Company NameGeronimo Inns Limited
Company StatusActive
Company Number02979146
CategoryPrivate Limited Company
Incorporation Date14 October 1994(29 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael James Owen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(25 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Secretary NameMs Henal Patel
StatusCurrent
Appointed13 April 2022(27 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Director NameMr Simon Ray Dodd
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(27 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Director NameMr Mark Loughborough
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(27 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Director NameMrs Joanna Beatrice Taswell Clevely
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(6 days after company formation)
Appointment Duration2 months (resigned 23 December 1994)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTanners
River
Petworth
West Sussex
GU28 9AY
Director NameNicholas David Luscombe Elliot
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(6 days after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 1998)
RoleWine Merchant
Correspondence AddressThe Chelsea Ram 32 Burnaby Street
London
SW10 0PL
Director NameThomas Odonnell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(6 days after company formation)
Appointment Duration2 months (resigned 23 December 1994)
RoleCompany Director
Correspondence Address74 High Street Mews
Wimbledon
London
Sw19 5e6
Secretary NameMrs Joanna Beatrice Taswell Clevely
NationalityBritish
StatusResigned
Appointed20 October 1994(6 days after company formation)
Appointment Duration16 years, 2 months (resigned 16 December 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTanners
River
Petworth
West Sussex
GU28 9AY
Director NameMr Rupert John Clevely
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(2 months, 1 week after company formation)
Appointment Duration18 years, 3 months (resigned 02 April 2013)
RoleCha Md
Country of ResidenceEngland
Correspondence AddressTanners River
Petworth
West Sussex
GU28 9AY
Director NameMr John Bryan Richmond-Dodd
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2001)
RoleNon-Executive Chairman
Country of ResidenceEngland
Correspondence Address97 Old Brompton Road
London
SW7 3LD
Director NameEdward James Turner
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(5 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 November 2006)
RoleOperations Manager
Correspondence Address29 Inworth Street
London
SW11 3EW
Director NameFrancis Richard Northcott
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(5 years, 7 months after company formation)
Appointment Duration10 months (resigned 01 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Fulham Road
London
SW3 6SP
Director NameMr Kevin Hugh Michael Doyle
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(5 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 March 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address244 Milton Road East
Edinburgh
Midlothian
EH15 2PG
Scotland
Director NameConrad James Bigham
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 January 2005)
RoleConsultantcy
Country of ResidenceUnited Kingdom
Correspondence AddressHomerton Lodge
Heartenoak Road
Hawkhurst
Kent
TN18 5EU
Director NameMs Jacqueline Anne Russell
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Archway Street
Barnes
London
SW13 0AS
Director NameMr Francis Richard Northcott
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(8 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Lodge 5 Seymour Walk
London
SW10 9NE
Director NameMs Polly Jane Dyson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(12 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Mallinson Road
London
SW11 1BJ
Director NameMr Peter Wright Whitehead
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(16 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 26 Osiers Road
Wandsworth
London
SW18 1NH
Secretary NameAnthony Ian Schroeder
NationalityBritish
StatusResigned
Appointed16 December 2010(16 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 07 April 2021)
RoleCompany Director
Correspondence AddressRiverside House 26 Osiers Road
Wandsworth
London
SW18 1NH
Director NameMr Edward James Turner
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(18 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 26 Osiers Road
Wandsworth
London
SW18 1NH
Director NameMr Patrick Anthony Dardis
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed25 September 2015(20 years, 11 months after company formation)
Appointment Duration7 years (resigned 30 September 2022)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Director NameMr Steven Allan Robinson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(21 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 December 2018)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressRiverside House 26 Osiers Road
Wandsworth
London
SW18 1NH
Director NameMr Torquil Charles Fflorance Barrow Sligo-Young
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(24 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 26 Osiers Road
Wandsworth
London
SW18 1NH
Secretary NameMr Christopher Jon Taylor
StatusResigned
Appointed07 April 2021(26 years, 6 months after company formation)
Appointment Duration1 year (resigned 13 April 2022)
RoleCompany Director
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegeronimo-inns.co.uk

Location

Registered AddressCopper House
5 Garratt Lane
Wandsworth
London
SW18 4AQ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1.3m at £0.01Young & Co.'s Brewery PLC
100.00%
Ordinary

