Company NameHoopoe Finance Limited
Company StatusDissolved
Company Number02719083
CategoryPrivate Limited Company
Incorporation Date1 June 1992(31 years, 11 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)
Previous NameStandlight Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Firozali Gulamali Tejani
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1992(1 month, 2 weeks after company formation)
Appointment Duration27 years, 7 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor, Portland House Bressenden Place
London
SW1E 5BH
Director NameMr James Michael Alexander Vallance
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2015(22 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14th Floor, Portland House Bressenden Place
London
SW1E 5BH
Secretary NameMr James Michael Alexander Vallance
StatusClosed
Appointed31 August 2015(23 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 18 February 2020)
RoleCompany Director
Correspondence Address19-21 Shaftesbury Avenue
London
W1D 7ED
Director NameMr Kurush Phiroze Sarkari
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish,American
StatusClosed
Appointed14 November 2018(26 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor, Portland House Bressenden Place
London
SW1E 5BH
Director NameMiss Ruth Elizabeth Hickling
NationalityBritish
StatusResigned
Appointed12 June 1992(1 week, 4 days after company formation)
Appointment Duration1 month (resigned 15 July 1992)
RoleSolicitor
Correspondence AddressFlat 5 31 Elmcourt Road
West Dulwich
London
SE27 9BX
Director NamePiers Anthony Constantine Howard Phipps
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(1 week, 4 days after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrerose Manor
Mawnan Smith
Falmouth
Cornwall
TR11 5HY
Secretary NameMr Mark Glyn Hardy
NationalityBritish
StatusResigned
Appointed12 June 1992(1 week, 4 days after company formation)
Appointment Duration8 years, 6 months (resigned 22 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Heathwood Close
Heath Road
Leighton Buzzard
Bedfordshire
LU7 3DU
Director NameAlan Miles
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(1 month, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 26 September 2002)
RoleCompany Director
Correspondence Address163a Earls Court Road
London
SW5 9RF
Director NameTrevor Eric Johnson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(1 month, 2 weeks after company formation)
Appointment Duration21 years, 11 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany Court Yard
47-48 Piccadilly
London
W1J 0LR
Director NameKenneth Frank Einfeld
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(4 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 1998)
RoleBanker
Correspondence Address22 Eaton Mansions
Cleveden Place
London
SW1W 8HE
Director NameMr Amin Haji Rajan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(5 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 26 September 2002)
RoleEconomist
Country of ResidenceEngland
Correspondence Address2 Holly Hill Vauxhall Lane
Southborough
Tunbridge Wells
Kent
TN4 0XD
Director NameMr Anthony Thomas Pooley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(8 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 27 November 2015)
RoleBanking/Finance
Country of ResidenceEngland
Correspondence Address19-21 Shaftesbury Avenue
London
W1D 7ED
Director NameMichael Bossom
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(8 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 September 2005)
RoleBanking/Finance
Country of ResidenceUnited Kingdom
Correspondence Address104 Greenfield Avenue
Alton
Hants
GU34 2EW
Secretary NameMichael John McDonald
NationalityIrish
StatusResigned
Appointed22 December 2000(8 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 December 2004)
RoleAccountant
Correspondence Address60 Varsity Drive
Twickenham
Middlesex
TW1 1AH
Director NameRichard John Collier
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 2004)
RoleCompany Director
Correspondence Address4 Station Road
Digswell
Welwyn
AL6 0DG
Secretary NameAdrian Philip White
NationalityBritish
StatusResigned
Appointed02 December 2004(12 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 August 2015)
RoleCompany Director
Correspondence Address51 Wincanton Road
London
SW18 5TZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehoopoe.co.uk
Telephone028 74278601
Telephone regionNorthern Ireland

Location

Registered Address14th Floor, Portland House
Bressenden Place
London
SW1E 5BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2.5m at £1Hoopoe Investments LTD
100.00%
Ordinary
1 at £1F. Tejani
0.00%
Ordinary

Financials

Year2014
Turnover£4,371
Net Worth£11,942
Cash£12,499
Current Liabilities£557

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Charges

19 December 2014Delivered on: 24 December 2014
Persons entitled: Nizarali Tejani

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 24 December 2014
Persons entitled: Zulfikarally Tejani

Classification: A registered charge
Outstanding
29 August 2006Delivered on: 6 September 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of accession
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 December 2014Delivered on: 24 December 2014
Persons entitled: Firozali Gulamali Tejani

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 24 December 2014
Persons entitled: Hassanali Gulamali Dharamshi Tejani

Classification: A registered charge
Outstanding
12 December 1997Delivered on: 16 December 1997
Satisfied on: 11 February 2010
Persons entitled: Singer & Friedlander Leasing Limited

