Company NameFBM London Ltd
Company StatusActive
Company Number02783890
CategoryPrivate Limited Company
Incorporation Date21 January 1993(31 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNgok Wai Lee
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed31 January 2019(26 years after company formation)
Appointment Duration5 years, 2 months
RoleManaging Director
Country of ResidenceFrance
Correspondence Address120 Rue Jean Jaures
Levallois Perret
92532
Director NameMr Benjamin Haworth
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(26 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7/21 Goswell Road
London
EC1M 7AH
Director NameFrederic Carre
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2021(28 years, 2 months after company formation)
Appointment Duration3 years
RoleRegional General Manager
Country of ResidenceUnited Kingdom
Correspondence Address18-21 Northumberland Avenue
London
WC2N 5EA
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed01 January 2007(13 years, 11 months after company formation)
Appointment Duration17 years, 4 months
Correspondence AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Gerard Larose
Date of BirthMay 1941 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed21 January 1993(same day as company formation)
RoleDirector Proposed
Correspondence Address13 Square Port Royal
Paris 13 C
France
Secretary NameMichele Villerot
NationalityFrench
StatusResigned
Appointed21 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address42 Rue Pierre Larousse
Paris 14 E
France
Director NameJean-Paul Fournie
Date of BirthMay 1937 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed25 February 1994(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address8 Rue Du Chemin Vert
Paris
75011
Director NameSimon Blaxland
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 December 2000)
RoleCompany Director
Correspondence AddressTynte Cottage
Enmore
Somerset
TA5 2DU
Director NameSym Keun Lee
Date of BirthOctober 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed05 December 2000(7 years, 10 months after company formation)
Appointment Duration14 years (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address120 Rue Jean Jaures
Levallois Perret
92532
Director NameErwin Joseph Rieck
Date of BirthApril 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed05 December 2000(7 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 2005)
RoleCEO
Correspondence AddressAm Schnittelberg 30
D-65812
Bad Soden
Foreign
Germany
Secretary NameFlorence Michele Chantal Brillet De Cande
NationalityBritish
StatusResigned
Appointed31 March 2003(10 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2007)
RoleCompany Director
Correspondence Address2 Allee Charles
Gounod 78670 Villennes
France
Director NameJean Claude Erne
Date of BirthJune 1957 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed01 March 2005(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 March 2006)
RoleCompany Director
Correspondence Address120 Rue Jean Jaures
Levallois Perret
92532
France
Director NameKee Hiong Chong
Date of BirthApril 1966 (Born 58 years ago)
NationalitySingaporean
StatusResigned
Appointed14 April 2008(15 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2010)
RoleCompany Director
Correspondence Address132 Binchnag Rise
Singapore 579966
Singaspore
Director NameRebecca Catherine Hollants Van Loocke
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(17 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 15 October 2012)
RoleVp Operations Uk
Country of ResidenceEngland
Correspondence Address4 Rosenau Road
London
SW11 4QN
Director NameChoon Kwang Tan
Date of BirthApril 1961 (Born 63 years ago)
NationalitySingaporean
StatusResigned
Appointed15 March 2010(17 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address120 Rue Jean Jaures
Levallois Perret
92532
Director NameRebecca Catherine Hollants Van Loocke
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(17 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 15 October 2012)
RoleVp Operations Uk
Country of ResidenceEngland
Correspondence Address4 Rosenau Road
London
SW11 4QN
Director NameMrs Marie-Isabelle Aw
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed15 October 2012(19 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 August 2019)
RoleFinance Director
Country of ResidenceFrance
Correspondence Address120 Rue Jean Jaures
Levallois Perret
92532
Director NameKian Tiong Alfred Ong
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySingaporean
StatusResigned
Appointed01 January 2014(20 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2019)
RoleManaging Director
Country of ResidenceSingapore
Correspondence AddressAscott Centre For Excellence 2 Anthony Road
Singapore
229956
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.fbm.com

Location

Registered Address7-21 Goswell Road
London
EC1M 7AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

