Company NameOktra Limited
Company StatusActive
Company Number03130362
CategoryPrivate Limited Company
Incorporation Date24 November 1995(28 years, 5 months ago)
Previous NameMargolis Office Environments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Warren
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2015(19 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Director NameMs Aleksandra Moskowa-Stachowicz
Date of BirthNovember 1978 (Born 45 years ago)
NationalityPolish
StatusCurrent
Appointed01 June 2020(24 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Director NameMr Craig Michael Smith
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(24 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Development Officer
Country of ResidenceEngland
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Director NameMr Martin Andrew Leeper
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(24 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleGroup Coo
Country of ResidenceEngland
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Director NameMr Timothy Waite
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(25 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Director NameMr Wayne Judge
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(25 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Director NameMr Robert David Gregory
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(25 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Director NameDean Ernest Margolis
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Director NameDavid Vincent
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(same day as company formation)
RoleSales Director
Correspondence Address2 Limes Farm Gardens Limes Farm
Mill Lane
Hildenborough
Kent
TN11 9LX
Director NameWarren Andrew Margolis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Secretary NameDean Ernest Margolis
NationalityBritish
StatusResigned
Appointed24 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Secretary NameSamantha Palmer
NationalityBritish
StatusResigned
Appointed24 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Athelstan Road
Chatham
Kent
ME4 6EJ
Director NameMr Geoffrey John Andrew
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(12 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Director NameMr Morne Nicollas Smit
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(19 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Director NameMr Nicholas John Speaight Pryke
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(19 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2020)
RoleDesigner
Country of ResidenceEngland
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Director NameMr Alan Muir Doig
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(19 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 December 2016)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Director NameMr David Nicholas George Murray
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed06 December 2016(21 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 May 2019)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Director NameMr Peter Timothy O'Leary
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(21 years after company formation)
Appointment Duration3 years, 4 months (resigned 09 April 2020)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bickenhall Mansions Bickenhall Street
London
W1U 6BP
Director NameMs Jacqueline Ann Payne
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(21 years, 1 month after company formation)
Appointment Duration3 months (resigned 03 April 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Director NameMr Graham John Preston
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(21 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address322 High Holborn
London
WC1V 7PB
Director NameMr Steven Beveridge
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(21 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 322 High Holborn
London
WC1V 7PB
Director NameMr Peter Dalzell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(22 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 September 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Director NameMr Kristian Jason Kinnersley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2020(24 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Director NameMr Martin Reeves
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(25 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP

Contact

Websitewww.oktra.co.uk
Email address[email protected]
Telephone020 75539500
Telephone regionLondon

Location

Registered Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£31,994,781
Gross Profit£9,293,693
Net Worth£1,866,240
Cash£4,841,169
Current Liabilities£6,572,711

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

26 May 2020Delivered on: 1 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 January 2013Delivered on: 19 January 2013
Persons entitled: National Westminster Bank PLC

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 amounts now and in the future credited to account number 26763443 with the bank.
Outstanding
2 October 2012Delivered on: 16 October 2012
Persons entitled: National Westminster Bank PLC

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 amounts now and in the future credited to account number 90108809 with the bank.
Outstanding
24 October 2011Delivered on: 27 October 2011
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
5 July 2011Delivered on: 14 July 2011
Satisfied on: 5 May 2012
Persons entitled: Warren Margolis and Dean Margolis

Classification: Debenture
Secured details: All monies due or to become due from stagshead limited to the chargee 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
6 October 2010Delivered on: 9 October 2010
Satisfied on: 14 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
12 July 2010Delivered on: 15 July 2010
Satisfied on: 9 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £555,233 and all amounts in the future credited to account number 26709198 with the bank.
Fully Satisfied
22 May 1996Delivered on: 29 May 1996
Satisfied on: 19 April 2008
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.
Fully Satisfied

