Company NameStudio La Plage Limited
DirectorsPeter Jonathan Harris and Jonathan Andrew Peachey
Company StatusActive
Company Number03023521
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(19 years, 1 month after company formation)
Appointment Duration10 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameMr Jonathan Andrew Peachey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(24 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleGroup Chief Operating Officer
Country of ResidenceEngland
Correspondence Address60 Great Portland Street
London
W1W 7RT
Secretary NameMr Mark John Sanford
StatusCurrent
Appointed30 April 2022(27 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMatthew James Hamilton Ravden
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(2 months after company formation)
Appointment Duration6 years (resigned 10 May 2001)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressClay Pightles
Stoke Row Road Kingwood
Henley On Thames
Oxfordshire
RG9 5NU
Director NameMr Thomas William Lewis
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(2 months after company formation)
Appointment Duration9 years, 8 months (resigned 14 January 2005)
RolePublic Relations Executive
Country of ResidenceEngland
Correspondence AddressMorghew Farm
Smallhythe Road
Tenterden
Kent
TN30 7LR
Secretary NameMatthew James Hamilton Ravden
NationalityBritish
StatusResigned
Appointed25 April 1995(2 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClay Pightles
Stoke Row Road Kingwood
Henley On Thames
Oxfordshire
RG9 5NU
Director NameMr Clive Paul Armitage
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(1 year, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 16 January 2013)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLadymede House Lady Margaret Road
Sunningdale
Berkshire
SL5 9QH
Secretary NameClive Paul Armitage
NationalityBritish
StatusResigned
Appointed25 March 1999(4 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 13 May 2004)
RoleCompany Director
Correspondence AddressFernacre Lodge
Philpot Lane
Chobham
Woking
GU24 8HD
Director NameSheryl Seitz
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1999(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 2005)
RolePR Consultant
Correspondence Address5 Lower Grove Road
Richmond
Surrey
TW10 6HP
Director NameMr Ian Malcolm Kirk
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(5 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 September 2004)
RoleCorporate Finance Consultant
Country of ResidenceEngland
Correspondence AddressClare House, Rectory Close
Etchingham Road, Burwash
Etchingham
East Sussex
TN19 7BH
Director NameJudith Diane Wilks
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(5 years, 5 months after company formation)
Appointment Duration4 years (resigned 02 September 2004)
RolePR Consultant
Correspondence Address2757 Polk Street Appt 6
San Francisco
California
Foreign
Director NameMr Hamish Malcolm Macphail
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(5 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 24 January 2013)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address41 West Oak Knoll Drive
San Anselmo
California 94960
United States
Director NameChristopher Cartwright
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 May 2004)
RolePublic Relation
Correspondence Address20 Vereker Road
London
W14 9JS
Director NameMr Paul Neville Mackender
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(8 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 September 2007)
RolePR Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Corder Road
Ipswich
IP4 2XD
Director NameMrs Rachel Gilley
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(8 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 16 November 2018)
RolePR Manager
Country of ResidenceEngland
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Director NameBruce Dodworth
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(9 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 11 August 2006)
RolePR Executive
Correspondence AddressHot Hollow Farm
Exton Road
Empingham Nr Oakham
Rutland
LE15 8QA
Secretary NameMr Mark John Sanford
NationalityBritish
StatusResigned
Appointed13 May 2004(9 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Abinger Road
Bedford Park
London
W4 1EL
Director NameDavid Christopher Hargreaves
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(11 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 June 2008)
RoleCommunications Consultant
Correspondence Address149 Bennerley Road
London
SW11 6DX
Director NameMr Nicholas Sanjay Rappolt
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(12 years, 10 months after company formation)
Appointment Duration2 years (resigned 12 January 2010)
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address72 Belleville Road
London
SW11 6PP
Director NameMr David Mark Dewhurst
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(13 years after company formation)
Appointment Duration5 years, 8 months (resigned 14 November 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHyrons Manor
2 Hyrons Lane
Amersham
Buckinghamshire
HP6 5AS
Director NameMrs Katharine Louise Easthope
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(14 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 02 May 2017)
RolePublic Relations Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Director NameGrant Currie
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(14 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 January 2011)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Whellock Road
London
W4 1DZ
Director NameThomas Jonathan Rowland Berry
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(14 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2012)
