Company NameGamesman Limited
DirectorsRobert David King and Ryan Joel Baddeley
Company StatusActive
Company Number03027138
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRobert David King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2016(21 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameRyan Joel Baddeley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed20 September 2019(24 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RolePresident
Country of ResidenceUnited States
Correspondence Address600 West Wilbur Avenue
Couer D'Alene
Id
83815
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed13 January 2020(24 years, 10 months after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameKenneth George Smith
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Birch Grove
Kingswood
Tadworth
Surrey
KT20 6QU
Secretary NameValerie Grace Smith
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleSecretary
Correspondence Address16 Birch Grove
Kingswood
Tadworth
Surrey
KT20 6QU
Director NameJames Beresford Kingsley Cove
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(9 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 February 2013)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroome House
Blakeshall Lane
Blakeshall
Worcestershire
TA2 8RH
Director NameRobert David King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(9 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCopyhold Farm Copyhold Lane
Cuckfield
Haywards Heath
West Sussex
RH17 5ED
Director NameMark Andrew Smith
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(9 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 15 April 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Nork Way
Banstead
Surrey
SM7 1HN
Secretary NameRobert David King
NationalityBritish
StatusResigned
Appointed20 August 2004(9 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCopyhold Farm Copyhold Lane
Cuckfield
Haywards Heath
West Sussex
RH17 5ED
Director NameAnibal Arturo Catano
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(13 years after company formation)
Appointment Duration4 years, 11 months (resigned 04 February 2013)
RoleEngineer & Manager
Country of ResidenceSpain
Correspondence AddressAve.
Doctor Diego Madrazo, 31,3a
Santander
39012
Director NameFrank Edward Houston
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2013(17 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 August 2015)
RoleSenior Group Vice President
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Richard Bradley Lawrence
Date of BirthApril 1947 (Born 77 years ago)
NationalityAnmerican
StatusResigned
Appointed04 February 2013(17 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 March 2014)
RolePresident
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRobert David George
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2013(17 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 March 2018)
RoleCf0
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameCurtis Carl Reusser
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2014(19 years after company formation)
Appointment Duration5 years (resigned 14 March 2019)
RolePresident And Chief Executive Officer
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Albert Scott Yost
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2015(20 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 May 2019)
RoleGroup Vice President
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameStephen Nolan
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2018(23 years after company formation)
Appointment Duration1 year (resigned 14 March 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Jonathan David Crandall
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2019(24 years after company formation)
Appointment Duration6 months, 1 week (resigned 20 September 2019)
RoleTreasurer, Transdigm
Country of ResidenceUnited States
Correspondence Address1301 E. 9th Street
Suite 3000
Cleveland
Oh
44114
Director NameMs Sarah Louise Wynne
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2019(24 years after company formation)
Appointment Duration6 months, 1 week (resigned 20 September 2019)
RoleChief Accounting Officer, Transdigm
Country of ResidenceUnited States
Correspondence Address1301 E. 9th Street
Suite 3000
Cleveland
Oh
44114
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2013(17 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 September 2019)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitegamesman.co.uk
Email address[email protected]
Telephone01293 418888
Telephone regionCrawley

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

510k at £1Esterline Interface Technologies LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£33,495,340
Gross Profit£9,526,913
Net Worth£10,055,192
Cash£3,992,533
Current Liabilities£1,661,564

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

23 June 2022Delivered on: 24 June 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
20 December 2021Delivered on: 21 December 2021
Persons entitled: Cerberus Business Finance Agency, Llc

Classification: A registered charge
Outstanding
19 May 2020Delivered on: 26 May 2020
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Outstanding
20 September 2019Delivered on: 26 September 2019
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: See clause 3.1(f) of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture).
Outstanding
20 September 2019Delivered on: 23 September 2019
Persons entitled: Cerberus Business Finance Agency, Llc

Classification: A registered charge
Outstanding
6 March 1998Delivered on: 11 March 1998
Satisfied on: 16 March 2013
Persons entitled: Griffin Credit Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee and whether arising under the agreement or otherwise.
Particulars: Fixed equitable charge:(i) all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company.(ii) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever including the associated rights relating thereto.floating charge such monies as the company may receive in respect of the debts the subject of (ii) above as shall from time to time,stand released from the fixed charge created thereon.
Fully Satisfied
30 January 1997Delivered on: 31 January 1997
Satisfied on: 16 March 2013
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