Filing History

27 November 2023Confirmation statement made on 24 November 2023 with updates (4 pages)
29 August 2023Full accounts made up to 31 May 2023 (30 pages)
30 November 2022Confirmation statement made on 24 November 2022 with updates (4 pages)
20 October 2022Termination of appointment of Martin Reeves as a director on 1 September 2022 (1 page)
18 October 2022Termination of appointment of Kristian Jason Kinnersley as a director on 14 October 2022 (1 page)
5 October 2022Satisfaction of charge 031303620008 in full (1 page)
12 September 2022Full accounts made up to 31 May 2022 (31 pages)
29 November 2021Confirmation statement made on 24 November 2021 with updates (4 pages)
23 September 2021Full accounts made up to 31 May 2021 (32 pages)
23 December 2020Appointment of Mr Martin Reeves as a director on 1 December 2020 (2 pages)
22 December 2020Appointment of Mr Robert David Gregory as a director on 1 December 2020 (2 pages)
21 December 2020Appointment of Mr Timothy Waite as a director on 1 December 2020 (2 pages)
21 December 2020Appointment of Mr Wayne Judge as a director on 1 December 2020 (2 pages)
8 December 2020Confirmation statement made on 24 November 2020 with updates (5 pages)
16 October 2020Appointment of Mr Craig Michael Smith as a director on 22 September 2020 (2 pages)
12 October 2020Appointment of Mr Martin Andrew Leeper as a director on 1 October 2020 (2 pages)
7 October 2020Termination of appointment of Peter Dalzell as a director on 22 September 2020 (1 page)
16 September 2020Full accounts made up to 31 May 2020 (31 pages)
1 July 2020Termination of appointment of Geoffrey John Andrew as a director on 28 May 2020 (1 page)
15 June 2020Purchase of own shares. (3 pages)
12 June 2020Cancellation of shares. Statement of capital on 12 May 2020
  • GBP 1,100.0
(4 pages)
3 June 2020Appointment of Ms Aleksandra Moskowa-Stachowicz as a director on 1 June 2020 (2 pages)
1 June 2020Registration of charge 031303620008, created on 26 May 2020 (9 pages)
21 May 2020Termination of appointment of Nicholas John Speaight Pryke as a director on 30 April 2020 (1 page)
12 May 2020Cancellation of shares. Statement of capital on 24 April 2020
  • GBP 1,169.50
(6 pages)
12 May 2020Purchase of own shares. (3 pages)
5 May 2020Appointment of Mr Kristian Jason Kinnersley as a director on 28 April 2020 (2 pages)
29 April 2020Termination of appointment of Peter Timothy O'leary as a director on 9 April 2020 (1 page)
16 December 2019Confirmation statement made on 24 November 2019 with updates (5 pages)
22 October 2019Purchase of own shares. (4 pages)
22 October 2019Cancellation of shares. Statement of capital on 1 October 2019
  • GBP 1,208.6
(7 pages)
22 October 2019Purchase of own shares.
  • ANNOTATION Clarification this is a second filing of a form SH03 filed 13/7/18
(3 pages)
22 October 2019Cancellation of shares. Statement of capital on 25 September 2019
  • GBP 1,247.70
  • ANNOTATION Clarification this is a second filing of a form SH06 filed on 25/7/18
(6 pages)
24 September 2019Full accounts made up to 31 May 2019 (28 pages)
9 August 2019Termination of appointment of Steven Beveridge as a director on 1 August 2019 (1 page)
30 May 2019Termination of appointment of David Nicholas George Murray as a director on 30 May 2019 (1 page)
28 November 2018Confirmation statement made on 24 November 2018 with updates (5 pages)
1 October 2018Full accounts made up to 31 May 2018 (26 pages)
17 September 2018Appointment of Mr Peter Dalzell as a director on 4 June 2018 (2 pages)
25 July 2018Cancellation of shares. Statement of capital on 28 June 2018
  • GBP 1,247.70
  • ANNOTATION Clarification a second filed form SH06 was registered 22/10/19
(7 pages)
13 July 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 July 2018Purchase of own shares.
  • ANNOTATION Clarification a second filed SH03 was registered 22/10/19
(4 pages)
11 July 2018Termination of appointment of Graham John Preston as a director on 31 May 2018 (1 page)
18 April 2018Second filing for the appointment of Peter Timothy O'leary as a director (6 pages)
12 December 2017Change of details for Stagshead Limited as a person with significant control on 18 September 2017 (2 pages)
12 December 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
12 December 2017Change of details for Stagshead Limited as a person with significant control on 18 September 2017 (2 pages)
12 December 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
9 October 2017Full accounts made up to 31 May 2017 (18 pages)
9 October 2017Full accounts made up to 31 May 2017 (18 pages)
9 October 2017Appointment of Mr Steven Beveridge as a director on 12 September 2017 (2 pages)
9 October 2017Appointment of Mr Steven Beveridge as a director on 12 September 2017 (2 pages)
4 October 2017Sub-division of shares on 11 September 2017 (4 pages)
4 October 2017Sub-division of shares on 11 September 2017 (4 pages)
4 October 2017Resolutions
