Company NameThe Admagic Group Limited
Company StatusDissolved
Company Number02847634
CategoryPrivate Limited Company
Incorporation Date25 August 1993(30 years, 8 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)
Previous NameElitecrest Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen James Faulkner
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed15 March 2018(24 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (closed 04 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1A 3AE
Director NameLlewellyn Bruce-Morgan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(1 week, 6 days after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence Address15 Lady Margaret Road
Kentish Town
London
NW5 2NG
Secretary NameMr Andrew Julian Blake
NationalityBritish
StatusResigned
Appointed07 September 1993(1 week, 6 days after company formation)
Appointment Duration1 week, 4 days (resigned 18 September 1993)
RoleSecretary
Correspondence Address30 Broughton Road
London
SW6 2LA
Director NameBryan Guy Wilsher
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 19 November 1998)
RoleChartered Accountant
Correspondence Address17 Baalbec Road
Highbury
London
N5 1QN
Director NameJohn Henry Borkett
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(3 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 21 February 2003)
RoleJoint Managing Director
Correspondence AddressThe Old Rectory
Rectory Road
Steppingley
Bedfordshire
MK42 5AT
Director NameMr Christopher Rice
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(3 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 31 October 2004)
RoleSales Director
Correspondence AddressPine Needles
2 Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AE
Director NameChristopher John Clancey
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(3 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 25 October 2007)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address71 Marshals Drive
St Albans
Hertfordshire
AL1 4RD
Director NameMark Alan Angelson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 1998(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2001)
RoleSolicitor
Correspondence Address876 Park Avenue
Penthouse North
New York
10021
Secretary NameLlewellyn Bruce-Morgan
NationalityBritish
StatusResigned
Appointed19 November 1998(5 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 September 2003)
RoleCompany Director
Correspondence Address15 Lady Margaret Road
Kentish Town
London
NW5 2NG
Director NameBrian Wayne Mason
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 1998(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2000)
RolePresident
Correspondence Address5712 Arcady Place
Plano
Collin County
75093
Director NameEdward Thomas Reilly
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 1998(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2000)
RolePresident
Correspondence Address9 Stony Point Road
Westport 06880
Connecticut Usa
Foreign
Director NameDonald Edward Roland
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2000(6 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 December 2005)
RoleCEO
Correspondence Address4 Norwood Road
Annapolis
Maryland 21401
United States
Director NameAdriaan Henri Dominique Marie Roosen
Date of BirthAugust 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed27 November 2000(7 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 June 2005)
RoleCompany Director
Correspondence AddressStationsweg 26
Oosterbeek
6861 Eh
Netherlands
Director NameDean Durbin
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2002(8 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 December 2005)
RoleC F O
Correspondence Address19001 Windsor Forest Road
Mt Airy
21771 Maryland
United States
Secretary NameBryan Guy Wilsher
NationalityBritish
StatusResigned
Appointed22 September 2003(10 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 31 May 2004)
RoleCompany Director
Correspondence Address17 Baalbec Road
Highbury
London
N5 1QN
Secretary NameBryan Guy Wilsher
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(10 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 31 May 2004)
RoleCompany Director
Correspondence Address17 Baalbec Road
Highbury
London
N5 1QN
Secretary NameMiss Moira Josephine Miller
NationalityBritish
StatusResigned
Appointed01 June 2004(10 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 April 2008)
RoleCompany Director
Correspondence Address4 Nye Way
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0HX
Director NameStephen Parish
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(12 years, 3 months after company formation)
Appointment Duration7 years (resigned 31 December 2012)
RoleProduction
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMr Richard Morpeth Jameson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(12 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Secretary NameRichard Morpeth Jameson
StatusResigned
Appointed03 April 2008(14 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMr Stuart Dudley Trood
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(19 years, 3 months after company formation)
Appointment Duration5 years (resigned 30 November 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Conor James Davey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(19 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Secretary NameWilliam Grant Duncan
StatusResigned
Appointed31 December 2012(19 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 January 2014)
RoleCompany Director
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMr Stephen Christopher Charles Nunn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(19 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMr Peter David Zillig
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(19 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 October 2015)
RoleCeo Tag Europe
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Stephen James Faulkner
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(20 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 September 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMs Andrea Lattimore
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(20 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 September 2016)
RoleRisk Director
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Richard Stanley Coward
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(21 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Secretary NameMrs Jane Li
StatusResigned
Appointed04 November 2015(22 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 November 2017)
RoleCompany Director
Correspondence AddressCompany Secretary Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameEXEL Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 January 2014(20 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 November 2015)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN

