Company NameFitzroy Robinson Limited
DirectorsAntony John Barkwith and Robert Stanley Fry
Company StatusActive
Company Number02814772
CategoryPrivate Limited Company
Incorporation Date4 May 1993(31 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Antony John Barkwith
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(25 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMr Robert Stanley Fry
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(29 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMs Nancy Jean Mackenzie Cogswell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address28 Crooked Billet
Wimbledon Common
London
SW19 4RQ
Secretary NameMichael Julian Van Brugen
NationalityBritish
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleSecretary
Correspondence Address8 Badgers Walk
Shiplake
Oxfordshire
RG9 3JQ
Director NameMr Andrew James Murdoch
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(4 weeks after company formation)
Appointment Duration20 years, 7 months (resigned 20 January 2014)
RoleArchitect
Country of ResidenceEngland
Correspondence Address36-40 York Way
London
N1 9AB
Director NameDavid Istvan Janos Pasint Magyar
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 1993(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1998)
RoleArchitect
Correspondence Address20 Bloemfontein Avenue
London
W12 7BL
Director NameMr Stanislaw Piotr Mlodzianowski
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 28 April 2000)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressNew House Farm
Denner Hill
Great Missenden
Buckinghamshire
HP16 0JJ
Director NameMark Stanley Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 22 December 1995)
RoleArchitect
Correspondence AddressGarden Studio 17 Rutherford Road
Cambridge
CB2 2HH
Director NameJoseph Nicholas Saunders
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(1 month, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 15 April 1994)
RoleArchitect
Correspondence Address9 Tenison Avenue
Cambridge
Cambridgeshire
CB1 2OX
Director NameLionel George Thomas
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(1 month, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 04 May 1994)
RoleChartered Accountant
Correspondence Address80 Dukes Avenue
Chiswick
London
W4 2AF
Director NameMr Raul Morris Curiel
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(1 month, 1 week after company formation)
Appointment Duration17 years, 5 months (resigned 15 November 2010)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address36-40 York Way
London
N1 9AB
Director NameMr Peter Francis Thompson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 22 September 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Drax Avenue
London
SW20 0EY
Director NameMr Robin Godfrey Booth
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 11 February 2000)
RoleArchitect
Correspondence Address23 Hill Street
St Albans
Hertfordshire
AL3 4QS
Director NameMr Jeremy Michael Blake
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(1 month, 1 week after company formation)
Appointment Duration13 years, 9 months (resigned 16 March 2007)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address7 De Freville Avenue
Cambridge
CB4 1HN
Director NameJohn Badham
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 03 December 1995)
RoleArchitect
Correspondence Address23 Onslow Gardens
Muswell Hill
London
N10 3JT
Director NamePatrick James Browne
Date of BirthMay 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed01 December 1993(7 months after company formation)
Appointment Duration6 years (resigned 01 December 1999)
RoleArchitect
Correspondence Address6 Blakes Avenue
New Malden
Surrey
KT3 6RL
Director NameJames Jonathan Platts
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(7 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 September 1996)
RoleArchitect
Correspondence AddressFlat 2 76 Hamilton Terrace
St Johns Wood
London
NW8 9UL
Director NameMr James Nicholas Earle Thompson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(8 months, 2 weeks after company formation)
Appointment Duration28 years, 11 months (resigned 31 December 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMr Stephen Peter Atkinson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(12 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 November 1999)
RoleArchitect
Country of ResidenceEngland
Correspondence Address39 Manor Park
Redland
Bristol
Avon
BS6 7HL
Secretary NameMr James Nicholas Earle Thompson
NationalityBritish
StatusResigned
Appointed13 September 1996(3 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 08 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowmans
London Road
Lye Green
East Sussex
TN6 1UT
Director NameMr Stephen Peter Atkinson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(8 years, 12 months after company formation)
