Company NameBig Country Limited
DirectorsMarcus William Heal and Sharon Pearson
Company StatusActive
Company Number02863204
CategoryPrivate Limited Company
Incorporation Date18 October 1993(30 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Marcus William Heal
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(25 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameSharon Pearson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2024(30 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Oscar Owide
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address43 The Marlowes
St Johns Wood
London
Nw8
Director NameMr David Hamilton Low
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 1996)
RoleFarmer. Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressKingham Farmhouse Hollington Lane
Highclere
Newbury
Berkshire
RG20 9SB
Director NameMrs Jeannette Owide
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1996(3 years after company formation)
Appointment Duration2 months, 1 week (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Saint Johns Wood Park
London
NW8 6QP
Secretary NameMrs Jeannette Owide
NationalityBritish
StatusResigned
Appointed20 October 1996(3 years after company formation)
Appointment Duration22 years, 5 months (resigned 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Saint Johns Wood Park
London
NW8 6QP
Director NameDaniel Owide
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 2001)
RoleCompany Director
Correspondence AddressFlat 4 Stockleigh Hall
Prince Albert Road
London
NW8 7LA
Director NameGiuseppe Francesco Dewilde
Date of BirthApril 1970 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed26 July 2001(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 August 2002)
RoleGeneral Manager
Correspondence Address50 Brownlow Road
London
N11 2BS
Director NameMr Keith Laurence Bishop
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(8 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 December 2010)
RoleCompany Director
Correspondence Address58 Mornington Road
Chingford
London
E4 7DT
Director NamePeter Joram Batkin
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 July 2005)
RoleCompany Director
Correspondence Address24 Sneyd Road
London
NW2 6AN
Director NameMr Omid Masoud
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(11 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 July 2009)
RoleLeisure Industry
Country of ResidenceUnited Kingdom
Correspondence Address12 Kynaston Wood
Harrow
Middlesex
HA3 6UA
Director NameMr Daniel Owide
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2017(24 years after company formation)
Appointment Duration1 year, 5 months (resigned 09 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Warren Fields
Valencia Road
Stanmore
HA7 4JQ
Director NameMr Zachary Bishti
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2019(25 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Krishna Deepak Thadani
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2020(26 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 September 2020)
RoleAccount Manager With Operations And Social Media
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Hassan Abdeslam Laroussi
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2021(27 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWest One Registrars Limited (Corporation)
StatusResigned
Appointed18 October 1993(same day as company formation)
Correspondence AddressSuite 320 Walmar House
296 Regent Street
London
W1R 5HB
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1994(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 August 1996)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

120k at £1Jeannette Owide
40.00%
Deferred Convertible
80k at £1Oscar Manuel Owide
26.67%
Deferred Convertible
60k at £1Jeanette Owide
20.00%
Ordinary
40k at £1Oscar Manuel Owide
13.33%
Ordinary

Financials

Year2014
Net Worth£662,028
Cash£333,499
Current Liabilities£85,424

Accounts

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

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

5 May 2017Delivered on: 8 May 2017
Persons entitled: Aaa Capital Investment Limited

Classification: A registered charge
Particulars: First legal charge over the leasehold property comprising the basement, ground, mezzanine, first and second floors being 17-19 great windmill street, london, W1D 7JZ registered at the land registry with title number NGL932860.
Outstanding
5 May 2017Delivered on: 8 May 2017
Persons entitled: Aaa Capital Investment Limited

Classification: A registered charge
Particulars: Leasehold property known as basement, ground, mezzanine, first and second floors being 17-19 great windmill street, london, W1D 7JZ and the undertaking and all property assets of the company of whatsoever nature both present and future including its uncalled capital for the time being.
Outstanding
28 February 1995Delivered on: 7 March 1995
Satisfied on: 21 December 1996
Persons entitled: Worthy Trust Company Limited.Worthy Nominees Limited, Keith Robert Barclay,Mark Ellwood Brockbank.

