Company NameJ. Choo Limited
Company StatusActive
Company Number03185783
CategoryPrivate Limited Company
Incorporation Date15 April 1996(28 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 47722Retail sale of leather goods in specialised stores

Directors

Secretary NameHannah Lucy Victoria Merritt
NationalityBritish
StatusCurrent
Appointed01 January 2005(8 years, 8 months after company formation)
Appointment Duration19 years, 4 months
RoleSolicitor
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameMs Hannah Lucy Victoria Merritt
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(23 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameMr Richard Leon Kozlowski
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(23 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameMr David Michael Provenzano
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed23 July 2020(24 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleBusiness Executive, Tax And Treasury
Country of ResidenceUnited States
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameMs Hannah Wenche Colman
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2020(24 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameJimmy Yeang Keat Choo
Date of BirthNovember 1948 (Born 75 years ago)
NationalityMalaysian
StatusResigned
Appointed15 April 1996(same day as company formation)
RoleShoes Designer
Correspondence Address18 Connaught Street
London
W2 2AF
Secretary NameAlbert Tang
NationalityBritish
StatusResigned
Appointed15 April 1996(same day as company formation)
RoleProject Finance Officer
Correspondence Address14 Beechwood Avenue
Thornton Heath
Surrey
CR7 7DY
Director NameSandra Choi
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 months, 2 weeks after company formation)
Appointment Duration15 years (resigned 01 July 2011)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Knowsley Road
London
SW11 5BL
Director NameTamara Mellon
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 months, 2 weeks after company formation)
Appointment Duration15 years (resigned 01 July 2011)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address3 East 95th Street Apartment Ph
New York
Ny 10128
Director NameRobert Bensoussan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed14 November 2001(5 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 June 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Bramerton Street
London
SW3 5JX
Director NameMr David Burns
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(5 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Festing Road
London
SW15 1LP
Secretary NameLouis George Rodwell
NationalityBritish
StatusResigned
Appointed15 January 2002(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2004)
RoleSecretary
Correspondence AddressTanglin
9 Jennys Walk
Yateley
Hampshire
GU46 6AU
Director NameMs Alison Egan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(9 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22a Broad Hinton Road
Clapham
SW4 0LU
Director NameMr Joshua Gallay Schulman
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2007(11 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 17 February 2012)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat
32 Cornwall Gardens
London
SW7 4AP
Director NameMr Jonathan Stuart Sinclair
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(12 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2013)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address1 Halkin Street
London
SW1X 7DJ
Director NameMr Raniero Addorisio De Feo
Date of BirthNovember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2011(15 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 August 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSchlosslistrasse 25 5408 Ennetbaden
Ennetbaden
Switzerland
Director NameMr Pierre Robert, Eric Denis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed23 July 2012(16 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 May 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameMr Jonathan Stuart Sinclair
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(18 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2018)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameSimon William Kemmett
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(22 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitejimmychoo.com

Location

Registered Address10 Howick Place
London
SW1P 1GW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

102.8k at £1Jimmy Choo (Holdings) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£198,784,000
Gross Profit£78,420,000
Net Worth£148,274,000
Cash£6,012,000
Current Liabilities£140,008,000

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (2 days from now)

Charges

30 January 2009Delivered 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 2009Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2001Delivered 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 2020Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered on: 15 July 2015
Persons entitled: Ubs Limited as "Security Agent"

Classification: A registered charge
Particulars: None.
Outstanding
30 June 2015Delivered on: 7 July 2015
Persons entitled: Ubs Limited as "Security Agent"

Classification: A registered charge
Particulars: None.
Outstanding
2 February 2015Delivered on: 7 February 2015
Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
2 February 2015Delivered on: 7 February 2015
Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
16 December 2014Delivered on: 19 December 2014
Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
22 October 2014Delivered on: 10 November 2014
Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
16 September 2014Delivered on: 2 October 2014
Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
16 September 2014Delivered 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 2014Delivered on: 30 September 2014
Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
16 September 2014Delivered 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 2013Delivered on: 4 September 2013
Persons entitled: Ubs Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 August 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

