Company NameA.S.H.S. Limited
Company StatusActive
Company Number03142746
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMs Anya Susannah Seymour
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stable Block Plough Brewery
516 Wandsworth Road
London
SW8 3JX
Director NameMichael William Hindmarch
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2012(16 years, 7 months after company formation)
Appointment Duration11 years, 9 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressThe Stable Block Plough Brewery
516 Wandsworth Road
London
SW8 3JX
Director NameMr Hugh James Seymour
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(23 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stable Block Plough Brewery
516 Wandsworth Road
London
SW8 3JX
Director NameMrs Narmina Marandi
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(23 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleInvestor
Country of ResidenceEngland
Correspondence AddressThe Stable Block Plough Brewery
516 Wandsworth Road
London
SW8 3JX
Director NameMr Enrique Lax Banon
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(23 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stable Block Plough Brewery
516 Wandsworth Road
London
SW8 3JX
Secretary NameHugh James Seymour
StatusCurrent
Appointed25 March 2019(23 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressThe Stable Block Plough Brewery
516 Wandsworth Road
London
SW8 3JX
Secretary NameMichael William Hindmarch
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Paultons Square
London
SW3 5AP
Director NameLisa Jane Marcella Ephson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish Irish
StatusResigned
Appointed21 July 1999(3 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 11 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stable Block
Plough Brewery
516 Wandsworth Road
London
SW8 3JX
Director NameMr Hugh James Seymour
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(5 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 15 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Eaton Terrace
London
SW1W 8TN
Director NameDan Orteu
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(6 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 18 July 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Stable Block
Plough Brewery
516 Wandsworth Road
London
SW8 3JX
Director NameMr John Drinkwater
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 January 2009)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address21a Kings Road
Richmond
Surrey
TW10 6NN
Director NameMs Sian Eleri Angharad Westerman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(10 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 July 2012)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address7 Stanley Crescent
London
W11 2NB
Director NameCatherine Helen Southworth
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(11 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 July 2012)
RolePR & Marketing
Country of ResidenceEngland
Correspondence Address3 Hambalt Road
London
SW4 9EA
Director NameMr Sion Paul Kearsey
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(13 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 July 2012)
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address12 Ferncroft Avenue
London
NW3 7PH
Director NameMr James McArthur
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(15 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stable Block
Plough Brewery
516 Wandsworth Road
London
SW8 3JX
Director NameHind Al-Thani
Date of BirthAugust 1984 (Born 39 years ago)
NationalityQatari
StatusResigned
Appointed30 July 2012(16 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 January 2014)
RoleCompany Director
Country of ResidenceQatar
Correspondence AddressThe Stable Block Plough Brewery
516 Wandsworth Road
London
SW8 3JX
Director NameNayef Mohamed Al-Mahmoud
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityQatari
StatusResigned
Appointed30 July 2012(16 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 January 2014)
RoleCompany Director
Country of ResidenceQatar
Correspondence AddressThe Stable Block Plough Brewery
516 Wandsworth Road
London
SW8 3JX
Director NameStefano Sassi
Date of BirthApril 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed08 January 2014(18 years after company formation)
Appointment Duration3 years, 11 months (resigned 12 December 2017)
RoleChief Executive Officer
Country of ResidenceItaly
Correspondence AddressThe Stable Block
Plough Brewery
516 Wandsworth Road
London
SW8 3JX
Director NameMohamed Baher Abbas Ragy
Date of BirthMay 1964 (Born 60 years ago)
NationalityEgyptian
StatusResigned
Appointed08 January 2014(18 years after company formation)
Appointment Duration5 years, 2 months (resigned 25 March 2019)
RoleFinancial Manager
Country of ResidenceQatar
Correspondence AddressThe Stable Block Plough Brewery
516 Wandsworth Road
London
SW8 3JX
Director NameMrs Helen Elizabeth Wright
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(19 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 March 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Stable Block
Plough Brewery
516 Wandsworth Road
London
SW8 3JX
Director NameMr Francesco Giannaccari
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed21 June 2017(21 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stable Block Plough Brewery
516 Wandsworth Road
London
SW8 3JX
Director NameMr Bernard Georges Gault
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed30 December 2017(22 years after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 2019)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stable Block Plough Brewery
516 Wandsworth Road
London
SW8 3JX
Director NameAntoine Hugues Marie Bejui
Date of BirthNovember 1981 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed14 January 2018(22 years after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 2019)
RoleInvestment Manager
Country of ResidenceLuxembourg
Correspondence AddressThe Stable Block Plough Brewery
516 Wandsworth Road
London
SW8 3JX
Director NameMr Javad Marandi
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2019(23 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2022)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressThe Stable Block Plough Brewery
516 Wandsworth Road
London
SW8 3JX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteanyahindmarch.com
Telephone020 75010168
Telephone regionLondon

