Company NameRosevale Properties Limited
DirectorsAurelio Ferrari and Urs Wehinger
Company StatusActive
Company Number02794956
CategoryPrivate Limited Company
Incorporation Date2 March 1993(31 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAurelio Ferrari
Date of BirthMay 1956 (Born 68 years ago)
NationalitySwiss
StatusCurrent
Appointed19 January 2010(16 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address8 Wimpole Street
London
W1G 9SP
Director NameUrs Wehinger
Date of BirthJanuary 1945 (Born 79 years ago)
NationalitySwiss
StatusCurrent
Appointed19 January 2010(16 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address8 Wimpole Street
London
W1G 9SP
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed02 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameJacques Cugny
Date of BirthApril 1935 (Born 89 years ago)
NationalitySwiss
StatusResigned
Appointed28 May 1993(2 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 15 October 1998)
RoleCompany Director
Correspondence Address10 Rte De Commugny
Coppett 1296
Switzerland
Secretary NameMs Monique Laure Bagattini
NationalityBritish
StatusResigned
Appointed28 May 1993(2 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 15 October 1998)
RoleSecretary
Correspondence Address1 Ch Fief De Chapitre
1212 Petit-Lancy
Switzerland
Director NameJean-Louis Kaiser
Date of BirthAugust 1951 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed15 October 1998(5 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 July 2010)
RoleAttorney At Law
Country of ResidenceSwitzerland
Correspondence Address6th Floor
7 Rue Des Battoirs 1205
Geneve
Switzerland
Director NamePierre Jose Loze
Date of BirthAugust 1942 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed15 October 1998(5 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 July 2010)
RoleAttorney At Law
Country of ResidenceSwitzerland
Correspondence Address6th Floor
7 Rue Des Battoirs
Geneve
1205
Secretary NameJean-Louis Kaiser
NationalitySwiss
StatusResigned
Appointed15 October 1998(5 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 July 2010)
RoleAttorney At Law
Country of ResidenceSwitzerland
Correspondence Address6th Floor
7 Rue Des Battoirs 1205
Geneve
Switzerland

Location

Registered AddressC/O Lawrence Stephens
50 Farringdon Road
London
EC1M 3HE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£1,534,099
Cash£138,025
Current Liabilities£42,936

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due25 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 November

Returns

Latest Return2 March 2023 (1 year, 1 month ago)
Next Return Due16 March 2024 (overdue)

Charges

27 June 2001Delivered on: 4 July 2001
Persons entitled: Bank of Butterfield (UK) Limited

Classification: Mortgage 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.
Outstanding
14 July 1994Delivered on: 27 July 1994
Persons entitled: Matheson Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 40 sussex court spring street london.
Outstanding
14 July 1994Delivered on: 27 July 1994
Persons entitled: Matheson Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 spring street london.
Outstanding
29 October 1993Delivered on: 18 November 1993
Persons entitled: Matheson Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 33 spring street l/b of the city of westminster.
Outstanding
29 October 1993Delivered on: 18 November 1993
Persons entitled: Matheson Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 10 sussex court spring street l/b of westminster.
Outstanding
16 March 2023Delivered on: 17 March 2023
Persons entitled: E.G.T. Bridging Finance Limited

Classification: A registered charge
Particulars: All that leasehold property known as flat 701 carrington house, 6 hertford street, london, W1J 7RG as the same is registered at the land registry with leasehold title absolute under title number:NGL975833. All that leasehold property known as flat 702 carrington house, 6 hertford street, london, W1J 7SU as the same is registered at the land registry with leasehold title absolute under title number:NGL301795.
Outstanding
27 June 2019Delivered on: 28 June 2019
Persons entitled: Silverstream ( Finance) Hampstead Limited

Classification: A registered charge
Particulars: All that leasehold property known as 40 sussex court, spring street, london, W2 1JF as the same is registered at the land registry with leasehold title absolute under title number: NGL722518.
Outstanding
27 June 2019Delivered on: 28 June 2019
Persons entitled: Silverstream Finance (Hampstead) Limited

Classification: A registered charge
Particulars: All that leasehold property known as flat 702 carrington house, 6 hertford street, london, W1J 7SU as the same is registered at the land registry with leasehold title absolute under title number: NGL301795.
Outstanding
27 June 2019Delivered on: 28 June 2019
Persons entitled: Silverstream Finance ( Hampstead) Limited