Classification: Master block discounting agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the block discounting agreement.
Particulars: All the company's right title and interest in and to the unassigned debts relating to the equipment being a purchased receivable.
Fully Satisfied
24 September 1997Delivered on: 26 September 1997
Satisfied on: 5 September 2006
Persons entitled: Habibsons Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all leasing rental hire purchase or credit sale agreements and any assets relating to the agreements and all bills of exchange or promissory notes. See the mortgage charge document for full details.
Fully Satisfied
10 September 1997Delivered on: 17 September 1997
Satisfied on: 13 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all budget fees agreements for school fees. See the mortgage charge document for full details.
Fully Satisfied
19 September 1996Delivered on: 21 September 1996
Satisfied on: 13 February 2010
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: All agreements from time to time held by the bank (the "deposited agreements"). See the mortgage charge document for full details.
Fully Satisfied
15 December 1995Delivered on: 18 December 1995
Satisfied on: 13 February 2010
Persons entitled: Hitachi Credit (UK) PLC

Classification: Block discounting agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All of the company's right, title and interest in and to the receivables purchased by the company. See the mortgage charge document for full details.
Fully Satisfied
13 September 1995Delivered on: 26 September 1995
Satisfied on: 13 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all leasing rental hire purchase or credit sale agreements as are now or may from time to time be entered into by the company with it's customers ("the agreements") all bills of exchange or promissory notes taken as security for instalments under the agreements and all guarantees indemnities bonds or other securities taken for the performance of the agreements and over the equipment and other property specified in the agreements but so that the company shall pay into the company's account or accounts with national westminster bank PLC all moneys due or accruing due under or in connection with the agreements including all sums in the hand of agents.
Fully Satisfied

