Company NameAMEK Investments Limited
DirectorMarcus Simon Cooper
Company StatusActive
Company Number02881098
CategoryPrivate Limited Company
Incorporation Date15 December 1993(30 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Marcus Simon Cooper
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Finchley Road
St Johns Wood
London
NW8 6EB
Secretary NameMr Benjamin Iain West
StatusCurrent
Appointed08 September 2014(20 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address16 Finchley Road
London
NW8 6EB
Secretary NameAlane Julia Fairhall
NationalityBritish
StatusResigned
Appointed15 December 1993(same day as company formation)
RoleSecretary
Correspondence Address9 Cavendish Close
Amersham
Little Chalfont
Buckinghamshire
HP6 6QD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 December 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemarcuscooper.com
Email address[email protected]
Telephone020 75865060
Telephone regionLondon

Location

Registered Address16 Finchley Road
London
NW8 6EB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

510 at £1M. Cooper
51.00%
Ordinary
490 at £1Corfield Properties LTD
49.00%
Ordinary

Financials

Year2014
Net Worth£10,065,379
Cash£2,781,744
Current Liabilities£20,446,567

Accounts

Latest Accounts27 March 2023 (1 year, 1 month ago)
Next Accounts Due20 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End20 March

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

16 July 1999Delivered on: 28 July 1999
Satisfied on: 19 August 2019
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the properties shown the schedule; see form 395. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
16 July 1999Delivered on: 28 July 1999
Satisfied on: 19 August 2019
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 November 1998Delivered on: 25 November 1998
Satisfied on: 11 July 2001
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and buildings thereon k/a flat 2,boiler house,garage,driveway and oil tank,100 clifton hill,st.john's wood,london N.W.8.
Fully Satisfied
20 March 1998Delivered on: 21 March 1998
Satisfied on: 11 July 2001
Persons entitled: Wintrust Securites Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h flats numbers 107 and 109 clive court maida vale westminster and all fixtures fittings and machinery thereon.
Fully Satisfied
9 March 1998Delivered on: 11 March 1998
Satisfied on: 11 July 2001
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 7, 44 queens gardens london W2 t/n-NGL460163 including all and singular fixed machinery buildings erections and other fixtures and fittings.
Fully Satisfied
26 February 1998Delivered on: 4 March 1998
Satisfied on: 11 July 2001
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a 107 and 109 clive court maida vale city of westminster t/n's NGL757054 and NGL757055 togehter with all buildings fixtures fittings and fixed machinery.
Fully Satisfied
28 January 2013Delivered on: 30 January 2013
Satisfied on: 13 January 2015
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from marcus simon cooper to the chargee on any account whatsoever.
Particulars: Property at 44F randolph avenue maida vale london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
1 June 2008Delivered on: 12 June 2008
Satisfied on: 4 February 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H lower ground floor flat 1 brondeswell court 37 christchurch avenue london together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details) see image for full details.
Fully Satisfied
5 February 1998Delivered on: 18 February 1998
Satisfied on: 11 July 2001
Persons entitled: Wintrust Securities Limited

Classification: Assignment and charge
Secured details: £270,000 due or to become due from the company to the chargee.
Particulars: New end cottage, streatley place, london.
Fully Satisfied
21 February 2005Delivered on: 24 February 2005
Satisfied on: 14 March 2015
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Deed of consent and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys beneficial right title and interest in all that l/h property k/a 12 montagu place and 15 wyndham mews london t/n NGL474424.
Fully Satisfied
21 February 2005Delivered on: 24 February 2005
Satisfied on: 4 February 2015
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Deed of consent and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys beneficial right title and interest in all that l/h property k/a 12 montagu place and 15 wyndham mews london t/n NGL474424.
Fully Satisfied
21 February 2005Delivered on: 24 February 2005
Satisfied on: 4 February 2015
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Deed of consent and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys beneficial right title and interest in all that l/h property k/a flats 3 and 4 12 montagu place london (flat 4 t/n NGL620463).
Fully Satisfied
21 February 2005Delivered on: 24 February 2005
Satisfied on: 4 February 2015
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Deed of consent and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys beneficial right title and interest in all that l/h property k/a flat 1 12 montagu place london.
Fully Satisfied
2 July 2003Delivered on: 5 July 2003
Satisfied on: 1 October 2004
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 amwell street clerknwell. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
25 July 2002Delivered on: 2 August 2002
Satisfied on: 4 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the second and third floor flat, 188 randolph avenue, london by way of fixed charge all buildings and other structures on , and items affixed to, the property. By way of fixed charge all plant, machinery and other items affixed to and forming part of the property on or at any time after the date of the charge and by way of fixed charge the proceeds of any claim made under any insurance policy relating to any of the property.
Fully Satisfied
23 July 2002Delivered on: 31 July 2002
Satisfied on: 4 February 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property known as 157 gloucester place city of westminster NW1 6DX t/n NGL758703. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
25 June 2002Delivered on: 28 June 2002
Satisfied on: 9 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that f/h property k/a 47 pembridge villas kensington london W11 3EPO f/h title absolute t/n NGL189371, all that l/h property being flat a 47 pembridge villas kensington london W11 3EP l/h title absolute t/n BGL38362 (for details of further properties charged please refer to form 395). fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
Fully Satisfied
13 February 1998Delivered on: 17 February 1998
Satisfied on: 11 July 2001
Persons entitled: Wintrust Securities Limited

