Company NameD&D London Limited
Company StatusActive
Company Number02859789
CategoryPrivate Limited Company
Incorporation Date6 October 1993(30 years, 7 months ago)
Previous NamesBonusdaily Limited and Conran Restaurants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Michael Loewi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2006(12 years, 11 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Michael Anthony Welden
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(30 years after company formation)
Appointment Duration6 months, 1 week
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Gavin Eliot Cox
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(30 years after company formation)
Appointment Duration6 months, 1 week
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Desmond Antony Lalith Gunewardena
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(2 weeks, 6 days after company formation)
Appointment Duration28 years, 11 months (resigned 22 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameThe Executors Of Sir Terence Orby Conran
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(2 weeks, 6 days after company formation)
Appointment Duration12 years, 10 months (resigned 14 September 2006)
RoleRetailer & Designer
Country of ResidenceEngland
Correspondence AddressBarton Court
Kintbury
Hungerford
Berkshire
RG17 9SA
Director NameMr Joel Neil Mendel Kissin
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(2 weeks, 6 days after company formation)
Appointment Duration8 years, 1 month (resigned 12 December 2001)
RoleRestaurateur
Correspondence Address1016 Fifth Avenue
Penthouse E
New York
10028
Secretary NameMr Desmond Antony Lalith Gunewardena
NationalityBritish
StatusResigned
Appointed26 October 1993(2 weeks, 6 days after company formation)
Appointment Duration10 years, 5 months (resigned 30 March 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Copse Hill
Wimbledon
London
SW20 0NB
Director NameKai Ole Ringenson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed19 March 1998(4 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 November 1998)
RoleManaging Director
Correspondence Address46 Broomhouse Road
London
SW6 3QX
Director NameMr David Michael Loewi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(5 years after company formation)
Appointment Duration4 years, 9 months (resigned 15 August 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Back Lane
London
NW3 1HL
Secretary NameMartijn Anton Schuitemaker
NationalityDutch
StatusResigned
Appointed30 March 2004(10 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 2006)
RoleCompany Director
Correspondence Address17 Alexandra Wharf
1 Darwen Place
London
E2 9SJ
Secretary NameMr Adam John Gordon Bellamy
NationalityBritish
StatusResigned
Appointed12 September 2006(12 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Manland Avenue
Harpenden
Hertfordshire
AL5 4RQ
Director NameMr Adam John Gordon Bellamy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Manland Avenue
Harpenden
Hertfordshire
AL5 4RQ
Director NameChristopher Charles Bodker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(13 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 October 2009)
RoleRestaurants
Correspondence Address16 Arundel Gardens
London
W11 2LA
Secretary NameMr Alex McLauchlan
NationalityBritish
StatusResigned
Appointed01 January 2009(15 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 2011)
RoleAccountant
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Alex McLauchlan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Mark Hulley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(20 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Toby Charles Harris
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(20 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedanddlondon.com
Email address[email protected]
Telephone020 77160716
Telephone regionLondon

Location

Registered Address16 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Cgl Restaurant Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,353,000
Gross Profit£7,353,000
Net Worth£3,517,000
Cash£2,000
Current Liabilities£3,414,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End28 September

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

12 October 2016Delivered on: 20 October 2016
Persons entitled: Santander UK PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, trademark numbered 3076790. for more details please refer to the debenture.
Outstanding
12 October 2016Delivered on: 19 October 2016
Persons entitled: Ldc (Managers) Limited (as Security Agent)

Classification: A registered charge
Particulars: Registered intellectual property as shown in schedule 4 of the instrument. For more details please refer to the instrument.
Outstanding
19 April 2013Delivered on: 10 May 2013
Persons entitled: Ldc (Managers) Limited as Security Agent

Classification: A registered charge
Particulars: Land including buldings;intellectual property see image for full details. Notification of addition to or amendment of charge.
Outstanding
19 April 2013Delivered on: 24 April 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 March 2011Delivered on: 9 March 2011
Persons entitled: Princes Securities Limited

Classification: Rent deposit
Secured details: £34,303.37 due or to become due from the company to the chargee.
Particulars: The rent deposit see image for full details.
Outstanding
2 March 2011Delivered on: 9 March 2011
Persons entitled: Princes Securities Limited

Classification: Rent deposit deed
Secured details: £75,486.24 due or to become due from the company to the chargee.
Particulars: Rent deposit see image for full details.
Outstanding
24 February 2010Delivered on: 4 March 2010
Persons entitled: Princes Securities Limited

Classification: Security deposit deed
Secured details: £21,755.00 due or to become due from the company to the chargee.
Particulars: Security deposit, see image for full details.
Outstanding
14 September 2006Delivered on: 26 September 2006
Persons entitled: Kirby Street Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £198,349.00 in an interest bearing account opened by the mortgagee together with all interest earned by that account.
Outstanding
23 May 2023Delivered on: 9 June 2023
Persons entitled: Santander UK PLC as Security Agent

