Company NameThe Red Consultancy Limited
Company StatusActive
Company Number02913684
CategoryPrivate Limited Company
Incorporation Date28 March 1994(30 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Michael Morgan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1998(4 years, 7 months after company formation)
Appointment Duration25 years, 6 months
RolePublic Relations
Country of ResidenceEngland
Correspondence Address84 Muswell Road
London
N10 2BE
Director NamePaul Weigold
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2005(10 years, 9 months after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Mansfield Avenue
East Barnet
Hertfordshire
EN4 8QE
Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2012(17 years, 11 months after company formation)
Appointment Duration12 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Benjamin Shaun Jackson
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(28 years after company formation)
Appointment Duration2 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(28 years after company formation)
Appointment Duration2 years
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameDavid Fuller
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(6 months, 1 week after company formation)
Appointment Duration10 years (resigned 30 September 2004)
RolePR Consultant
Correspondence Address11 Crieff Road
London
SW18 2EB
Director NameLesley Brend
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(6 months, 1 week after company formation)
Appointment Duration10 years (resigned 30 September 2004)
RolePR Consultant
Correspondence Address2 Little Green
Richmond
Surrey
TW9 1QH
Secretary NameDavid Fuller
NationalityBritish
StatusResigned
Appointed28 July 1997(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 February 2001)
RoleCompany Director
Correspondence Address11 Crieff Road
London
SW18 2EB
Director NameAndrew Timothy Baiden
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(4 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 28 February 2013)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1a Kingsdowne Road
Surbiton
KT6 6JZ
Director NameMirella Suzanne Maria Cameran
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(4 years, 7 months after company formation)
Appointment Duration5 years (resigned 28 November 2003)
RolePublic Relations
Correspondence Address850 Third Avenue
New York
Ny 10022
United States
Director NameMrs Amanda Jane Duncan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(4 years, 7 months after company formation)
Appointment Duration19 years, 5 months (resigned 10 April 2018)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address50 Webster Gardens
London
W5 5ND
Secretary NameRichard Stephen Nichols
NationalityBritish
StatusResigned
Appointed16 February 2001(6 years, 10 months after company formation)
Appointment Duration4 months (resigned 18 June 2001)
RoleGroup Finance Director
Correspondence Address3a Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ
Secretary NameMr Michael Guy Butterworth
NationalityBritish
StatusResigned
Appointed18 June 2001(7 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed13 May 2005(11 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameJonathan Cunningham
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 January 2008)
RolePR Consultant
Correspondence Address106 Glenarm Road
London
E5 0NA
Director NamePaul Abel Davies
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(12 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 June 2009)
RolePR Consultant
Correspondence Address16f Garlinge Road
London
NW2 3TR
Director NameMary Louise Dawson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(12 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Franconia Road
Clapham
London
SW4 9NB
Director NameVictoria Fox
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(12 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 December 2008)
RolePR Consultant
Correspondence Address1 Loubet Street
London
SW17 9HD
Director NameIsobel Kate Coney
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(13 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Wingford Road
London
SW2 4DR
Director NameGeorgina Claire Chapman
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(13 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ilbert Street
London
W10 4QJ
Director NameMr Matthew Paul Buchanan
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(14 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 20 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bryantwood Road
Highbury
London
N7 7BG
Director NameMr Paul Thomas Gittins
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(14 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Oxford Road
Woodford Green
Essex
IG8 7NN
Director NameMr Mark William Lyons
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(15 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Kellerton Road
Lewisham
London
SE13 5RB
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(16 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameBenjamin Richard Dutton
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(16 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address195b Camberwell Grove
London
SE5 8JU
Director NameAndrea Jayne Donovan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(17 years after company formation)
Appointment Duration6 years, 11 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Lichfield Court
Sheen Road
Richmond
Surrey
TW9 1AU
Director NameMs Perena Barrett
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(17 years after company formation)
Appointment Duration2 years, 1 month (resigned 17 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Talfourd Road
London
SE15 5NY
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(17 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameRebecca Claire Fergusson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(17 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 November 2019)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Station Road
Countesthorpe
LE8 5TA
Director NameLord  Chadlington
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(20 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameRose Hemu
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(20 years, 7 months after company formation)
Appointment Duration8 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 London Wall Buildings
London
EC2M 5SY
Director NameMr James Nicholas Chandler
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(21 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameJennifer Ann Fieldgate
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(23 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Contact

Websiteredconsultancy.com
Email address[email protected]
Telephone020 70256500
Telephone regionLondon

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

200 at £1Red Consultancy Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,094,025
Gross Profit£11,574,962
Net Worth£1,228,268
Cash£579,661
Current Liabilities£6,003,019

Accounts

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

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

27 October 2009Delivered on: 7 November 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 27TH july 2007 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
22 September 2008Delivered on: 11 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the companies or any of them to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details.