Classification: A registered charge
Particulars: All that leasehold property known as 37 sussex court, spring street, london, W2 1JF as the same is registered at the land registry with leasehold title absolute under title number: NGL715238.
Outstanding
27 June 2019Delivered on: 27 June 2019
Persons entitled: Silverstream Finance (Hampstead) Limited

Classification: A registered charge
Particulars: All that leasehold property known as 30 spring street, london, W2 1JA as the same is registered at the land registry with leasehold title absolute under title number: NGL722516.
Outstanding
29 October 1993Delivered on: 18 November 1993
Persons entitled: Matheson Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 37 sussex court spring street l/b of westminster.
Outstanding
27 June 2019Delivered on: 27 June 2019
Persons entitled: Silverstream Finance ( Hampstead) Limited

Classification: A registered charge
Particulars: All that leasehold property known as flat 701 carrington house, 6 hertford street, london, W1J 7SU as the same is registered at the land registry with leasehold title absolute under title number: NGL975833.
Outstanding
16 March 2018Delivered on: 22 March 2018
Persons entitled: Silverstream (Nominees) Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as 701 carrington house, hertford street, london, W1Y 7TD as the same is registered at hm land registry with title absolute under title number: NGL975833.
Outstanding
16 March 2018Delivered on: 22 March 2018
Persons entitled: Silverstream (Nominees) Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as flat 40 sussex court, spring street, london, W2 1JF as the same is registered at hm land registry with title absolute under title number: NGL722518.
Outstanding
16 March 2018Delivered on: 22 March 2018
Persons entitled: Silverstream (Nominees) Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as 702 carrington house, hertford street, london, W1Y 7TD as the same is registered at hm land registry with title absolute under title number: NGL301795.
Outstanding
16 March 2018Delivered on: 22 March 2018
Persons entitled: Silverstream (Nominees) Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as flat 37 sussex court, spring street, london, W2 1JF as the same is registered at hm land registry with title absolute under title number: NGL715238.
Outstanding
26 October 2017Delivered on: 30 October 2017
Persons entitled: Bank Frick & Co. Ag

Classification: A registered charge
Particulars: (A) by way of legal mortgage of the property known as flat 3, carrington house, 6 hertford street, london, W1J 7RG (title number NGL896352) and flat 507, carrington house, 6 hertford street london, W1J 7SU (title number NGL778692) (‘the property’);. (B) by way of fixed charge:. (I) the benefit of all agreements relating to each property to which it is or may become a party or otherwise entitled;. (Ii) its rights under the appointment of any managing agent of the property;. (Iii) all its rights, title and interest in the insurances;. (Iv) the benefit of all authorisations held in connection with the use of any charged assets or any business operated on or from any property and the right to recover and receive all compensation which may be payable to it in respect of such authorisations or the charged assets; and. (V) if and in so far as any assignment in clause 3.2 (assignment) shall for any reason be ineffective as an assignment, the assets referred to in that clause.
Outstanding
26 October 2017Delivered on: 30 October 2017
Persons entitled: Bank Frick & Co. Ag

Classification: A registered charge
Particulars: The following accounts of the chargor with the lender:. Gbp current account number 0609116/001-000-826. iban number: LI84 0881 1060 9116 K000 G. (as such may from time to time be re-designated or re-numbered) and includes:-. (A) any suspense account referred to in clause 13.5 (appropriations); and. (B) any new account opened pursuant to clause 13.6 (new accounts). 2. means such accounts that the lender shall fund with the credit facilities made available on the terms of the facility letter.
Outstanding
26 October 2017Delivered on: 30 October 2017
Persons entitled: Bank Frick & Co. Ag

