Company NameTIGI International Limited
DirectorsMark Bleathman and Katharine Linda Charlotte Buttery
Company StatusActive
Company Number03231415
CategoryPrivate Limited Company
Incorporation Date30 July 1996(27 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Secretary NameMr James Oliver Earley
StatusCurrent
Appointed18 August 2016(20 years after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Mark Bleathman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(22 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleTigi Global Gm
Country of ResidenceEngland
Correspondence AddressUnilever House Springfield Drive
Leatherhead
KT22 7GR
Director NameKatharine Linda Charlotte Buttery
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(25 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment, Blackfriars
London
EC4Y 0DY
Director NameAnthony Benedetto Mascolo
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(4 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Flat Ransomes Dock
35-37 Parkgate Road
Battersea
London
SW11 4NP
Director NameMr Giuseppe Toni Mascolo
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerdown Manor
Effingham Hill
Dorking
Surrey
RH5 6ST
Secretary NameTerry Bellamy
NationalityBritish
StatusResigned
Appointed27 August 1996(4 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 14 May 2007)
RoleCompany Director
Correspondence Address8 Windermere Road
Ealing
London
W5 4TD
Secretary NameMr Rupert William Leslie Berrow
NationalityBritish
StatusResigned
Appointed31 August 2001(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 25 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Abbots Close
Onslow Village
Guildford
Surrey
GU2 7RW
Secretary NameMark Lee Andrew Young
NationalityBritish
StatusResigned
Appointed30 August 2002(6 years, 1 month after company formation)
Appointment Duration1 day (resigned 31 August 2002)
RoleCompany Director
Correspondence Address7 Clarke Close
Palgrave
Diss
Norfolk
IP22 1BE
Secretary NameAnthony Benedetto Mascolo
NationalityBritish
StatusResigned
Appointed09 January 2004(7 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Flat Ransomes Dock
35-37 Parkgate Road
Battersea
London
SW11 4NP
Secretary NameThomas Reasonover
NationalityBritish
StatusResigned
Appointed09 January 2004(7 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address3113 Kennison Court
Plano
Texas 75093
United States
Secretary NameSimon Andrew Ostler
NationalityBritish
StatusResigned
Appointed14 May 2007(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address82 Churchview Road
Twickenham
TW2 5BX
Director NameSimon Andrew Ostler
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(12 years, 8 months after company formation)
Appointment Duration2 years (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Trefor Huw Rowlands
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 August 2011)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameDenis Lanel
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2011(14 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 March 2013)
RoleManager
Country of ResidenceBelgium
Correspondence AddressAvenue Des AubÉPines 126
1180
Uccle
Belgium
Director NameMs Pamela Dickson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(15 years after company formation)
Appointment Duration6 months, 1 week (resigned 13 February 2012)
RoleGlobal Finance Director - Laundry
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Mark Victor Thompson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish And New Zeal
StatusResigned
Appointed13 February 2012(15 years, 6 months after company formation)
Appointment Duration1 year (resigned 06 March 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Pinehurst Gardens
West Byfleet
Surrey
KT14 6HB
Director NameMr Thomas Monaghan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(16 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NamePhilip James Cheadle
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(16 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 May 2019)
RoleGeneral Manager Tigi Western Europe
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMrs Amarjit Kaur Conway
StatusResigned
Appointed14 November 2013(17 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMiss Spenta Magol
StatusResigned
Appointed18 August 2016(20 years after company formation)
Appointment Duration1 year, 9 months (resigned 05 June 2018)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameRichard Clive Hazell
StatusResigned
Appointed18 August 2016(20 years after company formation)
Appointment Duration6 years, 3 months (resigned 28 November 2022)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameBijal Vikram Sheth
