Company NameHarrison/Parrott Limited
Company StatusActive
Company Number02861707
CategoryPrivate Limited Company
Incorporation Date12 October 1993(30 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Lydia Connolly
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House Rooms S75 S76 S77, Second Floor, So
Somerset House, Strand
London
WC2R 1LA
Director NameMr Jasper William Parrott
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1993(same day as company formation)
RoleImpresario
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House Rooms S75 S76 S77, Second Floor, So
Somerset House, Strand
London
WC2R 1LA
Director NameJane Emma Brown
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2001(8 years after company formation)
Appointment Duration22 years, 6 months
RoleArtists Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House Rooms S75 S76 S77, Second Floor, So
Somerset House, Strand
London
WC2R 1LA
Director NameSabine Frank
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed11 August 2006(12 years, 10 months after company formation)
Appointment Duration17 years, 8 months
RoleArtist Manager
Country of ResidenceGermany
Correspondence AddressSomerset House Rooms S75 S76 S77, Second Floor, So
Somerset House, Strand
London
WC2R 1LA
Director NameMs Shirley Thomson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2011(17 years, 6 months after company formation)
Appointment Duration13 years
RoleArtist Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House Rooms S75 S76 S77, Second Floor, So
Somerset House, Strand
London
WC2R 1LA
Director NameMs Moema Ellen Ortiz Parrott
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2012(19 years, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleArtist Manager
Country of ResidenceFrance
Correspondence AddressSomerset House Rooms S75 S76 S77, Second Floor, So
Somerset House, Strand
London
WC2R 1LA
Director NameMr Rafi Eytan Gokay
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2016(22 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleDirector & Head Of Creative Partnerships And Tours
Country of ResidenceEngland
Correspondence AddressSomerset House Rooms S75 S76 S77, Second Floor, So
Somerset House, Strand
London
WC2R 1LA
Director NameMs Lorna Jane Aizlewood
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2018(24 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleChief Operating Officer & General Counsel
Country of ResidenceFrance
Correspondence AddressSomerset House Rooms S75 S76 S77, Second Floor, So
Somerset House, Strand
London
WC2R 1LA
Director NameMs Catherine Lynne Fairlamb
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2021(27 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House Rooms S75 S76 S77, Second Floor, So
Somerset House, Strand
London
WC2R 1LA
Secretary NameMs Catherine Lynne Fairlamb
StatusCurrent
Appointed26 March 2021(27 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressSomerset House Rooms S75 S76 S77, Second Floor, So
Somerset House, Strand
London
WC2R 1LA
Director NameMr Steven Anthony Fogel
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(28 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Wing, Somerset House Strand
London
WC2R 1LA
Director NameMr George Ernest Loudon
Date of BirthNovember 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleRetired Banker
Country of ResidenceEngland
Correspondence AddressSomerset House Rooms S75 S76 S77, Second Floor, So
Somerset House, Strand
London
WC2R 1LA
Director NameLinda Margaret Marks
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleArtists Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Secretary NameElizabeth Ann Jones
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Bron Court
1 Brondesbury Road
London
NW6 6AU
Director NameMr Keith Tony Parker
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(2 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Old Rectory Close
Harpenden
Hertfordshire
AL5 2UD
Secretary NameLydia Connolly
NationalityBritish
StatusResigned
Appointed16 July 1997(3 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 October 1997)
RoleCompany Director
Correspondence Address67 Candlemas Lane
Beaconsfield
Buckinghamshire
HP9 1AE
Secretary NameMr Ian Robert Giddons
NationalityBritish
StatusResigned
Appointed21 October 1997(4 years after company formation)
Appointment Duration23 years, 5 months (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 409, 26-28 Hammersmith Grove Office 409
26-28 Hammersmith Grove
London
W6 7BA
Director NameMr Ian Robert Giddons
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(4 years, 8 months after company formation)
Appointment Duration22 years, 9 months (resigned 26 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOffice 409, 26-28 Hammersmith Grove Office 409
26-28 Hammersmith Grove
London
W6 7BA
Director NameMrs Jennifer Beddoes
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(8 years after company formation)
Appointment Duration11 years, 6 months (resigned 01 May 2013)
RoleArtists Manager
Country of ResidenceUnited Kingdom
Correspondence Address5-6 Albion Court
Albion Place
London
W6 0QT
Director NameTrudy Maria Wright
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(8 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 May 2013)
RoleMusic Agent
Country of ResidenceEngland
Correspondence Address5-6 Albion Court
Albion Place
London
W6 0QT
Director NameAnton Niels Veenhuijzen
Date of BirthJuly 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed16 December 2004(11 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 July 2006)
RoleArtist Manager
Correspondence Address118 Fulwell Road
Teddington
Middlesex
TW11 0RQ
Director NameMr Alan Peter Coates
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(17 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2012)
RoleTour Agent
Country of ResidenceUnited Kingdom
Correspondence Address5-6 Albion Court
Albion Place
London
W6 0QT
Director NameMr George Stephen Halstead Bruell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2019(25 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 February 2020)
RoleSponsorship And Development Executive
Country of ResidenceEngland
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed12 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteharrisonparrott.com
Email address[email protected]
Telephone020 72299166
Telephone regionLondon

