Company NameJacomb Guinness Limited
Company StatusActive
Company Number02934979
CategoryPrivate Limited Company
Incorporation Date2 June 1994(29 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSimon Emeny
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2005(11 years, 3 months after company formation)
Appointment Duration18 years, 7 months
RoleManaging Dir Fuller's Inns
Country of ResidenceUnited Kingdom
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Director NameMr Frederick James Mortimer Turner
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(25 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Secretary NameRachel Louise Spencer
StatusCurrent
Appointed01 January 2021(26 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Director NameMr Neil Reynolds Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(27 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Director NameEwan Diarmid Guinness
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Poplar Grove
London
W6 7RE
Director NameMatthew Barnabas Wakefield Jacomb
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address39 Blomfontein Avenue
London
W12
Secretary NameEwan Diarmid Guinness
NationalityBritish
StatusResigned
Appointed02 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Poplar Grove
London
W6 7RE
Director NameTimothy James Mortimer Turner
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(11 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr Michael John Turner
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(11 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 March 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr Richard John Roberts
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(11 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 March 2011)
RoleBeer & Brands Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr Paul Anthony Clarke
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2008)
RoleFinance Director
Country of ResidenceUnited KIngdom
Correspondence AddressLittle Warren
Seven Hills Road
Cobham
Surrey
KT11 1ER
Secretary NameMarie Louise Gracie
NationalityBritish
StatusResigned
Appointed15 August 2005(11 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 July 2014)
RoleCompany Director
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr James Charles Robert Douglas
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(13 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 16 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr Richard Hamilton Fleetwood Fuller
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(15 years, 8 months after company formation)
Appointment Duration9 years, 12 months (resigned 31 January 2020)
RoleSales & Personnel Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr Ian David Bray
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(17 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr Jonathon David Swaine
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(17 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick
London
W4 2QB
Secretary NameMs Severine Pascale Bequin
StatusResigned
Appointed24 July 2014(20 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 2021)
RoleCompany Director
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Director NameMr Simon Ray Dodd
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(22 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2019(25 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefullers.co.uk
Telephone07 229122615
Telephone regionMobile

Location

Registered AddressPier House
86-93 Strand On The Green
London
W4 3NN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

128 at £1Fuller Smith & Turner PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£8,334,439

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due1 January 2025 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End1 April

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

26 May 2004Delivered on: 3 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The masons arms public house 169/171 battersea park road london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
1 October 2001Delivered on: 6 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
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 56 wellesley road chiswick london.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 November 1996Delivered on: 21 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

