Company NameChild Graddon Lewis Limited
Company StatusActive
Company Number03191447
CategoryPrivate Limited Company
Incorporation Date26 April 1996(28 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Sean Alan Collins
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(12 years after company formation)
Appointment Duration16 years
RoleArchitect
Country of ResidenceEngland
Correspondence Address28a Easton Street
Exmouth Market
London
WC1X 0DS
Director NameMr James Felstead
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(14 years, 9 months after company formation)
Appointment Duration13 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address28a Easton Street
Exmouth Market
London
WC1X 0DS
Director NameArita Morris
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(18 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address28a Easton Street
Exmouth Market
London
WC1X 0DS
Director NameMaria Nearchou
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(22 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleBusiness Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address28a Easton Street
Exmouth Market
London
WC1X 0DS
Director NameMr Gregory William Jones
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(22 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence Address28a Easton Street
Exmouth Market
London
WC1X 0DS
Director NameMichael Edward Lewis
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address37 Murray Mews
London
NW1 9RH
Director NameMr Simon Henry Child
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressStudio 1 155 Commercial Street
London
E1 6BJ
Director NamePaul Kenneth Graddon
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 1 155 Commercial Street
London
E1 6BJ
Secretary NamePaul Kenneth Graddon
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressDudswell Cottage Dudswell Lane
Dudswell
Berkhamsted
Hertfordshire
HP4 3TF
Director NameMr Renato Francis Lusardi
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(7 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 April 2004)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address215 Kingswharf
301 Kingsland Road
London
E8 4DS
Director NameMs Lesley Margaret MacDonald Bell
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(12 years after company formation)
Appointment Duration6 years, 8 months (resigned 05 January 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address6 Reeds Place
London
NW1 9NA
Director NameMs Gillian Mary Green
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(14 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 January 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Road
Tring
Hertfordshire
HP23 6AT
Director NameMr Mark Leslie Jeffery
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(18 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 March 2019)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressStudio 1 155 Commercial Street
London
E1 6BJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecgluk.com
Telephone020 75391200
Telephone regionLondon

Location

Registered Address28a Easton Street
Exmouth Market
London
WC1X 0DS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

3k at £0.01Paul Kenneth Graddon
32.00%
Ordinary
3k at £0.01Simon Henry Child
32.00%
Ordinary
342 at £0.01Employee Benefit Trust
3.67%
Ordinary
2.1k at £0.01Michael Edward Lewis
22.55%
Ordinary
228 at £0.01Gillian Green
2.45%
Ordinary
228 at £0.01James Felstead
2.45%
Ordinary
228 at £0.01Lesley Bell
2.45%
Ordinary
228 at £0.01Sean Collins
2.45%
Ordinary

Financials

Year2014
Net Worth£358,268
Cash£78,641
Current Liabilities£730,674

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 Return2 April 2024 (3 weeks, 5 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

12 March 2012Delivered on: 14 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
14 October 2010Delivered on: 16 October 2010
Persons entitled: Modernpick Limited

Classification: Rent deposit deed
Secured details: £31,062.50 due or to become due from the company to the chargee.
Particulars: Its interest in an account see image for full details.
Outstanding
22 September 2006Delivered on: 26 September 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
22 September 2006Delivered on: 26 September 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
17 October 2000Delivered on: 20 October 2000
Persons entitled: Modernpick Limited

Classification: Rent deposit deed
Secured details: £31,062.50 (plus vat if applicable) due from the company to the chargee.
Particulars: An account set up pursuant to a rent deposit in respect of premise k/a studio 1 ground and first floors 155 commercial street london E1 for futher details please see 395.
Outstanding
24 July 2000Delivered on: 29 July 2000
Persons entitled: Hsbc 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.