21 September 2020Registration of charge 031857830033, created on 18 September 2020 (247 pages)
17 September 2020Appointment of Hannah Wenche Colman as a director on 2 September 2020 (2 pages)
24 July 2020Appointment of Mr David Michael Provenzano as a director on 23 July 2020 (2 pages)
7 May 2020Termination of appointment of Pierre Robert, Eric Denis as a director on 1 May 2020 (1 page)
22 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
5 March 2020Appointment of Mr Richard Leon Kozlowski as a director on 2 March 2020 (2 pages)
5 February 2020Full accounts made up to 30 March 2019 (32 pages)
7 January 2020Appointment of Miss Hannah Lucy Victoria Merritt as a director on 31 December 2019 (2 pages)
7 January 2020Termination of appointment of Simon William Kemmett as a director on 31 December 2019 (1 page)
7 January 2020Cessation of Jimmy Choo (Holdings) Limited as a person with significant control on 20 December 2019 (1 page)
7 January 2020Notification of Jimmy Choo Group Limited as a person with significant control on 20 December 2019 (2 pages)
2 May 2019Statement of company's objects (3 pages)
2 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
25 April 2019Solvency Statement dated 25/04/19 (1 page)
25 April 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 25/04/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 April 2019Statement of capital on 25 April 2019
  • GBP 1
(3 pages)
25 April 2019Statement by Directors (1 page)
18 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
8 February 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
1 November 2018Full accounts made up to 31 December 2017 (29 pages)
1 June 2018Appointment of Simon William Kemmett as a director on 31 May 2018 (2 pages)
1 June 2018Termination of appointment of Jonathan Stuart Sinclair as a director on 31 May 2018 (1 page)
30 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
22 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 207,134,681
(8 pages)
22 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 207,134,681
(8 pages)
21 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 November 2017Director's details changed for Mr Pierre Robert, Eric Denis on 3 March 2017 (2 pages)
17 November 2017Director's details changed for Mr Pierre Robert, Eric Denis on 3 March 2017 (2 pages)
16 November 2017Change of details for Jimmy Choo Plc as a person with significant control on 2 November 2017 (2 pages)
16 November 2017Change of details for Jimmy Choo Plc as a person with significant control on 2 November 2017 (2 pages)
22 September 2017Full accounts made up to 31 December 2016 (29 pages)
22 September 2017Full accounts made up to 31 December 2016 (29 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (30 pages)
10 October 2016Full accounts made up to 31 December 2015 (30 pages)
14 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
14 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
31 August 2016Termination of appointment of Raniero Addorisio De Feo as a director on 25 August 2016 (1 page)
31 August 2016Termination of appointment of Raniero Addorisio De Feo as a director on 25 August 2016 (1 page)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 102,750
(4 pages)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 102,750
(4 pages)
5 April 2016Secretary's details changed for Hannah Lucy Victoria Merritt on 5 April 2016 (1 page)
5 April 2016Secretary's details changed for Hannah Lucy Victoria Merritt on 5 April 2016 (1 page)
4 April 2016Satisfaction of charge 031857830031 in full (4 pages)
4 April 2016Satisfaction of charge 031857830023 in full (4 pages)
4 April 2016Satisfaction of charge 16 in full (6 pages)
4 April 2016Satisfaction of charge 11 in full (5 pages)
4 April 2016Satisfaction of charge 031857830020 in full (4 pages)
4 April 2016Satisfaction of charge 031857830028 in full (4 pages)
4 April 2016Satisfaction of charge 15 in full (6 pages)
4 April 2016Satisfaction of charge 031857830025 in full (4 pages)
4 April 2016Satisfaction of charge 031857830019 in full (4 pages)
4 April 2016Satisfaction of charge 16 in full (6 pages)
4 April 2016Satisfaction of charge 17 in full (5 pages)
4 April 2016Satisfaction of charge 031857830026 in full (4 pages)
4 April 2016Satisfaction of charge 031857830020 in full (4 pages)
4 April 2016Satisfaction of charge 031857830022 in full (5 pages)
4 April 2016Satisfaction of charge 031857830023 in full (4 pages)
4 April 2016Satisfaction of charge 031857830019 in full (4 pages)
4 April 2016Satisfaction of charge 031857830027 in full (4 pages)
4 April 2016Satisfaction of charge 11 in full (5 pages)
4 April 2016Satisfaction of charge 031857830030 in full (4 pages)