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(22 years, 4 months after company formation)
Appointment Duration2 years (resigned 13 January 2021)
RoleFinance Director, Tigi
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Alan Charles Wilkins
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2019(22 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 March 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameNora Terstyanszky
Date of BirthOctober 1984 (Born 39 years ago)
NationalityHungarian
StatusResigned
Appointed14 March 2022(25 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 July 2022)
RoleRegional Cfo
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment, Blackfriars
London
EC4Y 0DY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameThe New Hovema Limited (Corporation)
StatusResigned
Appointed01 April 2009(12 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 November 2013)
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY

Contact

Telephone08448440944
Telephone regionUnknown

Location

Registered AddressLever House
3 St James Road
Kingston Upon Thames
KT1 2BA
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2012
Turnover£42,126,336
Gross Profit£20,727,166
Net Worth£6,609,994
Cash£1,750,612
Current Liabilities£21,094,714

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 April 2024 (2 weeks ago)
Next Return Due6 May 2025 (12 months from now)

Charges

19 September 2006Delivered on: 21 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 bentinck road yiewsley west drayton t/no AGL3054. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 July 1997Delivered on: 21 July 1997
Satisfied on: 15 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

19 December 2023Registered office address changed from Unilever House Springfield Drive Leatherhead KT22 7GR to Lever House 3 st James Road Kingston upon Thames KT1 2BA on 19 December 2023 (1 page)
16 December 2023Full accounts made up to 31 December 2022 (36 pages)
13 September 2023Appointment of Nora Terstyanszky as a director on 11 September 2023 (2 pages)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
30 November 2022Termination of appointment of Richard Clive Hazell as a secretary on 28 November 2022 (1 page)
1 October 2022Full accounts made up to 31 December 2021 (36 pages)
31 August 2022Termination of appointment of Nora Terstyanszky as a director on 22 July 2022 (1 page)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
21 March 2022Appointment of Nora Terstyanszky as a director on 14 March 2022 (2 pages)
21 March 2022Appointment of Katharine Linda Charlotte Buttery as a director on 14 March 2022 (2 pages)
21 March 2022Termination of appointment of Alan Charles Wilkins as a director on 14 March 2022 (1 page)
8 October 2021Full accounts made up to 31 December 2020 (37 pages)
14 May 2021Satisfaction of charge 2 in full (2 pages)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
27 January 2021Termination of appointment of Bijal Vikram Sheth as a director on 13 January 2021 (1 page)
30 September 2020Full accounts made up to 31 December 2019 (36 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
16 September 2019Full accounts made up to 31 December 2018 (32 pages)
11 June 2019Appointment of Mr Alan Charles Wilkins as a director on 10 June 2019 (2 pages)
7 June 2019Termination of appointment of Philip James Cheadle as a director on 29 May 2019 (1 page)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
19 December 2018Appointment of Bijal Vikram Sheth as a director on 18 December 2018 (2 pages)
18 December 2018Termination of appointment of Alan Charles Wilkins as a director on 13 December 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (30 pages)
10 September 2018Director's details changed for Mark Bleathman on 4 September 2018 (2 pages)
5 September 2018Appointment of Mark Bleathman as a director on 4 September 2018 (2 pages)
20 July 2018Termination of appointment of Thomas Monaghan as a director on 31 December 2017 (1 page)
5 June 2018Termination of appointment of Spenta Magol as a secretary on 5 June 2018 (1 page)
24 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
18 September 2017Full accounts made up to 31 December 2016 (29 pages)
18 September 2017Full accounts made up to 31 December 2016 (29 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
27 September 2016Full accounts made up to 31 December 2015 (29 pages)
27 September 2016Full accounts made up to 31 December 2015 (29 pages)
12 September 2016Appointment of Miss Spenta Magol as a secretary on 18 August 2016 (2 pages)
12 September 2016Appointment of Miss Spenta Magol as a secretary on 18 August 2016 (2 pages)
