Company NameUrban Productions Limited
DirectorChristopher John Robinson
Company StatusActive
Company Number03073665
CategoryPrivate Limited Company
Incorporation Date28 June 1995(28 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Christopher John Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(27 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr Christopher John Robinson
StatusCurrent
Appointed15 December 2022(27 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameJonathan Rutherford Best
Date of BirthOctober 1958 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Edbrooke Road
London
W9 2DG
Secretary NameWendy Louise Palmer
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address63b Blomfield Road
London
W9 2PA
Secretary NameRachel Hellewell
NationalityBritish
StatusResigned
Appointed01 April 1999(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 2001)
RoleCompany Director
Correspondence Address148a Mill Lane
London
NW6 1TF
Secretary NameBarbara Alexandra Lisa Mollard
NationalityFrench
StatusResigned
Appointed12 July 2001(6 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 December 2001)
RoleCompany Director
Correspondence Address40 Court Avenue
Old Coulsdon
CR5 1HE
Secretary NameMonique Smith
NationalityAustralian
StatusResigned
Appointed02 January 2002(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 November 2005)
RoleProject Assistant
Correspondence Address44 Wymering Mansions
Wymering Road
London
W9 2ND
Director NameMr Desmond John McDonald
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(10 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 January 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Cinnabar Wharf East 28 Wapping High Street
London
E1W 1NG
Secretary NameJoanne Harris
NationalityBritish
StatusResigned
Appointed11 November 2005(10 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Brinkley Place
Lufkin Road
Colchester
Essex
CO4 5UX
Secretary NameJulie Woolmer
NationalityBritish
StatusResigned
Appointed14 March 2008(12 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2012)
RoleRestaurants
Correspondence Address27 Bentfield House 26 Heritage Avenue
Beaufort Park
London
NW9 5GE
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(12 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 04 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Oatland Drive
Weybridge
Surrey
KT13 9JY
Director NameMs Jane Susan Holbrook
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(16 years, 1 month after company formation)
Appointment Duration9 months (resigned 27 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRoyalty House 72-74 Dean Street
London
W1D 3SG
Director NameMr James David Sherrington
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 August 2014)
RoleRestaurants/Hospitality
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMs Lilly Newell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(17 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 July 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr Scott Little
StatusResigned
Appointed31 August 2012(17 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 August 2014)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Ian James Alan Maceachern
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(19 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2016)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr James Wyndham Stuart Lawrence
StatusResigned
Appointed01 September 2014(19 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 October 2019)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Nicholas Robert John Cowley
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(20 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Christopher John Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(24 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr Christopher Robinson
StatusResigned
Appointed04 October 2019(24 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 August 2022)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Baton Berisha
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2020(25 years after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMs Humera Afzal
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2022(27 years, 1 month after company formation)
Appointment Duration4 months (resigned 15 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMs Humera Afzal
StatusResigned
Appointed16 August 2022(27 years, 1 month after company formation)
Appointment Duration4 months (resigned 15 December 2022)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.urbancarprice.co.uk

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£4,421,800
Gross Profit£1,197,919
Net Worth£1,627,747
Cash£35,087
Current Liabilities£793,342

Accounts

Latest Accounts1 January 2023 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return29 January 2024 (1 month, 4 weeks ago)
Next Return Due12 February 2025 (10 months, 2 weeks from now)

Charges

8 November 2012Delivered on: 14 November 2012
Satisfied on: 29 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A composite debenture
Secured details: All monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 January 2008Delivered on: 6 February 2008
Satisfied on: 16 November 2012
Persons entitled: Bank of Scotland PLC (Formerly Known as the Governor and Company of the Bank of Scotland)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
19 April 1999Delivered on: 1 May 1999
Satisfied on: 15 June 2007
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied
28 June 1996Delivered on: 10 July 1996
Satisfied on: 15 June 2007
Persons entitled: Lafit (UK) Limited

Classification: Rent deposit deed
Secured details: £5,500 due from the company to the chargee under the terms of the deed.
Particulars: The deposit account opened by the landlord at national westminster bank PLC.
Fully Satisfied