Classification: Assignment and charge
Secured details: £150,000.00 due from the company to the chargee.
Particulars: The beneficial interest of the company in flat 2, garage, boilerhouse and driveway, 100 clifton hill, london, N.W.8.
Fully Satisfied
2 May 2002Delivered on: 8 May 2002
Satisfied on: 3 July 2002
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a garden floor flat 7 47 pembridge villas london W11 t/n NGL648532. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 January 2002Delivered on: 31 January 2002
Satisfied on: 9 December 2003
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 22 redington road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 October 2001Delivered on: 19 October 2001
Satisfied on: 8 September 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the l/h property k/a flat 5 , 129 goldhurst terrace, london borough of camden NW6 3EX t/n NGL579156.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
7 August 2001Delivered on: 15 August 2001
Satisfied on: 14 March 2015
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or allan properties limited to the chargee on any account whatsoever.
Particulars: 151/153/155 gloucester place london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 July 2001Delivered on: 6 July 2001
Satisfied on: 3 July 2002
Persons entitled: The Cyporus Popular Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility letter dated 17/03/01.
Particulars: Property k/a flat b 47 pembridge villas kensington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 July 2001Delivered on: 6 July 2001
Satisfied on: 3 July 2002
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility letter dated 27/03/01.
Particulars: Property k/a flat a 47 pembridge villas kensington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 April 2001Delivered on: 20 April 2001
Satisfied on: 3 July 2002
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility letter dated 27TH march 2001.
Particulars: Flat d, 47 pembridge villas kensington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 March 2000Delivered on: 21 March 2000
Satisfied on: 4 February 2015
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 18, 20 and 22 finchley road london NW8 t/nos: NGL167338 and LN239774 including all buildings fixtures and fittings thereon the goodwill of the company.
Fully Satisfied
29 December 1999Delivered on: 13 January 2000
Satisfied on: 9 December 2003
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge on beneficial interests
Secured details: All monies due or to become due from basewoods limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 32 and 34 wood wharf 28, 30 and 55 horseferry place and 43A and 45 horseferry place greenwich l/b of greenwich t/no 308593 TGL153183 & TGL153181.
Fully Satisfied
13 September 1999Delivered on: 15 September 1999
Satisfied on: 11 July 2001
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 3 laender hill S.W.11 in the lond borough of wandsworth title number LN152332 floating charge moveable plant machinery implements furniture and equipment.
Fully Satisfied
28 July 1997Delivered on: 5 August 1997
Satisfied on: 11 July 2001
Persons entitled: Wintrust Securities Limited

Classification: Assignment & charge of beneficial interest
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 22ND july 1997 and/or this assignment and charge.
Particulars: 28 wentworth road london NW11 and the proceeds of sale thereof.
Fully Satisfied
28 September 2022Delivered on: 30 September 2022
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
17 March 2020Delivered on: 18 March 2020
Persons entitled: Edmond De Rothschild (Suisse) S.A.