Classification: Mortgage debenture.
Secured details: All moneys due or to become due from the company to worthy trust company limited worthy nominees limited, keith robert barclay (as trustees for themselves and mark ellwood brockbank (the lender -as defined) under or pursuant to the terms of a facility letter of even date and /or this debenture.
Particulars: Lease dated 2ND december 1994 relating to the property at paramount city, being part of the basement ground ,first and second floors ,17-19 great windmill street, london W1.and the proceeds of sale thereof,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 March 2024Confirmation statement made on 24 January 2024 with updates (5 pages)
8 January 2024Appointment of Sharon Pearson as a director on 5 January 2024 (2 pages)
20 November 2023Termination of appointment of Hassan Abdeslam Laroussi as a director on 26 October 2023 (1 page)
6 October 2023Change of details for Oak Nation Limited as a person with significant control on 14 May 2021 (2 pages)
9 August 2023Resolutions
  • RES13 ‐ Cancel share premium 17/07/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 August 2023Statement of capital on 9 August 2023
  • GBP 100,000
(3 pages)
9 August 2023Solvency Statement dated 03/07/23 (2 pages)
9 August 2023Statement by Directors (1 page)
13 June 2023Director's details changed for Mr Hassan Abdeslam Laroussi on 25 May 2023 (2 pages)
18 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
23 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
8 February 2022Confirmation statement made on 24 January 2022 with updates (4 pages)
15 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
26 May 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
11 May 2021Second filing of Confirmation Statement dated 24 January 2020 (5 pages)
19 April 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
7 April 2021Change of details for Oak Nation Limited as a person with significant control on 10 April 2019 (2 pages)
6 April 2021Notification of Amritpal Singh Walia as a person with significant control on 10 April 2019 (2 pages)
26 February 2021Current accounting period shortened from 27 February 2020 to 31 December 2019 (1 page)
5 January 2021Appointment of Mr Hassan Abdeslam Laroussi as a director on 4 January 2021 (2 pages)
5 January 2021Termination of appointment of Zachary Bishti as a director on 4 January 2021 (1 page)
27 November 2020Termination of appointment of Krishna Deepak Thadani as a director on 22 September 2020 (1 page)
9 March 2020Appointment of Mr Krishna Deepak Thadani as a director on 12 February 2020 (2 pages)
2 March 2020Director's details changed for Mr Zachary Bishti on 25 February 2020 (2 pages)
17 February 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
17 February 2020Confirmation statement made on 24 January 2020 with updates
  • ANNOTATION Clarification a second filed CS01(amending shareholders information) was registered on 11/05/2021.
(5 pages)
17 July 2019Director's details changed for Mr Marcus William Heal on 18 June 2019 (2 pages)
19 June 2019Registered office address changed from 89 New Bond Street London W1S 1DA United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
18 June 2019Change of details for Oak Nation Limited as a person with significant control on 18 June 2019 (2 pages)
14 June 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
12 April 2019Registered office address changed from 10 st. Johns Wood Park London NW8 6QP England to 89 New Bond Street London W1S 1DA on 12 April 2019 (1 page)
12 April 2019Termination of appointment of Jeannette Owide as a secretary on 9 April 2019 (1 page)
12 April 2019Appointment of Marcus William Heal as a director on 9 April 2019 (2 pages)
12 April 2019Termination of appointment of Daniel Owide as a director on 9 April 2019 (1 page)
12 April 2019Termination of appointment of Jeannette Owide as a director on 9 April 2019 (1 page)
12 April 2019Notification of Oak Nation Limited as a person with significant control on 9 April 2019 (2 pages)
12 April 2019Cessation of Jeannette Owide as a person with significant control on 9 April 2019 (1 page)
12 April 2019Appointment of Mr Zachary Bishti as a director on 9 April 2019 (2 pages)
15 February 2019Total exemption full accounts made up to 28 February 2018 (6 pages)
15 February 2019Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 10 st. Johns Wood Park London NW8 6QP on 15 February 2019 (1 page)
9 February 2019Compulsory strike-off action has been discontinued (1 page)
8 February 2019Confirmation statement made on 24 January 2019 with no updates (2 pages)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
27 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (3 pages)
30 October 2018Satisfaction of charge 028632040003 in full (1 page)
30 October 2018Satisfaction of charge 028632040002 in full (1 page)
29 May 2018Total exemption full accounts made up to 28 February 2017 (12 pages)
31 January 2018Previous accounting period shortened from 30 April 2017 to 28 February 2017 (1 page)
13 December 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
24 November 2017Appointment of Mr Daniel Owide as a director on 6 November 2017 (2 pages)
24 November 2017Appointment of Mr Daniel Owide as a director on 6 November 2017 (2 pages)
29 August 2017Change of details for Mrs Jeannette Owide as a person with significant control on 24 February 2017 (2 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (2 pages)
29 August 2017Change of details for Mrs Jeannette Owide as a person with significant control on 24 February 2017 (2 pages)
29 August 2017Notification of Oscar Manuel Owide as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (2 pages)
29 August 2017Cessation of Oscar Manuel Owide as a person with significant control on 29 August 2017 (1 page)
