Company NameTime Out New York Limited
DirectorsSven Torbjorn Ohlund and Matthew Pritchard
Company StatusActive
Company Number02977606
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 6 months ago)
Previous NameCabinserve Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Sven Torbjorn Ohlund
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySwedish
StatusCurrent
Appointed29 October 2021(27 years after company formation)
Appointment Duration2 years, 6 months
RoleChief Executive
Country of ResidenceMonaco
Correspondence Address172 Drury Lane 1st Floor
London
WC2B 5QR
Director NameMatthew Pritchard
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(28 years, 12 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 First Floor, Drury Lane
London
WC2B 5QR
Director NameAnthony Michael Manton Elliott
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(1 week after company formation)
Appointment Duration15 years, 5 months (resigned 19 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Marlborough Place
London
NW8 0PT
Director NameKevin Ellis
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(1 week after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address77 Belgrave Road
London
E11 3QP
Director NameMichael William Hardwick
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(1 week after company formation)
Appointment Duration11 years, 12 months (resigned 13 October 2006)
RoleCompany Director
Correspondence Address45 High Road
Cookham
Maidenhead
Berkshire
SL6 9HR
Secretary NameKevin Ellis
NationalityBritish
StatusResigned
Appointed18 October 1994(1 week after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address77 Belgrave Road
London
E11 3QP
Director NameGerda Marie McDonough
Date of BirthApril 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed09 May 1995(7 months after company formation)
Appointment Duration4 months (resigned 11 September 1995)
RoleCEO
Correspondence Address230 East 73rd Street
Apartment 3e
New York
Ny 10021
Director NameDaniel P Reilly
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 1995(1 year after company formation)
Appointment Duration15 years, 3 months (resigned 01 March 2011)
RoleFinancial Director
Country of ResidenceUnited States
Correspondence Address1920 Troy Drive Wall New Jersey
Nj 07719
Usa
Foreign
Director NameMr Richard John Waterlow
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(8 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Redston Road
Crouch End
London
N8 7HG
Secretary NameMr Richard John Waterlow
NationalityBritish
StatusResigned
Appointed31 January 2003(8 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Redston Road
Crouch End
London
N8 7HG
Director NameMr David John King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(16 years, 1 month after company formation)
Appointment Duration6 months (resigned 26 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Grove Park Terrace
London
W4 3QE
Director NameMr Alexander Fiske Collins
Date of BirthMarch 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed26 May 2011(16 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 125 Shaftesbury Avenue
London
WC2H 8AD
Director NameMr Peter Adam Daiches Dubens
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(16 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 November 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address4th Floor 125 Shaftesbury Avenue
London
WC2H 8AD
Director NameMr Paul Rakkar
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(17 years, 5 months after company formation)
Appointment Duration7 months (resigned 30 October 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSmith & Williamson Limited 25 Moorgate
London
EC2R 6AY
Director NameAksel Van Der Wal
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed09 January 2013(18 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressUniversal House 251 - 255 Tottenham Court Road
London
W1T 7AB
Director NameMr Matthew James White
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(18 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor 125 Shaftesbury Avenue
London
WC2H 8AD
Director NameTim Arthur
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(18 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 2015)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address4th Floor 125 Shaftesbury Avenue
London
WC2H 8AD
Director NameMr Julio Bruno Castellanos
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed22 April 2016(21 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 October 2021)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address172 Drury Lane 1st Floor
London
WC2B 5QR
Director NameMr Patrick Noel Foley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2022(28 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address172 Drury Lane 1st Floor
London
WC2B 5QR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.timeout.com
Telephone020 78133000
Telephone regionLondon

Location

Registered Address172 Drury Lane 1st Floor
London
WC2B 5QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Turnover£10,538,785
Gross Profit£3,418,483
Net Worth-£6,560,894
Cash£435,705
Current Liabilities£4,058,038

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

29 November 2022Delivered on: 2 December 2022
Persons entitled: Crestline Direct Finance, L.P.

Classification: A registered charge
Particulars: Each grantor hereby pledges and assigns to the collateral agent... For the benefit of the secured parties, a continuing security interest in... All general intangibles (including, without limitation, all... Intellectual property and licenses).
Outstanding
29 November 2022Delivered on: 1 December 2022
Persons entitled: Crestline Direct Finance, L.P.

