Company NameM O Holdings Limited
Company StatusActive
Company Number03007622
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Ogden
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address25d Copperfield Street
London
SE1 0EN
Secretary NameAnne Caspi
StatusCurrent
Appointed28 November 2008(13 years, 10 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Correspondence Address25d Copperfield Street
London
SE1 0EN
Director NameMr Christopher Ogden
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(26 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Sean Barton
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(27 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Abbas Mahmud Jafferali Karim
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(27 years, 2 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameSandra Carr
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 Orchard Grove
Ditton
Aylesford
Kent
ME20 6BY
Director NameRichard Michael Taylor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 January 1998)
RoleSolicitor
Correspondence Address19 Egerton Gardens
Ealing
London
W13 8HG
Director NameRichard Michael Taylor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(5 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cowslip Close
Royston
Hertfordshire
SG8 9TJ
Secretary NameChristopher John Shadbolt
NationalityBritish
StatusResigned
Appointed31 October 2002(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 2004)
RoleCompany Director
Correspondence Address81b Cecil Road
Enfield
Middlesex
EN2 6TJ
Secretary NameMary Elizabeth Imber
NationalityBritish
StatusResigned
Appointed29 March 2004(9 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address14 Fullers Road
South Woodford
London
E18 2QA
Director NameMr Christopher Ogden
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(11 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 April 2012)
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1b 15-16 Rushworth Street
Blackfriars
London
SE1 0RB
Director NameMr Roy Woodward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(18 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25d Copperfield Street
London
SE1 0EN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitesandrair.com

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

40k at £1Mr Michael Ogden
100.00%
Ordinary
1 at £1Ms Sandra Ogden
0.00%
Ordinary

Financials

Year2014
Net Worth£205,785
Cash£19,472
Current Liabilities£1,512,922

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

13 May 2015Delivered on: 18 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 October 2013Delivered on: 6 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 September 2011Delivered on: 7 September 2011
Satisfied on: 10 June 2015
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
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: 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.
Fully Satisfied
18 May 2010Delivered on: 19 May 2010
Satisfied on: 19 October 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from abingdon freight forwarding agency limited to the chargee on any account whatsoever.
Particulars: Ground floor premises the anchor brewhouse shad thames london t/n TGL45013 see image for full details.
Fully Satisfied
26 September 2002Delivered on: 27 September 2002
Satisfied on: 24 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the anchor brewhouse shad thames southwark london t/no: TGL45013. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 August 2002Delivered on: 17 August 2002
Satisfied on: 24 April 2012
Persons entitled: Hsbc 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
29 November 1996Delivered on: 5 December 1996
Satisfied on: 11 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a unit 3 anchor brewhouse 50 shad thames london borough of southwark t/n TGL45013 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

