Company NameFitzrovia International Limited
Company StatusDissolved
Company Number02967997
CategoryPrivate Limited Company
Incorporation Date9 September 1994(29 years, 7 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous NameFitzrovia International Plc

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Carla O'Hanlon
StatusClosed
Appointed25 July 2011(16 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 24 January 2017)
RoleCompany Director
Correspondence AddressThe Thomson Reuters Building 30 South Colonade
Canary Wharf
London
E14 5EP
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2012(17 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 24 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonade
Canary Wharf
London
E14 5EP
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2016(21 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (closed 24 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonade
Canary Wharf
London
E14 5EP
Director NamePaul Moulton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(same day as company formation)
RoleManaging Director
Correspondence AddressFlat B Sheridan Court
Barkston Gardens
London
SW5 0ET
Director NameCherie Coletta
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address57 Wimpole Street
London
W1M 7DF
Secretary NamePaul Moulton
NationalityBritish
StatusResigned
Appointed09 September 1994(same day as company formation)
RoleManaging Director
Correspondence AddressFlat 18 8 Duke Street
St James
London
SW1Y 6BN
Director NameMr Anthony Edward Fry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(3 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRasa Ria
2a Redwood Grove
Chilworth
Surrey
GU4 8NU
Secretary NameMr Anthony Edward Fry
NationalityBritish
StatusResigned
Appointed05 February 1998(3 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRasa Ria
2a Redwood Grove
Chilworth
Surrey
GU4 8NU
Director NameMr Donald Lindsay Adamson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(3 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 October 2004)
RoleCompany Director
Correspondence AddressSt Anastase
Mont De St Anastase
St Peter
Jersey
Channel
Director NameAdam Marc Fox
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(3 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 October 2004)
RoleManaging Director
Correspondence Address9 Hoveden Road
London
NW2 3XE
Director NameRichard Cook
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2006)
RoleBusiness Head
Correspondence AddressPen Y Bryn
Byng Hall Road
Ufford
Suffolk
IP13 6EJ
Director NameMichael Davitt
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed22 October 2004(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2007)
RoleFinance Director
Correspondence Address219 Grace Church Street
Rye Westchester
New York
10580
United States
Secretary NameMs Elizabeth Maria Maclean
NationalityBritish
StatusResigned
Appointed22 October 2004(10 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 25 July 2011)
RoleAssistant Company Secretary
Correspondence Address394 Baddow Road
Chelmsford
Essex
CM2 9RA
Director NameAdam Marc Fox
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(10 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 2006)
RoleCompany Director
Correspondence Address9 Hoveden Road
London
NW2 3XE
Director NameHugues Gillibert
Date of BirthMay 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2006(11 years, 3 months after company formation)
Appointment Duration4 years (resigned 22 January 2010)
RoleHead Of Fee & Expense Producti
Correspondence Address8 Gransden Road
London
W12 9SA
Director NameMr Ian Howell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(11 years, 3 months after company formation)
Appointment Duration4 years (resigned 22 January 2010)
RoleGlobal Programme Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Gilpin Avenue
East Sheen
London
SW14 8QY
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameMr Daragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(15 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 June 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence Address117 Queens Road
Richmond
Surrey
TW10 6HF
Director NameMr Richard Tarling
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(16 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(18 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonade
Canary Wharf
London
E14 5EP
Director NameMrs Cassandra Becker-Smith
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(21 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonade
Canary Wharf
London
E14 5EP
Director NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed09 September 1994(same day as company formation)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed09 September 1994(same day as company formation)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed10 January 1997(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 05 February 1998)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Contact

Websitefitzrovia.com

Location

Registered AddressThe Thomson Reuters Building 30 South Colonade
Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1.000k at £0.1Lipper LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 March 2001Delivered on: 14 April 2001
Satisfied on: 15 December 2004
Persons entitled: The Crown Estate Commissioners

Classification: Rent deposit deed
Secured details: £28,646.50 due or to become due from the company to the chargee.
Particulars: Deposit account for £28,646.50.
Fully Satisfied
30 March 2001Delivered on: 6 April 2001
Satisfied on: 15 December 2004
Persons entitled: The Crown Estate Commissioners

Classification: Rent deposit deed
Secured details: £28,646.50 due from the company to the chargee.
Particulars: First fixed charge over all tenant's interest in the separate designated interest earning composite account with the initial deposit of £28,646.50.
Fully Satisfied
12 September 1997Delivered on: 18 September 1997
Satisfied on: 23 April 1999
Persons entitled: Coutts & Company

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.
Fully Satisfied
24 March 1997Delivered on: 28 March 1997
Satisfied on: 14 June 1997
Persons entitled: Coutts & Company