9 September 2016Appointment of Mr James Oliver Earley as a secretary on 18 August 2016 (2 pages)
9 September 2016Appointment of Richard Clive Hazell as a secretary on 18 August 2016 (2 pages)
9 September 2016Appointment of Richard Clive Hazell as a secretary on 18 August 2016 (2 pages)
9 September 2016Appointment of Mr James Oliver Earley as a secretary on 18 August 2016 (2 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2,300,000
(6 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2,300,000
(6 pages)
13 January 2016Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page)
13 January 2016Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (27 pages)
9 October 2015Full accounts made up to 31 December 2014 (27 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,300,000
(6 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,300,000
(6 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,300,000
(6 pages)
29 January 2015Aud res sect 519 (2 pages)
29 January 2015Aud res sect 519 (2 pages)
30 August 2014Full accounts made up to 31 December 2013 (27 pages)
30 August 2014Full accounts made up to 31 December 2013 (27 pages)
14 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2,300,000
(6 pages)
14 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2,300,000
(6 pages)
14 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2,300,000
(6 pages)
30 January 2014Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages)
30 January 2014Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages)
15 November 2013Termination of appointment of The New Hovema Limited as a secretary (1 page)
15 November 2013Termination of appointment of The New Hovema Limited as a secretary (1 page)
7 October 2013Full accounts made up to 31 December 2012 (28 pages)
7 October 2013Full accounts made up to 31 December 2012 (28 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
13 March 2013Appointment of Philip James Cheadle as a director (2 pages)
13 March 2013Appointment of Philip James Cheadle as a director (2 pages)
12 March 2013Appointment of Mr Thomas Monaghan as a director (2 pages)
12 March 2013Termination of appointment of Denis Lanel as a director (1 page)
12 March 2013Termination of appointment of Denis Lanel as a director (1 page)
12 March 2013Termination of appointment of Mark Thompson as a director (1 page)
12 March 2013Termination of appointment of Mark Thompson as a director (1 page)
12 March 2013Appointment of Mr Thomas Monaghan as a director (2 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 December 2012Resolutions
  • RES13 ‐ Auditors appointed 21/11/2012
(1 page)
3 December 2012Resolutions
  • RES13 ‐ Auditors appointed 21/11/2012
(1 page)
21 November 2012Section 519 (1 page)
21 November 2012Section 519 (1 page)
4 October 2012Register inspection address has been changed (1 page)
4 October 2012Register inspection address has been changed (1 page)
3 October 2012Registered office address changed from Unilever House 100 Victoria Embankment London England EC4Y 0DY England on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Unilever House 100 Victoria Embankment London England EC4Y 0DY England on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Unilever House 100 Victoria Embankment London England EC4Y 0DY England on 3 October 2012 (1 page)
13 September 2012Amended full accounts made up to 31 December 2011 (25 pages)
13 September 2012Amended full accounts made up to 31 December 2011 (25 pages)
10 September 2012Full accounts made up to 31 December 2011 (25 pages)
10 September 2012Full accounts made up to 31 December 2011 (25 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
7 March 2012Appointment of Mr Mark Victor Thompson as a director (2 pages)
7 March 2012Termination of appointment of Pamela Dickson as a director (1 page)
7 March 2012Termination of appointment of Pamela Dickson as a director (1 page)
7 March 2012Appointment of Mr Mark Victor Thompson as a director (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (25 pages)
4 October 2011Full accounts made up to 31 December 2010 (25 pages)
8 August 2011Termination of appointment of Trefor Rowlands as a director (1 page)
8 August 2011Termination of appointment of Trefor Rowlands as a director (1 page)
8 August 2011Appointment of Pamela Dickson as a director (2 pages)
8 August 2011Appointment of Pamela Dickson as a director (2 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
11 April 2011Termination of appointment of Simon Ostler as a director (1 page)
11 April 2011Termination of appointment of Simon Ostler as a director (1 page)
4 April 2011Registered office address changed from , Tigi House, Bentinck Road, West Drayton, Middlesex, UB7 7RQ on 4 April 2011 (1 page)
