Company NameThe Agency (London) Limited
Company StatusActive
Company Number03053806
CategoryPrivate Limited Company
Incorporation Date5 May 1995(29 years ago)
Previous NameFirst Option Agency Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameStephen Durbridge
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1995(same day as company formation)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address24 Pottery Lane
Holland Park
London
W11 4LZ
Director NameMs Julia Kreitman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1995(3 weeks, 5 days after company formation)
Appointment Duration28 years, 11 months
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address24 Pottery Lane
London
W11 4LZ
Secretary NameMrs Monique Campbell
NationalityBritish
StatusCurrent
Appointed15 February 2008(12 years, 9 months after company formation)
Appointment Duration16 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Pottery Lane
London
W11 4LZ
Director NameMrs Judy Marie Edmonds
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(21 years, 11 months after company formation)
Appointment Duration7 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Pottery Lane
London
W11 4LZ
Director NameMr Richard Allen-Turner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(25 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleArtist Management & Production
Country of ResidenceUnited Kingdom
Correspondence Address4a Exmoor Street
London
W10 6BD
Director NameMrs Laura Beth Kennedy
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAmerican,British
StatusCurrent
Appointed15 October 2020(25 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleTalent Management & Production
Country of ResidenceUnited States
Correspondence AddressSuite 320 9171 Wilshire Blvd
Beverly Hills
California
90210
Director NameMrs Sue Highmore
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(25 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleTheatrical Agent
Country of ResidenceEngland
Correspondence Address4a Exmoor Street
London
W10 6BD
Director NameMs Katie Haines
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(28 years, 9 months after company formation)
Appointment Duration3 months
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address24 Pottery Lane
London
W11 4LZ
Director NameGirsha Reid
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleFinancial Director
Correspondence AddressFlat 2
20 Greville Road
London
Nw6
Director NameMrs Sheila Ann Whitemore
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleLiterary Agent
Correspondence AddressFlat 1 18 Ladbroke Square
London
W11 3NA
Secretary NameGirsha Reid
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleFinancial Director
Correspondence AddressFlat 2
20 Greville Road
London
Nw6
Director NameJohn Paul Sebastian Born
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(3 weeks, 5 days after company formation)
Appointment Duration9 years (resigned 28 May 2004)
RoleLiterary Agent
Correspondence Address140 Percy Road
London
W12 9QL
Director NameMs Leah Alison Schmidt
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican,British
StatusResigned
Appointed31 May 1995(3 weeks, 5 days after company formation)
Appointment Duration25 years, 4 months (resigned 15 October 2020)
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address13 Dalmeny Road
London
N7 0HG
Director NameHilary Ann Delamere
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(3 weeks, 5 days after company formation)
Appointment Duration25 years, 4 months (resigned 15 October 2020)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address73 Uplands Road
London
N8 9NH
Director NameBethan Wyn Ellis
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(3 weeks, 5 days after company formation)
Appointment Duration25 years, 4 months (resigned 15 October 2020)
RoleWriters Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 The White Cottage
Winkfield Row
Berkshire
RG42 6NG
Secretary NameStephen Durbridge
NationalityBritish
StatusResigned
Appointed01 April 2000(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Pottery Lane
Holland Park
London
W11 4LZ
Director NameAnna Cameron
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed17 January 2001(5 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 February 2008)
RoleLawyer
Correspondence Address76 Carysfort Road