Classification: A registered charge
Particulars: The property known as fourth floor office premises, 16-18 kirby street, london (EC1N 8TS) registered at the land registry with title number NGL962834.
Outstanding
23 May 2023Delivered on: 24 May 2023
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Fourth floor office premises, 16-18 kirby street, london (EC1N 8TS) as registered at the land registry under title number NGL962834.
Outstanding
17 August 2020Delivered on: 19 August 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: The club 5101 trademark with application number 3074540, registered under class 35 on 26 december 2014; and. The 5101 trademark with application number 3071453, registered under class 35 on 12 december 2014.
Outstanding
17 August 2020Delivered on: 19 August 2020
Persons entitled: Santander UK PLC as Security Trustee for the Beneficiaries (Security Agent).

Classification: A registered charge
Particulars: The trademark "club 5101" with application number 3074540, class 35. for more details please refer to the instrument.
Outstanding
1 April 2020Delivered on: 6 April 2020
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: The 5101 trademark with application number 3071453, registered under class 35 on 12 december 2014;. the club 5101 trademark with application number 3074540, registered under class 35 on 26 december 2014; and. The d&d wine trademark with application number 3076790, registered under classes 33 and 43 on 9 january 2015.
Outstanding
13 September 2006Delivered on: 27 September 2006
Satisfied on: 15 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for the Security Beneficiaries (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the security beneficiaries (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