Contact

Websitetagcmd.com

Location

Registered Address55 Wells Street
London
W1A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

28 January 2008Delivered on: 2 February 2008
Satisfied on: 9 August 2011
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) 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.
Fully Satisfied
22 December 2004Delivered on: 11 January 2005
Satisfied on: 8 February 2008
Persons entitled: General Electric Capital Corporation (For Itself and as Agent for the Lenders) (the Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company or any other credit party to the chargee or any lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title and interest in and to each of the following assets; th properties and all related rights; the debts; the equipment; the intellectual property; all present and future goodwill and all rights in relation to the uncalled capital of the company; the investments; floating charge. See the mortgage charge document for full details.
Fully Satisfied
22 December 2004Delivered on: 11 January 2005
Satisfied on: 23 December 2005
Persons entitled: General Electric Capital Corporation (For Itself and as Agent for the Lenders) (the Agent)

Classification: Deed of charge over shares
Secured details: All monies due or to become due from the company or any other credit party to the chargee or any lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title and interest from time to time in and to; the original shares; all dividends; all further shares; and all derivative assets. See the mortgage charge document for full details.
Fully Satisfied
31 January 2000Delivered on: 18 February 2000
Satisfied on: 24 December 2004
Persons entitled: The Chase Manhattan Bank (The "Collateral Agent")

Classification: Debenture
Secured details: All moneys and liabilities due or to become due from any chargor to the chargees under or in connection with a). The credit agreement b). Any other credit document to which the chargor is party from time to time and c). The debenture.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 November 1998Delivered on: 9 December 1998
Satisfied on: 8 February 2001
Persons entitled: Bankers Trust Company(As Collateral Agent for the Benefit of the Secured Creditors)

Classification: Charge over shares and inter company promissory notes
Secured details: All monies due or to become due from the company to the chargee under or in connection with any credit document (as defined) and all other monies due or to become due from the company to the chargee.
Particulars: All proceeds of all of the shares and the notes (as defined). See the mortgage charge document for full details.
Fully Satisfied
29 September 1993Delivered on: 6 October 1993
Satisfied on: 4 May 1999
Persons entitled: Lloyds Bank PLC