Outstanding
27 July 2007Delivered on: 10 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company or any one or more of the subsidiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
19 August 2021Delivered on: 31 August 2021
Persons entitled: Glas Americas Llc as Collateral Agent

Classification: A registered charge
Outstanding
19 August 2021Delivered on: 27 August 2021
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding
23 September 2020Delivered on: 25 September 2020
Persons entitled: Royal Bank of Canada (As Security Agent for the Secured Creditors)

Classification: A registered charge
Outstanding
23 May 2014Delivered on: 29 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 April 2010Delivered on: 22 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
6 April 2010Delivered on: 7 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off (27 july 2007)
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
24 April 2007Delivered on: 15 May 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
21 December 2006Delivered on: 3 January 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
16 October 2006Delivered on: 20 October 2006
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
12 August 2005Delivered on: 26 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
20 May 1996Delivered on: 6 June 1996
Satisfied on: 19 February 2001
Persons entitled: Howard De Walton Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date and this deed.
Particulars: The sum of £35,000 together with all investments and monies for the time being representing the same and all income and interest thereon and deriving therefrom.
Fully Satisfied
9 October 2012Delivered on: 19 October 2012
Satisfied on: 27 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
15 March 2011Delivered on: 18 March 2011
Satisfied on: 19 June 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charges by way of first charge its credit balances any sum standing to the credit of an account, whether in sterling or any other currency.
Fully Satisfied
23 September 1994Delivered on: 27 September 1994
Satisfied on: 19 February 2001
Persons entitled: Lloyds Bank PLC

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

Filing History

6 August 2023Satisfaction of charge 11 in full (1 page)
6 August 2023Satisfaction of charge 9 in full (1 page)
6 August 2023Satisfaction of charge 7 in full (1 page)
6 August 2023Satisfaction of charge 10 in full (1 page)
6 August 2023Satisfaction of charge 8 in full (1 page)
29 June 2023Termination of appointment of Paul Weigold as a director on 7 April 2023 (1 page)
28 June 2023Cessation of The Red Consultancy Group Limited as a person with significant control on 15 June 2023 (1 page)
28 June 2023Notification of Huntsworth Limited as a person with significant control on 15 June 2023 (2 pages)
25 January 2023Satisfaction of charge 029136840014 in full (1 page)
13 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
4 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
4 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
4 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (29 pages)
4 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (148 pages)
6 April 2022Termination of appointment of Edmund Hannen Staples as a director on 1 April 2022 (1 page)
6 April 2022Termination of appointment of Jennifer Ann Fieldgate as a director on 1 April 2022 (1 page)
6 April 2022Appointment of Mr Benjamin Shaun Jackson as a director on 1 April 2022 (2 pages)
6 April 2022Termination of appointment of Emily Rachael Morgan as a director on 1 April 2022 (1 page)
6 April 2022Director's details changed for Mr Paul Garth Jones on 6 April 2022 (2 pages)
6 April 2022Termination of appointment of Jo-Ann Monery as a director on 1 April 2022 (1 page)
6 April 2022Termination of appointment of Perena Barrett as a director on 1 April 2022 (1 page)
6 April 2022Appointment of Mr Paul Garth Jones as a director on 1 April 2022 (2 pages)
17 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
20 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
28 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (31 pages)
28 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (128 pages)
28 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
28 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
31 August 2021Registration of charge 029136840017, created on 19 August 2021 (120 pages)
27 August 2021Registration of charge 029136840016, created on 19 August 2021 (120 pages)
23 August 2021Satisfaction of charge 029136840015 in full (1 page)
19 August 2021Memorandum and Articles of Association (10 pages)
19 August 2021Statement of company's objects (2 pages)
19 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
18 August 2021Termination of appointment of Rebecca Claire Fergusson as a director on 1 November 2019 (1 page)
5 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages)
5 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (34 pages)
5 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
5 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