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
25 November 2019Application to strike the company off the register (1 page)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
4 April 2019Registered office address changed from 14th Floor Portland House Cardinal Place London London SW1E 5RS to 14th Floor, Portland House Bressenden Place London SW1E 5BH on 4 April 2019 (1 page)
19 March 2019Director's details changed (2 pages)
15 March 2019Registered office address changed from 19-21 Shaftesbury Avenue London W1D 7ED to 14th Floor Portland House Cardinal Place London London SW1E 5RS on 15 March 2019 (2 pages)
17 December 2018Audit exemption subsidiary accounts made up to 28 February 2018 (16 pages)
17 December 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (2 pages)
4 December 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
4 December 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (64 pages)
14 November 2018Appointment of Mr Kurush Phiroze Sarkari as a director on 14 November 2018 (2 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
20 September 2017Full accounts made up to 28 February 2017 (17 pages)
20 September 2017Full accounts made up to 28 February 2017 (17 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
16 November 2016Full accounts made up to 29 February 2016 (19 pages)
16 November 2016Full accounts made up to 29 February 2016 (19 pages)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2,500,002
(5 pages)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2,500,002
(5 pages)
4 December 2015Termination of appointment of Anthony Thomas Pooley as a director on 27 November 2015 (1 page)
4 December 2015Termination of appointment of Anthony Thomas Pooley as a director on 27 November 2015 (1 page)
25 September 2015Full accounts made up to 28 February 2015 (13 pages)
25 September 2015Full accounts made up to 28 February 2015 (13 pages)
8 September 2015Secretary's details changed for Mr James Micahel Alexander Vallance on 31 August 2015 (1 page)
8 September 2015Termination of appointment of Adrian Philip White as a secretary on 31 August 2015 (1 page)
8 September 2015Appointment of Mr James Micahel Alexander Vallance as a secretary on 31 August 2015 (2 pages)
8 September 2015Appointment of Mr James Micahel Alexander Vallance as a secretary on 31 August 2015 (2 pages)
8 September 2015Termination of appointment of Adrian Philip White as a secretary on 31 August 2015 (1 page)
8 September 2015Secretary's details changed for Mr James Micahel Alexander Vallance on 31 August 2015 (1 page)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,500,002
(5 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,500,002
(5 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,500,002
(5 pages)
6 May 2015Appointment of James Michael Alexander Vallance as a director on 5 May 2015 (2 pages)
6 May 2015Appointment of James Michael Alexander Vallance as a director on 5 May 2015 (2 pages)
6 May 2015Appointment of James Michael Alexander Vallance as a director on 5 May 2015 (2 pages)
24 December 2014Registration of charge 027190830009, created on 19 December 2014 (45 pages)
24 December 2014Registration of charge 027190830010, created on 19 December 2014 (46 pages)
24 December 2014Registration of charge 027190830009, created on 19 December 2014 (45 pages)
24 December 2014Registration of charge 027190830008, created on 19 December 2014 (45 pages)
24 December 2014Registration of charge 027190830011, created on 19 December 2014 (45 pages)
24 December 2014Registration of charge 027190830011, created on 19 December 2014 (45 pages)
24 December 2014Registration of charge 027190830008, created on 19 December 2014 (45 pages)
24 December 2014Registration of charge 027190830010, created on 19 December 2014 (46 pages)
14 October 2014Auditor's resignation (2 pages)
14 October 2014Auditor's resignation (2 pages)
17 September 2014Auditor's resignation (2 pages)
17 September 2014Auditor's resignation (2 pages)
8 September 2014Registered office address changed from Albany Court Yard 47-48 Piccadilly London W1J 0LR to 19-21 Shaftesbury Avenue London W1D 7ED on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Albany Court Yard 47-48 Piccadilly London W1J 0LR to 19-21 Shaftesbury Avenue London W1D 7ED on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Albany Court Yard 47-48 Piccadilly London W1J 0LR to 19-21 Shaftesbury Avenue London W1D 7ED on 8 September 2014 (1 page)
4 September 2014Aud res letter (3 pages)
4 September 2014Aud res letter (3 pages)
3 September 2014Full accounts made up to 28 February 2014 (12 pages)
3 September 2014Full accounts made up to 28 February 2014 (12 pages)
1 July 2014Termination of appointment of Trevor Johnson as a director (1 page)
1 July 2014Termination of appointment of Trevor Johnson as a director (1 page)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,500,002
(5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,500,002
(5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,500,002
(5 pages)
28 August 2013Full accounts made up to 28 February 2013 (13 pages)
28 August 2013Full accounts made up to 28 February 2013 (13 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
15 August 2012Full accounts made up to 29 February 2012 (13 pages)
15 August 2012Full accounts made up to 29 February 2012 (13 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
30 August 2011Full accounts made up to 28 February 2011 (12 pages)
30 August 2011Full accounts made up to 28 February 2011 (12 pages)
1 June 2011Director's details changed for Anthony Thomas Pooley on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Firozali Gulamali Tejani on 1 June 2011 (2 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
1 June 2011Director's details changed for Anthony Thomas Pooley on 1 June 2011 (2 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
1 June 2011Director's details changed for Anthony Thomas Pooley on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Trevor Eric Johnson on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Firozali Gulamali Tejani on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Trevor Eric Johnson on 1 June 2011 (2 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
1 June 2011Director's details changed for Firozali Gulamali Tejani on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Trevor Eric Johnson on 1 June 2011 (2 pages)
1 September 2010Full accounts made up to 28 February 2010 (12 pages)
1 September 2010Full accounts made up to 28 February 2010 (12 pages)
4 June 2010Director's details changed for Firoz Gulamali Tejani on 1 June 2010 (2 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Firoz Gulamali Tejani on 1 June 2010 (2 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Firoz Gulamali Tejani on 1 June 2010 (2 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 September 2009Full accounts made up to 28 February 2009 (14 pages)