Classification: A registered charge
Particulars: (A) by way of legal mortgage:. (I) the property known as flat 3, carrington house, 6 hertford street, london, W1J 7RG (title number NGL896352) and flat 507, carrington house, 6 hertford street london, W1J 7SU (title number NGL778692); and. (Ii) all estates or interests in any freehold, leasehold or commonhold property in england and wales now belonging to it;. (B) by way of fixed charge:. (I) (to the extent that they are not the subject of an effective mortgage under clause 3.1(a)) all estates or interests in any freehold, leasehold or commonhold property in england and wales now or hereafter belonging to it;. (Ii) all other interests belonging to it in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use land;. (Iii) the benefit of all other agreements relating to each property to which it is or may become a party or otherwise entitled;. (Iv) all plant, machinery and equipment owned by it and its interest in any plant, machinery and equipment in its possession;. (V) its rights under the appointment of any managing agent of the property;. (Vi) all its rights, title and interest in the insurances;. (Vii) its investments together with all related rights;. (Viii) all its intellectual property;. (Ix) the amount from time to time standing to the credit of any account;. (X) all of its book and other debts and their proceeds and all monies due and owing to it together with the full benefit of all security, collateral instruments and other rights relating to any of the foregoing;. (Xi) all its goodwill and uncalled capital;. (Xii) the benefit of all authorisations held in connection with its business or the use of any charged assets and the right to recover and receive all compensation which may be payable to it in respect of such authorisations or the charged assets; and. (Xiii) if and in so far as any assignment in clause 3.2 (assignment) shall for any reason be ineffective as an assignment, the assets referred to in that clause.
Outstanding
27 January 2017Delivered on: 31 January 2017
Persons entitled: Silverstream Finance (Mayfair) Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as 3 carrington house hertford street london W1J 7RG as the same is registered at hm land registry with title absolute under title number NGL896352.
Outstanding
27 January 2017Delivered on: 27 January 2017
Persons entitled: Silverstream Finance (Mayfair) Limited

Classification: A registered charge
Particulars: All that leasehold properties situate and known as:-. 1. flat 40 sussex court, spring street, london, W2 1JF. Title number: NGL722518. 2. 702 carrington house, london, W1Y 7TD. Title number: NGL301795. 3. 37 sussex court, spring street, london, W2 1JF. Title number: NGL715238. 4. 507 carrington house, hertford street, london, W1J 7SU. Title number: NGL778692. 5. 3 carrington house, hertford street, london, W1J 7RG. Title number: NGL896352. All of which are registered at hm land registry under the title numbers above mentioned.
Outstanding
29 October 1993Delivered on: 18 November 1993
Persons entitled: Matheson Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 36 sussex court spring street l/b of westminster.
Outstanding
27 January 2017Delivered on: 27 January 2017
Persons entitled: Silverstream Finance (Mayfair) Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as flat 37 sussex court, spring street, london, W2 1JF as the same is registered at hm land registry with title absolute under title number: NGL715238.
Outstanding
27 January 2017Delivered on: 27 January 2017
Persons entitled: Silverstream Finance (Mayfair) Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as flat 40 sussex court, spring street, london, W2 1JF as the same is registered at hm land registry with title absolute under title number: NGL722518.
Outstanding
27 January 2017Delivered on: 27 January 2017
Persons entitled: Silverstream Finance (Mayfair) Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as 702 carrington house, hertford street, london, W1Y 7TD as the same is registered at hm land registry with title absolute under title number: NGL301795.
Outstanding
27 January 2017Delivered on: 27 January 2017
Persons entitled: Silverstream Finance (Mayfair) Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as 507 carrington house, hertford street, london, W1J 7SU as the same is registered at hm land registry with title absolute under title number: NGL778692.
Outstanding
31 May 2016Delivered on: 6 June 2016
Persons entitled: Silverstream Finance (Hampstead) Limited