15 March 2021Consolidated accounts of parent company for subsidiary company period ending 28/03/20 (163 pages)
15 March 2021Audit exemption subsidiary accounts made up to 28 March 2020 (16 pages)
15 March 2021Notice of agreement to exemption from audit of accounts for period ending 28/03/20 (1 page)
15 March 2021Audit exemption statement of guarantee by parent company for period ending 28/03/20 (3 pages)
4 January 2021Appointment of Rachel Louise Spencer as a secretary on 1 January 2021 (2 pages)
4 January 2021Termination of appointment of Severine Pascale Bequin as a secretary on 1 January 2021 (1 page)
1 September 2020Secretary's details changed for Ms Severine Pascale Bequin on 21 May 2020 (1 page)
24 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
21 May 2020Registered office address changed from Griffin Brewery Chiswick Lane South Chiswick London W4 2QB to Pier House 86-93 Strand on the Green London W4 3NN on 21 May 2020 (1 page)
3 February 2020Termination of appointment of Richard Hamilton Fleetwood Fuller as a director on 31 January 2020 (1 page)
13 December 2019Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages)
13 December 2019Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (131 pages)
13 December 2019Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page)
13 December 2019Audit exemption subsidiary accounts made up to 30 March 2019 (16 pages)
6 September 2019Termination of appointment of Jonathon David Swaine as a director on 4 September 2019 (1 page)
30 August 2019Appointment of Mr Adam Thomas Councell as a director on 27 August 2019 (2 pages)
3 July 2019Appointment of Mr Frederick James Mortimer Turner as a director on 1 June 2019 (2 pages)
12 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
2 May 2019Termination of appointment of Simon Ray Dodd as a director on 30 April 2019 (1 page)
3 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (17 pages)
16 November 2018Termination of appointment of James Charles Robert Douglas as a director on 16 November 2018 (1 page)
9 November 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
9 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (127 pages)
9 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
12 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
30 April 2018Secretary's details changed for Mrs Severine Pascale Garnham on 19 April 2018 (1 page)
20 November 2017Audit exemption subsidiary accounts made up to 1 April 2017 (12 pages)
20 November 2017Consolidated accounts of parent company for subsidiary company period ending 01/04/17 (132 pages)
20 November 2017Audit exemption subsidiary accounts made up to 1 April 2017 (12 pages)
20 November 2017Consolidated accounts of parent company for subsidiary company period ending 01/04/17 (132 pages)
10 November 2017Notice of agreement to exemption from audit of accounts for period ending 01/04/17 (1 page)
10 November 2017Audit exemption statement of guarantee by parent company for period ending 01/04/17 (3 pages)
10 November 2017Audit exemption statement of guarantee by parent company for period ending 01/04/17 (3 pages)
10 November 2017Notice of agreement to exemption from audit of accounts for period ending 01/04/17 (1 page)
15 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
3 January 2017Consolidated accounts of parent company for subsidiary company period ending 26/03/16 (124 pages)
3 January 2017Audit exemption statement of guarantee by parent company for period ending 26/03/16 (3 pages)
3 January 2017Audit exemption subsidiary accounts made up to 26 March 2016 (9 pages)
3 January 2017Audit exemption statement of guarantee by parent company for period ending 26/03/16 (3 pages)
3 January 2017Notice of agreement to exemption from audit of accounts for period ending 26/03/16 (1 page)
3 January 2017Audit exemption subsidiary accounts made up to 26 March 2016 (9 pages)
3 January 2017Notice of agreement to exemption from audit of accounts for period ending 26/03/16 (1 page)
3 January 2017Consolidated accounts of parent company for subsidiary company period ending 26/03/16 (124 pages)
2 August 2016Appointment of Mr Simon Ray Dodd as a director on 1 August 2016 (2 pages)
2 August 2016Appointment of Mr Simon Ray Dodd as a director on 1 August 2016 (2 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 128
(5 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 128
(5 pages)
31 May 2016Termination of appointment of Ian David Bray as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Ian David Bray as a director on 31 May 2016 (1 page)
22 March 2016Termination of appointment of Michael John Turner as a director on 22 March 2016 (1 page)
22 March 2016Termination of appointment of Michael John Turner as a director on 22 March 2016 (1 page)
21 March 2016Audit exemption subsidiary accounts made up to 28 March 2015 (9 pages)
21 March 2016Consolidated accounts of parent company for subsidiary company period ending 28/03/15 (115 pages)
21 March 2016Audit exemption subsidiary accounts made up to 28 March 2015 (9 pages)
21 March 2016Consolidated accounts of parent company for subsidiary company period ending 28/03/15 (115 pages)
8 January 2016Notice of agreement to exemption from audit of accounts for period ending 28/03/15 (1 page)
8 January 2016Notice of agreement to exemption from audit of accounts for period ending 28/03/15 (1 page)
8 January 2016Audit exemption statement of guarantee by parent company for period ending 28/03/15 (3 pages)
8 January 2016Audit exemption statement of guarantee by parent company for period ending 28/03/15 (3 pages)
19 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 128
(6 pages)
19 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 128
(6 pages)