29 August 2017Notification of Jeannette Owide as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Notification of Oscar Manuel Owide as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Cessation of Oscar Manuel Owide as a person with significant control on 24 February 2017 (1 page)
29 August 2017Notification of Jeannette Owide as a person with significant control on 6 April 2016 (2 pages)
8 May 2017Registration of charge 028632040002, created on 5 May 2017 (13 pages)
8 May 2017Registration of charge 028632040003, created on 5 May 2017 (18 pages)
8 May 2017Registration of charge 028632040002, created on 5 May 2017 (13 pages)
8 May 2017Registration of charge 028632040003, created on 5 May 2017 (18 pages)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
20 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
16 January 2017Confirmation statement made on 18 October 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 18 October 2016 with updates (5 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
30 July 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 July 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 May 2016Compulsory strike-off action has been suspended (1 page)
27 May 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
9 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 300,000
(5 pages)
9 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 300,000
(5 pages)
9 November 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 9 November 2015 (1 page)
20 February 2015Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 300,000
(5 pages)
20 February 2015Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 300,000
(5 pages)
20 February 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 300,000
(5 pages)
20 February 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 300,000
(5 pages)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
30 September 2014Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
15 April 2014Compulsory strike-off action has been suspended (1 page)
15 April 2014Compulsory strike-off action has been suspended (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
13 November 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 November 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
21 March 2013Annual return made up to 18 October 2012 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 300,000
(5 pages)
21 March 2013Annual return made up to 18 October 2012 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 300,000
(5 pages)
15 March 2013Compulsory strike-off action has been suspended (1 page)
15 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
30 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
24 March 2011Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
27 January 2011Termination of appointment of Keith Bishop as a director (1 page)
27 January 2011Termination of appointment of Keith Bishop as a director (1 page)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
18 February 2010Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
18 February 2010Termination of appointment of Omid Masoud as a director (1 page)
18 February 2010Termination of appointment of Omid Masoud as a director (1 page)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 January 2009Return made up to 18/10/08; full list of members (4 pages)
19 January 2009Return made up to 18/10/08; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 December 2007Return made up to 18/10/07; full list of members (3 pages)
5 December 2007Return made up to 18/10/07; full list of members (3 pages)
7 August 2007Return made up to 18/10/06; full list of members (3 pages)
7 August 2007Return made up to 18/10/06; full list of members (3 pages)
13 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 November 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 November 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 March 2006Return made up to 18/10/05; full list of members (3 pages)
7 March 2006Return made up to 18/10/05; full list of members (3 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
13 July 2005New director appointed (1 page)
13 July 2005New director appointed (1 page)
4 April 2005Accounts for a small company made up to 31 December 2002 (8 pages)
4 April 2005Accounts for a small company made up to 31 December 2003 (8 pages)
4 April 2005Accounts for a small company made up to 31 December 2003 (8 pages)
4 April 2005Accounts for a small company made up to 31 December 2002 (8 pages)
9 November 2004Return made up to 18/10/04; full list of members (3 pages)
9 November 2004Return made up to 18/10/04; full list of members (3 pages)
13 February 2004Return made up to 18/10/03; full list of members (7 pages)
13 February 2004Return made up to 18/10/03; full list of members (7 pages)
11 November 2003Accounts for a small company made up to 31 December 2001 (7 pages)
11 November 2003Accounts for a small company made up to 31 December 2001 (7 pages)
11 February 2003Return made up to 18/10/02; full list of members (7 pages)
11 February 2003Return made up to 18/10/02; full list of members (7 pages)
23 December 2002Accounts for a small company made up to 31 December 2000 (7 pages)
23 December 2002Accounts for a small company made up to 31 December 2000 (7 pages)
15 November 2002Director's particulars changed (1 page)
15 November 2002Director's particulars changed (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
16 July 2002Location of register of members (1 page)
16 July 2002Registered office changed on 16/07/02 from: 2 bloomsbury street london WC1B 3ST (1 page)
16 July 2002Location of register of members (1 page)
16 July 2002Registered office changed on 16/07/02 from: 2 bloomsbury street london WC1B 3ST (1 page)
18 January 2002Return made up to 18/10/01; full list of members (6 pages)
18 January 2002Return made up to 18/10/01; full list of members (6 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