151k at £10Oriville Sas
100.00%
Ordinary

Financials

Year2014
Turnover£22,526,262
Net Worth£3,930,215
Cash£3,817,458
Current Liabilities£34,841,640

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

9 February 2005Delivered on: 24 February 2005
Satisfied on: 30 March 2013
Persons entitled: Calyon

Classification: Debenture
Secured details: All monies due or to become due from the company to the lenders or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right,title,estate and other interest of the company in each of the properties,all plant and machinery,all intellectual property or sinular rights,all bank account and all cash,instruments,investments and securities at any time. See the mortgage charge document for full details.
Fully Satisfied
11 April 2003Delivered on: 16 April 2003
Persons entitled: Credit Lyonnais S.A.(As Security Agent for the Lenders),France

Classification: Debenture
Secured details: All monies,obligations and liabilities whatsoever due or to become due from the company to the lenders or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including all right,title,estate and other interests in the freehold property known as 7-21 goswell road; t/no ngl 220766 and the freehold land in northumberland avenue and craven st,city of westminster; t/no 459174; see form 395 for details. 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
29 April 1998Delivered on: 30 April 1998
Persons entitled: Depfa-Bank France S.A.(As Security Trustee for the Lenders)

Classification: A supplemental deed
Secured details: All monies due or to become due from the company to the chargee or any of them under the terms of the credit agreement, any security document or any other document or instrument executed in connection therewith on any current or other account or in any other manner whatsoever.
Particulars: By way of legal mortgage f/h land in northumberland avenue and craven street in the city of westminster t/n-459174; and by way of first fixed charge all right title estate and other interests of the company in each of the properties not effectively mortgaged.
Outstanding
19 March 1998Delivered on: 6 April 1998
Persons entitled: Credit Lyonnais and Deutsche Pfandbrief Und Hypotheken-Bank Ag

Classification: Pledge cash deposit agreement
Secured details: A loan in the amount of £17,000,000 due from the company to the chargee under the terms of the loan agreement (as more particularly described in paragraph 2 of the preamble to the pledge agreement "the london trafalgar tranche").
Particulars: The totality of the sums standing to the credit of the pledged account (together the pledged amount in accordance with article 1.2 of the pledge agreement) (I) 17,000,000 in respect of the london trafalgar tranche made available by the lenders (ii) £10,788,750 in respect of the contribution of additional equity by the borrower. See the mortgage charge document for full details.
Outstanding
19 March 1998Delivered on: 24 March 1998
Persons entitled: Depfa-Bank France S.A.(As Security Trustee for the Lenders (as Therein Defined))

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the terms of the credit agreement or any security document (as therein defined).
Particulars: The f/h property k/a 7-21 goswell road t/n NGL220766. 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

