Company NameWardour Communications Limited
DirectorsMartin Daniel Macconnol and Jeannine Olga Martin
Company StatusActive
Company Number03189306
CategoryPrivate Limited Company
Incorporation Date23 April 1996(28 years ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Martin Daniel Macconnol
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(2 months, 1 week after company formation)
Appointment Duration27 years, 10 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address17 Hale Gardens
West Acton
London
W3 9SG
Secretary NameMrs Jeannine Olga Martin
StatusCurrent
Appointed31 March 2019(22 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address2nd Floor Kean House 6 Kean Street
London
WC2B 4AS
Director NameJeannine Olga Martin
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(23 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor Kean House 6 Kean Street
London
WC2B 4AS
Director NameNick Mayhew-Smith
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressThe Coach House
98a Phipps Bridge Road
London
SW19 2ST
Director NameDonal John Lawler
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(same day as company formation)
RoleIT Consultant
Correspondence AddressFlat 5 Harveur Court
145 Graham Road
London
SW19 3SL
Secretary NameNick Mayhew-Smith
NationalityBritish
StatusResigned
Appointed23 April 1996(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressThe Coach House
98a Phipps Bridge Road
London
SW19 2ST
Director NamePeter Gordon Downes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(3 months, 1 week after company formation)
Appointment Duration7 years (resigned 29 August 2003)
RoleGraphic Designer
Correspondence Address100 Springfield Avenue
London
SW20 9JU
Director NameHon Gordon Barry McFadzean
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(1 year after company formation)
Appointment DurationResigned same day (resigned 24 April 1997)
RoleCompany Director
Correspondence Address108 Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
Director NameHon Gordon Barry McFadzean
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address108 Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
Director NameMs Rebecca Dowman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(2 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 April 2009)
RolePublisher
Country of ResidenceEngland
Correspondence Address42a Onslow Gardens
London
N10 3JX
Director NameVincent William Weir
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2001(5 years after company formation)
Appointment Duration5 years, 5 months (resigned 13 October 2006)
RoleGraphic Designer
Correspondence Address28 Poplar Road
Leatherhead
Surrey
KT22 8SQ
Director NameJill Hopper
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(5 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 15 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Trentham Street
Southfields
London
SW18 5DJ
Director NameSarah Caroline Lazeney
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2005)
RoleJournalist
Correspondence Address18 Lower Park Road
Hastings
East Sussex
TN34 2LB
Director NameSelina Louise Gibbs
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 September 2005)
RolePublishing
Correspondence Address10 Grovelands Road
Oxford
Oxfordshire
OX3 8HZ
Director NameMr Neil Francis Hedges
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(7 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 July 2010)
RolePR Design Consultant
Country of ResidenceUnited Kingdom
Correspondence Address101 West Heath Road
London
NW3 7TN
Secretary NameMr Richard Michael Payn
NationalityBritish
StatusResigned
Appointed30 March 2006(9 years, 11 months after company formation)
Appointment Duration13 years (resigned 31 March 2019)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address12 Pickhurst Green
Bromley
Kent
BR2 7QT
Director NameMr Richard Michael Payn
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(10 years after company formation)
Appointment Duration13 years, 9 months (resigned 31 January 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Pickhurst Green
Bromley
Kent
BR2 7QT
Director NameMichael Rowland Hurrell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(10 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2010)
RolePublishing Director
Country of ResidenceEngland
Correspondence AddressEden Ridge
Quarry Road
Oxted
Surrey
RH8 9HF
Director NameMs Sharon Ellen Gethings
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(10 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 March 2009)
RoleEditorial Director
Country of ResidenceEngland
Correspondence Address1st Floor Flat, 114 Fleet Road
Belsize Park
London
NW3 2QX
Director NamePenny Jane Egan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Glebe Road
Barnes
London
SW13 0EA
Director NameMs Shelley Ann Murdoch
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(13 years after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 44 Onslow Road
Richmond
Surrey
TW10 6QE
Director NameMs Rebecca Dowman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(13 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42a Onslow Gardens
London
N10 3JX
Director NameMs Helen Claire Oldfield
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(14 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 September 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor Kean House 6 Kean Street
London
WC2B 4AS
Director NameMr Rupert James Merson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(14 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 February 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Ribblesdale Road
London
SW16 6SE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameWardour Communications Limited (Corporation)
StatusResigned
Appointed06 July 2010(14 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 06 July 2010)
Correspondence AddressWalmar House 296 Regent Street
London
W1B 3AW