Stoke Newington
N16 9AP
Secretary NameAnna Cameron
NationalityAustralian
StatusResigned
Appointed24 September 2003(8 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 February 2008)
RoleLawyer
Correspondence Address76 Carysfort Road
Stoke Newington
N16 9AP
Director NameMs Katie Haines
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(9 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 15 October 2020)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address22 Clifford Gardens
London
NW10 5JD
Director NameMr Norman Peter North
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(9 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 15 October 2020)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address70 Islip Road
Oxford
OX2 7SW
Director NameMrs Monique Campbell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2009(13 years, 11 months after company formation)
Appointment Duration3 years (resigned 06 May 2012)
RoleHead Of Accounts
Country of ResidenceUnited Kingdom
Correspondence Address10 Hartley Hill
Purley
Surrey
CR8 4EL
Director NameMr Nick Quinn
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(16 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 October 2020)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address17 Ravenscourt Square
London
W6 0TW
Director NameMs Fay Jessica Elizabeth Davies
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(21 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 May 2018)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address134 Victoria Road
London
NW6 6QB
Director NameMs Emily Hickman
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2019(24 years after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 2020)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address24 Pottery Lane
London
W11 4LZ
Director NameMr Ian Michael Benson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2019(24 years after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 2020)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address24 Pottery Lane
London
W11 4LZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitetheagency.co.uk
Email address[email protected]
Telephone020 77271346
Telephone regionLondon

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

4.2k at £1Ms Julia Kreitman
6.71%
Ordinary A
33.5k at £1Lemon Unna & Durbridge LTD
52.96%
Ordinary A
2.6k at £1Bethan Wye Ellis
4.13%
Ordinary A
10.5k at £1Leah Schmidt
16.61%
Ordinary A
8.8k at £1Norman Peter North
13.93%
Ordinary A
1k at £1Hilary Ann Delamere
1.66%
Ordinary A
1k at £1Katie Haines
1.66%
Ordinary A
1k at £1Nick Quinn
1.66%
Ordinary A
4.3k at £0.1Hilary Ann Delamere
0.68%
Ordinary D
4.3k at £0.1Katie Haines
0.68%
Ordinary D
4.3k at £0.1Nick Quinn
0.68%
Ordinary D
7.8k at £0.01Ms Leah Schmidt
0.12%
Ordinary B
4.4k at £0.01Bethan Wye Ellis
0.07%
Ordinary B
4.4k at £0.01Julia Kreitman
0.07%
Ordinary B
4.4k at £0.01Norman Peter North
0.07%
Ordinary B
2.7k at £0.01Bethan Wye Ellis
0.04%
Ordinary C
2.7k at £0.01Julia Kreitman
0.04%
Ordinary C
2.7k at £0.01Norman Peter North
0.04%
Ordinary C
2k at £0.01Ms Leah Schmidt
0.03%
Ordinary C

Financials

Year2014
Net Worth£794,395
Cash£1,088,006
Current Liabilities£740,990

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 1 day from now)

Charges

2 August 2011Delivered on: 4 August 2011
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 04534867 with the bank.
Outstanding
19 February 2002Delivered on: 22 February 2002
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
14 June 1995Delivered on: 20 June 1995
Satisfied on: 31 July 2003
Persons entitled: Coutts & Co.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. 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

15 February 2024Appointment of Ms Katie Haines as a director on 25 January 2024 (2 pages)
17 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
12 April 2023Accounts for a small company made up to 30 June 2022 (22 pages)
17 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
17 May 2022Director's details changed for Ms Julia Kreitman on 6 May 2022 (2 pages)
17 May 2022Secretary's details changed for Mrs Monique Campbell on 6 May 2022 (1 page)
31 March 2022Accounts for a small company made up to 30 June 2021 (15 pages)
6 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
6 December 2021Memorandum and Articles of Association (58 pages)