19 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 128
(6 pages)
21 October 2014Consolidated accounts of parent company for subsidiary company period ending 29/03/14 (115 pages)
21 October 2014Audit exemption subsidiary accounts made up to 29 March 2014 (9 pages)
21 October 2014Consolidated accounts of parent company for subsidiary company period ending 29/03/14 (115 pages)
21 October 2014Notice of agreement to exemption from audit of accounts for period ending 29/03/14 (1 page)
21 October 2014Audit exemption subsidiary accounts made up to 29 March 2014 (9 pages)
21 October 2014Audit exemption statement of guarantee by parent company for period ending 29/03/14 (3 pages)
21 October 2014Notice of agreement to exemption from audit of accounts for period ending 29/03/14 (1 page)
21 October 2014Audit exemption statement of guarantee by parent company for period ending 29/03/14 (3 pages)
2 September 2014Secretary's details changed for Mrs Severine Pascale Garnham on 24 July 2014 (1 page)
2 September 2014Secretary's details changed for Mrs Severine Pascale Garnham on 24 July 2014 (1 page)
31 July 2014Appointment of Mrs Severine Pascale Garnham as a secretary on 24 July 2014 (2 pages)
31 July 2014Appointment of Mrs Severine Pascale Garnham as a secretary on 24 July 2014 (2 pages)
31 July 2014Termination of appointment of Marie Louise Gracie as a secretary on 24 July 2014 (1 page)
31 July 2014Termination of appointment of Marie Louise Gracie as a secretary on 24 July 2014 (1 page)
20 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 128
(6 pages)
20 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 128
(6 pages)
20 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 128
(6 pages)
31 December 2013Total exemption full accounts made up to 30 March 2013 (9 pages)
31 December 2013Total exemption full accounts made up to 30 March 2013 (9 pages)
12 December 2013Notice of agreement to exemption from audit of accounts for period ending 01/04/13 (1 page)
12 December 2013Consolidated accounts of parent company for subsidiary company period ending 01/04/13 (105 pages)
12 December 2013Notice of agreement to exemption from audit of accounts for period ending 01/04/13 (1 page)
12 December 2013Audit exemption statement of guarantee by parent company for period ending 01/04/13 (3 pages)
12 December 2013Audit exemption statement of guarantee by parent company for period ending 01/04/13 (3 pages)
12 December 2013Consolidated accounts of parent company for subsidiary company period ending 01/04/13 (105 pages)
29 August 2013Auditor's resignation (1 page)
29 August 2013Auditor's resignation (1 page)
22 August 2013Auditor's resignation (1 page)
22 August 2013Auditor's resignation (1 page)
14 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
13 August 2012Full accounts made up to 31 March 2012 (11 pages)
13 August 2012Full accounts made up to 31 March 2012 (11 pages)
22 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
6 February 2012Appointment of Mr Jonathon David Swaine as a director (2 pages)
6 February 2012Appointment of Mr Jonathon David Swaine as a director (2 pages)
24 January 2012Appointment of Mr Ian David Bray as a director (2 pages)
24 January 2012Appointment of Mr Ian David Bray as a director (2 pages)
23 August 2011Full accounts made up to 2 April 2011 (10 pages)
23 August 2011Full accounts made up to 2 April 2011 (10 pages)
23 August 2011Full accounts made up to 2 April 2011 (10 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
4 March 2011Termination of appointment of Richard Roberts as a director (1 page)
4 March 2011Termination of appointment of Richard Roberts as a director (1 page)
21 July 2010Full accounts made up to 27 March 2010 (10 pages)
21 July 2010Full accounts made up to 27 March 2010 (10 pages)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
16 April 2010Termination of appointment of Timothy Turner as a director (1 page)
16 April 2010Termination of appointment of Timothy Turner as a director (1 page)
26 February 2010Appointment of Mr Richard Hamilton Fleetwood Fuller as a director (2 pages)
26 February 2010Appointment of Mr Richard Hamilton Fleetwood Fuller as a director (2 pages)
25 February 2010Director's details changed for Timothy James Mortimer Turner on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Simon Emeny on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Timothy James Mortimer Turner on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Michael John Turner on 25 February 2010 (2 pages)
25 February 2010Secretary's details changed for Marie Louise Gracie on 25 February 2010 (1 page)
25 February 2010Director's details changed for James Charles Robert Douglas on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Michael John Turner on 25 February 2010 (2 pages)
25 February 2010Secretary's details changed for Marie Louise Gracie on 25 February 2010 (1 page)
25 February 2010Director's details changed for Richard John Roberts on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Simon Emeny on 25 February 2010 (2 pages)
25 February 2010Director's details changed for James Charles Robert Douglas on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Richard John Roberts on 25 February 2010 (2 pages)
15 July 2009Full accounts made up to 28 March 2009 (10 pages)
15 July 2009Full accounts made up to 28 March 2009 (10 pages)
8 June 2009Return made up to 02/06/09; full list of members (4 pages)
8 June 2009Return made up to 02/06/09; full list of members (4 pages)
1 September 2008Full accounts made up to 29 March 2008 (10 pages)
1 September 2008Full accounts made up to 29 March 2008 (10 pages)
6 June 2008Return made up to 02/06/08; full list of members (4 pages)