Location

Registered AddressSomerset House Rooms S75 S76 S77, Second Floor, South Wing
Somerset House, Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

85k at £1Jasper Parrott LTD
85.00%
Ordinary
5k at £1Lydia Connolly
5.00%
Ordinary
10k at £1Linda Marks
10.00%
Ordinary

Financials

Year2014
Net Worth£1,649,659
Cash£1,516,714
Current Liabilities£1,040,177

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

21 September 2020Delivered on: 25 September 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 August 2008Delivered on: 5 September 2008
Persons entitled: Good Harvest Properties (Hammersmith) Limited

Classification: Lease
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: £56,250.00 plus vat designated for rent deposits.
Outstanding

Filing History

20 December 2023Full accounts made up to 31 December 2022 (11 pages)
13 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
4 October 2023Termination of appointment of Jane Emma Brown as a director on 22 September 2023 (1 page)
4 October 2023Termination of appointment of Lorna Jane Aizlewood as a director on 22 September 2023 (1 page)
4 October 2023Termination of appointment of Lydia Connolly as a director on 22 September 2023 (1 page)
4 October 2023Termination of appointment of Shirley Thomson as a director on 22 September 2023 (1 page)
4 October 2023Termination of appointment of Rafi Eytan Gokay as a director on 22 September 2023 (1 page)
4 October 2023Termination of appointment of Sabine Frank as a director on 22 September 2023 (1 page)
4 October 2023Termination of appointment of Catherine Lynne Fairlamb as a director on 22 September 2023 (1 page)
28 September 2023Notification of Thomas No.2 Limited as a person with significant control on 28 September 2023 (2 pages)
28 September 2023Cessation of Thomas No.1 Limited as a person with significant control on 28 September 2023 (1 page)
27 September 2023Cessation of Jasper William Parrott as a person with significant control on 26 September 2023 (1 page)
26 September 2023Notification of Thomas No.1 Limited as a person with significant control on 26 September 2023 (2 pages)
26 September 2023Cessation of Jasper Parrott Limited as a person with significant control on 26 September 2023 (1 page)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
5 September 2022Director's details changed for Mr Rafi Eytan Gokay on 1 September 2022 (2 pages)
10 August 2022Director's details changed for Ms Lorna Jane Aizlewood on 15 July 2022 (2 pages)
10 August 2022Director's details changed for Ms Shirley Thomson on 1 August 2022 (2 pages)
12 July 2022Appointment of Mr Steven Anthony Fogel as a director on 1 June 2022 (2 pages)
10 December 2021Termination of appointment of George Ernest Loudon as a director on 10 December 2021 (1 page)
22 October 2021Director's details changed for Mr Rafi Eytan Gokay on 11 October 2021 (2 pages)
22 October 2021Director's details changed for Ms Moema Ellen Ortiz Parrott on 22 October 2021 (2 pages)
22 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
22 October 2021Director's details changed for Mr George Ernest Loudon on 9 October 2021 (2 pages)
22 October 2021Director's details changed for Mrs Lydia Connolly on 8 October 2021 (2 pages)
22 October 2021Director's details changed for Ms Shirley Thomson on 9 October 2021 (2 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
1 September 2021Registered office address changed from Office 409, 26-28 Hammersmith Grove Office 409 26-28 Hammersmith Grove London W6 7BA England to Somerset House Rooms S75 S76 S77, Second Floor, South Wing Somerset House, Strand London WC2R 1LA on 1 September 2021 (1 page)
1 April 2021Termination of appointment of Ian Robert Giddons as a director on 26 March 2021 (1 page)
1 April 2021Termination of appointment of Ian Robert Giddons as a secretary on 26 March 2021 (1 page)
1 April 2021Appointment of Ms Catherine Lynne Fairlamb as a director on 26 March 2021 (2 pages)
1 April 2021Appointment of Ms Catherine Lynne Fairlamb as a secretary on 26 March 2021 (2 pages)
18 December 2020Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to Office 409, 26-28 Hammersmith Grove Office 409 26-28 Hammersmith Grove London W6 7BA on 18 December 2020 (1 page)
14 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
25 September 2020Registration of charge 028617070002, created on 21 September 2020 (10 pages)
25 August 2020Resolutions
  • RES13 ‐ Purchase contract approved and company authorised to enter contract 20/08/2019
(1 page)
25 August 2020Resolutions
  • RES13 ‐ Purchase contract approved and company authorised to enter contract 20/08/2019
(1 page)
17 July 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 10,000
(2 pages)
5 July 2020Satisfaction of charge 1 in full (1 page)
18 February 2020Termination of appointment of George Bruell as a director on 14 February 2020 (1 page)
16 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
24 September 2019Termination of appointment of Linda Margaret Marks as a director on 24 September 2019 (1 page)
13 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 July 2019Appointment of Mr George Bruell as a director on 2 July 2019 (2 pages)
18 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 June 2018Appointment of Ms Lorna Jane Aizlewood as a director on 19 June 2018 (2 pages)
4 June 2018Director's details changed for Lydia Connolly on 4 June 2018 (2 pages)
4 June 2018Director's details changed for Mr George Ernest Loudon on 4 June 2018 (2 pages)
4 June 2018Secretary's details changed for Mr Ian Robert Giddons on 4 June 2018 (1 page)
4 June 2018Director's details changed for Mr Jasper William Parrott on 4 June 2018 (2 pages)
