London
SW1P 1GW
Director Name | Ms Hannah Lucy Victoria Merritt |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Howick Place London SW1P 1GW |
Director Name | Mr Richard Leon Kozlowski |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2020(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10 Howick Place London SW1P 1GW |
Director Name | Mr David Michael Provenzano |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 July 2020(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Business Executive, Tax And Treasury |
Country of Residence | United States |
Correspondence Address | 10 Howick Place London SW1P 1GW |
Director Name | Ms Hannah Wenche Colman |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2020(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 10 Howick Place London SW1P 1GW |
Director Name | Jimmy Yeang Keat Choo |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Role | Shoes Designer |
Correspondence Address | 18 Connaught Street London W2 2AF |
Secretary Name | Albert Tang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Role | Project Finance Officer |
Correspondence Address | 14 Beechwood Avenue Thornton Heath Surrey CR7 7DY |
Director Name | Sandra Choi |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years (resigned 01 July 2011) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Knowsley Road London SW11 5BL |
Director Name | Tamara Mellon |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years (resigned 01 July 2011) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 3 East 95th Street Apartment Ph New York Ny 10128 |
Director Name | Robert Bensoussan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 14 November 2001(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 June 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bramerton Street London SW3 5JX |
Director Name | Mr David Burns |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(5 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Festing Road London SW15 1LP |
Secretary Name | Louis George Rodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2004) |
Role | Secretary |
Correspondence Address | Tanglin 9 Jennys Walk Yateley Hampshire GU46 6AU |
Director Name | Ms Alison Egan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22a Broad Hinton Road Clapham SW4 0LU |
Director Name | Mr Joshua Gallay Schulman |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2007(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 February 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | First Floor Flat 32 Cornwall Gardens London SW7 4AP |
Director Name | Mr Jonathan Stuart Sinclair |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2013) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Halkin Street London SW1X 7DJ |
Director Name | Mr Raniero Addorisio De Feo |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2011(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 August 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Schlosslistrasse 25 5408 Ennetbaden Ennetbaden Switzerland |
Director Name | Mr Pierre Robert, Eric Denis |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 July 2012(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 May 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 10 Howick Place London SW1P 1GW |
Director Name | Mr Jonathan Stuart Sinclair |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2018) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 10 Howick Place London SW1P 1GW |
Director Name | Simon William Kemmett |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Howick Place London SW1P 1GW |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | jimmychoo.com |
---|
Registered Address | 10 Howick Place London SW1P 1GW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
102.8k at £1 | Jimmy Choo (Holdings) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £198,784,000 |
Gross Profit | £78,420,000 |
Net Worth | £148,274,000 |
Cash | £6,012,000 |
Current Liabilities | £140,008,000 |
Latest Accounts | 1 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (2 days from now) |
30 January 2009 | Delivered on: 16 February 2009 Satisfied on: 6 July 2011 Persons entitled: Ubs Limited, Fortis Bank S.A./N.V. UK Branch (Including Their Successors) (Secured Parties) Classification: Share pledge agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the company the obligors and j choo group holding limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being 2,ooo shares of 10 euros par value each, see image for full details. Fully Satisfied |
---|---|
30 January 2009 | Delivered on: 13 February 2009 Satisfied on: 6 July 2011 Persons entitled: Ubs Limited, Alpstar Clo 2 PLC, Jp Morgan Securities Limited, Cs Europe Finance Limited, Strawingsky I PLC, Fortis Bank Sa/Nv UK Branch, Iron Hill Clo Limited, CL2 Leveraged Loan Trust, Halcyon Structured Asset Management European Clo 2006-Ii Bv, Ikb Deutsche Industriebank Ag, London Branch, Bacchus 2007-1 PLC, Bacchus 2006-1 PLC, Kaupthing Singer & Friedlander Limited (In Administration), Lloyds Tsb Bank PLC (Including Their Successors) Classification: A pledge agreement 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: As security for the full repayment, discharge and performance of the secured obligations, the pledgor granted in favour of the secured parties a pledge (nantissement) of the pledged account see image for full details. Fully Satisfied |
