Company NameXtreme Information Limited
DirectorsAlan Philip Stephen Newman and Nick Paul Waters
Company StatusActive
Company Number03255646
CategoryPrivate Limited Company
Incorporation Date27 September 1996(27 years, 6 months ago)
Previous NameFinlaw Fifty Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Philip Stephen Newman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(24 years after company formation)
Appointment Duration3 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Secretary NameMs Lorraine Elizabeth Young
StatusCurrent
Appointed26 January 2021(24 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Nick Paul Waters
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(24 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameStuart Phillip Nuttall
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(same day as company formation)
RoleTrainee Solicitor
Correspondence Address23 Clifton Hill
London
NW8 0QE
Secretary NameJohn D'Ardenne
NationalityBritish
StatusResigned
Appointed27 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1N 6LS
Director NameDan Levin
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(4 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 07 June 2005)
RoleChief Executive
Correspondence Address11 St Johns Wood Terrace
London
NW8 6JJ
Secretary NameDan Levin
NationalityBritish
StatusResigned
Appointed05 February 1997(4 months, 1 week after company formation)
Appointment Duration9 months (resigned 04 November 1997)
RoleCompany Director
Correspondence Address11 St Johns Wood Terrace
London
NW8 6JJ
Director NameCarol Anne Mason
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(5 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 January 2006)
RoleSales And Marketing
Correspondence AddressFlat 3
16 Arundel Square
London
N7 8AT
Director NameMr John Michael May
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(6 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 14 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House
Arkesden
Saffron Walden
Essex
CB11 4EX
Director NameSimon Bryant Wylie
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(9 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 14 August 2001)
RoleMarketing
Correspondence Address7 Montefiore Street
London
SW8 3TL
Director NameJohn Gordon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(1 year, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 13 April 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address18 Upper Cheyne Row
London
SE23 5JN
Secretary NameMrs Susan Kathleen Kelly
NationalityBritish
StatusResigned
Appointed04 November 1997(1 year, 1 month after company formation)
Appointment Duration12 months (resigned 03 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Waldo Close
Clapham
London
SW4 9EY
Director NameMr Michael Shepstone Luckwell
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(1 year, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGooserye Cottage
Gooserye Road
Worplesdon
Surrey
GU3 3RH
Director NameBelinda Knowles
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(1 year, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 August 2001)
RoleMedia Research
Correspondence Address27 Landcroft Road
East Dulwich
London
SE22 9LG
Director NameBelinda Knowles
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(1 year, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 August 2001)
RoleMedia Research
Correspondence Address27 Landcroft Road
East Dulwich
London
SE22 9LG
Director NameMr Peter William Banks
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(1 year, 12 months after company formation)
Appointment Duration11 years, 6 months (resigned 13 April 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Brodrick Road
London
SW17 7DZ
Secretary NameMr Peter William Banks
NationalityBritish
StatusResigned
Appointed03 November 1998(2 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 13 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Brodrick Road
London
SW17 7DZ
Director NameRoderick Hilary Brooks
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1999(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 August 2001)
RoleManaging Director
Correspondence Address16 Par La Ville Road
Hamilton
Bermuda
Hm Hx
Director NameJeffrey Taylor Stevenson
Date of BirthMay 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2001(4 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 February 2002)
RoleCompany Director
Country of ResidenceNew York New York Usa
Correspondence Address1021 Park Avenue Apt 6b
New York
New York 10028
United States
Director NameMr Stephen Burford Warshaw
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(4 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Heath Hurst Road
London
NW3 2RU
Director NameChristopher John Russell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2001(4 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 13 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21f Cadogan Gardens
London
SW3 2RW
Director NameMr Roger Philip Williams
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(5 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 February 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Farmhouse
Trellech Grange
Llanishen
Monmouthshire
NP16 6QR
Wales
Director NameMr Simon Bryant Wylie
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(5 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 December 2010)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address91 Lichfield Road
London
E3 5AU
Director NameDavid Richard Holland
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed25 July 2006(9 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 April 2010)
RoleCompany Director
Correspondence Address44 Colehill Lane
London
SW6 5EG
Director NameMr Michael Edward Greenlees
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(13 years, 6 months after company formation)
Appointment Duration6 years (resigned 30 April 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Andrew William Beach
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(13 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 October 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Nicholas Vincent Manning
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(13 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameAndrew William Beach
NationalityBritish
StatusResigned
Appointed13 April 2010(13 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 October 2016)
RoleCompany Director
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Andrew David Noble
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(21 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 October 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Mark John Sanford
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(21 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 January 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Richard Basil-Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2018(22 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ

Contact

Websitewww.brandiq.co.uk

Location

Registered AddressChapter House
16 Brunswick Place
London
N1 6DZ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return1 September 2023 (6 months, 4 weeks ago)
Next Return Due15 September 2024 (5 months, 2 weeks from now)

Charges

9 March 2012Delivered on: 20 March 2012
Satisfied on: 9 July 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 April 2010Delivered on: 26 April 2010
Satisfied on: 20 March 2012
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Composite debenture
Secured details: All monies due or to become due from each charging company to the finance parties (whether indebtedness or liabilities originally owed to all or any of the finance parties and/or any receiver or any other person or persons) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 March 2002Delivered on: 19 March 2002
Satisfied on: 17 March 2012
Persons entitled: Barclays Bank PLC,as Security Agent for the Beneficiaries

Classification: Key-man policies assignment
Secured details: All money and liabilities due or to become due from the company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right,title and interest in and to the policies,as defined,and all moneysand bonuses thereon. See the mortgage charge document for full details.
Fully Satisfied
7 March 2002Delivered on: 19 March 2002
Satisfied on: 17 March 2012
Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries) (as Defined Therein)

Classification: Debenture made between xtreme information services limited and certain of its subsidiaries and the chargee
Secured details: All monies due or to become due from the chargor to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 August 2001Delivered on: 1 September 2001
Satisfied on: 10 April 2002
Persons entitled: Fortis Bank Sa-Nv UK Branch

Classification: Mortgage of assurance policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the policy or policies of assurance being a policy over the life of john gordon (policy number 008792794-3) dated 28 september 1999 assuring the sum of £1,000,000 together with all bonuses and other moneys benefits and advantages that may become payable or accrue thereunder or under any substituted policy or policies or under any new policy effected under the provisions of the mortgage.
Fully Satisfied
24 August 2001Delivered on: 1 September 2001
Satisfied on: 10 April 2002
Persons entitled: Fortis Bank Sa-Nv UK Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 July 2000Delivered on: 16 August 2000
Satisfied on: 23 October 2001
Persons entitled: Mezzanine Management Finance S.A.

Classification: Second debenture
Secured details: All monies due or to become due from the company to the chargee.
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
31 July 1998Delivered on: 6 August 1998
Satisfied on: 10 April 2002
Persons entitled: Generale Bank Nv - Generale De Banque Sa

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
16 June 1997Delivered on: 18 June 1997
Satisfied on: 21 March 2002
Persons entitled: Esprit (UK) Limited

Classification: Deed relating to deposit of money
Secured details: £28,125.00 and all other monies due or to become due from the company to the chargee under the deed.
Particulars: All the company's interest in the deposit and all monies drawn on the deposit.
Fully Satisfied