Filing History

2 February 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
30 October 2023Full accounts made up to 31 December 2022 (24 pages)
25 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
28 December 2022Full accounts made up to 31 December 2021 (24 pages)
31 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
24 December 2021Full accounts made up to 31 December 2020 (23 pages)
31 March 2021Appointment of Frederic Carre as a director on 31 March 2021 (2 pages)
29 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
7 January 2021Full accounts made up to 31 December 2019 (22 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (20 pages)
2 September 2019Termination of appointment of Marie-Isabelle Aw as a director on 30 August 2019 (1 page)
2 September 2019Appointment of Benjamin Haworth as a director on 30 August 2019 (2 pages)
14 February 2019Termination of appointment of Kian Tiong Alfred Ong as a director on 31 January 2019 (1 page)
14 February 2019Appointment of Ngok Wai Lee as a director on 31 January 2019 (2 pages)
22 January 2019Director's details changed for Kian Tiong Alfred Ong on 21 January 2019 (2 pages)
22 January 2019Director's details changed for Kian Tiong Alfred Ong on 22 January 2019 (2 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
30 September 2018Full accounts made up to 31 December 2017 (18 pages)
22 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
17 January 2018Director's details changed for Kian Tiong Alfred Ong on 17 January 2018 (2 pages)
17 January 2018Director's details changed for Kian Tiong Alfred Ong on 1 January 2017 (2 pages)
22 August 2017Full accounts made up to 31 December 2016 (18 pages)
22 August 2017Full accounts made up to 31 December 2016 (18 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (18 pages)
1 October 2016Full accounts made up to 31 December 2015 (18 pages)
5 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,510,000
(6 pages)
5 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,510,000
(6 pages)
21 October 2015Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
21 October 2015Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
3 October 2015Full accounts made up to 31 December 2014 (16 pages)
3 October 2015Full accounts made up to 31 December 2014 (16 pages)
23 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,510,000
(6 pages)
23 February 2015Termination of appointment of Sym Keun Lee as a director on 31 December 2014 (1 page)
23 February 2015Termination of appointment of Sym Keun Lee as a director on 31 December 2014 (1 page)
23 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,510,000
(6 pages)
19 September 2014Full accounts made up to 31 December 2013 (16 pages)
19 September 2014Full accounts made up to 31 December 2013 (16 pages)
10 February 2014Director's details changed for Sym Keun Lee on 20 January 2014 (2 pages)
10 February 2014Director's details changed for Sym Keun Lee on 20 January 2014 (2 pages)
10 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,510,000
(7 pages)
10 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,510,000
(7 pages)
8 January 2014Appointment of Kian Tiong Alfred Ong as a director (2 pages)
8 January 2014Termination of appointment of Choon Tan as a director (1 page)
8 January 2014Termination of appointment of Choon Tan as a director (1 page)
8 January 2014Appointment of Kian Tiong Alfred Ong as a director (2 pages)
30 July 2013Full accounts made up to 31 December 2012 (16 pages)
30 July 2013Full accounts made up to 31 December 2012 (16 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 February 2013Director's details changed for Choon Kwang Tan on 12 February 2013 (2 pages)
28 February 2013Director's details changed for Sym Keun Lee on 12 February 2013 (2 pages)
28 February 2013Director's details changed for Choon Kwang Tan on 12 February 2013 (2 pages)
28 February 2013Director's details changed for Sym Keun Lee on 12 February 2013 (2 pages)
27 February 2013Director's details changed for Sym Keun Lee on 12 February 2013 (2 pages)
27 February 2013Director's details changed for Choon Kwang Tan on 12 February 2013 (2 pages)
27 February 2013Director's details changed for Sym Keun Lee on 12 February 2013 (2 pages)
27 February 2013Director's details changed for Choon Kwang Tan on 12 February 2013 (2 pages)
13 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
11 February 2013Director's details changed for Sym Keun Lee on 20 January 2013 (2 pages)
11 February 2013Director's details changed for Sym Keun Lee on 20 January 2013 (2 pages)
11 February 2013Director's details changed for Choon Kwang Tan on 20 January 2013 (2 pages)
11 February 2013Director's details changed for Choon Kwang Tan on 20 January 2013 (2 pages)
8 November 2012Appointment of Mrs Marie-Isabelle Aw as a director (2 pages)