26 September 2009Full accounts made up to 28 February 2009 (14 pages)
1 June 2009Return made up to 01/06/09; full list of members (4 pages)
1 June 2009Return made up to 01/06/09; full list of members (4 pages)
29 September 2008Full accounts made up to 29 February 2008 (14 pages)
29 September 2008Full accounts made up to 29 February 2008 (14 pages)
2 June 2008Return made up to 01/06/08; full list of members (4 pages)
2 June 2008Return made up to 01/06/08; full list of members (4 pages)
26 November 2007Full accounts made up to 28 February 2007 (15 pages)
26 November 2007Full accounts made up to 28 February 2007 (15 pages)
4 June 2007Return made up to 01/06/07; full list of members (3 pages)
4 June 2007Return made up to 01/06/07; full list of members (3 pages)
2 November 2006Full accounts made up to 28 February 2006 (15 pages)
2 November 2006Full accounts made up to 28 February 2006 (15 pages)
6 September 2006Particulars of mortgage/charge (9 pages)
6 September 2006Particulars of mortgage/charge (9 pages)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
19 June 2006Return made up to 01/06/06; full list of members (7 pages)
19 June 2006Return made up to 01/06/06; full list of members (7 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
15 August 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
12 August 2005Full accounts made up to 28 February 2005 (15 pages)
12 August 2005Full accounts made up to 28 February 2005 (15 pages)
10 June 2005Return made up to 01/06/05; full list of members (8 pages)
10 June 2005Return made up to 01/06/05; full list of members (8 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004New secretary appointed (2 pages)
9 December 2004New secretary appointed (2 pages)
9 December 2004Secretary resigned (1 page)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
11 August 2004Full accounts made up to 29 February 2004 (15 pages)
11 August 2004Full accounts made up to 29 February 2004 (15 pages)
2 July 2004Director's particulars changed (1 page)
2 July 2004Director's particulars changed (1 page)
28 May 2004Return made up to 01/06/04; full list of members (8 pages)
28 May 2004Return made up to 01/06/04; full list of members (8 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
7 November 2003Full accounts made up to 28 February 2003 (16 pages)
7 November 2003Full accounts made up to 28 February 2003 (16 pages)
10 June 2003Return made up to 01/06/03; full list of members (8 pages)
10 June 2003Return made up to 01/06/03; full list of members (8 pages)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
23 August 2002Full accounts made up to 28 February 2002 (16 pages)
23 August 2002Full accounts made up to 28 February 2002 (16 pages)
12 June 2002Return made up to 01/06/02; full list of members (9 pages)
12 June 2002Return made up to 01/06/02; full list of members (9 pages)
15 August 2001Full accounts made up to 28 February 2001 (15 pages)
15 August 2001Full accounts made up to 28 February 2001 (15 pages)
13 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 June 2001Ad 28/02/00--------- £ si 1000000@1 (2 pages)
13 June 2001Ad 28/02/00--------- £ si 1000000@1 (2 pages)
13 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 June 2001Return made up to 01/06/01; full list of members (8 pages)
12 June 2001Return made up to 01/06/01; full list of members (8 pages)
2 April 2001Location of register of directors' interests (1 page)
2 April 2001Location of register of members (1 page)
2 April 2001Location of register of directors' interests (1 page)
2 April 2001Location of register of members (1 page)
12 February 2001Registered office changed on 12/02/01 from: 5TH floor 17 hanover square london W1R 9AJ (1 page)
12 February 2001Registered office changed on 12/02/01 from: 5TH floor 17 hanover square london W1R 9AJ (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
7 December 2000Full accounts made up to 29 February 2000 (17 pages)
7 December 2000Full accounts made up to 29 February 2000 (17 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
6 July 2000Return made up to 01/06/00; full list of members (7 pages)
6 July 2000Return made up to 01/06/00; full list of members (7 pages)
22 December 1999Full accounts made up to 28 February 1999 (15 pages)
22 December 1999Full accounts made up to 28 February 1999 (15 pages)
16 July 1999Return made up to 01/06/99; full list of members (8 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Return made up to 01/06/99; full list of members (8 pages)
14 September 1998Full accounts made up to 28 February 1998 (14 pages)
14 September 1998Full accounts made up to 28 February 1998 (14 pages)
27 August 1998Registered office changed on 27/08/98 from: 17 hanover square london W1R 9AJ (1 page)
27 August 1998Registered office changed on 27/08/98 from: 17 hanover square london W1R 9AJ (1 page)
26 August 1998Return made up to 01/06/98; no change of members
  • 363(287) ‐ Registered office changed on 26/08/98
(6 pages)
26 August 1998Return made up to 01/06/98; no change of members
  • 363(287) ‐ Registered office changed on 26/08/98
(6 pages)
16 December 1997Particulars of mortgage/charge (14 pages)
16 December 1997Particulars of mortgage/charge (14 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
26 September 1997Particulars of mortgage/charge (3 pages)
26 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
2 September 1997Full accounts made up to 28 February 1997 (15 pages)
2 September 1997Full accounts made up to 28 February 1997 (15 pages)
13 July 1997Return made up to 01/06/97; no change of members (6 pages)
13 July 1997Return made up to 01/06/97; no change of members (6 pages)
1 October 1996Full accounts made up to 29 February 1996 (14 pages)
1 October 1996Full accounts made up to 29 February 1996 (14 pages)
21 September 1996Particulars of mortgage/charge (3 pages)
21 September 1996Particulars of mortgage/charge (3 pages)
16 June 1996Return made up to 01/06/96; full list of members (12 pages)
16 June 1996Return made up to 01/06/96; full list of members (12 pages)
18 December 1995Particulars of mortgage/charge (4 pages)
18 December 1995Particulars of mortgage/charge (4 pages)
26 September 1995Particulars of mortgage/charge (4 pages)
26 September 1995Particulars of mortgage/charge (4 pages)
8 August 1995Full accounts made up to 28 February 1995 (14 pages)
8 August 1995Full accounts made up to 28 February 1995 (14 pages)
1 August 1995Return made up to 01/06/95; no change of members (14 pages)
1 August 1995Return made up to 01/06/95; no change of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
24 September 1992Company name changed\certificate issued on 24/09/92 (2 pages)
24 September 1992Company name changed\certificate issued on 24/09/92 (2 pages)
1 June 1992Incorporation (17 pages)
1 June 1992Incorporation (17 pages)