Filing History

10 November 2023Satisfaction of charge 028597890010 in full (1 page)
10 November 2023Satisfaction of charge 028597890012 in full (1 page)
10 November 2023Satisfaction of charge 028597890013 in full (1 page)
10 November 2023Satisfaction of charge 028597890007 in full (1 page)
10 November 2023Satisfaction of charge 028597890008 in full (1 page)
2 November 2023Appointment of Mr Gavin Eliot Cox as a director on 17 October 2023 (2 pages)
2 November 2023Appointment of Mr Michael Anthony Welden as a director on 17 October 2023 (2 pages)
19 October 2023Registration of charge 028597890016, created on 17 October 2023 (78 pages)
18 October 2023Registration of charge 028597890015, created on 17 October 2023 (83 pages)
17 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
26 September 2023Previous accounting period shortened from 29 September 2022 to 28 September 2022 (1 page)
27 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
9 June 2023Registration of charge 028597890014, created on 23 May 2023 (91 pages)
24 May 2023Registration of charge 028597890013, created on 23 May 2023 (74 pages)
16 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
4 October 2022Termination of appointment of Desmond Antony Lalith Gunewardena as a director on 22 September 2022 (1 page)
18 August 2022Full accounts made up to 30 September 2021 (25 pages)
30 November 2021Full accounts made up to 30 September 2020 (25 pages)
18 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
30 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
3 November 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
19 August 2020Registration of charge 028597890012, created on 17 August 2020 (78 pages)
19 August 2020Registration of charge 028597890011, created on 17 August 2020 (84 pages)
6 April 2020Registration of charge 028597890010, created on 1 April 2020 (89 pages)
6 November 2019Full accounts made up to 31 March 2019 (21 pages)
17 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
24 December 2018Full accounts made up to 31 March 2018 (20 pages)
15 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
2 January 2018Termination of appointment of Toby Charles Harris as a director on 31 December 2017 (1 page)
18 December 2017Accounts for a small company made up to 31 March 2017 (19 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
19 January 2017Resolutions
  • RES13 ‐ Section 175 quoted 'transactions' 30/12/2016
(2 pages)
19 January 2017Resolutions
  • RES13 ‐ Section 175 quoted 'transactions' 30/12/2016
(2 pages)
21 December 2016Full accounts made up to 31 March 2016 (16 pages)
21 December 2016Full accounts made up to 31 March 2016 (16 pages)
26 October 2016Satisfaction of charge 028597890006 in full (1 page)
26 October 2016All of the property or undertaking has been released from charge 028597890007 (1 page)
26 October 2016All of the property or undertaking has been released from charge 028597890007 (1 page)
26 October 2016Satisfaction of charge 028597890006 in full (1 page)
20 October 2016Registration of charge 028597890009, created on 12 October 2016 (71 pages)
20 October 2016Registration of charge 028597890009, created on 12 October 2016 (71 pages)
19 October 2016Registration of charge 028597890008, created on 12 October 2016 (83 pages)
19 October 2016Registration of charge 028597890008, created on 12 October 2016 (83 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
15 December 2015Full accounts made up to 31 March 2015 (17 pages)
15 December 2015Full accounts made up to 31 March 2015 (17 pages)
8 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
9 December 2014Full accounts made up to 31 March 2014 (17 pages)
9 December 2014Full accounts made up to 31 March 2014 (17 pages)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
25 September 2014Appointment of Mr Toby Charles Harris as a director on 24 September 2014 (2 pages)
25 September 2014Appointment of Mr Toby Charles Harris as a director on 24 September 2014 (2 pages)
28 April 2014Termination of appointment of Mark Hulley as a director (1 page)
28 April 2014Termination of appointment of Mark Hulley as a director (1 page)
6 February 2014Appointment of Mr Mark Hulley as a director (2 pages)
6 February 2014Appointment of Mr Mark Hulley as a director (2 pages)
19 December 2013Full accounts made up to 31 March 2013 (17 pages)
19 December 2013Full accounts made up to 31 March 2013 (17 pages)
1 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
1 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
1 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
15 May 2013Satisfaction of charge 1 in full (4 pages)
15 May 2013Satisfaction of charge 1 in full (4 pages)
10 May 2013Registration of charge 028597890007 (98 pages)
10 May 2013Registration of charge 028597890007 (98 pages)
7 May 2013Resolutions
  • RES13 ‐ Company business 16/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2013Resolutions
  • RES13 ‐ Company business 16/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2013Registration of charge 028597890006 (82 pages)
24 April 2013Registration of charge 028597890006 (82 pages)
11 December 2012Full accounts made up to 31 March 2012 (19 pages)
11 December 2012Full accounts made up to 31 March 2012 (19 pages)
24 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
8 January 2012Full accounts made up to 31 March 2011 (18 pages)
8 January 2012Full accounts made up to 31 March 2011 (18 pages)
23 December 2011Termination of appointment of Alex Mclauchlan as a secretary (1 page)
23 December 2011Termination of appointment of Alex Mclauchlan as a secretary (1 page)
23 December 2011Termination of appointment of Alex Mclauchlan as a director (1 page)
23 December 2011Termination of appointment of Alex Mclauchlan as a director (1 page)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 January 2011Full accounts made up to 31 March 2010 (19 pages)
14 January 2011Full accounts made up to 31 March 2010 (19 pages)
21 December 2010Appointment of Mr Alex Mclauchlan as a director (2 pages)
21 December 2010Appointment of Mr Alex Mclauchlan as a director (2 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
18 October 2010Director's details changed for Mr David Michael Loewi on 6 October 2010 (2 pages)
18 October 2010Secretary's details changed for Mr Alex Mclauchlan on 6 October 2010 (1 page)
18 October 2010Director's details changed for Mr David Michael Loewi on 6 October 2010 (2 pages)
18 October 2010Director's details changed for Mr David Michael Loewi on 6 October 2010 (2 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
18 October 2010Director's details changed for Mr Desmond Antony Lalith Gunewardena on 6 October 2010 (2 pages)
18 October 2010Secretary's details changed for Mr Alex Mclauchlan on 6 October 2010 (1 page)
18 October 2010Director's details changed for Mr Desmond Antony Lalith Gunewardena on 6 October 2010 (2 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
18 October 2010Director's details changed for Mr Desmond Antony Lalith Gunewardena on 6 October 2010 (2 pages)
18 October 2010Secretary's details changed for Mr Alex Mclauchlan on 6 October 2010 (1 page)
