Company NameWhite City Acquisitions Limited
Company StatusActive
Company Number03169129
CategoryPrivate Limited Company
Incorporation Date7 March 1996(28 years, 1 month ago)
Previous NameSerieskey Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Andrew Hodes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2015(18 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleChartered Accountant And Chartered Tax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Secretary NameMrs Gillian Claire Houinato
StatusCurrent
Appointed30 November 2017(21 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMiss Amanda Beattie
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(22 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMr Scott Cameron Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2020(24 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMr Robin Elliott Butler
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(1 week, 6 days after company formation)
Appointment Duration9 years, 3 months (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatehouse Farm
Rogate
Petersfield
Hampshire
GU31 5DB
Director NameMr William Nigel Hugill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(1 week, 6 days after company formation)
Appointment Duration9 years, 3 months (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Briar Walk
Putney
London
SW15 6UD
Secretary NameIan Osborne
NationalityBritish
StatusResigned
Appointed20 March 1996(1 week, 6 days after company formation)
Appointment Duration6 years, 5 months (resigned 12 September 2002)
RoleSecretary
Correspondence Address42 Brancaster Drive
Mill Hill
London
NW7 2SJ
Secretary NameMr Kenneth Alan Cook
NationalityBritish
StatusResigned
Appointed20 March 1996(1 week, 6 days after company formation)
Appointment Duration10 years, 6 months (resigned 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Glendower Road
East Sheen
London
SW14 8NY
Director NameMr David Phillips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(2 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Glebe Place
London
SW3 5LB
Secretary NameLinda Christine Harrison
NationalityBritish
StatusResigned
Appointed15 January 2003(6 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 September 2007)
RoleCompany Director
Correspondence Address87 Kimberley Road
Croydon
Surrey
CR0 2PZ
Director NameDamian Mark Alan Wisniewski
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2005)
RoleChartered Accountant
Correspondence AddressLynchmere
5 Cheyne Walk
Addiscombe
Surrey
CR0 7HH
Director NameAndrew Timothy Roberts
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(8 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 August 2005)
RoleCompany Director
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameMr Michael Joseph Gutman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed24 November 2004(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 May 2008)
RoleCompany Director
Correspondence Address22 Steeles Road
London
NW3 4SH
Director NameElliott Rusanow
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAustralian/British
StatusResigned
Appointed08 August 2005(9 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 April 2008)
RoleCompany Director
Correspondence AddressLevel 24
Westfield Towers, 100 William Street
Sydney
Nsw 2011
Foreign
Secretary NameMr Leon Shelley
NationalityBritish
StatusResigned
Appointed16 October 2006(10 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Brian James Mackrill
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2011)
RoleCompany Director
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Peter Howard Miller
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(12 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMr Michael Joseph Gutman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed14 June 2010(14 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Philip Simon Slavin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(14 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Leon Shelley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(19 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Secretary NameThomas David Merrifield
StatusResigned
Appointed05 December 2018(22 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 October 2019)
RoleCompany Director
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMr Michel Dessolain
Date of BirthDecember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2019(23 years, 5 months after company formation)
Appointment Duration4 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Secretary NameMiss Amanda Beattie
StatusResigned
Appointed16 October 2019(23 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 April 2020)
RoleCompany Director
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4th Floor 1 Ariel Way
London
W12 7SL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£84,208,000
Gross Profit£41,872,000
Net Worth-£19,540,000
Cash£578,000
Current Liabilities£1,139,501,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Charges