9 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
10 October 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
3 July 2023Director's details changed for Mr Abbas Mahmud Jafferali Karim on 3 July 2023 (2 pages)
31 January 2023Total exemption full accounts made up to 31 January 2022 (13 pages)
9 January 2023Confirmation statement made on 9 January 2023 with updates (5 pages)
5 January 2023Change of details for Mr Michael Ogden as a person with significant control on 1 January 2023 (2 pages)
5 January 2023Director's details changed for Mr Michael Ogden on 1 January 2023 (2 pages)
5 January 2023Secretary's details changed for Anne Caspi on 5 January 2023 (1 page)
4 May 2022Appointment of Mr Abbas Mahmud Jafferali Karim as a director on 1 April 2022 (2 pages)
4 May 2022Appointment of Mr Sean Barton as a director on 1 April 2022 (2 pages)
7 April 2022Director's details changed for Mr Michael Ogden on 7 April 2022 (2 pages)
7 April 2022Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 35 Ballards Lane London N3 1XW on 7 April 2022 (1 page)
2 February 2022Total exemption full accounts made up to 31 January 2021 (10 pages)
14 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
10 December 2021Termination of appointment of Roy Woodward as a director on 26 November 2021 (1 page)
9 December 2021Appointment of Mr Christopher Ogden as a director on 1 October 2021 (2 pages)
15 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
16 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 January 2019 (13 pages)
21 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
9 October 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
23 February 2018Withdrawal of a person with significant control statement on 23 February 2018 (2 pages)
23 February 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
23 February 2018Notification of Michael Ogden as a person with significant control on 30 January 2017 (2 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
31 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
17 June 2016Director's details changed for Mr Roy Woodward on 26 April 2016 (3 pages)
17 June 2016Secretary's details changed for Anne Caspi on 26 April 2016 (3 pages)
17 June 2016Director's details changed for Mr Roy Woodward on 26 April 2016 (3 pages)
17 June 2016Director's details changed for Mr Michael Ogden on 1 April 2016 (3 pages)
17 June 2016Secretary's details changed for Anne Caspi on 26 April 2016 (3 pages)
17 June 2016Director's details changed for Mr Michael Ogden on 1 April 2016 (3 pages)
18 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 40,000
(5 pages)
18 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 40,000
(5 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 June 2015Satisfaction of charge 5 in full (4 pages)
10 June 2015Satisfaction of charge 5 in full (4 pages)
18 May 2015Registration of charge 030076220007, created on 13 May 2015 (27 pages)
18 May 2015Registration of charge 030076220007, created on 13 May 2015 (27 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 40,000
(5 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 40,000
(5 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 40,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
25 June 2014Director's details changed for Michael Ogden on 25 June 2014 (2 pages)
25 June 2014Director's details changed for Michael Ogden on 25 June 2014 (2 pages)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page)
21 March 2014Amended accounts made up to 31 January 2013 (9 pages)
21 March 2014Amended accounts made up to 31 January 2013 (9 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 40,000
(5 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 40,000
(5 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 40,000
(5 pages)
6 November 2013Registration of charge 030076220006 (29 pages)
6 November 2013Registration of charge 030076220006 (29 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
23 October 2013Appointment of Mr Roy Woodward as a director (2 pages)
23 October 2013Appointment of Mr Roy Woodward as a director (2 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
14 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 May 2012Termination of appointment of Christopher Ogden as a director (1 page)
10 May 2012Termination of appointment of Christopher Ogden as a director (1 page)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 January 2012Total exemption small company accounts made up to 31 January 2011 (8 pages)
24 January 2012Total exemption small company accounts made up to 31 January 2011 (8 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 31 January 2010 (8 pages)
19 January 2011Total exemption small company accounts made up to 31 January 2010 (8 pages)
22 December 2010Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 22 December 2010 (1 page)
22 December 2010Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 22 December 2010 (1 page)
1 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
1 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
1 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
1 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
21 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
21 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Michael Ogden on 13 October 2009 (2 pages)
21 October 2009Secretary's details changed for Anne Caspi on 13 October 2009 (1 page)
21 October 2009Director's details changed for Michael Ogden on 13 October 2009 (2 pages)
21 October 2009Secretary's details changed for Anne Caspi on 13 October 2009 (1 page)
21 October 2009Director's details changed for Christopher Ogden on 13 October 2009 (2 pages)
21 October 2009Director's details changed for Christopher Ogden on 13 October 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
5 February 2009Total exemption small company accounts made up to 31 January 2008 (8 pages)
5 February 2009Total exemption small company accounts made up to 31 January 2008 (8 pages)
9 January 2009Return made up to 09/01/09; full list of members (4 pages)
9 January 2009Return made up to 09/01/09; full list of members (4 pages)
4 December 2008Appointment terminated secretary mary imber (1 page)
4 December 2008Secretary appointed anne caspi (1 page)
4 December 2008Appointment terminated secretary mary imber (1 page)
4 December 2008Secretary appointed anne caspi (1 page)
10 April 2008Total exemption small company accounts made up to 31 January 2007 (8 pages)