4 May 2010Termination of appointment of Christopher Bodker as a director (1 page)
4 May 2010Termination of appointment of Christopher Bodker as a director (1 page)
4 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (19 pages)
3 February 2010Full accounts made up to 31 March 2009 (19 pages)
13 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
18 May 2009Auditor's resignation (3 pages)
18 May 2009Auditor's resignation (3 pages)
4 April 2009Auditor's resignation (2 pages)
4 April 2009Auditor's resignation (2 pages)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
6 January 2009Secretary appointed alex mclauchlan (1 page)
6 January 2009Appointment terminated director and secretary adam bellamy (1 page)
6 January 2009Appointment terminated director and secretary adam bellamy (1 page)
6 January 2009Secretary appointed alex mclauchlan (1 page)
27 October 2008Return made up to 06/10/08; full list of members (4 pages)
27 October 2008Return made up to 06/10/08; full list of members (4 pages)
17 July 2008Director's change of particulars / christopher bodker / 20/06/2008 (1 page)
17 July 2008Director's change of particulars / christopher bodker / 20/06/2008 (1 page)
21 January 2008Full accounts made up to 31 March 2007 (17 pages)
21 January 2008Full accounts made up to 31 March 2007 (17 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
15 November 2007Return made up to 06/10/07; full list of members (2 pages)
15 November 2007Return made up to 06/10/07; full list of members (2 pages)
24 April 2007Return made up to 06/10/06; full list of members (2 pages)
24 April 2007Return made up to 06/10/06; full list of members (2 pages)
1 March 2007Company name changed conran restaurants LIMITED\certificate issued on 01/03/07 (2 pages)
1 March 2007Company name changed conran restaurants LIMITED\certificate issued on 01/03/07 (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
2 February 2007Full accounts made up to 31 March 2006 (16 pages)
2 February 2007Full accounts made up to 31 March 2006 (16 pages)
21 January 2007Secretary's particulars changed (1 page)
21 January 2007Secretary's particulars changed (1 page)
17 November 2006New secretary appointed (1 page)
17 November 2006New secretary appointed (1 page)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
6 October 2006New secretary appointed (2 pages)
6 October 2006New secretary appointed (2 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
4 October 2006Registered office changed on 04/10/06 from: 22 shad thames london SE1 2YU (1 page)
4 October 2006Registered office changed on 04/10/06 from: 22 shad thames london SE1 2YU (1 page)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
3 October 2006Declaration of assistance for shares acquisition (6 pages)
3 October 2006Declaration of assistance for shares acquisition (6 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
27 September 2006Particulars of mortgage/charge (10 pages)
27 September 2006Particulars of mortgage/charge (10 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
2 February 2006Full accounts made up to 31 March 2005 (15 pages)
2 February 2006Full accounts made up to 31 March 2005 (15 pages)
7 October 2005Return made up to 06/10/05; full list of members (7 pages)
7 October 2005Return made up to 06/10/05; full list of members (7 pages)
5 May 2005Full accounts made up to 31 March 2004 (15 pages)
5 May 2005Full accounts made up to 31 March 2004 (15 pages)
14 February 2005Return made up to 06/10/04; full list of members (7 pages)
14 February 2005Return made up to 06/10/04; full list of members (7 pages)
12 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
12 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
15 April 2004New secretary appointed (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (1 page)
15 April 2004Secretary resigned (1 page)
14 November 2003Full accounts made up to 31 March 2003 (15 pages)
14 November 2003Full accounts made up to 31 March 2003 (15 pages)
10 November 2003Return made up to 06/10/03; full list of members (7 pages)
10 November 2003Return made up to 06/10/03; full list of members (7 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
15 January 2003Return made up to 06/10/02; full list of members (7 pages)
15 January 2003Return made up to 06/10/02; full list of members (7 pages)
2 November 2002Full accounts made up to 31 March 2002 (15 pages)
2 November 2002Full accounts made up to 31 March 2002 (15 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
15 November 2001Full accounts made up to 31 March 2001 (12 pages)
15 November 2001Full accounts made up to 31 March 2001 (12 pages)
31 October 2001Return made up to 06/10/01; full list of members (7 pages)
31 October 2001Return made up to 06/10/01; full list of members (7 pages)
28 December 2000Full accounts made up to 31 March 2000 (12 pages)
28 December 2000Full accounts made up to 31 March 2000 (12 pages)
8 November 2000Return made up to 06/10/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2000Return made up to 06/10/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 1999Full accounts made up to 31 March 1999 (12 pages)
20 October 1999Full accounts made up to 31 March 1999 (12 pages)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (3 pages)
10 November 1998New director appointed (3 pages)
10 November 1998Director resigned (1 page)
6 November 1998Full accounts made up to 31 March 1998 (13 pages)
6 November 1998Full accounts made up to 31 March 1998 (13 pages)
19 October 1998Return made up to 06/10/98; no change of members (10 pages)
19 October 1998Return made up to 06/10/98; no change of members (10 pages)
23 April 1998New director appointed (3 pages)
23 April 1998New director appointed (3 pages)
27 November 1997Full accounts made up to 31 March 1997 (13 pages)
27 November 1997Full accounts made up to 31 March 1997 (13 pages)
3 November 1997Return made up to 06/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 November 1997Return made up to 06/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 November 1996Return made up to 06/10/96; no change of members (7 pages)
15 November 1996Return made up to 06/10/96; no change of members (7 pages)
17 October 1996Full accounts made up to 31 March 1996 (12 pages)
17 October 1996Full accounts made up to 31 March 1996 (12 pages)
25 September 1995Return made up to 06/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 September 1995Return made up to 06/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 August 1995Full accounts made up to 31 March 1995 (11 pages)
4 August 1995Full accounts made up to 31 March 1995 (11 pages)
12 January 1995Resolutions
  • ELRES ‐ Elective resolution
(14 pages)
12 January 1995Resolutions
  • ELRES ‐ Elective resolution
(14 pages)
12 January 1995Resolutions
  • ELRES ‐ Elective resolution
(15 pages)
12 January 1995Resolutions
  • ELRES ‐ Elective resolution
(15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
20 December 1993Company name changed bonusdaily LIMITED\certificate issued on 21/12/93 (2 pages)
20 December 1993Company name changed bonusdaily LIMITED\certificate issued on 21/12/93 (2 pages)
6 October 1993Incorporation (9 pages)
6 October 1993Incorporation (9 pages)