 August 2010Termination of appointment of Rowland Park as a secretary (1 page)
3 August 2010Termination of appointment of Christopher Furness as a director (1 page)
3 August 2010Termination of appointment of Raymond Attrill as a director (1 page)
3 August 2010Appointment of Mr Kawaljit Singh Arora as a director (2 pages)
3 August 2010Termination of appointment of Brian Park as a director (1 page)
3 August 2010Appointment of Mr Kawaljit Singh Arora as a director (2 pages)
3 August 2010Termination of appointment of Raymond Attrill as a director (1 page)
3 August 2010Termination of appointment of Simon Gregory as a director (1 page)
3 August 2010Termination of appointment of Rowland Park as a secretary (1 page)
3 August 2010Termination of appointment of Rowland Park as a director (1 page)
3 August 2010Termination of appointment of Christopher Furness as a director (1 page)
3 August 2010Termination of appointment of Simon Gregory as a director (1 page)
3 August 2010Termination of appointment of Robert Whitmore as a director (1 page)
3 August 2010Termination of appointment of Robert Whitmore as a director (1 page)
16 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (16 pages)
9 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (16 pages)
9 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (16 pages)
8 July 2010Director's details changed for Raymond John Attrill on 5 May 2010 (2 pages)
8 July 2010Director's details changed for Raymond John Attrill on 5 May 2010 (2 pages)
8 July 2010Director's details changed for Raymond John Attrill on 5 May 2010 (2 pages)
29 June 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 80,740
(2 pages)
29 June 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 80,740
(2 pages)
22 April 2010Appointment of Simon Philip Gregory as a director (3 pages)
22 April 2010Appointment of Simon Philip Gregory as a director (3 pages)
14 January 2010Appointment of Christopher Peter William Furness as a director (3 pages)
14 January 2010Appointment of Christopher Peter William Furness as a director (3 pages)
5 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re sect 175 ca 2006 / disaplication of article 8.1 (c) 21/12/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
5 January 2010Statement of company's objects (2 pages)
5 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re sect 175 ca 2006 / disaplication of article 8.1 (c) 21/12/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
5 January 2010Statement of company's objects (2 pages)
15 October 2009Accounts for a small company made up to 31 December 2008 (10 pages)
15 October 2009Accounts for a small company made up to 31 December 2008 (10 pages)
29 May 2009Return made up to 05/05/09; full list of members (13 pages)
29 May 2009Return made up to 05/05/09; full list of members (13 pages)
13 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
13 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
7 May 2008Return made up to 05/05/08; full list of members (15 pages)
7 May 2008Return made up to 05/05/08; full list of members (15 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
30 August 2007Return made up to 05/05/07; full list of members (13 pages)
30 August 2007Return made up to 05/05/07; full list of members (13 pages)
28 September 2006Accounts for a small company made up to 31 December 2005 (9 pages)
28 September 2006Accounts for a small company made up to 31 December 2005 (9 pages)
3 July 2006Return made up to 05/05/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2006Return made up to 05/05/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
3 January 2006New secretary appointed (2 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006Secretary resigned (1 page)
3 January 2006New secretary appointed (2 pages)
27 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
27 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
16 August 2005Return made up to 05/05/05; full list of members (8 pages)
16 August 2005Return made up to 05/05/05; full list of members (8 pages)
21 October 2004Accounts for a medium company made up to 31 December 2003 (22 pages)
21 October 2004Accounts for a medium company made up to 31 December 2003 (22 pages)
17 May 2004Return made up to 05/05/04; full list of members (12 pages)
17 May 2004Return made up to 05/05/04; full list of members (12 pages)
1 February 2004Registered office changed on 01/02/04 from: 52 grosvenor gardens london SW1X 0AR (1 page)