12 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
25 September 2020Registration of charge 029136840015, created on 23 September 2020 (23 pages)
24 July 2020Termination of appointment of Matthew Edward Park as a director on 31 October 2019 (1 page)
7 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
6 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
6 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages)
6 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (29 pages)
6 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
1 July 2019Termination of appointment of Rachael Sansom as a director on 11 June 2019 (1 page)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
5 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (28 pages)
5 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
5 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages)
24 April 2018Appointment of Jennifer Ann Fieldgate as a director on 1 January 2018 (2 pages)
24 April 2018Appointment of Rachael Sansom as a director on 28 February 2018 (2 pages)
24 April 2018Termination of appointment of Amanda Jane Duncan as a director on 10 April 2018 (1 page)
24 April 2018Appointment of Mrs Jo-Ann Monery as a director on 1 January 2018 (2 pages)
24 April 2018Termination of appointment of Andrea Jayne Donovan as a director on 2 March 2018 (1 page)
14 November 2017Termination of appointment of Isobel Kate Coney as a director on 22 July 2017 (1 page)
14 November 2017Termination of appointment of Isobel Kate Coney as a director on 22 July 2017 (1 page)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
23 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages)
23 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
23 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
23 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages)
23 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
23 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages)
23 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
23 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages)
3 April 2017Termination of appointment of Sophie Jane Taylor-Roberts as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Sophie Jane Taylor-Roberts as a director on 1 April 2017 (1 page)
19 December 2016Termination of appointment of James Nicholas Chandler as a director on 9 December 2016 (1 page)
19 December 2016Termination of appointment of James Nicholas Chandler as a director on 9 December 2016 (1 page)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (26 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (26 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages)
12 September 2016Registered office address changed from 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN England to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN England to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 12 September 2016 (1 page)
16 August 2016Appointment of Ms Perena Barrett as a director on 4 July 2016 (2 pages)
16 August 2016Appointment of Ms Perena Barrett as a director on 4 July 2016 (2 pages)
21 April 2016Termination of appointment of Georgina Claire Chapman as a director on 31 March 2016 (1 page)
21 April 2016Termination of appointment of Georgina Claire Chapman as a director on 31 March 2016 (1 page)
17 November 2015Appointment of Mr James Nicholas Chandler as a director on 6 November 2015 (2 pages)
17 November 2015Appointment of Mr James Nicholas Chandler as a director on 6 November 2015 (2 pages)
20 October 2015Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 20 October 2015 (1 page)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 200
(14 pages)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 200
(14 pages)
20 October 2015Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 20 October 2015 (1 page)
2 October 2015Full accounts made up to 31 December 2014 (23 pages)
2 October 2015Full accounts made up to 31 December 2014 (23 pages)
27 July 2015Satisfaction of charge 13 in full (5 pages)
27 July 2015Satisfaction of charge 13 in full (5 pages)
22 June 2015Termination of appointment of Rose Hemu as a director on 19 June 2015 (1 page)
22 June 2015Termination of appointment of Rose Hemu as a director on 19 June 2015 (1 page)
18 June 2015Appointment of Rose Hemu as a director on 22 October 2014 (3 pages)
18 June 2015Appointment of Rose Hemu as a director on 22 October 2014 (3 pages)
29 May 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 29 May 2015 (1 page)
29 May 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 29 May 2015 (1 page)
1 May 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
1 May 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
1 May 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 200
(16 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 200
(16 pages)
3 September 2014Termination of appointment of Paul Wooding as a director on 31 August 2014 (1 page)
3 September 2014Termination of appointment of Paul Wooding as a director on 31 August 2014 (1 page)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
7 July 2014Full accounts made up to 31 December 2013 (23 pages)