RoleCorporate Writer And Consultant
Country of ResidenceEngland
Correspondence Address2 Harrow Road
Carshalton
Surrey
SM5 3QQ
Director NameJessica Deborah Rowntree
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(16 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 September 2013)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Character Building
41b Beavor Lane
London
W6 9BL
Director NameMr Michael Stean Harvey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(17 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 May 2015)
RolePR Executive
Country of ResidenceEngland
Correspondence AddressThe Character Building
41b Beavor Lane
London
W6 9BL
Director NameMr John Robert Wilmot
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(17 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Character Building
41b Beavor Lane
London
W6 9BL
Director NameMr Jonathan Mark Silk
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(17 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 October 2015)
RolePR Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Character Building
41b Beavor Lane
London
W6 9BL
Director NameMs Isabelle Boston
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(18 years, 7 months after company formation)
Appointment Duration4 months (resigned 31 January 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Character Building
41b Beavor Lane
London
W6 9BL
Director NameMr Paul Gordon Bath
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(19 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Character Building
41b Beavor Lane
London
W6 9BL
Director NameMrs Lucy Diana Lowry
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(21 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Secretary NameMr Nicholas Lee Morrison
StatusResigned
Appointed01 October 2018(23 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 2020)
RoleCompany Director
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Secretary NameMs Emma Louise Wood
StatusResigned
Appointed11 December 2020(25 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2022)
RoleCompany Director
Correspondence Address75 Bermondsey Street
London
SE1 3XF

Contact

Websitebitecommunications.com

Location

Registered Address60 Great Portland Street
London
W1W 7RT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.000k at £0.05Bite Communications Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,904,000
Net Worth£235,000
Cash£1,604,000
Current Liabilities£5,323,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

20 May 2022Delivered on: 24 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: None.
Outstanding
2 September 2021Delivered on: 3 September 2021
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: See clause 3.2. each chargor charges by way of first legal mortgage all material land (other than material land situated in scotland) of which a brief description is contained in schedule 2 (land) and all other material land (other than material land situated in scotland) now owned by it, and any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal and of insurances) (each term as defined in the debenture).. See clause 3.3(a). Each chargor creates a fixed charge over all of the rights which it now has and all of the rights which it obtains at any time in the future in material land (other than material land situated in scotland), and any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal and of insurances) (each term as defined in the debenture).. See clause 3.3(f). Each chargor creates a fixed charge over all of the rights which it now has and all of the rights which it obtains at any time in the future in intellectual property, and any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal and of insurances) (each term as defined in the debenture).
Outstanding
19 July 2019Delivered on: 25 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Land. See clause 3.3 (a) of the debenture which creates a fixed charge over any right, title or interest which it has now or may subsequently acquire to or in any material land (as defined in the debenture).. Intellectual property rights. See clause 3.3(f) of the debenture which creates a fixed charge over all of the rights in intellectual property (as defined in the debenture) .
Outstanding
5 February 2018Delivered on: 13 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: This charge creates a first fixed charge over any right, privilege, power or immunity, or any interest or remedy, of any kind, whether it is personal or proprietary (“right”) it now has and any right which it obtains at any time in the future in material land and intellectual property (as each such term is defined in the instrument), and in any rights accruing to, derived from or otherwise connected with them.. For more details please refer to the instrument.
Outstanding
5 July 2017Delivered on: 12 July 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: This charge creates a first fixed charge over any right, privilege, power or immunity, or any interest or remedy, of any kind, whether it is personal or proprietary (“right”) it now has and any right which it obtains at any time in the future in material land and intellectual property (as each such term is defined in the instrument), and in any rights accruing to, derived from or otherwise connected with them.. For more details please refer to the instrument.
Outstanding
29 October 2014Delivered on: 30 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Such land and intellectual property rights as bite communications limited may from time to time own.
Outstanding
26 October 1998Delivered on: 3 November 1998
Persons entitled: Barclays 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.