Classification: A registered charge
Particulars: Property 1:. tenure: leasehold. Property address: 104A brondesbury villas, london NW6 6AD. Title no: AGL380089. Property 2:. tenure: leasehold. Property address: upper flat, 11 peterborough road, london SW6 3BT. Title no: NGL247059.
Outstanding
7 November 2016Delivered on: 15 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 November 2016Delivered on: 15 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold land being 3 friars gardens, acton, london W3 6QQ (land registry title no: AGL88503), the leasehold land being 3 friars gardens, acton, london W3 6QQ (land registry title no: MX430883) and the freehold land being 94 highlever road, london W10 6PN (land registry title no: LN167672).
Outstanding
14 November 2014Delivered on: 26 November 2014
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Outstanding
14 November 2014Delivered on: 26 November 2014
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: 44F randolph avenue, maida vale, london W9 1BE (title number NGL431890). Plus all buildings, fixtures, fixed plant and machinery. All rights and interests of the mortgagor in, and claims under, all policies of insurance and assurance held by, or inuring to the benefit of, the mortgagor in relation to the mortgaged property. Any goodwill relating to the mortgaged property. For further details of assets charged please refer to the instrument.
Outstanding
14 November 2014Delivered on: 25 November 2014
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: 44F randolph avenue, maida vale, london, W9 1SE (title number NGL431890). Plus fixtures. All other freehold and leasehold property of the company together with all buildings and fixtures. All interests not hereinbefore effectively charged belonging to the company in or over land or the proceeds of sale thereof together with all buildings and fixtures and all licences to enter upon or use land. All plant and machinery over any freehold or leasehold property which stands charged above. All the goodwill and uncalled capital of the company. All stocks, shares, debenture stock, loan stock, bonds, notes, certificates of deposit, warrants, options and other securities and all rights or interests in respect thereof, or incidental thereto, now or hereafter owned (whether at law or in equity) by the company. All rights and interests of the company in, and claims under, all policies of insurance and assurance now or hereafter held by, or inuring to the benefit of, the company. Intellectual property rights. All book and other debts. All rents and other monies whatsoever received by or payable to the company under or pursuant to any lease or other agreement to which the company is a party. For further details of assets charged please refer to the instrument.
Outstanding
9 August 2010Delivered on: 13 August 2010
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 July 2010Delivered on: 6 August 2010
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94 highlever road london.
Outstanding
29 November 2005Delivered on: 15 December 2005
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Deed of consent and charge
Secured details: All monies due or to become due from setlimit limited to the chargee.
Particulars: All beneficial right title and interest in the f/h property k/a 18-22 finchley road, london.
Outstanding
5 April 2005Delivered on: 22 April 2005
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Deed of consent and charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Right, title and interest in the f/h property k/a 21 & 23 hilgrove road and 47 & 49 belsize road london t/n NGL712360.
Outstanding
7 September 2004Delivered on: 18 September 2004
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 3 friars gardens, acton, london t/no MX430883. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 September 2004Delivered on: 18 September 2004
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 94 highlever road london t/no LN167672 first and second floor flat 94 highlever road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