7 July 2014Full accounts made up to 31 December 2013 (23 pages)
19 June 2014Satisfaction of charge 12 in full (5 pages)
19 June 2014Satisfaction of charge 12 in full (5 pages)
17 June 2014Appointment of Lord Chadlington as a director (3 pages)
17 June 2014Appointment of Lord Chadlington as a director (3 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 22/05/2014
(3 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 22/05/2014
(3 pages)
29 May 2014Registration of charge 029136840014 (36 pages)
29 May 2014Registration of charge 029136840014 (36 pages)
29 April 2014Director's details changed for Andrea Jayne Carter on 7 September 2012 (2 pages)
29 April 2014Director's details changed for Andrea Jayne Carter on 7 September 2012 (2 pages)
29 April 2014Director's details changed for Andrea Jayne Carter on 7 September 2012 (2 pages)
17 December 2013Termination of appointment of Mark Lyons as a director (1 page)
17 December 2013Termination of appointment of Mark Lyons as a director (1 page)
26 November 2013Termination of appointment of Paul Gittins as a director (1 page)
26 November 2013Termination of appointment of Paul Gittins as a director (1 page)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 200
(19 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 200
(19 pages)
5 July 2013Full accounts made up to 31 December 2012 (22 pages)
5 July 2013Full accounts made up to 31 December 2012 (22 pages)
19 June 2013Appointment of Matthew Edward Park as a director (3 pages)
19 June 2013Appointment of Matthew Edward Park as a director (3 pages)
4 June 2013Termination of appointment of Perena Barrett as a director (1 page)
4 June 2013Termination of appointment of Perena Barrett as a director (1 page)
5 March 2013Termination of appointment of Andrew Baiden as a director (1 page)
5 March 2013Termination of appointment of Andrew Baiden as a director (1 page)
28 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
28 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (20 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (20 pages)
31 July 2012Appointment of Paul Wooding as a director (3 pages)
31 July 2012Appointment of Paul Wooding as a director (3 pages)
3 July 2012Full accounts made up to 31 December 2011 (22 pages)
3 July 2012Full accounts made up to 31 December 2011 (22 pages)
28 May 2012Termination of appointment of Benjamin Dutton as a director (1 page)
28 May 2012Termination of appointment of Benjamin Dutton as a director (1 page)
15 March 2012Appointment of Martin Morrow as a director (2 pages)
15 March 2012Appointment of Martin Morrow as a director (2 pages)
3 February 2012Termination of appointment of Colin Adams as a director (1 page)
3 February 2012Termination of appointment of Colin Adams as a director (1 page)
31 January 2012Termination of appointment of David Vindel as a director (1 page)
31 January 2012Termination of appointment of David Vindel as a director (1 page)
3 November 2011Appointment of Rebecca Claire Fergusson as a director (3 pages)
3 November 2011Appointment of Sophie Jane Taylor-Roberts as a director (3 pages)
3 November 2011Appointment of Sophie Jane Taylor-Roberts as a director (3 pages)
3 November 2011Appointment of Rebecca Claire Fergusson as a director (3 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (18 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (18 pages)
15 September 2011Termination of appointment of Patrick Pearson as a director (1 page)
15 September 2011Termination of appointment of Patrick Pearson as a director (1 page)
25 July 2011Resolutions
  • RES13 ‐ Facility agreement dirs auth 10/03/2011
(3 pages)
25 July 2011Resolutions
  • RES13 ‐ Facility agreement dirs auth 10/03/2011
(3 pages)
15 July 2011Full accounts made up to 31 December 2010 (22 pages)
15 July 2011Full accounts made up to 31 December 2010 (22 pages)
18 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
18 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
18 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
18 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
15 April 2011Appointment of Mrs Perena Barrett as a director (3 pages)
15 April 2011Appointment of Andrea Jayne Carter as a director (3 pages)
15 April 2011Appointment of Mrs Perena Barrett as a director (3 pages)
15 April 2011Appointment of Andrea Jayne Carter as a director (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages)
24 March 2011Termination of appointment of Helen Nowicka as a director (1 page)
24 March 2011Termination of appointment of Helen Nowicka as a director (1 page)
18 March 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
15 October 2010Appointment of Benjamin Richard Dutton as a director (3 pages)
15 October 2010Appointment of Benjamin Richard Dutton as a director (3 pages)
14 October 2010Termination of appointment of Matthew Buchanan as a director (1 page)
14 October 2010Termination of appointment of Matthew Buchanan as a director (1 page)