Contact

Websitewardour.co.uk
Telephone020 70100999
Telephone regionLondon

Location

Registered Address2nd Floor Kean House
6 Kean Street
London
WC2B 4AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

102.3k at £0.01Wardour Holdings LTD
99.00%
Ordinary A
1k at £0.01Wardour Holdings LTD
1.00%
Ordinary B

Financials

Year2014
Net Worth£1,470,941
Cash£737,631
Current Liabilities£2,399,477

Accounts

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

Returns

Latest Return23 April 2024 (4 days ago)
Next Return Due7 May 2025 (1 year from now)

Charges

25 October 2016Delivered on: 25 October 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
14 June 2011Delivered on: 18 June 2011
Persons entitled: Barclays Nominees (George Yard) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account and the interest credited to the account see image for full details.
Outstanding
11 May 2006Delivered on: 20 May 2006
Persons entitled: Ge Commercial Finance Limited (The Security Holder)

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee 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.
Outstanding
29 January 1997Delivered on: 13 February 1997
Satisfied on: 10 May 2006
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 February 2021Accounts for a small company made up to 30 April 2020 (8 pages)
25 June 2020Secretary's details changed for Mrs Jeannine Olga Martin on 25 June 2020 (1 page)
25 June 2020Registered office address changed from 5th Floor Drury House 34-43 Russell Street London WC2B 5HA to 2nd Floor Kean House 6 Kean Street London WC2B 4AS on 25 June 2020 (1 page)
24 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
10 February 2020Appointment of Jeannine Olga Martin as a director on 1 February 2020 (2 pages)
10 February 2020Termination of appointment of Rupert James Merson as a director on 10 February 2020 (1 page)
3 February 2020Termination of appointment of Richard Payn as a director on 31 January 2020 (1 page)
25 October 2019Accounts for a small company made up to 30 April 2019 (8 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
4 April 2019Termination of appointment of Richard Payn as a secretary on 31 March 2019 (1 page)
4 April 2019Appointment of Mrs Jeannine Martin as a secretary on 31 March 2019 (2 pages)
4 April 2019Secretary's details changed for Mrs Jeannine Martin on 31 March 2019 (1 page)
3 December 2018Accounts for a small company made up to 30 April 2018 (8 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
29 November 2017Accounts for a small company made up to 30 April 2017 (8 pages)
29 November 2017Accounts for a small company made up to 30 April 2017 (8 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
19 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
19 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
25 October 2016Registration of charge 031893060004, created on 25 October 2016 (26 pages)
25 October 2016Registration of charge 031893060004, created on 25 October 2016 (26 pages)
21 October 2016Satisfaction of charge 2 in full (4 pages)
21 October 2016Satisfaction of charge 2 in full (4 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,033.23
(8 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,033.23
(8 pages)
13 January 2016Accounts for a small company made up to 30 April 2015 (8 pages)
13 January 2016Accounts for a small company made up to 30 April 2015 (8 pages)
5 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,033.23
(8 pages)
5 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,033.23
(8 pages)
21 January 2015Accounts for a small company made up to 30 April 2014 (8 pages)
21 January 2015Accounts for a small company made up to 30 April 2014 (8 pages)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,033.23
(8 pages)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,033.23
(8 pages)
28 January 2014Accounts for a small company made up to 30 April 2013 (8 pages)
28 January 2014Accounts for a small company made up to 30 April 2013 (8 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (8 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (8 pages)
15 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
15 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (8 pages)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (8 pages)
13 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
13 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
22 June 2011Registered office address changed from Walmar House 296 Regent Street London W1B 3AW on 22 June 2011 (1 page)
22 June 2011Registered office address changed from Walmar House 296 Regent Street London W1B 3AW on 22 June 2011 (1 page)
18 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (8 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (8 pages)
26 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
26 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
25 October 2010Termination of appointment of Shelley Murdoch as a director (1 page)
25 October 2010Termination of appointment of Rebecca Dowman as a director (1 page)
25 October 2010Termination of appointment of Rebecca Dowman as a director (1 page)
25 October 2010Termination of appointment of Shelley Murdoch as a director (1 page)