Filing History

1 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
26 June 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
12 May 2023Termination of appointment of Alan Philip Stephen Newman as a director on 12 May 2023 (1 page)
12 May 2023Appointment of Ms Julia Elizabeth Hubbard as a director on 28 April 2023 (2 pages)
2 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
26 May 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
30 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
17 June 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
12 February 2021Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages)
12 February 2021Termination of appointment of Mark John Sanford as a director on 29 January 2021 (1 page)
12 February 2021Appointment of Mr Nick Waters as a director on 29 January 2021 (2 pages)
12 October 2020Appointment of Mr Alan Philip Stephen Newman as a director on 1 October 2020 (2 pages)
12 October 2020Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page)
29 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
23 May 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
7 November 2019Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 7 November 2019 (1 page)
1 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 March 2019Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages)
26 October 2018Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages)
26 October 2018Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page)
10 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 January 2018Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page)
14 January 2018Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages)
14 January 2018Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages)
14 January 2018Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages)
14 January 2018Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages)
14 January 2018Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
10 October 2017Notification of Ebiquity Associates Limited as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Ebiquity Associates Limited as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 October 2016Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page)
31 October 2016Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page)
31 October 2016Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page)
31 October 2016Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page)
7 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
12 August 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
12 August 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
29 June 2016Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page)
29 June 2016Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page)
21 December 2015Total exemption full accounts made up to 30 April 2015 (12 pages)
21 December 2015Total exemption full accounts made up to 30 April 2015 (12 pages)
12 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3,820,637.4
(5 pages)
12 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3,820,637.4
(5 pages)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
24 November 2014Full accounts made up to 30 April 2014 (13 pages)
24 November 2014Full accounts made up to 30 April 2014 (13 pages)
24 October 2014Director's details changed for Mr Andrew William Beach on 10 March 2014 (2 pages)
24 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 3,820,637.4
(5 pages)
24 October 2014Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages)
24 October 2014Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages)
24 October 2014Secretary's details changed for Andrew William Beach on 10 March 2014 (1 page)
24 October 2014Secretary's details changed for Andrew William Beach on 10 March 2014 (1 page)
24 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 3,820,637.4
(5 pages)
24 October 2014Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages)
24 October 2014Director's details changed for Mr Andrew William Beach on 10 March 2014 (2 pages)
24 October 2014Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages)
9 July 2014Satisfaction of charge 9 in full (21 pages)
9 July 2014Satisfaction of charge 9 in full (21 pages)
11 March 2014Registered office address changed from Second Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page)
11 March 2014Registered office address changed from Second Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page)
8 January 2014Full accounts made up to 30 April 2013 (15 pages)
8 January 2014Full accounts made up to 30 April 2013 (15 pages)
11 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 3,820,637.4
(7 pages)
11 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 3,820,637.4
(7 pages)
20 August 2013Resolutions
  • RES13 ‐ Amendment and restatement agreement 09/08/2013
(2 pages)
20 August 2013Resolutions
  • RES13 ‐ Amendment and restatement agreement 09/08/2013
(2 pages)
17 January 2013519 (1 page)
17 January 2013519 (1 page)
19 November 2012Full accounts made up to 30 April 2012 (18 pages)
19 November 2012Full accounts made up to 30 April 2012 (18 pages)
18 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (7 pages)
18 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (7 pages)
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 9 (14 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 9 (14 pages)
1 February 2012Full accounts made up to 30 April 2011 (19 pages)
