Company NameNewultra Limited
Company StatusDissolved
Company Number02736515
CategoryPrivate Limited Company
Incorporation Date3 August 1992(31 years, 9 months ago)
Dissolution Date12 November 2022 (1 year, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Salvatore Diliberto
Date of BirthJuly 1940 (Born 83 years ago)
NationalityItalian
StatusClosed
Appointed10 August 2007(15 years after company formation)
Appointment Duration15 years, 3 months (closed 12 November 2022)
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr Jonathan Samuel Kaye
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2017(24 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 12 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7QS
Secretary NameMr Anwer Sarwar Piracha
StatusClosed
Appointed27 November 2017(25 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 12 November 2022)
RoleCompany Director
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMartin Alfred Gleaves
NationalityBritish
StatusResigned
Appointed26 August 1992(3 weeks, 2 days after company formation)
Appointment Duration2 days (resigned 28 August 1992)
RoleCompany Director
Correspondence AddressHawthorns 13 Eagle View
Brackla
Bridgend
Mid Glamorgan
CF31 2NW
Wales
Director NameStephen Rodney Sampson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(3 weeks, 3 days after company formation)
Appointment Duration6 years, 3 months (resigned 18 December 1998)
RoleManaging Director
Correspondence Address46 Carlton Avenue East
Wembley Park
Wembley
Middlesex
HA9 8LX
Director NameMr Mark Steven Wignall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 02 July 1998)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address85 Heythorp Street
London
SW18 5BT
Director NameMr Jonathan David Leigh Gregory
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 02 July 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMillbeck 31 The Hordens
Barns Green
Horsham
West Sussex
RH13 7PH
Secretary NameJohn Stuart Burgham
NationalityBritish
StatusResigned
Appointed05 July 1996(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address38 The Homestead
High Wycombe
Buckinghamshire
HP12 4NP
Secretary NameFramie Sampson
NationalityBritish
StatusResigned
Appointed06 January 1998(5 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 December 1998)
RoleCompany Director
Correspondence Address46 Carlton Avenue East
Wembley
Middlesex
HA9 8LX
Director NameMr Stephen Bloomfield
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(5 years, 11 months after company formation)
Appointment Duration5 months (resigned 18 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 High Street
Ingatestone
Essex
CM4 9EZ
Director NameSimon Nigel Broackes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(6 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 June 2006)
RoleBuilding Contractor
Correspondence AddressFlat 61 The Piper Building
Peterborough Road
London
SW6 3EF
Director NameGareth Victor Lloyd Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(6 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 September 2006)
RoleRetailer
Correspondence Address50 Epirus Road
Fulham
London
SW6 7UH
Secretary NameMs Susan Jane Ludley
NationalityBritish
StatusResigned
Appointed18 December 1998(6 years, 4 months after company formation)
Appointment Duration18 years, 11 months (resigned 27 November 2017)
RoleCompany Director
Correspondence Address20 School Road 2nd Floor Elizabeth House
Tilehurst
Reading
RG31 5AL
Director NameJohn Tonks
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(6 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 January 2000)
RoleRetailer
Correspondence Address3 Edenvale Street
London
SW6 2SE
Director NameMr Andrew Graham Guy
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ailanthus 65 Wood Lane
Highgate
London
N6 5UD
Director NameMr Richard John Scott
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(14 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFulshaw Court Mill Road
Marlow
Buckinghamshire
SL7 1QB
Director NameNeil Martin Blows
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(15 years after company formation)
Appointment Duration8 months, 1 week (resigned 18 April 2008)
RoleCo Director
Correspondence AddressThe Coach House
Monkmead Lane
West Chiltington
West Sussex
RH20 2PE
Director NameMr James Rhodes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(15 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 October 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5-8 Cochrane Mews
St Johns Wood
London
NW8 6NY
Director NameMr Philip Andrew Shotter
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(18 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5-8 Cochrane Mews
St Johns Wood
London
NW8 6NY
Director NameMr Edward John Fisher Standring
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(20 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-8 Cochrane Mews
St Johns Wood
London
NW8 6NY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 August 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameChancery House (C.S.) Limited (Corporation)
StatusResigned
Appointed26 August 1992(3 weeks, 2 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 May 1993)
Correspondence AddressChancery House
Chancery Lane
London
WC2A 1SF
Secretary NameHS (Nominees) Limited (Corporation)
StatusResigned
Appointed07 May 1993(9 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 05 July 1996)
Correspondence AddressCarinya
Tudor Road
New Barnet
Hertfordshire
EN5 5NL