27 April 2007 | Delivered on: 11 May 2007 Satisfied on: 4 August 2011 Persons entitled: Ubs Limited as Security Agent and Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other finance parties on any account whatsoever 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 |
18 August 2006 | Delivered on: 2 September 2006 Satisfied on: 1 March 2007 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the finance parties or any of them 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 |
18 August 2006 | Delivered on: 26 August 2006 Satisfied on: 1 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Stock pledge agreement Secured details: All monies due or to become due from the company and the other obligors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged shares being all additional shares, securities and interests and all dividends. See the mortgage charge document for full details. Fully Satisfied |
21 December 2004 | Delivered on: 7 January 2005 Satisfied on: 2 November 2006 Persons entitled: The Royal Bank of Scotland (As Security Agent and Trustee for the Finance Parties) Classification: Guarantee & debenture Secured details: All monies due or to become due from any company to the finance parties or any of them 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 |
21 December 2004 | Delivered on: 7 January 2005 Satisfied on: 2 November 2006 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itself and the Other Secured Parties (Theagent) Classification: Stock pledge agreement Secured details: All monies due or to become due from the company (the pledgor) and the other obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the pledged collateral. See the mortgage charge document for full details. Fully Satisfied |
6 February 2003 | Delivered on: 26 February 2003 Satisfied on: 14 January 2005 Persons entitled: Barclays 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. Fully Satisfied |
23 July 2001 | Delivered on: 25 July 2001 Satisfied on: 19 July 2005 Persons entitled: Planetred Limited Classification: Rent deposit deed Secured details: £60,000 due or to become due from the company to the chargee. Particulars: The sum of £60,000 paid as deposit by the company. Fully Satisfied |
18 September 2020 | Delivered on: 21 September 2020 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Particulars: All intellectual property owned by the company. For further details of intellectual property charged, please refer to the instrument. Outstanding |
5 October 2015 | Delivered on: 13 October 2015 Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The intellectual property specified in the instrument as 'additional trademark right'. International registration number 1153912. Outstanding |
5 October 2015 | Delivered on: 13 October 2015 Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The intellectual property specified in the instrument as 'additional trademark right'. International registration number 1153912. Outstanding |
5 October 2015 | Delivered on: 13 October 2015 Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The intellectual property specified in the instrument as 'additional trademark right'. International registration number 1137286. Outstanding |
5 October 2015 | Delivered on: 13 October 2015 Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The intellectual property specified in the instrument as 'additional trademark right'. International registration number 1137286. Outstanding |
30 June 2015 | Delivered on: 15 July 2015 Persons entitled: Ubs Limited as "Security Agent" Classification: A registered charge Particulars: None. Outstanding |
30 June 2015 | Delivered on: 7 July 2015 Persons entitled: Ubs Limited as "Security Agent" Classification: A registered charge Particulars: None. Outstanding |
2 February 2015 | Delivered on: 7 February 2015 Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
2 February 2015 | Delivered on: 7 February 2015 Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
16 December 2014 | Delivered on: 19 December 2014 Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
22 October 2014 | Delivered on: 10 November 2014 Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
16 September 2014 | Delivered on: 2 October 2014 Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
16 September 2014 | Delivered on: 2 October 2014 Persons entitled: National Westminster Bank PLC (And Its Successors in Title and Permittd Transferees) Ubs Ag (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
16 September 2014 | Delivered on: 30 September 2014 Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