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.
Fully Satisfied

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2016Second filing of Confirmation Statement dated 22/09/2016 (5 pages)
14 November 2016Second filing of Confirmation Statement dated 22/09/2016 (5 pages)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
31 October 201622/09/16 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01(Statement of capital) was registered on 14/11/2016
(7 pages)
31 October 201622/09/16 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01(Statement of capital) was registered on 14/11/2016
(7 pages)
28 October 2016Application to strike the company off the register (3 pages)
28 October 2016Application to strike the company off the register (3 pages)
2 September 2016Resolutions
  • RES13 ‐ Reduction of share premium account 30/08/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 September 2016Statement by Directors (1 page)
2 September 2016Statement by Directors (1 page)
2 September 2016Solvency Statement dated 30/08/16 (1 page)
2 September 2016Statement of capital on 2 September 2016
  • GBP 100
(5 pages)
2 September 2016Resolutions
  • RES13 ‐ Reduction of share premium account 30/08/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 September 2016Solvency Statement dated 30/08/16 (1 page)
2 September 2016Statement of capital on 2 September 2016
  • GBP 100
(5 pages)
26 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 12/05/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 12/05/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 May 2016Statement of company's objects (2 pages)
26 May 2016Statement of company's objects (2 pages)
13 May 2016Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page)
13 May 2016Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page)
13 May 2016Appointment of Mr Peter Thorn as a director on 12 May 2016 (2 pages)
13 May 2016Appointment of Mr Peter Thorn as a director on 12 May 2016 (2 pages)
10 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
10 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
10 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
10 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
19 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100,000
(4 pages)
19 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100,000
(4 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
2 February 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 February 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100,000
(4 pages)
24 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100,000
(4 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
10 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100,000
(4 pages)
10 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100,000
(4 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 July 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
16 July 2013Termination of appointment of Daragh Fagan as a director (1 page)
16 July 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
16 July 2013Termination of appointment of Daragh Fagan as a director (1 page)
17 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
23 April 2012Appointment of Mr David Martin Mitchley as a director (2 pages)
23 April 2012Appointment of Mr David Martin Mitchley as a director (2 pages)
23 April 2012Termination of appointment of Richard Tarling as a director (1 page)
23 April 2012Termination of appointment of Richard Tarling as a director (1 page)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
7 October 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
7 October 2011Termination of appointment of Elizabeth Maclean as a secretary (1 page)
7 October 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
7 October 2011Termination of appointment of Elizabeth Maclean as a secretary (1 page)
24 August 2011Full accounts made up to 31 December 2010 (10 pages)
24 August 2011Full accounts made up to 31 December 2010 (10 pages)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
1 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
28 September 2010Full accounts made up to 31 December 2009 (15 pages)
28 September 2010Full accounts made up to 31 December 2009 (15 pages)
26 January 2010Appointment of Mr Nicholas David Harding as a director (2 pages)
26 January 2010Appointment of Mr Nicholas David Harding as a director (2 pages)
25 January 2010Appointment of Mr Daragh Patrick Feltrim Fagan as a director (2 pages)
25 January 2010Appointment of Mr Daragh Patrick Feltrim Fagan as a director (2 pages)
25 January 2010Termination of appointment of Hugues Gillibert as a director (1 page)
25 January 2010Termination of appointment of Ian Howell as a director (1 page)
25 January 2010Termination of appointment of Hugues Gillibert as a director (1 page)
25 January 2010Termination of appointment of Ian Howell as a director (1 page)
6 January 2010Full accounts made up to 31 December 2008 (16 pages)
6 January 2010Full accounts made up to 31 December 2008 (16 pages)
30 September 2009Return made up to 22/09/09; full list of members (3 pages)
30 September 2009Return made up to 22/09/09; full list of members (3 pages)
24 March 2009Full accounts made up to 31 December 2007 (18 pages)
24 March 2009Full accounts made up to 31 December 2007 (18 pages)
9 December 2008Location of debenture register (1 page)
9 December 2008Location of register of members (1 page)
9 December 2008Location of register of members (1 page)
9 December 2008Return made up to 22/09/08; full list of members (3 pages)
9 December 2008Location of debenture register (1 page)
9 December 2008Return made up to 22/09/08; full list of members (3 pages)