Outstanding

Filing History

17 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
16 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
16 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
16 February 2021Cancellation of shares. Statement of capital on 26 October 2020
  • GBP 47.23
(6 pages)
16 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
16 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
16 February 2021Cancellation of shares. Statement of capital on 26 January 2021
  • GBP 46.95
(6 pages)
16 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
16 February 2021Cancellation of shares. Statement of capital on 24 December 2020
  • GBP 47.04
(6 pages)
16 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
16 February 2021Cancellation of shares. Statement of capital on 26 November 2020
  • GBP 47.14
(6 pages)
11 February 2021Cancellation of shares. Statement of capital on 26 February 2020
  • GBP 47.88
(6 pages)
11 February 2021Cancellation of shares. Statement of capital on 26 July 2020
  • GBP 47.51
(6 pages)
11 February 2021Cancellation of shares. Statement of capital on 27 January 2020
  • GBP 48.44
(6 pages)
11 February 2021Cancellation of shares. Statement of capital on 26 September 2020
  • GBP 47.32
(4 pages)
11 February 2021Cancellation of shares. Statement of capital on 1 May 2020
  • GBP 47.70
(4 pages)
11 February 2021Cancellation of shares. Statement of capital on 26 August 2020
  • GBP 47.42
(4 pages)
11 February 2021Cancellation of shares. Statement of capital on 1 April 2020
  • GBP 47.79
(6 pages)
11 February 2021Cancellation of shares. Statement of capital on 26 June 2020
  • GBP 47.60
(6 pages)
17 November 2020Registered office address changed from Studio 1 155 Commercial Street London E1 6BJ to Irongate House, 30 Dukes Place London EC3A 7LP on 17 November 2020 (1 page)
30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
19 June 2020Confirmation statement made on 2 April 2020 with updates (6 pages)
16 June 2020Notification of a person with significant control statement (2 pages)
15 June 2020Cessation of Simon Henry Child as a person with significant control on 26 March 2019 (1 page)
27 February 2020Purchase of own shares. (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 June 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
17 June 2019Director's details changed for Arita Morris Patel on 17 June 2019 (2 pages)
30 April 2019Cancellation of shares. Statement of capital on 26 March 2019
  • GBP 54.96
(4 pages)
30 April 2019Purchase of own shares. (3 pages)
8 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
5 April 2019Change of share class name or designation (2 pages)
5 April 2019Statement of capital following an allotment of shares on 26 March 2019
  • GBP 68.74
(3 pages)
5 April 2019Particulars of variation of rights attached to shares (3 pages)
3 April 2019Termination of appointment of Simon Henry Child as a director on 26 March 2019 (1 page)
3 April 2019Termination of appointment of Paul Kenneth Graddon as a director on 26 March 2019 (1 page)
3 April 2019Appointment of Gregory William Jones as a director on 26 March 2019 (2 pages)
3 April 2019Appointment of Maria Nearchou as a director on 26 March 2019 (2 pages)
3 April 2019Termination of appointment of Mark Leslie Jeffery as a director on 26 March 2019 (1 page)
3 April 2019Termination of appointment of Paul Kenneth Graddon as a secretary on 26 March 2019 (2 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 May 2018Confirmation statement made on 2 April 2018 with updates (5 pages)
17 May 2018Director's details changed for Sean Ann Collins on 17 May 2018 (2 pages)
16 April 2018Director's details changed for Mr Simon Henry Child on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Sean Ann Collins on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Mr James Felstead on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Paul Kenneth Graddon on 16 April 2018 (2 pages)
21 February 2018Cancellation of shares. Statement of capital on 1 December 2017