Appointment Duration11 years, 8 months (resigned 20 January 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address36-40 York Way
London
N1 9AB
Director NameGeoffrey Ian Cohen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(12 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2009)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address29 Malvern Road
London
E8 3LJ
Director NameMr Patrick James Carter
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(12 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Crowborough Place
Melfort Road
Crowborough
East Sussex
TN6 1QT
Director NameViktoria Kowal
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed10 July 2006(13 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 January 2007)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address7 St Georges Mews
London
NW1 8XE
Director NameMr Stephen Alan Embley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(13 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 January 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address36-40 York Way
London
N1 9AB
Director NameMr Peter John Joseph Eaton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(13 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 January 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address36-40 York Way
London
N1 9AB
Director NameMr Colin Frederick Hobart
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(13 years, 8 months after company formation)
Appointment Duration7 years (resigned 20 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36-40 York Way
London
N1 9AB
Director NameMs Anne Margaret Kuzyk
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(13 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36-40 York Way
London
N1 9AB
Director NameMr Duncan Alfred Harper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(14 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-40 York Way
London
N1 9AB
Secretary NameMr Duncan Alfred Harper
NationalityBritish
StatusResigned
Appointed08 August 2007(14 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-40 York Way
London
N1 9AB
Director NameMr Luke John Schuberth
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(14 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 January 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address36-40 York Way
London
N1 9AB
Director NameMr David Peter Sorrell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(14 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 April 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address36-40 York Way
London
N1 9AB
Secretary NameMr Anish Keshra Patel
StatusResigned
Appointed10 October 2014(21 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2016)
RoleCompany Director
Correspondence Address36-40 York Way
London
N1 9AB
Secretary NameMr Aaron Max Ellis
StatusResigned
Appointed27 June 2016(23 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 2018)
RoleCompany Director
Correspondence Address36-40 York Way
London
N1 9AB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed04 May 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteaukettfitzroyrobinson.com

Location

Registered Address10 Bonhill Street
London
EC2A 4PE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Aukett Swanke Group PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

21 January 2013Delivered on: 24 January 2013
Persons entitled: Aukett Fitzroy Robinson 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, fixtures and fittings, all rents, fixed plant & machinery see image for full details.
Outstanding
21 January 2013Delivered on: 24 January 2013
Persons entitled: Aukett Fitzroy Robinson Group PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, fixtures and fittings, all rents, fixed plant & machinery see image for full details.
Outstanding
18 April 2005Delivered on: 22 April 2005
Persons entitled: Coutts & Company

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.
Outstanding
22 September 1997Delivered on: 2 October 1997
Satisfied on: 10 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
10 June 1993Delivered on: 24 June 1993
Satisfied on: 10 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 13 and 14 devonshire street london W1 t/n's LN131802 and LN49017 and the proceeds of sale thereof an assignment of goodwill and the connection of any business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 July 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
17 January 2023Appointment of Mr Robert Stanley Fry as a director on 31 December 2022 (2 pages)
17 January 2023Termination of appointment of James Nicholas Earle Thompson as a director on 31 December 2022 (1 page)
10 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
14 July 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
6 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
11 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
20 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