1 February 2004Registered office changed on 01/02/04 from: 52 grosvenor gardens london SW1X 0AR (1 page)
17 November 2003Registered office changed on 17/11/03 from: 191 victoria street london SW1E 5NE (1 page)
17 November 2003Registered office changed on 17/11/03 from: 191 victoria street london SW1E 5NE (1 page)
4 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
6 October 2003Accounts for a medium company made up to 31 December 2002 (23 pages)
6 October 2003Accounts for a medium company made up to 31 December 2002 (23 pages)
21 July 2003Return made up to 05/05/03; full list of members (11 pages)
21 July 2003Return made up to 05/05/03; full list of members (11 pages)
30 September 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
30 September 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
5 June 2002Return made up to 05/05/02; full list of members (11 pages)
5 June 2002Return made up to 05/05/02; full list of members (11 pages)
15 May 2002Ad 05/03/02--------- £ si 1150@1=1150 £ ic 78815/79965 (2 pages)
15 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 May 2002Ad 07/05/02--------- £ si 775@1=775 £ ic 79965/80740 (2 pages)
15 May 2002Ad 07/05/02--------- £ si 775@1=775 £ ic 79965/80740 (2 pages)
15 May 2002Ad 05/03/02--------- £ si 1150@1=1150 £ ic 78815/79965 (2 pages)
15 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 January 2002Ad 11/07/01--------- £ si 10@1=10 £ ic 78805/78815 (2 pages)
21 January 2002Ad 11/07/01--------- £ si 10@1=10 £ ic 78805/78815 (2 pages)
25 September 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
25 September 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
7 June 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 June 2001Return made up to 05/05/00; full list of members (10 pages)
7 June 2001Return made up to 05/05/00; full list of members (10 pages)
7 June 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 January 2001Ad 01/12/00--------- £ si 2339@1=2339 £ ic 76466/78805 (2 pages)
2 January 2001Ad 01/12/00--------- £ si 2339@1=2339 £ ic 76466/78805 (2 pages)
20 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (9 pages)
2 October 2000Ad 08/09/00--------- £ si 1181@1=1181 £ ic 75285/76466 (2 pages)
2 October 2000Ad 08/09/00--------- £ si 1181@1=1181 £ ic 75285/76466 (2 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (9 pages)
18 April 2000Ad 09/03/00--------- £ si 758@1=758 £ ic 74527/75285 (2 pages)
18 April 2000Ad 09/03/00--------- £ si 758@1=758 £ ic 74527/75285 (2 pages)
11 April 2000Ad 28/03/00--------- £ si 1781@1=1781 £ ic 72746/74527 (2 pages)
11 April 2000Ad 28/03/00--------- £ si 1781@1=1781 £ ic 72746/74527 (2 pages)
28 February 2000Ad 27/02/98--------- £ si 1185@1 (2 pages)
28 February 2000Ad 27/02/98--------- £ si 750@1 (2 pages)
28 February 2000Ad 28/08/98--------- £ si 200@1 (2 pages)
28 February 2000Ad 10/08/98--------- £ si 625@1 (2 pages)
28 February 2000Ad 13/04/98--------- £ si 400@1 (2 pages)
28 February 2000Ad 09/11/98--------- £ si 1856@1 (2 pages)
28 February 2000Ad 13/04/98--------- £ si 400@1 (2 pages)
28 February 2000Ad 09/11/98--------- £ si 1856@1 (2 pages)
28 February 2000Ad 27/02/98--------- £ si 1185@1 (2 pages)
28 February 2000Ad 10/07/98--------- £ si 400@1 (2 pages)
28 February 2000Ad 28/08/98--------- £ si 200@1 (2 pages)
28 February 2000Ad 10/08/98--------- £ si 625@1 (2 pages)
28 February 2000Ad 10/07/98--------- £ si 400@1 (2 pages)
28 February 2000Ad 27/02/98--------- £ si 750@1 (2 pages)
23 February 2000Ad 04/01/00--------- £ si 1461@1=1461 £ ic 71285/72746 (2 pages)
23 February 2000Ad 04/01/00--------- £ si 1461@1=1461 £ ic 71285/72746 (2 pages)
18 January 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 January 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (9 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (9 pages)
15 September 1999Return made up to 05/05/99; full list of members (8 pages)
15 September 1999Return made up to 05/05/99; full list of members (8 pages)
18 December 1998Particulars of mortgage/charge (4 pages)
18 December 1998Particulars of mortgage/charge (4 pages)
13 November 1998Ad 09/11/98--------- £ si 1856@1=1856 £ ic 69429/71285 (2 pages)
13 November 1998Ad 09/11/98--------- £ si 1856@1=1856 £ ic 69429/71285 (2 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
9 September 1998Ad 28/08/98--------- £ si 200@1=200 £ ic 69229/69429 (2 pages)