  • RES13 ‐ Sub division 11/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
4 October 2017Resolutions
  • RES13 ‐ Sub division 11/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
4 October 2017Statement of capital following an allotment of shares on 12 September 2017
  • GBP 1,317.20
(4 pages)
4 October 2017Statement of capital following an allotment of shares on 12 September 2017
  • GBP 1,317.20
(4 pages)
5 April 2017Termination of appointment of Jacqueline Payne as a director
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 04/04/2017 for Jacqueline Payne
(2 pages)
5 April 2017Termination of appointment of Jacqueline Payne as a director
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 04/04/2017 for Jacqueline Payne
(2 pages)
4 April 2017Termination of appointment of Morne Nicollas Smit as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Morne Nicollas Smit as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Jacqueline Ann Payne as a director on 3 April 2017 (1 page)
4 April 2017Termination of appointment of Jacqueline Ann Payne as a director on 3 April 2017 (1 page)
1 February 2017Appointment of Mr Graham John Preston as a director on 1 February 2017 (2 pages)
1 February 2017Appointment of Mr Graham John Preston as a director on 1 February 2017 (2 pages)
18 January 2017Appointment of Mr Peter O'leary as a director on 6 December 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 18/04/2018.
(3 pages)
18 January 2017Appointment of Mr Peter O'leary as a director on 6 December 2016 (2 pages)
18 January 2017Appointment of Ms Jacqueline Ann Payne as a director on 1 January 2017 (2 pages)
18 January 2017Appointment of Ms Jacqueline Ann Payne as a director on 1 January 2017 (2 pages)
19 December 2016Appointment of Mr David Nicholas George Murray as a director on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr David Nicholas George Murray as a director on 6 December 2016 (2 pages)
15 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
15 December 2016Termination of appointment of Alan Muir Doig as a director on 6 December 2016 (1 page)
15 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
15 December 2016Termination of appointment of Alan Muir Doig as a director on 6 December 2016 (1 page)
31 October 2016Full accounts made up to 31 May 2016 (21 pages)
31 October 2016Full accounts made up to 31 May 2016 (21 pages)
4 May 2016Satisfaction of charge 7 in full (1 page)
4 May 2016Satisfaction of charge 6 in full (1 page)
4 May 2016Satisfaction of charge 6 in full (1 page)
4 May 2016Satisfaction of charge 5 in full (1 page)
4 May 2016Satisfaction of charge 7 in full (1 page)
4 May 2016Satisfaction of charge 5 in full (1 page)
18 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
18 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
21 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,100
(5 pages)
21 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,100
(5 pages)
23 September 2015Full accounts made up to 31 May 2015 (16 pages)
23 September 2015Full accounts made up to 31 May 2015 (16 pages)
9 September 2015Appointment of Mr Morné Nicollas Smit as a director on 25 August 2015 (2 pages)
9 September 2015Appointment of Mr Morné Nicollas Smit as a director on 25 August 2015 (2 pages)
8 September 2015Appointment of Mr Mark Warren as a director on 25 August 2015 (2 pages)
8 September 2015Appointment of Mr Nicholas John Speaight Pryke as a director on 25 August 2015 (2 pages)
8 September 2015Appointment of Mr Mark Warren as a director on 25 August 2015 (2 pages)
8 September 2015Appointment of Mr Alan Muir Doig as a director on 25 August 2015 (2 pages)
8 September 2015Appointment of Mr Alan Muir Doig as a director on 25 August 2015 (2 pages)
8 September 2015Appointment of Mr Nicholas John Speaight Pryke as a director on 25 August 2015 (2 pages)
23 July 2015Auditor's resignation (1 page)
23 July 2015Auditor's resignation (1 page)
17 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,100
(3 pages)
17 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,100
(3 pages)
7 November 2014Termination of appointment of Dean Ernest Margolis as a secretary on 6 November 2014 (1 page)
7 November 2014Termination of appointment of Dean Ernest Margolis as a secretary on 6 November 2014 (1 page)
7 November 2014Termination of appointment of Dean Ernest Margolis as a secretary on 6 November 2014 (1 page)
27 October 2014Full accounts made up to 31 May 2014 (17 pages)
27 October 2014Full accounts made up to 31 May 2014 (17 pages)
4 July 2014Director's details changed for Geoffrey John Andrew on 6 June 2014 (2 pages)
4 July 2014Director's details changed for Geoffrey John Andrew on 6 June 2014 (2 pages)
4 July 2014Director's details changed for Geoffrey John Andrew on 6 June 2014 (2 pages)
3 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,100
(3 pages)
3 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,100
(3 pages)