12 June 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
21 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
13 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
28 March 2019Termination of appointment of Beverley Ann Wright as a director on 28 March 2019 (1 page)
28 March 2019Appointment of Mr Antony John Barkwith as a director on 20 March 2019 (2 pages)
19 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
12 September 2018Registered office address changed from 10 Bonhill Street London EC2A 4QJ England to 10 Bonhill Street London EC2A 4PE on 12 September 2018 (1 page)
4 September 2018Registered office address changed from 10 Bonhill Street, Bonhill Street London EC2A 4QJ England to 10 Bonhill Street London EC2A 4QJ on 4 September 2018 (1 page)
3 September 2018Registered office address changed from 36-40 York Way London N1 9AB to 10 Bonhill Street, Bonhill Street London EC2A 4QJ on 3 September 2018 (1 page)
31 July 2018Termination of appointment of Aaron Max Ellis as a secretary on 27 July 2018 (1 page)
26 June 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
18 December 2017Register(s) moved to registered office address 36-40 York Way London N1 9AB (1 page)
18 December 2017Confirmation statement made on 17 December 2017 with updates (3 pages)
18 December 2017Confirmation statement made on 17 December 2017 with updates (3 pages)
18 December 2017Register(s) moved to registered office address 36-40 York Way London N1 9AB (1 page)
10 May 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
10 May 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
27 June 2016Appointment of Mr Aaron Max Ellis as a secretary on 27 June 2016 (2 pages)
27 June 2016Termination of appointment of Anish Keshra Patel as a secretary on 27 June 2016 (1 page)
27 June 2016Appointment of Mr Aaron Max Ellis as a secretary on 27 June 2016 (2 pages)
27 June 2016Termination of appointment of Anish Keshra Patel as a secretary on 27 June 2016 (1 page)
18 March 2016Full accounts made up to 30 September 2015 (15 pages)
18 March 2016Full accounts made up to 30 September 2015 (15 pages)
27 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 50,000
(4 pages)
27 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 50,000
(4 pages)
10 June 2015Full accounts made up to 30 September 2014 (17 pages)
10 June 2015Full accounts made up to 30 September 2014 (17 pages)
12 January 2015Register inspection address has been changed to 25 Christopher Street London EC2A 2BS (1 page)
12 January 2015Register inspection address has been changed to 25 Christopher Street London EC2A 2BS (1 page)
12 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 50,000
(4 pages)
12 January 2015Register(s) moved to registered inspection location 25 Christopher Street London EC2A 2BS (1 page)
12 January 2015Register(s) moved to registered inspection location 25 Christopher Street London EC2A 2BS (1 page)
12 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 50,000
(4 pages)
13 October 2014Appointment of Mr Anish Keshra Patel as a secretary on 10 October 2014 (2 pages)
13 October 2014Appointment of Mrs Beverley Ann Wright as a director on 15 September 2014 (2 pages)
13 October 2014Termination of appointment of Duncan Alfred Harper as a secretary on 10 October 2014 (1 page)
13 October 2014Termination of appointment of Duncan Alfred Harper as a secretary on 10 October 2014 (1 page)
13 October 2014Appointment of Mr Anish Keshra Patel as a secretary on 10 October 2014 (2 pages)
13 October 2014Termination of appointment of Duncan Alfred Harper as a director on 10 October 2014 (1 page)
13 October 2014Appointment of Mrs Beverley Ann Wright as a director on 15 September 2014 (2 pages)
13 October 2014Termination of appointment of Duncan Alfred Harper as a director on 10 October 2014 (1 page)
8 July 2014Accounts made up to 30 September 2013 (17 pages)
8 July 2014Accounts made up to 30 September 2013 (17 pages)
13 March 2014Part of the property or undertaking has been released and no longer forms part of charge 5 (6 pages)
13 March 2014Part of the property or undertaking has been released and no longer forms part of charge 5 (6 pages)
9 March 2014Termination of appointment of John Vincent as a director (1 page)
9 March 2014Termination of appointment of Peter Eaton as a director (1 page)
9 March 2014Termination of appointment of Luke Schuberth as a director (1 page)
9 March 2014Termination of appointment of Colin Hobart as a director (1 page)
9 March 2014Termination of appointment of Stephen Embley as a director (1 page)
9 March 2014Termination of appointment of Stephen Embley as a director (1 page)
9 March 2014Termination of appointment of Stephen Atkinson as a director (1 page)
9 March 2014Termination of appointment of Peter Eaton as a director (1 page)
9 March 2014Termination of appointment of Andrew Murdoch as a director (1 page)
9 March 2014Termination of appointment of John Vincent as a director (1 page)