Contact

Websiterichouxgroup.co.uk/
Email address[email protected]
Telephone020 74837000
Telephone regionLondon

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£5,111,000
Gross Profit£2,177,000
Net Worth-£7,673,000
Cash£57,000
Current Liabilities£10,934,000

Accounts

Latest Accounts30 December 2018 (5 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 December

Charges

23 September 1997Delivered on: 29 September 1997
Satisfied on: 15 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
21 April 1997Delivered on: 7 May 1997
Satisfied on: 4 September 2001
Persons entitled: Mh Nominees Limited (Account East London Development Fund)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or gle development capital limited or to the london borough of newham superannuation fund's east london development fund under a loan agreement of even date.
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
21 April 1997Delivered on: 7 May 1997
Satisfied on: 4 September 2001
Persons entitled: Mh Nominees Limited (Account North London Development Fund)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or gle development capital limited or to the london borough of islington superannuation fund's north london development fund under a loan agreement of even date.
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
21 April 1997Delivered on: 7 May 1997
Satisfied on: 4 September 2001
Persons entitled: Nc Manchester Nominees Limited (As Trustee of the Second London Enterprise Venture Fund)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or the royal bank of scotland PLC, as trustee of the second london enterprise venture fund or to gle development capital limited under the loan agreement of even date.
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
2 May 1997Delivered on: 3 May 1997
Satisfied on: 23 December 1998
Persons entitled: Midland 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
6 October 1995Delivered on: 7 October 1995
Satisfied on: 4 September 2001
Persons entitled: M.H.Nominees Limited

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
21 September 1995Delivered on: 4 October 1995
Satisfied on: 4 September 2001
Persons entitled: M H Nominees Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a loan agreement of even date.
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
21 September 1995Delivered on: 4 October 1995
Satisfied on: 4 September 2001
Persons entitled: M C Manchester Nominees Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a loan agreement of even date.
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
11 November 2010Delivered on: 17 November 2010
Satisfied on: 11 September 2012
Persons entitled: Arak Properties Limited

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: £50,400.00.
Fully Satisfied
29 October 2010Delivered on: 9 November 2010
Satisfied on: 23 August 2012
Persons entitled: Grosvenor Basingstoke Properties Limited, Grosvenor Basingstoke Management Limited

Classification: Rent deposit deed
Secured details: £12,500 and all other 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: All monies from time to time on the account.
Fully Satisfied
23 June 1999Delivered on: 2 July 1999
Satisfied on: 15 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a units 27 & 28 the bentall centre kingston surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 February 1998Delivered on: 5 March 1998
Satisfied on: 15 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 265 the glades bromley kent t/n-SGL596788.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 September 1997Delivered on: 6 October 1997
Satisfied on: 24 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H units 411-414 lakeside west thurrock. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 September 1997Delivered on: 6 October 1997
Satisfied on: 15 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 31-32 charter place watford hertfordshire.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 September 1997Delivered on: 6 October 1997
Satisfied on: 17 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H units S2 mall 5 brent cross shopping centre L.B. of barbet t/n-NGL741491.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 January 1995Delivered on: 20 January 1995
Satisfied on: 23 December 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
8 April 2011Delivered on: 15 April 2011
Persons entitled: Usf Nominees Limited

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 initial rent deposit see image for full details.
Outstanding

