Company NameVauxhall Square Limited
Company StatusActive
Company Number02809105
CategoryPrivate Limited Company
Incorporation Date14 April 1993(31 years ago)
Previous NameVauxhall Cross Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alain Gustave Paul Millet
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed01 September 2008(15 years, 4 months after company formation)
Appointment Duration15 years, 8 months
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Secretary NameMr David Francis Fuller
NationalityBritish
StatusCurrent
Appointed06 March 2009(15 years, 11 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Fredrik Jonas Widlund
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed06 November 2014(21 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Andrew Michael David Kirkman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(26 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr David Francis Fuller
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(28 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Secretary NameMr Thomas John Thomson
NationalityBritish
StatusResigned
Appointed06 May 1992
Appointment Duration9 years, 5 months (resigned 05 October 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Director NameHans Otto Thomas Lundqvist
Date of BirthJune 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed06 May 1993(3 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address9 Spencer Gardens
London
SW14 7AH
Director NameBengt Filip Mortstedt
Date of BirthApril 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed06 May 1993(3 weeks, 1 day after company formation)
Appointment Duration8 years, 5 months (resigned 05 October 2001)
RoleCompany Director
Correspondence Address21 Mulberry Walk
London
SW3 6DZ
Director NameMr Glyn Vincent Hirsch
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(2 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 October 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Clare Lawn Avenue
London
SW14 8BE
Director NameDan Mikael Baverstam
Date of BirthApril 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed05 October 2001(8 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2007)
RoleChief Financial Officer
Correspondence AddressApartment 50 Fountain House
The Boulevard Imperial Wharf
London
SW6 2TQ
Director NameMr Thomas John Thomson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(8 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Secretary NameMr Steven Francis Board
NationalityBritish
StatusResigned
Appointed05 October 2001(8 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTawlbrook, Plaistow Road
Loxwood
Billingshurst
West Sussex
RH14 0TY
Director NameMr Steven Francis Board
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 May 2008)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressTawlbrook, Plaistow Road
Loxwood
Billingshurst
West Sussex
RH14 0TY
Director NamePer Henrik Sjoberg
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2006(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 May 2008)
RoleChief Executive Officer
Correspondence Address78 Madrid Road
Barnes
London
SW13 9PG
Director NameKevin Edward Chapman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(14 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 August 2008)
RoleProperty Director
Correspondence AddressFonthill House
21 Old Holt Road, Medbourne
Market Harborough
Leicestershire
LE16 8DY
Secretary NameSarah Ghinn
NationalityBritish
StatusResigned
Appointed23 November 2007(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 2009)
RoleDeputy Group Secretary
Country of ResidenceEngland
Correspondence Address69 Thrale Road
Streatham
London
SW16 1NU
Director NameMr Erik Henry Klotz
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed02 May 2008(15 years after company formation)
Appointment Duration11 years, 3 months (resigned 14 August 2019)
RoleExecutive Vice Chairman
Country of ResidenceUnited Kingdom
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameTom Julian Lynall Wills
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(15 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr John Howard Whiteley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(16 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Richard James Sunley Tice
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(17 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 February 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Simon Laborda Wigzell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(20 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed14 April 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed14 April 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.vauxhallsquare.com
Telephone020 73995584
Telephone regionLondon

Location

Registered Address16 Tinworth Street
London
SE11 5AL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£2,292,473
Gross Profit£2,163,345
Net Worth£33,478,025
Cash£3
Current Liabilities£2,146,988

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 Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

22 December 2010Delivered on: 5 January 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please see form MGO1 for details fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 April 2005Delivered on: 6 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) 80-84 bondway vauxhall london SE11; SGL397082; (2) 86 bondway vauxhall london SE11; SGL188717. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 April 2001Delivered on: 26 April 2001
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
22 December 1997Delivered on: 8 January 1998
Satisfied on: 11 May 2001
Persons entitled: Berlin-Hannoversche Hypothekenbank Ag

Classification: Legal charge (and floating charge)
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of any of the finance documents (as defined therein) and/or in connection with any loan facility or other financial accommodation from time to time granted or otherwise made available pursuant thereto and all expenses (as defined therein) any under the terms of this charge.
Particulars: F/H hoskyns house 95/97 wandsworth road london t/n SGL310055, f/h 72/78 broadway london t/n 115023, good l/h property 22 miles street london SW8 t/n 115024, assigns all rental and other income from the proerty, specific charge all deeds and documents relating to the property, first floating charge the undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
22 December 1997Delivered on: 8 January 1998
Satisfied on: 11 May 2001
Persons entitled: Berlin-Hannoversche Hypothekenbank Ag