9 March 2014Termination of appointment of Andrew Murdoch as a director (1 page)
9 March 2014Termination of appointment of Colin Hobart as a director (1 page)
9 March 2014Termination of appointment of Luke Schuberth as a director (1 page)
9 March 2014Termination of appointment of Stephen Atkinson as a director (1 page)
22 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 50,000
(7 pages)
22 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 50,000
(7 pages)
5 April 2013Accounts made up to 30 September 2012 (17 pages)
5 April 2013Accounts made up to 30 September 2012 (17 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
24 February 2012Termination of appointment of Anne Kuzyk as a director (1 page)
24 February 2012Termination of appointment of Anne Kuzyk as a director (1 page)
24 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
24 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
2 February 2012Accounts made up to 30 September 2011 (18 pages)
2 February 2012Accounts made up to 30 September 2011 (18 pages)
4 April 2011Accounts made up to 30 September 2010 (18 pages)
4 April 2011Accounts made up to 30 September 2010 (18 pages)
27 December 2010Termination of appointment of Raul Curiel as a director (1 page)
27 December 2010Director's details changed for Mr Luke John Schuberth on 17 December 2010 (2 pages)
27 December 2010Director's details changed for Mr Luke John Schuberth on 17 December 2010 (2 pages)
27 December 2010Termination of appointment of Raul Curiel as a director (1 page)
27 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
27 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
20 October 2010Resignation of auditors (1 page)
20 October 2010Resignation of auditors (1 page)
14 June 2010Accounts made up to 30 September 2009 (23 pages)
14 June 2010Accounts made up to 30 September 2009 (23 pages)
9 April 2010Termination of appointment of David Sorrell as a director (1 page)
9 April 2010Termination of appointment of David Sorrell as a director (1 page)
9 April 2010Termination of appointment of Alison Weavers as a director (1 page)
9 April 2010Termination of appointment of Alison Weavers as a director (1 page)
4 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (10 pages)
4 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (10 pages)
3 February 2010Secretary's details changed for Mr Duncan Alfred Harper on 17 December 2009 (1 page)
3 February 2010Director's details changed for Andrew James Murdoch on 17 December 2009 (2 pages)
3 February 2010Director's details changed for Raul Morris Curiel on 17 December 2009 (2 pages)
3 February 2010Director's details changed for Mr Duncan Alfred Harper on 17 December 2009 (2 pages)
3 February 2010Director's details changed for John Allan Vincent on 17 December 2009 (2 pages)
3 February 2010Director's details changed for Peter John Joseph Eaton on 17 December 2009 (2 pages)
3 February 2010Director's details changed for Mr James Nicholas Earle Thompson on 17 December 2009 (2 pages)
3 February 2010Director's details changed for Andrew James Murdoch on 17 December 2009 (2 pages)
3 February 2010Director's details changed for David Peter Sorrell on 17 December 2009 (2 pages)
3 February 2010Director's details changed for Peter John Joseph Eaton on 17 December 2009 (2 pages)
3 February 2010Director's details changed for Colin Frederick Hobart on 17 December 2009 (2 pages)
3 February 2010Director's details changed for Anne Margaret Kuzyk on 17 December 2009 (2 pages)
3 February 2010Director's details changed for Mr James Nicholas Earle Thompson on 17 December 2009 (2 pages)
3 February 2010Director's details changed for Alison Jane Weavers on 17 December 2009 (2 pages)
3 February 2010Director's details changed for David Peter Sorrell on 17 December 2009 (2 pages)
3 February 2010Director's details changed for Mr Stephen Alan Embley on 17 December 2009 (2 pages)
3 February 2010Director's details changed for Raul Morris Curiel on 17 December 2009 (2 pages)
3 February 2010Director's details changed for Stephen Peter Atkinson on 17 December 2009 (2 pages)
3 February 2010Director's details changed for Stephen Peter Atkinson on 17 December 2009 (2 pages)
3 February 2010Director's details changed for Colin Frederick Hobart on 17 December 2009 (2 pages)
3 February 2010Director's details changed for Mr Duncan Alfred Harper on 17 December 2009 (2 pages)
3 February 2010Secretary's details changed for Mr Duncan Alfred Harper on 17 December 2009 (1 page)
3 February 2010Director's details changed for Alison Jane Weavers on 17 December 2009 (2 pages)
3 February 2010Director's details changed for Anne Margaret Kuzyk on 17 December 2009 (2 pages)
3 February 2010Director's details changed for Mr Stephen Alan Embley on 17 December 2009 (2 pages)
3 February 2010Director's details changed for John Allan Vincent on 17 December 2009 (2 pages)
30 September 2009Appointment terminated director geoffrey cohen (1 page)