Financials

Year2014
Turnover£43,865,000
Gross Profit£32,095,000
Net Worth£18,248,000
Cash£877,000
Current Liabilities£22,696,000

Accounts

Latest Accounts3 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

26 April 2002Delivered on: 4 May 2002
Satisfied on: 28 November 2006
Persons entitled: Barclays 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 l/h property k/a the harwood arms public house, waltham grove, fulham, london SW6 1QP t/no. BGL37271.
Fully Satisfied
26 April 2002Delivered on: 4 May 2002
Satisfied on: 24 December 2010
Persons entitled: Barclays 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 l/h property k/a the fentiman arms, 64 fentiman road, london SW8 t/no. TGL201669.
Fully Satisfied
26 April 2002Delivered on: 4 May 2002
Satisfied on: 24 December 2010
Persons entitled: Barclays 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 l/h property k/a the kings head, the green, winchmore hill, london N21 1BB t/no. NGL13951.
Fully Satisfied
26 April 2002Delivered on: 4 May 2002
Satisfied on: 24 December 2010
Persons entitled: Barclays 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 l/h property k/a the old east hill, 21 alma road, wandsworth, london SW18 1AA.
Fully Satisfied
26 April 2002Delivered on: 4 May 2002
Satisfied on: 24 December 2010
Persons entitled: Barclays 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 l/h property k/a the builders arms, 133 britten street, chelsea, london SW3 3TY.
Fully Satisfied
26 April 2002Delivered on: 4 May 2002
Satisfied on: 28 November 2006
Persons entitled: Barclays 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 l/h property k/a the bear, 2 st john's square, clerkenwell, london EC1M 4DE.
Fully Satisfied
8 April 2002Delivered on: 29 April 2002
Satisfied on: 24 December 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or malthaven (holdings) limited 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
15 September 2009Delivered on: 23 September 2009
Satisfied on: 24 December 2010
Persons entitled: Barclays Bank PLC

Classification: A supplemental debenture
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the land- l/h property k/a the clarence t/no NGL832570 see image for full details.
Fully Satisfied
20 August 2009Delivered on: 28 August 2009
Satisfied on: 24 December 2010
Persons entitled: Barclays Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first legal mortgage its interest in the l/h property known as the ben crouch t/n NGL807843 with full title guarantee.
Fully Satisfied
7 July 2009Delivered on: 18 July 2009
Satisfied on: 24 December 2010
Persons entitled: Penta Capital LLP in Its Capacity as Security Trustee for the Secured Parties

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the obligors to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 July 2009Delivered on: 18 July 2009
Satisfied on: 24 December 2010
Persons entitled: Penta Capital LLP as Security Trustee for the Secured Parties

Classification: Supplemental guarantee & debenture
Secured details: All monies due or to become due from the obligors to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H the red barn, bay lane, godstone, tandridge, surrey t/n SY596435 and the eagle, 215 askew road and cottage 213 askew road london t/n 123751 see image for full details.
Fully Satisfied
7 July 2009Delivered on: 18 July 2009
Satisfied on: 24 December 2010
Persons entitled: Penta Capital LLP as Security Trustee for the Secured Parties

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the obligors to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, shares and investments see image for full details.
Fully Satisfied
23 August 1999Delivered on: 28 August 1999
Satisfied on: 28 November 2006
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
12 June 2008Delivered on: 25 June 2008
Satisfied on: 24 December 2010
Persons entitled: Barclays Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The eagle 215 askew road and cottage 213 askew road london t/no 123751 see image for full details.
Fully Satisfied
17 September 2007Delivered on: 24 September 2007
Satisfied on: 24 December 2010
Persons entitled: Barclays Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H the red barn, bay lane, godstone, tandridge, surrey and land adjoining t/n SY596435 (for details of other property charged please see form 395). see the mortgage charge document for full details.
Fully Satisfied
30 January 2007Delivered on: 9 February 2007
Satisfied on: 24 December 2010
Persons entitled: Barclays Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as bullfinch inn london road riverhead and land adjoining t/n K732921.
Fully Satisfied
24 November 2006Delivered on: 6 December 2006
Satisfied on: 24 December 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 November 2006Delivered on: 4 December 2006
Satisfied on: 24 December 2010
Persons entitled: Penta Capital Partners Limited, in Its Capacity as Security Trustee for the Secured Parties