9 December 2008Registered office changed on 09/12/2008 from the thomson reuters building 30 south colonnade south colonnade canary wharf london E14 5EP (1 page)
9 December 2008Registered office changed on 09/12/2008 from the thomson reuters building 30 south colonnade south colonnade canary wharf london E14 5EP (1 page)
24 November 2008Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf, london london E14 5EP (1 page)
24 November 2008Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf, london london E14 5EP (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
12 December 2007Full accounts made up to 31 December 2006 (17 pages)
12 December 2007Full accounts made up to 31 December 2006 (17 pages)
8 October 2007Return made up to 22/09/07; full list of members (2 pages)
8 October 2007Return made up to 22/09/07; full list of members (2 pages)
14 September 2007Full accounts made up to 31 December 2004 (15 pages)
14 September 2007Full accounts made up to 31 December 2005 (15 pages)
14 September 2007Full accounts made up to 31 December 2005 (15 pages)
14 September 2007Full accounts made up to 31 December 2004 (15 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
16 October 2006Return made up to 22/09/06; full list of members (2 pages)
16 October 2006Return made up to 22/09/06; full list of members (2 pages)
14 February 2006New director appointed (3 pages)
14 February 2006New director appointed (3 pages)
7 February 2006New director appointed (3 pages)
7 February 2006New director appointed (3 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
10 November 2005Secretary's particulars changed (1 page)
10 November 2005Secretary's particulars changed (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 September 2005Return made up to 22/09/05; full list of members (3 pages)
26 September 2005Return made up to 22/09/05; full list of members (3 pages)
26 September 2005Location of register of members (1 page)
26 September 2005Location of register of members (1 page)
5 July 2005Registered office changed on 05/07/05 from: 85 fleet street london EC4P 4AJ (1 page)
5 July 2005Registered office changed on 05/07/05 from: 85 fleet street london EC4P 4AJ (1 page)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
15 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2004Secretary's particulars changed (1 page)
9 December 2004Secretary's particulars changed (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Certificate of re-registration from Public Limited Company to Private (1 page)
18 November 2004Secretary resigned;director resigned (1 page)
18 November 2004Re-registration of Memorandum and Articles (52 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004Director resigned (1 page)
18 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004Auditor's resignation (1 page)
18 November 2004Secretary resigned;director resigned (1 page)
18 November 2004Registered office changed on 18/11/04 from: second floor corinthian house 279 tottenham court road london W1T 7AX (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 November 2004Director resigned (1 page)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004Re-registration of Memorandum and Articles (52 pages)
18 November 2004Registered office changed on 18/11/04 from: second floor corinthian house 279 tottenham court road london W1T 7AX (1 page)
18 November 2004Certificate of re-registration from Public Limited Company to Private (1 page)
18 November 2004Application for reregistration from PLC to private (1 page)
18 November 2004New secretary appointed (2 pages)
18 November 2004Application for reregistration from PLC to private (1 page)
18 November 2004Auditor's resignation (1 page)
13 November 2004Declaration of mortgage charge released/ceased (1 page)
13 November 2004Declaration of mortgage charge released/ceased (1 page)
13 November 2004Declaration of mortgage charge released/ceased (1 page)
13 November 2004Declaration of mortgage charge released/ceased (1 page)
22 September 2004Return made up to 09/09/04; full list of members (7 pages)
22 September 2004Return made up to 09/09/04; full list of members (7 pages)
7 June 2004Full accounts made up to 31 December 2003 (18 pages)
7 June 2004Full accounts made up to 31 December 2003 (18 pages)
7 October 2003Return made up to 09/09/03; full list of members (7 pages)
7 October 2003Return made up to 09/09/03; full list of members (7 pages)
1 August 2003Full accounts made up to 31 December 2002 (17 pages)
1 August 2003Full accounts made up to 31 December 2002 (17 pages)
9 July 2003Registered office changed on 09/07/03 from: first floor chesham house 136 regent street london W1B 5AX (2 pages)
9 July 2003Registered office changed on 09/07/03 from: first floor chesham house 136 regent street london W1B 5AX (2 pages)
8 October 2002Return made up to 09/09/02; full list of members (8 pages)
8 October 2002Return made up to 09/09/02; full list of members (8 pages)
20 May 2002Resolutions
  • RES13 ‐ Inc iss cap to 100000 17/12/01
(1 page)
20 May 2002£ nc 100000/200000 07/01/02 (1 page)
20 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2002Resolutions
  • RES13 ‐ Inc iss cap to 100000 17/12/01
(1 page)
20 May 2002S-div 18/12/01 (1 page)
20 May 2002Full accounts made up to 31 December 2001 (17 pages)
20 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2002Ad 17/12/01--------- £ si 49884@1=49884 £ ic 50116/100000 (2 pages)
20 May 2002Nc inc already adjusted 16/12/01 (1 page)
20 May 2002£ nc 100000/200000 07/01/02 (1 page)
20 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2002S-div 18/12/01 (1 page)
20 May 2002Full accounts made up to 31 December 2001 (17 pages)