Classification: Guarantee and set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the agreement.
Particulars: Any sum or sums standing to the credit of any present or future account of the company with the bank. See the mortgage charge document for full details.
Fully Satisfied
29 September 1993Delivered on: 5 October 1993
Satisfied on: 4 May 1999
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
6 June 2018Application to strike the company off the register (1 page)
12 May 2018Compulsory strike-off action has been discontinued (1 page)
11 May 2018Total exemption full accounts made up to 31 December 2016 (6 pages)
11 April 2018Appointment of Mr Stephen James Faulkner as a director on 15 March 2018 (2 pages)
9 April 2018Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA to 55 Wells Street London W1A 3AE on 9 April 2018 (1 page)
26 March 2018Cessation of Richard Stanley Coward as a person with significant control on 15 March 2018 (1 page)
26 March 2018Termination of appointment of Richard Stanley Coward as a director on 15 March 2018 (1 page)
18 January 2018Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page)
18 January 2018Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page)
18 January 2018Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page)
18 January 2018Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page)
18 January 2018Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page)
18 January 2018Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
25 August 2017Cessation of Andrea Lattimore as a person with significant control on 23 September 2016 (1 page)
25 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
25 August 2017Cessation of Andrea Lattimore as a person with significant control on 23 September 2016 (1 page)
25 August 2017Cessation of Andrea Lattimore as a person with significant control on 25 August 2017 (1 page)
25 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
25 August 2017Cessation of Stephen James Faulkner as a person with significant control on 23 September 2016 (1 page)
25 August 2017Cessation of Stephen James Faulkner as a person with significant control on 25 August 2017 (1 page)
25 August 2017Cessation of Stephen James Faulkner as a person with significant control on 23 September 2016 (1 page)
11 January 2017Statement of capital on 11 January 2017
  • GBP 1
(3 pages)
11 January 2017Statement of capital on 11 January 2017
  • GBP 1
(3 pages)
30 December 2016Statement by Directors (1 page)
30 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 December 2016Solvency Statement dated 21/09/16 (1 page)
30 December 2016Statement by Directors (1 page)
30 December 2016Solvency Statement dated 21/09/16 (1 page)
23 September 2016Termination of appointment of Stephen James Faulkner as a director on 23 September 2016 (1 page)
23 September 2016Termination of appointment of Stephen James Faulkner as a director on 23 September 2016 (1 page)
23 September 2016Termination of appointment of Andrea Lattimore as a director on 23 September 2016 (1 page)
23 September 2016Termination of appointment of Andrea Lattimore as a director on 23 September 2016 (1 page)
8 September 2016Confirmation statement made on 25 August 2016 with updates (8 pages)
8 September 2016Confirmation statement made on 25 August 2016 with updates (8 pages)
11 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 February 2016Director's details changed for Stuart Dudley Trood on 19 November 2012 (2 pages)
22 February 2016Director's details changed for Stuart Dudley Trood on 19 November 2012 (2 pages)
13 November 2015Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page)
13 November 2015Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages)
13 November 2015Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages)
13 November 2015Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page)
14 October 2015Termination of appointment of Peter David Zillig as a director on 7 October 2015 (1 page)
14 October 2015Termination of appointment of Peter David Zillig as a director on 7 October 2015 (1 page)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
10 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,050
(5 pages)
10 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,050
(5 pages)
7 September 2015Registered office address changed from 29 Clerkenwell Road London EC1M 5TA to Aldgate Tower 2 Leman Street London E1 8FA on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 29 Clerkenwell Road London EC1M 5TA to Aldgate Tower 2 Leman Street London E1 8FA on 7 September 2015 (1 page)
10 August 2015Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages)
10 August 2015Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages)
10 August 2015Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages)
4 September 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
4 September 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
4 September 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
4 September 2014Director's details changed for Mr Peter David Zillig on 25 August 2014 (2 pages)
4 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,050
(4 pages)
4 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,050
(4 pages)
4 September 2014Director's details changed for Mr Peter David Zillig on 25 August 2014 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
12 August 2014Appointment of Mr Stephen James Faulkner as a director on 13 May 2014 (2 pages)
12 August 2014Appointment of Mr Stephen James Faulkner as a director on 13 May 2014 (2 pages)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
27 January 2014Termination of appointment of William Duncan as a secretary (1 page)
27 January 2014Appointment of Exel Secretarial Services Limited as a secretary (2 pages)
27 January 2014Appointment of Exel Secretarial Services Limited as a secretary (2 pages)
27 January 2014Termination of appointment of William Duncan as a secretary (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
30 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,050
(5 pages)
30 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,050
(5 pages)
2 July 2013Appointment of Peter David Zillig as a director (2 pages)
2 July 2013Appointment of Peter David Zillig as a director (2 pages)
1 July 2013Appointment of Stephen Christopher Charles Nunn as a director (2 pages)
1 July 2013Termination of appointment of Conor Davey as a director (1 page)
1 July 2013Appointment of Stephen Christopher Charles Nunn as a director (2 pages)
1 July 2013Termination of appointment of Conor Davey as a director (1 page)
8 February 2013Termination of appointment of Stephen Parish as a director (1 page)