7 November 2023Total exemption full accounts made up to 28 March 2022 (15 pages)
23 August 2023Confirmation statement made on 15 August 2023 with updates (5 pages)
16 December 2022Previous accounting period shortened from 22 March 2022 to 21 March 2022 (1 page)
30 September 2022Registration of charge 028810980042, created on 28 September 2022 (14 pages)
29 September 2022Total exemption full accounts made up to 29 March 2021 (16 pages)
17 August 2022Compulsory strike-off action has been discontinued (1 page)
16 August 2022First Gazette notice for compulsory strike-off (1 page)
15 August 2022Confirmation statement made on 15 August 2022 with updates (5 pages)
20 March 2022Previous accounting period shortened from 23 March 2021 to 22 March 2021 (1 page)
29 December 2021Total exemption full accounts made up to 29 March 2020 (13 pages)
21 December 2021Previous accounting period shortened from 24 March 2021 to 23 March 2021 (1 page)
28 October 2021Total exemption full accounts made up to 29 March 2019 (13 pages)
15 September 2021Compulsory strike-off action has been discontinued (1 page)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
13 September 2021Confirmation statement made on 13 September 2021 with updates (5 pages)
10 March 2021Confirmation statement made on 13 February 2021 with updates (5 pages)
16 December 2020Satisfaction of charge 31 in full (1 page)
25 March 2020Previous accounting period extended from 22 March 2020 to 24 March 2020 (1 page)
18 March 2020Registration of charge 028810980041, created on 17 March 2020 (40 pages)
20 February 2020Total exemption full accounts made up to 30 March 2018 (13 pages)
19 February 2020Compulsory strike-off action has been discontinued (1 page)
18 February 2020First Gazette notice for compulsory strike-off (1 page)
13 February 2020Confirmation statement made on 13 February 2020 with updates (5 pages)
23 December 2019Previous accounting period shortened from 23 March 2019 to 22 March 2019 (1 page)
21 August 2019Compulsory strike-off action has been discontinued (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
19 August 2019Satisfaction of charge 8 in full (4 pages)
19 August 2019Satisfaction of charge 9 in full (4 pages)
14 August 2019Confirmation statement made on 14 August 2019 with updates (5 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
18 March 2019Previous accounting period shortened from 24 March 2018 to 23 March 2018 (1 page)
18 December 2018Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page)
7 August 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
20 July 2018Confirmation statement made on 23 June 2018 with updates (5 pages)
16 June 2018Compulsory strike-off action has been discontinued (1 page)
15 June 2018Confirmation statement made on 15 June 2018 with updates (5 pages)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
12 April 2018Notification of Marcus Cooper as a person with significant control on 6 April 2016 (2 pages)
8 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
29 November 2017Compulsory strike-off action has been discontinued (1 page)
29 November 2017Compulsory strike-off action has been discontinued (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
27 November 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
27 November 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
26 June 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 June 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 January 2017Satisfaction of charge 25 in full (4 pages)
20 January 2017Satisfaction of charge 33 in full (4 pages)
20 January 2017Satisfaction of charge 24 in full (4 pages)
20 January 2017Satisfaction of charge 30 in full (4 pages)
20 January 2017Satisfaction of charge 34 in full (4 pages)
20 January 2017Satisfaction of charge 30 in full (4 pages)
20 January 2017Satisfaction of charge 24 in full (4 pages)
20 January 2017Satisfaction of charge 34 in full (4 pages)
20 January 2017Satisfaction of charge 33 in full (4 pages)
20 January 2017Satisfaction of charge 25 in full (4 pages)
15 November 2016Registration of charge 028810980040, created on 7 November 2016 (9 pages)
15 November 2016Registration of charge 028810980039, created on 7 November 2016 (8 pages)
15 November 2016Registration of charge 028810980039, created on 7 November 2016 (8 pages)
15 November 2016Registration of charge 028810980040, created on 7 November 2016 (9 pages)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 1,000
(6 pages)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 1,000
(6 pages)
23 March 2016Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
23 March 2016Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
14 November 2015Accounts for a small company made up to 31 March 2014 (7 pages)
14 November 2015Accounts for a small company made up to 31 March 2014 (7 pages)
3 November 2015Current accounting period extended from 28 March 2016 to 31 March 2016 (1 page)
3 November 2015Current accounting period extended from 28 March 2016 to 31 March 2016 (1 page)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(4 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(4 pages)
20 March 2015Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