8 June 2021Current accounting period extended from 9 April 2021 to 30 June 2021 (1 page)
25 May 2021Confirmation statement made on 6 May 2021 with updates (8 pages)
24 May 2021Change of details for Lemon Unna & Durbridge Limited as a person with significant control on 15 October 2020 (2 pages)
24 May 2021Notification of Avalon Management Group Limited as a person with significant control on 15 October 2020 (2 pages)
25 November 2020Total exemption full accounts made up to 9 April 2020 (12 pages)
20 November 2020Previous accounting period shortened from 30 June 2020 to 9 April 2020 (1 page)
16 November 2020Appointment of Mr Richard Neil Allen-Turner as a director on 15 October 2020 (2 pages)
16 November 2020Termination of appointment of Katie Haines as a director on 15 October 2020 (1 page)
16 November 2020Termination of appointment of Nick Quinn as a director on 15 October 2020 (1 page)
16 November 2020Termination of appointment of Leah Alison Schmidt as a director on 15 October 2020 (1 page)
16 November 2020Appointment of Mrs Sue Highmore as a director on 15 October 2020 (2 pages)
16 November 2020Termination of appointment of Hilary Ann Delamere as a director on 15 October 2020 (1 page)
16 November 2020Appointment of Mrs Laura Beth Kennedy as a director on 15 October 2020 (2 pages)
16 November 2020Previous accounting period extended from 9 April 2020 to 30 June 2020 (1 page)
16 November 2020Termination of appointment of Norman Peter North as a director on 15 October 2020 (1 page)
16 November 2020Termination of appointment of Bethan Wyn Ellis as a director on 15 October 2020 (1 page)
2 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
2 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
2 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consolidatied shares 15/10/2020
  • RES14 ‐ £43,538.22 to be capitalised 15/10/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 October 2020Statement of capital following an allotment of shares on 15 October 2020
  • GBP 106,725
(4 pages)
28 October 2020Sub-division of shares on 15 October 2020 (6 pages)
27 October 2020Solvency Statement dated 15/10/20 (9 pages)
27 October 2020Change of share class name or designation (2 pages)
27 October 2020Statement by Directors (9 pages)
27 October 2020Resolutions
  • RES13 ‐ Share premium account and capital redemption reserve cancelled 15/10/2020
(9 pages)
27 October 2020Particulars of variation of rights attached to shares (2 pages)
27 October 2020Consolidation of shares on 15 October 2020 (6 pages)
27 October 2020Statement of capital on 27 October 2020
  • GBP 106,725
(3 pages)
27 October 2020Memorandum and Articles of Association (53 pages)
27 October 2020Change of share class name or designation (2 pages)
27 October 2020Particulars of variation of rights attached to shares (2 pages)
15 October 2020Termination of appointment of Ian Michael Benson as a director on 15 October 2020 (1 page)
15 October 2020Termination of appointment of Emily Hickman as a director on 15 October 2020 (1 page)
6 July 2020Satisfaction of charge 3 in full (1 page)
6 July 2020Satisfaction of charge 2 in full (1 page)
13 May 2020Confirmation statement made on 6 May 2020 with updates (7 pages)
13 May 2020Director's details changed for Mr Norman Peter North on 18 November 2019 (2 pages)
10 September 2019Total exemption full accounts made up to 9 April 2019 (11 pages)
3 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
3 September 2019Change of share class name or designation (2 pages)
3 September 2019Particulars of variation of rights attached to shares (2 pages)
17 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
15 May 2019Director's details changed for Ms Emily Hickman on 15 May 2019 (2 pages)
15 May 2019Appointment of Mr Ian Michael Benson as a director on 14 May 2019 (2 pages)
15 May 2019Director's details changed for Mrs Judy Marie Edmonds on 15 May 2019 (2 pages)
15 May 2019Director's details changed for Mr Ian Michael Benson on 15 May 2019 (2 pages)
14 May 2019Appointment of Ms Emily Hickman as a director on 14 May 2019 (2 pages)
14 May 2019Director's details changed for Mrs Judy Marie Edmonds on 14 May 2019 (2 pages)
8 January 2019Total exemption full accounts made up to 9 April 2018 (12 pages)
5 December 2018Director's details changed for Ms Leah Alison Schmidt on 5 December 2018 (2 pages)
