Company NameArenski Fine Art Limited
DirectorsMichael Gary Rosenfeld and Gerard Peter Burton
Company StatusActive
Company Number03055632
CategoryPrivate Limited Company
Incorporation Date11 May 1995(28 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Michael Gary Rosenfeld
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hatton Garden
London
EC1N 8AH
Director NameMr Gerard Peter Burton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2011(15 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Hatton Garden
London
EC1N 8AH
Director NameMr Avrom Djanogly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(1 month, 2 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hatton Garden 4th Floor
London
EC1N 8AH
Director NameRaphael Djanogly
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 23 October 1996)
RoleCompany Executive
Correspondence AddressFlat 29 Sandykeld
26 Manor Road
Bournemouth
BH1 3EZ
Secretary NameAlysa Rosenfeld
NationalityBritish
StatusResigned
Appointed30 June 1995(1 month, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 15 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Elm Lodge
2 Elm Row
Hampstead
London
NW3 1AA
Secretary NameMr Gerard Peter Burton
NationalityBritish
StatusResigned
Appointed15 December 2003(8 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hatton Garden 4th Floor
London
EC1N 8AH
Secretary NameMs Hongbin Li
StatusResigned
Appointed03 March 2014(18 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 May 2016)
RoleCompany Director
Correspondence Address21 Bedford Square
London
WC1B 3HH
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed11 May 1995(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed11 May 1995(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameH S (Nominees) Limited (Corporation)
StatusResigned
Appointed06 May 2016(21 years after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 2022)
Correspondence Address35 Ballards Lane
London
N3 1XW

Location

Registered Address11 Hatton Garden
London
EC1N 8AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150 at £1Mrs E.p. Rosenfeld
42.86%
Ordinary
100 at £1Alysa Rosenfeld
28.57%
Ordinary
100 at £1Michael Gary Rosenfeld
28.57%
Ordinary

Financials

Year2014
Net Worth£1,982,480
Cash£26,286
Current Liabilities£3,272,742

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (4 weeks from now)