4 April 2016Satisfaction of charge 031857830032 in full (4 pages)
4 April 2016Satisfaction of charge 12 in full (6 pages)
4 April 2016Satisfaction of charge 031857830028 in full (4 pages)
4 April 2016Satisfaction of charge 12 in full (6 pages)
4 April 2016Satisfaction of charge 031857830021 in full (4 pages)
4 April 2016Satisfaction of charge 031857830032 in full (4 pages)
4 April 2016Satisfaction of charge 17 in full (5 pages)
4 April 2016Satisfaction of charge 031857830022 in full (5 pages)
4 April 2016Satisfaction of charge 031857830030 in full (4 pages)
4 April 2016Satisfaction of charge 031857830031 in full (4 pages)
4 April 2016Satisfaction of charge 031857830025 in full (4 pages)
4 April 2016Satisfaction of charge 031857830018 in full (4 pages)
4 April 2016Satisfaction of charge 10 in full (9 pages)
4 April 2016Satisfaction of charge 031857830029 in full (4 pages)
4 April 2016Satisfaction of charge 031857830024 in full (4 pages)
4 April 2016Satisfaction of charge 15 in full (6 pages)
4 April 2016Satisfaction of charge 031857830024 in full (4 pages)
4 April 2016Satisfaction of charge 031857830027 in full (4 pages)
4 April 2016Satisfaction of charge 031857830029 in full (4 pages)
4 April 2016Satisfaction of charge 10 in full (9 pages)
4 April 2016Satisfaction of charge 031857830026 in full (4 pages)
4 April 2016Satisfaction of charge 14 in full (6 pages)
4 April 2016Satisfaction of charge 14 in full (6 pages)
4 April 2016Satisfaction of charge 031857830021 in full (4 pages)
4 April 2016Satisfaction of charge 031857830018 in full (4 pages)
13 October 2015Registration of charge 031857830029, created on 5 October 2015 (6 pages)
13 October 2015Registration of charge 031857830031, created on 5 October 2015 (6 pages)
13 October 2015Registration of charge 031857830030, created on 5 October 2015 (6 pages)
13 October 2015Registration of charge 031857830029, created on 5 October 2015 (6 pages)
13 October 2015Registration of charge 031857830029, created on 5 October 2015 (6 pages)
13 October 2015Registration of charge 031857830032, created on 5 October 2015 (6 pages)
13 October 2015Registration of charge 031857830032, created on 5 October 2015 (6 pages)
13 October 2015Registration of charge 031857830030, created on 5 October 2015 (6 pages)
13 October 2015Registration of charge 031857830030, created on 5 October 2015 (6 pages)
13 October 2015Registration of charge 031857830031, created on 5 October 2015 (6 pages)
13 October 2015Registration of charge 031857830032, created on 5 October 2015 (6 pages)
13 October 2015Registration of charge 031857830031, created on 5 October 2015 (6 pages)
9 October 2015Full accounts made up to 31 December 2014 (23 pages)
9 October 2015Full accounts made up to 31 December 2014 (23 pages)
15 July 2015Registration of charge 031857830028, created on 30 June 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
15 July 2015Registration of charge 031857830028, created on 30 June 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
7 July 2015Registration of charge 031857830027, created on 30 June 2015 (7 pages)
7 July 2015Registration of charge 031857830027, created on 30 June 2015 (7 pages)
13 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 102,750
(5 pages)
13 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 102,750
(5 pages)
7 February 2015Registration of charge 031857830026, created on 2 February 2015 (6 pages)
7 February 2015Registration of charge 031857830025, created on 2 February 2015 (6 pages)
7 February 2015Registration of charge 031857830025, created on 2 February 2015 (6 pages)
7 February 2015Registration of charge 031857830026, created on 2 February 2015 (6 pages)
7 February 2015Registration of charge 031857830026, created on 2 February 2015 (6 pages)
7 February 2015Registration of charge 031857830025, created on 2 February 2015 (6 pages)
19 December 2014Registration of charge 031857830024, created on 16 December 2014 (42 pages)
19 December 2014Registration of charge 031857830024, created on 16 December 2014 (42 pages)
10 November 2014Registration of charge 031857830023, created on 22 October 2014 (112 pages)
10 November 2014Registration of charge 031857830023, created on 22 October 2014 (112 pages)
2 October 2014Registration of charge 031857830022, created on 16 September 2014 (33 pages)
2 October 2014Registration of charge 031857830022, created on 16 September 2014 (33 pages)
2 October 2014Registration of charge 031857830021, created on 16 September 2014 (33 pages)
2 October 2014Registration of charge 031857830021, created on 16 September 2014 (33 pages)
30 September 2014Registration of charge 031857830019, created on 16 September 2014 (81 pages)