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the obligors to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the castle, 54 pentonville road, london t/no LN88633, f/h property k/a the lord palmerston, 33 dartmouth park hill, london t/no NGL54157, f/h property k/a the duchess of kent, 441 liverpool road, london t/no LN240698, for details of further properties charged please refer to form 395, any other land, all shares and related distribution rights, all investments and related distribution rights, all book debts, non trading debts and all amounts standing to the credit of each proceeds account, all intellectual property rights, its goodwill, uncalled capital and floating charge all business, undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied
14 February 2006Delivered on: 7 March 2006
Satisfied on: 24 December 2010
Persons entitled: Barclays 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: F/H the phoenix 14 palace street london.
Fully Satisfied
18 July 2003Delivered on: 8 August 2003
Satisfied on: 24 December 2010
Persons entitled: Barclays 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: All that leasehold property known as the hill public house 94 haverstock hill london NW3 title number NGL820455.
Fully Satisfied
20 December 2002Delivered on: 4 January 2003
Satisfied on: 24 December 2010
Persons entitled: Barclays 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: All that leasehold property known as the pheonix public house 23 smith street london SW3.
Fully Satisfied
26 November 2002Delivered on: 14 December 2002
Satisfied on: 24 December 2010
Persons entitled: Barclays 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 l/h property k/a the duke of clarence, 148 old brompton road, london SW3.
Fully Satisfied
26 April 2002Delivered on: 9 May 2002
Satisfied on: 24 December 2010
Persons entitled: Barclays 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 l/h property k/a the coat and badge public house, 8 lacy road, putney, london SW15 1NL t/no. TGL152681.
Fully Satisfied
1 December 1998Delivered on: 14 December 1998
Satisfied on: 27 June 2000
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. See the mortgage charge document for full details.
Fully Satisfied
3 February 2014Delivered on: 6 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 October 2011Delivered on: 1 November 2011
Persons entitled: Derwent Valley Central Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and the total deposit see image for full details.
Outstanding
30 March 2011Delivered on: 8 April 2011
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all assets see image for full details.
Outstanding
30 March 2011Delivered on: 8 April 2011
Persons entitled: The Royal Bank of Scotland PLC as Agent for the National Westminster Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all assets see image for full details.
Outstanding
15 September 2009Delivered on: 24 September 2009
Persons entitled: Niall O'farrell

Classification: Rent deposit deed
Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account.
Outstanding