Charges

10 September 2015Delivered on: 15 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 April 2003Delivered on: 1 May 2003
Satisfied on: 16 June 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 31A grafton road kentish town london NW5 3DX.
Fully Satisfied
3 February 2000Delivered on: 10 February 2000
Satisfied on: 16 June 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 185 westbourne grove,kensington,london borough of kensington and chelsea t/no. BGL17738.
Fully Satisfied
21 January 2000Delivered on: 7 February 2000
Satisfied on: 16 June 2011
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.
Fully Satisfied
30 December 1997Delivered on: 8 January 1998
Satisfied on: 16 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 185 westbourne grove l/b of kensington and chelsea t/n BGL17738. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 October 1996Delivered on: 15 October 1996
Satisfied on: 16 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
28 June 1995Delivered on: 10 July 1995
Satisfied on: 7 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 185 westbourne grove london W11 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
19 June 2023Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 11 Hatton Garden London EC1N 8AH on 19 June 2023 (1 page)
1 June 2023Confirmation statement made on 12 May 2023 with updates (4 pages)
22 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
2 September 2022Termination of appointment of H S (Nominees) Limited as a secretary on 31 August 2022 (1 page)
14 June 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
8 June 2022Secretary's details changed for H S (Nominees) Limited on 31 May 2022 (1 page)
27 May 2022Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom to 35 Ballards Lane London N3 1XW on 27 May 2022 (1 page)
11 November 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
21 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
17 November 2020Satisfaction of charge 030556320007 in full (4 pages)
24 July 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 June 2019Statement of company's objects (2 pages)
7 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
22 May 2019Confirmation statement made on 12 May 2019 with updates (5 pages)
22 May 2019Statement of capital following an allotment of shares on 16 April 2019
  • GBP 1,050
(3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(6 pages)
8 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(6 pages)
19 May 2016Termination of appointment of Hongbin Li as a secretary on 6 May 2016 (1 page)
19 May 2016Appointment of H S (Nominees) Limited as a secretary on 6 May 2016 (2 pages)
19 May 2016Termination of appointment of Hongbin Li as a secretary on 6 May 2016 (1 page)
19 May 2016Appointment of H S (Nominees) Limited as a secretary on 6 May 2016 (2 pages)
17 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,000.00
(4 pages)
17 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,000.00
(4 pages)
12 May 2016Resolutions
  • RES13 ‐ General business 31/03/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2016Resolutions
  • RES13 ‐ General business 31/03/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 May 2016Director's details changed for Mr Michael Gary Rosenfeld on 28 April 2016 (2 pages)
6 May 2016Director's details changed for Mr Gerard Peter Burton on 28 April 2016 (2 pages)
6 May 2016Director's details changed for Mr Gerard Peter Burton on 28 April 2016 (2 pages)
6 May 2016Director's details changed for Mr Michael Gary Rosenfeld on 28 April 2016 (2 pages)
22 March 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 400
(3 pages)
22 March 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 400
(3 pages)
12 January 2016Registered office address changed from 11 Hatton Garden 3rd Floor London EC1N 8AH United Kingdom to 21 Bedford Square London WC1B 3HH on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 11 Hatton Garden 3rd Floor London EC1N 8AH United Kingdom to 21 Bedford Square London WC1B 3HH on 12 January 2016 (1 page)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 September 2015Registration of charge 030556320007, created on 10 September 2015 (18 pages)
15 September 2015Registration of charge 030556320007, created on 10 September 2015 (18 pages)
30 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 350
(14 pages)
30 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 350
(14 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 April 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
3 April 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
17 November 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 350
(4 pages)
17 November 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 350
(4 pages)
17 November 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 350
(4 pages)
18 June 2014Annual return made up to 12 May 2014 with a full list of shareholders (14 pages)
18 June 2014Annual return made up to 12 May 2014 with a full list of shareholders (14 pages)
17 June 2014Memorandum and Articles of Association (21 pages)
17 June 2014Change of share class name or designation (2 pages)
17 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 300
(4 pages)
17 June 2014Change of share class name or designation (2 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 300
(4 pages)
17 June 2014Memorandum and Articles of Association (21 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 March 2014Appointment of Ms Hongbin Li as a secretary (2 pages)
3 March 2014Termination of appointment of Gerard Burton as a secretary (1 page)
3 March 2014Appointment of Ms Hongbin Li as a secretary (2 pages)
3 March 2014Termination of appointment of Gerard Burton as a secretary (1 page)
13 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (14 pages)
13 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (14 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 November 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 100
(3 pages)
9 November 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 100
(3 pages)
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
24 March 2011Termination of appointment of Avrom Djanogly as a director (1 page)
24 March 2011Termination of appointment of Avrom Djanogly as a director (1 page)
22 March 2011Appointment of Mr Gerard Peter Burton as a director (2 pages)
22 March 2011Appointment of Mr Gerard Peter Burton as a director (2 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 May 2010Director's details changed for Michael Gary Rosenfeld on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Avrom Djanogly on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Avrom Djanogly on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Michael Gary Rosenfeld on 1 October 2009 (2 pages)
18 May 2010Secretary's details changed for Mr Gerard Peter Burton on 1 October 2009 (1 page)
18 May 2010Registered office address changed from 11 Hatton Garden 4Th Floor London EC1N 8AH on 18 May 2010 (1 page)