15 June 2001Return made up to 18/10/00; full list of members (6 pages)
15 June 2001Return made up to 18/10/00; full list of members (6 pages)
14 June 2001Full accounts made up to 31 December 1999 (10 pages)
14 June 2001Full accounts made up to 31 December 1999 (10 pages)
8 February 2001Secretary's particulars changed;director's particulars changed (1 page)
8 February 2001Secretary's particulars changed;director's particulars changed (1 page)
18 September 2000Full accounts made up to 31 December 1998 (11 pages)
18 September 2000Full accounts made up to 31 December 1998 (11 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
13 December 1999Return made up to 18/10/99; full list of members (7 pages)
13 December 1999Return made up to 18/10/99; full list of members (7 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
7 April 1999Full accounts made up to 31 December 1996 (10 pages)
7 April 1999Full accounts made up to 31 December 1997 (11 pages)
7 April 1999Full accounts made up to 31 December 1996 (10 pages)
7 April 1999Full accounts made up to 31 December 1997 (11 pages)
24 December 1998Return made up to 18/10/98; full list of members (7 pages)
24 December 1998Location of register of members (1 page)
24 December 1998Location of register of members (1 page)
24 December 1998Registered office changed on 24/12/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
24 December 1998Return made up to 18/10/98; full list of members (7 pages)
24 December 1998Registered office changed on 24/12/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
30 October 1997Return made up to 18/10/97; full list of members (7 pages)
30 October 1997Return made up to 18/10/97; full list of members (7 pages)
27 May 1997Full accounts made up to 31 July 1995 (10 pages)
27 May 1997Director resigned (1 page)
27 May 1997Accounting reference date extended from 31/07/96 to 31/12/96 (1 page)
27 May 1997Accounting reference date extended from 31/07/96 to 31/12/96 (1 page)
27 May 1997Registered office changed on 27/05/97 from: rooms 405-410 radnor house 93-97 regent street london W1R 7TD (1 page)
27 May 1997Registered office changed on 27/05/97 from: rooms 405-410 radnor house 93-97 regent street london W1R 7TD (1 page)
27 May 1997Return made up to 18/10/96; full list of members (7 pages)
27 May 1997Return made up to 18/10/96; full list of members (7 pages)
27 May 1997Full accounts made up to 31 July 1995 (10 pages)
27 May 1997Director resigned (1 page)
21 December 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1996Declaration of satisfaction of mortgage/charge (1 page)
10 December 1996Memorandum and Articles of Association (14 pages)
10 December 1996New secretary appointed;new director appointed (2 pages)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 December 1996Memorandum and Articles of Association (14 pages)
10 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
10 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
10 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
10 December 1996£ nc 100000/300000 29/10/96 (1 page)
10 December 1996£ nc 100000/300000 29/10/96 (1 page)
10 December 1996Secretary resigned (1 page)
10 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 December 1996Secretary resigned (1 page)
10 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
10 December 1996Ad 29/10/96--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages)
10 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
10 December 1996New secretary appointed;new director appointed (2 pages)
10 December 1996Ad 29/10/96--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
7 February 1996Registered office changed on 07/02/96 from: 51 eastcheap london EC3M 1JP (1 page)
7 February 1996Registered office changed on 07/02/96 from: 51 eastcheap london EC3M 1JP (1 page)
21 December 1995Return made up to 18/10/95; change of members
  • 363(288) ‐ Secretary resigned
(10 pages)
21 December 1995Return made up to 18/10/95; change of members
  • 363(288) ‐ Secretary resigned
(10 pages)
7 September 1995Ad 25/11/94--------- £ si 45000@1=45000 £ ic 55000/100000 (2 pages)
7 September 1995Ad 29/11/94--------- £ si 54998@1=54998 £ ic 2/55000 (2 pages)
7 September 1995Ad 25/11/94--------- £ si 45000@1=45000 £ ic 55000/100000 (2 pages)
7 September 1995Ad 29/11/94--------- £ si 54998@1=54998 £ ic 2/55000 (2 pages)
10 March 1995New secretary appointed (4 pages)
10 March 1995New director appointed (2 pages)
10 March 1995Nc inc already adjusted 25/11/94 (1 page)
10 March 1995New director appointed (2 pages)
10 March 1995Nc inc already adjusted 25/11/94 (1 page)
10 March 1995New secretary appointed (4 pages)
7 March 1995Particulars of mortgage/charge (5 pages)
7 March 1995Particulars of mortgage/charge (5 pages)
6 January 1995Registered office changed on 06/01/95 from: suite 320/330 walmar house 296 regent street london W1R 5HB (1 page)
6 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
6 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
6 January 1995Registered office changed on 06/01/95 from: suite 320/330 walmar house 296 regent street london W1R 5HB (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
12 December 1994Accounts for a dormant company made up to 31 July 1994 (5 pages)
12 December 1994Accounts for a dormant company made up to 31 July 1994 (5 pages)
28 November 1994Return made up to 18/10/94; full list of members (5 pages)
28 November 1994Return made up to 18/10/94; full list of members (5 pages)
20 February 1994Director resigned;new director appointed (2 pages)
20 February 1994Director resigned;new director appointed (2 pages)
20 February 1994Secretary resigned;new secretary appointed (2 pages)
20 February 1994Secretary resigned;new secretary appointed (2 pages)
18 October 1993Incorporation (15 pages)
18 October 1993Incorporation (15 pages)