Outstanding

Filing History

8 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page)
8 February 2021Audit exemption subsidiary accounts made up to 31 January 2020 (21 pages)
8 February 2021Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages)
8 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (111 pages)
18 December 2020Appointment of Ms Emma Louise Wood as a secretary on 11 December 2020 (2 pages)
11 December 2020Termination of appointment of Nicholas Lee Morrison as a secretary on 11 December 2020 (1 page)
21 July 2020Solvency Statement dated 08/07/20 (1 page)
21 July 2020Statement by Directors (1 page)
21 July 2020Resolutions
  • RES13 ‐ Dividend in specie 08/07/2020
(1 page)
21 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 July 2020Statement of capital on 21 July 2020
  • GBP 0.05
(2 pages)
9 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
26 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page)
26 October 2019Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages)
26 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (114 pages)
26 October 2019Audit exemption subsidiary accounts made up to 31 January 2019 (22 pages)
24 September 2019Appointment of Mr Jonathan Andrew Peachey as a director on 9 September 2019 (2 pages)
25 July 2019Registration of charge 030235210005, created on 19 July 2019 (43 pages)
14 June 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
13 May 2019Termination of appointment of Lucy Diana Lowry as a director on 30 April 2019 (1 page)
2 January 2019Termination of appointment of Rachel Gilley as a director on 16 November 2018 (1 page)
1 November 2018Director's details changed for Ms Lucy Diana Lowry on 19 October 2018 (2 pages)
15 October 2018Appointment of Mr Nicholas Lee Morrison as a secretary on 1 October 2018 (2 pages)
27 July 2018Full accounts made up to 31 January 2018 (25 pages)
3 July 2018Confirmation statement made on 1 June 2018 with updates (6 pages)
13 February 2018Registration of charge 030235210004, created on 5 February 2018 (43 pages)
21 July 2017Resolutions
  • RES13 ‐ Facility agreement 05/07/2017
(2 pages)
21 July 2017Resolutions
  • RES13 ‐ Facility agreement 05/07/2017
(2 pages)
12 July 2017Registration of charge 030235210003, created on 5 July 2017 (83 pages)
12 July 2017Registration of charge 030235210003, created on 5 July 2017 (83 pages)
11 July 2017Full accounts made up to 31 January 2017 (25 pages)
11 July 2017Full accounts made up to 31 January 2017 (25 pages)
3 July 2017Memorandum and Articles of Association (15 pages)
3 July 2017Memorandum and Articles of Association (15 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
15 May 2017Termination of appointment of Katharine Louise Easthope as a director on 2 May 2017 (1 page)
15 May 2017Termination of appointment of Katharine Louise Easthope as a director on 2 May 2017 (1 page)
21 March 2017Director's details changed for Katharine Louise Easthope on 20 March 2017 (2 pages)
21 March 2017Director's details changed for Katharine Louise Easthope on 20 March 2017 (2 pages)
17 March 2017Registered office address changed from The Character Building 41B Beavor Lane London W6 9BL to 75 Bermondsey Street London SE1 3XF on 17 March 2017 (1 page)
17 March 2017Registered office address changed from The Character Building 41B Beavor Lane London W6 9BL to 75 Bermondsey Street London SE1 3XF on 17 March 2017 (1 page)
31 January 2017Appointment of Ms Lucy Diana Lowry as a director on 18 January 2017 (2 pages)
31 January 2017Termination of appointment of Paul Gordon Bath as a director on 18 January 2017 (1 page)
31 January 2017Appointment of Ms Lucy Diana Lowry as a director on 18 January 2017 (2 pages)
31 January 2017Termination of appointment of Paul Gordon Bath as a director on 18 January 2017 (1 page)
7 November 2016Full accounts made up to 31 January 2016 (26 pages)
7 November 2016Full accounts made up to 31 January 2016 (26 pages)
25 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Resolutions have effect notwithstanding any provision of the company's articles of associaiton 16/06/2016
(1 page)
25 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Resolutions have effect notwithstanding any provision of the company's articles of associaiton 16/06/2016
(1 page)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 50,000.85
(7 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 50,000.85
(7 pages)
5 April 2016Memorandum and Articles of Association (16 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 April 2016Memorandum and Articles of Association (16 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 December 2015Register inspection address has been changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to Next 15 75 Bermondsey Street London SE1 3XF (1 page)