4 April 2011Registered office address changed from , Tigi House, Bentinck Road, West Drayton, Middlesex, UB7 7RQ on 4 April 2011 (1 page)
4 April 2011Registered office address changed from , Tigi House, Bentinck Road, West Drayton, Middlesex, UB7 7RQ on 4 April 2011 (1 page)
24 March 2011Appointment of Denis Lanel as a director (2 pages)
24 March 2011Appointment of Denis Lanel as a director (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
26 February 2010Statement of company's objects (2 pages)
26 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
26 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
26 February 2010Statement of company's objects (2 pages)
22 February 2010Appointment of Mr Alan Charles Wilkins as a director (2 pages)
22 February 2010Appointment of Mr Alan Charles Wilkins as a director (2 pages)
11 February 2010Director's details changed for Simon Andrew Ostler on 2 February 2010 (2 pages)
11 February 2010Director's details changed for Simon Andrew Ostler on 2 February 2010 (2 pages)
11 February 2010Director's details changed for Trefor Huw Rowlands on 29 January 2010 (2 pages)
11 February 2010Director's details changed for Trefor Huw Rowlands on 29 January 2010 (2 pages)
11 February 2010Director's details changed for Simon Andrew Ostler on 2 February 2010 (2 pages)
10 August 2009Return made up to 31/07/09; full list of members (3 pages)
10 August 2009Return made up to 31/07/09; full list of members (3 pages)
19 June 2009Director appointed trefor huw rowlands (2 pages)
19 June 2009Director appointed trefor huw rowlands (2 pages)
16 June 2009Director appointed simon andrew ostler (2 pages)
16 June 2009Director appointed simon andrew ostler (2 pages)
15 June 2009Secretary appointed the new hovema LIMITED (2 pages)
15 June 2009Secretary appointed the new hovema LIMITED (2 pages)
3 June 2009Appointment terminated director and secretary anthony mascolo (1 page)
3 June 2009Appointment terminated secretary simon ostler (1 page)
3 June 2009Appointment terminated secretary thomas reasonover (1 page)
3 June 2009Appointment terminated secretary thomas reasonover (1 page)
3 June 2009Appointment terminated director and secretary anthony mascolo (1 page)
3 June 2009Appointment terminated secretary simon ostler (1 page)
31 March 2009Full accounts made up to 31 December 2008 (20 pages)
31 March 2009Full accounts made up to 31 December 2008 (20 pages)
3 September 2008Return made up to 30/07/08; full list of members (3 pages)
3 September 2008Return made up to 30/07/08; full list of members (3 pages)
18 August 2008Full accounts made up to 31 December 2007 (21 pages)
18 August 2008Full accounts made up to 31 December 2007 (21 pages)
13 August 2007Return made up to 30/07/07; full list of members (2 pages)
13 August 2007Return made up to 30/07/07; full list of members (2 pages)
23 May 2007Secretary resigned (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007New secretary appointed (1 page)
23 May 2007New secretary appointed (1 page)
27 April 2007Full accounts made up to 31 December 2006 (21 pages)
27 April 2007Full accounts made up to 31 December 2006 (21 pages)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
1 August 2006Location of register of members (1 page)
1 August 2006Return made up to 30/07/06; full list of members (3 pages)
1 August 2006Return made up to 30/07/06; full list of members (3 pages)
1 August 2006Location of register of members (1 page)
7 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2005Return made up to 30/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 August 2005Return made up to 30/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 June 2005Full accounts made up to 31 December 2004 (18 pages)
13 June 2005Full accounts made up to 31 December 2004 (18 pages)
15 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2004Full accounts made up to 31 December 2003 (18 pages)
20 September 2004Full accounts made up to 31 December 2003 (18 pages)
21 July 2004Return made up to 30/07/04; full list of members (8 pages)
21 July 2004Return made up to 30/07/04; full list of members (8 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
28 August 2003Return made up to 30/07/03; full list of members (7 pages)
28 August 2003Return made up to 30/07/03; full list of members (7 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Registered office changed on 30/07/03 from: 19 doughty street, london, WC1N 2PL (1 page)
30 July 2003Registered office changed on 30/07/03 from: 19 doughty street, london, WC1N 2PL (1 page)
30 July 2003Secretary resigned (1 page)
4 July 2003Full accounts made up to 31 August 2002 (19 pages)
4 July 2003Full accounts made up to 31 December 2002 (19 pages)