25 October 2013Company name changed margolis office environments LIMITED\certificate issued on 25/10/13
  • RES15 ‐ Change company name resolution on 2013-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2013Company name changed margolis office environments LIMITED\certificate issued on 25/10/13
  • RES15 ‐ Change company name resolution on 2013-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
8 October 2013Full accounts made up to 31 May 2013 (20 pages)
8 October 2013Full accounts made up to 31 May 2013 (20 pages)
25 July 2013Section 519 (2 pages)
25 July 2013Section 519 (2 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
16 October 2012Full accounts made up to 31 May 2012 (16 pages)
16 October 2012Full accounts made up to 31 May 2012 (16 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 October 2012Termination of appointment of Warren Margolis as a director (2 pages)
10 October 2012Termination of appointment of Warren Margolis as a director (2 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
10 May 2012Section 519 (1 page)
10 May 2012Section 519 (1 page)
9 May 2012Termination of appointment of Dean Margolis as a director (2 pages)
9 May 2012Termination of appointment of Dean Margolis as a director (2 pages)
4 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 August 2011Accounts for a small company made up to 31 May 2011 (7 pages)
24 August 2011Accounts for a small company made up to 31 May 2011 (7 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 December 2010Director's details changed for Dean Ernest Margolis on 24 November 2010 (2 pages)
1 December 2010Director's details changed for Dean Ernest Margolis on 24 November 2010 (2 pages)
1 December 2010Secretary's details changed for Dean Ernest Margolis on 24 November 2010 (1 page)
1 December 2010Secretary's details changed for Dean Ernest Margolis on 24 November 2010 (1 page)
1 December 2010Director's details changed for Warren Andrew Margolis on 24 November 2010 (2 pages)
1 December 2010Director's details changed for Warren Andrew Margolis on 24 November 2010 (2 pages)
1 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
1 December 2010Director's details changed for Geoffrey John Andrew on 24 November 2010 (2 pages)
1 December 2010Director's details changed for Geoffrey John Andrew on 24 November 2010 (2 pages)
1 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 October 2010Accounts for a small company made up to 31 May 2010 (7 pages)
2 October 2010Accounts for a small company made up to 31 May 2010 (7 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 December 2009Director's details changed for Geoffrey John Andrew on 24 December 2009 (2 pages)
24 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Dean Ernest Margolis on 24 December 2009 (2 pages)
24 December 2009Secretary's details changed for Dean Ernest Margolis on 24 December 2009 (1 page)
24 December 2009Director's details changed for Geoffrey John Andrew on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Warren Andrew Margolis on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Warren Andrew Margolis on 24 December 2009 (2 pages)
24 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
24 December 2009Secretary's details changed for Dean Ernest Margolis on 24 December 2009 (1 page)
24 December 2009Director's details changed for Dean Ernest Margolis on 24 December 2009 (2 pages)
15 October 2009Accounts for a small company made up to 31 May 2009 (7 pages)
15 October 2009Accounts for a small company made up to 31 May 2009 (7 pages)
19 December 2008Location of debenture register (1 page)
19 December 2008Return made up to 24/11/08; full list of members (4 pages)
19 December 2008Location of debenture register (1 page)
19 December 2008Return made up to 24/11/08; full list of members (4 pages)
19 December 2008Location of register of members (1 page)
19 December 2008Location of register of members (1 page)
26 September 2008Director appointed geoffrey john andrew (1 page)
26 September 2008Director appointed geoffrey john andrew (1 page)
18 September 2008Full accounts made up to 31 May 2008 (14 pages)
18 September 2008Full accounts made up to 31 May 2008 (14 pages)
26 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 January 2008Full accounts made up to 31 May 2007 (14 pages)
10 January 2008Full accounts made up to 31 May 2007 (14 pages)
17 December 2007Return made up to 24/11/07; full list of members (2 pages)
17 December 2007Return made up to 24/11/07; full list of members (2 pages)
5 December 2007Registered office changed on 05/12/07 from: 2 bloomsbury street london WC1B 3ST (1 page)
5 December 2007Registered office changed on 05/12/07 from: 2 bloomsbury street london WC1B 3ST (1 page)
17 July 2007Full accounts made up to 31 May 2006 (14 pages)
17 July 2007Full accounts made up to 31 May 2006 (14 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
8 March 2007£ nc 1000/2000 28/06/06 (2 pages)
8 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2007£ nc 1000/2000 28/06/06 (2 pages)
