London
W12 7SL
Secretary Name | Mrs Gillian Claire Houinato |
---|---|
Status | Current |
Appointed | 30 November 2017(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Miss Amanda Beattie |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Mr Scott Cameron Parsons |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2020(24 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Mr Robin Elliott Butler |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatehouse Farm Rogate Petersfield Hampshire GU31 5DB |
Director Name | Mr William Nigel Hugill |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Briar Walk Putney London SW15 6UD |
Secretary Name | Ian Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 September 2002) |
Role | Secretary |
Correspondence Address | 42 Brancaster Drive Mill Hill London NW7 2SJ |
Secretary Name | Mr Kenneth Alan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(1 week, 6 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 03 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Glendower Road East Sheen London SW14 8NY |
Director Name | Mr David Phillips |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Glebe Place London SW3 5LB |
Secretary Name | Linda Christine Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 September 2007) |
Role | Company Director |
Correspondence Address | 87 Kimberley Road Croydon Surrey CR0 2PZ |
Director Name | Damian Mark Alan Wisniewski |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2005) |
Role | Chartered Accountant |
Correspondence Address | Lynchmere 5 Cheyne Walk Addiscombe Surrey CR0 7HH |
Director Name | Andrew Timothy Roberts |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(8 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | Mr Michael Joseph Gutman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 November 2004(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | 22 Steeles Road London NW3 4SH |
Director Name | Elliott Rusanow |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Australian/British |
Status | Resigned |
Appointed | 08 August 2005(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 April 2008) |
Role | Company Director |
Correspondence Address | Level 24 Westfield Towers, 100 William Street Sydney Nsw 2011 Foreign |
Secretary Name | Mr Leon Shelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Brian James Mackrill |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Peter Howard Miller |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Mr Michael Joseph Gutman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 June 2010(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Philip Simon Slavin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 April 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Leon Shelley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Secretary Name | Thomas David Merrifield |
---|---|
Status | Resigned |
Appointed | 05 December 2018(22 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 October 2019) |
Role | Company Director |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Mr Michel Dessolain |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 2019(23 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Secretary Name | Miss Amanda Beattie |
---|---|
Status | Resigned |
Appointed | 16 October 2019(23 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 April 2020) |
Role | Company Director |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4th Floor 1 Ariel Way London W12 7SL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £84,208,000 |
Gross Profit | £41,872,000 |
Net Worth | -£19,540,000 |
Cash | £578,000 |
Current Liabilities | £1,139,501,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
15 September 2004 | Delivered on: 4 October 2004 Satisfied on: 2 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent) as Agent and Trustee Forthe Mezzanine Finance Parties Classification: A security deed Secured details: All monies due or to become due of each obligor to any mezzanine finance party 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 |
---|---|
13 March 2003 | Delivered on: 14 March 2003 Satisfied on: 11 September 2004 Persons entitled: Barclays Bank PLC as Security Trustee (Inclusive of Its Successors and Assigns) for Thebenefit of the Finance Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from any finance party to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The properties k/a 29 and 31A shepherds bush place, hammersmith, t/n BGL3619, 31A shepherds bush place, hammersmith, LN97861, land and buildings on the north side of uxbridge road, white city, shepherds bush, t/n BGL16507. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 May 1999 | Delivered on: 21 May 1999 Satisfied on: 3 December 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or chelsfield PLC to the chargee on any account whatsoever. Particulars: Land on the east of wood lane white city hammersmith london borough of hammersmith and fulham t/n BGL25323. Fully Satisfied |
14 May 1999 | Delivered on: 21 May 1999 Satisfied on: 3 December 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or chelsfield PLC to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of uxbridge road white city shepherds bush hammersmith, land and buildings on the south and east sides of ariel way hammersmith, 26 to 36 (even) and land and buildings on the east side of electricity sub station on the east side of ariel way (for details of further properties charged please refer to form 395) t/n's BGL16507, BGL21528, BGL25102, LN114225. See the mortgage charge document for full details. Fully Satisfied |
28 June 1996 | Delivered on: 8 July 1996 Satisfied on: 9 May 1997 Persons entitled: Bicc PLC Bicc Developments Limited White City Centre Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under or pursuant to clauses 5.1, 5.2 and 21 of the main agreement dated 1ST april 1996. Particulars: All the various properties as listed on the form 395 inclusive of (I) f/h land at white city, ariel way, l/b of hammersmith and fulham t/nos. LN248653, NGL342328, NGL605396 and NGL380625 (ii) l/h land at white city, ariel way, l/b of hammersmith and fulham t/nos. LN79991, NGL72738, NGL528782 and NGL676289.. See the mortgage charge document for full details. Fully Satisfied |