  • GBP 67.62
(6 pages)
21 February 2018Purchase of own shares. (3 pages)
6 December 2017Purchase of own shares. (3 pages)
6 December 2017Cancellation of shares. Statement of capital on 1 November 2017
  • GBP 68.14
(6 pages)
6 November 2017Cancellation of shares. Statement of capital on 2 October 2017
  • GBP 68.78
(6 pages)
6 November 2017Cancellation of shares. Statement of capital on 2 October 2017
  • GBP 68.78
(6 pages)
6 November 2017Purchase of own shares. (3 pages)
6 November 2017Purchase of own shares. (3 pages)
5 October 2017Purchase of own shares. (3 pages)
5 October 2017Purchase of own shares. (3 pages)
5 October 2017Cancellation of shares. Statement of capital on 1 September 2017
  • GBP 69.42
(6 pages)
5 October 2017Cancellation of shares. Statement of capital on 1 September 2017
  • GBP 69.42
(6 pages)
5 September 2017Cancellation of shares. Statement of capital on 3 August 2017
  • GBP 70.06
(4 pages)
5 September 2017Purchase of own shares. (3 pages)
5 September 2017Purchase of own shares. (3 pages)
5 September 2017Cancellation of shares. Statement of capital on 3 August 2017
  • GBP 70.06
(4 pages)
9 August 2017Cancellation of shares. Statement of capital on 3 July 2017
  • GBP 70.70
(6 pages)
9 August 2017Cancellation of shares. Statement of capital on 3 July 2017
  • GBP 70.70
(6 pages)
9 August 2017Purchase of own shares. (3 pages)
9 August 2017Purchase of own shares. (3 pages)
26 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 July 2017Cancellation of shares. Statement of capital on 1 June 2017
  • GBP 71.34
(4 pages)
3 July 2017Purchase of own shares. (3 pages)
3 July 2017Cancellation of shares. Statement of capital on 1 June 2017
  • GBP 71.34
(4 pages)
3 July 2017Purchase of own shares. (3 pages)
8 June 2017Purchase of own shares. (3 pages)
8 June 2017Purchase of own shares. (3 pages)
8 June 2017Cancellation of shares. Statement of capital on 2 May 2017
  • GBP 71.98
(4 pages)
8 June 2017Cancellation of shares. Statement of capital on 2 May 2017
  • GBP 71.98
(4 pages)
18 May 2017Cancellation of shares. Statement of capital on 3 April 2017
  • GBP 72.62
(6 pages)
18 May 2017Purchase of own shares. (3 pages)
18 May 2017Purchase of own shares. (3 pages)
18 May 2017Cancellation of shares. Statement of capital on 3 April 2017
  • GBP 72.62
(6 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
6 April 2017Purchase of own shares. (3 pages)
6 April 2017Purchase of own shares. (3 pages)
6 April 2017Cancellation of shares. Statement of capital on 1 March 2017
  • GBP 73.26
(4 pages)
6 April 2017Cancellation of shares. Statement of capital on 1 March 2017
  • GBP 73.26
(4 pages)
16 March 2017Cancellation of shares. Statement of capital on 1 February 2017
  • GBP 73.90
(6 pages)
16 March 2017Purchase of own shares. (3 pages)
16 March 2017Cancellation of shares. Statement of capital on 1 February 2017
  • GBP 73.90
(6 pages)
16 March 2017Purchase of own shares. (3 pages)
7 February 2017Purchase of own shares. (3 pages)
7 February 2017Cancellation of shares. Statement of capital on 3 January 2017
  • GBP 74.54
(6 pages)
7 February 2017Purchase of own shares. (3 pages)
7 February 2017Cancellation of shares. Statement of capital on 3 January 2017
  • GBP 74.54
(6 pages)
28 December 2016Purchase of own shares. (3 pages)
28 December 2016Cancellation of shares. Statement of capital on 1 December 2016
  • GBP 75.18
(6 pages)
28 December 2016Purchase of own shares. (3 pages)
28 December 2016Cancellation of shares. Statement of capital on 1 December 2016
  • GBP 75.18
(6 pages)
13 December 2016Purchase of own shares. (4 pages)
13 December 2016Cancellation of shares. Statement of capital on 1 November 2016
  • GBP 75.82
(6 pages)
13 December 2016Cancellation of shares. Statement of capital on 1 November 2016
  • GBP 75.82
(6 pages)
13 December 2016Purchase of own shares. (4 pages)
6 December 2016Cancellation of shares. Statement of capital on 3 October 2016
  • GBP 76.46
(6 pages)
6 December 2016Purchase of own shares. (3 pages)