16 September 2014 | Delivered on: 30 September 2014 Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Tranferees) Classification: A registered charge Particulars: "Jimmy choo" (registration number 1521314) please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
22 August 2013 | Delivered on: 4 September 2013 Persons entitled: Ubs Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 August 2011 | Delivered on: 5 September 2011 Persons entitled: Ubs Limited Classification: Public deed of pledge over the quotas (shares) of jimmy choo spain, S.L. executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The personal and unlimited liability of j choo limited as set forth in article 1,911 of the spanish civil code see image for full details. Outstanding |
12 August 2011 | Delivered on: 30 August 2011 Persons entitled: Ubs Limited Classification: Pledge agreement Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest in to and under all pledged collateral,all books and records see image for full details. Outstanding |
15 August 2011 | Delivered on: 30 August 2011 Persons entitled: Ubs Limited Classification: Trademark pledge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first priority security interest in the form of a blanket pledge over each of the existing trademark rights see image for full details. Outstanding |
12 August 2011 | Delivered on: 30 August 2011 Persons entitled: Ubs Limited Classification: Intellectual property security agreement Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right,title and interest in,to and under all intellectual property collateral see image for full details. Outstanding |
12 August 2011 | Delivered on: 30 August 2011 Persons entitled: Ubs Limited Classification: Intellectual property security agreement Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest in,to and under all intellectual property collateral see image for full details. Outstanding |
15 August 2011 | Delivered on: 30 August 2011 Persons entitled: Ubs Limited Classification: Securities account pledge agreement Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged accounts see image for full details. Outstanding |
15 August 2011 | Delivered on: 30 August 2011 Persons entitled: Ubs Limited Classification: A security interest agreement Secured details: All monies due or to become due from the company to the chargee and the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral being- the grantors powers, right title and interest to or in pursuant to the inter-company loan agreement see image for full details. Outstanding |
15 August 2011 | Delivered on: 23 August 2011 Persons entitled: Ubs Limited Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 September 2020 | Registration of charge 031857830033, created on 18 September 2020 (247 pages) |
---|---|
17 September 2020 | Appointment of Hannah Wenche Colman as a director on 2 September 2020 (2 pages) |
24 July 2020 | Appointment of Mr David Michael Provenzano as a director on 23 July 2020 (2 pages) |
7 May 2020 | Termination of appointment of Pierre Robert, Eric Denis as a director on 1 May 2020 (1 page) |
22 April 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
5 March 2020 | Appointment of Mr Richard Leon Kozlowski as a director on 2 March 2020 (2 pages) |
5 February 2020 | Full accounts made up to 30 March 2019 (32 pages) |
7 January 2020 | Appointment of Miss Hannah Lucy Victoria Merritt as a director on 31 December 2019 (2 pages) |
7 January 2020 | Termination of appointment of Simon William Kemmett as a director on 31 December 2019 (1 page) |
7 January 2020 | Cessation of Jimmy Choo (Holdings) Limited as a person with significant control on 20 December 2019 (1 page) |
7 January 2020 | Notification of Jimmy Choo Group Limited as a person with significant control on 20 December 2019 (2 pages) |
2 May 2019 | Statement of company's objects (3 pages) |
2 May 2019 | Resolutions
|
25 April 2019 | Solvency Statement dated 25/04/19 (1 page) |
25 April 2019 | Resolutions
|
25 April 2019 | Statement of capital on 25 April 2019
|
25 April 2019 | Statement by Directors (1 page) |
18 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
8 February 2019 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
1 November 2018 | Full accounts made up to 31 December 2017 (29 pages) |
1 June 2018 | Appointment of Simon William Kemmett as a director on 31 May 2018 (2 pages) |
1 June 2018 | Termination of appointment of Jonathan Stuart Sinclair as a director on 31 May 2018 (1 page) |
30 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
22 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
22 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
21 November 2017 | Resolutions
|
21 November 2017 | Resolutions
|
17 November 2017 | Director's details changed for Mr Pierre Robert, Eric Denis on 3 March 2017 (2 pages) |
17 November 2017 | Director's details changed for Mr Pierre Robert, Eric Denis on 3 March 2017 (2 pages) |
16 November 2017 | Change of details for Jimmy Choo Plc as a person with significant control on 2 November 2017 (2 pages) |