Classification: A registered charge
Particulars: All that leasehold properties situate and known as:-. 1. flat 40 sussex court, spring street, london, W2 1JF. Title number: NGL722518. 2. 30 spring street, london, W2 1JA. Title number: NGL722516. 3. 702 carrington house, london, W1Y 7TD. Title number: NGL301795. 4. 37 sussex court, spring street, london, W2 1JF. Title number: NGL715238. 5. 507 carrington house, hertford street, london, W1J 7SU. Title number: NGL778692. 6. 3 carrington house, hertford street, london, W1J 7RG. Title number: NGL896352. All of which are registered at hm land registry under the title numbers above mentioned.
Outstanding
31 May 2016Delivered on: 6 June 2016
Persons entitled: Silverstream Finance ( Hampstead) Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as 3 carrington house, hertford street, london, W1J 7RG as the same is registered at hm land registry with title absolute under title number: NGL896352.
Outstanding
31 May 2016Delivered on: 6 June 2016
Persons entitled: Silverstream Finance (Hampstead) Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as 507 carrington house, hertford street, london, W1J 7SU as the same is registered at hm land registry with title absolute under title number: NGL778692.
Outstanding
31 May 2016Delivered on: 6 June 2016
Persons entitled: Silverstream Finance (Hampstead) Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as 702 carrington house, hertford street, london, W1Y 7TD as the same is registered at hm land registry with title absolute under title number: NGL301795.
Outstanding
31 May 2016Delivered on: 6 June 2016
Persons entitled: Silverstream Finance (Hampstead) Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as 30 spring street, london, W2 1JA as the same is registered at hm land registry with title absolute under title number: NGL722516.
Outstanding
31 May 2016Delivered on: 6 June 2016
Persons entitled: Silverstream Finance (Hampstead) Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as flat 37 sussex court, spring street, london, W2 1JF as the same is registered at hm land registry with title absolute under title number: NGL715238.
Outstanding
29 October 1993Delivered on: 18 November 1993
Persons entitled: Matheson Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 25 sussex court spring street l/b of the city of westminster.
Outstanding
31 May 2016Delivered on: 6 June 2016
Persons entitled: Silverstream Finance (Hampstead) Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as flat 40 sussex court, spring street, london, W2 1JF as the same is registered at hm land registry with title absolute under title number: NGL722518.
Outstanding
10 March 2009Delivered on: 20 March 2009
Persons entitled: Butterfield Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 507 carrington house hertford street london t/n NGL778692.
Outstanding
14 May 2007Delivered on: 26 May 2007
Persons entitled: Butterfield Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 carrington house 6 hartford street london.
Outstanding
14 May 2007Delivered on: 26 May 2007
Persons entitled: Butterfield Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 702 carrington house 6 hartford street london.
Outstanding
14 May 2007Delivered on: 26 May 2007
Persons entitled: Butterfield Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 9 sussex court spring street london.
Outstanding
14 May 2007Delivered on: 26 May 2007
Persons entitled: Butterfield Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 sussex court spring street london.
Outstanding
14 May 2007Delivered on: 26 May 2007
Persons entitled: Butterfield Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 sussex court spring street london.
Outstanding
14 May 2007Delivered on: 26 May 2007
Persons entitled: Butterfield Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 spring street london.
Outstanding
14 May 2007Delivered on: 26 May 2007
Persons entitled: Butterfield Bank (UK) Limited

Classification: Charge over bank account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any account of the company from time to time with the bank.
Outstanding
14 May 2007Delivered on: 26 May 2007
Persons entitled: Butterfield Bank (UK) Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
29 October 1993Delivered on: 18 November 1993
Persons entitled: Matheson Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 9 sussex court spring street l/b of westminster.
Outstanding