6 June 2008Return made up to 02/06/08; full list of members (4 pages)
6 May 2008Appointment terminated director paul clarke (1 page)
6 May 2008Appointment terminated director paul clarke (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
25 September 2007Full accounts made up to 31 March 2007 (12 pages)
25 September 2007Full accounts made up to 31 March 2007 (12 pages)
8 June 2007Return made up to 02/06/07; full list of members (3 pages)
8 June 2007Return made up to 02/06/07; full list of members (3 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
31 January 2007Full accounts made up to 1 April 2006 (15 pages)
31 January 2007Full accounts made up to 1 April 2006 (15 pages)
31 January 2007Full accounts made up to 1 April 2006 (15 pages)
5 July 2006Return made up to 02/06/06; full list of members (8 pages)
5 July 2006Return made up to 02/06/06; full list of members (8 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New secretary appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005Secretary resigned;director resigned (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005New secretary appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005Accounting reference date shortened from 31/05/06 to 01/04/06 (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005Secretary resigned;director resigned (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005Accounting reference date shortened from 31/05/06 to 01/04/06 (1 page)
2 September 2005Registered office changed on 02/09/05 from: 54 cambridge grove london W6 0LA (1 page)
2 September 2005Registered office changed on 02/09/05 from: 54 cambridge grove london W6 0LA (1 page)
30 August 2005Full accounts made up to 31 May 2005 (12 pages)
30 August 2005Full accounts made up to 31 May 2005 (12 pages)
25 August 2005Return made up to 02/06/05; full list of members (7 pages)
25 August 2005Return made up to 02/06/05; full list of members (7 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
28 June 2004Return made up to 02/06/04; full list of members (7 pages)
28 June 2004Return made up to 02/06/04; full list of members (7 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
3 April 2004Full accounts made up to 31 May 2003 (11 pages)
3 April 2004Full accounts made up to 31 May 2003 (11 pages)
20 November 2003Ad 22/04/03--------- £ si 24@1 (2 pages)
20 November 2003Statement of affairs (11 pages)
20 November 2003Statement of affairs (11 pages)
20 November 2003Ad 22/04/03--------- £ si 24@1 (2 pages)
8 August 2003Return made up to 02/06/03; full list of members (7 pages)
8 August 2003Return made up to 02/06/03; full list of members (7 pages)
3 April 2003Full accounts made up to 31 May 2002 (11 pages)
3 April 2003Full accounts made up to 31 May 2002 (11 pages)
20 September 2002Return made up to 02/06/02; full list of members (7 pages)
20 September 2002Return made up to 02/06/02; full list of members (7 pages)
7 March 2002Registered office changed on 07/03/02 from: 1 south street chichester west sussex PO19 1EH (1 page)
7 March 2002Registered office changed on 07/03/02 from: 1 south street chichester west sussex PO19 1EH (1 page)
10 December 2001Accounts for a small company made up to 31 May 2001 (5 pages)
10 December 2001Accounts for a small company made up to 31 May 2001 (5 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
27 June 2001Return made up to 02/06/01; full list of members (6 pages)
27 June 2001Return made up to 02/06/01; full list of members (6 pages)
24 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
24 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
12 September 2000Return made up to 02/06/00; full list of members (6 pages)
12 September 2000Return made up to 02/06/00; full list of members (6 pages)
15 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
15 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
28 June 1999Return made up to 02/06/99; no change of members (4 pages)
28 June 1999Return made up to 02/06/99; no change of members (4 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
29 June 1998Return made up to 02/06/98; no change of members (4 pages)
29 June 1998Return made up to 02/06/98; no change of members (4 pages)
30 May 1998Accounts for a small company made up to 31 May 1997 (6 pages)
30 May 1998Accounts for a small company made up to 31 May 1997 (6 pages)
18 March 1998Registered office changed on 18/03/98 from: 37 warren street london W1P 5PD (1 page)
18 March 1998Registered office changed on 18/03/98 from: 37 warren street london W1P 5PD (1 page)
28 July 1997Return made up to 02/06/97; full list of members (5 pages)
28 July 1997Return made up to 02/06/97; full list of members (5 pages)
28 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
19 December 1996Registered office changed on 19/12/96 from: 1 south street chichester west sussex PO19 1EH (1 page)
19 December 1996Registered office changed on 19/12/96 from: 1 south street chichester west sussex PO19 1EH (1 page)
21 November 1996Particulars of mortgage/charge (3 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
6 August 1996Accounts for a small company made up to 31 May 1995 (3 pages)
6 August 1996Accounts for a small company made up to 31 May 1995 (3 pages)
14 July 1996Return made up to 02/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 July 1996Return made up to 02/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 June 1995Return made up to 02/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1995Return made up to 02/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1994Ad 01/07/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 July 1994Ad 01/07/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 1994Incorporation (14 pages)
2 June 1994Incorporation (14 pages)