16 November 2017 | Change of details for Jimmy Choo Plc as a person with significant control on 2 November 2017 (2 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
14 September 2016 | Resolutions
|
14 September 2016 | Resolutions
|
31 August 2016 | Termination of appointment of Raniero Addorisio De Feo as a director on 25 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Raniero Addorisio De Feo as a director on 25 August 2016 (1 page) |
12 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
5 April 2016 | Secretary's details changed for Hannah Lucy Victoria Merritt on 5 April 2016 (1 page) |
5 April 2016 | Secretary's details changed for Hannah Lucy Victoria Merritt on 5 April 2016 (1 page) |
4 April 2016 | Satisfaction of charge 031857830031 in full (4 pages) |
4 April 2016 | Satisfaction of charge 031857830023 in full (4 pages) |
4 April 2016 | Satisfaction of charge 16 in full (6 pages) |
4 April 2016 | Satisfaction of charge 11 in full (5 pages) |
4 April 2016 | Satisfaction of charge 031857830020 in full (4 pages) |
4 April 2016 | Satisfaction of charge 031857830028 in full (4 pages) |
4 April 2016 | Satisfaction of charge 15 in full (6 pages) |
4 April 2016 | Satisfaction of charge 031857830025 in full (4 pages) |
4 April 2016 | Satisfaction of charge 031857830019 in full (4 pages) |
4 April 2016 | Satisfaction of charge 16 in full (6 pages) |
4 April 2016 | Satisfaction of charge 17 in full (5 pages) |
4 April 2016 | Satisfaction of charge 031857830026 in full (4 pages) |
4 April 2016 | Satisfaction of charge 031857830020 in full (4 pages) |
4 April 2016 | Satisfaction of charge 031857830022 in full (5 pages) |
4 April 2016 | Satisfaction of charge 031857830023 in full (4 pages) |
4 April 2016 | Satisfaction of charge 031857830019 in full (4 pages) |
4 April 2016 | Satisfaction of charge 031857830027 in full (4 pages) |
4 April 2016 | Satisfaction of charge 11 in full (5 pages) |
4 April 2016 | Satisfaction of charge 031857830030 in full (4 pages) |
4 April 2016 | Satisfaction of charge 031857830032 in full (4 pages) |
4 April 2016 | Satisfaction of charge 12 in full (6 pages) |
4 April 2016 | Satisfaction of charge 031857830028 in full (4 pages) |
4 April 2016 | Satisfaction of charge 12 in full (6 pages) |
4 April 2016 | Satisfaction of charge 031857830021 in full (4 pages) |
4 April 2016 | Satisfaction of charge 031857830032 in full (4 pages) |
4 April 2016 | Satisfaction of charge 17 in full (5 pages) |
4 April 2016 | Satisfaction of charge 031857830022 in full (5 pages) |
4 April 2016 | Satisfaction of charge 031857830030 in full (4 pages) |
4 April 2016 | Satisfaction of charge 031857830031 in full (4 pages) |
4 April 2016 | Satisfaction of charge 031857830025 in full (4 pages) |
4 April 2016 | Satisfaction of charge 031857830018 in full (4 pages) |
4 April 2016 | Satisfaction of charge 10 in full (9 pages) |
4 April 2016 | Satisfaction of charge 031857830029 in full (4 pages) |
4 April 2016 | Satisfaction of charge 031857830024 in full (4 pages) |
4 April 2016 | Satisfaction of charge 15 in full (6 pages) |
4 April 2016 | Satisfaction of charge 031857830024 in full (4 pages) |
4 April 2016 | Satisfaction of charge 031857830027 in full (4 pages) |
4 April 2016 | Satisfaction of charge 031857830029 in full (4 pages) |
4 April 2016 | Satisfaction of charge 10 in full (9 pages) |
4 April 2016 | Satisfaction of charge 031857830026 in full (4 pages) |
4 April 2016 | Satisfaction of charge 14 in full (6 pages) |
4 April 2016 | Satisfaction of charge 14 in full (6 pages) |
4 April 2016 | Satisfaction of charge 031857830021 in full (4 pages) |
4 April 2016 | Satisfaction of charge 031857830018 in full (4 pages) |
13 October 2015 | Registration of charge 031857830029, created on 5 October 2015 (6 pages) |
13 October 2015 | Registration of charge 031857830031, created on 5 October 2015 (6 pages) |
13 October 2015 | Registration of charge 031857830030, created on 5 October 2015 (6 pages) |
13 October 2015 | Registration of charge 031857830029, created on 5 October 2015 (6 pages) |
13 October 2015 | Registration of charge 031857830029, created on 5 October 2015 (6 pages) |
13 October 2015 | Registration of charge 031857830032, created on 5 October 2015 (6 pages) |
13 October 2015 | Registration of charge 031857830032, created on 5 October 2015 (6 pages) |
13 October 2015 | Registration of charge 031857830030, created on 5 October 2015 (6 pages) |
13 October 2015 | Registration of charge 031857830030, created on 5 October 2015 (6 pages) |
13 October 2015 | Registration of charge 031857830031, created on 5 October 2015 (6 pages) |
13 October 2015 | Registration of charge 031857830032, created on 5 October 2015 (6 pages) |
13 October 2015 | Registration of charge 031857830031, created on 5 October 2015 (6 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
15 July 2015 | Registration of charge 031857830028, created on 30 June 2015
|
15 July 2015 | Registration of charge 031857830028, created on 30 June 2015
|
7 July 2015 | Registration of charge 031857830027, created on 30 June 2015 (7 pages) |