Filing History

21 October 2020Accounts for a small company made up to 30 November 2019 (10 pages)
15 June 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 30 November 2018 (9 pages)
28 June 2019Registration of charge 027949560043, created on 27 June 2019 (25 pages)
28 June 2019Registration of charge 027949560042, created on 27 June 2019 (25 pages)
28 June 2019Registration of charge 027949560041, created on 27 June 2019 (25 pages)
27 June 2019Registration of charge 027949560040, created on 27 June 2019 (25 pages)
27 June 2019Registration of charge 027949560039, created on 27 June 2019 (25 pages)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
21 November 2018Accounts for a small company made up to 30 November 2017 (11 pages)
28 August 2018Previous accounting period shortened from 28 November 2017 to 27 November 2017 (1 page)
22 March 2018Registration of charge 027949560035, created on 16 March 2018 (25 pages)
22 March 2018Registration of charge 027949560037, created on 16 March 2018 (25 pages)
22 March 2018Registration of charge 027949560038, created on 16 March 2018 (25 pages)
22 March 2018Registration of charge 027949560036, created on 16 March 2018 (25 pages)
21 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
30 October 2017Registration of charge 027949560032, created on 26 October 2017 (41 pages)
30 October 2017Registration of charge 027949560033, created on 26 October 2017 (15 pages)
30 October 2017Registration of charge 027949560034, created on 26 October 2017 (28 pages)
30 October 2017Registration of charge 027949560034, created on 26 October 2017 (28 pages)
30 October 2017Registration of charge 027949560032, created on 26 October 2017 (41 pages)
30 October 2017Registration of charge 027949560033, created on 26 October 2017 (15 pages)
11 September 2017Accounts for a small company made up to 30 November 2016 (6 pages)
11 September 2017Accounts for a small company made up to 30 November 2016 (6 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
31 January 2017Registration of charge 027949560031, created on 27 January 2017 (25 pages)
31 January 2017Registration of charge 027949560031, created on 27 January 2017 (25 pages)
27 January 2017Registration of charge 027949560028, created on 27 January 2017 (25 pages)
27 January 2017Registration of charge 027949560028, created on 27 January 2017 (25 pages)
27 January 2017Registration of charge 027949560029, created on 27 January 2017 (25 pages)
27 January 2017Registration of charge 027949560029, created on 27 January 2017 (25 pages)
27 January 2017Registration of charge 027949560026, created on 27 January 2017 (25 pages)
27 January 2017Registration of charge 027949560030, created on 27 January 2017 (25 pages)
27 January 2017Registration of charge 027949560027, created on 27 January 2017 (25 pages)
27 January 2017Registration of charge 027949560027, created on 27 January 2017 (25 pages)
27 January 2017Registration of charge 027949560030, created on 27 January 2017 (25 pages)
27 January 2017Registration of charge 027949560026, created on 27 January 2017 (25 pages)
5 September 2016Accounts for a small company made up to 30 November 2015 (6 pages)
5 September 2016Accounts for a small company made up to 30 November 2015 (6 pages)
6 June 2016Registration of charge 027949560022, created on 31 May 2016 (25 pages)
6 June 2016Registration of charge 027949560025, created on 31 May 2016 (25 pages)
6 June 2016Registration of charge 027949560020, created on 31 May 2016 (25 pages)
6 June 2016Registration of charge 027949560024, created on 31 May 2016 (25 pages)
6 June 2016Registration of charge 027949560025, created on 31 May 2016 (25 pages)
6 June 2016Registration of charge 027949560020, created on 31 May 2016 (25 pages)
6 June 2016Registration of charge 027949560021, created on 31 May 2016 (25 pages)
6 June 2016Registration of charge 027949560019, created on 31 May 2016 (25 pages)
6 June 2016Registration of charge 027949560023, created on 31 May 2016 (25 pages)
6 June 2016Registration of charge 027949560019, created on 31 May 2016 (25 pages)
6 June 2016Registration of charge 027949560022, created on 31 May 2016 (25 pages)
6 June 2016Registration of charge 027949560024, created on 31 May 2016 (25 pages)
6 June 2016Registration of charge 027949560021, created on 31 May 2016 (25 pages)
6 June 2016Registration of charge 027949560023, created on 31 May 2016 (25 pages)
2 June 2016Satisfaction of charge 17 in full (1 page)
2 June 2016Satisfaction of charge 16 in full (1 page)
2 June 2016Satisfaction of charge 13 in full (1 page)
2 June 2016Satisfaction of charge 9 in full (2 pages)
2 June 2016Satisfaction of charge 9 in full (2 pages)
2 June 2016Satisfaction of charge 12 in full (1 page)
2 June 2016Satisfaction of charge 12 in full (1 page)
2 June 2016Satisfaction of charge 15 in full (1 page)
2 June 2016Satisfaction of charge 10 in full (1 page)
2 June 2016Satisfaction of charge 16 in full (1 page)
2 June 2016Satisfaction of charge 14 in full (1 page)