Classification: A registered charge
Particulars: Each chargor charges, by way of first legal mortgage, its real property. Real property is defined as any present or future freehold or leasehold or immovable property and any other interest in land or buildings and any rights relating thereto in which any chargor has an interest. For more details, please refer to the instrument.
Outstanding
23 November 2010Delivered on: 4 December 2010
Satisfied on: 2 May 2013
Persons entitled: Oakley Capital Limited as Security Trustee for Itself and the Other Secured Parties (The "Note Security Agent")

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Fully Satisfied
26 October 2005Delivered on: 27 October 2005
Satisfied on: 3 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 May 1995Delivered on: 24 May 1995
Satisfied on: 3 December 2010
Persons entitled: Time Out New York Partners, L.P.(The "Partnership")

Classification: Security agreement
Secured details: The prompt and complete performance when due of the separate and joint obligations of the company and/or all or any of the other companies named therein (collectively, the "grantors") to the chargee to provide and continue to provide the license and/or master license, as the case may be, or successor thereto (as contemplated by the gyaranty), and to comply with the terms and conditions of the lien side letter (collectively, the "obligations").
Particulars: All right,title and interest in and to the "time out" name and related trademarks,service marks and other marks and names and other intellectual property and goodwill. See the mortgage charge document for full details.
Fully Satisfied
25 January 1995Delivered on: 31 January 1995
Satisfied on: 3 March 1995
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.
Fully Satisfied