Filing History

12 February 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
7 October 2023Consolidated accounts of parent company for subsidiary company period ending 01/01/23 (50 pages)
7 October 2023Notice of agreement to exemption from audit of accounts for period ending 01/01/23 (1 page)
7 October 2023Audit exemption subsidiary accounts made up to 1 January 2023 (22 pages)
7 October 2023Audit exemption statement of guarantee by parent company for period ending 01/01/23 (3 pages)
13 February 2023Director's details changed (2 pages)
10 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
1 February 2023Appointment of Mr Christopher John Robinson as a secretary on 15 December 2022 (2 pages)
24 January 2023Appointment of Mr Christopher John Robinson as a director on 15 December 2022 (2 pages)
24 January 2023Termination of appointment of Humera Afzal as a secretary on 15 December 2022 (1 page)
24 January 2023Termination of appointment of Humera Afzal as a director on 15 December 2022 (1 page)
3 January 2023Audit exemption subsidiary accounts made up to 2 January 2022 (22 pages)
3 January 2023Consolidated accounts of parent company for subsidiary company period ending 02/01/22 (53 pages)
18 October 2022Termination of appointment of Christopher Robinson as a secretary on 16 August 2022 (1 page)
18 October 2022Termination of appointment of Christopher John Robinson as a director on 16 August 2022 (1 page)
18 October 2022Appointment of Ms Humera Afzal as a secretary on 16 August 2022 (2 pages)
28 September 2022Notice of agreement to exemption from audit of accounts for period ending 02/01/22 (1 page)
28 September 2022Audit exemption statement of guarantee by parent company for period ending 02/01/22 (3 pages)
19 August 2022Appointment of Ms Humera Afzal as a director on 16 August 2022 (2 pages)
10 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
17 December 2021Termination of appointment of Baton Berisha as a director on 7 December 2021 (1 page)
8 October 2021Accounts for a small company made up to 3 January 2021 (27 pages)
2 March 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
4 August 2020Appointment of Mr Baton Berisha as a director on 6 July 2020 (2 pages)
4 August 2020Registered office address changed from C/O Alan Wong 26-28 Conway Street London W1T 6BQ England to 26-28 Conway Street London W1T 6BQ on 4 August 2020 (1 page)
4 August 2020Termination of appointment of Lilly Newell as a director on 6 July 2020 (1 page)
1 July 2020Termination of appointment of Nicholas Robert John Cowley as a director on 1 July 2020 (1 page)
29 April 2020Accounts for a small company made up to 29 December 2019 (24 pages)
31 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 30 December 2018 (23 pages)
7 October 2019Appointment of Mr Christopher Robinson as a secretary on 4 October 2019 (2 pages)
4 October 2019Appointment of Mr Christopher John Robinson as a director on 4 October 2019 (2 pages)
4 October 2019Termination of appointment of James Wyndham Stuart Lawrence as a director on 4 October 2019 (1 page)
4 October 2019Termination of appointment of James Wyndham Stuart Lawrence as a secretary on 4 October 2019 (1 page)
11 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (23 pages)
2 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 1 January 2017 (23 pages)
6 October 2017Full accounts made up to 1 January 2017 (23 pages)
3 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
12 December 2016Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016 (1 page)
12 December 2016Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016 (1 page)
25 July 2016Full accounts made up to 27 December 2015 (16 pages)
25 July 2016Full accounts made up to 27 December 2015 (16 pages)
21 June 2016Termination of appointment of Ian James Alan Maceachern as a director on 31 May 2016 (1 page)
21 June 2016Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016 (2 pages)
21 June 2016Termination of appointment of Ian James Alan Maceachern as a director on 31 May 2016 (1 page)
21 June 2016Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016 (2 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 8
(4 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 8
(4 pages)
29 January 2016Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 29 January 2016 (1 page)
29 January 2016Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 29 January 2016 (1 page)
6 July 2015Full accounts made up to 28 December 2014 (16 pages)
6 July 2015Full accounts made up to 28 December 2014 (16 pages)
29 May 2015Satisfaction of charge 4 in full (1 page)
29 May 2015Satisfaction of charge 4 in full (1 page)
23 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(14 pages)
23 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(14 pages)
5 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 8
(4 pages)
5 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 8
(4 pages)
5 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 8
(4 pages)
3 January 2015Compulsory strike-off action has been discontinued (1 page)
3 January 2015Compulsory strike-off action has been discontinued (1 page)
31 December 2014Full accounts made up to 29 December 2013 (16 pages)
31 December 2014Full accounts made up to 29 December 2013 (16 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
20 October 2014Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages)
20 October 2014Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages)
20 October 2014Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages)
17 October 2014Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page)
17 October 2014Registered office address changed from C/O Icd Ltd 26-28 Conway Street London W1T 6BQ to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 17 October 2014 (1 page)
17 October 2014Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages)
17 October 2014Termination of appointment of Scott Little as a secretary on 31 August 2014 (1 page)