Filing History

26 January 2021Appointment of an administrator (3 pages)
25 January 2021Registered office address changed from 20 School Road 2nd Floor Elizabeth House Tilehurst Reading RG31 5AL England to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 25 January 2021 (2 pages)
10 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 30 December 2018 (35 pages)
5 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
13 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
4 July 2018Full accounts made up to 31 December 2017 (27 pages)
6 December 2017Appointment of Mr Anwer Sarwar Piracha as a secretary on 27 November 2017 (2 pages)
6 December 2017Appointment of Mr Anwer Sarwar Piracha as a secretary on 27 November 2017 (2 pages)
6 December 2017Termination of appointment of Susan Jane Ludley as a secretary on 27 November 2017 (1 page)
6 December 2017Termination of appointment of Susan Jane Ludley as a secretary on 27 November 2017 (1 page)
6 November 2017Registered office address changed from 5-8 Cochrane Mews St Johns Wood London NW8 6NY to 20 School Road 2nd Floor Elizabeth House Tilehurst Reading RG31 5AL on 6 November 2017 (1 page)
6 November 2017Registered office address changed from 5-8 Cochrane Mews St Johns Wood London NW8 6NY to 20 School Road 2nd Floor Elizabeth House Tilehurst Reading RG31 5AL on 6 November 2017 (1 page)
14 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
18 June 2017Full accounts made up to 25 December 2016 (26 pages)
18 June 2017Full accounts made up to 25 December 2016 (26 pages)
28 February 2017Termination of appointment of Philip Andrew Shotter as a director on 20 February 2017 (1 page)
28 February 2017Termination of appointment of Philip Andrew Shotter as a director on 20 February 2017 (1 page)
28 February 2017Appointment of Mr Jonathan Samuel Kaye as a director on 20 February 2017 (2 pages)
28 February 2017Appointment of Mr Jonathan Samuel Kaye as a director on 20 February 2017 (2 pages)
29 September 2016Termination of appointment of Edward John Fisher Standring as a director on 20 September 2016 (1 page)
29 September 2016Termination of appointment of Edward John Fisher Standring as a director on 20 September 2016 (1 page)
16 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
27 June 2016Full accounts made up to 27 December 2015 (26 pages)
27 June 2016Full accounts made up to 27 December 2015 (26 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 250,100
(6 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 250,100
(6 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 250,100
(6 pages)
1 July 2015Full accounts made up to 28 December 2014 (26 pages)
1 July 2015Full accounts made up to 28 December 2014 (26 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 250,100
(6 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 250,100
(6 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 250,100
(6 pages)
25 June 2014Full accounts made up to 29 December 2013 (26 pages)
25 June 2014Full accounts made up to 29 December 2013 (26 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
15 July 2013Appointment of Edward John Fisher Standring as a director (3 pages)
15 July 2013Appointment of Edward John Fisher Standring as a director (3 pages)
14 June 2013Full accounts made up to 30 December 2012 (26 pages)
14 June 2013Full accounts made up to 30 December 2012 (26 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
22 June 2012Full accounts made up to 25 December 2011 (26 pages)
22 June 2012Full accounts made up to 25 December 2011 (26 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
20 June 2011Full accounts made up to 26 December 2010 (28 pages)
20 June 2011Full accounts made up to 26 December 2010 (28 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
18 October 2010Termination of appointment of James Rhodes as a director (2 pages)
18 October 2010Termination of appointment of James Rhodes as a director (2 pages)
18 October 2010Appointment of Philip Andrew Shotter as a director (3 pages)
18 October 2010Appointment of Philip Andrew Shotter as a director (3 pages)
20 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
20 August 2010Secretary's details changed for Ms Susan Jane Ludley on 1 February 2010 (1 page)
20 August 2010Director's details changed for James Rhodes on 1 February 2010 (2 pages)
20 August 2010Director's details changed for Mr Salvatore Diliberto on 1 February 2010 (2 pages)
20 August 2010Director's details changed for James Rhodes on 1 February 2010 (2 pages)
20 August 2010Director's details changed for Mr Salvatore Diliberto on 1 February 2010 (2 pages)
20 August 2010Secretary's details changed for Ms Susan Jane Ludley on 1 February 2010 (1 page)
20 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Mr Salvatore Diliberto on 1 February 2010 (2 pages)
20 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
20 August 2010Secretary's details changed for Ms Susan Jane Ludley on 1 February 2010 (1 page)
20 August 2010Director's details changed for James Rhodes on 1 February 2010 (2 pages)
24 June 2010Full accounts made up to 27 December 2009 (28 pages)
24 June 2010Full accounts made up to 27 December 2009 (28 pages)
14 August 2009Return made up to 03/08/09; full list of members (4 pages)
14 August 2009Return made up to 03/08/09; full list of members (4 pages)
13 July 2009Full accounts made up to 28 December 2008 (26 pages)
13 July 2009Full accounts made up to 28 December 2008 (26 pages)