31 May 2018Termination of appointment of Fay Jessica Elizabeth Davies as a director on 25 May 2018 (1 page)
16 May 2018Confirmation statement made on 6 May 2018 with updates (5 pages)
16 May 2018Director's details changed for Bethan Wye Ellis on 1 May 2018 (2 pages)
30 August 2017Total exemption full accounts made up to 9 April 2017 (13 pages)
30 August 2017Total exemption full accounts made up to 9 April 2017 (13 pages)
27 June 2017Appointment of Mrs Judy Marie Edmonds as a director on 10 April 2017 (2 pages)
27 June 2017Confirmation statement made on 6 May 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 6 May 2017 with no updates (3 pages)
27 June 2017Appointment of Mrs Judy Marie Edmonds as a director on 10 April 2017 (2 pages)
27 June 2017Appointment of Ms Fay Jessica Elizabeth Davies as a director on 10 April 2017 (2 pages)
27 June 2017Appointment of Ms Fay Jessica Elizabeth Davies as a director on 10 April 2017 (2 pages)
15 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
15 May 2017Director's details changed for Norman Peter North on 6 October 2016 (2 pages)
15 May 2017Director's details changed for Norman Peter North on 6 October 2016 (2 pages)
7 September 2016Total exemption small company accounts made up to 9 April 2016 (8 pages)
7 September 2016Total exemption small company accounts made up to 9 April 2016 (8 pages)
22 June 2016Director's details changed for Norman Peter North on 6 May 2016 (2 pages)
22 June 2016Director's details changed for Norman Peter North on 6 May 2016 (2 pages)
16 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 63,186.78
(13 pages)
16 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 63,186.78
(13 pages)
23 December 2015Total exemption small company accounts made up to 9 April 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 9 April 2015 (7 pages)
2 June 2015Director's details changed for Nick Quinn on 8 October 2013 (2 pages)
2 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 63,186.78
(14 pages)
2 June 2015Director's details changed for Nick Quinn on 8 October 2013 (2 pages)
2 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 63,186.78
(14 pages)
2 June 2015Director's details changed for Nick Quinn on 8 October 2013 (2 pages)
2 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 63,186.78
(14 pages)
3 March 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 63,186.78
(5 pages)
3 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
3 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
3 March 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 63,186.78
(5 pages)
3 March 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 63,186.78
(5 pages)
11 September 2014Total exemption small company accounts made up to 9 April 2014 (6 pages)
11 September 2014Total exemption small company accounts made up to 9 April 2014 (6 pages)
11 September 2014Total exemption small company accounts made up to 9 April 2014 (6 pages)
11 July 2014Amended accounts made up to 9 April 2013 (6 pages)
11 July 2014Amended accounts made up to 9 April 2013 (6 pages)
11 July 2014Amended accounts made up to 9 April 2013 (6 pages)
20 June 2014Director's details changed for Bethan Ellis on 21 October 2013 (3 pages)
20 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 63,057.66
(13 pages)
20 June 2014Director's details changed for Bethan Ellis on 21 October 2013 (3 pages)
20 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 63,057.66
(13 pages)
20 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 63,057.66
(13 pages)
23 September 2013Total exemption small company accounts made up to 9 April 2013 (6 pages)
23 September 2013Total exemption small company accounts made up to 9 April 2013 (6 pages)
23 September 2013Total exemption small company accounts made up to 9 April 2013 (6 pages)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (13 pages)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (13 pages)
22 May 2013Director's details changed for Norman Peter North on 14 September 2012 (2 pages)
22 May 2013Director's details changed for Norman Peter North on 14 September 2012 (2 pages)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (13 pages)
21 May 2013Termination of appointment of Monique Campbell as a director (1 page)
21 May 2013Termination of appointment of Monique Campbell as a director (1 page)