8 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 February 2007Ad 28/06/06--------- £ si 100@1 (2 pages)
23 February 2007Particulars of contract relating to shares (4 pages)
23 February 2007Ad 28/06/06--------- £ si 100@1 (2 pages)
23 February 2007Particulars of contract relating to shares (4 pages)
20 February 2007Return made up to 24/11/06; full list of members (3 pages)
20 February 2007Return made up to 24/11/06; full list of members (3 pages)
19 July 2006Section 394 (1 page)
19 July 2006Section 394 (1 page)
31 March 2006Full accounts made up to 31 May 2005 (14 pages)
31 March 2006Full accounts made up to 31 May 2005 (14 pages)
24 November 2005Return made up to 24/11/05; full list of members (2 pages)
24 November 2005Return made up to 24/11/05; full list of members (2 pages)
1 March 2005Full accounts made up to 31 May 2004 (15 pages)
1 March 2005Full accounts made up to 31 May 2004 (15 pages)
14 December 2004Return made up to 24/11/04; full list of members (6 pages)
14 December 2004Return made up to 24/11/04; full list of members (6 pages)
1 March 2004Return made up to 24/11/03; full list of members (6 pages)
1 March 2004Return made up to 24/11/03; full list of members (6 pages)
12 January 2004Full accounts made up to 31 May 2003 (15 pages)
12 January 2004Full accounts made up to 31 May 2003 (15 pages)
13 January 2003Full accounts made up to 31 May 2002 (18 pages)
13 January 2003Full accounts made up to 31 May 2002 (18 pages)
26 November 2002Return made up to 24/11/02; full list of members (6 pages)
26 November 2002Return made up to 24/11/02; full list of members (6 pages)
14 February 2002Full accounts made up to 31 May 2001 (16 pages)
14 February 2002Full accounts made up to 31 May 2001 (16 pages)
29 November 2001Return made up to 24/11/01; full list of members (7 pages)
29 November 2001Location of debenture register (1 page)
29 November 2001Location of register of members (1 page)
29 November 2001Location of register of members (1 page)
29 November 2001Return made up to 24/11/01; full list of members (7 pages)
29 November 2001Location of debenture register (1 page)
31 January 2001Full accounts made up to 31 May 2000 (13 pages)
31 January 2001Full accounts made up to 31 May 2000 (13 pages)
18 December 2000Return made up to 24/11/00; full list of members (6 pages)
18 December 2000Return made up to 24/11/00; full list of members (6 pages)
4 December 2000Director's particulars changed (1 page)
4 December 2000Director's particulars changed (1 page)
22 November 2000Director's particulars changed (1 page)
22 November 2000Director's particulars changed (1 page)
9 February 2000Full accounts made up to 31 May 1999 (13 pages)
9 February 2000Full accounts made up to 31 May 1999 (13 pages)
10 December 1999Full accounts made up to 31 May 1998 (12 pages)
10 December 1999Full accounts made up to 31 May 1998 (12 pages)
1 December 1999Return made up to 24/11/99; full list of members (7 pages)
1 December 1999Return made up to 24/11/99; full list of members (7 pages)
24 March 1999Return made up to 24/11/98; full list of members (7 pages)
24 March 1999Return made up to 24/11/98; full list of members (7 pages)
9 February 1999Location of debenture register (1 page)
9 February 1999Location of debenture register (1 page)
5 February 1999Full accounts made up to 31 May 1997 (13 pages)
5 February 1999Full accounts made up to 31 May 1997 (13 pages)
31 July 1998Registered office changed on 31/07/98 from: hobson house 155 gower street london (1 page)
31 July 1998Location of register of members (1 page)
31 July 1998Location of register of members (1 page)
31 July 1998Registered office changed on 31/07/98 from: hobson house 155 gower street london (1 page)
3 December 1997Return made up to 24/11/97; full list of members (7 pages)
3 December 1997Return made up to 24/11/97; full list of members (7 pages)
29 January 1997Full accounts made up to 31 May 1996 (7 pages)
29 January 1997Full accounts made up to 31 May 1996 (7 pages)
22 January 1997Accounting reference date shortened from 31/03/97 to 31/05/96 (1 page)
22 January 1997Accounting reference date shortened from 31/03/97 to 31/05/96 (1 page)
11 December 1996Return made up to 24/11/96; full list of members (8 pages)
11 December 1996Return made up to 24/11/96; full list of members (8 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
26 May 1996Ad 01/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 May 1996Ad 01/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 May 1996Accounting reference date notified as 31/03 (1 page)
25 May 1996Accounting reference date notified as 31/03 (1 page)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Secretary resigned;new secretary appointed (2 pages)
30 November 1995Secretary resigned;new secretary appointed (2 pages)
30 November 1995New director appointed (2 pages)
24 November 1995Incorporation (28 pages)
24 November 1995Incorporation (28 pages)