17 October 2014Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages)
17 October 2014Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page)
17 October 2014Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages)
17 October 2014Registered office address changed from C/O Icd Ltd 26-28 Conway Street London W1T 6BQ to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 17 October 2014 (1 page)
17 October 2014Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page)
17 October 2014Termination of appointment of Scott Little as a secretary on 31 August 2014 (1 page)
6 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 8
(4 pages)
6 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 8
(4 pages)
6 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 8
(4 pages)
7 October 2013Full accounts made up to 30 December 2012 (16 pages)
7 October 2013Full accounts made up to 30 December 2012 (16 pages)
29 May 2013Registered office address changed from Royalty House 72-74 Dean Street London W1D 3SG United Kingdom on 29 May 2013 (1 page)
29 May 2013Registered office address changed from Royalty House 72-74 Dean Street London W1D 3SG United Kingdom on 29 May 2013 (1 page)
18 December 2012Termination of appointment of Julie Woolmer as a secretary (1 page)
18 December 2012Termination of appointment of Julie Woolmer as a secretary (1 page)
18 December 2012Appointment of Mr Scott Little as a secretary (1 page)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
18 December 2012Appointment of Mr Scott Little as a secretary (1 page)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
26 November 2012Full accounts made up to 1 January 2012 (17 pages)
26 November 2012Full accounts made up to 1 January 2012 (17 pages)
26 November 2012Full accounts made up to 1 January 2012 (17 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2012Memorandum and Articles of Association (9 pages)
19 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2012Memorandum and Articles of Association (9 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 4 (18 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 4 (18 pages)
18 September 2012Appointment of Ms Lilly Newell as a director (2 pages)
18 September 2012Appointment of Ms Lilly Newell as a director (2 pages)
14 May 2012Appointment of Finance Director James David Sherrington as a director (2 pages)
14 May 2012Appointment of Finance Director James David Sherrington as a director (2 pages)
1 May 2012Termination of appointment of Jane Holbrook as a director (1 page)
1 May 2012Termination of appointment of Jane Holbrook as a director (1 page)
26 January 2012Termination of appointment of Desmond Mcdonald as a director (1 page)
26 January 2012Termination of appointment of Desmond Mcdonald as a director (1 page)
15 December 2011Appointment of Mrs Jane Susan Holbrook as a director (2 pages)
15 December 2011Appointment of Mrs Jane Susan Holbrook as a director (2 pages)
12 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
30 September 2011Full accounts made up to 2 January 2011 (17 pages)
30 September 2011Full accounts made up to 2 January 2011 (17 pages)
30 September 2011Full accounts made up to 2 January 2011 (17 pages)
7 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
27 August 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
27 August 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
2 March 2010Registered office address changed from Ashbourne House 2Nd Floor 3-5 Rathbone Place London W1T 1HJ on 2 March 2010 (1 page)
2 March 2010Registered office address changed from Ashbourne House 2Nd Floor 3-5 Rathbone Place London W1T 1HJ on 2 March 2010 (1 page)
2 March 2010Registered office address changed from Ashbourne House 2Nd Floor 3-5 Rathbone Place London W1T 1HJ on 2 March 2010 (1 page)
13 January 2010Termination of appointment of Jonathan Rutherford Best as a director (1 page)
13 January 2010Termination of appointment of Jonathan Rutherford Best as a director (1 page)
21 December 2009Full accounts made up to 30 June 2009 (17 pages)
21 December 2009Full accounts made up to 30 June 2009 (17 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Desmond John Mcdonald on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Jonathan Rutherford Best on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Jonathan Rutherford Best on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Desmond John Mcdonald on 8 December 2009 (2 pages)
9 July 2009Return made up to 28/06/09; full list of members (4 pages)
9 July 2009Return made up to 28/06/09; full list of members (4 pages)
27 February 2009Director's change of particulars / desmond mcdonald / 23/02/2009 (1 page)
27 February 2009Director's change of particulars / desmond mcdonald / 23/02/2009 (1 page)
8 January 2009Return made up to 25/06/08; full list of members (6 pages)
8 January 2009Return made up to 25/06/08; full list of members (6 pages)
28 December 2008Full accounts made up to 30 June 2008 (17 pages)
28 December 2008Full accounts made up to 30 June 2008 (17 pages)
11 August 2008Director's change of particulars / desmond mcdonald / 01/08/2008 (1 page)
11 August 2008Secretary's change of particulars / julie woolmer / 20/07/2008 (1 page)
11 August 2008Secretary's change of particulars / julie woolmer / 20/07/2008 (1 page)
11 August 2008Director's change of particulars / desmond mcdonald / 01/08/2008 (1 page)
4 April 2008Director appointed james wyndham stuart lawrence (2 pages)
4 April 2008Director appointed james wyndham stuart lawrence (2 pages)
1 April 2008Secretary appointed julie woolmer (2 pages)
1 April 2008Appointment terminated secretary joanne harris (1 page)
1 April 2008Secretary appointed julie woolmer (2 pages)
1 April 2008Appointment terminated secretary joanne harris (1 page)
6 February 2008Particulars of mortgage/charge (9 pages)
6 February 2008Particulars of mortgage/charge (9 pages)
5 February 2008Declaration of assistance for shares acquisition (10 pages)