Filing History

27 October 2023Consolidated accounts of parent company for subsidiary company period ending 03/04/23 (158 pages)
27 October 2023Audit exemption statement of guarantee by parent company for period ending 03/04/23 (3 pages)
27 October 2023Audit exemption subsidiary accounts made up to 3 April 2023 (14 pages)
27 October 2023Notice of agreement to exemption from audit of accounts for period ending 03/04/23 (1 page)
3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
10 October 2022Audit exemption subsidiary accounts made up to 28 March 2022 (14 pages)
10 October 2022Notice of agreement to exemption from audit of accounts for period ending 28/03/22 (1 page)
10 October 2022Consolidated accounts of parent company for subsidiary company period ending 28/03/22 (151 pages)
10 October 2022Audit exemption statement of guarantee by parent company for period ending 28/03/22 (3 pages)
3 October 2022Appointment of Mark Loughborough as a director on 30 September 2022 (2 pages)
3 October 2022Appointment of Mr Simon Ray Dodd as a director on 30 September 2022 (2 pages)
3 October 2022Termination of appointment of Patrick Anthony Dardis as a director on 30 September 2022 (1 page)
14 April 2022Change of details for Young & Co.'S Brewery, P.L.C, as a person with significant control on 13 April 2022 (2 pages)
13 April 2022Appointment of Ms Henal Patel as a secretary on 13 April 2022 (2 pages)
13 April 2022Registered office address changed from Riverside House 26 Osiers Road Wandsworth London SW18 1NH to Copper House 5 Garratt Lane Wandsworth London SW18 4AQ on 13 April 2022 (1 page)
13 April 2022Registered office address changed from Copper House 5 Garratt Lane Wandsworth London SW18 4AQ England to Copper House 5 Garratt Lane Wandsworth London SW18 4AQ on 13 April 2022 (1 page)
13 April 2022Termination of appointment of Christopher Jon Taylor as a secretary on 13 April 2022 (1 page)
4 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
6 December 2021Accounts for a small company made up to 29 March 2021 (19 pages)
13 April 2021Appointment of Mr Christopher Jon Taylor as a secretary on 7 April 2021 (2 pages)
7 April 2021Termination of appointment of Anthony Ian Schroeder as a secretary on 7 April 2021 (1 page)
1 April 2021Confirmation statement made on 1 April 2021 with updates (3 pages)
4 March 2021Director's details changed for Mr Patrick Anthony Dardis on 4 March 2021 (2 pages)
22 September 2020Accounts for a small company made up to 30 March 2020 (20 pages)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
9 December 2019Accounts for a small company made up to 1 April 2019 (18 pages)
28 November 2019Termination of appointment of Torquil Charles Fflorance Barrow Sligo-Young as a director on 28 November 2019 (1 page)
28 November 2019Appointment of Mr Michael James Owen as a director on 28 November 2019 (2 pages)
9 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
20 December 2018Appointment of Mr Torquil Charles Fflorance Barrow Sligo-Young as a director on 20 December 2018 (2 pages)
11 December 2018Termination of appointment of Steven Allan Robinson as a director on 11 December 2018 (1 page)
20 August 2018Full accounts made up to 2 April 2018 (21 pages)
5 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
9 October 2017Full accounts made up to 3 April 2017 (22 pages)
9 October 2017Full accounts made up to 3 April 2017 (22 pages)
25 August 2017Satisfaction of charge 28 in full (1 page)
25 August 2017Satisfaction of charge 28 in full (1 page)
22 August 2017Satisfaction of charge 25 in full (1 page)
22 August 2017Satisfaction of charge 25 in full (1 page)
1 June 2017All of the property or undertaking has been released from charge 029791460029 (5 pages)
1 June 2017All of the property or undertaking has been released from charge 26 (5 pages)
1 June 2017All of the property or undertaking has been released from charge 27 (5 pages)
1 June 2017All of the property or undertaking has been released from charge 27 (5 pages)
1 June 2017All of the property or undertaking has been released from charge 26 (5 pages)
1 June 2017All of the property or undertaking has been released from charge 029791460029 (5 pages)
12 May 2017Director's details changed for Mr Patrick Anthony Dardis on 10 May 2017 (2 pages)
12 May 2017Director's details changed for Mr Patrick Anthony Dardis on 10 May 2017 (2 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
14 October 2016Full accounts made up to 28 March 2016 (24 pages)
14 October 2016Full accounts made up to 28 March 2016 (24 pages)
14 September 2016Termination of appointment of Peter Wright Whitehead as a director on 6 September 2016 (1 page)
14 September 2016Termination of appointment of Peter Wright Whitehead as a director on 6 September 2016 (1 page)
15 August 2016Appointment of Mr Steven Allan Robinson as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Steven Allan Robinson as a director on 15 August 2016 (2 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 12,853.19
(4 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 12,853.19
(4 pages)
25 September 2015Appointment of Mr Patrick Anthony Dardis as a director on 25 September 2015 (2 pages)
25 September 2015Appointment of Mr Patrick Anthony Dardis as a director on 25 September 2015 (2 pages)
18 September 2015Full accounts made up to 30 March 2015 (19 pages)