Filing History

16 October 2023Appointment of Mr Matthew Robert Phillip Pritchard as a director on 1 October 2023 (2 pages)
10 October 2023Termination of appointment of Patrick Noel Foley as a director on 30 September 2023 (1 page)
24 August 2023Director's details changed for Mr Sven Torbjorn Ohlund on 1 August 2023 (2 pages)
6 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
6 April 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (124 pages)
6 April 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
6 April 2023Audit exemption subsidiary accounts made up to 30 June 2022 (15 pages)
6 April 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (2 pages)
2 December 2022Registration of charge 029776060006, created on 29 November 2022 (86 pages)
1 December 2022Registration of charge 029776060005, created on 29 November 2022 (137 pages)
14 November 2022Appointment of Mr Patrick Noel Foley as a director on 14 November 2022 (2 pages)
3 November 2022Notification of Time Out Digital Limited as a person with significant control on 20 October 2021 (2 pages)
3 November 2022Cessation of Time Out Group Plc as a person with significant control on 20 October 2021 (1 page)
14 June 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
4 April 2022Accounts for a dormant company made up to 30 June 2021 (8 pages)
5 November 2021Appointment of Mr Sven Torbjorn Ohlund as a director on 29 October 2021 (2 pages)
5 November 2021Termination of appointment of Julio Bruno Castellanos as a director on 29 October 2021 (1 page)
16 June 2021Registered office address changed from 77 Wicklow Street London WC1X 9JY England to 172 Drury Lane 1st Floor London WC2B 5QR on 16 June 2021 (1 page)
14 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
4 March 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
21 December 2020Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
8 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
11 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
14 May 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
13 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
23 January 2018Director's details changed for Julio Bruno Castellanos on 23 January 2018 (2 pages)
23 January 2018Director's details changed for Julio Bruno Castellanos on 23 January 2018 (2 pages)
19 December 2017Registered office address changed from 4th Floor 125 Shaftesbury Avenue London WC2H 8AD to 77 Wicklow Street London WC1X 9JY on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 4th Floor 125 Shaftesbury Avenue London WC2H 8AD to 77 Wicklow Street London WC1X 9JY on 19 December 2017 (1 page)
27 November 2017Termination of appointment of Peter Adam Daiches Dubens as a director on 26 November 2017 (1 page)
27 November 2017Termination of appointment of Alexander Fiske Collins as a director on 26 November 2017 (1 page)
27 November 2017Termination of appointment of Alexander Fiske Collins as a director on 26 November 2017 (1 page)
27 November 2017Termination of appointment of Peter Adam Daiches Dubens as a director on 26 November 2017 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (15 pages)
4 October 2017Full accounts made up to 31 December 2016 (15 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 18,851,399
(4 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 18,851,399
(4 pages)
6 May 2016Termination of appointment of Matthew James White as a director on 30 April 2016 (2 pages)
6 May 2016Termination of appointment of Matthew James White as a director on 30 April 2016 (2 pages)
4 May 2016Appointment of Julio Bruno Castellanos as a director on 22 April 2016 (3 pages)
4 May 2016Appointment of Julio Bruno Castellanos as a director on 22 April 2016 (3 pages)
19 November 2015Termination of appointment of Tim Arthur as a director on 20 August 2015 (1 page)
19 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 18,851,399
(4 pages)
19 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 18,851,399
(4 pages)
19 November 2015Termination of appointment of Tim Arthur as a director on 20 August 2015 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (13 pages)
3 October 2015Full accounts made up to 31 December 2014 (13 pages)
24 October 2014Auditor's resignation (3 pages)
24 October 2014Auditor's resignation (3 pages)
15 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 18,851,399
(4 pages)
15 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 18,851,399
(4 pages)
24 September 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 18,851,399
(4 pages)
24 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 September 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
24 September 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
24 September 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 18,851,399
(4 pages)
25 July 2014Registered office address changed from Universal House 251-255 Tottenham Court Road London W1T 7AB to 4Th Floor 125 Shaftesbury Avenue London WC2H 8AD on 25 July 2014 (1 page)
25 July 2014Registered office address changed from Universal House 251-255 Tottenham Court Road London W1T 7AB to 4Th Floor 125 Shaftesbury Avenue London WC2H 8AD on 25 July 2014 (1 page)
2 May 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 18,851,398
(3 pages)
2 May 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 18,851,398
(3 pages)
12 March 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 17,532,856
(3 pages)
12 March 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 17,532,856
(3 pages)
11 February 2014Appointment of Tim Arthur as a director (2 pages)
11 February 2014Appointment of Tim Arthur as a director (2 pages)
3 December 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
3 December 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
16 October 2013Annual return made up to 11 October 2013 with a full list of shareholders (4 pages)
16 October 2013Annual return made up to 11 October 2013 with a full list of shareholders (4 pages)
1 October 2013Termination of appointment of Aksel Van Der Wal as a director (1 page)
1 October 2013Termination of appointment of Aksel Van Der Wal as a director (1 page)
1 October 2013Termination of appointment of Aksel Van Der Wal as a director (1 page)