Location

Registered AddressThe Stable Block Plough Brewery
516 Wandsworth Road
London
SW8 3JX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5.9k at £1James Seymour
4.99%
Ordinary B
41.2k at £1Mayhoola For Investment
35.12%
Convertible Preference
4.7k at £1Lisa Ephson
3.99%
Ordinary B
4.3k at £1Michael William Hindmarch
3.66%
Ordinary B
3.8k at £1James Mcarthur
3.27%
Ordinary B
29k at £1Mayhoola For Investment
24.72%
Ordinary A
24.1k at £1Anya Seymour
20.50%
Ordinary B
2.7k at £1Dan Orteu
2.31%
Ordinary B
505 at £1Paul Mcarthur
0.43%
Ordinary B
448 at £1Virginia Louise Valentine
0.38%
Ordinary B
353 at £1Caroline Attwood
0.30%
Ordinary C
253 at £1J. Mcarthur
0.22%
Ordinary B
119 at £1Catherine Helen Southworth
0.10%
Ordinary B

Financials

Year2014
Turnover£28,431,134
Gross Profit£16,969,645
Net Worth£21,258,744
Cash£8,479,472
Current Liabilities£8,275,965

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due26 October 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End26 January

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

24 August 2010Delivered on: 27 August 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
30 June 2010Delivered on: 9 July 2010
Persons entitled: Bicester Nominees Limited and Bicester Ii Nominees Limited

Classification: Rent deposit deed
Secured details: £27,769.75 and all other monies due or to become due from the company to the chargee.
Particulars: Charges the interest in the account and the deposit balance see image for full details.
Outstanding
5 August 2009Delivered on: 11 August 2009
Persons entitled: Hsbc 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: L/H property k/a 118 new bond street london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
31 July 2009Delivered on: 4 August 2009
Persons entitled: Hsbc 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: L/H property known as ground floor and basement shop premises 157-158 sloane street london kensington and chelsea t/n BGL64861 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
7 August 2008Delivered on: 16 August 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due under condition 13 of the agreement for the purchase of debts as more particularly described in schedule 1 to the legal assignment and includes any discounting allowance, the benefit of all the other provisions of the contract and all securities (if any) for the contract but only in respect of that credit balance see image for full details.
Outstanding
18 March 2008Delivered on: 20 March 2008
Persons entitled: Hsbc Invoice Finance (UK) Lts (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
28 July 2003Delivered on: 12 August 2003
Persons entitled: Tassia Messimeris and Stamatios Messimeris

Classification: Counterpart rent deposit deed
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: The sum of £5,000 and all accrued in interest on such sum (not paid to the company) and/or other sums paid to the landlord under the rent deposit deed 28 july 2003.
Outstanding
4 January 2002Delivered on: 8 January 2002
Persons entitled: Marston Properties Limited

Classification: Rent deposit deed
Secured details: The sum of £18,750.00 and accrued interest due or to become due from the company to the chargee.
Particulars: The interest of the company in the deposit account created pursuant to a rent deposit deed and the balance standing from time to time therein.
Outstanding
10 November 2017Delivered on: 14 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H 157-158 sloane street london.
Outstanding
23 January 2013Delivered on: 8 February 2013
Persons entitled: Marston Properties Limited

Classification: Rent deposit deed
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: The interest in the account and the deposit being the sum of £6,625 and any other sums from time to time standing to the credit of the account see image for full details.
Outstanding
15 October 2012Delivered on: 18 October 2012
Persons entitled: Marston Properties Limited