18 September 2015Full accounts made up to 30 March 2015 (19 pages)
24 July 2015Termination of appointment of Edward James Turner as a director on 24 July 2015 (1 page)
24 July 2015Termination of appointment of Edward James Turner as a director on 24 July 2015 (1 page)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 12,853.19
(4 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 12,853.19
(4 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 12,853.19
(4 pages)
21 October 2014Full accounts made up to 31 March 2014 (19 pages)
21 October 2014Full accounts made up to 31 March 2014 (19 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 12,853.19
(4 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 12,853.19
(4 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 12,853.19
(4 pages)
10 February 2014Memorandum and Articles of Association (34 pages)
10 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 03/02/2014
(2 pages)
10 February 2014Memorandum and Articles of Association (34 pages)
10 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 03/02/2014
(2 pages)
6 February 2014Registration of charge 029791460029 (12 pages)
6 February 2014Registration of charge 029791460029 (12 pages)
19 July 2013Full accounts made up to 1 April 2013 (18 pages)
19 July 2013Full accounts made up to 1 April 2013 (18 pages)
19 July 2013Full accounts made up to 1 April 2013 (18 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
8 April 2013Director's details changed for Mr Peter Wright Whitehead on 8 April 2013 (2 pages)
8 April 2013Secretary's details changed for Anthony Ian Schroeder on 8 April 2013 (1 page)
8 April 2013Termination of appointment of Rupert Clevely as a director (1 page)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
8 April 2013Termination of appointment of Rupert Clevely as a director (1 page)
8 April 2013Director's details changed for Mr Peter Wright Whitehead on 8 April 2013 (2 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
8 April 2013Secretary's details changed for Anthony Ian Schroeder on 8 April 2013 (1 page)
8 April 2013Secretary's details changed for Anthony Ian Schroeder on 8 April 2013 (1 page)
8 April 2013Director's details changed for Mr Peter Wright Whitehead on 8 April 2013 (2 pages)
14 March 2013Statement of company's objects (2 pages)
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
14 March 2013Statement of company's objects (2 pages)
11 March 2013Appointment of Mr Edward James Turner as a director (2 pages)
11 March 2013Appointment of Mr Edward James Turner as a director (2 pages)
2 January 2013Full accounts made up to 2 April 2012 (18 pages)
2 January 2013Full accounts made up to 2 April 2012 (18 pages)
2 January 2013Full accounts made up to 2 April 2012 (18 pages)
30 April 2012Registered office address changed from 21 Alma Road London SW18 1AA England on 30 April 2012 (1 page)
30 April 2012Registered office address changed from 21 Alma Road London SW18 1AA England on 30 April 2012 (1 page)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 28 (6 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 28 (6 pages)
19 October 2011Full accounts made up to 4 April 2011 (18 pages)
19 October 2011Full accounts made up to 4 April 2011 (18 pages)
19 October 2011Full accounts made up to 4 April 2011 (18 pages)
2 June 2011Termination of appointment of Polly Dyson as a director (1 page)
2 June 2011Termination of appointment of Polly Dyson as a director (1 page)
12 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
12 April 2011Registered office address changed from 21 Alma Road London SW18 7AA on 12 April 2011 (1 page)
12 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
12 April 2011Registered office address changed from 21 Alma Road London SW18 7AA on 12 April 2011 (1 page)
12 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 26 (9 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 26 (9 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 27 (13 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 27 (13 pages)
25 January 2011Auditor's resignation (1 page)
25 January 2011Auditor's resignation (1 page)
24 January 2011Register(s) moved to registered inspection location (2 pages)
24 January 2011Register(s) moved to registered inspection location (2 pages)
17 January 2011Termination of appointment of Joanna Clevely as a secretary (2 pages)
17 January 2011Appointment of Mr Peter Wright Whitehead as a director (3 pages)
17 January 2011Appointment of Anthony Ian Schroeder as a secretary (3 pages)
17 January 2011Appointment of Anthony Ian Schroeder as a secretary (3 pages)
17 January 2011Appointment of Mr Peter Wright Whitehead as a director (3 pages)
17 January 2011Termination of appointment of Joanna Clevely as a secretary (2 pages)
6 January 2011Register inspection address has been changed from 90 Fetter Lane London EC4A 1EQ England (2 pages)
6 January 2011Register inspection address has been changed from 90 Fetter Lane London EC4A 1EQ England (2 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
4 January 2011Full accounts made up to 30 June 2010 (19 pages)
4 January 2011Full accounts made up to 30 June 2010 (19 pages)
23 December 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
23 December 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