1 October 2013Termination of appointment of Aksel Van Der Wal as a director (1 page)
26 September 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 16,801,104
(3 pages)
26 September 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 16,801,104
(3 pages)
5 August 2013Appointment of Mr Matthew James White as a director (2 pages)
5 August 2013Appointment of Mr Matthew James White as a director (2 pages)
2 May 2013Satisfaction of charge 4 in full (4 pages)
2 May 2013Satisfaction of charge 4 in full (4 pages)
1 May 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 14,920,104
(3 pages)
1 May 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 14,920,104
(3 pages)
1 May 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 14,920,104
(3 pages)
18 April 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 10,098,912
(4 pages)
18 April 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 10,098,912
(4 pages)
9 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 February 2013Full accounts made up to 31 December 2011 (27 pages)
15 February 2013Full accounts made up to 31 December 2011 (27 pages)
24 January 2013Appointment of Aksel Van Der Wal as a director (2 pages)
24 January 2013Appointment of Aksel Van Der Wal as a director (2 pages)
7 November 2012Termination of appointment of Paul Rakkar as a director (1 page)
7 November 2012Termination of appointment of Paul Rakkar as a director (1 page)
6 November 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 9,573,912
(3 pages)
6 November 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 9,573,912
(3 pages)
25 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
16 July 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 8,917,662
(4 pages)
16 July 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 8,917,662
(4 pages)
16 May 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 8,246,307
(4 pages)
16 May 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 8,246,307
(4 pages)
5 April 2012Full accounts made up to 31 December 2010 (14 pages)
5 April 2012Full accounts made up to 31 December 2010 (14 pages)
3 April 2012Appointment of Mr Paul Rakkar as a director (2 pages)
3 April 2012Appointment of Mr Paul Rakkar as a director (2 pages)
26 March 2012Director's details changed for Mr Peter Adam Daiches Dubens on 10 October 2011 (2 pages)
26 March 2012Director's details changed for Mr Peter Adam Daiches Dubens on 10 October 2011 (2 pages)
23 March 2012Director's details changed for Mr Peter Adam Daiches Dubens on 10 October 2011 (2 pages)
23 March 2012Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
23 March 2012Director's details changed for Mr Alexander Fiske Collins on 10 October 2011 (2 pages)
23 March 2012Director's details changed for Mr Alexander Fiske Collins on 10 October 2011 (2 pages)
23 March 2012Director's details changed for Mr Peter Adam Daiches Dubens on 10 October 2011 (2 pages)
10 June 2011Appointment of Peter Adam Daiches Dubens as a director (4 pages)
10 June 2011Appointment of Peter Adam Daiches Dubens as a director (4 pages)
9 June 2011Appointment of Mr Alexander Fiske Collins as a director (4 pages)
9 June 2011Termination of appointment of David King as a director (2 pages)
9 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 7,768,948
(4 pages)
9 June 2011Appointment of Mr Alexander Fiske Collins as a director (4 pages)
9 June 2011Termination of appointment of Anthony Elliott as a director (2 pages)
9 June 2011Termination of appointment of Anthony Elliott as a director (2 pages)
9 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 June 2011Termination of appointment of David King as a director (2 pages)
9 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 7,768,948
(4 pages)
19 May 2011Full accounts made up to 31 December 2009 (14 pages)
19 May 2011Full accounts made up to 31 December 2009 (14 pages)
8 March 2011Termination of appointment of Daniel Reilly as a director (2 pages)
8 March 2011Termination of appointment of Daniel Reilly as a director (2 pages)
2 February 2011Statement of company's objects (2 pages)
2 February 2011Statement of company's objects (2 pages)
7 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175, company business 23/11/2010
(11 pages)
7 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175, company business 23/11/2010
(11 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
2 December 2010Appointment of Mr David John King as a director (3 pages)
2 December 2010Appointment of Anthony Elliott as a director (3 pages)
2 December 2010Appointment of Anthony Elliott as a director (3 pages)
2 December 2010Appointment of Mr David John King as a director (3 pages)
19 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
19 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
6 September 2010Termination of appointment of Anthony Elliott as a director (1 page)
6 September 2010Termination of appointment of Anthony Elliott as a director (1 page)
6 May 2010Director's details changed for Daniel P Reilly on 11 October 2009 (2 pages)
6 May 2010Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Daniel P Reilly on 11 October 2009 (2 pages)
6 May 2010Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
2 February 2010Full accounts made up to 31 December 2007 (23 pages)
2 February 2010Full accounts made up to 31 December 2007 (23 pages)
2 February 2010Full accounts made up to 31 December 2008 (23 pages)
2 February 2010Full accounts made up to 31 December 2008 (23 pages)
3 April 2009Return made up to 11/10/08; full list of members (3 pages)
3 April 2009Return made up to 11/10/08; full list of members (3 pages)
28 July 2008Return made up to 08/11/07; full list of members (6 pages)
28 July 2008Return made up to 08/11/07; full list of members (6 pages)
11 June 2008Appointment terminated director and secretary richard waterlow (1 page)
11 June 2008Appointment terminated director and secretary richard waterlow (1 page)
31 October 2007Full accounts made up to 31 December 2006 (23 pages)
31 October 2007Full accounts made up to 31 December 2006 (23 pages)
27 March 2007Secretary's particulars changed;director's particulars changed (1 page)