Classification: Rent deposit deed
Secured details: £18,750.00 due or to become due from the company to the chargee.
Particulars: The interest of the company in the deposit account pursuant to a rent deposit deed dated 15TH day of october 2012 and the balance standing from time to time therein.
Outstanding
3 July 2012Delivered on: 6 July 2012
Persons entitled: Tassia Messimeris and Stamatios Messimeris

Classification: Rent deposit deed
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: The rent deposit of £5,000 and all other sums held pursuant to the rent deposit deed.
Outstanding
2 November 1998Delivered on: 4 November 1998
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.
Outstanding

Filing History

9 February 2021Change of details for Ms Anya Susannah Seymour as a person with significant control on 5 February 2021 (2 pages)
8 February 2021Change of details for Mr Javad Marandi as a person with significant control on 5 February 2021 (2 pages)
8 February 2021Confirmation statement made on 2 January 2021 with updates (6 pages)
7 January 2021Group of companies' accounts made up to 28 December 2019 (40 pages)
21 October 2020Resolutions
  • RES13 ‐ Reduction of share premium account to nil so as to increase reserves 11/08/2020
(1 page)
21 October 2020Resolutions
  • RES13 ‐ Reduction of share premium account to nil so as to increase reserves 11/08/2020
(1 page)
29 June 2020Statement of capital following an allotment of shares on 23 June 2020
  • GBP 1,191.72
(8 pages)
29 June 2020Change of share class name or designation (2 pages)
29 June 2020Memorandum and Articles of Association (47 pages)
29 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
5 February 2020Group of companies' accounts made up to 29 December 2018 (36 pages)
13 January 2020Confirmation statement made on 2 January 2020 with updates (7 pages)
10 January 2020Change of details for Mr Javad Marandi as a person with significant control on 24 December 2019 (2 pages)
10 January 2020Director's details changed for Michael William Hindmarch on 10 January 2020 (2 pages)
10 January 2020Director's details changed for Ms Anya Susannah Seymour on 10 January 2020 (2 pages)
10 January 2020Notification of Anya Susannah Seymour as a person with significant control on 24 December 2019 (2 pages)
4 January 2020Statement of capital following an allotment of shares on 24 December 2019
  • GBP 1,100.00
(7 pages)
4 January 2020Sub-division of shares on 24 December 2019 (4 pages)
4 January 2020Change of share class name or designation (2 pages)
3 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
24 December 2019Statement by Directors (12 pages)
24 December 2019Statement of capital on 24 December 2019
  • GBP 500
(3 pages)
24 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 December 2019Solvency Statement dated 24/12/19 (6 pages)
13 September 2019Satisfaction of charge 8 in full (5 pages)
9 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 April 2019Memorandum and Articles of Association (62 pages)
28 March 2019Notification of Javad Marandi as a person with significant control on 25 March 2019 (2 pages)
28 March 2019Cessation of Hamad Bin Khalifa Al Thani as a person with significant control on 25 March 2019 (1 page)
27 March 2019Appointment of Hugh James Seymour as a secretary on 25 March 2019 (2 pages)
27 March 2019Termination of appointment of Bernard Georges Gault as a director on 25 March 2019 (1 page)
27 March 2019Termination of appointment of Mohamed Baher Abbas Ragy as a director on 25 March 2019 (1 page)
27 March 2019Appointment of Mr Javad Marandi as a director on 25 March 2019 (2 pages)
27 March 2019Termination of appointment of Antoine Hugues Marie Bejui as a director on 25 March 2019 (1 page)
27 March 2019Appointment of Hugh James Seymour as a director on 25 March 2019 (2 pages)
27 March 2019Appointment of Mr Enrique Lax Banon as a director on 25 March 2019 (2 pages)
27 March 2019Appointment of Mrs Narmina Marandi as a director on 25 March 2019 (2 pages)
20 March 2019Satisfaction of charge 4 in full (2 pages)
3 January 2019Change of details for He Sheikh Hamad Bin Khalifa Al Thani as a person with significant control on 12 September 2018 (2 pages)
2 January 2019Cessation of Anya Susannah Seymour as a person with significant control on 12 September 2018 (1 page)
2 January 2019Confirmation statement made on 2 January 2019 with updates (7 pages)
3 October 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
12 September 2018Termination of appointment of Hugh James Seymour as a director on 15 August 2018 (1 page)
12 September 2018Statement of capital following an allotment of shares on 12 September 2018