30 September 2014Registration of charge 031857830020, created on 16 September 2014 (32 pages)
30 September 2014Registration of charge 031857830019, created on 16 September 2014 (81 pages)
30 September 2014Registration of charge 031857830020, created on 16 September 2014 (32 pages)
16 September 2014Full accounts made up to 31 December 2013 (23 pages)
16 September 2014Full accounts made up to 31 December 2013 (23 pages)
20 June 2014Director's details changed for Mr Jonathan Stuart Sinclair on 20 June 2014 (2 pages)
20 June 2014Director's details changed for Mr Jonathan Stuart Sinclair on 20 June 2014 (2 pages)
16 June 2014Appointment of Mr Jonathan Stuart Sinclair as a director (2 pages)
16 June 2014Appointment of Mr Jonathan Stuart Sinclair as a director (2 pages)
15 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 102,750
(5 pages)
15 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 102,750
(5 pages)
10 March 2014Secretary's details changed for Hannah Lucy Victoria Merritt on 7 March 2014 (1 page)
10 March 2014Secretary's details changed for Hannah Lucy Victoria Merritt on 7 March 2014 (1 page)
10 March 2014Secretary's details changed for Hannah Lucy Victoria Merritt on 7 March 2014 (1 page)
10 March 2014Secretary's details changed for Hannah Lucy Victoria Merritt on 7 March 2014 (1 page)
10 March 2014Secretary's details changed for Hannah Lucy Victoria Merritt on 7 March 2014 (1 page)
10 March 2014Secretary's details changed for Hannah Lucy Victoria Merritt on 7 March 2014 (1 page)
4 September 2013Registration of charge 031857830018 (31 pages)
4 September 2013Registration of charge 031857830018 (31 pages)
28 August 2013Accounts made up to 31 December 2012 (21 pages)
28 August 2013Accounts made up to 31 December 2012 (21 pages)
4 June 2013Termination of appointment of Jonathan Sinclair as a director (1 page)
4 June 2013Termination of appointment of Jonathan Sinclair as a director (1 page)
13 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
18 December 2012Registered office address changed from 4 Lancer Square Kensington Church Street London W8 4EH on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 4 Lancer Square Kensington Church Street London W8 4EH on 18 December 2012 (1 page)
7 August 2012Appointment of Pierre Robert, Eric Denis as a director (2 pages)
7 August 2012Appointment of Pierre Robert, Eric Denis as a director (2 pages)
3 July 2012Accounts made up to 31 December 2011 (20 pages)
3 July 2012Accounts made up to 31 December 2011 (20 pages)
11 May 2012Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (2 pages)
11 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
11 May 2012Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (2 pages)
20 February 2012Termination of appointment of Joshua Schulman as a director (1 page)
20 February 2012Termination of appointment of Joshua Schulman as a director (1 page)
18 January 2012Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (2 pages)
18 January 2012Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (2 pages)
5 October 2011Duplicate mortgage certificatecharge no:11 (12 pages)
5 October 2011Duplicate mortgage certificatecharge no:11 (12 pages)
5 September 2011Particulars of a mortgage or charge / charge no: 17 (10 pages)
5 September 2011Particulars of a mortgage or charge / charge no: 17 (10 pages)
30 August 2011Particulars of a mortgage or charge / charge no: 12 (11 pages)
30 August 2011Particulars of a mortgage or charge / charge no: 12 (11 pages)
30 August 2011Particulars of a mortgage or charge / charge no: 11 (11 pages)
30 August 2011Particulars of a mortgage or charge / charge no: 14 (12 pages)
30 August 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
30 August 2011Particulars of a mortgage or charge / charge no: 11 (11 pages)
30 August 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
30 August 2011Particulars of a mortgage or charge / charge no: 16 (11 pages)
30 August 2011Particulars of a mortgage or charge / charge no: 16 (11 pages)
30 August 2011Particulars of a mortgage or charge / charge no: 14 (12 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 10 (14 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 10 (14 pages)
18 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 10/08/2011
(27 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 July 2011Termination of appointment of Tamara Mellon as a director (1 page)
18 July 2011Appointment of Mr Raniero Addorisio De Feo as a director (2 pages)
18 July 2011Termination of appointment of Sandra Choi as a director (1 page)
18 July 2011Termination of appointment of Sandra Choi as a director (1 page)
18 July 2011Termination of appointment of Tamara Mellon as a director (1 page)