23 December 2015Register inspection address has been changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to Next 15 75 Bermondsey Street London SE1 3XF (1 page)
13 November 2015Full accounts made up to 31 January 2015 (25 pages)
13 November 2015Full accounts made up to 31 January 2015 (25 pages)
10 November 2015Termination of appointment of Jonathan Mark Silk as a director on 28 October 2015 (1 page)
10 November 2015Termination of appointment of Jonathan Mark Silk as a director on 28 October 2015 (1 page)
27 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
27 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
21 July 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 50,000.85
(4 pages)
21 July 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 50,000.85
(4 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 50,000
(5 pages)
1 June 2015Director's details changed for Rachel Gilley on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Michael Stean Harvey as a director on 18 May 2015 (1 page)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 50,000
(5 pages)
1 June 2015Termination of appointment of Michael Stean Harvey as a director on 18 May 2015 (1 page)
1 June 2015Director's details changed for Rachel Gilley on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Rachel Gilley on 1 June 2015 (2 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 50,000
(5 pages)
27 November 2014Auditor's resignation (2 pages)
27 November 2014Auditor's resignation (2 pages)
12 November 2014Sec 519 (1 page)
12 November 2014Sec 519 (1 page)
7 November 2014Full accounts made up to 31 January 2014 (25 pages)
7 November 2014Full accounts made up to 31 January 2014 (25 pages)
30 October 2014Registration of charge 030235210002, created on 29 October 2014 (41 pages)
30 October 2014Registration of charge 030235210002, created on 29 October 2014 (41 pages)
9 September 2014Appointment of Mr Paul Gordon Bath as a director on 8 September 2014 (2 pages)
9 September 2014Appointment of Mr Paul Gordon Bath as a director on 8 September 2014 (2 pages)
9 September 2014Appointment of Mr Paul Gordon Bath as a director on 8 September 2014 (2 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 50,000
(6 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 50,000
(6 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 50,000
(6 pages)
27 March 2014Appointment of Mr Peter Jonathan Harris as a director (2 pages)
27 March 2014Appointment of Mr Peter Jonathan Harris as a director (2 pages)
20 February 2014Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
20 February 2014Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
18 February 2014Termination of appointment of Isabelle Boston as a director (1 page)
18 February 2014Termination of appointment of Isabelle Boston as a director (1 page)
12 December 2013Full accounts made up to 31 July 2012 (22 pages)
12 December 2013Full accounts made up to 31 July 2012 (22 pages)
27 November 2013Appointment of Mr Jonathan Mark Silk as a director (2 pages)
27 November 2013Appointment of Mr Jonathan Mark Silk as a director (2 pages)
22 November 2013Appointment of Ms Isabelle Boston as a director (2 pages)
22 November 2013Appointment of Ms Isabelle Boston as a director (2 pages)
21 November 2013Director's details changed for Katharine Louise Pooley on 28 September 2013 (2 pages)
21 November 2013Director's details changed for Katharine Louise Pooley on 28 September 2013 (2 pages)
15 November 2013Termination of appointment of David Dewhurst as a director (1 page)
15 November 2013Termination of appointment of David Dewhurst as a director (1 page)
25 October 2013Termination of appointment of John Wilmot as a director (1 page)
25 October 2013Director's details changed for Katharine Louise Pooley on 16 December 2012 (2 pages)
25 October 2013Termination of appointment of John Wilmot as a director (1 page)
25 October 2013Director's details changed for Katharine Louise Pooley on 16 December 2012 (2 pages)
3 September 2013Termination of appointment of Jessica Rowntree as a director (1 page)
3 September 2013Termination of appointment of Jessica Rowntree as a director (1 page)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
29 January 2013Termination of appointment of Hamish Macphail as a director (1 page)
29 January 2013Termination of appointment of Hamish Macphail as a director (1 page)
28 January 2013Termination of appointment of Clive Armitage as a director (1 page)
28 January 2013Termination of appointment of Clive Armitage as a director (1 page)
16 October 2012Appointment of Mr John Robert Wilmot as a director (2 pages)
16 October 2012Appointment of Mr Michael Stean Harvey as a director (2 pages)
16 October 2012Termination of appointment of Thomas Berry as a director (1 page)
16 October 2012Appointment of Mr John Robert Wilmot as a director (2 pages)
16 October 2012Appointment of Mr Michael Stean Harvey as a director (2 pages)