6 December 2016Purchase of own shares. (3 pages)
6 December 2016Cancellation of shares. Statement of capital on 3 October 2016
  • GBP 76.46
(6 pages)
9 November 2016Cancellation of shares. Statement of capital on 1 September 2016
  • GBP 77.10
(6 pages)
9 November 2016Purchase of own shares. (3 pages)
9 November 2016Cancellation of shares. Statement of capital on 1 September 2016
  • GBP 77.10
(6 pages)
9 November 2016Purchase of own shares. (3 pages)
12 October 2016Purchase of own shares. (3 pages)
12 October 2016Cancellation of shares. Statement of capital on 1 August 2016
  • GBP 77.74
(6 pages)
12 October 2016Purchase of own shares. (3 pages)
12 October 2016Cancellation of shares. Statement of capital on 1 August 2016
  • GBP 77.74
(6 pages)
30 August 2016Cancellation of shares. Statement of capital on 1 July 2016
  • GBP 78.38
(6 pages)
30 August 2016Cancellation of shares. Statement of capital on 1 July 2016
  • GBP 78.38
(6 pages)
28 July 2016Purchase of own shares. (3 pages)
28 July 2016Purchase of own shares. (3 pages)
26 June 2016Cancellation of shares. Statement of capital on 3 May 2016
  • GBP 79.66
(4 pages)
26 June 2016Cancellation of shares. Statement of capital on 1 June 2016
  • GBP 79.02
(4 pages)
26 June 2016Cancellation of shares. Statement of capital on 3 May 2016
  • GBP 79.66
(4 pages)
26 June 2016Purchase of own shares. (3 pages)
26 June 2016Purchase of own shares. (3 pages)
26 June 2016Cancellation of shares. Statement of capital on 1 June 2016
  • GBP 79.02
(4 pages)
7 June 2016Cancellation of shares. Statement of capital on 3 May 2016
  • GBP 80.30
(4 pages)
7 June 2016Purchase of own shares. (6 pages)
7 June 2016Cancellation of shares. Statement of capital on 3 May 2016
  • GBP 80.30
(4 pages)
7 June 2016Purchase of own shares. (6 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 May 2016Cancellation of shares. Statement of capital on 1 March 2016
  • GBP 80.94
(4 pages)
17 May 2016Cancellation of shares. Statement of capital on 1 March 2016
  • GBP 80.94
(4 pages)
5 May 2016Cancellation of shares. Statement of capital on 1 April 2016
  • GBP 80.30
(4 pages)
5 May 2016Purchase of own shares. (3 pages)
5 May 2016Purchase of own shares. (3 pages)
5 May 2016Cancellation of shares. Statement of capital on 1 April 2016
  • GBP 80.30
(4 pages)
1 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 80.94
(10 pages)
1 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 80.94
(10 pages)
14 April 2016Purchase of own shares. (3 pages)
14 April 2016Purchase of own shares. (3 pages)
25 February 2016Purchase of own shares. (3 pages)
25 February 2016Cancellation of shares. Statement of capital on 1 February 2016
  • GBP 81.58
(4 pages)
25 February 2016Cancellation of shares. Statement of capital on 1 February 2016
  • GBP 81.58
(4 pages)
25 February 2016Purchase of own shares. (3 pages)
2 February 2016Purchase of own shares. (3 pages)
2 February 2016Cancellation of shares. Statement of capital on 4 January 2016
  • GBP 82.22
(4 pages)
2 February 2016Purchase of own shares. (3 pages)
2 February 2016Cancellation of shares. Statement of capital on 4 January 2016
  • GBP 82.22
(4 pages)
31 December 2015Purchase of own shares. (3 pages)
31 December 2015Purchase of own shares. (3 pages)
31 December 2015Cancellation of shares. Statement of capital on 1 December 2015
  • GBP 82.86
(4 pages)
31 December 2015Cancellation of shares. Statement of capital on 1 December 2015
  • GBP 82.86
(4 pages)
8 December 2015Cancellation of shares. Statement of capital on 2 November 2015
  • GBP 83.67
(4 pages)
8 December 2015Purchase of own shares. (3 pages)
8 December 2015Purchase of own shares. (3 pages)
8 December 2015Cancellation of shares. Statement of capital on 2 November 2015
  • GBP 83.67
(4 pages)
5 November 2015Purchase of own shares. (3 pages)
5 November 2015Cancellation of shares. Statement of capital on 1 October 2015
  • GBP 84.48
(4 pages)
5 November 2015Purchase of own shares. (3 pages)