18 July 2011Appointment of Mr Raniero Addorisio De Feo as a director (2 pages)
12 July 2011Accounts made up to 31 December 2010 (22 pages)
12 July 2011Accounts made up to 31 December 2010 (22 pages)
11 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages)
11 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages)
11 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
2 October 2010Accounts made up to 31 December 2009 (22 pages)
2 October 2010Accounts made up to 31 December 2009 (22 pages)
14 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Sandra Choi on 15 April 2010 (2 pages)
13 May 2010Director's details changed for Sandra Choi on 15 April 2010 (2 pages)
28 October 2009Accounts made up to 31 December 2008 (22 pages)
28 October 2009Accounts made up to 31 December 2008 (22 pages)
26 August 2009Director's change of particulars / tamara mellon / 30/04/2009 (1 page)
26 August 2009Director's change of particulars / tamara mellon / 30/04/2009 (1 page)
2 July 2009Director's change of particulars / jonathan sinclair / 01/06/2009 (1 page)
2 July 2009Director's change of particulars / jonathan sinclair / 01/06/2009 (1 page)
21 May 2009Return made up to 15/04/09; full list of members (4 pages)
21 May 2009Return made up to 15/04/09; full list of members (4 pages)
16 February 2009Particulars of a mortgage or charge / charge no: 9 (8 pages)
16 February 2009Particulars of a mortgage or charge / charge no: 9 (8 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 8 (10 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 8 (10 pages)
23 January 2009Director appointed jonathan stuart sinclair (4 pages)
23 January 2009Director appointed jonathan stuart sinclair (4 pages)
22 September 2008Appointment terminated director alison egan (1 page)
22 September 2008Appointment terminated director alison egan (1 page)
26 June 2008Accounts made up to 31 December 2007 (20 pages)
26 June 2008Accounts made up to 31 December 2007 (20 pages)
8 May 2008Return made up to 15/04/08; full list of members (4 pages)
8 May 2008Return made up to 15/04/08; full list of members (4 pages)
22 November 2007Registered office changed on 22/11/07 from: 37 ixworth place london SW3 3QH (1 page)
22 November 2007Registered office changed on 22/11/07 from: 37 ixworth place london SW3 3QH (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
16 July 2007Accounts made up to 31 December 2006 (19 pages)
16 July 2007Accounts made up to 31 December 2006 (19 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
18 May 2007Declaration of assistance for shares acquisition (16 pages)
18 May 2007Declaration of assistance for shares acquisition (16 pages)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 May 2007Return made up to 15/04/07; no change of members (8 pages)
16 May 2007Return made up to 15/04/07; no change of members (8 pages)
11 May 2007Particulars of mortgage/charge (11 pages)
11 May 2007Particulars of mortgage/charge (11 pages)
1 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2006Declaration of satisfaction of mortgage/charge (1 page)
2 November 2006Declaration of satisfaction of mortgage/charge (1 page)
2 November 2006Declaration of satisfaction of mortgage/charge (1 page)
2 November 2006Declaration of satisfaction of mortgage/charge (1 page)
2 September 2006Particulars of mortgage/charge (120 pages)
2 September 2006Particulars of mortgage/charge (120 pages)
26 August 2006Particulars of mortgage/charge (5 pages)
26 August 2006Particulars of mortgage/charge (5 pages)
25 May 2006Director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
9 May 2006Accounts made up to 31 December 2005 (18 pages)
9 May 2006Accounts made up to 31 December 2005 (18 pages)
26 April 2006New director appointed (2 pages)
26 April 2006Return made up to 15/04/06; full list of members (7 pages)
26 April 2006New director appointed (2 pages)
26 April 2006Return made up to 15/04/06; full list of members (7 pages)
15 December 2005Director's particulars changed (1 page)
15 December 2005Director's particulars changed (1 page)
15 December 2005Director's particulars changed (1 page)
15 December 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
10 August 2005Accounts made up to 31 December 2004 (17 pages)
10 August 2005Accounts made up to 31 December 2004 (17 pages)
21 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2005Declaration of mortgage charge released/ceased (2 pages)
19 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2005Declaration of mortgage charge released/ceased (2 pages)
24 May 2005Declaration of mortgage charge released/ceased (2 pages)
24 May 2005Declaration of mortgage charge released/ceased (2 pages)