2 February 2009Registered office changed on 02/02/2009 from 165 queen victoria street london EC4V 4DD (1 page)
2 February 2009Registered office changed on 02/02/2009 from 165 queen victoria street london EC4V 4DD (1 page)
5 September 2008Full accounts made up to 30 December 2007 (28 pages)
5 September 2008Full accounts made up to 30 December 2007 (28 pages)
7 August 2008Return made up to 03/08/08; full list of members (4 pages)
7 August 2008Return made up to 03/08/08; full list of members (4 pages)
12 May 2008Appointment terminated director neil blows (1 page)
12 May 2008Appointment terminated director neil blows (1 page)
9 May 2008Director appointed james rhodes (2 pages)
9 May 2008Director appointed james rhodes (2 pages)
18 December 2007Full accounts made up to 24 June 2007 (17 pages)
18 December 2007Full accounts made up to 24 June 2007 (17 pages)
30 November 2007Accounting reference date shortened from 27/06/08 to 30/12/07 (1 page)
30 November 2007Accounting reference date shortened from 27/06/08 to 30/12/07 (1 page)
24 October 2007Declaration of satisfaction of mortgage/charge (1 page)
24 October 2007Declaration of satisfaction of mortgage/charge (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (1 page)
21 August 2007Return made up to 03/08/07; full list of members (3 pages)
21 August 2007Return made up to 03/08/07; full list of members (3 pages)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
21 January 2007Full accounts made up to 25 June 2006 (16 pages)
21 January 2007Full accounts made up to 25 June 2006 (16 pages)
15 December 2006Declaration of satisfaction of mortgage/charge (1 page)
15 December 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Director resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
29 August 2006Return made up to 03/08/06; full list of members (3 pages)
29 August 2006Return made up to 03/08/06; full list of members (3 pages)
12 June 2006Director resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006New director appointed (2 pages)
10 January 2006Full accounts made up to 26 June 2005 (16 pages)
10 January 2006Full accounts made up to 26 June 2005 (16 pages)
16 August 2005Return made up to 03/08/05; full list of members (7 pages)
16 August 2005Return made up to 03/08/05; full list of members (7 pages)
1 February 2005Full accounts made up to 27 June 2004 (16 pages)
1 February 2005Auditor's resignation (1 page)
1 February 2005Full accounts made up to 27 June 2004 (16 pages)
1 February 2005Auditor's resignation (1 page)
3 September 2004Return made up to 03/08/04; full list of members (7 pages)
3 September 2004Return made up to 03/08/04; full list of members (7 pages)
11 January 2004Full accounts made up to 29 June 2003 (18 pages)
11 January 2004Full accounts made up to 29 June 2003 (18 pages)
13 August 2003Return made up to 03/08/03; full list of members (7 pages)
13 August 2003Return made up to 03/08/03; full list of members (7 pages)
18 December 2002Full accounts made up to 30 June 2002 (18 pages)
18 December 2002Full accounts made up to 30 June 2002 (18 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of mortgage charge released/ceased (2 pages)
15 October 2002Declaration of mortgage charge released/ceased (2 pages)
10 August 2002Return made up to 03/08/02; full list of members (7 pages)
10 August 2002Return made up to 03/08/02; full list of members (7 pages)
3 May 2002Full accounts made up to 24 June 2001 (18 pages)
3 May 2002Full accounts made up to 24 June 2001 (18 pages)
4 September 2001Declaration of satisfaction of mortgage/charge (1 page)
4 September 2001Declaration of satisfaction of mortgage/charge (1 page)
4 September 2001Declaration of satisfaction of mortgage/charge (1 page)
4 September 2001Declaration of satisfaction of mortgage/charge (1 page)
4 September 2001Declaration of satisfaction of mortgage/charge (1 page)
4 September 2001Declaration of satisfaction of mortgage/charge (1 page)
4 September 2001Declaration of satisfaction of mortgage/charge (1 page)
4 September 2001Declaration of satisfaction of mortgage/charge (1 page)
4 September 2001Declaration of satisfaction of mortgage/charge (1 page)
4 September 2001Declaration of satisfaction of mortgage/charge (1 page)
4 September 2001Declaration of satisfaction of mortgage/charge (1 page)
4 September 2001Declaration of satisfaction of mortgage/charge (1 page)
3 September 2001Return made up to 03/08/01; full list of members (6 pages)
3 September 2001Return made up to 03/08/01; full list of members (6 pages)
27 April 2001Full accounts made up to 25 June 2000 (18 pages)
27 April 2001Full accounts made up to 25 June 2000 (18 pages)
24 August 2000Return made up to 03/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 August 2000Return made up to 03/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 May 2000Full accounts made up to 27 June 1999 (21 pages)
3 May 2000Full accounts made up to 27 June 1999 (21 pages)
15 February 2000Auditor's resignation (1 page)
15 February 2000Auditor's resignation (1 page)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
27 October 1999Full accounts made up to 28 February 1998 (17 pages)
27 October 1999Full accounts made up to 28 February 1998 (17 pages)
8 September 1999Return made up to 03/08/99; full list of members (6 pages)
8 September 1999Return made up to 03/08/99; full list of members (6 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