28 June 1996 | Delivered on: 9 July 1996 Satisfied on: 9 May 1997 Persons entitled: Railtrack PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under or pursuant to clauses 6.1 and 6.2 and 22 of agreement for sale dated 1ST april 1996 in accordance with clause 2 of the legal charge. Particulars: Property to north of uxbridge road and to the west of west cross route shepherds bush l/b of hammersmith and fulham. Fully Satisfied |
8 January 2021 | Statement of capital following an allotment of shares on 22 December 2020
|
---|---|
18 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
9 December 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
2 April 2020 | Appointment of Mr Scott Cameron Parsons as a director on 2 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of Amanda Beattie as a secretary on 1 April 2020 (1 page) |
10 February 2020 | Change of details for Unibail-Rodamco Se as a person with significant control on 17 May 2019 (2 pages) |
20 January 2020 | Termination of appointment of Michel Dessolain as a director on 29 November 2019 (1 page) |
8 November 2019 | Confirmation statement made on 7 November 2019 with updates (4 pages) |
18 October 2019 | Appointment of Miss Amanda Beattie as a secretary on 16 October 2019 (2 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
9 October 2019 | Termination of appointment of Thomas David Merrifield as a secretary on 9 October 2019 (1 page) |
14 August 2019 | Appointment of Mr Michel Dessolain as a director on 31 July 2019 (2 pages) |
13 August 2019 | Termination of appointment of Peter Howard Miller as a director on 31 July 2019 (1 page) |
10 December 2018 | Registered office address changed from 6th Floor Midcity Place 71 High Holborn London WC1V 6EA to 4th Floor 1 Ariel Way London W12 7SL on 10 December 2018 (1 page) |
6 December 2018 | Appointment of Thomas David Merrifield as a secretary on 5 December 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
16 July 2018 | Termination of appointment of Leon Shelley as a director on 29 June 2018 (1 page) |
26 June 2018 | Withdrawal of a person with significant control statement on 26 June 2018 (2 pages) |
26 June 2018 | Notification of Unibail-Rodamco Se as a person with significant control on 7 June 2018 (2 pages) |
21 June 2018 | Appointment of Miss Amanda Beattie as a director on 20 June 2018 (2 pages) |
30 November 2017 | Termination of appointment of Leon Shelley as a secretary on 30 November 2017 (1 page) |
30 November 2017 | Appointment of Mrs Gillian Claire Houinato as a secretary on 30 November 2017 (2 pages) |
30 November 2017 | Appointment of Mrs Gillian Claire Houinato as a secretary on 30 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of Leon Shelley as a secretary on 30 November 2017 (1 page) |
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
2 November 2017 | Director's details changed for Mr Peter Howard Miller on 1 March 2011 (2 pages) |
2 November 2017 | Director's details changed for Mr Peter Howard Miller on 1 March 2011 (2 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
5 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
14 August 2015 | Statement of company's objects (2 pages) |
14 August 2015 | Resolutions
|
14 August 2015 | Resolutions
|
14 August 2015 | Statement of company's objects (2 pages) |
10 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
10 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
28 April 2015 | Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015 (1 page) |
28 April 2015 | Appointment of Mr Leon Shelley as a director on 22 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015 (1 page) |
28 April 2015 | Appointment of Mr Leon Shelley as a director on 22 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Philip Simon Slavin as a director on 22 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Philip Simon Slavin as a director on 22 April 2015 (1 page) |
12 January 2015 | Appointment of Mr Jonathan Andrew Hodes as a director on 12 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Jonathan Andrew Hodes as a director on 12 January 2015 (2 pages) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
23 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
12 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
2 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
28 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 July 2011 | Secction 519 (1 page) |
7 July 2011 | Secction 519 (1 page) |
7 June 2011 | Auditor's resignation (1 page) |
7 June 2011 | Auditor's resignation (1 page) |
4 January 2011 | Termination of appointment of Brian Mackrill as a director (1 page) |
4 January 2011 | Appointment of Philip Simon Slavin as a director (2 pages) |
4 January 2011 | Appointment of Philip Simon Slavin as a director (2 pages) |
4 January 2011 | Termination of appointment of Brian Mackrill as a director (1 page) |
12 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
14 June 2010 | Appointment of Mr Michael Joseph Gutman as a director (2 pages) |
14 June 2010 | Appointment of Mr Michael Joseph Gutman as a director (2 pages) |
16 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
12 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
11 September 2008 | Secretary's change of particulars / leon shelley / 15/07/2008 (1 page) |
11 September 2008 | Secretary's change of particulars / leon shelley / 15/07/2008 (1 page) |
8 August 2008 | Secretary's change of particulars / leon shelley / 14/07/2008 (1 page) |
8 August 2008 | Secretary's change of particulars / leon shelley / 14/07/2008 (1 page) |
23 June 2008 | Declaration of assistance for shares acquisition (10 pages) |
23 June 2008 | Declaration of assistance for shares acquisition (10 pages) |
23 June 2008 | Declaration of assistance for shares acquisition (10 pages) |
23 June 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 June 2008 | Director appointed mr peter howard miller (1 page) |
5 June 2008 | Director appointed mr peter howard miller (1 page) |
27 May 2008 | Appointment terminated director michael gutman (1 page) |
27 May 2008 | Appointment terminated director michael gutman (1 page) |
18 April 2008 | Appointment terminated director elliott rusanow (1 page) |
18 April 2008 | Appointment terminated director elliott rusanow (1 page) |
20 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
20 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