4 June 2018Director's details changed for Mr Ian Robert Giddons on 4 June 2018 (2 pages)
4 June 2018Director's details changed for Jane Emma Brown on 4 June 2018 (2 pages)
4 June 2018Director's details changed for Linda Margaret Marks on 4 June 2018 (2 pages)
4 June 2018Director's details changed for Sabine Frank on 4 June 2018 (2 pages)
4 June 2018Director's details changed for Ms Moema Parrott on 4 June 2018 (2 pages)
6 March 2018Registered office address changed from 5-6 Albion Court Albion Place London W6 0QT to The Ark 201 Talgarth Road London W6 8BJ on 6 March 2018 (1 page)
18 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
14 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 March 2016Appointment of Mr Rafi Eytan Gokay as a director on 18 March 2016 (2 pages)
29 March 2016Appointment of Mr Rafi Eytan Gokay as a director on 18 March 2016 (2 pages)
20 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100,000
(11 pages)
20 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100,000
(11 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100,000
(11 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100,000
(11 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100,000
(11 pages)
28 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100,000
(11 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 May 2013Termination of appointment of Trudy Wright as a director (1 page)
1 May 2013Termination of appointment of Trudy Wright as a director (1 page)
1 May 2013Termination of appointment of Jennifer Beddoes as a director (1 page)
1 May 2013Termination of appointment of Jennifer Beddoes as a director (1 page)
14 December 2012Appointment of Ms Moema Parrott as a director (2 pages)
14 December 2012Appointment of Ms Moema Parrott as a director (2 pages)
30 November 2012Termination of appointment of Alan Coates as a director (1 page)
30 November 2012Termination of appointment of Alan Coates as a director (1 page)
12 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (14 pages)
12 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (14 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
27 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (14 pages)
27 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (14 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 September 2011Appointment of Mr Alan Peter Coates as a director (2 pages)
16 September 2011Appointment of Mr Alan Peter Coates as a director (2 pages)
13 April 2011Appointment of Ms Shirley Thomson as a director (2 pages)
13 April 2011Appointment of Ms Shirley Thomson as a director (2 pages)
2 February 2011Memorandum and Articles of Association (5 pages)
2 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2011Memorandum and Articles of Association (5 pages)
2 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (12 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (12 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 October 2009Director's details changed for Trudy Maria Wright on 12 October 2009 (2 pages)
16 October 2009Director's details changed for George Ernest Loudon on 12 October 2009 (2 pages)
16 October 2009Director's details changed for Jane Emma Brown on 12 October 2009 (2 pages)
16 October 2009Director's details changed for Ian Robert Giddons on 12 October 2009 (2 pages)
16 October 2009Director's details changed for Jennifer Beddoes on 12 October 2009 (2 pages)
16 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (9 pages)
16 October 2009Director's details changed for George Ernest Loudon on 12 October 2009 (2 pages)
16 October 2009Director's details changed for Ian Robert Giddons on 12 October 2009 (2 pages)
16 October 2009Director's details changed for Lydia Connolly on 12 October 2009 (2 pages)
16 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (9 pages)
16 October 2009Director's details changed for Linda Margaret Marks on 12 October 2009 (2 pages)
16 October 2009Director's details changed for Jane Emma Brown on 12 October 2009 (2 pages)
16 October 2009Director's details changed for Trudy Maria Wright on 12 October 2009 (2 pages)
16 October 2009Director's details changed for Jennifer Beddoes on 12 October 2009 (2 pages)
16 October 2009Director's details changed for Linda Margaret Marks on 12 October 2009 (2 pages)
16 October 2009Director's details changed for Sabine Frank on 12 October 2009 (2 pages)
16 October 2009Director's details changed for Lydia Connolly on 12 October 2009 (2 pages)
16 October 2009Director's details changed for Sabine Frank on 12 October 2009 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 October 2009Director's details changed for Sabine Frank on 1 October 2009 (3 pages)
6 October 2009Secretary's details changed for Ian Robert Giddons on 1 October 2009 (3 pages)
6 October 2009Director's details changed for George Ernest Loudon on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Jane Emma Brown on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Ian Robert Giddons on 1 October 2009 (3 pages)
6 October 2009Secretary's details changed for Ian Robert Giddons on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Ian Robert Giddons on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Sabine Frank on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Mr Jasper William Parrott on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Jennifer Beddoes on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Lydia Connolly on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Lydia Connolly on 1 October 2009 (3 pages)
6 October 2009Director's details changed for George Ernest Loudon on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Jennifer Beddoes on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Linda Margaret Marks on 1 October 2009 (3 pages)