7 July 2015 | Registration of charge 031857830027, created on 30 June 2015 (7 pages) |
13 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
7 February 2015 | Registration of charge 031857830026, created on 2 February 2015 (6 pages) |
7 February 2015 | Registration of charge 031857830025, created on 2 February 2015 (6 pages) |
7 February 2015 | Registration of charge 031857830025, created on 2 February 2015 (6 pages) |
7 February 2015 | Registration of charge 031857830026, created on 2 February 2015 (6 pages) |
7 February 2015 | Registration of charge 031857830026, created on 2 February 2015 (6 pages) |
7 February 2015 | Registration of charge 031857830025, created on 2 February 2015 (6 pages) |
19 December 2014 | Registration of charge 031857830024, created on 16 December 2014 (42 pages) |
19 December 2014 | Registration of charge 031857830024, created on 16 December 2014 (42 pages) |
10 November 2014 | Registration of charge 031857830023, created on 22 October 2014 (112 pages) |
10 November 2014 | Registration of charge 031857830023, created on 22 October 2014 (112 pages) |
2 October 2014 | Registration of charge 031857830022, created on 16 September 2014 (33 pages) |
2 October 2014 | Registration of charge 031857830022, created on 16 September 2014 (33 pages) |
2 October 2014 | Registration of charge 031857830021, created on 16 September 2014 (33 pages) |
2 October 2014 | Registration of charge 031857830021, created on 16 September 2014 (33 pages) |
30 September 2014 | Registration of charge 031857830019, created on 16 September 2014 (81 pages) |
30 September 2014 | Registration of charge 031857830020, created on 16 September 2014 (32 pages) |
30 September 2014 | Registration of charge 031857830019, created on 16 September 2014 (81 pages) |
30 September 2014 | Registration of charge 031857830020, created on 16 September 2014 (32 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
20 June 2014 | Director's details changed for Mr Jonathan Stuart Sinclair on 20 June 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr Jonathan Stuart Sinclair on 20 June 2014 (2 pages) |
16 June 2014 | Appointment of Mr Jonathan Stuart Sinclair as a director (2 pages) |
16 June 2014 | Appointment of Mr Jonathan Stuart Sinclair as a director (2 pages) |
15 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
10 March 2014 | Secretary's details changed for Hannah Lucy Victoria Merritt on 7 March 2014 (1 page) |
10 March 2014 | Secretary's details changed for Hannah Lucy Victoria Merritt on 7 March 2014 (1 page) |
10 March 2014 | Secretary's details changed for Hannah Lucy Victoria Merritt on 7 March 2014 (1 page) |
10 March 2014 | Secretary's details changed for Hannah Lucy Victoria Merritt on 7 March 2014 (1 page) |
10 March 2014 | Secretary's details changed for Hannah Lucy Victoria Merritt on 7 March 2014 (1 page) |
10 March 2014 | Secretary's details changed for Hannah Lucy Victoria Merritt on 7 March 2014 (1 page) |
4 September 2013 | Registration of charge 031857830018 (31 pages) |
4 September 2013 | Registration of charge 031857830018 (31 pages) |
28 August 2013 | Accounts made up to 31 December 2012 (21 pages) |
28 August 2013 | Accounts made up to 31 December 2012 (21 pages) |
4 June 2013 | Termination of appointment of Jonathan Sinclair as a director (1 page) |
4 June 2013 | Termination of appointment of Jonathan Sinclair as a director (1 page) |
13 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Registered office address changed from 4 Lancer Square Kensington Church Street London W8 4EH on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 4 Lancer Square Kensington Church Street London W8 4EH on 18 December 2012 (1 page) |
7 August 2012 | Appointment of Pierre Robert, Eric Denis as a director (2 pages) |
7 August 2012 | Appointment of Pierre Robert, Eric Denis as a director (2 pages) |
3 July 2012 | Accounts made up to 31 December 2011 (20 pages) |
3 July 2012 | Accounts made up to 31 December 2011 (20 pages) |
11 May 2012 | Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (2 pages) |
11 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (2 pages) |
20 February 2012 | Termination of appointment of Joshua Schulman as a director (1 page) |
20 February 2012 | Termination of appointment of Joshua Schulman as a director (1 page) |
18 January 2012 | Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (2 pages) |
18 January 2012 | Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (2 pages) |
5 October 2011 | Duplicate mortgage certificatecharge no:11 (12 pages) |
5 October 2011 | Duplicate mortgage certificatecharge no:11 (12 pages) |
5 September 2011 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
5 September 2011 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
30 August 2011 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
30 August 2011 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
30 August 2011 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
30 August 2011 | Particulars of a mortgage or charge / charge no: 14 (12 pages) |