30 September 2009Appointment terminated director geoffrey cohen (1 page)
5 June 2009Registered office changed on 05/06/2009 from 14 devonshire street london W1G 7AE (1 page)
5 June 2009Registered office changed on 05/06/2009 from 14 devonshire street london W1G 7AE (1 page)
21 March 2009Accounts made up to 30 September 2008 (20 pages)
21 March 2009Accounts made up to 30 September 2008 (20 pages)
9 February 2009Return made up to 17/12/08; full list of members (7 pages)
9 February 2009Return made up to 17/12/08; full list of members (7 pages)
30 April 2008Director appointed alison jane weavers (2 pages)
30 April 2008Director appointed alison jane weavers (2 pages)
25 April 2008Director appointed david peter sorrell (2 pages)
25 April 2008Director appointed david peter sorrell (2 pages)
16 April 2008Director appointed luke john schuberth (2 pages)
16 April 2008Director appointed luke john schuberth (2 pages)
6 March 2008Accounts made up to 30 September 2007 (17 pages)
6 March 2008Accounts made up to 30 September 2007 (17 pages)
11 February 2008Return made up to 17/12/07; full list of members (4 pages)
11 February 2008Return made up to 17/12/07; full list of members (4 pages)
27 September 2007Secretary resigned (1 page)
27 September 2007New secretary appointed;new director appointed (3 pages)
27 September 2007New director appointed (2 pages)
27 September 2007Director resigned (1 page)
27 September 2007New director appointed (2 pages)
27 September 2007New secretary appointed;new director appointed (3 pages)
27 September 2007Secretary resigned (1 page)
27 September 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
16 April 2007Accounts made up to 30 September 2006 (17 pages)
16 April 2007Accounts made up to 30 September 2006 (17 pages)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
13 February 2007Return made up to 17/12/06; full list of members (11 pages)
13 February 2007Return made up to 17/12/06; full list of members (11 pages)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
19 July 2006New director appointed (1 page)
19 July 2006New director appointed (1 page)
19 July 2006New director appointed (1 page)
19 July 2006New director appointed (1 page)
19 July 2006New director appointed (1 page)
19 July 2006New director appointed (1 page)
27 June 2006Accounts made up to 30 September 2005 (18 pages)
27 June 2006Accounts made up to 30 September 2005 (18 pages)
31 January 2006Group of companies' accounts made up to 30 April 2005 (23 pages)
31 January 2006Group of companies' accounts made up to 30 April 2005 (23 pages)
16 January 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 January 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 January 2006Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page)
16 January 2006Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page)
16 December 2005Auditor's resignation (1 page)
16 December 2005Auditor's resignation (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
29 March 2005Declaration of assistance for shares acquisition (7 pages)
29 March 2005Declaration of assistance for shares acquisition (8 pages)
29 March 2005Declaration of assistance for shares acquisition (7 pages)
29 March 2005Declaration of assistance for shares acquisition (7 pages)
29 March 2005Declaration of assistance for shares acquisition (8 pages)
29 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
29 March 2005Declaration of assistance for shares acquisition (7 pages)
29 March 2005Declaration of assistance for shares acquisition (7 pages)
29 March 2005Declaration of assistance for shares acquisition (7 pages)
29 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2005Group of companies' accounts made up to 30 April 2004 (26 pages)
1 March 2005Group of companies' accounts made up to 30 April 2004 (26 pages)
12 January 2005Return made up to 17/12/04; full list of members (10 pages)
12 January 2005Return made up to 17/12/04; full list of members (10 pages)
23 November 2004Declaration of assistance for shares acquisition (4 pages)
23 November 2004Declaration of assistance for shares acquisition (4 pages)
23 November 2004Resolutions
  • RES13 ‐ Loan facility & 1556A 15/11/04
(2 pages)
23 November 2004Resolutions
  • RES13 ‐ Loan facility & 1556A 15/11/04
(2 pages)
19 October 2004Ad 11/08/04--------- £ si 5000@1=5000 £ ic 45000/50000 (2 pages)
19 October 2004Ad 11/08/04--------- £ si 5000@1=5000 £ ic 45000/50000 (2 pages)
27 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
27 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
27 July 2004Declaration of assistance for shares acquisition (4 pages)
27 July 2004Declaration of assistance for shares acquisition (4 pages)
15 June 2004Return made up to 17/12/03; full list of members; amend (8 pages)
15 June 2004Return made up to 17/12/03; full list of members; amend (8 pages)
18 February 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2004Group of companies' accounts made up to 30 April 2003 (25 pages)