Classification: Assignment of account
Secured details: All monies due or to become due from the company to the chargee under the loan agreement and the security documents (both as therein defined) (including this assignment).
Particulars: Assigns all right title and interest in the account and the deposit, the account being: account number 1042208 and the deposit standing to the credit thereof. See the mortgage charge document for full details.
Fully Satisfied
22 December 1997Delivered on: 8 January 1998
Satisfied on: 5 January 2002
Persons entitled: Berlin-Hannoversche Hypothekenbank Ag

Classification: Assignment by way of security
Secured details: All monies due or to become due from the company to the chargee under the loan agreement and the security documents (both as therein defined) (including this assignment).
Particulars: Assigns all right title and interest in the agreements including all claims thereunder, the agreements being:- an agreement dated 21/7/97 and 19/12/97 as fully defined on the form M395. See the mortgage charge document for full details.
Fully Satisfied
12 May 1995Delivered on: 16 May 1995
Satisfied on: 19 April 2001
Persons entitled: Societe Generale

Classification: Third party legal charge
Secured details: All monies due or to become due from new london house limited and/or the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a hoskyns house 95/97 wandsworth road 72/78 bondway 22 mile street and 101/109 wandsworth road london t/no`s sgl 310055 115023 and 115024. fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 October 1994Delivered on: 10 October 1994
Satisfied on: 26 January 1998
Persons entitled: Societe Generale

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a hoskyns house 95/97 wandsworth road. 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