  • GBP 1,054,785
(4 pages)
29 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
13 June 2018Director's details changed for Mr. Francesco Giannaccari on 13 June 2018 (2 pages)
13 June 2018Director's details changed for Antoine Hugues Marie Bejui on 13 June 2018 (2 pages)
13 June 2018Registered office address changed from The Stable Block Plough Brewery 516 Wandsworth Road London SW8 3JX to The Stable Block Plough Brewery 516 Wandsworth Road London London SW8 3JX on 13 June 2018 (1 page)
13 June 2018Director's details changed for Mr Bernard Georges Gault on 13 June 2018 (2 pages)
13 June 2018Termination of appointment of Francesco Giannaccari as a director on 7 March 2018 (1 page)
13 June 2018Director's details changed for Ms Anya Susannah Seymour on 13 June 2018 (2 pages)
13 June 2018Director's details changed for Mohamed Baher Abbas Ragy on 13 June 2018 (2 pages)
16 February 2018Appointment of Antoine Hugues Marie Bejui as a director on 14 January 2018 (2 pages)
23 January 2018Statement of capital following an allotment of shares on 30 December 2017
  • GBP 210,957
(4 pages)
22 January 2018Change of share class name or designation (2 pages)
22 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allconflicts or potential conflicts 30/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
22 January 2018Particulars of variation of rights attached to shares (2 pages)
16 January 2018Confirmation statement made on 2 January 2018 with updates (7 pages)
16 January 2018Appointment of Mr Bernard Georges Gault as a director on 30 December 2017 (2 pages)
21 December 2017Termination of appointment of Michael William Hindmarch as a secretary on 12 December 2017 (1 page)
21 December 2017Termination of appointment of Stefano Sassi as a director on 12 December 2017 (1 page)
14 November 2017Registration of charge 031427460013, created on 10 November 2017 (8 pages)
14 November 2017Registration of charge 031427460013, created on 10 November 2017 (8 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
8 August 2017Particulars of variation of rights attached to shares (2 pages)
8 August 2017Particulars of variation of rights attached to shares (2 pages)
4 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2017Appointment of Mr. Francesco Giannaccari as a director on 21 June 2017 (2 pages)
27 July 2017Appointment of Mr. Francesco Giannaccari as a director on 21 June 2017 (2 pages)
26 July 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 146,047
(3 pages)
26 July 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 146,047
(3 pages)
12 April 2017Second filing for the termination of Helen Elizabeth Wright as a director (5 pages)
12 April 2017Second filing for the termination of Helen Elizabeth Wright as a director (5 pages)
24 March 2017Termination of appointment of Helen Elizabeth Wright as a director on 27 February 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 12/04/2017.
(2 pages)
24 March 2017Termination of appointment of Helen Elizabeth Wright as a director on 27 February 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 12/04/2017.
(2 pages)
18 January 2017Confirmation statement made on 2 January 2017 with updates (8 pages)
18 January 2017Confirmation statement made on 2 January 2017 with updates (8 pages)
7 October 2016Group of companies' accounts made up to 26 December 2015 (32 pages)
7 October 2016Group of companies' accounts made up to 26 December 2015 (32 pages)
6 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 117,359
(10 pages)
6 January 2016Director's details changed for Michael William Hindmarch on 21 December 2015 (2 pages)
6 January 2016Director's details changed for Michael William Hindmarch on 21 December 2015 (2 pages)
6 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 117,359
(10 pages)
5 January 2016Secretary's details changed for Michael William Hindmarch on 21 December 2015 (1 page)
5 January 2016Secretary's details changed for Michael William Hindmarch on 21 December 2015 (1 page)
20 October 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 117,006
(3 pages)
20 October 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 117,006
(3 pages)
20 October 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 117,006
(3 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
4 June 2015Appointment of Mrs Helen Elizabeth Wright as a director on 3 June 2015 (2 pages)
4 June 2015Appointment of Mrs Helen Elizabeth Wright as a director on 3 June 2015 (2 pages)
4 June 2015Appointment of Mrs Helen Elizabeth Wright as a director on 3 June 2015 (2 pages)
15 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 117,006
(3 pages)