25 October 2012Total exemption small company accounts made up to 9 April 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 9 April 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 9 April 2012 (5 pages)
8 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (14 pages)
8 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (14 pages)
8 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (14 pages)
7 June 2012Appointment of Nick Quinn as a director (2 pages)
7 June 2012Appointment of Nick Quinn as a director (2 pages)
7 June 2012Appointment of Nick Quinn as a director (2 pages)
7 June 2012Appointment of Nick Quinn as a director (2 pages)
26 October 2011Total exemption small company accounts made up to 9 April 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 9 April 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 9 April 2011 (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (13 pages)
20 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (13 pages)
20 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (13 pages)
18 August 2010Total exemption small company accounts made up to 9 April 2010 (7 pages)
18 August 2010Total exemption small company accounts made up to 9 April 2010 (7 pages)
18 August 2010Total exemption small company accounts made up to 9 April 2010 (7 pages)
23 July 2010Director's details changed for Ms Julia Kreitman on 5 May 2010 (2 pages)
23 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (13 pages)
23 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (13 pages)
23 July 2010Director's details changed for Ms Leah Schmidt on 5 May 2010 (2 pages)
23 July 2010Director's details changed for Ms Leah Schmidt on 5 May 2010 (2 pages)
23 July 2010Director's details changed for Ms Julia Kreitman on 5 May 2010 (2 pages)
23 July 2010Director's details changed for Mrs Monique Campbell on 5 May 2010 (2 pages)
23 July 2010Director's details changed for Katie Haines on 5 May 2010 (2 pages)
23 July 2010Director's details changed for Norman Peter North on 5 May 2010 (2 pages)
23 July 2010Director's details changed for Mrs Monique Campbell on 5 May 2010 (2 pages)
23 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (13 pages)
23 July 2010Director's details changed for Katie Haines on 5 May 2010 (2 pages)
23 July 2010Director's details changed for Ms Leah Schmidt on 5 May 2010 (2 pages)
23 July 2010Director's details changed for Ms Julia Kreitman on 5 May 2010 (2 pages)
23 July 2010Director's details changed for Hilary Ann Delamere on 5 May 2010 (2 pages)
23 July 2010Director's details changed for Hilary Ann Delamere on 5 May 2010 (2 pages)
23 July 2010Director's details changed for Mrs Monique Campbell on 5 May 2010 (2 pages)
23 July 2010Director's details changed for Norman Peter North on 5 May 2010 (2 pages)
23 July 2010Director's details changed for Hilary Ann Delamere on 5 May 2010 (2 pages)
23 July 2010Director's details changed for Norman Peter North on 5 May 2010 (2 pages)
23 July 2010Director's details changed for Katie Haines on 5 May 2010 (2 pages)
20 August 2009Total exemption small company accounts made up to 9 April 2009 (7 pages)
20 August 2009Total exemption small company accounts made up to 9 April 2009 (7 pages)
20 August 2009Total exemption small company accounts made up to 9 April 2009 (7 pages)
9 June 2009Return made up to 05/05/09; full list of members (10 pages)
9 June 2009Return made up to 05/05/09; full list of members (10 pages)
8 June 2009Director appointed mrs monique campbell (1 page)
8 June 2009Director appointed mrs monique campbell (1 page)
17 November 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 November 2008Gbp ic 65456.339/62986.339\14/10/08\gbp sr 2470@1=2470\ (1 page)
17 November 2008Gbp ic 65456.339/62986.339\14/10/08\gbp sr 2470@1=2470\ (1 page)
17 November 2008Gbp ic 65506.919/65456.339\14/10/08\gbp sr [email protected]=50.58\ (1 page)
17 November 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 November 2008Gbp ic 65506.919/65456.339\14/10/08\gbp sr [email protected]=50.58\ (1 page)
11 September 2008Return made up to 05/05/08; full list of members (10 pages)
11 September 2008Return made up to 05/05/08; full list of members (10 pages)
15 August 2008Total exemption small company accounts made up to 9 April 2008 (7 pages)
15 August 2008Total exemption small company accounts made up to 9 April 2008 (7 pages)