8 February 2013Termination of appointment of Stephen Parish as a director (1 page)
1 February 2013Appointment of William Grant Duncan as a secretary (1 page)
1 February 2013Termination of appointment of Richard Jameson as a secretary (1 page)
1 February 2013Termination of appointment of Richard Jameson as a director (1 page)
1 February 2013Termination of appointment of Richard Jameson as a secretary (1 page)
1 February 2013Termination of appointment of Richard Jameson as a director (1 page)
1 February 2013Appointment of William Grant Duncan as a secretary (1 page)
11 December 2012Appointment of Conor James Davey as a director (2 pages)
11 December 2012Appointment of Stuart Dudley Trood as a director (2 pages)
11 December 2012Appointment of Conor James Davey as a director (2 pages)
11 December 2012Appointment of Stuart Dudley Trood as a director (2 pages)
14 November 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
14 November 2012Resolutions
  • RES13 ‐ Dormant accounts agreed 09/11/2012
(1 page)
14 November 2012Resolutions
  • RES13 ‐ Dormant accounts agreed 09/11/2012
(1 page)
14 November 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
30 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
31 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
15 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
23 November 2009Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page)
23 November 2009Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page)
23 November 2009Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page)
23 November 2009Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Stephen Parish on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Stephen Parish on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Stephen Parish on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages)
25 August 2009Return made up to 25/08/09; full list of members (3 pages)
25 August 2009Return made up to 25/08/09; full list of members (3 pages)
23 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 February 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
19 February 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
16 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
16 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
18 September 2008Return made up to 25/08/08; full list of members (3 pages)
18 September 2008Return made up to 25/08/08; full list of members (3 pages)
4 June 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
4 June 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
8 May 2008Secretary appointed richard morpeth jameson (1 page)
8 May 2008Appointment terminated secretary moira miller (1 page)
8 May 2008Secretary appointed richard morpeth jameson (1 page)
8 May 2008Appointment terminated secretary moira miller (1 page)
13 February 2008Declaration of assistance for shares acquisition (17 pages)
13 February 2008Declaration of assistance for shares acquisition (17 pages)
13 February 2008Declaration of assistance for shares acquisition (17 pages)
13 February 2008Declaration of assistance for shares acquisition (17 pages)
13 February 2008Declaration of assistance for shares acquisition (17 pages)
13 February 2008Declaration of assistance for shares acquisition (17 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
7 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
2 February 2008Particulars of mortgage/charge (17 pages)
2 February 2008Particulars of mortgage/charge (17 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 October 2007Return made up to 25/08/07; full list of members (2 pages)
4 October 2007Return made up to 25/08/07; full list of members (2 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Return made up to 25/08/06; full list of members (2 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Return made up to 25/08/06; full list of members (2 pages)
21 February 2007Declaration of assistance for shares acquisition (4 pages)
21 February 2007Declaration of assistance for shares acquisition (4 pages)
21 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 February 2007Full accounts made up to 31 December 2005 (13 pages)
8 February 2007Full accounts made up to 31 December 2005 (13 pages)
29 June 2006New director appointed (3 pages)
29 June 2006New director appointed (3 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
4 January 2006Registered office changed on 04/01/06 from: the green building 50-54 beak street london W1F 9RN (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Registered office changed on 04/01/06 from: the green building 50-54 beak street london W1F 9RN (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Full accounts made up to 31 December 2004 (12 pages)
7 December 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 September 2005Return made up to 25/08/05; full list of members (8 pages)
14 September 2005Return made up to 25/08/05; full list of members (8 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
11 January 2005Particulars of mortgage/charge (7 pages)
11 January 2005Particulars of mortgage/charge (11 pages)
11 January 2005Particulars of mortgage/charge (7 pages)
11 January 2005Particulars of mortgage/charge (11 pages)
10 January 2005Declaration of assistance for shares acquisition (22 pages)
10 January 2005Declaration of assistance for shares acquisition (22 pages)
4 January 2005Declaration of assistance for shares acquisition (22 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2005Declaration of assistance for shares acquisition (25 pages)
4 January 2005Declaration of assistance for shares acquisition (25 pages)
4 January 2005Declaration of assistance for shares acquisition (22 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2005Declaration of assistance for shares acquisition (25 pages)
4 January 2005Declaration of assistance for shares acquisition (25 pages)
24 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
29 September 2004Return made up to 25/08/04; full list of members (9 pages)
29 September 2004Return made up to 25/08/04; full list of members (9 pages)
10 August 2004New secretary appointed (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004New secretary appointed (1 page)
10 August 2004Secretary resigned (1 page)
9 July 2004Full accounts made up to 31 December 2003 (11 pages)
9 July 2004Full accounts made up to 31 December 2003 (11 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (1 page)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (1 page)
11 September 2003Return made up to 25/08/03; full list of members (8 pages)
11 September 2003Return made up to 25/08/03; full list of members (8 pages)
7 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