5 August 2010Appointment of Mr Rupert James Merson as a director (2 pages)
5 August 2010Appointment of Mr Rupert James Merson as a director (2 pages)
8 July 2010Termination of appointment of Neil Hedges as a director (1 page)
8 July 2010Termination of appointment of Neil Hedges as a director (1 page)
7 July 2010Appointment of Wardour Communications Limited as a director (2 pages)
7 July 2010Appointment of Wardour Communications Limited as a director (2 pages)
7 July 2010Termination of appointment of Wardour Communications Limited as a director (1 page)
7 July 2010Termination of appointment of Wardour Communications Limited as a director (1 page)
6 July 2010Appointment of Ms Helen Claire Oldfield as a director (2 pages)
6 July 2010Appointment of Ms Helen Claire Oldfield as a director (2 pages)
5 July 2010Termination of appointment of Michael Hurrell as a director (1 page)
5 July 2010Termination of appointment of Michael Hurrell as a director (1 page)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (7 pages)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (7 pages)
23 April 2010Director's details changed for Ms Shelley Ann Murdoch on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Michael Rowland Hurrell on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Ms Rebecca Dowman on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Michael Rowland Hurrell on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Ms Rebecca Dowman on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Ms Shelley Ann Murdoch on 23 April 2010 (2 pages)
4 February 2010Accounts for a small company made up to 30 April 2009 (8 pages)
4 February 2010Accounts for a small company made up to 30 April 2009 (8 pages)
24 November 2009Auditor's resignation (2 pages)
24 November 2009Auditor's resignation (2 pages)
21 November 2009Re-section 519 (1 page)
21 November 2009Re-section 519 (1 page)
1 June 2009Director appointed ms rebecca tracy dowman (1 page)
1 June 2009Director appointed ms rebecca tracy dowman (1 page)
7 May 2009Director appointed ms shelley ann murdoch (1 page)
7 May 2009Appointment terminated director rebecca dowman (1 page)
7 May 2009Appointment terminated director rebecca dowman (1 page)
7 May 2009Director appointed ms shelley ann murdoch (1 page)
23 April 2009Return made up to 23/04/09; full list of members (5 pages)
23 April 2009Return made up to 23/04/09; full list of members (5 pages)
19 March 2009Appointment terminated director penny egan (1 page)
19 March 2009Appointment terminated director sharon gethings (1 page)
19 March 2009Appointment terminated director penny egan (1 page)
19 March 2009Appointment terminated director sharon gethings (1 page)
28 January 2009Full accounts made up to 30 April 2008 (16 pages)
28 January 2009Full accounts made up to 30 April 2008 (16 pages)
23 April 2008Location of register of members (1 page)
23 April 2008Location of register of members (1 page)
23 April 2008Return made up to 23/04/08; full list of members (5 pages)
23 April 2008Return made up to 23/04/08; full list of members (5 pages)
20 November 2007Full accounts made up to 30 April 2007 (16 pages)
20 November 2007Full accounts made up to 30 April 2007 (16 pages)
15 August 2007Registered office changed on 15/08/07 from: elsley court 20-22 great titchfield street london W1W 8BE (1 page)
15 August 2007Registered office changed on 15/08/07 from: elsley court 20-22 great titchfield street london W1W 8BE (1 page)
24 April 2007Return made up to 23/04/07; full list of members (3 pages)
24 April 2007Return made up to 23/04/07; full list of members (3 pages)
1 March 2007New director appointed (1 page)
1 March 2007New director appointed (1 page)
5 December 2006Full accounts made up to 30 April 2006 (18 pages)
5 December 2006Full accounts made up to 30 April 2006 (18 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
11 July 2006New director appointed (1 page)
11 July 2006New director appointed (1 page)
11 July 2006New director appointed (1 page)
11 July 2006New director appointed (1 page)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2006Declaration of assistance for shares acquisition (4 pages)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2006Declaration of assistance for shares acquisition (4 pages)
20 May 2006Particulars of mortgage/charge (6 pages)
20 May 2006Particulars of mortgage/charge (6 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2006New director appointed (1 page)
3 May 2006New director appointed (1 page)
24 April 2006Return made up to 23/04/06; full list of members (3 pages)
24 April 2006Return made up to 23/04/06; full list of members (3 pages)
24 April 2006Location of register of members (1 page)
24 April 2006Location of register of members (1 page)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
3 April 2006New secretary appointed (1 page)
3 April 2006New secretary appointed (1 page)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006Secretary resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
30 November 2005Full accounts made up to 30 April 2005 (17 pages)
30 November 2005Full accounts made up to 30 April 2005 (17 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