16 October 2012Termination of appointment of Thomas Berry as a director (1 page)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (10 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (10 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (10 pages)
2 May 2012Full accounts made up to 31 July 2011 (22 pages)
2 May 2012Full accounts made up to 31 July 2011 (22 pages)
8 September 2011Termination of appointment of Paul Mackender as a director (1 page)
8 September 2011Termination of appointment of Paul Mackender as a director (1 page)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (11 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (11 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (11 pages)
23 May 2011Appointment of Jessica Deborah Rowntree as a director (2 pages)
23 May 2011Appointment of Jessica Deborah Rowntree as a director (2 pages)
16 March 2011Full accounts made up to 31 July 2010 (22 pages)
16 March 2011Full accounts made up to 31 July 2010 (22 pages)
3 February 2011Termination of appointment of Grant Currie as a director (1 page)
3 February 2011Termination of appointment of Grant Currie as a director (1 page)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
4 June 2010Director's details changed for Mr Hamish Malcolm Macphail on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Grant Currie on 1 October 2009 (2 pages)
4 June 2010Register inspection address has been changed from The Triangle 5-17 Hammersmith Grove London W6 0LG (1 page)
4 June 2010Director's details changed for Grant Currie on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr Hamish Malcolm Macphail on 1 October 2009 (2 pages)
4 June 2010Register inspection address has been changed from The Triangle 5-17 Hammersmith Grove London W6 0LG (1 page)
4 June 2010Director's details changed for Grant Currie on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr Hamish Malcolm Macphail on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Grant Currie on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Grant Currie on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Thomas Jonathan Rowland Berry on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Clive Paul Armitage on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Rachel Gilley on 1 October 2009 (2 pages)
3 June 2010Termination of appointment of Grant Currie as a director (1 page)
3 June 2010Director's details changed for Rachel Gilley on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Clive Paul Armitage on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Rachel Gilley on 1 October 2009 (2 pages)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Termination of appointment of Grant Currie as a director (1 page)
3 June 2010Termination of appointment of Grant Currie as a director (1 page)
3 June 2010Director's details changed for Rachel Gilley on 1 October 2009 (2 pages)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Director's details changed for Mr Thomas Jonathan Rowland Berry on 1 October 2009 (2 pages)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Director's details changed for Rachel Gilley on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Grant Currie on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Thomas Jonathan Rowland Berry on 1 October 2009 (2 pages)
3 June 2010Termination of appointment of Grant Currie as a director (1 page)
3 June 2010Director's details changed for Mr Hamish Malcolm Macphail on 1 October 2009 (2 pages)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Director's details changed for Mr Clive Paul Armitage on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Hamish Malcolm Macphail on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Thomas Jonathan Rowland Berry on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Thomas Jonathan Rowland Berry on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Thomas Jonathan Rowland Berry on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Clive Paul Armitage on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Hamish Malcolm Macphail on 1 October 2009 (2 pages)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Director's details changed for Mr Clive Paul Armitage on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Rachel Gilley on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Clive Paul Armitage on 1 October 2009 (2 pages)
23 March 2010Full accounts made up to 31 July 2009 (22 pages)
23 March 2010Full accounts made up to 31 July 2009 (22 pages)
13 January 2010Termination of appointment of Nicholas Rappolt as a director (1 page)
13 January 2010Termination of appointment of Nicholas Rappolt as a director (1 page)
27 October 2009Appointment of Grant Currie as a director (1 page)
27 October 2009Appointment of Grant Currie as a director (1 page)
26 October 2009Appointment of Grant Currie as a director (1 page)