11 October 2010Director's details changed for David Vindel on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Emily Morgan on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Patrick Austin Pearson on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Paul Thomas Gittins on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Paul Thomas Gittins on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Matthew Paul Buchanan on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Patrick Austin Pearson on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Georgina Claire Chapman on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Isobel Kate Coney on 1 October 2009 (2 pages)
11 October 2010Director's details changed for David Vindel on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Matthew Paul Buchanan on 1 October 2009 (2 pages)
11 October 2010Director's details changed for David Vindel on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Matthew Paul Buchanan on 1 October 2009 (2 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (19 pages)
11 October 2010Director's details changed for Georgina Claire Chapman on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Georgina Claire Chapman on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Emily Morgan on 1 October 2009 (2 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (19 pages)
11 October 2010Director's details changed for Patrick Austin Pearson on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Isobel Kate Coney on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Paul Thomas Gittins on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Emily Morgan on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Isobel Kate Coney on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Amanda Jane Duncan on 1 October 2010 (3 pages)
7 October 2010Director's details changed for Andrew Timothy Baiden on 1 October 2010 (3 pages)
7 October 2010Director's details changed for Andrew Timothy Baiden on 1 October 2010 (3 pages)
7 October 2010Director's details changed for Amanda Jane Duncan on 1 October 2010 (3 pages)
7 October 2010Director's details changed for Michael Morgan on 1 October 2010 (3 pages)
7 October 2010Director's details changed for Michael Morgan on 1 October 2010 (3 pages)
7 October 2010Director's details changed for Amanda Jane Duncan on 1 October 2010 (3 pages)
7 October 2010Director's details changed for Emily Morgan on 1 October 2010 (3 pages)
7 October 2010Director's details changed for Emily Morgan on 1 October 2010 (3 pages)
7 October 2010Director's details changed for Emily Morgan on 1 October 2010 (3 pages)
7 October 2010Director's details changed for Michael Morgan on 1 October 2010 (3 pages)
7 October 2010Director's details changed for Andrew Timothy Baiden on 1 October 2010 (3 pages)
27 September 2010Full accounts made up to 31 December 2009 (19 pages)
27 September 2010Full accounts made up to 31 December 2009 (19 pages)
14 July 2010Appointment of Tymon Broadhead as a director (3 pages)
14 July 2010Appointment of Tymon Broadhead as a director (3 pages)
23 June 2010Termination of appointment of Mary Dawson as a director (2 pages)
23 June 2010Termination of appointment of Mary Dawson as a director (2 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 9 (6 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 9 (6 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (8 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (8 pages)
3 September 2009Full accounts made up to 31 December 2008 (18 pages)
3 September 2009Full accounts made up to 31 December 2008 (18 pages)
1 July 2009Appointment terminated director paul davies (1 page)
1 July 2009Appointment terminated director paul davies (1 page)
29 June 2009Director's change of particulars / georgina whittaker / 28/10/2008 (1 page)
29 June 2009Director's change of particulars / georgina whittaker / 28/10/2008 (1 page)
17 June 2009Director appointed mark william lyons (1 page)
17 June 2009Director appointed mark william lyons (1 page)
17 June 2009Director appointed matthew paul buchanan (1 page)
17 June 2009Director appointed paul thomas gittins (1 page)
17 June 2009Director appointed matthew paul buchanan (1 page)
17 June 2009Director appointed paul thomas gittins (1 page)
12 June 2009Appointment terminated director joanna slatem (1 page)
12 June 2009Appointment terminated director victoria fox (1 page)
12 June 2009Appointment terminated director victoria fox (1 page)
12 June 2009Appointment terminated director joanna slatem (1 page)
30 March 2009Return made up to 28/03/09; full list of members (8 pages)
30 March 2009Return made up to 28/03/09; full list of members (8 pages)
15 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
29 September 2008Director's change of particulars / isobel archer / 12/07/2008 (1 page)
29 September 2008Director's change of particulars / isobel archer / 12/07/2008 (1 page)
13 August 2008Full accounts made up to 31 December 2007 (19 pages)
13 August 2008Full accounts made up to 31 December 2007 (19 pages)
5 August 2008Director's change of particulars / paul weigold / 13/01/2006 (1 page)
5 August 2008Director's change of particulars / paul weigold / 13/01/2006 (1 page)
31 March 2008Return made up to 28/03/08; full list of members (8 pages)