20 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
8 March 2007 | Full accounts made up to 31 December 2005 (11 pages) |
8 March 2007 | Full accounts made up to 31 December 2005 (11 pages) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | New director appointed (3 pages) |
5 March 2007 | New director appointed (3 pages) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
5 June 2006 | Auditor's resignation (1 page) |
5 June 2006 | Auditor's resignation (1 page) |
13 April 2006 | Full accounts made up to 31 December 2004 (10 pages) |
13 April 2006 | Full accounts made up to 31 December 2004 (10 pages) |
23 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
24 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2005 | New director appointed (3 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | New director appointed (3 pages) |
31 August 2005 | Director resigned (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: 17 grosvenor street london W1K 4QG (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: 17 grosvenor street london W1K 4QG (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
18 May 2005 | Director's particulars changed (1 page) |
18 May 2005 | Director's particulars changed (1 page) |
2 March 2005 | Return made up to 16/02/05; full list of members (3 pages) |
2 March 2005 | Return made up to 16/02/05; full list of members (3 pages) |
19 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
19 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 67 brook street london W1K 4NJ (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 67 brook street london W1K 4NJ (1 page) |
20 January 2005 | Director's particulars changed (1 page) |
20 January 2005 | Director's particulars changed (1 page) |
13 December 2004 | Full accounts made up to 31 December 2003 (10 pages) |
13 December 2004 | Full accounts made up to 31 December 2003 (10 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
22 November 2004 | Ad 08/11/04--------- £ si 26257200@1=26257200 £ ic 2/26257202 (2 pages) |
22 November 2004 | Resolutions
|
22 November 2004 | Ad 08/11/04--------- £ si 26257200@1=26257200 £ ic 2/26257202 (2 pages) |
22 November 2004 | Nc inc already adjusted 08/11/04 (1 page) |
22 November 2004 | Resolutions
|
22 November 2004 | Nc inc already adjusted 08/11/04 (1 page) |
14 October 2004 | Auditor's resignation (2 pages) |
14 October 2004 | Auditor's resignation (2 pages) |
6 October 2004 | Resolutions
|
6 October 2004 | Resolutions
|
5 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
4 October 2004 | Particulars of mortgage/charge (20 pages) |
4 October 2004 | Particulars of mortgage/charge (20 pages) |
16 September 2004 | Resolutions
|
16 September 2004 | Resolutions
|
16 September 2004 | Sect 394 (1 page) |
16 September 2004 | Sect 394 (1 page) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2004 | Return made up to 16/02/04; full list of members (3 pages) |
16 February 2004 | Return made up to 16/02/04; full list of members (3 pages) |
11 December 2003 | New director appointed (4 pages) |
11 December 2003 | New director appointed (4 pages) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
10 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
14 March 2003 | Particulars of mortgage/charge (8 pages) |
14 March 2003 | Particulars of mortgage/charge (8 pages) |
18 February 2003 | Return made up to 16/02/03; full list of members (2 pages) |
18 February 2003 | Return made up to 16/02/03; full list of members (2 pages) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | New secretary appointed (2 pages) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
28 August 2002 | Resolutions
|
28 August 2002 | Resolutions
|
12 August 2002 | Secretary's particulars changed (1 page) |
12 August 2002 | Secretary's particulars changed (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
8 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
22 February 2002 | Return made up to 16/02/02; full list of members
|
22 February 2002 | Return made up to 16/02/02; full list of members
|
16 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
16 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
21 February 2001 | Return made up to 16/02/01; full list of members
|
21 February 2001 | Return made up to 16/02/01; full list of members
|
9 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
3 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
3 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Particulars of mortgage/charge (4 pages) |
21 May 1999 | Particulars of mortgage/charge (4 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
25 February 1999 | Return made up to 20/02/99; no change of members
|
25 February 1999 | Return made up to 20/02/99; no change of members
|
6 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
27 March 1998 | Return made up to 07/03/98; no change of members (7 pages) |
27 March 1998 | Return made up to 07/03/98; no change of members (7 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
9 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1997 | Return made up to 07/03/97; full list of members
|
21 April 1997 | Return made up to 07/03/97; full list of members
|
9 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | Particulars of mortgage/charge (11 pages) |
8 July 1996 | Particulars of mortgage/charge (11 pages) |
14 May 1996 | Company name changed serieskey LIMITED\certificate issued on 15/05/96 (2 pages) |
14 May 1996 | Company name changed serieskey LIMITED\certificate issued on 15/05/96 (2 pages) |
9 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | New secretary appointed (2 pages) |
1 April 1996 | New secretary appointed (1 page) |
1 April 1996 | Director resigned (2 pages) |
1 April 1996 | Secretary resigned (2 pages) |
1 April 1996 | Registered office changed on 01/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 April 1996 | New director appointed (1 page) |
1 April 1996 | Secretary resigned (2 pages) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | Registered office changed on 01/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | New director appointed (1 page) |
1 April 1996 | Director resigned (2 pages) |
1 April 1996 | New secretary appointed (1 page) |
7 March 1996 | Incorporation (9 pages) |
7 March 1996 | Incorporation (9 pages) |