Company NameBlacks Limited
DirectorJonathan Willis
Company StatusLiquidation
Company Number02721400
CategoryPrivate Limited Company
Incorporation Date9 June 1992(31 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Jonathan Willis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(29 years, 11 months after company formation)
Appointment Duration1 year, 12 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address67 Dean Street
London
W1D 4QH
Director NameMiss Maria Denker-Rasmussen
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address11 Redenham House
Tangley Grove
London
SW15 4DW
Director NameThomas Bruce Bantock
NationalityBritish
StatusResigned
Appointed19 June 1992(1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 09 June 1994)
RoleRestaurant Manager
Correspondence Address307 Portobello Road
London
W10 5TD
Director NameMr Giuseppe Mascoli
Date of BirthJune 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed19 June 1992(1 week, 3 days after company formation)
Appointment Duration21 years, 10 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Bonham Road
London
SW2 5HG
Secretary NameMiss Maria Denker-Rasmussen
NationalityBritish
StatusResigned
Appointed09 June 1994(2 years after company formation)
Appointment Duration3 weeks (resigned 30 June 1994)
RoleCompany Director
Correspondence Address11 Redenham House
Tangley Grove
London
SW15 4DW
Secretary NameThomas Bruce Bantock
NationalityBritish
StatusResigned
Appointed30 June 1994(2 years after company formation)
Appointment Duration1 year (resigned 20 July 1995)
RoleCompany Director
Correspondence Address307 Portobello Road
London
W10 5TD
Secretary NameAlan Linn
NationalityBritish
StatusResigned
Appointed01 September 1995(3 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address127 Graham Road
Hackney
London
E8 1PD
Secretary NameIan Latham
NationalityBritish
StatusResigned
Appointed01 July 2005(13 years after company formation)
Appointment Duration4 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address70 Lewey House
Joseph Street
London
E3 4HW
Secretary NameSinead McGleenon
NationalityBritish
StatusResigned
Appointed01 November 2005(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 October 2007)
RoleManager
Correspondence Address145 Cleveland Street
Second Floor
London
W1T 6QH
Secretary NameGiovanna Vaccaro
NationalityBritish
StatusResigned
Appointed24 October 2007(15 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 October 2010)
RoleCompany Director
Correspondence Address74 Stanley Grove
London
SW8 3PS
Director NameMr George Hornby
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(16 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Carver Road
London
SE24 7LT
Director NameMr Michael Goldman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(21 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House Townsend Lane
London
NW9 8TZ
Director NameMrs Caroline Louise Towning
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(22 years, 2 months after company formation)
Appointment Duration8 months (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Dean Street
London
W1D 4QH
Director NameMr Benjamin Alon Goldman
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(22 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Townsend Lane
London
NW9 8TZ
Director NameMr Roger Christopher Payne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(25 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House Townsend Lane
London
NW9 8TZ
Director NameMr Daniel Collingridge-Padbury
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2022(29 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 January 2023)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address67 Dean Street
London
W1D 4QH
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteemail.blacks.co.uk

Location

Registered Address29 Craven Street
London
WC2N 5NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2.1k at £1Michael Goldman
87.70%
Ordinary
294 at £1George Hornby
12.30%
Ordinary

Financials

Year2014
Net Worth-£120,685
Cash£16,069
Current Liabilities£309,160

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (2 weeks, 6 days from now)

Charges

3 February 2020Delivered on: 21 February 2020
Persons entitled: Camden Icons LTD

Classification: A registered charge
Particulars: Lease of blacks club owned by blacks LTD for the property address below:. Blacks club. 67 dean street. Soho. London. W1D 4QH.
Outstanding
5 February 2018Delivered on: 5 February 2018
Persons entitled: First Merchant Finance PLC

Classification: A registered charge
Particulars: A bill of sale dated 5 february 2018.
Outstanding
5 February 2018Delivered on: 5 February 2018
Persons entitled: First Merchant Finance PLC

Classification: A registered charge
Particulars: A legal charge dated 5 february 2018 relating to 67 dean street london W1D 4QH.
Outstanding
5 February 2018Delivered on: 5 February 2018
Persons entitled: First Merchant Finance PLC

Classification: A registered charge
Particulars: A debenture dated 5 february 2018.
Outstanding
27 September 2005Delivered on: 11 October 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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