27 March 2007Secretary's particulars changed;director's particulars changed (1 page)
17 January 2007Return made up to 11/10/06; full list of members (8 pages)
17 January 2007Return made up to 11/10/06; full list of members (8 pages)
29 November 2006Full accounts made up to 31 December 2005 (16 pages)
29 November 2006Full accounts made up to 31 December 2005 (16 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
10 November 2005Return made up to 11/10/05; full list of members (8 pages)
10 November 2005Return made up to 11/10/05; full list of members (8 pages)
27 October 2005Particulars of mortgage/charge (7 pages)
27 October 2005Particulars of mortgage/charge (7 pages)
9 August 2005Full accounts made up to 31 December 2004 (16 pages)
9 August 2005Full accounts made up to 31 December 2004 (16 pages)
3 December 2004Full accounts made up to 31 December 2003 (16 pages)
3 December 2004Full accounts made up to 31 December 2003 (16 pages)
21 October 2004Return made up to 11/10/04; full list of members (8 pages)
21 October 2004Return made up to 11/10/04; full list of members (8 pages)
7 November 2003Return made up to 11/10/03; full list of members (6 pages)
7 November 2003Return made up to 11/10/03; full list of members (6 pages)
28 October 2003Full accounts made up to 31 December 2002 (13 pages)
28 October 2003Full accounts made up to 31 December 2002 (13 pages)
17 February 2003New secretary appointed;new director appointed (2 pages)
17 February 2003Secretary resigned;director resigned (1 page)
17 February 2003Secretary resigned;director resigned (1 page)
17 February 2003New secretary appointed;new director appointed (2 pages)
23 December 2002Return made up to 11/10/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
(8 pages)
23 December 2002Return made up to 11/10/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
(8 pages)
28 August 2002Full accounts made up to 31 December 2001 (15 pages)
28 August 2002Full accounts made up to 31 December 2001 (15 pages)
21 December 2001Return made up to 11/10/01; full list of members (7 pages)
21 December 2001Return made up to 11/10/01; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
15 January 2001Return made up to 11/10/00; full list of members (7 pages)
15 January 2001Return made up to 11/10/00; full list of members (7 pages)
21 September 2000Full accounts made up to 31 December 1999 (15 pages)
21 September 2000Full accounts made up to 31 December 1999 (15 pages)
14 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 1999Full accounts made up to 31 December 1998 (12 pages)
21 June 1999Full accounts made up to 31 December 1998 (12 pages)
4 March 1999Full accounts made up to 31 December 1997 (15 pages)
4 March 1999Full accounts made up to 31 December 1997 (15 pages)
4 November 1998Return made up to 11/10/98; no change of members (4 pages)
4 November 1998Return made up to 11/10/98; no change of members (4 pages)
22 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
22 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
18 February 1998Full accounts made up to 31 December 1996 (10 pages)
18 February 1998Full accounts made up to 31 December 1996 (10 pages)
17 November 1997New director appointed (2 pages)
17 November 1997Return made up to 11/10/97; full list of members (7 pages)
17 November 1997New director appointed (2 pages)
17 November 1997Return made up to 11/10/97; full list of members (7 pages)
5 June 1997Full accounts made up to 30 April 1996 (10 pages)
5 June 1997Full accounts made up to 30 April 1996 (10 pages)
22 October 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
22 October 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
15 October 1996Return made up to 11/10/96; full list of members (7 pages)
15 October 1996Return made up to 11/10/96; full list of members (7 pages)
4 June 1996Ad 12/02/96--------- £ si 491212@1=491212 £ ic 787729/1278941 (2 pages)
4 June 1996Ad 30/04/96--------- £ si 100011@1=100011 £ ic 1278941/1378952 (2 pages)
4 June 1996Ad 30/04/96--------- £ si 100011@1=100011 £ ic 1278941/1378952 (2 pages)
4 June 1996Ad 12/02/96--------- £ si 491212@1=491212 £ ic 787729/1278941 (2 pages)
27 February 1996Full accounts made up to 30 April 1995 (6 pages)
27 February 1996Full accounts made up to 30 April 1995 (6 pages)
18 January 1996Memorandum and Articles of Association (16 pages)
18 January 1996Memorandum and Articles of Association (16 pages)
12 January 1996£ nc 1000/2000000 08/12/95 (1 page)
12 January 1996£ nc 1000/2000000 08/12/95 (1 page)
12 January 1996Ad 08/12/95--------- £ si 787723@1=787723 £ ic 6/787729 (2 pages)
12 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 January 1996Ad 08/12/95--------- £ si 787723@1=787723 £ ic 6/787729 (2 pages)
12 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 October 1995Accounting reference date shortened from 31/10 to 30/04 (1 page)
19 October 1995Accounting reference date shortened from 31/10 to 30/04 (1 page)
5 October 1995Return made up to 11/10/95; full list of members (6 pages)
5 October 1995Return made up to 11/10/95; full list of members (6 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
24 May 1995Particulars of mortgage/charge (8 pages)
24 May 1995Particulars of mortgage/charge (8 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
31 January 1995Particulars of mortgage/charge (3 pages)
31 January 1995Particulars of mortgage/charge (3 pages)
7 January 1995Ad 29/12/94--------- £ si 2@2=4 £ ic 2/6 (2 pages)
7 January 1995Ad 29/12/94--------- £ si 2@2=4 £ ic 2/6 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
9 November 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
9 November 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
9 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 October 1994Company name changed cabinserve LIMITED\certificate issued on 27/10/94 (2 pages)
27 October 1994Registered office changed on 27/10/94 from: classic house 174-180 old street london EC1V 9BP (1 page)
27 October 1994Company name changed cabinserve LIMITED\certificate issued on 27/10/94 (2 pages)
27 October 1994Registered office changed on 27/10/94 from: classic house 174-180 old street london EC1V 9BP (1 page)
11 October 1994Incorporation (19 pages)
11 October 1994Incorporation (19 pages)