2 June 2016Satisfaction of charge 15 in full (1 page)
2 June 2016Satisfaction of charge 10 in full (1 page)
2 June 2016Satisfaction of charge 11 in full (1 page)
2 June 2016Satisfaction of charge 14 in full (1 page)
2 June 2016Satisfaction of charge 13 in full (1 page)
2 June 2016Satisfaction of charge 18 in full (1 page)
2 June 2016Satisfaction of charge 18 in full (1 page)
2 June 2016Satisfaction of charge 11 in full (1 page)
2 June 2016Satisfaction of charge 17 in full (1 page)
18 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
20 November 2015Accounts for a small company made up to 30 November 2014 (6 pages)
20 November 2015Accounts for a small company made up to 30 November 2014 (6 pages)
28 August 2015Previous accounting period shortened from 30 November 2014 to 28 November 2014 (1 page)
28 August 2015Previous accounting period shortened from 30 November 2014 to 28 November 2014 (1 page)
29 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
1 September 2014Accounts for a small company made up to 30 November 2013 (6 pages)
1 September 2014Accounts for a small company made up to 30 November 2013 (6 pages)
20 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
12 December 2013Accounts for a small company made up to 30 November 2012 (6 pages)
12 December 2013Accounts for a small company made up to 30 November 2012 (6 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
2 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
28 January 2013Accounts for a small company made up to 30 November 2011 (6 pages)
28 January 2013Accounts for a small company made up to 30 November 2011 (6 pages)
30 May 2012Registered office address changed from C/O C/O Lawrence Stephens Solicitors Morley House 26 Holborn Viaduct London EC1A 2AT United Kingdom on 30 May 2012 (1 page)
30 May 2012Registered office address changed from C/O C/O Lawrence Stephens Solicitors Morley House 26 Holborn Viaduct London EC1A 2AT United Kingdom on 30 May 2012 (1 page)
21 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
19 October 2011Accounts for a small company made up to 30 November 2010 (6 pages)
19 October 2011Accounts for a small company made up to 30 November 2010 (6 pages)
26 July 2011Registered office address changed from 8 Wimpole Street London W1G 9SP on 26 July 2011 (1 page)
26 July 2011Registered office address changed from 8 Wimpole Street London W1G 9SP on 26 July 2011 (1 page)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
17 November 2010Accounts for a small company made up to 30 November 2009 (6 pages)
17 November 2010Accounts for a small company made up to 30 November 2009 (6 pages)
19 October 2010Accounts for a small company made up to 30 November 2008 (6 pages)
19 October 2010Accounts for a small company made up to 30 November 2008 (6 pages)
11 October 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
11 October 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
11 October 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
8 October 2010Director's details changed for Jean-Louis Kaiser on 2 March 2010 (2 pages)
8 October 2010Director's details changed for Pierre Jose Loze on 2 March 2010 (2 pages)
8 October 2010Director's details changed for Pierre Jose Loze on 2 March 2010 (2 pages)
8 October 2010Director's details changed for Jean-Louis Kaiser on 2 March 2010 (2 pages)
8 October 2010Director's details changed for Pierre Jose Loze on 2 March 2010 (2 pages)
8 October 2010Director's details changed for Jean-Louis Kaiser on 2 March 2010 (2 pages)
7 October 2010Termination of appointment of Jean-Louis Kaiser as a secretary (1 page)
7 October 2010Termination of appointment of Jean-Louis Kaiser as a secretary (1 page)
4 September 2010Termination of appointment of Pierre Loze as a director (1 page)
4 September 2010Termination of appointment of Jean-Louis Kaiser as a director (1 page)
4 September 2010Termination of appointment of Pierre Loze as a director (1 page)
4 September 2010Termination of appointment of Jean-Louis Kaiser as a director (1 page)
13 April 2010Accounts for a small company made up to 30 November 2007 (6 pages)
13 April 2010Accounts for a small company made up to 30 November 2007 (6 pages)
12 April 2010Appointment of Aurelio Ferrari as a director (2 pages)
12 April 2010Appointment of Urs Wehinger as a director (2 pages)
12 April 2010Appointment of Urs Wehinger as a director (2 pages)
12 April 2010Appointment of Aurelio Ferrari as a director (2 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
13 March 2009Return made up to 02/03/09; full list of members (3 pages)
13 March 2009Return made up to 02/03/09; full list of members (3 pages)
13 October 2008Registered office changed on 13/10/2008 from 8 wimpole street london W1M 8LA (1 page)
13 October 2008Registered office changed on 13/10/2008 from 8 wimpole street london W1M 8LA (1 page)
19 May 2008Return made up to 02/03/08; no change of members (7 pages)
19 May 2008Return made up to 02/03/08; no change of members (7 pages)