19 January 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
7 September 2020Statement of capital following an allotment of shares on 1 May 2020
  • GBP 1,421,423
(3 pages)
6 May 2020Confirmation statement made on 6 May 2020 with updates (5 pages)
5 May 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
21 February 2020Registration of charge 027214000005, created on 3 February 2020 (13 pages)
6 August 2019Confirmation statement made on 6 August 2019 with updates (5 pages)
10 July 2019Compulsory strike-off action has been discontinued (1 page)
9 July 2019Micro company accounts made up to 31 July 2018 (2 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
11 March 2019Confirmation statement made on 12 February 2019 with updates (5 pages)
30 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 January 2019Statement of capital following an allotment of shares on 10 September 2018
  • GBP 2,400.00
(4 pages)
29 January 2019Change of share class name or designation (2 pages)
19 October 2018Statement of capital following an allotment of shares on 19 October 2017
  • GBP 1,171,821
(3 pages)
21 June 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
18 June 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
5 February 2018Registration of charge 027214000002, created on 5 February 2018 (10 pages)
5 February 2018Registration of charge 027214000004, created on 5 February 2018 (12 pages)
5 February 2018Registration of charge 027214000003, created on 5 February 2018 (32 pages)
30 October 2017Registered office address changed from 67 Dean Street London W1D 4QH to Jubilee House Townsend Lane London NW9 8TZ on 30 October 2017 (1 page)
30 October 2017Termination of appointment of George Hornby as a director on 19 October 2017 (1 page)
30 October 2017Termination of appointment of Benjamin Alon Goldman as a director on 19 October 2017 (1 page)
30 October 2017Registered office address changed from 67 Dean Street London W1D 4QH to Jubilee House Townsend Lane London NW9 8TZ on 30 October 2017 (1 page)
30 October 2017Appointment of Mr Roger Christopher Payne as a director on 19 October 2017 (2 pages)
30 October 2017Notification of Roger Christopher Payne as a person with significant control on 19 October 2017 (2 pages)
30 October 2017Termination of appointment of George Hornby as a director on 19 October 2017 (1 page)
30 October 2017Termination of appointment of Benjamin Alon Goldman as a director on 19 October 2017 (1 page)
30 October 2017Termination of appointment of Michael Goldman as a director on 19 October 2017 (1 page)
30 October 2017Termination of appointment of Michael Goldman as a director on 19 October 2017 (1 page)
30 October 2017Notification of Roger Christopher Payne as a person with significant control on 19 October 2017 (2 pages)
30 October 2017Appointment of Mr Roger Christopher Payne as a director on 19 October 2017 (2 pages)
30 October 2017Cessation of Michael Goldman as a person with significant control on 30 October 2017 (1 page)
30 October 2017Cessation of Michael Goldman as a person with significant control on 19 October 2017 (1 page)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
3 May 2017Satisfaction of charge 1 in full (1 page)
3 May 2017Satisfaction of charge 1 in full (1 page)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2,391
(4 pages)
20 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2,391
(4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2,391
(4 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2,391
(4 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2,391
(4 pages)
20 May 2015Termination of appointment of Caroline Louise Towning as a director on 17 April 2015 (2 pages)
20 May 2015Termination of appointment of Caroline Louise Towning as a director on 17 April 2015 (2 pages)
20 May 2015Appointment of Mr Benjamin Goldman as a director on 17 April 2015 (3 pages)
20 May 2015Appointment of Mr Benjamin Goldman as a director on 17 April 2015 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 April 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 1,924.00
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 2,391.00
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 2,391.00
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 1,924.00
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 1,924.00
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 2,391.00
(4 pages)
20 August 2014Appointment of Mrs Caroline Louise Towning as a director on 20 August 2014 (2 pages)
20 August 2014Appointment of Mrs Caroline Louise Towning as a director on 20 August 2014 (2 pages)
2 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,177
(4 pages)
2 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,177
(4 pages)
2 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,177
(4 pages)
6 May 2014Appointment of Michael Goldman as a director (3 pages)
6 May 2014Appointment of Michael Goldman as a director (3 pages)