5 November 2015Cancellation of shares. Statement of capital on 1 October 2015
  • GBP 84.48
(4 pages)
5 November 2015Cancellation of shares. Statement of capital on 1 October 2015
  • GBP 84.48
(4 pages)
22 September 2015Cancellation of shares. Statement of capital on 1 September 2015
  • GBP 85.29
(4 pages)
22 September 2015Purchase of own shares. (3 pages)
22 September 2015Cancellation of shares. Statement of capital on 1 September 2015
  • GBP 85.29
(4 pages)
22 September 2015Purchase of own shares. (3 pages)
22 September 2015Cancellation of shares. Statement of capital on 1 September 2015
  • GBP 85.29
(4 pages)
3 September 2015Purchase of own shares. (4 pages)
3 September 2015Cancellation of shares. Statement of capital on 3 August 2015
  • GBP 86.10
(4 pages)
3 September 2015Cancellation of shares. Statement of capital on 3 August 2015
  • GBP 86.10
(4 pages)
3 September 2015Purchase of own shares. (4 pages)
3 September 2015Cancellation of shares. Statement of capital on 3 August 2015
  • GBP 86.10
(4 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 July 2015Purchase of own shares. (3 pages)
31 July 2015Purchase of own shares. (3 pages)
31 July 2015Cancellation of shares. Statement of capital on 1 July 2015
  • GBP 86.91
(4 pages)
31 July 2015Purchase of own shares. (4 pages)
31 July 2015Cancellation of shares. Statement of capital on 1 July 2015
  • GBP 86.91
(4 pages)
31 July 2015Purchase of own shares. (4 pages)
31 July 2015Cancellation of shares. Statement of capital on 1 July 2015
  • GBP 86.91
(4 pages)
4 July 2015Cancellation of shares. Statement of capital on 1 May 2015
  • GBP 90.05
(4 pages)
4 July 2015Purchase of own shares. (3 pages)
4 July 2015Cancellation of shares. Statement of capital on 1 May 2015
  • GBP 90.05
(4 pages)
4 July 2015Cancellation of shares. Statement of capital on 1 June 2015
  • GBP 88.48
(4 pages)
4 July 2015Cancellation of shares. Statement of capital on 1 April 2015
  • GBP 91.62
(4 pages)
4 July 2015Purchase of own shares. (3 pages)
4 July 2015Purchase of own shares. (3 pages)
4 July 2015Cancellation of shares. Statement of capital on 1 May 2015
  • GBP 90.05
(4 pages)
4 July 2015Purchase of own shares. (3 pages)
4 July 2015Purchase of own shares. (3 pages)
4 July 2015Purchase of own shares. (3 pages)
4 July 2015Purchase of own shares. (3 pages)
4 July 2015Cancellation of shares. Statement of capital on 1 June 2015
  • GBP 88.48
(4 pages)
4 July 2015Cancellation of shares. Statement of capital on 1 June 2015
  • GBP 88.48
(4 pages)
4 July 2015Purchase of own shares. (3 pages)
4 July 2015Purchase of own shares. (3 pages)
4 July 2015Purchase of own shares. (3 pages)
4 July 2015Purchase of own shares. (3 pages)
4 July 2015Cancellation of shares. Statement of capital on 1 April 2015
  • GBP 91.62
(4 pages)
4 July 2015Cancellation of shares. Statement of capital on 1 April 2015
  • GBP 91.62
(4 pages)
4 July 2015Purchase of own shares. (3 pages)
18 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 93.19
(10 pages)
18 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 93.19
(10 pages)
18 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 93.19
(10 pages)
31 March 2015Cancellation of shares. Statement of capital on 2 March 2015
  • GBP 93.19
(4 pages)
31 March 2015Purchase of own shares. (3 pages)
31 March 2015Purchase of own shares. (3 pages)
31 March 2015Cancellation of shares. Statement of capital on 2 March 2015
  • GBP 93.19
(4 pages)
31 March 2015Purchase of own shares. (3 pages)
31 March 2015Cancellation of shares. Statement of capital on 2 March 2015
  • GBP 93.19
(4 pages)
31 March 2015Purchase of own shares. (3 pages)
16 March 2015Cancellation of shares. Statement of capital on 2 February 2015
  • GBP 94.76
(4 pages)
16 March 2015Cancellation of shares. Statement of capital on 2 February 2015
  • GBP 94.76
(4 pages)
16 March 2015Purchase of own shares. (3 pages)
16 March 2015Particulars of variation of rights attached to shares (3 pages)
16 March 2015Purchase of own shares. (4 pages)
16 March 2015Purchase of own shares. (4 pages)