12 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 November 2004Full accounts made up to 30 April 2004 (18 pages)
17 November 2004Full accounts made up to 30 April 2004 (18 pages)
10 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
31 December 2003Director resigned (1 page)
31 December 2003Director resigned (1 page)
6 November 2003Full accounts made up to 30 April 2003 (16 pages)
6 November 2003Full accounts made up to 30 April 2003 (16 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
6 September 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
1 May 2003Return made up to 23/04/03; full list of members (9 pages)
1 May 2003Return made up to 23/04/03; full list of members (9 pages)
6 December 2002Full accounts made up to 30 April 2002 (16 pages)
6 December 2002Full accounts made up to 30 April 2002 (16 pages)
27 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2002Registered office changed on 20/05/02 from: the coach house 98A phipps bridge road merton abbey.london. SW19 2ST. (1 page)
20 May 2002Registered office changed on 20/05/02 from: the coach house 98A phipps bridge road merton abbey.london. SW19 2ST. (1 page)
17 May 2002Return made up to 23/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 May 2002Return made up to 23/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 December 2001Full accounts made up to 30 April 2001 (14 pages)
12 December 2001Full accounts made up to 30 April 2001 (14 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
27 April 2001Return made up to 23/04/01; full list of members (7 pages)
27 April 2001Return made up to 23/04/01; full list of members (7 pages)
9 January 2001Full accounts made up to 30 April 2000 (13 pages)
9 January 2001Full accounts made up to 30 April 2000 (13 pages)
16 May 2000Return made up to 23/04/00; full list of members (7 pages)
16 May 2000Return made up to 23/04/00; full list of members (7 pages)
20 January 2000Full accounts made up to 30 April 1999 (12 pages)
20 January 2000Full accounts made up to 30 April 1999 (12 pages)
18 May 1999Return made up to 23/04/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 May 1999Return made up to 23/04/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 February 1999Full accounts made up to 30 April 1998 (12 pages)
11 February 1999Full accounts made up to 30 April 1998 (12 pages)
14 December 1998New director appointed (3 pages)
14 December 1998New director appointed (3 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
16 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(20 pages)
16 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(20 pages)
16 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
16 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
20 May 1998Auditor's resignation (1 page)
20 May 1998Auditor's resignation (1 page)
22 January 1998Full accounts made up to 30 April 1997 (11 pages)
22 January 1998Full accounts made up to 30 April 1997 (11 pages)
9 December 1997New director appointed (3 pages)
9 December 1997New director appointed (3 pages)
3 June 1997Return made up to 23/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 June 1997Return made up to 23/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 May 1997Ad 24/04/97--------- £ si [email protected]=30 £ ic 1001/1031 (2 pages)
4 May 1997Ad 24/04/97--------- £ si [email protected]=30 £ ic 1001/1031 (2 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
1 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 February 1997Ad 10/01/97--------- premium £ si [email protected]=659 £ ic 342/1001 (2 pages)
1 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 February 1997Nc inc already adjusted 10/01/97 (1 page)
1 February 1997Ad 10/01/97--------- premium £ si [email protected] £ ic 342/342 (2 pages)
1 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 February 1997Ad 10/01/97--------- premium £ si [email protected] £ ic 342/342 (2 pages)
1 February 1997Ad 10/01/97--------- premium £ si [email protected]=659 £ ic 342/1001 (2 pages)
1 February 1997Nc inc already adjusted 10/01/97 (1 page)
3 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 September 1996£ nc 1000/10010 17/08/96 (1 page)
3 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
3 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
3 September 1996Ad 17/08/96--------- £ si [email protected]=340 £ ic 2/342 (2 pages)
3 September 1996£ nc 1000/10010 17/08/96 (1 page)
3 September 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(17 pages)
3 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 September 1996Ad 17/08/96--------- £ si [email protected]=340 £ ic 2/342 (2 pages)
3 September 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(17 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
26 April 1996New secretary appointed;new director appointed (2 pages)
26 April 1996Secretary resigned (1 page)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996Secretary resigned (1 page)
26 April 1996Director resigned (1 page)
26 April 1996New secretary appointed;new director appointed (2 pages)
26 April 1996Director resigned (1 page)
23 April 1996Incorporation (14 pages)
23 April 1996Incorporation (14 pages)