26 October 2009Appointment of Grant Currie as a director (1 page)
29 September 2009Director appointed mr thomas johnathon rowland berry (1 page)
29 September 2009Director appointed mr thomas johnathon rowland berry (1 page)
28 September 2009Director appointed mr paul neville mackender (1 page)
28 September 2009Director appointed mr paul neville mackender (1 page)
15 September 2009Director's change of particulars / clive armitage / 30/07/2008 (1 page)
15 September 2009Director's change of particulars / clive armitage / 30/07/2008 (1 page)
8 September 2009Appointment terminated secretary mark sanford (1 page)
8 September 2009Appointment terminated secretary mark sanford (1 page)
3 September 2009Director appointed katharine louise pooley (1 page)
3 September 2009Director appointed katharine louise pooley (1 page)
28 June 2009Appointment terminated director david hargreaves (1 page)
28 June 2009Appointment terminated director robin wilson (1 page)
28 June 2009Appointment terminated director david hargreaves (1 page)
28 June 2009Return made up to 01/06/09; full list of members (4 pages)
28 June 2009Return made up to 01/06/09; full list of members (4 pages)
28 June 2009Appointment terminated director robin wilson (1 page)
20 May 2009Full accounts made up to 31 July 2008 (22 pages)
20 May 2009Full accounts made up to 31 July 2008 (22 pages)
11 June 2008Return made up to 01/06/08; full list of members (5 pages)
11 June 2008Return made up to 01/06/08; full list of members (5 pages)
1 May 2008Full accounts made up to 31 July 2007 (19 pages)
1 May 2008Full accounts made up to 31 July 2007 (19 pages)
3 March 2008Director appointed mr david mark dewhurst (3 pages)
3 March 2008Director appointed mr david mark dewhurst (3 pages)
11 February 2008Location of register of members (1 page)
11 February 2008Location of register of members (1 page)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
2 July 2007Return made up to 01/06/07; full list of members (3 pages)
2 July 2007Return made up to 01/06/07; full list of members (3 pages)
26 June 2007Full accounts made up to 31 July 2006 (19 pages)
26 June 2007Full accounts made up to 31 July 2006 (19 pages)
14 March 2007Return made up to 17/02/07; full list of members (3 pages)
14 March 2007Return made up to 17/02/07; full list of members (3 pages)
13 March 2007Secretary's particulars changed (1 page)
13 March 2007Secretary's particulars changed (1 page)
26 January 2007New director appointed (1 page)
26 January 2007New director appointed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
3 June 2006Full accounts made up to 31 July 2005 (16 pages)
3 June 2006Full accounts made up to 31 July 2005 (16 pages)
24 March 2006Return made up to 17/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 March 2006Return made up to 17/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
8 June 2005Full accounts made up to 31 July 2004 (15 pages)
8 June 2005Full accounts made up to 31 July 2004 (15 pages)
29 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 September 2004New director appointed (4 pages)
15 September 2004New director appointed (4 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Secretary resigned (1 page)
21 May 2004Full accounts made up to 31 July 2003 (17 pages)
21 May 2004Full accounts made up to 31 July 2003 (17 pages)
11 March 2004Return made up to 17/02/04; full list of members (10 pages)
11 March 2004Return made up to 17/02/04; full list of members (10 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
4 June 2003Full accounts made up to 31 July 2002 (16 pages)
4 June 2003Full accounts made up to 31 July 2002 (16 pages)
2 May 2003Return made up to 17/02/03; full list of members (9 pages)
2 May 2003Return made up to 17/02/03; full list of members (9 pages)
4 November 2002Resolutions
  • RES13 ‐ Payment of members 04/10/02
(1 page)
4 November 2002Resolutions
  • RES13 ‐ Payment of members 04/10/02
(1 page)
2 September 2002Secretary's particulars changed;director's particulars changed (1 page)
2 September 2002Secretary's particulars changed;director's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
12 March 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 March 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2002Full accounts made up to 31 July 2001 (15 pages)
15 January 2002Full accounts made up to 31 July 2001 (15 pages)
13 December 2001New director appointed (2 pages)
13 December 2001Director's particulars changed (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001Director's particulars changed (1 page)
4 December 2001Registered office changed on 04/12/01 from: 5 albion court albion place london W6 0QT (1 page)
4 December 2001Registered office changed on 04/12/01 from: 5 albion court albion place london W6 0QT (1 page)
13 July 2001Director's particulars changed (1 page)
13 July 2001Director's particulars changed (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