Filing History

28 January 2024Memorandum and Articles of Association (20 pages)
28 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
17 January 2024Statement of capital on 17 January 2024
  • GBP 1
(5 pages)
17 January 2024Solvency Statement dated 31/12/23 (1 page)
17 January 2024Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
16 August 2023Full accounts made up to 31 December 2022 (16 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
9 September 2022Full accounts made up to 31 December 2021 (16 pages)
9 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
11 September 2021Full accounts made up to 31 December 2020 (16 pages)
21 July 2021Appointment of Mr David Francis Fuller as a director on 1 July 2021 (2 pages)
21 July 2021Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021 (1 page)
4 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
25 January 2021Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 (2 pages)
25 January 2021Director's details changed for Mr Simon Laborda Wigzell on 16 August 2018 (2 pages)
25 January 2021Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 (2 pages)
6 August 2020Full accounts made up to 31 December 2019 (17 pages)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
23 August 2019Termination of appointment of Erik Henry Klotz as a director on 14 August 2019 (1 page)
9 August 2019Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 (2 pages)
25 July 2019Full accounts made up to 31 December 2018 (17 pages)
15 July 2019Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page)
15 July 2019Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages)
6 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
16 August 2018Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 16 August 2018 (1 page)
24 July 2018Full accounts made up to 31 December 2017 (19 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
26 March 2018Registered office address changed from 86 Bondway London SW8 1SF to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018 (1 page)
26 January 2018Satisfaction of charge 8 in full (1 page)
26 January 2018Satisfaction of charge 6 in full (1 page)
26 January 2018Satisfaction of charge 6 in full (1 page)
26 January 2018Satisfaction of charge 7 in full (2 pages)
26 January 2018Satisfaction of charge 8 in full (1 page)
26 January 2018Satisfaction of charge 7 in full (2 pages)
26 September 2017Full accounts made up to 31 December 2016 (20 pages)
26 September 2017Full accounts made up to 31 December 2016 (20 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
14 December 2016Full accounts made up to 31 December 2015 (23 pages)
14 December 2016Full accounts made up to 31 December 2015 (23 pages)
12 October 2016Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages)
12 October 2016Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(6 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(6 pages)
5 February 2016All of the property or undertaking has been released from charge 6 (2 pages)
5 February 2016All of the property or undertaking has been released from charge 8 (2 pages)
5 February 2016All of the property or undertaking has been released from charge 6 (2 pages)
5 February 2016All of the property or undertaking has been released from charge 8 (2 pages)
6 December 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
6 December 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
17 June 2015Full accounts made up to 31 December 2014 (17 pages)
17 June 2015Full accounts made up to 31 December 2014 (17 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(6 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(6 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(6 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
27 May 2014Full accounts made up to 31 December 2013 (18 pages)
27 May 2014Full accounts made up to 31 December 2013 (18 pages)
27 February 2014Appointment of Simon Laborda Wigzell as a director (3 pages)
27 February 2014Appointment of Simon Laborda Wigzell as a director (3 pages)
17 February 2014Termination of appointment of Richard Tice as a director (1 page)
17 February 2014Termination of appointment of Richard Tice as a director (1 page)
21 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
21 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
30 September 2013Change of name notice (2 pages)
30 September 2013Company name changed vauxhall cross LIMITED\certificate issued on 30/09/13
  • RES15 ‐ Change company name resolution on 2013-09-30
(2 pages)
30 September 2013Change of name notice (2 pages)
30 September 2013Company name changed vauxhall cross LIMITED\certificate issued on 30/09/13
  • RES15 ‐ Change company name resolution on 2013-09-30
(2 pages)
10 June 2013Full accounts made up to 31 December 2012 (18 pages)
10 June 2013Full accounts made up to 31 December 2012 (18 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
13 June 2012Full accounts made up to 31 December 2011 (18 pages)
13 June 2012Full accounts made up to 31 December 2011 (18 pages)
10 January 2012Director's details changed for Mr Erik Henry Klotz on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Erik Henry Klotz on 10 January 2012 (2 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
10 January 2012Director's details changed for Mr Richard James Sunley Tice on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Richard James Sunley Tice on 10 January 2012 (2 pages)
17 May 2011Full accounts made up to 31 December 2010 (18 pages)
17 May 2011Full accounts made up to 31 December 2010 (18 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 8 (16 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 8 (16 pages)
16 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2010Memorandum and Articles of Association (14 pages)
16 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2010Memorandum and Articles of Association (14 pages)
30 September 2010Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages)
2 September 2010Appointment of Mr Richard James Sunley Tice as a director (2 pages)
2 September 2010Termination of appointment of Tom Wills as a director (1 page)
2 September 2010Appointment of Mr Richard James Sunley Tice as a director (2 pages)
2 September 2010Termination of appointment of Tom Wills as a director (1 page)
30 July 2010Director's details changed for John Howard Whiteley on 21 July 2010 (3 pages)
30 July 2010Director's details changed for John Howard Whiteley on 21 July 2010 (3 pages)
18 May 2010Full accounts made up to 31 December 2009 (18 pages)
18 May 2010Full accounts made up to 31 December 2009 (18 pages)
9 February 2010Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages)
26 January 2010Appointment of John Howard Whiteley as a director (2 pages)
26 January 2010Appointment of John Howard Whiteley as a director (2 pages)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages)
9 November 2009Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page)
2 October 2009Full accounts made up to 31 December 2008 (12 pages)
2 October 2009Full accounts made up to 31 December 2008 (12 pages)
13 March 2009Secretary appointed david francis fuller (1 page)
13 March 2009Secretary appointed david francis fuller (1 page)
12 March 2009Appointment terminated secretary sarah ghinn (1 page)
12 March 2009Appointment terminated secretary sarah ghinn (1 page)
16 January 2009Return made up to 20/12/08; full list of members (4 pages)
16 January 2009Return made up to 20/12/08; full list of members (4 pages)
23 September 2008Full accounts made up to 31 December 2007 (12 pages)
23 September 2008Full accounts made up to 31 December 2007 (12 pages)
3 September 2008Appointment terminated director kevin chapman (1 page)