30 August 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
30 August 2011 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
30 August 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
30 August 2011 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
30 August 2011 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
30 August 2011 | Particulars of a mortgage or charge / charge no: 14 (12 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 10 (14 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 10 (14 pages) |
18 August 2011 | Resolutions
|
18 August 2011 | Resolutions
|
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 July 2011 | Termination of appointment of Tamara Mellon as a director (1 page) |
18 July 2011 | Appointment of Mr Raniero Addorisio De Feo as a director (2 pages) |
18 July 2011 | Termination of appointment of Sandra Choi as a director (1 page) |
18 July 2011 | Termination of appointment of Sandra Choi as a director (1 page) |
18 July 2011 | Termination of appointment of Tamara Mellon as a director (1 page) |
18 July 2011 | Appointment of Mr Raniero Addorisio De Feo as a director (2 pages) |
12 July 2011 | Accounts made up to 31 December 2010 (22 pages) |
12 July 2011 | Accounts made up to 31 December 2010 (22 pages) |
11 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages) |
11 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages) |
11 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (22 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (22 pages) |
14 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Director's details changed for Sandra Choi on 15 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Sandra Choi on 15 April 2010 (2 pages) |
28 October 2009 | Accounts made up to 31 December 2008 (22 pages) |
28 October 2009 | Accounts made up to 31 December 2008 (22 pages) |
26 August 2009 | Director's change of particulars / tamara mellon / 30/04/2009 (1 page) |
26 August 2009 | Director's change of particulars / tamara mellon / 30/04/2009 (1 page) |
2 July 2009 | Director's change of particulars / jonathan sinclair / 01/06/2009 (1 page) |
2 July 2009 | Director's change of particulars / jonathan sinclair / 01/06/2009 (1 page) |
21 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
16 February 2009 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
16 February 2009 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
23 January 2009 | Director appointed jonathan stuart sinclair (4 pages) |
23 January 2009 | Director appointed jonathan stuart sinclair (4 pages) |
22 September 2008 | Appointment terminated director alison egan (1 page) |
22 September 2008 | Appointment terminated director alison egan (1 page) |
26 June 2008 | Accounts made up to 31 December 2007 (20 pages) |
26 June 2008 | Accounts made up to 31 December 2007 (20 pages) |
8 May 2008 | Return made up to 15/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 15/04/08; full list of members (4 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: 37 ixworth place london SW3 3QH (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 37 ixworth place london SW3 3QH (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
16 July 2007 | Accounts made up to 31 December 2006 (19 pages) |
16 July 2007 | Accounts made up to 31 December 2006 (19 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
18 May 2007 | Declaration of assistance for shares acquisition (16 pages) |
18 May 2007 | Declaration of assistance for shares acquisition (16 pages) |
16 May 2007 | Resolutions
|
16 May 2007 | Resolutions
|
16 May 2007 | Return made up to 15/04/07; no change of members (8 pages) |
16 May 2007 | Return made up to 15/04/07; no change of members (8 pages) |
11 May 2007 | Particulars of mortgage/charge (11 pages) |
11 May 2007 | Particulars of mortgage/charge (11 pages) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2006 | Particulars of mortgage/charge (120 pages) |
2 September 2006 | Particulars of mortgage/charge (120 pages) |
26 August 2006 | Particulars of mortgage/charge (5 pages) |
26 August 2006 | Particulars of mortgage/charge (5 pages) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Accounts made up to 31 December 2005 (18 pages) |
9 May 2006 | Accounts made up to 31 December 2005 (18 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Return made up to 15/04/06; full list of members (7 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Return made up to 15/04/06; full list of members (7 pages) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
10 August 2005 | Accounts made up to 31 December 2004 (17 pages) |
10 August 2005 | Accounts made up to 31 December 2004 (17 pages) |
21 July 2005 | Resolutions
|
21 July 2005 | Resolutions
|
19 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2005 | Declaration of mortgage charge released/ceased (2 pages) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2005 | Declaration of mortgage charge released/ceased (2 pages) |
24 May 2005 | Declaration of mortgage charge released/ceased (2 pages) |