18 May 2010Registered office address changed from 11 Hatton Garden 4Th Floor London EC1N 8AH on 18 May 2010 (1 page)
18 May 2010Director's details changed for Avrom Djanogly on 1 October 2009 (2 pages)
18 May 2010Secretary's details changed for Mr Gerard Peter Burton on 1 October 2009 (1 page)
18 May 2010Secretary's details changed for Mr Gerard Peter Burton on 1 October 2009 (1 page)
18 May 2010Director's details changed for Michael Gary Rosenfeld on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
17 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
13 May 2009Return made up to 11/05/09; full list of members (4 pages)
13 May 2009Return made up to 11/05/09; full list of members (4 pages)
16 February 2009Registered office changed on 16/02/2009 from 530 fulham road fulham london SW6 5NR (1 page)
16 February 2009Registered office changed on 16/02/2009 from 530 fulham road fulham london SW6 5NR (1 page)
27 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
27 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
16 May 2008Return made up to 11/05/08; full list of members (4 pages)
16 May 2008Return made up to 11/05/08; full list of members (4 pages)
16 May 2008Director's change of particulars / avrom djanogly / 01/05/2008 (1 page)
16 May 2008Director's change of particulars / avrom djanogly / 01/05/2008 (1 page)
21 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 May 2007Return made up to 11/05/07; full list of members (3 pages)
17 May 2007Return made up to 11/05/07; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
24 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
12 May 2006Return made up to 11/05/06; full list of members (3 pages)
12 May 2006Return made up to 11/05/06; full list of members (3 pages)
7 October 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
7 October 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
16 May 2005Return made up to 11/05/05; full list of members (7 pages)
16 May 2005Return made up to 11/05/05; full list of members (7 pages)
17 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 June 2004Return made up to 11/05/04; full list of members (7 pages)
4 June 2004Return made up to 11/05/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
4 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004New secretary appointed (2 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004New secretary appointed (2 pages)
7 May 2003Return made up to 11/05/03; full list of members (7 pages)
7 May 2003Return made up to 11/05/03; full list of members (7 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
7 April 2003Registered office changed on 07/04/03 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
7 April 2003Registered office changed on 07/04/03 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
18 September 2002Accounts for a small company made up to 30 June 2001 (8 pages)
18 September 2002Accounts for a small company made up to 30 June 2001 (8 pages)
18 September 2002Accounts for a small company made up to 30 June 2000 (7 pages)
18 September 2002Accounts for a small company made up to 30 June 2000 (7 pages)
3 July 2002Return made up to 11/05/02; full list of members (7 pages)
3 July 2002Return made up to 11/05/02; full list of members (7 pages)
26 October 2001Registered office changed on 26/10/01 from: 11 hatton garden london EC1N 8AH (1 page)
26 October 2001Registered office changed on 26/10/01 from: 11 hatton garden london EC1N 8AH (1 page)
16 October 2001Return made up to 11/05/01; full list of members (5 pages)
16 October 2001Return made up to 11/05/01; full list of members (5 pages)
5 March 2001Registered office changed on 05/03/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
5 March 2001Registered office changed on 05/03/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
19 February 2001Registered office changed on 19/02/01 from: 185 westbourne grove london W11 2SB (1 page)
19 February 2001Registered office changed on 19/02/01 from: 185 westbourne grove london W11 2SB (1 page)
3 November 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 November 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 June 2000Return made up to 11/05/00; full list of members (6 pages)
2 June 2000Return made up to 11/05/00; full list of members (6 pages)
5 April 2000Return made up to 11/05/99; full list of members (6 pages)
5 April 2000Return made up to 11/05/99; full list of members (6 pages)
16 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
7 February 2000Particulars of mortgage/charge (4 pages)
7 February 2000Particulars of mortgage/charge (4 pages)
4 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
16 July 1998Return made up to 11/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 1998Return made up to 11/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
12 September 1997Accounts for a small company made up to 30 June 1996 (8 pages)
12 September 1997Accounts for a small company made up to 30 June 1996 (8 pages)
6 June 1997Return made up to 11/05/97; full list of members (6 pages)
6 June 1997Return made up to 11/05/97; full list of members (6 pages)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
28 October 1996Return made up to 11/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 October 1996Return made up to 11/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
10 November 1995Amending 882R dated 28/06/95 (2 pages)
10 November 1995Amending 882R dated 28/06/95 (2 pages)
10 July 1995Particulars of mortgage/charge (4 pages)
10 July 1995Particulars of mortgage/charge (4 pages)
5 July 1995Registered office changed on 05/07/95 from: 21 southampton row london WC1B 5HS (1 page)
5 July 1995New director appointed (4 pages)
5 July 1995Ad 28/06/95--------- £ si 50@1=50 £ ic 1/51 (2 pages)
5 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Ad 30/06/95--------- £ si 49@1=49 £ ic 51/100 (2 pages)
5 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
5 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
5 July 1995Accounting reference date notified as 30/06 (1 page)
5 July 1995Secretary resigned;new secretary appointed (2 pages)
5 July 1995Ad 28/06/95--------- £ si 50@1=50 £ ic 1/51 (2 pages)
5 July 1995Director resigned;new director appointed (2 pages)
5 July 1995Registered office changed on 05/07/95 from: 21 southampton row london WC1B 5HS (1 page)
5 July 1995Secretary resigned;new secretary appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Director resigned;new director appointed (2 pages)
5 July 1995Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
5 July 1995Ad 30/06/95--------- £ si 49@1=49 £ ic 51/100 (2 pages)
5 July 1995New director appointed (4 pages)
5 July 1995Memorandum and Articles of Association (42 pages)
5 July 1995Memorandum and Articles of Association (42 pages)
5 July 1995Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
5 July 1995Accounting reference date notified as 30/06 (1 page)
11 May 1995Incorporation (34 pages)
11 May 1995Incorporation (34 pages)