25 April 2014Total exemption small company accounts made up to 28 July 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 28 July 2013 (5 pages)
17 April 2014Termination of appointment of Giuseppe Mascoli as a director (2 pages)
17 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
17 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
17 April 2014Termination of appointment of Giuseppe Mascoli as a director (2 pages)
5 August 2013Director's details changed for Mr George Hornby on 1 March 2013 (2 pages)
5 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
5 August 2013Registered office address changed from 88 Crawford Street London W1H 2EJ United Kingdom on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 88 Crawford Street London W1H 2EJ United Kingdom on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 88 Crawford Street London W1H 2EJ United Kingdom on 5 August 2013 (1 page)
5 August 2013Director's details changed for Mr George Hornby on 1 March 2013 (2 pages)
5 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
5 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
14 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
16 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 October 2010Registered office address changed from 4 Croxted Mews 286a-288 Croxted Road London SE24 9DA on 27 October 2010 (1 page)
27 October 2010Registered office address changed from 4 Croxted Mews 286a-288 Croxted Road London SE24 9DA on 27 October 2010 (1 page)
10 October 2010Termination of appointment of Giovanna Vaccaro as a secretary (1 page)
10 October 2010Termination of appointment of Giovanna Vaccaro as a secretary (1 page)
14 September 2010Registered office address changed from 4 Croxted Mews 286-288 Croxted Road London SE24 9DA on 14 September 2010 (2 pages)
14 September 2010Registered office address changed from 4 Croxted Mews 286-288 Croxted Road London SE24 9DA on 14 September 2010 (2 pages)
6 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
2 September 2010Registered office address changed from 88 Crawford Street London W1H 2EJ on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 88 Crawford Street London W1H 2EJ on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 88 Crawford Street London W1H 2EJ on 2 September 2010 (1 page)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 November 2009Total exemption small company accounts made up to 31 July 2008 (12 pages)
9 November 2009Total exemption small company accounts made up to 31 July 2008 (12 pages)
4 August 2009Return made up to 09/06/09; full list of members (4 pages)
4 August 2009Return made up to 09/06/09; full list of members (4 pages)
3 April 2009Director appointed mr george kenneth francesco hornby (2 pages)
3 April 2009Director appointed mr george kenneth francesco hornby (2 pages)
27 August 2008Return made up to 09/06/08; full list of members (3 pages)
27 August 2008Return made up to 09/06/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 December 2007New secretary appointed (1 page)
27 December 2007New secretary appointed (1 page)
27 December 2007Secretary resigned (1 page)
27 December 2007Secretary resigned (1 page)
2 July 2007Return made up to 09/06/07; full list of members (2 pages)
2 July 2007Return made up to 09/06/07; full list of members (2 pages)
8 May 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
8 May 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
11 August 2006Secretary's particulars changed (1 page)
11 August 2006Return made up to 09/06/06; full list of members (2 pages)
11 August 2006Registered office changed on 11/08/06 from: 88-90 crawford street london W1H 2EJ (1 page)
11 August 2006Secretary's particulars changed (1 page)
11 August 2006Return made up to 09/06/06; full list of members (2 pages)
11 August 2006Registered office changed on 11/08/06 from: 88-90 crawford street london W1H 2EJ (1 page)
5 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
9 November 2005Secretary's particulars changed (1 page)
9 November 2005Secretary's particulars changed (1 page)
9 November 2005Secretary resigned (1 page)
9 November 2005Secretary resigned (1 page)
3 November 2005New secretary appointed (1 page)
3 November 2005Return made up to 09/06/05; full list of members (2 pages)
3 November 2005New secretary appointed (1 page)
3 November 2005Return made up to 09/06/05; full list of members (2 pages)
11 October 2005Particulars of mortgage/charge (8 pages)
11 October 2005Particulars of mortgage/charge (8 pages)
27 July 2005New secretary appointed (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005New secretary appointed (1 page)
27 July 2005Secretary resigned (1 page)
14 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
14 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
21 September 2004Return made up to 09/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/09/04
(6 pages)
21 September 2004Return made up to 09/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/09/04
(6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