15 September 2004Delivered 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 2003Delivered 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 1999Delivered 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 1999Delivered 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 1996Delivered 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 1996Delivered 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

Filing History

8 January 2021Statement of capital following an allotment of shares on 22 December 2020
  • GBP 999,970,541
(3 pages)
18 December 2020Full accounts made up to 31 December 2019 (27 pages)
9 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
2 April 2020Appointment of Mr Scott Cameron Parsons as a director on 2 April 2020 (2 pages)
2 April 2020Termination of appointment of Amanda Beattie as a secretary on 1 April 2020 (1 page)
10 February 2020Change of details for Unibail-Rodamco Se as a person with significant control on 17 May 2019 (2 pages)
20 January 2020Termination of appointment of Michel Dessolain as a director on 29 November 2019 (1 page)
8 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
18 October 2019Appointment of Miss Amanda Beattie as a secretary on 16 October 2019 (2 pages)
9 October 2019Full accounts made up to 31 December 2018 (24 pages)
9 October 2019Termination of appointment of Thomas David Merrifield as a secretary on 9 October 2019 (1 page)
14 August 2019Appointment of Mr Michel Dessolain as a director on 31 July 2019 (2 pages)
13 August 2019Termination of appointment of Peter Howard Miller as a director on 31 July 2019 (1 page)
10 December 2018Registered 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 2018Appointment of Thomas David Merrifield as a secretary on 5 December 2018 (2 pages)
21 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (25 pages)
16 July 2018Termination of appointment of Leon Shelley as a director on 29 June 2018 (1 page)
26 June 2018Withdrawal of a person with significant control statement on 26 June 2018 (2 pages)
26 June 2018Notification of Unibail-Rodamco Se as a person with significant control on 7 June 2018 (2 pages)
21 June 2018Appointment of Miss Amanda Beattie as a director on 20 June 2018 (2 pages)
30 November 2017Termination of appointment of Leon Shelley as a secretary on 30 November 2017 (1 page)
30 November 2017Appointment of Mrs Gillian Claire Houinato as a secretary on 30 November 2017 (2 pages)
30 November 2017Appointment of Mrs Gillian Claire Houinato as a secretary on 30 November 2017 (2 pages)
30 November 2017Termination of appointment of Leon Shelley as a secretary on 30 November 2017 (1 page)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
2 November 2017Director's details changed for Mr Peter Howard Miller on 1 March 2011 (2 pages)
2 November 2017Director's details changed for Mr Peter Howard Miller on 1 March 2011 (2 pages)
10 August 2017Full accounts made up to 31 December 2016 (26 pages)
10 August 2017Full accounts made up to 31 December 2016 (26 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (25 pages)
8 October 2016Full accounts made up to 31 December 2015 (25 pages)
5 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 26,257,202
(4 pages)
5 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 26,257,202
(4 pages)
14 August 2015Statement of company's objects (2 pages)
14 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
14 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
14 August 2015Statement of company's objects (2 pages)
10 July 2015Full accounts made up to 31 December 2014 (20 pages)
10 July 2015Full accounts made up to 31 December 2014 (20 pages)
28 April 2015Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015 (1 page)
28 April 2015Appointment of Mr Leon Shelley as a director on 22 April 2015 (2 pages)
28 April 2015Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015 (1 page)
28 April 2015Appointment of Mr Leon Shelley as a director on 22 April 2015 (2 pages)
28 April 2015Termination of appointment of Philip Simon Slavin as a director on 22 April 2015 (1 page)
28 April 2015Termination of appointment of Philip Simon Slavin as a director on 22 April 2015 (1 page)
12 January 2015Appointment of Mr Jonathan Andrew Hodes as a director on 12 January 2015 (2 pages)
12 January 2015Appointment of Mr Jonathan Andrew Hodes as a director on 12 January 2015 (2 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 26,257,202
(4 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 26,257,202
(4 pages)
23 September 2014Full accounts made up to 31 December 2013 (20 pages)
23 September 2014Full accounts made up to 31 December 2013 (20 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 26,257,202
(4 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 26,257,202
(4 pages)
12 September 2013Full accounts made up to 31 December 2012 (18 pages)
12 September 2013Full accounts made up to 31 December 2012 (18 pages)
2 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
29 October 2012Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages)
29 October 2012Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages)
29 October 2012Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages)
29 October 2012Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
10 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
28 October 2011Full accounts made up to 31 December 2010 (17 pages)
28 October 2011Full accounts made up to 31 December 2010 (17 pages)