31 March 2008Return made up to 28/03/08; full list of members (8 pages)
20 March 2008Director appointed joanna slatem (2 pages)
20 March 2008Director appointed georgina claire whittaker (2 pages)
20 March 2008Director appointed georgina claire whittaker (2 pages)
20 March 2008Director appointed david enrigue vindel (2 pages)
20 March 2008Director appointed david enrigue vindel (2 pages)
20 March 2008Director appointed isobel kate archer (2 pages)
20 March 2008Director appointed joanna slatem (2 pages)
20 March 2008Director appointed isobel kate archer (2 pages)
19 March 2008Appointment terminated director jonathan cunningham (1 page)
19 March 2008Appointment terminated director jonathan cunningham (1 page)
19 March 2008Appointment terminated director joanne patterson (1 page)
19 March 2008Appointment terminated director joanne patterson (1 page)
26 October 2007Full accounts made up to 31 December 2006 (24 pages)
26 October 2007Full accounts made up to 31 December 2006 (24 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 August 2007Particulars of mortgage/charge (7 pages)
10 August 2007Particulars of mortgage/charge (7 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
15 May 2007Particulars of mortgage/charge (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
30 March 2007Return made up to 28/03/07; full list of members (4 pages)
30 March 2007Return made up to 28/03/07; full list of members (4 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
13 October 2006New director appointed (5 pages)
13 October 2006New director appointed (5 pages)
10 October 2006New director appointed (3 pages)
10 October 2006New director appointed (3 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
7 April 2006Return made up to 28/03/06; full list of members (3 pages)
7 April 2006Return made up to 28/03/06; full list of members (3 pages)
13 January 2006Registered office changed on 13/01/06 from: 3 london wall building london wall london EC2M 5SY (1 page)
13 January 2006Registered office changed on 13/01/06 from: 3 london wall building london wall london EC2M 5SY (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
4 January 2006Full accounts made up to 28 February 2005 (17 pages)
4 January 2006Full accounts made up to 28 February 2005 (17 pages)
7 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
18 November 2005New director appointed (5 pages)
18 November 2005New director appointed (5 pages)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
26 August 2005Particulars of mortgage/charge (7 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
16 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 August 2005Declaration of assistance for shares acquisition (7 pages)
16 August 2005Declaration of assistance for shares acquisition (7 pages)
16 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
12 June 2005New secretary appointed (1 page)
12 June 2005New secretary appointed (1 page)
12 June 2005Secretary resigned (1 page)
12 June 2005Secretary resigned (1 page)
1 April 2005Return made up to 28/03/05; full list of members (4 pages)
1 April 2005Return made up to 28/03/05; full list of members (4 pages)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
14 September 2004Full accounts made up to 29 February 2004 (19 pages)
14 September 2004Full accounts made up to 29 February 2004 (19 pages)
6 April 2004Return made up to 28/03/04; full list of members (11 pages)
6 April 2004Return made up to 28/03/04; full list of members (11 pages)
2 April 2004Director's particulars changed (1 page)
2 April 2004Director's particulars changed (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
16 December 2003Full accounts made up to 28 February 2003 (18 pages)
16 December 2003Full accounts made up to 28 February 2003 (18 pages)
2 December 2003Director's particulars changed (1 page)
2 December 2003Director's particulars changed (1 page)
8 April 2003Return made up to 28/03/03; full list of members (10 pages)
8 April 2003Return made up to 28/03/03; full list of members (10 pages)
20 December 2002Director's particulars changed (1 page)
20 December 2002Director's particulars changed (1 page)
12 December 2002Full accounts made up to 28 February 2002 (17 pages)
12 December 2002Full accounts made up to 28 February 2002 (17 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002New director appointed (3 pages)
11 November 2002New director appointed (3 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 September 2002Re aud stat (1 page)
10 September 2002Re aud stat (1 page)
5 August 2002Director's particulars changed (1 page)
5 August 2002Director's particulars changed (1 page)
22 July 2002Declaration of assistance for shares acquisition (20 pages)
22 July 2002Declaration of assistance for shares acquisition (20 pages)
22 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 April 2002Director's particulars changed (1 page)
9 April 2002Director's particulars changed (1 page)
9 April 2002Return made up to 28/03/02; full list of members (9 pages)
9 April 2002Return made up to 28/03/02; full list of members (9 pages)
9 April 2002Director's particulars changed (1 page)