15 August 2008Total exemption small company accounts made up to 9 April 2008 (7 pages)
3 April 2008Appointment terminated director and secretary anna cameron (1 page)
3 April 2008Secretary appointed monique campbell (2 pages)
3 April 2008Appointment terminated director and secretary anna cameron (1 page)
3 April 2008Secretary appointed monique campbell (2 pages)
11 March 2008Ad 13/12/07\gbp si 8804@1=8804\gbp si [email protected]=7.919\gbp ic 56695/65506.919\ (2 pages)
11 March 2008Resolutions
  • RES13 ‐ Agreement 31/01/2008
(1 page)
11 March 2008Ad 13/12/07\gbp si 8804@1=8804\gbp si [email protected]=7.919\gbp ic 56695/65506.919\ (2 pages)
11 March 2008Resolutions
  • RES13 ‐ Agreement 31/01/2008
(1 page)
16 August 2007Total exemption small company accounts made up to 9 April 2007 (7 pages)
16 August 2007Total exemption small company accounts made up to 9 April 2007 (7 pages)
16 August 2007Total exemption small company accounts made up to 9 April 2007 (7 pages)
31 May 2007Return made up to 05/05/07; full list of members (11 pages)
31 May 2007Return made up to 05/05/07; full list of members (11 pages)
5 October 2006Total exemption small company accounts made up to 9 April 2006 (7 pages)
5 October 2006Total exemption small company accounts made up to 9 April 2006 (7 pages)
5 October 2006Total exemption small company accounts made up to 9 April 2006 (7 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Secretary resigned (1 page)
7 June 2006Return made up to 05/05/06; full list of members (12 pages)
7 June 2006Return made up to 05/05/06; full list of members (12 pages)
20 February 2006Total exemption small company accounts made up to 9 April 2005 (7 pages)
20 February 2006Total exemption small company accounts made up to 9 April 2005 (7 pages)
20 February 2006Total exemption small company accounts made up to 9 April 2005 (7 pages)
27 July 2005£ sr [email protected] 09/04/05 £ sr 8804@1 (2 pages)
27 July 2005£ sr [email protected] 09/04/05 £ sr 8804@1 (2 pages)
26 July 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
26 July 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
18 February 2005New director appointed (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (1 page)
11 October 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 October 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 August 2004Accounts for a small company made up to 9 April 2004 (7 pages)
16 August 2004Accounts for a small company made up to 9 April 2004 (7 pages)
16 August 2004Accounts for a small company made up to 9 April 2004 (7 pages)
22 July 2004Secretary's particulars changed;director's particulars changed (1 page)
22 July 2004Secretary's particulars changed;director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
4 November 2003Accounts for a small company made up to 9 April 2003 (7 pages)
4 November 2003Accounts for a small company made up to 9 April 2003 (7 pages)
4 November 2003Accounts for a small company made up to 9 April 2003 (7 pages)
29 October 2003Notice of assignment of name or new name to shares (1 page)
29 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 October 2003Notice of assignment of name or new name to shares (1 page)
29 October 2003Ad 25/09/03--------- £ si [email protected]=361 £ ic 65217/65578 (2 pages)
29 October 2003Ad 25/09/03--------- £ si [email protected]=361 £ ic 65217/65578 (2 pages)
29 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 October 2003S-div 08/10/03 (1 page)
29 October 2003S-div 08/10/03 (1 page)
16 October 2003Director's particulars changed (1 page)
16 October 2003Director's particulars changed (1 page)
16 October 2003New secretary appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
31 July 2003Declaration of satisfaction of mortgage/charge (1 page)
31 July 2003Declaration of satisfaction of mortgage/charge (1 page)
30 May 2003Return made up to 05/05/03; full list of members (10 pages)
30 May 2003Return made up to 05/05/03; full list of members (10 pages)
29 August 2002Accounts for a small company made up to 9 April 2002 (7 pages)
29 August 2002Accounts for a small company made up to 9 April 2002 (7 pages)
29 August 2002Accounts for a small company made up to 9 April 2002 (7 pages)
21 May 2002Return made up to 05/05/02; full list of members (10 pages)
21 May 2002Return made up to 05/05/02; full list of members (10 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