20 May 2002Nc inc already adjusted 16/12/01 (1 page)
20 May 2002Ad 17/12/01--------- £ si 49884@1=49884 £ ic 50116/100000 (2 pages)
17 October 2001Return made up to 09/09/01; full list of members (7 pages)
17 October 2001Return made up to 09/09/01; full list of members (7 pages)
27 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 June 2001Nc inc already adjusted 07/06/01 (1 page)
27 June 2001Nc inc already adjusted 07/06/01 (1 page)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 June 2001Full accounts made up to 31 December 2000 (17 pages)
22 June 2001Full accounts made up to 31 December 2000 (17 pages)
5 June 2001Registered office changed on 05/06/01 from: 4 brook street london W1Y 1AA (1 page)
5 June 2001Registered office changed on 05/06/01 from: 4 brook street london W1Y 1AA (1 page)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
16 November 2000Return made up to 09/09/00; full list of members (7 pages)
16 November 2000Return made up to 09/09/00; full list of members (7 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 April 2000Application for reregistration from private to PLC (1 page)
20 April 2000Auditor's statement (1 page)
20 April 2000Application for reregistration from private to PLC (1 page)
20 April 2000Auditor's report (1 page)
20 April 2000Balance Sheet (1 page)
20 April 2000Re-registration of Memorandum and Articles (12 pages)
20 April 2000Declaration on reregistration from private to PLC (1 page)
20 April 2000Declaration on reregistration from private to PLC (1 page)
20 April 2000Auditor's report (1 page)
20 April 2000Certificate of re-registration from Private to Public Limited Company (1 page)
20 April 2000Balance Sheet (1 page)
20 April 2000Re-registration of Memorandum and Articles (12 pages)
20 April 2000Certificate of re-registration from Private to Public Limited Company (1 page)
20 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 April 2000Auditor's statement (1 page)
20 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 April 2000Ad 23/12/99--------- £ si 47168@1=47168 £ ic 2948/50116 (2 pages)
14 April 2000Ad 23/12/99--------- £ si 47168@1=47168 £ ic 2948/50116 (2 pages)
14 April 2000Particulars of contract relating to shares (4 pages)
14 April 2000Nc inc already adjusted 23/12/99 (1 page)
14 April 2000Particulars of contract relating to shares (4 pages)
14 April 2000Nc inc already adjusted 23/12/99 (1 page)
14 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 March 2000Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
27 March 2000Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
10 January 2000Return made up to 09/09/99; full list of members (8 pages)
10 January 2000Return made up to 09/09/99; full list of members (8 pages)
26 November 1999Secretary's particulars changed;director's particulars changed (1 page)
26 November 1999Secretary's particulars changed;director's particulars changed (1 page)
2 August 1999Director's particulars changed (1 page)
2 August 1999Director's particulars changed (1 page)
14 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
30 September 1998Return made up to 09/09/98; full list of members (7 pages)
30 September 1998Return made up to 09/09/98; full list of members (7 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
12 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Ad 15/07/98--------- £ si 448@1=448 £ ic 2500/2948 (2 pages)
12 August 1998Ad 15/07/98--------- £ si 448@1=448 £ ic 2500/2948 (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
12 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 January 1998Registered office changed on 21/01/98 from: 4 brook street london W1Y 1AA (1 page)
21 January 1998Registered office changed on 21/01/98 from: 4 brook street london W1Y 1AA (1 page)
12 January 1998Registered office changed on 12/01/98 from: 4TH floor 162-168 regent street london W1R 5TB (1 page)
12 January 1998Registered office changed on 12/01/98 from: 4TH floor 162-168 regent street london W1R 5TB (1 page)
23 September 1997Return made up to 09/09/97; no change of members (4 pages)
23 September 1997Return made up to 09/09/97; no change of members (4 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
21 July 1997Director's particulars changed (1 page)
21 July 1997Director's particulars changed (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Full accounts made up to 31 December 1996 (11 pages)
13 March 1997Full accounts made up to 31 December 1996 (11 pages)
13 February 1997Director resigned (1 page)
13 February 1997New secretary appointed (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997Director's particulars changed (1 page)
13 February 1997Director resigned (1 page)
13 February 1997New secretary appointed (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997Director's particulars changed (1 page)
3 February 1997Registered office changed on 03/02/97 from: 57 wimpole street london W1M 7DF (1 page)
3 February 1997Registered office changed on 03/02/97 from: 57 wimpole street london W1M 7DF (1 page)
3 December 1996Return made up to 09/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 1996Return made up to 09/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
10 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
9 October 1995Return made up to 09/09/95; full list of members (6 pages)
9 October 1995Return made up to 09/09/95; full list of members (6 pages)
27 April 1995Accounting reference date notified as 31/12 (1 page)
27 April 1995Accounting reference date notified as 31/12 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
9 September 1994Incorporation (10 pages)
9 September 1994Incorporation (10 pages)