24 May 2005 | Declaration of mortgage charge released/ceased (2 pages) |
22 April 2005 | Return made up to 15/04/05; full list of members
|
22 April 2005 | Return made up to 15/04/05; full list of members
|
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Particulars of mortgage/charge (13 pages) |
7 January 2005 | Particulars of mortgage/charge (19 pages) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Particulars of mortgage/charge (13 pages) |
7 January 2005 | Particulars of mortgage/charge (19 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
13 December 2004 | Resolutions
|
13 December 2004 | Resolutions
|
9 June 2004 | Accounts made up to 31 December 2003 (17 pages) |
9 June 2004 | Accounts made up to 31 December 2003 (17 pages) |
18 May 2004 | Resolutions
|
18 May 2004 | £ nc 2750/102750 01/04/04 (1 page) |
18 May 2004 | £ nc 2750/102750 01/04/04 (1 page) |
18 May 2004 | Resolutions
|
21 April 2004 | Return made up to 15/04/04; full list of members
|
21 April 2004 | Return made up to 15/04/04; full list of members
|
4 November 2003 | Accounts made up to 31 December 2002 (18 pages) |
4 November 2003 | Accounts made up to 31 December 2002 (18 pages) |
23 April 2003 | Return made up to 15/04/03; full list of members
|
23 April 2003 | Return made up to 15/04/03; full list of members
|
26 February 2003 | Particulars of mortgage/charge (9 pages) |
26 February 2003 | Particulars of mortgage/charge (9 pages) |
3 January 2003 | Accounts made up to 31 December 2001 (18 pages) |
3 January 2003 | Accounts made up to 31 December 2001 (18 pages) |
7 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
7 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
18 April 2002 | Return made up to 15/04/02; full list of members (7 pages) |
18 April 2002 | Return made up to 15/04/02; full list of members (7 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
26 March 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
26 March 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: 6 pont street london SW1X 9EL (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: 6 pont street london SW1X 9EL (1 page) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New secretary appointed (2 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Ad 14/11/01--------- £ si 1750@1=1750 £ ic 1000/2750 (2 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Ad 14/11/01--------- £ si 1750@1=1750 £ ic 1000/2750 (2 pages) |
22 January 2002 | Director resigned (1 page) |
10 December 2001 | Resolutions
|
10 December 2001 | Resolutions
|
15 November 2001 | Accounts made up to 31 May 2001 (15 pages) |
15 November 2001 | Accounts made up to 31 May 2001 (15 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Accounts made up to 31 May 2000 (12 pages) |
4 July 2001 | Accounts made up to 31 May 2000 (12 pages) |
27 April 2001 | Return made up to 15/04/01; full list of members (7 pages) |
27 April 2001 | Return made up to 15/04/01; full list of members (7 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
2 March 2001 | Auditor's resignation (1 page) |
2 March 2001 | Auditor's resignation (1 page) |
13 December 2000 | Delivery ext'd 3 mth 31/05/00 (1 page) |
13 December 2000 | Director's particulars changed (1 page) |
13 December 2000 | Delivery ext'd 3 mth 31/05/00 (1 page) |
13 December 2000 | Director's particulars changed (1 page) |
5 October 2000 | Accounts made up to 31 May 1999 (10 pages) |
5 October 2000 | Accounts made up to 31 May 1999 (10 pages) |
28 June 2000 | Return made up to 15/04/00; full list of members
|
28 June 2000 | Return made up to 15/04/00; full list of members
|
24 February 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
24 February 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
17 June 1999 | Return made up to 15/04/99; no change of members (4 pages) |
17 June 1999 | Return made up to 15/04/99; no change of members (4 pages) |
5 May 1999 | Accounts made up to 31 May 1998 (10 pages) |
5 May 1999 | Accounts made up to 31 May 1998 (10 pages) |
21 June 1998 | Accounts made up to 31 May 1997 (10 pages) |
21 June 1998 | Accounts made up to 31 May 1997 (10 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Ad 31/03/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 April 1997 | Ad 31/03/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Return made up to 15/04/97; full list of members
|
23 April 1997 | Return made up to 15/04/97; full list of members
|
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
21 February 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
21 February 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page) |
25 April 1996 | Director resigned (2 pages) |
25 April 1996 | New director appointed (1 page) |
25 April 1996 | New director appointed (1 page) |
25 April 1996 | Secretary resigned (2 pages) |
25 April 1996 | Secretary resigned (2 pages) |
25 April 1996 | New secretary appointed (1 page) |
25 April 1996 | Director resigned (2 pages) |
25 April 1996 | New secretary appointed (1 page) |
15 April 1996 | Incorporation (25 pages) |
15 April 1996 | Incorporation (25 pages) |