22 November 2007Accounts for a small company made up to 30 November 2006 (6 pages)
22 November 2007Accounts for a small company made up to 30 November 2006 (6 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (5 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (5 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
22 March 2007Return made up to 02/03/07; full list of members (7 pages)
22 March 2007Return made up to 02/03/07; full list of members (7 pages)
4 October 2006Accounts for a small company made up to 30 November 2005 (6 pages)
4 October 2006Accounts for a small company made up to 30 November 2005 (6 pages)
14 March 2006Return made up to 02/03/06; full list of members (7 pages)
14 March 2006Return made up to 02/03/06; full list of members (7 pages)
4 January 2006Accounts for a small company made up to 30 November 2004 (6 pages)
4 January 2006Accounts for a small company made up to 30 November 2004 (6 pages)
7 September 2005Return made up to 02/03/05; full list of members (7 pages)
7 September 2005Return made up to 02/03/05; full list of members (7 pages)
1 July 2004Accounts for a small company made up to 30 November 2003 (6 pages)
1 July 2004Accounts for a small company made up to 30 November 2003 (6 pages)
6 March 2004Return made up to 02/03/04; full list of members (7 pages)
6 March 2004Accounting reference date extended from 31/05/03 to 30/11/03 (1 page)
6 March 2004Return made up to 02/03/04; full list of members (7 pages)
6 March 2004Accounting reference date extended from 31/05/03 to 30/11/03 (1 page)
5 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
5 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
9 March 2003Return made up to 02/03/03; full list of members (7 pages)
9 March 2003Return made up to 02/03/03; full list of members (7 pages)
3 October 2002Accounts for a small company made up to 31 May 2001 (5 pages)
3 October 2002Accounts for a small company made up to 31 May 2001 (5 pages)
14 March 2002Return made up to 02/03/02; full list of members (6 pages)
14 March 2002Return made up to 02/03/02; full list of members (6 pages)
4 July 2001Particulars of mortgage/charge (11 pages)
4 July 2001Particulars of mortgage/charge (11 pages)
25 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
21 March 2001Return made up to 02/03/01; full list of members (6 pages)
21 March 2001Return made up to 02/03/01; full list of members (6 pages)
23 March 2000Return made up to 02/03/00; full list of members (6 pages)
23 March 2000Return made up to 02/03/00; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 31 May 1999 (4 pages)
22 October 1999Accounts for a small company made up to 31 May 1999 (4 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
30 March 1999Return made up to 02/03/99; no change of members (4 pages)
30 March 1999Return made up to 02/03/99; no change of members (4 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999Accounts for a small company made up to 31 December 1996 (7 pages)
12 February 1999Director resigned (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999Accounts for a small company made up to 31 December 1996 (7 pages)
12 February 1999Accounts for a small company made up to 31 May 1997 (7 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999New secretary appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Accounts for a small company made up to 31 May 1997 (7 pages)
12 February 1999Return made up to 02/03/98; full list of members (5 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999Return made up to 02/03/98; full list of members (5 pages)
12 February 1999New director appointed (2 pages)
8 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
8 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
13 March 1998Accounting reference date shortened from 31/12/97 to 31/05/97 (1 page)
13 March 1998Accounting reference date shortened from 31/12/97 to 31/05/97 (1 page)
20 March 1997Registered office changed on 20/03/97 from: 8 wimpole street london W1M 7AB (1 page)
20 March 1997Return made up to 02/03/97; full list of members (5 pages)
20 March 1997Registered office changed on 20/03/97 from: 8 wimpole street london W1M 7AB (1 page)
20 March 1997Return made up to 02/03/97; full list of members (5 pages)
18 March 1996Location of register of members (1 page)
18 March 1996Return made up to 02/03/96; full list of members (6 pages)
18 March 1996Registered office changed on 18/03/96 from: 6TH floor winchester house 259-269 old marylebone road london NW1 5RA (1 page)
18 March 1996Registered office changed on 18/03/96 from: 6TH floor winchester house 259-269 old marylebone road london NW1 5RA (1 page)
18 March 1996Return made up to 02/03/96; full list of members (6 pages)
18 March 1996Location of register of members (1 page)
26 May 1995Return made up to 02/03/95; full list of members (12 pages)
26 May 1995Return made up to 02/03/95; full list of members (12 pages)
4 August 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
2 March 1993Incorporation (9 pages)
2 March 1993Incorporation (9 pages)