5 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Register inspection address has been changed (1 page)
6 April 2010Full accounts made up to 30 June 2009 (19 pages)
6 April 2010Full accounts made up to 30 June 2009 (19 pages)
24 September 2009Duplicate mortgage certificatecharge no:24 (7 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
24 September 2009Duplicate mortgage certificatecharge no:24 (7 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 24 (7 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 24 (7 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 23 (7 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 23 (7 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 22 (11 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 20 (11 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 20 (11 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 21 (7 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 22 (11 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 21 (7 pages)
26 June 2009Return made up to 04/04/09; full list of members (3 pages)
26 June 2009Return made up to 04/04/09; full list of members (3 pages)
6 April 2009Full accounts made up to 30 June 2008 (18 pages)
6 April 2009Full accounts made up to 30 June 2008 (18 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 19 (7 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 19 (7 pages)
17 April 2008Location of debenture register (1 page)
17 April 2008Location of register of members (1 page)
17 April 2008Location of register of members (1 page)
17 April 2008Return made up to 04/04/08; full list of members (5 pages)
17 April 2008Location of debenture register (1 page)
17 April 2008Return made up to 04/04/08; full list of members (5 pages)
4 March 2008Full accounts made up to 30 June 2007 (19 pages)
4 March 2008Full accounts made up to 30 June 2007 (19 pages)
24 September 2007Particulars of mortgage/charge (5 pages)
24 September 2007Particulars of mortgage/charge (5 pages)
29 May 2007Return made up to 04/04/07; full list of members (7 pages)
29 May 2007Return made up to 04/04/07; full list of members (7 pages)
9 February 2007Particulars of mortgage/charge (5 pages)
9 February 2007Particulars of mortgage/charge (5 pages)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 December 2006Declaration of assistance for shares acquisition (9 pages)
18 December 2006Declaration of assistance for shares acquisition (9 pages)
18 December 2006Declaration of assistance for shares acquisition (9 pages)
18 December 2006Declaration of assistance for shares acquisition (9 pages)
15 December 2006Director resigned (1 page)
15 December 2006New director appointed (2 pages)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006New director appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Particulars of mortgage/charge (9 pages)
6 December 2006Director resigned (1 page)
6 December 2006Particulars of mortgage/charge (9 pages)
6 December 2006Memorandum and Articles of Association (5 pages)
6 December 2006Memorandum and Articles of Association (5 pages)
4 December 2006Particulars of mortgage/charge (10 pages)
4 December 2006Particulars of mortgage/charge (10 pages)
28 November 2006Declaration of satisfaction of mortgage/charge (1 page)
28 November 2006Declaration of satisfaction of mortgage/charge (1 page)
28 November 2006Declaration of satisfaction of mortgage/charge (1 page)
28 November 2006Declaration of satisfaction of mortgage/charge (1 page)
28 November 2006Declaration of satisfaction of mortgage/charge (1 page)
28 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Full accounts made up to 30 June 2006 (17 pages)
23 November 2006Full accounts made up to 30 June 2006 (17 pages)
3 May 2006Return made up to 04/04/06; full list of members
  • 363(287) ‐ Registered office changed on 03/05/06
(10 pages)
3 May 2006Return made up to 04/04/06; full list of members
  • 363(287) ‐ Registered office changed on 03/05/06
(10 pages)
7 March 2006Particulars of mortgage/charge (3 pages)
7 March 2006Particulars of mortgage/charge (3 pages)
21 December 2005Full accounts made up to 30 June 2005 (17 pages)
21 December 2005Full accounts made up to 30 June 2005 (17 pages)
30 June 2005Full accounts made up to 30 June 2004 (19 pages)
30 June 2005Full accounts made up to 30 June 2004 (19 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
6 April 2005Return made up to 04/04/05; full list of members (10 pages)
6 April 2005Return made up to 04/04/05; full list of members (10 pages)
29 January 2005Director resigned (1 page)
29 January 2005Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
21 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 March 2004Full accounts made up to 30 June 2003 (19 pages)
9 March 2004Full accounts made up to 30 June 2003 (19 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
26 April 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 April 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
18 March 2003Full accounts made up to 30 June 2002 (19 pages)
18 March 2003Full accounts made up to 30 June 2002 (19 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
22 July 2002Registered office changed on 22/07/02 from: 2/4 cayton street london EC1V 9EH (1 page)
22 July 2002Registered office changed on 22/07/02 from: 2/4 cayton street london EC1V 9EH (1 page)