7 July 2011Secction 519 (1 page)
7 July 2011Secction 519 (1 page)
7 June 2011Auditor's resignation (1 page)
7 June 2011Auditor's resignation (1 page)
4 January 2011Termination of appointment of Brian Mackrill as a director (1 page)
4 January 2011Appointment of Philip Simon Slavin as a director (2 pages)
4 January 2011Appointment of Philip Simon Slavin as a director (2 pages)
4 January 2011Termination of appointment of Brian Mackrill as a director (1 page)
12 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
14 June 2010Appointment of Mr Michael Joseph Gutman as a director (2 pages)
14 June 2010Appointment of Mr Michael Joseph Gutman as a director (2 pages)
16 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
12 November 2009Full accounts made up to 31 December 2008 (16 pages)
12 November 2009Full accounts made up to 31 December 2008 (16 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 November 2008Return made up to 30/10/08; full list of members (3 pages)
6 November 2008Return made up to 30/10/08; full list of members (3 pages)
1 October 2008Full accounts made up to 31 December 2007 (13 pages)
1 October 2008Full accounts made up to 31 December 2007 (13 pages)
11 September 2008Secretary's change of particulars / leon shelley / 15/07/2008 (1 page)
11 September 2008Secretary's change of particulars / leon shelley / 15/07/2008 (1 page)
8 August 2008Secretary's change of particulars / leon shelley / 14/07/2008 (1 page)
8 August 2008Secretary's change of particulars / leon shelley / 14/07/2008 (1 page)
23 June 2008Declaration of assistance for shares acquisition (10 pages)
23 June 2008Declaration of assistance for shares acquisition (10 pages)
23 June 2008Declaration of assistance for shares acquisition (10 pages)
23 June 2008Declaration of assistance for shares acquisition (10 pages)
5 June 2008Director appointed mr peter howard miller (1 page)
5 June 2008Director appointed mr peter howard miller (1 page)
27 May 2008Appointment terminated director michael gutman (1 page)
27 May 2008Appointment terminated director michael gutman (1 page)
18 April 2008Appointment terminated director elliott rusanow (1 page)
18 April 2008Appointment terminated director elliott rusanow (1 page)
20 November 2007Return made up to 20/11/07; full list of members (2 pages)
20 November 2007Return made up to 20/11/07; full list of members (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Secretary resigned (1 page)
20 March 2007Return made up to 16/02/07; full list of members (2 pages)
20 March 2007Return made up to 16/02/07; full list of members (2 pages)
8 March 2007Full accounts made up to 31 December 2005 (11 pages)
8 March 2007Full accounts made up to 31 December 2005 (11 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
5 March 2007New director appointed (3 pages)
5 March 2007New director appointed (3 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned (1 page)
5 June 2006Auditor's resignation (1 page)
5 June 2006Auditor's resignation (1 page)
13 April 2006Full accounts made up to 31 December 2004 (10 pages)
13 April 2006Full accounts made up to 31 December 2004 (10 pages)
23 February 2006Return made up to 16/02/06; full list of members (2 pages)
23 February 2006Return made up to 16/02/06; full list of members (2 pages)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
2 September 2005Declaration of satisfaction of mortgage/charge (1 page)
2 September 2005Declaration of satisfaction of mortgage/charge (1 page)
31 August 2005New director appointed (3 pages)
31 August 2005Director resigned (1 page)
31 August 2005New director appointed (3 pages)
31 August 2005Director resigned (1 page)
19 August 2005Registered office changed on 19/08/05 from: 17 grosvenor street london W1K 4QG (1 page)
19 August 2005Registered office changed on 19/08/05 from: 17 grosvenor street london W1K 4QG (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
18 May 2005Director's particulars changed (1 page)
18 May 2005Director's particulars changed (1 page)
2 March 2005Return made up to 16/02/05; full list of members (3 pages)
2 March 2005Return made up to 16/02/05; full list of members (3 pages)
19 February 2005Declaration of mortgage charge released/ceased (1 page)
19 February 2005Declaration of mortgage charge released/ceased (1 page)
25 January 2005Registered office changed on 25/01/05 from: 67 brook street london W1K 4NJ (1 page)
25 January 2005Registered office changed on 25/01/05 from: 67 brook street london W1K 4NJ (1 page)
20 January 2005Director's particulars changed (1 page)
20 January 2005Director's particulars changed (1 page)
13 December 2004Full accounts made up to 31 December 2003 (10 pages)
13 December 2004Full accounts made up to 31 December 2003 (10 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
22 November 2004Ad 08/11/04--------- £ si 26257200@1=26257200 £ ic 2/26257202 (2 pages)
22 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2004Ad 08/11/04--------- £ si 26257200@1=26257200 £ ic 2/26257202 (2 pages)
22 November 2004Nc inc already adjusted 08/11/04 (1 page)
22 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2004Nc inc already adjusted 08/11/04 (1 page)
14 October 2004Auditor's resignation (2 pages)
14 October 2004Auditor's resignation (2 pages)