22 April 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 April 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Particulars of mortgage/charge (13 pages)
7 January 2005Particulars of mortgage/charge (19 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005New secretary appointed (2 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005Particulars of mortgage/charge (13 pages)
7 January 2005Particulars of mortgage/charge (19 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2004Accounts made up to 31 December 2003 (17 pages)
9 June 2004Accounts made up to 31 December 2003 (17 pages)
18 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2004£ nc 2750/102750 01/04/04 (1 page)
18 May 2004£ nc 2750/102750 01/04/04 (1 page)
18 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2003Accounts made up to 31 December 2002 (18 pages)
4 November 2003Accounts made up to 31 December 2002 (18 pages)
23 April 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 April 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 February 2003Particulars of mortgage/charge (9 pages)
26 February 2003Particulars of mortgage/charge (9 pages)
3 January 2003Accounts made up to 31 December 2001 (18 pages)
3 January 2003Accounts made up to 31 December 2001 (18 pages)
7 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
7 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 April 2002Return made up to 15/04/02; full list of members (7 pages)
18 April 2002Return made up to 15/04/02; full list of members (7 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
26 March 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
26 March 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
9 March 2002Registered office changed on 09/03/02 from: 6 pont street london SW1X 9EL (1 page)
9 March 2002Registered office changed on 09/03/02 from: 6 pont street london SW1X 9EL (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New secretary appointed (2 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002Ad 14/11/01--------- £ si 1750@1=1750 £ ic 1000/2750 (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002Ad 14/11/01--------- £ si 1750@1=1750 £ ic 1000/2750 (2 pages)
22 January 2002Director resigned (1 page)
10 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 November 2001Accounts made up to 31 May 2001 (15 pages)
15 November 2001Accounts made up to 31 May 2001 (15 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Accounts made up to 31 May 2000 (12 pages)
4 July 2001Accounts made up to 31 May 2000 (12 pages)
27 April 2001Return made up to 15/04/01; full list of members (7 pages)
27 April 2001Return made up to 15/04/01; full list of members (7 pages)
13 March 2001Registered office changed on 13/03/01 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
13 March 2001Registered office changed on 13/03/01 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
2 March 2001Auditor's resignation (1 page)
2 March 2001Auditor's resignation (1 page)
13 December 2000Delivery ext'd 3 mth 31/05/00 (1 page)
13 December 2000Director's particulars changed (1 page)
13 December 2000Delivery ext'd 3 mth 31/05/00 (1 page)
13 December 2000Director's particulars changed (1 page)
5 October 2000Accounts made up to 31 May 1999 (10 pages)
5 October 2000Accounts made up to 31 May 1999 (10 pages)
28 June 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
24 February 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
17 June 1999Return made up to 15/04/99; no change of members (4 pages)
17 June 1999Return made up to 15/04/99; no change of members (4 pages)
5 May 1999Accounts made up to 31 May 1998 (10 pages)
5 May 1999Accounts made up to 31 May 1998 (10 pages)
21 June 1998Accounts made up to 31 May 1997 (10 pages)
21 June 1998Accounts made up to 31 May 1997 (10 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Ad 31/03/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 April 1997Ad 31/03/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
21 February 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
21 February 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
6 January 1997Registered office changed on 06/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page)
6 January 1997Registered office changed on 06/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page)
25 April 1996Director resigned (2 pages)
25 April 1996New director appointed (1 page)
25 April 1996New director appointed (1 page)
25 April 1996Secretary resigned (2 pages)
25 April 1996Secretary resigned (2 pages)
25 April 1996New secretary appointed (1 page)
25 April 1996Director resigned (2 pages)
25 April 1996New secretary appointed (1 page)
15 April 1996Incorporation (25 pages)
15 April 1996Incorporation (25 pages)