4 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
7 October 2020Full accounts made up to 30 September 2019 (25 pages)
26 May 2020Registration of charge 030271380005, created on 19 May 2020 (37 pages)
5 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
15 January 2020Appointment of Dentons Secretaries Limited as a secretary on 13 January 2020 (2 pages)
15 January 2020Registered office address changed from 5 New Street Square London EC4A 3TW to One Fleet Place London EC4M 7WS on 15 January 2020 (1 page)
17 December 2019Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 20 September 2019 (1 page)
27 September 2019Appointment of Ryan Joel Baddeley as a director on 20 September 2019 (2 pages)
27 September 2019Termination of appointment of Jonathan David Crandall as a director on 20 September 2019 (1 page)
27 September 2019Termination of appointment of Sarah Louise Wynne as a director on 20 September 2019 (1 page)
26 September 2019Registration of charge 030271380004, created on 20 September 2019 (53 pages)
23 September 2019Registration of charge 030271380003, created on 20 September 2019 (49 pages)
11 September 2019Full accounts made up to 28 September 2018 (24 pages)
4 June 2019Termination of appointment of Albert Scott Yost as a director on 30 May 2019 (1 page)
11 April 2019Appointment of Sarah Louise Wynne as a director on 14 March 2019 (2 pages)
11 April 2019Appointment of Jonathan David Crandall as a director on 14 March 2019 (2 pages)
10 April 2019Termination of appointment of Curtis Carl Reusser as a director on 14 March 2019 (1 page)
10 April 2019Termination of appointment of Stephen Nolan as a director on 14 March 2019 (1 page)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
26 June 2018Full accounts made up to 29 September 2017 (24 pages)
7 June 2018Director's details changed for Stephen Nolan on 5 June 2018 (2 pages)
14 March 2018Termination of appointment of Robert David George as a director on 1 March 2018 (1 page)
14 March 2018Appointment of Stephen Nolan as a director on 1 March 2018 (2 pages)
28 February 2018Withdrawal of a person with significant control statement on 28 February 2018 (2 pages)
28 February 2018Notification of Esterline Interface Technologies Limited as a person with significant control on 28 February 2018 (2 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
10 July 2017Full accounts made up to 30 September 2016 (22 pages)
10 July 2017Full accounts made up to 30 September 2016 (22 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
22 August 2016Director's details changed for Robert David King on 25 June 2016 (2 pages)
22 August 2016Director's details changed for Robert David King on 25 June 2016 (2 pages)
18 August 2016Director's details changed for Robert David King on 25 June 2016 (2 pages)
18 August 2016Director's details changed for Robert David King on 25 June 2016 (2 pages)
5 July 2016Full accounts made up to 2 October 2015 (24 pages)
5 July 2016Full accounts made up to 2 October 2015 (24 pages)
30 June 2016Appointment of Robert David King as a director on 25 June 2016 (2 pages)
30 June 2016Appointment of Robert David King as a director on 25 June 2016 (2 pages)
17 June 2016Termination of appointment of Mark Andrew Smith as a director on 15 April 2016 (1 page)
17 June 2016Termination of appointment of Mark Andrew Smith as a director on 15 April 2016 (1 page)
4 April 2016Termination of appointment of Robert David George as a director on 4 February 2013 (1 page)
4 April 2016Termination of appointment of Robert David George as a director on 4 February 2013 (1 page)
31 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 510,000
(7 pages)
31 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 510,000
(7 pages)
26 October 2015Appointment of Mr Albert Scott Yost as a director on 15 August 2015 (2 pages)
26 October 2015Appointment of Mr Albert Scott Yost as a director on 15 August 2015 (2 pages)
23 October 2015Termination of appointment of Frank Edward Houston as a director on 14 August 2015 (1 page)
23 October 2015Termination of appointment of Frank Edward Houston as a director on 14 August 2015 (1 page)
9 September 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
9 September 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
4 August 2015Full accounts made up to 31 October 2014 (24 pages)
4 August 2015Full accounts made up to 31 October 2014 (24 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 510,000
(6 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 510,000
(6 pages)
8 August 2014Full accounts made up to 25 October 2013 (23 pages)
8 August 2014Full accounts made up to 25 October 2013 (23 pages)
21 May 2014Appointment of Curtis Carl Reusser as a director (2 pages)
21 May 2014Appointment of Curtis Carl Reusser as a director (2 pages)
20 May 2014Termination of appointment of Richard Lawrence as a director (1 page)
20 May 2014Termination of appointment of Richard Lawrence as a director (1 page)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 510,000
(6 pages)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 510,000
(6 pages)
17 October 2013Auditor's resignation (1 page)
17 October 2013Auditor's resignation (1 page)
7 October 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
12 April 2013Resolutions
  • RES13 ‐ Company business 13/03/2013
(3 pages)
12 April 2013Resolutions
  • RES13 ‐ Company business 13/03/2013
(3 pages)
11 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 March 2013Appointment of Robert David George as a director (3 pages)
15 March 2013Appointment of Robert David George as a director (3 pages)
20 February 2013Termination of appointment of Anibal Catano as a director (2 pages)