16 March 2015Cancellation of shares. Statement of capital on 2 February 2015
  • GBP 94.76
(4 pages)
16 March 2015Particulars of variation of rights attached to shares (3 pages)
16 March 2015Purchase of own shares. (3 pages)
28 January 2015Cancellation of shares. Statement of capital on 2 January 2015
  • GBP 96.33
(4 pages)
28 January 2015Purchase of own shares. (3 pages)
28 January 2015Cancellation of shares. Statement of capital on 2 January 2015
  • GBP 96.33
(4 pages)
28 January 2015Cancellation of shares. Statement of capital on 2 January 2015
  • GBP 96.33
(4 pages)
28 January 2015Purchase of own shares. (3 pages)
27 January 2015Termination of appointment of Lesley Margaret Macdonald Bell as a director on 5 January 2015 (1 page)
27 January 2015Termination of appointment of Gillian Mary Green as a director on 5 January 2015 (1 page)
27 January 2015Termination of appointment of Gillian Mary Green as a director on 5 January 2015 (1 page)
27 January 2015Termination of appointment of Lesley Margaret Macdonald Bell as a director on 5 January 2015 (1 page)
27 January 2015Termination of appointment of Gillian Mary Green as a director on 5 January 2015 (1 page)
27 January 2015Termination of appointment of Lesley Margaret Macdonald Bell as a director on 5 January 2015 (1 page)
22 January 2015Cancellation of shares. Statement of capital on 1 December 2014
  • GBP 97.14
(4 pages)
22 January 2015Cancellation of shares. Statement of capital on 1 December 2014
  • GBP 97.14
(4 pages)
22 January 2015Cancellation of shares. Statement of capital on 1 December 2014
  • GBP 97.14
(4 pages)
7 January 2015Purchase of own shares. (3 pages)
7 January 2015Purchase of own shares. (3 pages)
26 November 2014Cancellation of shares. Statement of capital on 3 November 2014
  • GBP 9,795
(4 pages)
26 November 2014Cancellation of shares. Statement of capital on 3 November 2014
  • GBP 9,795
(4 pages)
26 November 2014Purchase of own shares. (4 pages)
26 November 2014Cancellation of shares. Statement of capital on 3 November 2014
  • GBP 9,795
(4 pages)
26 November 2014Purchase of own shares. (4 pages)
18 November 2014Cancellation of shares. Statement of capital on 1 October 2014
  • GBP 9,876
(4 pages)
18 November 2014Cancellation of shares. Statement of capital on 1 October 2014
  • GBP 9,876
(4 pages)
18 November 2014Purchase of own shares. (3 pages)
18 November 2014Purchase of own shares. (3 pages)
18 November 2014Cancellation of shares. Statement of capital on 1 October 2014
  • GBP 9,876
(4 pages)
5 November 2014Cancellation of shares. Statement of capital on 1 October 2014
  • GBP 9,876
(4 pages)
5 November 2014Cancellation of shares. Statement of capital on 1 October 2014
  • GBP 9,876
(4 pages)
5 November 2014Cancellation of shares. Statement of capital on 1 October 2014
  • GBP 9,876
(4 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Cancellation of shares. Statement of capital on 1 September 2014
  • GBP 9,957
(6 pages)
16 September 2014Cancellation of shares. Statement of capital on 1 September 2014
  • GBP 9,957
(6 pages)
16 September 2014Cancellation of shares. Statement of capital on 1 September 2014
  • GBP 9,957
(6 pages)
16 September 2014Purchase of own shares. (3 pages)
16 September 2014Purchase of own shares. (3 pages)
18 August 2014Purchase of own shares. (3 pages)
18 August 2014Cancellation of shares. Statement of capital on 1 August 2014
  • GBP 100.38
(4 pages)
18 August 2014Cancellation of shares. Statement of capital on 1 August 2014
  • GBP 100.38
(4 pages)
18 August 2014Purchase of own shares. (3 pages)
18 August 2014Cancellation of shares. Statement of capital on 1 August 2014
  • GBP 100.38
(4 pages)
14 August 2014Termination of appointment of Michael Edward Lewis as a director on 31 July 2014 (2 pages)
14 August 2014Termination of appointment of Michael Edward Lewis as a director on 31 July 2014 (2 pages)
6 August 2014Change of share class name or designation (2 pages)
6 August 2014Particulars of variation of rights attached to shares (3 pages)