4 November 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
4 November 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
5 October 2003Registered office changed on 05/10/03 from: 146 new cavendish street london W1W 6YQ (1 page)
5 October 2003Registered office changed on 05/10/03 from: 146 new cavendish street london W1W 6YQ (1 page)
27 August 2003Return made up to 09/06/03; full list of members (6 pages)
27 August 2003Return made up to 09/06/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 31 July 2001 (7 pages)
31 January 2003Total exemption small company accounts made up to 31 July 2001 (7 pages)
23 July 2002Return made up to 09/06/02; full list of members (6 pages)
23 July 2002Return made up to 09/06/02; full list of members (6 pages)
26 June 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/01
(6 pages)
26 June 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/01
(6 pages)
16 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
16 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
16 May 2001Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
16 May 2001Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
27 June 2000Return made up to 09/06/00; full list of members (6 pages)
27 June 2000Return made up to 09/06/00; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
25 June 1999Return made up to 09/06/99; full list of members (6 pages)
25 June 1999Return made up to 09/06/99; full list of members (6 pages)
7 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
7 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
6 July 1998Return made up to 09/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 July 1998Return made up to 09/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1998Accounts for a small company made up to 30 June 1997 (8 pages)
22 June 1998Accounts for a small company made up to 30 June 1997 (8 pages)
18 February 1998Registered office changed on 18/02/98 from: 76 new cavendish street london W1M 7LB (1 page)
18 February 1998Registered office changed on 18/02/98 from: 76 new cavendish street london W1M 7LB (1 page)
29 October 1997Accounts for a small company made up to 30 June 1996 (8 pages)
29 October 1997Accounts for a small company made up to 30 June 1996 (8 pages)
5 August 1997Return made up to 09/06/97; no change of members (4 pages)
5 August 1997Return made up to 09/06/97; no change of members (4 pages)
21 April 1997Registered office changed on 21/04/97 from: 67 dean street london W1 (1 page)
21 April 1997Registered office changed on 21/04/97 from: 67 dean street london W1 (1 page)
18 October 1996Return made up to 09/06/96; full list of members (6 pages)
18 October 1996Return made up to 09/06/96; full list of members (6 pages)
11 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
11 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
27 December 1995New secretary appointed (2 pages)
27 December 1995New secretary appointed (2 pages)
7 December 1995£ nc 1000/500000 22/11/95 (1 page)
7 December 1995£ nc 1000/500000 22/11/95 (1 page)
7 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 December 1995Ad 22/11/95--------- £ si 177@1=177 £ ic 1000/1177 (2 pages)
7 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 December 1995Ad 22/11/95--------- £ si 177@1=177 £ ic 1000/1177 (2 pages)
1 November 1995Secretary resigned (2 pages)
1 November 1995Secretary resigned (2 pages)
6 September 1995Accounts for a small company made up to 30 June 1994 (6 pages)
6 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 1995Return made up to 09/06/95; full list of members (6 pages)
6 September 1995Accounts for a small company made up to 30 June 1994 (6 pages)
6 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 1995Return made up to 09/06/95; full list of members (6 pages)
9 February 1995Secretary resigned;new secretary appointed (2 pages)
9 February 1995Secretary resigned;new secretary appointed (2 pages)
18 October 1994Ad 30/06/94--------- £ si 857@1=857 £ ic 143/1000 (2 pages)
18 October 1994Ad 30/06/94--------- £ si 857@1=857 £ ic 143/1000 (2 pages)
17 October 1994Return made up to 09/06/94; full list of members (5 pages)
17 October 1994Return made up to 09/06/94; full list of members (5 pages)
20 September 1994Accounts for a small company made up to 30 June 1993 (6 pages)
20 September 1994Ad 30/06/93--------- £ si 141@1=141 £ ic 2/143 (2 pages)
20 September 1994Ad 30/06/93--------- £ si 141@1=141 £ ic 2/143 (2 pages)
20 September 1994Accounts for a small company made up to 30 June 1993 (6 pages)
3 December 1993Return made up to 09/06/93; full list of members (7 pages)
3 December 1993Return made up to 09/06/93; full list of members (7 pages)
17 October 1992Secretary resigned;new secretary appointed (2 pages)
17 October 1992Secretary resigned;new secretary appointed (2 pages)
16 October 1992Company name changed\certificate issued on 16/10/92 (2 pages)
16 October 1992Company name changed\certificate issued on 16/10/92 (2 pages)
9 June 1992Incorporation (15 pages)
9 June 1992Incorporation (15 pages)