8 April 1999Registered office changed on 08/04/99 from: monument house 215 marsh road pinner middlesex HA5 5NE (1 page)
8 April 1999Registered office changed on 08/04/99 from: monument house 215 marsh road pinner middlesex HA5 5NE (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
7 January 1999Secretary resigned (1 page)
7 January 1999Director resigned (1 page)
7 January 1999Accounting reference date extended from 28/02/99 to 27/06/99 (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999Director resigned (1 page)
7 January 1999New secretary appointed (2 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Secretary resigned (1 page)
7 January 1999Director resigned (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Accounting reference date extended from 28/02/99 to 27/06/99 (1 page)
7 January 1999Registered office changed on 07/01/99 from: 31-32 charter place watford herts WD1 2RU (1 page)
7 January 1999Director resigned (1 page)
7 January 1999Registered office changed on 07/01/99 from: 31-32 charter place watford herts WD1 2RU (1 page)
23 December 1998Declaration of satisfaction of mortgage/charge (1 page)
23 December 1998Declaration of satisfaction of mortgage/charge (1 page)
23 December 1998Declaration of satisfaction of mortgage/charge (1 page)
23 December 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Location of register of members (1 page)
26 November 1998Location of register of members (1 page)
26 November 1998Location of register of directors' interests (1 page)
26 November 1998Location of register of directors' interests (1 page)
26 October 1998Return made up to 03/08/98; no change of members (6 pages)
26 October 1998Return made up to 03/08/98; no change of members (6 pages)
28 July 1998New director appointed (3 pages)
28 July 1998New director appointed (3 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998New secretary appointed (1 page)
3 March 1998New secretary appointed (1 page)
3 March 1998Secretary resigned (1 page)
5 January 1998Accounts for a small company made up to 28 February 1997 (8 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (8 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
30 September 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
30 September 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
29 September 1997Particulars of mortgage/charge (3 pages)
29 September 1997Particulars of mortgage/charge (3 pages)
5 September 1997Return made up to 03/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 September 1997Return made up to 03/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (4 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (4 pages)
7 May 1997Particulars of mortgage/charge (4 pages)
7 May 1997Particulars of mortgage/charge (4 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
10 January 1997Accounts for a small company made up to 29 February 1996 (10 pages)
10 January 1997Accounts for a small company made up to 29 February 1996 (10 pages)
4 November 1996Return made up to 03/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/11/96
(6 pages)
4 November 1996Return made up to 03/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/11/96
(6 pages)
12 August 1996Location of debenture register (1 page)
12 August 1996New secretary appointed (2 pages)
12 August 1996New secretary appointed (2 pages)
12 August 1996Secretary resigned (1 page)
12 August 1996Location of register of directors' interests (1 page)
12 August 1996Secretary resigned (1 page)
12 August 1996Location of register of directors' interests (1 page)
12 August 1996Location of register of members (1 page)
12 August 1996Location of register of members (1 page)
12 August 1996Location of debenture register (1 page)
15 July 1996Registered office changed on 15/07/96 from: russell square house 10/12,russell square london WC1B 5EL (1 page)
15 July 1996Registered office changed on 15/07/96 from: russell square house 10/12,russell square london WC1B 5EL (1 page)
3 November 1995Accounts for a small company made up to 28 February 1995 (7 pages)
3 November 1995Accounts for a small company made up to 28 February 1995 (7 pages)
7 October 1995Particulars of mortgage/charge (4 pages)
7 October 1995Particulars of mortgage/charge (4 pages)
4 October 1995Particulars of mortgage/charge (4 pages)
4 October 1995Particulars of mortgage/charge (4 pages)
4 October 1995Particulars of mortgage/charge (4 pages)
4 October 1995Particulars of mortgage/charge (4 pages)
22 September 1995New director appointed (4 pages)
22 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(54 pages)
22 September 1995New director appointed (6 pages)
22 September 1995S-div 21/09/95 (1 page)
22 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(54 pages)
22 September 1995S-div 21/09/95 (1 page)
22 September 1995New director appointed (6 pages)
22 September 1995Nc inc already adjusted 21/09/95 (1 page)
22 September 1995Nc inc already adjusted 21/09/95 (1 page)
22 September 1995Ad 21/09/95--------- £ si [email protected]=98 £ si 250000@1=250000 £ ic 2/250100 (2 pages)
22 September 1995Ad 21/09/95--------- £ si [email protected]=98 £ si 250000@1=250000 £ ic 2/250100 (2 pages)
22 September 1995New director appointed (4 pages)
7 August 1995Return made up to 03/08/95; full list of members (12 pages)
7 August 1995Return made up to 03/08/95; full list of members (12 pages)
3 August 1992Incorporation (9 pages)
3 August 1992Incorporation (9 pages)