9 April 2002Director's particulars changed (1 page)
14 February 2002Secretary's particulars changed (1 page)
14 February 2002Secretary's particulars changed (1 page)
14 December 2001Full accounts made up to 16 February 2001 (15 pages)
14 December 2001Full accounts made up to 16 February 2001 (15 pages)
2 October 2001New director appointed (4 pages)
2 October 2001New director appointed (4 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
5 July 2001Secretary resigned (1 page)
5 July 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
16 June 2001Accounting reference date extended from 16/02/02 to 28/02/02 (1 page)
16 June 2001Accounting reference date extended from 16/02/02 to 28/02/02 (1 page)
13 June 2001Accounting reference date shortened from 30/06/01 to 16/02/01 (1 page)
13 June 2001Accounting reference date shortened from 30/06/01 to 16/02/01 (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
27 April 2001Full accounts made up to 30 June 2000 (12 pages)
27 April 2001Full accounts made up to 30 June 2000 (12 pages)
13 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
13 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Secretary resigned (1 page)
21 March 2001New director appointed (4 pages)
21 March 2001New secretary appointed;new director appointed (3 pages)
21 March 2001New director appointed (4 pages)
21 March 2001New secretary appointed;new director appointed (3 pages)
8 March 2001Registered office changed on 08/03/01 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
8 March 2001Registered office changed on 08/03/01 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
19 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Full accounts made up to 30 June 1999 (13 pages)
3 August 2000Full accounts made up to 30 June 1999 (13 pages)
24 May 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
30 July 1999Return made up to 28/03/99; full list of members (7 pages)
30 July 1999Return made up to 28/03/99; full list of members (7 pages)
14 July 1999Secretary's particulars changed;director's particulars changed (1 page)
14 July 1999Secretary's particulars changed;director's particulars changed (1 page)
8 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
8 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
3 July 1998Return made up to 28/03/98; full list of members (6 pages)
3 July 1998Return made up to 28/03/98; full list of members (6 pages)
24 June 1998Director's particulars changed (1 page)
24 June 1998Director's particulars changed (1 page)
23 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
21 April 1998Secretary's particulars changed (1 page)
21 April 1998Secretary's particulars changed (1 page)
11 February 1998Secretary's particulars changed (1 page)
11 February 1998Return made up to 28/03/97; full list of members (5 pages)
11 February 1998Secretary's particulars changed (1 page)
11 February 1998Return made up to 28/03/97; full list of members (5 pages)
10 September 1997Registered office changed on 10/09/97 from: 22 melton street london NW1 2BW (1 page)
10 September 1997New secretary appointed (2 pages)
10 September 1997Registered office changed on 10/09/97 from: 22 melton street london NW1 2BW (1 page)
10 September 1997Secretary resigned (1 page)
10 September 1997Secretary resigned (1 page)
10 September 1997New secretary appointed (2 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
6 June 1996Particulars of mortgage/charge (4 pages)
6 June 1996Particulars of mortgage/charge (4 pages)
15 March 1996Return made up to 28/03/96; full list of members (5 pages)
15 March 1996Return made up to 28/03/96; full list of members (5 pages)
2 February 1996Full accounts made up to 30 June 1995 (12 pages)
2 February 1996Full accounts made up to 30 June 1995 (12 pages)
16 November 1995Ad 04/10/94--------- £ si 36@1 (2 pages)
16 November 1995Ad 03/10/94--------- £ si 163@1 (2 pages)
16 November 1995Ad 04/10/94--------- £ si 36@1 (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995Ad 03/10/94--------- £ si 163@1 (2 pages)
16 November 1995New director appointed (2 pages)
31 October 1995Compulsory strike-off action has been discontinued (1 page)
31 October 1995Compulsory strike-off action has been discontinued (1 page)
26 October 1995Director's particulars changed (4 pages)
26 October 1995Return made up to 28/03/95; full list of members (12 pages)
26 October 1995Return made up to 28/03/95; full list of members (12 pages)
26 October 1995Director's particulars changed (4 pages)
10 October 1995First Gazette notice for compulsory strike-off (2 pages)
10 October 1995First Gazette notice for compulsory strike-off (2 pages)
26 May 1995Accounting reference date shortened from 31/03 to 30/06 (1 page)
26 May 1995Accounting reference date shortened from 31/03 to 30/06 (1 page)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
8 July 1994Company name changed foundry communications LIMITED\certificate issued on 11/07/94 (2 pages)
8 July 1994Company name changed foundry communications LIMITED\certificate issued on 11/07/94 (2 pages)
28 March 1994Incorporation (16 pages)
28 March 1994Incorporation (16 pages)