15 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 117,006
(3 pages)
15 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 117,006
(3 pages)
16 March 2015Termination of appointment of James Mcarthur as a director on 3 March 2015 (1 page)
16 March 2015Termination of appointment of James Mcarthur as a director on 3 March 2015 (1 page)
16 March 2015Termination of appointment of James Mcarthur as a director on 3 March 2015 (1 page)
13 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 117,006
(10 pages)
13 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 117,006
(10 pages)
13 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 117,006
(10 pages)
30 July 2014Resolutions
  • RES13 ‐ All conflicts or potential conflicts of interest of each of the directors of the company in respect of the proposed investment by mayhoola for investments S.P.C. in the company are hereby approved. 19/02/2014
(1 page)
30 July 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
30 July 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 117,006.00
(4 pages)
30 July 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 117,006.00
(4 pages)
30 July 2014Resolutions
  • RES13 ‐ All conflicts or potential conflicts of interest of each of the directors of the company in respect of the proposed investment by mayhoola for investments S.P.C. in the company are hereby approved. 19/02/2014
(1 page)
30 July 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
11 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(88 pages)
11 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(88 pages)
24 January 2014Appointment of Mohamed Baher Abbas Ragy as a director on 8 January 2014 (3 pages)
24 January 2014Appointment of Stefano Sassi as a director on 8 January 2014 (3 pages)
24 January 2014Termination of appointment of Hind Al-Thani as a director on 8 January 2014 (2 pages)
24 January 2014Appointment of Mohamed Baher Abbas Ragy as a director on 8 January 2014 (3 pages)
24 January 2014Termination of appointment of Hind Al-Thani as a director on 8 January 2014 (2 pages)
24 January 2014Termination of appointment of Nayef Mohamed Al-Mahmoud as a director on 8 January 2014 (2 pages)
24 January 2014Appointment of Stefano Sassi as a director on 8 January 2014 (3 pages)
24 January 2014Termination of appointment of Nayef Mohamed Al-Mahmoud as a director on 8 January 2014 (2 pages)
24 January 2014Appointment of Stefano Sassi as a director on 8 January 2014 (3 pages)
24 January 2014Termination of appointment of Nayef Mohamed Al-Mahmoud as a director on 8 January 2014 (2 pages)
24 January 2014Termination of appointment of Hind Al-Thani as a director on 8 January 2014 (2 pages)
24 January 2014Appointment of Mohamed Baher Abbas Ragy as a director on 8 January 2014 (3 pages)
6 January 2014Annual return made up to 2 January 2014 with a full list of shareholders (10 pages)
6 January 2014Annual return made up to 2 January 2014 with a full list of shareholders (10 pages)
6 January 2014Annual return made up to 2 January 2014 with a full list of shareholders (10 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 12 (6 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 12 (6 pages)
22 January 2013Termination of appointment of Catherine Helen Southworth as a director on 16 July 2012 (1 page)
22 January 2013Termination of appointment of Dan Orteu as a director on 18 July 2012 (1 page)
22 January 2013Termination of appointment of Catherine Helen Southworth as a director on 16 July 2012 (1 page)
22 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (11 pages)
22 January 2013Termination of appointment of Lisa Jane Marcella Ephson as a director on 11 July 2012 (1 page)
22 January 2013Termination of appointment of Dan Orteu as a director on 18 July 2012 (1 page)
22 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (11 pages)
22 January 2013Termination of appointment of Lisa Jane Marcella Ephson as a director on 11 July 2012 (1 page)
22 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (11 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
4 September 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
4 September 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
20 August 2012Cancellation of shares. Statement of capital on 20 August 2012
  • GBP 75,790
(4 pages)
20 August 2012Appointment of Hind Al-Thani as a director on 30 July 2012 (3 pages)
20 August 2012Appointment of Michael William Hindmarch as a director on 30 July 2012 (6 pages)
20 August 2012Appointment of Nayef Mohamed Al-Mahmoud as a director on 30 July 2012 (4 pages)
20 August 2012Purchase of own shares. (3 pages)