20 March 2015Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
14 March 2015Satisfaction of charge 29 in full (4 pages)
14 March 2015Satisfaction of charge 16 in full (4 pages)
14 March 2015Satisfaction of charge 16 in full (4 pages)
14 March 2015Satisfaction of charge 29 in full (4 pages)
4 February 2015Satisfaction of charge 32 in full (4 pages)
4 February 2015Satisfaction of charge 26 in full (4 pages)
4 February 2015Satisfaction of charge 32 in full (4 pages)
4 February 2015Satisfaction of charge 27 in full (4 pages)
4 February 2015Satisfaction of charge 26 in full (4 pages)
4 February 2015Satisfaction of charge 22 in full (4 pages)
4 February 2015Satisfaction of charge 21 in full (4 pages)
4 February 2015Satisfaction of charge 27 in full (4 pages)
4 February 2015Satisfaction of charge 12 in full (4 pages)
4 February 2015Satisfaction of charge 22 in full (4 pages)
4 February 2015Satisfaction of charge 28 in full (4 pages)
4 February 2015Satisfaction of charge 21 in full (4 pages)
4 February 2015Satisfaction of charge 28 in full (4 pages)
4 February 2015Satisfaction of charge 12 in full (4 pages)
13 January 2015Satisfaction of charge 35 in full (4 pages)
13 January 2015Satisfaction of charge 35 in full (4 pages)
22 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
26 November 2014Registration of charge 028810980038, created on 14 November 2014 (8 pages)
26 November 2014Registration of charge 028810980037, created on 14 November 2014 (13 pages)
26 November 2014Registration of charge 028810980037, created on 14 November 2014 (13 pages)
26 November 2014Registration of charge 028810980038, created on 14 November 2014 (8 pages)
25 November 2014Registration of charge 028810980036, created on 14 November 2014 (16 pages)
25 November 2014Registration of charge 028810980036, created on 14 November 2014 (16 pages)
7 October 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 7 October 2014 (1 page)
17 September 2014Appointment of Benjamin Iain West as a secretary (3 pages)
17 September 2014Appointment of Benjamin Iain West as a secretary (3 pages)
11 September 2014Termination of appointment of Alane Julia Fairhall as a secretary on 8 September 2014 (1 page)
11 September 2014Termination of appointment of Alane Julia Fairhall as a secretary on 8 September 2014 (1 page)
11 September 2014Termination of appointment of Alane Julia Fairhall as a secretary on 8 September 2014 (1 page)
11 September 2014Termination of appointment of Alane Julia Fairhall as a secretary on 8 September 2014 (1 page)
11 September 2014Appointment of Mr Benjamin Iain West as a secretary on 8 September 2014 (2 pages)
11 September 2014Appointment of Mr Benjamin Iain West as a secretary on 8 September 2014 (2 pages)
11 September 2014Termination of appointment of Alane Julia Fairhall as a secretary on 8 September 2014 (1 page)
11 September 2014Termination of appointment of Alane Julia Fairhall as a secretary on 8 September 2014 (1 page)
11 September 2014Termination of appointment of Alane Julia Fairhall as a secretary on 8 September 2014 (1 page)
11 September 2014Termination of appointment of Alane Julia Fairhall as a secretary on 8 September 2014 (1 page)
11 September 2014Appointment of Mr Benjamin Iain West as a secretary on 8 September 2014 (2 pages)
11 September 2014Termination of appointment of Alane Julia Fairhall as a secretary on 8 September 2014 (1 page)
3 September 2014Accounts for a small company made up to 31 March 2013 (7 pages)
3 September 2014Accounts for a small company made up to 31 March 2013 (7 pages)
24 June 2014Compulsory strike-off action has been discontinued (1 page)
24 June 2014Compulsory strike-off action has been discontinued (1 page)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(4 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(4 pages)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
15 January 2014Annual return made up to 15 December 2013 with a full list of shareholders (4 pages)
15 January 2014Annual return made up to 15 December 2013 with a full list of shareholders (4 pages)
20 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
20 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
5 June 2013Accounts for a small company made up to 31 March 2012 (7 pages)
5 June 2013Accounts for a small company made up to 31 March 2012 (7 pages)
20 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 35 (5 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 35 (5 pages)
31 August 2012Accounts for a small company made up to 31 March 2011 (6 pages)
31 August 2012Accounts for a small company made up to 31 March 2011 (6 pages)
23 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
29 June 2011Accounts made up to 31 March 2010 (19 pages)
29 June 2011Accounts made up to 31 March 2010 (19 pages)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 34 (5 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 34 (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
22 July 2010Accounts made up to 31 March 2009 (16 pages)
22 July 2010Accounts made up to 31 March 2009 (16 pages)
26 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
30 September 2009Accounts made up to 31 March 2008 (19 pages)