6 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(19 pages)
6 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(19 pages)
5 October 2004Declaration of assistance for shares acquisition (22 pages)
5 October 2004Declaration of assistance for shares acquisition (22 pages)
5 October 2004Declaration of assistance for shares acquisition (22 pages)
5 October 2004Declaration of assistance for shares acquisition (22 pages)
4 October 2004Particulars of mortgage/charge (20 pages)
4 October 2004Particulars of mortgage/charge (20 pages)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2004Sect 394 (1 page)
16 September 2004Sect 394 (1 page)
11 September 2004Declaration of satisfaction of mortgage/charge (1 page)
11 September 2004Declaration of satisfaction of mortgage/charge (1 page)
16 February 2004Return made up to 16/02/04; full list of members (3 pages)
16 February 2004Return made up to 16/02/04; full list of members (3 pages)
11 December 2003New director appointed (4 pages)
11 December 2003New director appointed (4 pages)
3 December 2003Declaration of satisfaction of mortgage/charge (1 page)
3 December 2003Declaration of satisfaction of mortgage/charge (1 page)
3 December 2003Declaration of satisfaction of mortgage/charge (1 page)
3 December 2003Declaration of satisfaction of mortgage/charge (1 page)
10 July 2003Full accounts made up to 31 December 2002 (10 pages)
10 July 2003Full accounts made up to 31 December 2002 (10 pages)
14 March 2003Particulars of mortgage/charge (8 pages)
14 March 2003Particulars of mortgage/charge (8 pages)
18 February 2003Return made up to 16/02/03; full list of members (2 pages)
18 February 2003Return made up to 16/02/03; full list of members (2 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003New secretary appointed (2 pages)
17 September 2002Secretary resigned (1 page)
17 September 2002Secretary resigned (1 page)
28 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2002Secretary's particulars changed (1 page)
12 August 2002Secretary's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
8 July 2002Full accounts made up to 31 December 2001 (11 pages)
8 July 2002Full accounts made up to 31 December 2001 (11 pages)
22 February 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 February 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 July 2001Full accounts made up to 31 December 2000 (9 pages)
16 July 2001Full accounts made up to 31 December 2000 (9 pages)
21 February 2001Return made up to 16/02/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
(7 pages)
21 February 2001Return made up to 16/02/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
(7 pages)
9 October 2000Full accounts made up to 31 December 1999 (9 pages)
9 October 2000Full accounts made up to 31 December 1999 (9 pages)
3 March 2000Return made up to 20/02/00; full list of members (7 pages)
3 March 2000Return made up to 20/02/00; full list of members (7 pages)
7 September 1999Full accounts made up to 31 December 1998 (9 pages)
7 September 1999Full accounts made up to 31 December 1998 (9 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
21 May 1999Particulars of mortgage/charge (4 pages)
21 May 1999Particulars of mortgage/charge (4 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
25 February 1999Return made up to 20/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 1999Return made up to 20/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 1998Full accounts made up to 31 December 1997 (8 pages)
6 October 1998Full accounts made up to 31 December 1997 (8 pages)
27 March 1998Return made up to 07/03/98; no change of members (7 pages)
27 March 1998Return made up to 07/03/98; no change of members (7 pages)
22 July 1997Full accounts made up to 31 December 1996 (8 pages)
22 July 1997Full accounts made up to 31 December 1996 (8 pages)
9 May 1997Declaration of satisfaction of mortgage/charge (1 page)
9 May 1997Declaration of satisfaction of mortgage/charge (1 page)
9 May 1997Declaration of satisfaction of mortgage/charge (1 page)
9 May 1997Declaration of satisfaction of mortgage/charge (1 page)
21 April 1997Return made up to 07/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 April 1997Return made up to 07/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
8 July 1996Particulars of mortgage/charge (11 pages)
8 July 1996Particulars of mortgage/charge (11 pages)
14 May 1996Company name changed serieskey LIMITED\certificate issued on 15/05/96 (2 pages)
14 May 1996Company name changed serieskey LIMITED\certificate issued on 15/05/96 (2 pages)
9 May 1996New secretary appointed (2 pages)
9 May 1996New secretary appointed (2 pages)
1 April 1996New secretary appointed (1 page)
1 April 1996Director resigned (2 pages)
1 April 1996Secretary resigned (2 pages)
1 April 1996Registered office changed on 01/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 April 1996New director appointed (1 page)
1 April 1996Secretary resigned (2 pages)
1 April 1996New director appointed (2 pages)
1 April 1996Registered office changed on 01/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (1 page)
1 April 1996Director resigned (2 pages)
1 April 1996New secretary appointed (1 page)
7 March 1996Incorporation (9 pages)
7 March 1996Incorporation (9 pages)