20 August 2012Appointment of Hind Al-Thani as a director on 30 July 2012 (3 pages)
20 August 2012Purchase of own shares. (3 pages)
20 August 2012Cancellation of shares. Statement of capital on 20 August 2012
  • GBP 75,790
(4 pages)
20 August 2012Appointment of Nayef Mohamed Al-Mahmoud as a director on 30 July 2012 (4 pages)
20 August 2012Appointment of Michael William Hindmarch as a director on 30 July 2012 (6 pages)
14 August 2012Termination of appointment of Sion Paul Kearsey as a director on 30 July 2012 (2 pages)
14 August 2012Termination of appointment of Sian Eleri Angharad Westerman as a director on 30 July 2012 (2 pages)
14 August 2012Termination of appointment of Sian Eleri Angharad Westerman as a director on 30 July 2012 (2 pages)
14 August 2012Termination of appointment of Sion Paul Kearsey as a director on 30 July 2012 (2 pages)
30 July 2012Statement of capital on 30 July 2012
  • GBP 97,224
(4 pages)
30 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidation of shares and share premium account cancelled 30/07/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(82 pages)
30 July 2012Statement by directors (4 pages)
30 July 2012Statement of capital following an allotment of shares on 11 April 2012
  • GBP 70,737.0
(9 pages)
30 July 2012Statement of capital on 30 July 2012
  • GBP 97,224
(4 pages)
30 July 2012Solvency statement dated 24/07/12 (3 pages)
30 July 2012Statement of capital following an allotment of shares on 30 July 2012
  • GBP 97,224.0
(9 pages)
30 July 2012Consolidation of shares on 30 July 2012 (6 pages)
30 July 2012Consolidation of shares on 30 July 2012 (6 pages)
30 July 2012Consolidation of shares on 30 July 2012 (6 pages)
30 July 2012Statement by directors (4 pages)
30 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidation of shares and share premium account cancelled 30/07/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(82 pages)
30 July 2012Statement of capital following an allotment of shares on 11 April 2012
  • GBP 70,737.0
(9 pages)
30 July 2012Statement of capital following an allotment of shares on 30 July 2012
  • GBP 97,224.0
(9 pages)
30 July 2012Consolidation of shares on 30 July 2012 (6 pages)
30 July 2012Consolidation of shares on 30 July 2012 (6 pages)
30 July 2012Solvency statement dated 24/07/12 (3 pages)
30 July 2012Consolidation of shares on 30 July 2012 (6 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
4 May 2012Resolutions
  • RES13 ‐ Revoke share cap 11/04/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
4 May 2012Resolutions
  • RES13 ‐ Revoke share cap 11/04/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
10 February 2012Second filing of AR01 previously delivered to Companies House made up to 2 January 2012 (27 pages)
10 February 2012Second filing of AR01 previously delivered to Companies House made up to 2 January 2012 (27 pages)
10 February 2012Second filing of AR01 previously delivered to Companies House made up to 2 January 2012 (27 pages)
26 January 2012Director's details changed for Ms Anya Susannah Hindmarch on 2 January 2012 (2 pages)
26 January 2012Director's details changed for Catherine Helen Southworth on 1 February 2010 (2 pages)
26 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/02/2012
(15 pages)
26 January 2012Director's details changed for Catherine Helen Southworth on 1 February 2010 (2 pages)
26 January 2012Director's details changed for Catherine Helen Southworth on 1 February 2010 (2 pages)
26 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/02/2012
(15 pages)
26 January 2012Director's details changed for Ms Anya Susannah Hindmarch on 2 January 2012 (2 pages)
26 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/02/2012
(15 pages)
26 January 2012Director's details changed for Ms Anya Susannah Hindmarch on 2 January 2012 (2 pages)
26 October 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
26 October 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
5 July 2011Appointment of Mr. James Mcarthur as a director (2 pages)
5 July 2011Appointment of Mr. James Mcarthur as a director (2 pages)
1 February 2011Register(s) moved to registered office address (1 page)
1 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (13 pages)
1 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (13 pages)
1 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (13 pages)
1 February 2011Register(s) moved to registered office address (1 page)
5 October 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 July 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(18 pages)
5 July 2010Memorandum and Articles of Association (27 pages)
5 July 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(18 pages)