6 August 2014Purchase of own shares. (3 pages)
6 August 2014Cancellation of shares. Statement of capital on 15 July 2014
  • GBP 101.19
(4 pages)
6 August 2014Particulars of variation of rights attached to shares (3 pages)
6 August 2014Change of share class name or designation (2 pages)
6 August 2014Cancellation of shares. Statement of capital on 15 July 2014
  • GBP 101.19
(4 pages)
6 August 2014Purchase of own shares. (3 pages)
22 July 2014Appointment of Arita Morris Patel as a director on 1 July 2014 (3 pages)
22 July 2014Appointment of Mark Leslie Jeffery as a director on 1 July 2014 (3 pages)
22 July 2014Appointment of Arita Morris Patel as a director on 1 July 2014 (3 pages)
22 July 2014Appointment of Mark Leslie Jeffery as a director on 1 July 2014 (3 pages)
22 July 2014Appointment of Mark Leslie Jeffery as a director on 1 July 2014 (3 pages)
22 July 2014Appointment of Arita Morris Patel as a director on 1 July 2014 (3 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-16
(11 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-16
(11 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-16
(11 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (11 pages)
2 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (11 pages)
2 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (11 pages)
6 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
6 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
9 May 2012Appointment of Ms Gillian Mary Green as a director (2 pages)
9 May 2012Appointment of Ms Gillian Mary Green as a director (2 pages)
9 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (11 pages)
9 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (11 pages)
9 May 2012Appointment of Mr James Felstead as a director (2 pages)
9 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (11 pages)
9 May 2012Appointment of Mr James Felstead as a director (2 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
1 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
5 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (9 pages)
5 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (9 pages)
5 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (9 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
18 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
6 May 2010Director's details changed for Sean Ann Collins on 2 April 2010 (2 pages)
6 May 2010Director's details changed for Lesley Margaret Macdonald Bell on 2 April 2010 (2 pages)
6 May 2010Director's details changed for Lesley Margaret Macdonald Bell on 2 April 2010 (2 pages)
6 May 2010Director's details changed for Paul Kenneth Graddon on 2 April 2010 (2 pages)
6 May 2010Director's details changed for Sean Ann Collins on 2 April 2010 (2 pages)
6 May 2010Director's details changed for Paul Kenneth Graddon on 2 April 2010 (2 pages)
6 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Paul Kenneth Graddon on 2 April 2010 (2 pages)
6 May 2010Director's details changed for Lesley Margaret Macdonald Bell on 2 April 2010 (2 pages)
6 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Sean Ann Collins on 2 April 2010 (2 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
23 April 2009S-div (1 page)
23 April 2009S-div (1 page)
14 April 2009Return made up to 02/04/09; full list of members (5 pages)
14 April 2009Return made up to 02/04/09; full list of members (5 pages)
7 April 2009S-div (1 page)
7 April 2009S-div (1 page)
13 January 2009Return made up to 02/04/08; full list of members (4 pages)
13 January 2009Return made up to 02/04/08; full list of members (4 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
15 May 2008Director appointed lesley margaret macdonald bell (2 pages)
15 May 2008Director appointed lesley margaret macdonald bell (2 pages)
15 May 2008Director appointed sean ann collins (2 pages)
15 May 2008Director appointed sean ann collins (2 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
4 July 2007Return made up to 02/04/07; full list of members (3 pages)