30 September 2009Accounts made up to 31 March 2008 (19 pages)
12 February 2009Return made up to 15/12/08; full list of members (3 pages)
12 February 2009Return made up to 15/12/08; full list of members (3 pages)
21 August 2008Accounts made up to 31 March 2007 (17 pages)
21 August 2008Accounts made up to 31 March 2007 (17 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 32 (4 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 32 (4 pages)
5 February 2008Return made up to 15/12/07; full list of members (2 pages)
5 February 2008Return made up to 15/12/07; full list of members (2 pages)
11 January 2008Accounts made up to 31 March 2006 (18 pages)
11 January 2008Accounts made up to 31 March 2006 (18 pages)
1 February 2007Return made up to 15/12/06; full list of members (2 pages)
1 February 2007Return made up to 15/12/06; full list of members (2 pages)
14 August 2006Return made up to 15/12/05; full list of members; amend (5 pages)
14 August 2006Return made up to 15/12/05; full list of members; amend (5 pages)
7 April 2006Accounts made up to 31 March 2005 (19 pages)
7 April 2006Accounts made up to 31 March 2005 (19 pages)
11 January 2006Return made up to 15/12/05; full list of members (2 pages)
11 January 2006Return made up to 15/12/05; full list of members (2 pages)
11 January 2006Registered office changed on 11/01/06 from: 109 gloucester place london W1H 3PH (1 page)
11 January 2006Registered office changed on 11/01/06 from: 109 gloucester place london W1H 3PH (1 page)
15 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
12 May 2005Accounts made up to 31 March 2004 (16 pages)
12 May 2005Accounts made up to 31 March 2004 (16 pages)
28 April 2005Return made up to 15/12/04; full list of members (6 pages)
28 April 2005Return made up to 15/12/04; full list of members (6 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
8 December 2004Ad 20/03/04--------- £ si 184@1=184 £ ic 100/284 (2 pages)
8 December 2004Ad 21/10/04--------- £ si 716@1=716 £ ic 284/1000 (2 pages)
8 December 2004Ad 21/10/04--------- £ si 716@1=716 £ ic 284/1000 (2 pages)
8 December 2004Ad 20/03/04--------- £ si 184@1=184 £ ic 100/284 (2 pages)
8 December 2004Particulars of contract relating to shares (4 pages)
8 December 2004Particulars of contract relating to shares (4 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (1 page)
1 October 2004Declaration of satisfaction of mortgage/charge (1 page)
18 September 2004Particulars of mortgage/charge (3 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Declaration of satisfaction of mortgage/charge (1 page)
8 September 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Accounts made up to 31 March 2003 (16 pages)
28 July 2004Accounts made up to 31 March 2003 (16 pages)
22 December 2003Return made up to 15/12/03; full list of members (6 pages)
22 December 2003Return made up to 15/12/03; full list of members (6 pages)
9 December 2003Declaration of satisfaction of mortgage/charge (1 page)
9 December 2003Declaration of satisfaction of mortgage/charge (1 page)
9 December 2003Declaration of satisfaction of mortgage/charge (1 page)
9 December 2003Declaration of satisfaction of mortgage/charge (1 page)
9 December 2003Declaration of satisfaction of mortgage/charge (1 page)
9 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 July 2003Particulars of mortgage/charge (3 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
6 April 2003Accounts made up to 31 March 2002 (18 pages)
6 April 2003Accounts made up to 31 March 2002 (18 pages)
27 January 2003Return made up to 15/12/02; full list of members (6 pages)
27 January 2003Return made up to 15/12/02; full list of members (6 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (4 pages)
31 July 2002Particulars of mortgage/charge (4 pages)
3 July 2002Declaration of satisfaction of mortgage/charge (1 page)
3 July 2002Declaration of satisfaction of mortgage/charge (1 page)
3 July 2002Declaration of satisfaction of mortgage/charge (1 page)
3 July 2002Declaration of satisfaction of mortgage/charge (1 page)
3 July 2002Declaration of satisfaction of mortgage/charge (1 page)
3 July 2002Declaration of satisfaction of mortgage/charge (1 page)
3 July 2002Declaration of satisfaction of mortgage/charge (1 page)
3 July 2002Declaration of satisfaction of mortgage/charge (1 page)
2 July 2002Accounts made up to 31 March 2001 (12 pages)
2 July 2002Accounts made up to 31 March 2001 (12 pages)
28 June 2002Particulars of mortgage/charge (4 pages)
28 June 2002Particulars of mortgage/charge (4 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
28 December 2001Return made up to 15/12/01; full list of members (6 pages)
28 December 2001Return made up to 15/12/01; full list of members (6 pages)
19 October 2001Particulars of mortgage/charge (4 pages)
19 October 2001Particulars of mortgage/charge (4 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
11 July 2001Declaration of satisfaction of mortgage/charge (1 page)
11 July 2001Declaration of satisfaction of mortgage/charge (1 page)
11 July 2001Declaration of satisfaction of mortgage/charge (1 page)
11 July 2001Declaration of satisfaction of mortgage/charge (1 page)
11 July 2001Declaration of satisfaction of mortgage/charge (1 page)