8 November 2012Appointment of Mrs Marie-Isabelle Aw as a director (2 pages)
30 October 2012Termination of appointment of Rebecca Hollants Van Loocke as a director (1 page)
30 October 2012Termination of appointment of Rebecca Hollants Van Loocke as a director (1 page)
31 July 2012Full accounts made up to 31 December 2011 (16 pages)
31 July 2012Full accounts made up to 31 December 2011 (16 pages)
17 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (7 pages)
17 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (7 pages)
22 December 2011Amended full accounts made up to 31 December 2010 (17 pages)
22 December 2011Amended full accounts made up to 31 December 2010 (17 pages)
8 November 2011Full accounts made up to 31 December 2010 (14 pages)
8 November 2011Full accounts made up to 31 December 2010 (14 pages)
28 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
10 December 2010Full accounts made up to 31 December 2009 (16 pages)
10 December 2010Full accounts made up to 31 December 2009 (16 pages)
21 September 2010Register inspection address has been changed (1 page)
21 September 2010Register inspection address has been changed (1 page)
14 June 2010Appointment of Choon Kwang Tan as a director (2 pages)
14 June 2010Appointment of Choon Kwang Tan as a director (2 pages)
14 June 2010Appointment of Rebecca Catherine Hollants Van Loocke as a director (2 pages)
14 June 2010Appointment of Rebecca Catherine Hollants Van Loocke as a director (2 pages)
12 May 2010Termination of appointment of Kee Chong as a director (1 page)
12 May 2010Termination of appointment of Kee Chong as a director (1 page)
19 April 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 December 2008 (16 pages)
31 October 2009Full accounts made up to 31 December 2008 (16 pages)
27 May 2009Location of register of members (1 page)
27 May 2009Location of register of members (1 page)
8 April 2009Registered office changed on 08/04/2009 from 18/21 northumberland avenue london WC2N 5BJ (1 page)
8 April 2009Registered office changed on 08/04/2009 from 18/21 northumberland avenue london WC2N 5BJ (1 page)
31 March 2009Return made up to 21/01/09; full list of members (3 pages)
31 March 2009Return made up to 21/01/09; full list of members (3 pages)
30 March 2009Director's change of particulars / sym lee / 11/11/2008 (1 page)
30 March 2009Director's change of particulars / sym lee / 11/11/2008 (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
20 January 2009Full accounts made up to 31 December 2007 (16 pages)
20 January 2009Full accounts made up to 31 December 2007 (16 pages)
8 July 2008Director appointed kee hiong chong (2 pages)
8 July 2008Director appointed kee hiong chong (2 pages)
24 April 2008Return made up to 21/01/07; full list of members; amend (5 pages)
24 April 2008Return made up to 21/01/07; full list of members; amend (5 pages)
21 April 2008Appointment terminated director rebecca hollants van loocke (1 page)
21 April 2008Appointment terminated director rebecca hollants van loocke (1 page)
17 April 2008Return made up to 21/01/08; full list of members (3 pages)
17 April 2008Return made up to 21/01/08; full list of members (3 pages)
17 August 2007Full accounts made up to 31 December 2006 (16 pages)
17 August 2007Full accounts made up to 31 December 2006 (16 pages)
2 April 2007New director appointed (1 page)
2 April 2007New director appointed (1 page)
15 March 2007Return made up to 21/01/07; full list of members (2 pages)
15 March 2007Return made up to 21/01/07; full list of members (2 pages)
31 January 2007Director resigned (1 page)
31 January 2007Secretary resigned (1 page)
31 January 2007Secretary resigned (1 page)
31 January 2007Director resigned (1 page)
24 January 2007New secretary appointed (1 page)
24 January 2007New secretary appointed (1 page)
12 December 2006Full accounts made up to 31 December 2005 (14 pages)
12 December 2006Full accounts made up to 31 December 2005 (14 pages)
1 February 2006Return made up to 21/01/06; full list of members (2 pages)
1 February 2006Return made up to 21/01/06; full list of members (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (14 pages)
3 November 2005Full accounts made up to 31 December 2004 (14 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
16 March 2005Return made up to 21/01/05; full list of members (5 pages)
16 March 2005Return made up to 21/01/05; full list of members (5 pages)
24 February 2005Particulars of mortgage/charge (18 pages)
24 February 2005Particulars of mortgage/charge (18 pages)
16 April 2004Full accounts made up to 31 December 2003 (14 pages)
16 April 2004Full accounts made up to 31 December 2003 (14 pages)
8 February 2004Return made up to 21/01/04; full list of members (5 pages)
8 February 2004Return made up to 21/01/04; full list of members (5 pages)
17 September 2003Full accounts made up to 31 December 2002 (14 pages)