4 July 2003Full accounts made up to 31 August 2002 (19 pages)
4 July 2003Full accounts made up to 31 December 2002 (19 pages)
1 July 2003Delivery ext'd 3 mth 31/08/02 (1 page)
1 July 2003Delivery ext'd 3 mth 31/08/02 (1 page)
16 December 2002Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
16 December 2002Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
26 September 2002Return made up to 30/07/02; full list of members (7 pages)
26 September 2002Return made up to 30/07/02; full list of members (7 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
3 July 2002Full accounts made up to 31 August 2001 (20 pages)
3 July 2002Full accounts made up to 31 August 2001 (20 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001Ad 31/08/01--------- £ si 2200000@1=2200000 £ ic 100000/2300000 (2 pages)
10 October 2001Particulars of contract relating to shares (4 pages)
10 October 2001Ad 31/08/01--------- £ si 2200000@1=2200000 £ ic 100000/2300000 (2 pages)
10 October 2001Nc inc already adjusted 31/08/01 (2 pages)
10 October 2001Particulars of contract relating to shares (4 pages)
10 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2001Nc inc already adjusted 31/08/01 (2 pages)
13 August 2001Return made up to 30/07/01; full list of members (5 pages)
13 August 2001Return made up to 30/07/01; full list of members (5 pages)
4 July 2001Location of register of members (1 page)
4 July 2001Location of register of members (1 page)
21 May 2001Full accounts made up to 31 August 2000 (17 pages)
21 May 2001Full accounts made up to 31 August 2000 (17 pages)
3 October 2000Full accounts made up to 31 August 1999 (17 pages)
3 October 2000Full accounts made up to 31 August 1999 (17 pages)
16 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2000Delivery ext'd 3 mth 31/08/99 (1 page)
20 June 2000Delivery ext'd 3 mth 31/08/99 (1 page)
2 June 2000Registered office changed on 02/06/00 from: 8 baker street, london, W1M 1DA (1 page)
2 June 2000Registered office changed on 02/06/00 from: 8 baker street, london, W1M 1DA (1 page)
1 March 2000Location of register of members (1 page)
1 March 2000Location of register of members (1 page)
18 August 1999Return made up to 30/07/99; no change of members (9 pages)
18 August 1999Return made up to 30/07/99; no change of members (9 pages)
2 July 1999Full accounts made up to 31 August 1998 (19 pages)
2 July 1999Full accounts made up to 31 August 1998 (19 pages)
23 June 1999Registered office changed on 23/06/99 from: cliffords inn, fetter lane, london, EC4A 1AS (1 page)
23 June 1999Registered office changed on 23/06/99 from: cliffords inn, fetter lane, london, EC4A 1AS (1 page)
30 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1998Return made up to 30/07/98; full list of members (8 pages)
1 September 1998Return made up to 30/07/98; full list of members (8 pages)
23 June 1998Full accounts made up to 31 August 1997 (14 pages)
23 June 1998Full accounts made up to 31 August 1997 (14 pages)
19 May 1998Ad 04/12/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
19 May 1998Statement of affairs (5 pages)
19 May 1998Statement of affairs (5 pages)
19 May 1998Ad 04/12/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
23 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 April 1998£ nc 1000/1000000 04/12/97 (1 page)
23 April 1998£ nc 1000/1000000 04/12/97 (1 page)
27 August 1997Return made up to 30/07/97; full list of members (8 pages)
27 August 1997Return made up to 30/07/97; full list of members (8 pages)
21 July 1997Particulars of mortgage/charge (3 pages)
21 July 1997Particulars of mortgage/charge (3 pages)
25 April 1997Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
25 April 1997Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
29 September 1996New director appointed (3 pages)
29 September 1996New director appointed (3 pages)
18 September 1996Memorandum and Articles of Association (14 pages)
18 September 1996Memorandum and Articles of Association (14 pages)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
16 September 1996Director resigned (1 page)
16 September 1996New secretary appointed (3 pages)
16 September 1996Registered office changed on 16/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 September 1996Secretary resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Registered office changed on 16/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 September 1996New secretary appointed (3 pages)
16 September 1996Secretary resigned (1 page)
11 September 1996Company name changed regardafter LIMITED\certificate issued on 11/09/96 (2 pages)
11 September 1996Company name changed regardafter LIMITED\certificate issued on 11/09/96 (2 pages)
30 July 1996Incorporation (9 pages)
30 July 1996Incorporation (9 pages)