5 February 2004Group of companies' accounts made up to 30 April 2003 (25 pages)
31 December 2002Return made up to 17/12/02; full list of members (9 pages)
31 December 2002Return made up to 17/12/02; full list of members (9 pages)
22 December 2002Group of companies' accounts made up to 30 April 2002 (22 pages)
22 December 2002Group of companies' accounts made up to 30 April 2002 (22 pages)
29 August 2002£ ic 45020/44920 22/07/02 £ sr 20@5=100 (1 page)
29 August 2002£ ic 45020/44920 22/07/02 £ sr 20@5=100 (1 page)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 August 2002Ad 22/07/02--------- £ si 5000@1=5000 £ ic 40020/45020 (2 pages)
2 August 2002Ad 22/07/02--------- £ si 5000@1=5000 £ ic 40020/45020 (2 pages)
29 June 2002£ sr 15@1 28/04/00 (1 page)
29 June 2002£ sr 15@1 28/04/00 (1 page)
11 June 2002£ ic 40025/40020 25/03/02 £ sr 5@1=5 (1 page)
11 June 2002£ ic 40025/40020 25/03/02 £ sr 5@1=5 (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
8 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 May 2002£ ic 50025/40025 25/04/02 £ sr 10000@1=10000 (1 page)
8 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 May 2002£ ic 50025/40025 25/04/02 £ sr 10000@1=10000 (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
4 March 2002Group of companies' accounts made up to 30 April 2000 (22 pages)
4 March 2002Group of companies' accounts made up to 30 April 2000 (22 pages)
26 February 2002Group of companies' accounts made up to 30 April 2001 (22 pages)
26 February 2002Group of companies' accounts made up to 30 April 2001 (22 pages)
21 December 2001Return made up to 17/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 December 2001Return made up to 17/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 January 2001Return made up to 17/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(9 pages)
15 January 2001Return made up to 17/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(9 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
18 January 2000Full group accounts made up to 30 April 1999 (22 pages)
18 January 2000Full group accounts made up to 30 April 1999 (22 pages)
22 December 1999Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 December 1999Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
11 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 October 1999Memorandum and Articles of Association (8 pages)
11 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 October 1999Memorandum and Articles of Association (8 pages)
12 January 1999Full group accounts made up to 30 April 1998 (22 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999Full group accounts made up to 30 April 1998 (22 pages)
15 December 1998Return made up to 17/12/98; full list of members (10 pages)
15 December 1998Return made up to 17/12/98; full list of members (10 pages)
12 February 1998Full group accounts made up to 30 April 1997 (22 pages)
12 February 1998Full group accounts made up to 30 April 1997 (22 pages)
19 January 1998Return made up to 17/12/97; full list of members (10 pages)
19 January 1998Return made up to 17/12/97; full list of members (10 pages)
8 October 1997Registered office changed on 08/10/97 from: 77 portland place london W1N 4EP (1 page)
8 October 1997Registered office changed on 08/10/97 from: 77 portland place london W1N 4EP (1 page)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
3 March 1997Full group accounts made up to 30 April 1996 (22 pages)
3 March 1997Full group accounts made up to 30 April 1996 (22 pages)
24 December 1996Return made up to 17/12/96; no change of members (8 pages)
24 December 1996Return made up to 17/12/96; no change of members (8 pages)
13 October 1996Director resigned (1 page)
13 October 1996Secretary resigned (1 page)
13 October 1996New secretary appointed (2 pages)
13 October 1996Secretary resigned (1 page)
13 October 1996New secretary appointed (2 pages)
13 October 1996Director resigned (1 page)
27 February 1996Amended full accounts made up to 30 April 1995 (20 pages)
27 February 1996Amended full accounts made up to 30 April 1995 (20 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Return made up to 17/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Return made up to 17/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 December 1995Accounts made up to 30 April 1995 (20 pages)
28 December 1995Accounts made up to 30 April 1995 (20 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
30 November 1995£ ic 50055/50043 27/11/95 £ sr 12@1=12 (1 page)
30 November 1995£ ic 50055/50043 27/11/95 £ sr 12@1=12 (1 page)
31 October 1995Director's particulars changed (2 pages)
31 October 1995Director's particulars changed (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Conve 01/05/95 (1 page)
3 May 1995Director resigned (2 pages)
3 May 1995Conve 01/05/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
4 May 1993Incorporation (15 pages)
4 May 1993Incorporation (15 pages)