21 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 February 2001Return made up to 17/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 February 2001Return made up to 17/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 December 2000Full accounts made up to 31 July 2000 (14 pages)
14 December 2000Full accounts made up to 31 July 2000 (14 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
17 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 March 2000Auditor's resignation (1 page)
7 March 2000Auditor's resignation (1 page)
22 February 2000Registered office changed on 22/02/00 from: 19 north street ashford kent TN24 0RJ (1 page)
22 February 2000Registered office changed on 22/02/00 from: 19 north street ashford kent TN24 0RJ (1 page)
11 January 2000Full accounts made up to 31 July 1999 (13 pages)
11 January 2000Full accounts made up to 31 July 1999 (13 pages)
10 November 1999Auditor's resignation (1 page)
10 November 1999Auditor's resignation (1 page)
10 November 1999Auditor's resignation (1 page)
10 November 1999Auditor's resignation (1 page)
1 September 1999Secretary's particulars changed;director's particulars changed (1 page)
1 September 1999Secretary's particulars changed;director's particulars changed (1 page)
25 August 1999Director's particulars changed (1 page)
25 August 1999Director's particulars changed (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999Secretary resigned (1 page)
22 April 1999New secretary appointed (2 pages)
22 April 1999New secretary appointed (2 pages)
14 April 1999Return made up to 17/02/99; no change of members (4 pages)
14 April 1999Return made up to 17/02/99; no change of members (4 pages)
23 February 1999Full accounts made up to 31 July 1998 (14 pages)
23 February 1999Full accounts made up to 31 July 1998 (14 pages)
31 December 1998Secretary's particulars changed;director's particulars changed (1 page)
31 December 1998Secretary's particulars changed;director's particulars changed (1 page)
7 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 December 1998Memorandum and Articles of Association (16 pages)
7 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 December 1998Memorandum and Articles of Association (16 pages)
3 November 1998Particulars of mortgage/charge (3 pages)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
19 February 1998Return made up to 17/02/98; full list of members (6 pages)
19 February 1998Return made up to 17/02/98; full list of members (6 pages)
5 February 1998Full accounts made up to 31 July 1997 (12 pages)
5 February 1998Full accounts made up to 31 July 1997 (12 pages)
22 January 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
22 January 1998Ad 02/01/98--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
22 January 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
22 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 January 1998£ nc 1000/50000 02/01/98 (1 page)
22 January 1998S-div 02/01/98 (1 page)
22 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 January 1998£ nc 1000/50000 02/01/98 (1 page)
22 January 1998S-div 02/01/98 (1 page)
22 January 1998Ad 02/01/98--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Return made up to 17/02/97; no change of members (4 pages)
21 July 1997Return made up to 17/02/97; no change of members (4 pages)
21 July 1997New director appointed (2 pages)
7 April 1997Full accounts made up to 31 July 1996 (11 pages)
7 April 1997Full accounts made up to 31 July 1996 (11 pages)
20 August 1996Return made up to 17/02/96; full list of members (6 pages)
20 August 1996Return made up to 17/02/96; full list of members (6 pages)
23 February 1996Ad 26/07/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 February 1996Ad 26/07/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 July 1995Accounting reference date notified as 31/07 (1 page)
7 July 1995Accounting reference date notified as 31/07 (1 page)
18 May 1995Company name changed bensonkey LIMITED\certificate issued on 19/05/95 (4 pages)
18 May 1995Company name changed bensonkey LIMITED\certificate issued on 19/05/95 (4 pages)
16 May 1995Director resigned;new director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995Registered office changed on 16/05/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995Director resigned;new director appointed (2 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995Registered office changed on 16/05/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
16 May 1995New director appointed (2 pages)
15 May 1995Memorandum and Articles of Association (5 pages)
15 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
15 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
15 May 1995Memorandum and Articles of Association (5 pages)
17 February 1995Incorporation (17 pages)
17 February 1995Incorporation (17 pages)