5 February 2008Memorandum and Articles of Association (5 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 February 2008Memorandum and Articles of Association (5 pages)
5 February 2008Declaration of assistance for shares acquisition (10 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 January 2008Full accounts made up to 30 June 2007 (17 pages)
3 January 2008Full accounts made up to 30 June 2007 (17 pages)
21 August 2007Return made up to 28/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2007Return made up to 28/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2007Auditor's resignation (1 page)
21 July 2007Auditor's resignation (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007Full accounts made up to 30 June 2006 (16 pages)
4 May 2007Full accounts made up to 30 June 2006 (16 pages)
4 August 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2006Registered office changed on 19/04/06 from: 28 litchfield street london WC2H 9NJ (1 page)
19 April 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
19 April 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
19 April 2006Registered office changed on 19/04/06 from: 28 litchfield street london WC2H 9NJ (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005Registered office changed on 24/11/05 from: p o box 1295 20 station road gerrards cross buckinghamshire SL9 8EL (1 page)
24 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
24 November 2005Secretary resigned (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
24 November 2005Registered office changed on 24/11/05 from: p o box 1295 20 station road gerrards cross buckinghamshire SL9 8EL (1 page)
31 August 2005Return made up to 28/06/05; full list of members; amend (6 pages)
31 August 2005Return made up to 28/06/05; full list of members; amend (6 pages)
4 July 2005Return made up to 28/06/05; full list of members (2 pages)
4 July 2005Return made up to 28/06/05; full list of members (2 pages)
25 June 2005Accounts for a small company made up to 31 March 2005 (6 pages)
25 June 2005Accounts for a small company made up to 31 March 2005 (6 pages)
20 October 2004Amended accounts made up to 31 March 2004 (7 pages)
20 October 2004Amended accounts made up to 31 March 2004 (7 pages)
25 August 2004Return made up to 28/06/04; full list of members (6 pages)
25 August 2004Return made up to 28/06/04; full list of members (6 pages)
16 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
16 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
1 March 2004£ ic 9/8 28/01/04 £ sr 1@1=1 (1 page)
1 March 2004£ ic 9/8 28/01/04 £ sr 1@1=1 (1 page)
23 December 2003Declaration of shares redemption:auditor's report (3 pages)
23 December 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
23 December 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 December 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 December 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
23 December 2003Declaration of shares redemption:auditor's report (3 pages)
13 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
13 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
14 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
9 September 2002Return made up to 28/06/02; full list of members (6 pages)
9 September 2002Return made up to 28/06/02; full list of members (6 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002Secretary resigned (1 page)
28 August 2001Return made up to 28/06/01; full list of members (6 pages)
28 August 2001Return made up to 28/06/01; full list of members (6 pages)
22 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
22 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
2 August 2001Ad 30/06/00--------- £ si 3@1=3 £ ic 2/5 (2 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001Ad 01/05/00--------- £ si 4@4 (2 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001Ad 30/06/00--------- £ si 3@1=3 £ ic 2/5 (2 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001Ad 01/05/00--------- £ si 4@4 (2 pages)
3 October 2000Return made up to 28/06/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
(6 pages)
3 October 2000Return made up to 28/06/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
(6 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 March 2000Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
13 March 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
13 March 2000Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
13 March 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
1 July 1999Secretary resigned (2 pages)
1 July 1999New secretary appointed (2 pages)
1 July 1999New secretary appointed (2 pages)
1 July 1999Return made up to 28/06/99; no change of members (4 pages)
1 July 1999Return made up to 28/06/99; no change of members (4 pages)
1 July 1999Secretary resigned (2 pages)
1 May 1999Particulars of mortgage/charge (3 pages)
1 May 1999Particulars of mortgage/charge (3 pages)
9 March 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
9 March 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
12 October 1998Return made up to 28/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1998Return made up to 28/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
16 March 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
13 July 1997Return made up to 28/06/97; no change of members (4 pages)
13 July 1997Return made up to 28/06/97; no change of members (4 pages)
23 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
23 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
23 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 July 1996Return made up to 28/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1996Return made up to 28/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
6 July 1995Secretary resigned (2 pages)
6 July 1995Secretary resigned (2 pages)
28 June 1995Incorporation (20 pages)
28 June 1995Incorporation (20 pages)