6 October 2009Director's details changed for George Ernest Loudon on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Trudy Maria Wright on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Trudy Maria Wright on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Jennifer Beddoes on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Mr Jasper William Parrott on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Linda Margaret Marks on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Ian Robert Giddons on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Sabine Frank on 1 October 2009 (3 pages)
6 October 2009Secretary's details changed for Ian Robert Giddons on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Trudy Maria Wright on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Jane Emma Brown on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Jane Emma Brown on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Lydia Connolly on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Linda Margaret Marks on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Mr Jasper William Parrott on 1 October 2009 (3 pages)
6 January 2009Registered office changed on 06/01/2009 from 12 penzance place london W11 4PA (1 page)
6 January 2009Registered office changed on 06/01/2009 from 12 penzance place london W11 4PA (1 page)
20 October 2008Director's change of particulars / trudy wright / 01/10/2008 (1 page)
20 October 2008Director's change of particulars / trudy wright / 01/10/2008 (1 page)
20 October 2008Return made up to 12/10/08; full list of members (6 pages)
20 October 2008Return made up to 12/10/08; full list of members (6 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 November 2007Return made up to 12/10/07; full list of members (4 pages)
6 November 2007Return made up to 12/10/07; full list of members (4 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 October 2006Return made up to 12/10/06; full list of members (4 pages)
13 October 2006Return made up to 12/10/06; full list of members (4 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
28 October 2005Return made up to 12/10/05; full list of members (10 pages)
28 October 2005Return made up to 12/10/05; full list of members (10 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 November 2004Return made up to 12/10/04; full list of members (10 pages)
4 November 2004Return made up to 12/10/04; full list of members (10 pages)
27 August 2004Director's particulars changed (1 page)
27 August 2004Director's particulars changed (1 page)
27 August 2004Director's particulars changed (1 page)
27 August 2004Director's particulars changed (1 page)
27 August 2004Director's particulars changed (1 page)
27 August 2004Director's particulars changed (1 page)
16 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 November 2003Return made up to 12/10/03; full list of members (10 pages)
6 November 2003Return made up to 12/10/03; full list of members (10 pages)
7 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 October 2002Return made up to 12/10/02; full list of members (9 pages)
17 October 2002Return made up to 12/10/02; full list of members (9 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
14 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 November 2001New director appointed (2 pages)
5 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 November 2001New director appointed (2 pages)
26 October 2001Return made up to 12/10/01; full list of members (7 pages)
26 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 October 2001Return made up to 12/10/01; full list of members (7 pages)
26 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 October 2000Return made up to 12/10/00; full list of members (7 pages)
17 October 2000Return made up to 12/10/00; full list of members (7 pages)
26 October 1999Return made up to 12/10/99; full list of members (7 pages)
26 October 1999Return made up to 12/10/99; full list of members (7 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 October 1998Return made up to 12/10/98; no change of members (8 pages)
12 October 1998Return made up to 12/10/98; no change of members (8 pages)
13 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997Return made up to 12/10/97; full list of members
  • 363(287) ‐ Registered office changed on 06/11/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997Secretary resigned (1 page)
6 November 1997Return made up to 12/10/97; full list of members
  • 363(287) ‐ Registered office changed on 06/11/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 July 1997Director resigned (1 page)
14 July 1997New secretary appointed (2 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997New secretary appointed (2 pages)
12 November 1996Return made up to 12/10/96; no change of members (6 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996Return made up to 12/10/96; no change of members (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 November 1995Return made up to 12/10/95; no change of members (8 pages)
10 November 1995Return made up to 12/10/95; no change of members (8 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
8 December 1993Memorandum and Articles of Association (12 pages)
8 December 1993Company name changed\certificate issued on 08/12/93 (2 pages)
8 December 1993Company name changed\certificate issued on 08/12/93 (2 pages)
8 December 1993Memorandum and Articles of Association (12 pages)
6 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 October 1993Incorporation (16 pages)
12 October 1993Incorporation (16 pages)