20 February 2013Termination of appointment of James Cove as a director (2 pages)
20 February 2013Termination of appointment of Robert King as a director (2 pages)
20 February 2013Termination of appointment of Kenneth Smith as a director (2 pages)
20 February 2013Termination of appointment of Robert King as a secretary (2 pages)
20 February 2013Termination of appointment of Anibal Catano as a director (2 pages)
20 February 2013Termination of appointment of James Cove as a director (2 pages)
20 February 2013Termination of appointment of Robert King as a director (2 pages)
20 February 2013Termination of appointment of Kenneth Smith as a director (2 pages)
20 February 2013Termination of appointment of Robert King as a secretary (2 pages)
19 February 2013Current accounting period shortened from 31 December 2013 to 31 October 2013 (3 pages)
19 February 2013Appointment of Robert David George as a director (3 pages)
19 February 2013Appointment of Richard Bradley Lawrence as a director (3 pages)
19 February 2013Appointment of Richard Bradley Lawrence as a director (3 pages)
19 February 2013Appointment of Robert David George as a director (3 pages)
19 February 2013Appointment of Frank Edward Houston as a director (3 pages)
19 February 2013Current accounting period shortened from 31 December 2013 to 31 October 2013 (3 pages)
19 February 2013Appointment of Frank Edward Houston as a director (3 pages)
18 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
18 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
5 February 2013Registered office address changed from 131 Edgware Road London W2 2AP on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 131 Edgware Road London W2 2AP on 5 February 2013 (1 page)
5 February 2013Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
5 February 2013Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
5 February 2013Registered office address changed from 131 Edgware Road London W2 2AP on 5 February 2013 (1 page)
27 September 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
27 September 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
23 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (17 pages)
23 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (17 pages)
16 January 2012Particulars of variation of rights attached to shares (2 pages)
16 January 2012Particulars of variation of rights attached to shares (2 pages)
1 November 2011Memorandum and Articles of Association (17 pages)
1 November 2011Memorandum and Articles of Association (17 pages)
27 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 October 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (17 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (17 pages)
7 February 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
7 February 2011Cancellation of shares. Statement of capital on 7 February 2011
  • GBP 510,000
(4 pages)
7 February 2011Purchase of own shares. (3 pages)
7 February 2011Purchase of own shares. (3 pages)
7 February 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
7 February 2011Cancellation of shares. Statement of capital on 7 February 2011
  • GBP 510,000
(4 pages)
7 February 2011Cancellation of shares. Statement of capital on 7 February 2011
  • GBP 510,000
(4 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
9 April 2010Director's details changed for Anibal Arturo Catano on 28 February 2010 (2 pages)
9 April 2010Director's details changed for Mark Andrew Smith on 28 February 2010 (2 pages)
9 April 2010Director's details changed for Kenneth George Smith on 28 February 2010 (2 pages)
9 April 2010Director's details changed for Robert David King on 28 February 2010 (2 pages)
9 April 2010Director's details changed for James Beresford Kingsley Cove on 28 February 2010 (2 pages)
9 April 2010Director's details changed for Mark Andrew Smith on 28 February 2010 (2 pages)
9 April 2010Director's details changed for Kenneth George Smith on 28 February 2010 (2 pages)
9 April 2010Director's details changed for Anibal Arturo Catano on 28 February 2010 (2 pages)
9 April 2010Director's details changed for Robert David King on 28 February 2010 (2 pages)
9 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
9 April 2010Director's details changed for James Beresford Kingsley Cove on 28 February 2010 (2 pages)
9 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
5 November 2009Accounts for a medium company made up to 31 December 2008 (22 pages)
5 November 2009Accounts for a medium company made up to 31 December 2008 (22 pages)
11 March 2009Return made up to 28/02/09; full list of members (5 pages)
11 March 2009Return made up to 28/02/09; full list of members (5 pages)
10 March 2009Director and secretary's change of particulars / robert king / 01/02/2009 (1 page)
10 March 2009Director and secretary's change of particulars / robert king / 01/02/2009 (1 page)
6 October 2008Full accounts made up to 31 December 2007 (23 pages)
6 October 2008Full accounts made up to 31 December 2007 (23 pages)
1 May 2008Accounts for a medium company made up to 31 December 2006 (19 pages)
1 May 2008Accounts for a medium company made up to 31 December 2006 (19 pages)
5 April 2008Director appointed anibal arturo catano (2 pages)
5 April 2008Director appointed anibal arturo catano (2 pages)
5 April 2008Capitals not rolled up (2 pages)
5 April 2008Capitals not rolled up (2 pages)
28 March 2008Return made up to 28/02/08; full list of members (4 pages)
28 March 2008Return made up to 28/02/08; full list of members (4 pages)
17 December 2007Ad 07/11/07--------- £ si 12500@1=12500 £ ic 500000/512500 (2 pages)