7 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
9 September 2002Return made up to 25/08/02; full list of members (9 pages)
9 September 2002Return made up to 25/08/02; full list of members (9 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
13 March 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
13 March 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
26 September 2001Return made up to 25/08/01; full list of members (8 pages)
26 September 2001Return made up to 25/08/01; full list of members (8 pages)
8 August 2001Full accounts made up to 31 December 2000 (9 pages)
8 August 2001Full accounts made up to 31 December 2000 (9 pages)
11 May 2001Registered office changed on 11/05/01 from: 37/41 dallington street london EC1V 0BB (1 page)
11 May 2001Registered office changed on 11/05/01 from: 37/41 dallington street london EC1V 0BB (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
8 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2001New director appointed (3 pages)
7 February 2001New director appointed (3 pages)
27 September 2000Full accounts made up to 31 December 1999 (9 pages)
27 September 2000Full accounts made up to 31 December 1999 (9 pages)
15 September 2000Return made up to 25/08/00; full list of members (8 pages)
15 September 2000Return made up to 25/08/00; full list of members (8 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
23 August 2000New director appointed (3 pages)
23 August 2000Director resigned (1 page)
23 August 2000New director appointed (3 pages)
23 August 2000Director resigned (1 page)
18 February 2000Particulars of mortgage/charge (7 pages)
18 February 2000Particulars of mortgage/charge (7 pages)
25 January 2000Declaration of assistance for shares acquisition (7 pages)
25 January 2000Declaration of assistance for shares acquisition (8 pages)
25 January 2000Declaration of assistance for shares acquisition (7 pages)
25 January 2000Declaration of assistance for shares acquisition (7 pages)
25 January 2000Declaration of assistance for shares acquisition (8 pages)
25 January 2000Declaration of assistance for shares acquisition (7 pages)
25 January 2000Declaration of assistance for shares acquisition (7 pages)
25 January 2000Declaration of assistance for shares acquisition (7 pages)
25 January 2000Declaration of assistance for shares acquisition (8 pages)
25 January 2000Declaration of assistance for shares acquisition (8 pages)
25 January 2000Declaration of assistance for shares acquisition (8 pages)
25 January 2000Declaration of assistance for shares acquisition (8 pages)
25 January 2000Declaration of assistance for shares acquisition (8 pages)
25 January 2000Declaration of assistance for shares acquisition (7 pages)
25 January 2000Declaration of assistance for shares acquisition (8 pages)
25 January 2000Declaration of assistance for shares acquisition (7 pages)
25 January 2000Declaration of assistance for shares acquisition (8 pages)
25 January 2000Declaration of assistance for shares acquisition (8 pages)
25 January 2000Declaration of assistance for shares acquisition (7 pages)
25 January 2000Declaration of assistance for shares acquisition (8 pages)
25 January 2000Declaration of assistance for shares acquisition (7 pages)
25 January 2000Declaration of assistance for shares acquisition (7 pages)
25 January 2000Declaration of assistance for shares acquisition (7 pages)
25 January 2000Declaration of assistance for shares acquisition (8 pages)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
23 September 1999Return made up to 25/08/99; full list of members (8 pages)
23 September 1999Return made up to 25/08/99; full list of members (8 pages)
4 May 1999Declaration of satisfaction of mortgage/charge (1 page)
4 May 1999Declaration of satisfaction of mortgage/charge (1 page)
4 May 1999Declaration of satisfaction of mortgage/charge (1 page)
4 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 April 1999Ad 18/11/98--------- £ si 50@1=50 £ ic 1000/1050 (2 pages)
20 April 1999Nc inc already adjusted 18/11/98 (2 pages)
20 April 1999Nc inc already adjusted 18/11/98 (2 pages)
20 April 1999Auditor's resignation (1 page)
20 April 1999Auditor's resignation (1 page)
20 April 1999Ad 18/11/98--------- £ si 50@1=50 £ ic 1000/1050 (2 pages)
26 February 1999Secretary resigned;director resigned (1 page)
26 February 1999Secretary resigned;director resigned (1 page)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999New director appointed (3 pages)
15 January 1999New director appointed (3 pages)
15 January 1999New director appointed (3 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999New director appointed (3 pages)
9 December 1998Particulars of mortgage/charge (8 pages)
9 December 1998Particulars of mortgage/charge (8 pages)
24 November 1998Declaration of assistance for shares acquisition (6 pages)
24 November 1998Declaration of assistance for shares acquisition (6 pages)
24 November 1998Declaration of assistance for shares acquisition (6 pages)
24 November 1998Declaration of assistance for shares acquisition (6 pages)
24 November 1998Declaration of assistance for shares acquisition (6 pages)
24 November 1998Declaration of assistance for shares acquisition (6 pages)
24 November 1998Declaration of assistance for shares acquisition (6 pages)
24 November 1998Declaration of assistance for shares acquisition (6 pages)
24 September 1998Return made up to 25/08/98; no change of members (11 pages)
24 September 1998Return made up to 25/08/98; no change of members (11 pages)
20 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
20 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
21 October 1997Return made up to 25/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 1997Return made up to 25/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
3 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
3 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 August 1996Return made up to 25/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 1996Return made up to 25/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 1995Return made up to 25/08/95; no change of members (6 pages)
31 August 1995Return made up to 25/08/95; no change of members (6 pages)
18 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
18 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
18 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
9 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 March 1994Company name changed elitecrest LIMITED\certificate issued on 02/03/94 (2 pages)
2 March 1994Company name changed elitecrest LIMITED\certificate issued on 02/03/94 (2 pages)
25 August 1993Incorporation (13 pages)
25 August 1993Incorporation (13 pages)