11 July 2001Declaration of satisfaction of mortgage/charge (1 page)
11 July 2001Declaration of satisfaction of mortgage/charge (1 page)
11 July 2001Declaration of satisfaction of mortgage/charge (1 page)
11 July 2001Declaration of satisfaction of mortgage/charge (1 page)
11 July 2001Declaration of satisfaction of mortgage/charge (1 page)
11 July 2001Declaration of satisfaction of mortgage/charge (1 page)
11 July 2001Declaration of satisfaction of mortgage/charge (1 page)
11 July 2001Declaration of satisfaction of mortgage/charge (1 page)
11 July 2001Declaration of satisfaction of mortgage/charge (1 page)
11 July 2001Declaration of satisfaction of mortgage/charge (1 page)
11 July 2001Declaration of satisfaction of mortgage/charge (1 page)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
7 June 2001Accounts made up to 31 March 2000 (12 pages)
7 June 2001Accounts made up to 31 March 2000 (12 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
23 January 2001Return made up to 15/12/00; full list of members (6 pages)
23 January 2001Return made up to 15/12/00; full list of members (6 pages)
30 June 2000Accounts made up to 31 March 1999 (13 pages)
30 June 2000Accounts made up to 31 March 1999 (13 pages)
19 April 2000Return made up to 15/12/99; full list of members (6 pages)
19 April 2000Return made up to 15/12/99; full list of members (6 pages)
21 March 2000Particulars of mortgage/charge (7 pages)
21 March 2000Particulars of mortgage/charge (7 pages)
24 February 2000Director's particulars changed (1 page)
24 February 2000Director's particulars changed (1 page)
13 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (4 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (4 pages)
30 April 1999Accounts made up to 31 December 1997 (11 pages)
30 April 1999Accounts made up to 31 December 1997 (11 pages)
17 February 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
17 February 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
9 February 1999Return made up to 15/12/98; full list of members (6 pages)
9 February 1999Return made up to 15/12/98; full list of members (6 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
26 August 1998Registered office changed on 26/08/98 from: 21 bedford square london WC1B 3HH (1 page)
26 August 1998Registered office changed on 26/08/98 from: 21 bedford square london WC1B 3HH (1 page)
6 May 1998Director's particulars changed (1 page)
6 May 1998Director's particulars changed (1 page)
21 March 1998Particulars of mortgage/charge (3 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (2 pages)
18 February 1998Particulars of mortgage/charge (2 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
2 January 1998Return made up to 15/12/97; full list of members (6 pages)
2 January 1998Return made up to 15/12/97; full list of members (6 pages)
29 December 1997Secretary's particulars changed (2 pages)
29 December 1997Secretary's particulars changed (2 pages)
19 December 1997Accounts for a small company made up to 31 December 1996 (5 pages)
19 December 1997Accounts for a small company made up to 31 December 1996 (5 pages)
5 August 1997Particulars of mortgage/charge (3 pages)
5 August 1997Particulars of mortgage/charge (3 pages)
4 May 1997Accounts for a small company made up to 31 December 1995 (6 pages)
4 May 1997Accounts for a small company made up to 31 December 1995 (6 pages)
24 April 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/04/97
(1 page)
24 April 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/04/97
(1 page)
24 April 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/04/97
(1 page)
24 April 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/04/97
(1 page)
24 April 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/04/97
(1 page)
24 April 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/04/97
(1 page)
21 January 1997Return made up to 15/12/96; full list of members (6 pages)
21 January 1997Return made up to 15/12/96; full list of members (6 pages)
23 September 1996Accounts for a small company made up to 31 December 1994 (5 pages)
23 September 1996Accounts for a small company made up to 31 December 1994 (5 pages)
12 September 1996Director's particulars changed (1 page)
12 September 1996Director's particulars changed (1 page)
10 May 1996Registered office changed on 10/05/96 from: russell square house 10-12 russell square london WC1B 5EL (1 page)
10 May 1996Registered office changed on 10/05/96 from: russell square house 10-12 russell square london WC1B 5EL (1 page)
28 December 1995Return made up to 15/12/95; full list of members (14 pages)
28 December 1995Return made up to 15/12/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
20 December 1994Return made up to 15/12/94; full list of members (7 pages)
20 December 1994Return made up to 15/12/94; full list of members (7 pages)
14 July 1994Ad 16/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 July 1994Ad 16/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 May 1994Director resigned;new director appointed (2 pages)
20 May 1994Director resigned;new director appointed (2 pages)
15 December 1993Incorporation (13 pages)
15 December 1993Incorporation (13 pages)