9 September 1998Ad 28/08/98--------- £ si 200@1=200 £ ic 69229/69429 (2 pages)
28 August 1998Ad 10/08/98--------- £ si 625@1=625 £ ic 68604/69229 (2 pages)
28 August 1998Ad 10/08/98--------- £ si 625@1=625 £ ic 68604/69229 (2 pages)
17 July 1998Ad 10/07/98--------- £ si 400@1=400 £ ic 68204/68604 (2 pages)
17 July 1998Ad 10/07/98--------- £ si 400@1=400 £ ic 68204/68604 (2 pages)
16 July 1998Return made up to 05/05/98; full list of members (7 pages)
16 July 1998Return made up to 05/05/98; full list of members (7 pages)
12 May 1998Ad 13/04/98--------- £ si 400@1=400 £ ic 67804/68204 (2 pages)
12 May 1998Ad 13/04/98--------- £ si 400@1=400 £ ic 67804/68204 (2 pages)
13 March 1998Ad 27/02/98--------- £ si 750@1=750 £ ic 67054/67804 (3 pages)
13 March 1998Ad 27/02/98--------- £ si 1185@1=1185 £ ic 65869/67054 (2 pages)
13 March 1998Ad 27/02/98--------- £ si 750@1=750 £ ic 67054/67804 (3 pages)
13 March 1998Ad 27/02/98--------- £ si 1185@1=1185 £ ic 65869/67054 (2 pages)
25 January 1998Memorandum and Articles of Association (15 pages)
25 January 1998Memorandum and Articles of Association (15 pages)
15 December 1997Ad 24/11/97--------- £ si 2917@1=2917 £ ic 62952/65869 (2 pages)
15 December 1997Ad 24/11/97--------- £ si 2917@1=2917 £ ic 62952/65869 (2 pages)
22 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
22 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
22 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 September 1997Particulars of mortgage/charge (4 pages)
17 September 1997Particulars of mortgage/charge (4 pages)
15 September 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
15 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
15 September 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 September 1997Declaration of satisfaction of mortgage/charge (1 page)
3 September 1997Declaration of satisfaction of mortgage/charge (1 page)
26 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
26 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 June 1997Return made up to 05/05/97; full list of members (6 pages)
13 June 1997Return made up to 05/05/97; full list of members (6 pages)
24 December 1996Ad 18/10/96--------- £ si 339@1=339 £ ic 62613/62952 (2 pages)
24 December 1996Ad 18/10/96--------- £ si 339@1=339 £ ic 62613/62952 (2 pages)
22 October 1996Ad 18/09/96--------- £ si 3535@1=3535 £ ic 59078/62613 (2 pages)
22 October 1996Ad 18/09/96--------- £ si 3535@1=3535 £ ic 59078/62613 (2 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
24 July 1996Return made up to 11/05/96; full list of members (6 pages)
24 July 1996Return made up to 11/05/96; full list of members (6 pages)
29 May 1996Ad 10/05/96--------- £ si 3125@1=3125 £ ic 55953/59078 (2 pages)
29 May 1996Ad 10/05/96--------- £ si 300@1=300 £ ic 55653/55953 (2 pages)
29 May 1996Ad 10/05/96--------- £ si 300@1=300 £ ic 55653/55953 (2 pages)
29 May 1996Ad 10/05/96--------- £ si 3125@1=3125 £ ic 55953/59078 (2 pages)
25 April 1996Ad 16/04/96--------- £ si 7653@1=7653 £ ic 48000/55653 (2 pages)
25 April 1996Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
25 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
25 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 April 1996Ad 16/04/96--------- £ si 7653@1=7653 £ ic 48000/55653 (2 pages)
25 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
25 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
25 April 1996Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
25 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
1 April 1996Particulars of mortgage/charge (3 pages)
1 April 1996Particulars of mortgage/charge (3 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
19 May 1995Return made up to 05/05/95; full list of members (6 pages)
19 May 1995Registered office changed on 19/05/95 from: 199 victoria street london SW1E 5NE (1 page)
19 May 1995Registered office changed on 19/05/95 from: 199 victoria street london SW1E 5NE (1 page)
19 May 1995Return made up to 05/05/95; full list of members (6 pages)
28 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 March 1995Nc inc already adjusted 13/03/95 (1 page)
28 March 1995Ad 13/03/95--------- £ si 34000@1=34000 £ ic 2000/36000 (2 pages)
28 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 March 1995Ad 13/03/95--------- £ si 34000@1=34000 £ ic 2000/36000 (2 pages)
28 March 1995Nc inc already adjusted 13/03/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)