17 September 2003Full accounts made up to 31 December 2002 (14 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003New secretary appointed (2 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003Secretary resigned (1 page)
16 April 2003Particulars of mortgage/charge (8 pages)
16 April 2003Particulars of mortgage/charge (8 pages)
24 February 2003Return made up to 21/01/03; full list of members (5 pages)
24 February 2003Return made up to 21/01/03; full list of members (5 pages)
26 November 2002Return made up to 21/01/02; full list of members (5 pages)
26 November 2002Return made up to 21/01/02; full list of members (5 pages)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
16 February 2001Return made up to 21/01/01; full list of members (5 pages)
16 February 2001Return made up to 21/01/01; full list of members (5 pages)
24 January 2001Director resigned (1 page)
24 January 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
24 January 2001Director resigned (1 page)
24 January 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
4 December 2000Full accounts made up to 31 December 1998 (13 pages)
4 December 2000Full accounts made up to 31 December 1999 (13 pages)
4 December 2000Full accounts made up to 31 December 1998 (13 pages)
4 December 2000Full accounts made up to 31 December 1999 (13 pages)
15 February 2000Return made up to 21/01/00; full list of members (5 pages)
15 February 2000Return made up to 21/01/00; full list of members (5 pages)
12 July 1999Registered office changed on 12/07/99 from: 7/21 goswell road london EC1 (1 page)
12 July 1999Registered office changed on 12/07/99 from: 7/21 goswell road london EC1 (1 page)
7 July 1999Return made up to 21/01/99; full list of members (5 pages)
7 July 1999Return made up to 21/01/99; full list of members (5 pages)
1 December 1998Full accounts made up to 31 December 1997 (13 pages)
1 December 1998Full accounts made up to 31 December 1997 (13 pages)
30 April 1998Particulars of mortgage/charge (7 pages)
30 April 1998Particulars of mortgage/charge (7 pages)
6 April 1998Particulars of mortgage/charge (7 pages)
6 April 1998Particulars of mortgage/charge (7 pages)
24 March 1998Particulars of mortgage/charge (15 pages)
24 March 1998Particulars of mortgage/charge (15 pages)
10 March 1998Return made up to 21/01/98; full list of members (5 pages)
10 March 1998Return made up to 21/01/98; full list of members (5 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
16 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
26 June 1997Full accounts made up to 31 December 1996 (13 pages)
26 June 1997Full accounts made up to 31 December 1996 (13 pages)
27 February 1997Return made up to 21/01/97; full list of members (5 pages)
27 February 1997Return made up to 21/01/97; full list of members (5 pages)
29 May 1996Full accounts made up to 31 December 1995 (12 pages)
29 May 1996Full accounts made up to 31 December 1995 (12 pages)
12 February 1996Return made up to 21/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 February 1996Return made up to 21/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
26 January 1995Return made up to 21/01/95; change of members (5 pages)
26 January 1995Return made up to 21/01/95; change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
4 September 1994Full accounts made up to 31 December 1993 (12 pages)
4 September 1994Full accounts made up to 31 December 1993 (12 pages)
16 March 1994Director resigned;new director appointed (2 pages)
16 March 1994Ad 15/02/94--------- £ si 150000@10=1500000 £ ic 10000/1510000 (2 pages)
16 March 1994Director resigned;new director appointed (2 pages)
16 March 1994Ad 15/02/94--------- £ si 150000@10=1500000 £ ic 10000/1510000 (2 pages)
16 March 1994Return made up to 21/01/94; full list of members (5 pages)
16 March 1994Return made up to 21/01/94; full list of members (5 pages)
29 October 1993Registered office changed on 29/10/93 from: 35 st. Thomas street london SE1 9SN (1 page)
29 October 1993Registered office changed on 29/10/93 from: 35 st. Thomas street london SE1 9SN (1 page)
19 February 1993Director resigned;new director appointed (2 pages)
19 February 1993Secretary resigned;new secretary appointed (2 pages)
19 February 1993Secretary resigned;new secretary appointed (2 pages)
19 February 1993Director resigned;new director appointed (2 pages)
10 February 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 1993Ad 29/01/93--------- £ si 998@10=9980 £ ic 20/10000 (2 pages)
10 February 1993Ad 29/01/93--------- £ si 998@10=9980 £ ic 20/10000 (2 pages)
10 February 1993Accounting reference date notified as 31/12 (1 page)
10 February 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 1993Accounting reference date notified as 31/12 (1 page)
10 February 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1993Incorporation (16 pages)
21 January 1993Incorporation (16 pages)