4 July 2002Full accounts made up to 30 June 2001 (20 pages)
4 July 2002Full accounts made up to 30 June 2001 (20 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
9 May 2002Particulars of mortgage/charge (4 pages)
9 May 2002Particulars of mortgage/charge (4 pages)
8 May 2002Return made up to 04/04/02; full list of members (9 pages)
8 May 2002Return made up to 04/04/02; full list of members (9 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
29 April 2002Particulars of mortgage/charge (4 pages)
29 April 2002Particulars of mortgage/charge (4 pages)
22 November 2001Ad 24/08/01--------- £ si [email protected]=642 £ ic 12210/12852 (2 pages)
22 November 2001Ad 24/08/01--------- £ si [email protected]=642 £ ic 12210/12852 (2 pages)
6 June 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 June 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 May 2001Full accounts made up to 30 June 2000 (15 pages)
31 May 2001Full accounts made up to 30 June 2000 (15 pages)
25 July 2000Registered office changed on 25/07/00 from: rsm robson rhodes 186 city road london EC1V 2RQ (1 page)
25 July 2000Registered office changed on 25/07/00 from: rsm robson rhodes 186 city road london EC1V 2RQ (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
29 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
29 June 2000S-div 23/05/00 (1 page)
29 June 2000Ad 23/05/00--------- £ si 9900@1=9900 £ ic 98/9998 (2 pages)
29 June 2000Ad 31/05/00--------- £ si [email protected]=2210 £ ic 9998/12208 (2 pages)
29 June 2000Ad 31/05/00--------- £ si [email protected]=2210 £ ic 9998/12208 (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Ad 23/05/00--------- £ si 9900@1=9900 £ ic 98/9998 (2 pages)
29 June 2000S-div 23/05/00 (1 page)
29 June 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
29 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
27 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Registered office changed on 16/06/00 from: the parade nine elms road longlevens gloucester GL2 0HE (1 page)
16 June 2000Registered office changed on 16/06/00 from: the parade nine elms road longlevens gloucester GL2 0HE (1 page)
1 June 2000Full accounts made up to 30 June 1999 (15 pages)
1 June 2000Full accounts made up to 30 June 1999 (15 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1999Return made up to 14/10/99; full list of members (6 pages)
9 November 1999Return made up to 14/10/99; full list of members (6 pages)
29 October 1999Company name changed malthaven LIMITED\certificate issued on 01/11/99 (2 pages)
29 October 1999Company name changed malthaven LIMITED\certificate issued on 01/11/99 (2 pages)
28 August 1999Particulars of mortgage/charge (7 pages)
28 August 1999Particulars of mortgage/charge (7 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
4 May 1999Full accounts made up to 30 June 1998 (16 pages)
4 May 1999Full accounts made up to 30 June 1998 (16 pages)
14 December 1998Particulars of mortgage/charge (3 pages)
14 December 1998Particulars of mortgage/charge (3 pages)
17 November 1998Return made up to 14/10/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 November 1998Return made up to 14/10/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 September 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
29 September 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
14 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
31 December 1997Return made up to 14/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 1997Return made up to 14/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 1996Return made up to 14/10/96; full list of members (6 pages)
24 October 1996Return made up to 14/10/96; full list of members (6 pages)
3 September 1996Full accounts made up to 31 March 1996 (12 pages)
3 September 1996Full accounts made up to 31 March 1996 (12 pages)
24 January 1996Return made up to 14/10/95; full list of members (6 pages)
24 January 1996Return made up to 14/10/95; full list of members (6 pages)
14 August 1995Registered office changed on 14/08/95 from: c/o blease lloyd & co 1 pemberton row london EC4A 3HY (1 page)
14 August 1995Registered office changed on 14/08/95 from: c/o blease lloyd & co 1 pemberton row london EC4A 3HY (1 page)
7 June 1995Accounting reference date notified as 31/03 (1 page)
7 June 1995Accounting reference date notified as 31/03 (1 page)
6 June 1995Ad 31/05/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
6 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 June 1995£ nc 1000/50000 31/05/95 (1 page)
6 June 1995£ nc 1000/50000 31/05/95 (1 page)
6 June 1995Ad 31/05/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
6 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 January 1995Director resigned (2 pages)
19 January 1995Director resigned;new director appointed (2 pages)
19 January 1995Director resigned (2 pages)
19 January 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
16 November 1994Memorandum and Articles of Association (15 pages)
16 November 1994Memorandum and Articles of Association (15 pages)
15 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 November 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 November 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 October 1994Incorporation (19 pages)
14 October 1994Incorporation (19 pages)