10 April 2008Total exemption small company accounts made up to 31 January 2007 (8 pages)
25 January 2008Registered office changed on 25/01/08 from: unit 1B, 15-16 rushworth street, blackfriars, london, SE1 0RB (1 page)
25 January 2008Registered office changed on 25/01/08 from: unit 1B, 15-16 rushworth street, blackfriars, london, SE1 0RB (1 page)
21 January 2008Return made up to 09/01/08; full list of members (2 pages)
21 January 2008Return made up to 09/01/08; full list of members (2 pages)
10 January 2008Registered office changed on 10/01/08 from: 66 wigmore street, london, W1U 2SB (1 page)
10 January 2008Registered office changed on 10/01/08 from: 66 wigmore street, london, W1U 2SB (1 page)
11 June 2007Accounts made up to 31 January 2006 (23 pages)
11 June 2007Accounts made up to 31 January 2006 (23 pages)
23 January 2007Location of register of members (1 page)
23 January 2007Location of register of members (1 page)
23 January 2007Return made up to 09/01/07; full list of members (2 pages)
23 January 2007Return made up to 09/01/07; full list of members (2 pages)
5 December 2006Registered office changed on 05/12/06 from: unit 1B, 15-16 rushworth street, london, SE1 0RB (1 page)
5 December 2006Registered office changed on 05/12/06 from: unit 1B, 15-16 rushworth street, london, SE1 0RB (1 page)
2 August 2006Accounts made up to 31 January 2005 (21 pages)
2 August 2006Accounts made up to 31 January 2005 (21 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (1 page)
20 July 2006New director appointed (1 page)
20 July 2006Director resigned (1 page)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
9 March 2006Return made up to 09/01/06; full list of members (2 pages)
9 March 2006Return made up to 09/01/06; full list of members (2 pages)
4 February 2005Accounts made up to 31 January 2004 (23 pages)
4 February 2005Accounts made up to 31 January 2004 (23 pages)
27 January 2005Return made up to 09/01/05; full list of members (7 pages)
27 January 2005Return made up to 09/01/05; full list of members (7 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004Secretary resigned (1 page)
29 April 2004New secretary appointed (2 pages)
29 April 2004New secretary appointed (2 pages)
26 March 2004Accounts made up to 31 January 2003 (20 pages)
26 March 2004Accounts made up to 31 January 2003 (20 pages)
10 February 2004Return made up to 09/01/04; full list of members (5 pages)
10 February 2004Return made up to 09/01/04; full list of members (5 pages)
4 December 2003Delivery ext'd 3 mth 31/01/03 (1 page)
4 December 2003Delivery ext'd 3 mth 31/01/03 (1 page)
30 January 2003Accounts made up to 31 January 2002 (14 pages)
30 January 2003Accounts made up to 31 January 2002 (14 pages)
15 January 2003Return made up to 09/01/03; full list of members (7 pages)
15 January 2003Return made up to 09/01/03; full list of members (7 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002New secretary appointed (2 pages)
10 December 2002Director's particulars changed (1 page)
10 December 2002New secretary appointed (2 pages)
10 December 2002Director's particulars changed (1 page)
10 December 2002Location of register of members (1 page)
10 December 2002Location of register of members (1 page)
27 September 2002Particulars of mortgage/charge (3 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
29 March 2002Accounts made up to 31 January 2000 (16 pages)
29 March 2002Accounts made up to 31 January 2001 (16 pages)
29 March 2002Accounts made up to 31 January 2000 (16 pages)
29 March 2002Accounts made up to 31 January 2001 (16 pages)
21 February 2002Return made up to 09/01/02; full list of members (5 pages)
21 February 2002Return made up to 09/01/02; full list of members (5 pages)
21 September 2001Director's particulars changed (1 page)
21 September 2001Director's particulars changed (1 page)
2 August 2001Registered office changed on 02/08/01 from: 126 cornwall road, london, SE1 8TQ (1 page)
2 August 2001Registered office changed on 02/08/01 from: 126 cornwall road, london, SE1 8TQ (1 page)
23 February 2001Return made up to 09/01/01; full list of members (5 pages)
23 February 2001Return made up to 09/01/01; full list of members (5 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
22 November 2000Full group accounts made up to 31 January 1999 (21 pages)
22 November 2000Full group accounts made up to 31 January 1999 (21 pages)
26 January 2000Return made up to 09/01/00; full list of members (6 pages)
26 January 2000Return made up to 09/01/00; full list of members (6 pages)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
17 April 1999Return made up to 09/01/99; full list of members (6 pages)
17 April 1999Return made up to 09/01/99; full list of members (6 pages)
24 January 1999Accounts made up to 31 January 1998 (13 pages)
24 January 1999Accounts made up to 31 January 1998 (13 pages)
26 July 1998Accounts made up to 31 January 1997 (12 pages)
26 July 1998Accounts made up to 31 January 1997 (12 pages)
21 January 1998Return made up to 09/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 January 1998Return made up to 09/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 January 1997Return made up to 09/01/97; full list of members (6 pages)
30 January 1997Secretary's particulars changed (1 page)
30 January 1997Registered office changed on 30/01/97 from: 48 portland place, london, W1N 4AJ (1 page)
30 January 1997Secretary's particulars changed (1 page)
30 January 1997Return made up to 09/01/97; full list of members (6 pages)
30 January 1997Registered office changed on 30/01/97 from: 48 portland place, london, W1N 4AJ (1 page)
5 December 1996Particulars of mortgage/charge (3 pages)
5 December 1996Particulars of mortgage/charge (3 pages)
28 November 1996Accounts made up to 31 January 1996 (10 pages)
28 November 1996Accounts made up to 31 January 1996 (10 pages)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
8 May 1996Return made up to 09/01/96; full list of members (7 pages)
8 May 1996Return made up to 09/01/96; full list of members (7 pages)
27 June 1995Ad 10/01/95--------- £ si 39998@1 (4 pages)
27 June 1995Particulars of contract relating to shares (4 pages)
27 June 1995Particulars of contract relating to shares (4 pages)
27 June 1995Ad 10/01/95--------- £ si 39998@1 (4 pages)
6 June 1995Ad 10/01/95--------- £ si 39998@1=39998 £ ic 2/40000 (4 pages)
6 June 1995Ad 10/01/95--------- £ si 39998@1=39998 £ ic 2/40000 (4 pages)
9 January 1995Incorporation (15 pages)
9 January 1995Incorporation (15 pages)