3 September 2008Director appointed tom julian lynall wills (1 page)
3 September 2008Director appointed alain gustave paul millet (1 page)
3 September 2008Appointment terminated director kevin chapman (1 page)
3 September 2008Director appointed tom julian lynall wills (1 page)
3 September 2008Director appointed alain gustave paul millet (1 page)
15 May 2008Appointment terminated director steven board (1 page)
15 May 2008Appointment terminated director steven board (1 page)
8 May 2008Appointment terminated director per sjoberg (1 page)
8 May 2008Registered office changed on 08/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page)
8 May 2008Director appointed erik henry klotz (1 page)
8 May 2008Appointment terminated director per sjoberg (1 page)
8 May 2008Director appointed erik henry klotz (1 page)
8 May 2008Registered office changed on 08/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page)
16 January 2008Return made up to 20/12/07; full list of members (3 pages)
16 January 2008Return made up to 20/12/07; full list of members (3 pages)
10 December 2007New director appointed (1 page)
10 December 2007New secretary appointed (1 page)
10 December 2007New director appointed (1 page)
10 December 2007New secretary appointed (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007Director resigned (1 page)
17 September 2007Full accounts made up to 31 December 2006 (13 pages)
17 September 2007Full accounts made up to 31 December 2006 (13 pages)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Return made up to 20/12/06; full list of members (3 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Return made up to 20/12/06; full list of members (3 pages)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
25 August 2006Full accounts made up to 31 December 2005 (12 pages)
25 August 2006Full accounts made up to 31 December 2005 (12 pages)
24 January 2006New director appointed (4 pages)
24 January 2006New director appointed (4 pages)
23 January 2006New director appointed (4 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (4 pages)
12 January 2006Return made up to 20/12/05; full list of members (7 pages)
12 January 2006Return made up to 20/12/05; full list of members (7 pages)
4 January 2006Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF (1 page)
4 January 2006Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
28 April 2005Full accounts made up to 31 December 2004 (12 pages)
28 April 2005Full accounts made up to 31 December 2004 (12 pages)
6 April 2005Particulars of mortgage/charge (5 pages)
6 April 2005Particulars of mortgage/charge (5 pages)
6 January 2005Return made up to 20/12/04; full list of members (7 pages)
6 January 2005Return made up to 20/12/04; full list of members (7 pages)
26 August 2004Secretary's particulars changed (1 page)
26 August 2004Secretary's particulars changed (1 page)
26 May 2004Full accounts made up to 31 December 2003 (12 pages)
26 May 2004Full accounts made up to 31 December 2003 (12 pages)
14 January 2004Return made up to 20/12/03; full list of members (5 pages)
14 January 2004Return made up to 20/12/03; full list of members (5 pages)
7 June 2003Full accounts made up to 31 December 2002 (12 pages)
7 June 2003Full accounts made up to 31 December 2002 (12 pages)
26 March 2003Auditor's resignation (4 pages)
26 March 2003Auditor's resignation (4 pages)
13 January 2003Return made up to 20/12/02; full list of members (7 pages)
13 January 2003Return made up to 20/12/02; full list of members (7 pages)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2002Full accounts made up to 31 December 2001 (12 pages)
1 May 2002Full accounts made up to 31 December 2001 (12 pages)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
5 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Return made up to 20/12/01; full list of members (5 pages)
10 December 2001Return made up to 20/12/01; full list of members (5 pages)
9 November 2001New director appointed (3 pages)
9 November 2001New director appointed (3 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001New director appointed (2 pages)
3 November 2001New secretary appointed (2 pages)
3 November 2001New secretary appointed (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (1 page)
11 May 2001Declaration of satisfaction of mortgage/charge (1 page)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Particulars of mortgage/charge (11 pages)
26 April 2001Particulars of mortgage/charge (11 pages)
19 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2001Full accounts made up to 31 December 2000 (12 pages)
17 April 2001Full accounts made up to 31 December 2000 (12 pages)
21 February 2001Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth street london SE11 5EH (1 page)
21 February 2001Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth street london SE11 5EH (1 page)
16 January 2001Return made up to 20/12/00; no change of members (4 pages)
16 January 2001Return made up to 20/12/00; no change of members (4 pages)
29 August 2000Full accounts made up to 31 December 1999 (12 pages)
29 August 2000Full accounts made up to 31 December 1999 (12 pages)
31 January 2000Return made up to 20/12/99; full list of members (11 pages)
31 January 2000Return made up to 20/12/99; full list of members (11 pages)
16 July 1999Full accounts made up to 31 December 1998 (11 pages)
16 July 1999Full accounts made up to 31 December 1998 (11 pages)
24 December 1998Return made up to 20/12/98; full list of members (7 pages)
24 December 1998Return made up to 20/12/98; full list of members (7 pages)
20 November 1998Auditor's resignation (2 pages)
20 November 1998Auditor's resignation (2 pages)
28 July 1998Full accounts made up to 31 December 1997 (11 pages)
28 July 1998Full accounts made up to 31 December 1997 (11 pages)
10 February 1998Return made up to 01/02/98; full list of members (5 pages)
10 February 1998Return made up to 01/02/98; full list of members (5 pages)
26 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
26 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 January 1998Particulars of mortgage/charge (7 pages)
8 January 1998Particulars of mortgage/charge (7 pages)
8 January 1998Particulars of mortgage/charge (7 pages)
8 January 1998Particulars of mortgage/charge (7 pages)
8 January 1998Particulars of mortgage/charge (7 pages)
8 January 1998Particulars of mortgage/charge (7 pages)
23 April 1997Full accounts made up to 31 December 1996 (11 pages)
23 April 1997Full accounts made up to 31 December 1996 (11 pages)
6 May 1996Return made up to 14/04/96; no change of members (6 pages)
6 May 1996Return made up to 14/04/96; no change of members (6 pages)
16 April 1996Full accounts made up to 31 December 1995 (11 pages)
16 April 1996Full accounts made up to 31 December 1995 (11 pages)
9 October 1995Director resigned (4 pages)
9 October 1995Director resigned (4 pages)
6 July 1995New director appointed (6 pages)
6 July 1995New director appointed (6 pages)
6 June 1995Full accounts made up to 31 December 1994 (11 pages)
6 June 1995Full accounts made up to 31 December 1994 (11 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
25 April 1995Return made up to 14/04/95; no change of members (12 pages)
25 April 1995Return made up to 14/04/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
18 November 1994Company name changed\certificate issued on 18/11/94 (2 pages)
18 November 1994Company name changed\certificate issued on 18/11/94 (2 pages)
22 June 1994Full accounts made up to 31 December 1993 (9 pages)
22 June 1994Full accounts made up to 31 December 1993 (9 pages)
8 June 1994Return made up to 14/04/94; full list of members (8 pages)
8 June 1994Return made up to 14/04/94; full list of members (8 pages)
14 April 1993Incorporation (17 pages)
14 April 1993Incorporation (17 pages)