18 September 2001Amended accounts made up to 9 April 2001 (8 pages)
18 September 2001Amended accounts made up to 9 April 2001 (8 pages)
18 September 2001Amended accounts made up to 9 April 2001 (8 pages)
21 August 2001Accounts for a small company made up to 9 April 2001 (8 pages)
21 August 2001Accounts for a small company made up to 9 April 2001 (8 pages)
21 August 2001Accounts for a small company made up to 9 April 2001 (8 pages)
26 June 2001Return made up to 05/05/01; full list of members (9 pages)
26 June 2001Return made up to 05/05/01; full list of members (9 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
22 August 2000Accounts for a small company made up to 9 April 2000 (7 pages)
22 August 2000Accounts for a small company made up to 9 April 2000 (7 pages)
22 August 2000Accounts for a small company made up to 9 April 2000 (7 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
21 June 2000Return made up to 05/05/00; full list of members (9 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000Return made up to 05/05/00; full list of members (9 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000Secretary resigned (1 page)
12 August 1999Accounts for a small company made up to 9 April 1999 (6 pages)
12 August 1999Accounts for a small company made up to 9 April 1999 (6 pages)
12 August 1999Accounts for a small company made up to 9 April 1999 (6 pages)
7 June 1999Return made up to 05/05/99; no change of members (8 pages)
7 June 1999Return made up to 05/05/99; no change of members (8 pages)
7 October 1998Accounts for a small company made up to 9 April 1998 (6 pages)
7 October 1998Accounts for a small company made up to 9 April 1998 (6 pages)
7 October 1998Accounts for a small company made up to 9 April 1998 (6 pages)
11 May 1998Ad 24/04/98--------- £ si 15217@1=15217 £ ic 50000/65217 (2 pages)
11 May 1998Ad 24/04/98--------- £ si 15217@1=15217 £ ic 50000/65217 (2 pages)
23 April 1998Nc inc already adjusted 14/04/98 (1 page)
23 April 1998Nc inc already adjusted 14/04/98 (1 page)
23 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 July 1997Accounts for a small company made up to 9 April 1997 (7 pages)
23 July 1997Accounts for a small company made up to 9 April 1997 (7 pages)
23 July 1997Accounts for a small company made up to 9 April 1997 (7 pages)
25 June 1997Return made up to 05/05/97; no change of members (9 pages)
25 June 1997Return made up to 05/05/97; no change of members (9 pages)
23 August 1996Accounts for a small company made up to 9 April 1996 (7 pages)
23 August 1996Accounts for a small company made up to 9 April 1996 (7 pages)
23 August 1996Accounts for a small company made up to 9 April 1996 (7 pages)
9 July 1996Return made up to 05/05/96; full list of members (11 pages)
9 July 1996Return made up to 05/05/96; full list of members (11 pages)
17 January 1996Director's particulars changed (1 page)
17 January 1996Director's particulars changed (1 page)
18 July 1995Ad 13/07/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
18 July 1995New director appointed (2 pages)
18 July 1995New director appointed (2 pages)
18 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(10 pages)
18 July 1995New director appointed (2 pages)
18 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(10 pages)
18 July 1995New director appointed (2 pages)
18 July 1995£ nc 100/50000 13/07/95 (1 page)
18 July 1995£ nc 100/50000 13/07/95 (1 page)
18 July 1995New director appointed (2 pages)
18 July 1995New director appointed (2 pages)
18 July 1995Ad 13/07/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
18 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
18 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
18 July 1995Accounting reference date notified as 09/04 (1 page)
18 July 1995Accounting reference date notified as 09/04 (1 page)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
20 June 1995Particulars of mortgage/charge (4 pages)
20 June 1995Particulars of mortgage/charge (4 pages)
13 June 1995Company name changed first option agency LIMITED\certificate issued on 14/06/95 (4 pages)
13 June 1995Company name changed first option agency LIMITED\certificate issued on 14/06/95 (4 pages)
11 May 1995Secretary resigned (2 pages)
11 May 1995Secretary resigned (2 pages)
5 May 1995Incorporation (42 pages)
5 May 1995Incorporation (42 pages)