5 July 2010Memorandum and Articles of Association (27 pages)
1 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (14 pages)
1 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (14 pages)
1 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (14 pages)
30 January 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for Dan Orteu on 2 January 2010 (2 pages)
29 January 2010Director's details changed for Catherine Helen Southworth on 2 January 2010 (2 pages)
29 January 2010Director's details changed for Lisa Jane Marcella Ephson on 2 January 2010 (2 pages)
29 January 2010Director's details changed for Catherine Helen Southworth on 2 January 2010 (2 pages)
29 January 2010Director's details changed for Lisa Jane Marcella Ephson on 2 January 2010 (2 pages)
29 January 2010Director's details changed for Hugh James Seymour on 2 January 2010 (2 pages)
29 January 2010Director's details changed for Dan Orteu on 2 January 2010 (2 pages)
29 January 2010Director's details changed for Dan Orteu on 2 January 2010 (2 pages)
29 January 2010Director's details changed for Catherine Helen Southworth on 2 January 2010 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for Hugh James Seymour on 2 January 2010 (2 pages)
29 January 2010Director's details changed for Hugh James Seymour on 2 January 2010 (2 pages)
29 January 2010Director's details changed for Lisa Jane Marcella Ephson on 2 January 2010 (2 pages)
4 November 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
4 November 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
16 March 2009Appointment terminated director john drinkwater (1 page)
16 March 2009Director appointed sion paul kearsey (2 pages)
16 March 2009Appointment terminated director john drinkwater (1 page)
16 March 2009Director appointed sion paul kearsey (2 pages)
12 March 2009Return made up to 02/01/09; full list of members (15 pages)
12 March 2009Return made up to 02/01/09; full list of members (15 pages)
3 November 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
3 November 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 March 2008Return made up to 02/01/08; full list of members (12 pages)
8 March 2008Return made up to 02/01/08; full list of members (12 pages)
2 November 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
2 November 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
12 September 2007Return made up to 02/01/07; change of members; amend (11 pages)
12 September 2007Return made up to 02/01/07; change of members; amend (11 pages)
4 September 2007Return made up to 02/01/07; full list of members; amend (11 pages)
4 September 2007Return made up to 02/01/06; full list of members; amend (8 pages)
4 September 2007Return made up to 02/01/05; full list of members; amend (8 pages)
4 September 2007Return made up to 02/01/04; full list of members; amend (8 pages)
4 September 2007Return made up to 02/01/05; full list of members; amend (8 pages)
4 September 2007Return made up to 02/01/03; full list of members; amend (8 pages)
4 September 2007Return made up to 02/01/07; full list of members; amend (11 pages)
4 September 2007Return made up to 02/01/06; full list of members; amend (8 pages)
4 September 2007Return made up to 02/01/04; full list of members; amend (8 pages)
4 September 2007Return made up to 02/01/03; full list of members; amend (8 pages)
4 September 2007Ad 19/09/06--------- £ si 17147@1 (2 pages)
4 September 2007Ad 19/09/06--------- £ si 17147@1 (2 pages)
30 August 2007Return made up to 02/01/03; full list of members; amend (8 pages)
30 August 2007Return made up to 02/01/04; full list of members; amend (8 pages)
30 August 2007Return made up to 02/01/05; full list of members; amend (8 pages)
30 August 2007Return made up to 02/01/06; full list of members; amend (8 pages)
30 August 2007Return made up to 02/01/05; full list of members; amend (8 pages)
30 August 2007Return made up to 02/01/03; full list of members; amend (8 pages)
30 August 2007Return made up to 02/01/04; full list of members; amend (8 pages)
30 August 2007Return made up to 02/01/06; full list of members; amend (8 pages)
20 August 2007S-div 19/12/02 (1 page)
20 August 2007S-div 19/12/02 (1 page)
20 August 2007Ad 19/09/06--------- £ si 17147@1 (2 pages)
20 August 2007Ad 19/09/06--------- £ si 17147@1 (2 pages)
19 February 2007Return made up to 02/01/07; full list of members (4 pages)
19 February 2007Return made up to 02/01/07; full list of members (4 pages)
12 December 2006Ad 19/09/06--------- £ si 17147@1 (2 pages)
12 December 2006Ad 19/09/06--------- £ si 17147@1 (2 pages)
24 October 2006New director appointed (3 pages)
24 October 2006New director appointed (3 pages)