4 July 2007Return made up to 02/04/07; full list of members (3 pages)
28 December 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
28 December 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
26 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
24 April 2006Return made up to 02/04/06; full list of members (3 pages)
24 April 2006Return made up to 02/04/06; full list of members (3 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
21 July 2005Return made up to 02/04/05; full list of members (4 pages)
21 July 2005Return made up to 02/04/05; full list of members (4 pages)
3 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
3 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
18 February 2005Ad 30/04/04--------- £ si 2@1=2 £ ic 100/102 (2 pages)
18 February 2005Ad 30/04/04--------- £ si 2@1=2 £ ic 100/102 (2 pages)
18 May 2004Director resigned (2 pages)
18 May 2004Director resigned (2 pages)
21 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 February 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
28 February 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004Ad 01/06/03--------- £ si 97@1=97 £ ic 3/100 (2 pages)
8 January 2004Ad 01/06/03--------- £ si 97@1=97 £ ic 3/100 (2 pages)
3 April 2003Return made up to 02/04/03; full list of members
  • 363(287) ‐ Registered office changed on 03/04/03
(7 pages)
3 April 2003Return made up to 02/04/03; full list of members
  • 363(287) ‐ Registered office changed on 03/04/03
(7 pages)
12 November 2002Full accounts made up to 31 May 2002 (8 pages)
12 November 2002Full accounts made up to 31 May 2002 (8 pages)
23 April 2002Full accounts made up to 31 May 2001 (8 pages)
23 April 2002Full accounts made up to 31 May 2001 (8 pages)
11 April 2002Return made up to 02/04/02; full list of members (7 pages)
11 April 2002Return made up to 02/04/02; full list of members (7 pages)
11 May 2001Return made up to 14/04/01; full list of members (7 pages)
11 May 2001Return made up to 14/04/01; full list of members (7 pages)
10 May 2001Registered office changed on 10/05/01 from: 33 fitzroy street london W1P 6ED (1 page)
10 May 2001Registered office changed on 10/05/01 from: 33 fitzroy street london W1P 6ED (1 page)
7 March 2001Full accounts made up to 31 May 2000 (8 pages)
7 March 2001Full accounts made up to 31 May 2000 (8 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
29 July 2000Particulars of mortgage/charge (3 pages)
29 July 2000Particulars of mortgage/charge (3 pages)
14 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2000Full accounts made up to 31 May 1999 (8 pages)
5 April 2000Full accounts made up to 31 May 1999 (8 pages)
27 April 1999Return made up to 14/04/99; no change of members (4 pages)
27 April 1999Return made up to 14/04/99; no change of members (4 pages)
30 March 1999Full accounts made up to 31 May 1998 (7 pages)
30 March 1999Full accounts made up to 31 May 1998 (7 pages)
8 May 1998Return made up to 14/04/98; no change of members (4 pages)
8 May 1998Return made up to 14/04/98; no change of members (4 pages)
13 February 1998Full accounts made up to 31 May 1997 (7 pages)
13 February 1998Full accounts made up to 31 May 1997 (7 pages)
12 May 1997Return made up to 26/04/97; full list of members (6 pages)
12 May 1997Return made up to 26/04/97; full list of members (6 pages)
1 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 1996Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
13 September 1996Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
19 August 1996Ad 30/07/96--------- £ si 3@1=3 £ ic 2/5 (2 pages)
19 August 1996Ad 30/07/96--------- £ si 3@1=3 £ ic 2/5 (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New secretary appointed;new director appointed (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Secretary resigned (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996Secretary resigned (1 page)
9 May 1996New secretary appointed;new director appointed (2 pages)
26 April 1996Incorporation (17 pages)
26 April 1996Incorporation (17 pages)