17 December 2007Ad 07/11/07--------- £ si 12500@1=12500 £ ic 500000/512500 (2 pages)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 December 2007Director's particulars changed (1 page)
11 December 2007S-div 07/11/07 (1 page)
11 December 2007Director's particulars changed (1 page)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 December 2007Director's particulars changed (1 page)
11 December 2007S-div 07/11/07 (1 page)
11 December 2007Director's particulars changed (1 page)
23 July 2007Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
23 July 2007Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
8 May 2007Return made up to 28/02/07; full list of members (3 pages)
8 May 2007Return made up to 28/02/07; full list of members (3 pages)
5 July 2006Accounts for a small company made up to 31 December 2005 (10 pages)
5 July 2006Accounts for a small company made up to 31 December 2005 (10 pages)
23 March 2006Return made up to 28/02/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 March 2006Return made up to 28/02/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2006Return made up to 28/02/06; full list of members (3 pages)
9 March 2006Return made up to 28/02/06; full list of members (3 pages)
5 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
5 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
29 June 2005Return made up to 28/02/05; full list of members (8 pages)
29 June 2005Return made up to 28/02/05; full list of members (8 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004New secretary appointed;new director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New secretary appointed;new director appointed (2 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004New director appointed (2 pages)
22 July 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
22 July 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
31 March 2004Return made up to 28/02/04; full list of members (6 pages)
31 March 2004Return made up to 28/02/04; full list of members (6 pages)
8 February 2004Ad 06/01/04--------- £ si 25000@1=25000 £ ic 475000/500000 (2 pages)
8 February 2004Ad 06/01/04--------- £ si 25000@1=25000 £ ic 475000/500000 (2 pages)
18 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
18 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
13 March 2003Return made up to 28/02/03; full list of members (6 pages)
13 March 2003Return made up to 28/02/03; full list of members (6 pages)
11 September 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
11 September 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
29 March 2002Return made up to 28/02/02; full list of members (6 pages)
29 March 2002Return made up to 28/02/02; full list of members (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/03/01
(6 pages)
9 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/03/01
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 May 2000Accounts for a small company made up to 31 December 1998 (7 pages)
3 May 2000Accounts for a small company made up to 31 December 1998 (7 pages)
6 March 2000Return made up to 28/02/00; full list of members (6 pages)
6 March 2000Return made up to 28/02/00; full list of members (6 pages)
10 March 1999Return made up to 28/02/99; full list of members (6 pages)
10 March 1999Return made up to 28/02/99; full list of members (6 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
24 March 1998Accounts for a small company made up to 31 December 1996 (4 pages)
24 March 1998Accounts for a small company made up to 31 December 1996 (4 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Return made up to 28/02/98; full list of members (6 pages)
5 March 1998Return made up to 28/02/98; full list of members (6 pages)
10 March 1997Return made up to 28/02/97; full list of members (5 pages)
10 March 1997Return made up to 28/02/97; full list of members (5 pages)
31 January 1997Particulars of mortgage/charge (3 pages)
31 January 1997Particulars of mortgage/charge (3 pages)
13 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1996Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page)
24 July 1996Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page)
17 July 1996Full accounts made up to 29 February 1996 (4 pages)
17 July 1996Full accounts made up to 29 February 1996 (4 pages)
30 April 1996Ad 17/04/96--------- £ si 12500@1=12500 £ ic 400000/412500 (2 pages)
30 April 1996Ad 17/04/96--------- £ si 12500@1=12500 £ ic 400000/412500 (2 pages)
30 April 1996Ad 19/04/96--------- £ si 62500@1=62500 £ ic 412500/475000 (2 pages)
30 April 1996Ad 19/04/96--------- £ si 62500@1=62500 £ ic 412500/475000 (2 pages)
13 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
13 April 1996Ad 04/04/96--------- £ si 75000@1=75000 £ ic 325000/400000 (2 pages)
13 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
13 April 1996Ad 04/04/96--------- £ si 75000@1=75000 £ ic 325000/400000 (2 pages)
29 March 1996Return made up to 28/02/96; full list of members (7 pages)
29 March 1996Return made up to 28/02/96; full list of members (7 pages)
26 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 March 1996Ad 14/03/96--------- £ si 205000@1=205000 £ ic 2/205002 (2 pages)
26 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 March 1996Ad 13/03/96--------- £ si 119998@1=119998 £ ic 205002/325000 (2 pages)
26 March 1996Ad 13/03/96--------- £ si 119998@1=119998 £ ic 205002/325000 (2 pages)
26 March 1996£ nc 100/1000000 13/03/96 (1 page)
26 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 March 1996£ nc 100/1000000 13/03/96 (1 page)
26 March 1996Ad 14/03/96--------- £ si 205000@1=205000 £ ic 2/205002 (2 pages)
28 February 1995Incorporation (17 pages)
28 February 1995Incorporation (17 pages)