19 October 2006Ad 19/09/06--------- £ si 17147@1=17147 £ ic 50000/67147 (2 pages)
19 October 2006Ad 19/09/06--------- £ si 17147@1=17147 £ ic 50000/67147 (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
9 October 2006Nc inc already adjusted 19/09/06 (1 page)
9 October 2006Nc inc already adjusted 19/09/06 (1 page)
9 October 2006Conve 19/09/06 (1 page)
9 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
9 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
9 October 2006Conve 19/09/06 (1 page)
15 September 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
15 September 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
17 February 2006Return made up to 02/01/06; full list of members (3 pages)
17 February 2006Return made up to 02/01/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (22 pages)
9 November 2005Full accounts made up to 31 December 2004 (22 pages)
26 May 2005Return made up to 02/01/05; full list of members (3 pages)
26 May 2005Return made up to 02/01/05; full list of members (3 pages)
3 November 2004Full accounts made up to 31 December 2003 (23 pages)
3 November 2004Full accounts made up to 31 December 2003 (23 pages)
5 January 2004Return made up to 02/01/04; full list of members (8 pages)
5 January 2004Return made up to 02/01/04; full list of members (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (21 pages)
3 November 2003Full accounts made up to 31 December 2002 (21 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
2 May 2003Return made up to 02/01/03; full list of members (7 pages)
2 May 2003Return made up to 02/01/03; full list of members (7 pages)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
31 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 December 2002New director appointed (2 pages)
31 December 2002Resolutions
  • RES13 ‐ Subdiv 6251 1£ into 50P 19/12/02
(1 page)
31 December 2002New director appointed (2 pages)
31 December 2002Resolutions
  • RES13 ‐ Subdiv 6251 1£ into 50P 19/12/02
(1 page)
31 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
31 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
7 August 2002Registered office changed on 07/08/02 from: 15/17 pont street, london, SW1X 9EH (1 page)
7 August 2002Registered office changed on 07/08/02 from: 15/17 pont street, london, SW1X 9EH (1 page)
15 January 2002Return made up to 02/01/02; full list of members (7 pages)
15 January 2002Return made up to 02/01/02; full list of members (7 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
10 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
23 February 2001Return made up to 02/01/01; full list of members (6 pages)
23 February 2001Return made up to 02/01/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 March 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
19 January 1999Return made up to 02/01/99; no change of members (4 pages)
19 January 1999Return made up to 02/01/99; no change of members (4 pages)
11 January 1999Registered office changed on 11/01/99 from: 91 walton street, london, SW3 2HT (1 page)
11 January 1999Registered office changed on 11/01/99 from: 91 walton street, london, SW3 2HT (1 page)
4 November 1998Particulars of mortgage/charge (3 pages)
4 November 1998Particulars of mortgage/charge (3 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 March 1998Return made up to 02/01/98; no change of members (4 pages)
11 March 1998Return made up to 02/01/98; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
15 April 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1996Ad 02/01/96--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
22 March 1996£ nc 1000/50000 02/01/96 (2 pages)
22 March 1996£ nc 1000/50000 02/01/96 (2 pages)
22 March 1996Ad 02/01/96--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
22 March 1996Ad 02/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 March 1996Ad 02/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 March 1996Accounting reference date notified as 31/12 (1 page)
22 March 1996Accounting reference date notified as 31/12 (1 page)
18 February 1996Registered office changed on 18/02/96 from: 1 nelson street, southend on sea, SS1 1EG (1 page)
18 February 1996Registered office changed on 18/02/96 from: 1 nelson street, southend on sea, SS1 1EG (1 page)
16 January 1996New secretary appointed (1 page)
16 January 1996Director resigned (1 page)
16 January 1996Secretary resigned (2 pages)
16 January 1996Secretary resigned (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996Director resigned (1 page)
16 January 1996New secretary appointed (1 page)
2 January 1996Incorporation (30 pages)
2 January 1996Incorporation (30 pages)