1 February 2012Full accounts made up to 30 April 2011 (19 pages)
18 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
6 September 2011Termination of appointment of Simon Wylie as a director (1 page)
6 September 2011Termination of appointment of Simon Wylie as a director (1 page)
31 January 2011Full accounts made up to 30 April 2010 (22 pages)
31 January 2011Full accounts made up to 30 April 2010 (22 pages)
11 January 2011Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (3 pages)
11 January 2011Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (3 pages)
1 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (8 pages)
1 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (8 pages)
28 July 2010Sect 519 (2 pages)
28 July 2010Sect 519 (2 pages)
18 June 2010Auditor's resignation (2 pages)
18 June 2010Auditor's resignation (2 pages)
14 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
14 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
14 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages)
14 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages)
13 May 2010Appointment of Andrew William Beach as a secretary (3 pages)
13 May 2010Termination of appointment of Peter Banks as a director (2 pages)
13 May 2010Appointment of Mr Nick Manning as a director (3 pages)
13 May 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages)
13 May 2010Termination of appointment of Peter Banks as a director (2 pages)
13 May 2010Appointment of Mr Andrew William Beach as a director (3 pages)
13 May 2010Appointment of Michael Eward Greenlees as a director (3 pages)
13 May 2010Appointment of Andrew William Beach as a secretary (3 pages)
13 May 2010Termination of appointment of Peter Banks as a secretary (2 pages)
13 May 2010Termination of appointment of John Gordon as a director (2 pages)
13 May 2010Termination of appointment of John Gordon as a director (2 pages)
13 May 2010Termination of appointment of Christopher Russell as a director (2 pages)
13 May 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages)
13 May 2010Registered office address changed from Accounts Department 45 Fouberts Place London W1F 7QH on 13 May 2010 (2 pages)
13 May 2010Appointment of Mr Andrew William Beach as a director (3 pages)
13 May 2010Appointment of Mr Nick Manning as a director (3 pages)
13 May 2010Appointment of Michael Eward Greenlees as a director (3 pages)
13 May 2010Termination of appointment of Peter Banks as a secretary (2 pages)
13 May 2010Termination of appointment of Christopher Russell as a director (2 pages)
13 May 2010Termination of appointment of David Holland as a director (2 pages)
13 May 2010Registered office address changed from Accounts Department 45 Fouberts Place London W1F 7QH on 13 May 2010 (2 pages)
13 May 2010Termination of appointment of David Holland as a director (2 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 8 (24 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 8 (24 pages)
22 April 2010Resolutions
  • RES13 ‐ Senior facilities agreement 13/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 April 2010Resolutions
  • RES13 ‐ Senior facilities agreement 13/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
30 September 2009Full accounts made up to 31 December 2008 (25 pages)
30 September 2009Full accounts made up to 31 December 2008 (25 pages)
16 October 2008Return made up to 27/09/08; full list of members (5 pages)
16 October 2008Return made up to 27/09/08; full list of members (5 pages)
10 July 2008Full accounts made up to 31 December 2007 (24 pages)
10 July 2008Full accounts made up to 31 December 2007 (24 pages)
2 October 2007Return made up to 27/09/07; full list of members (3 pages)
2 October 2007Return made up to 27/09/07; full list of members (3 pages)
20 August 2007Full accounts made up to 31 December 2006 (23 pages)
20 August 2007Full accounts made up to 31 December 2006 (23 pages)
4 November 2006Full accounts made up to 31 December 2005 (22 pages)
4 November 2006Full accounts made up to 31 December 2005 (22 pages)
2 October 2006Return made up to 27/09/06; full list of members (3 pages)
2 October 2006Return made up to 27/09/06; full list of members (3 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
1 November 2005Return made up to 27/09/05; full list of members (3 pages)
1 November 2005Registered office changed on 01/11/05 from: 45 fouberts place london W1V 1HE (1 page)
1 November 2005Registered office changed on 01/11/05 from: 45 fouberts place london W1V 1HE (1 page)
1 November 2005Return made up to 27/09/05; full list of members (3 pages)
27 October 2005Full accounts made up to 31 December 2004 (20 pages)
27 October 2005Full accounts made up to 31 December 2004 (20 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
14 December 2004Return made up to 27/09/04; full list of members (7 pages)
14 December 2004Return made up to 27/09/04; full list of members (7 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (23 pages)
2 November 2004Full accounts made up to 31 December 2003 (23 pages)
16 October 2003Return made up to 27/09/03; full list of members (7 pages)
16 October 2003Return made up to 27/09/03; full list of members (7 pages)
5 October 2003Full accounts made up to 31 December 2002 (16 pages)
5 October 2003Full accounts made up to 31 December 2002 (16 pages)
1 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2002Return made up to 27/09/02; full list of members (11 pages)
13 December 2002Return made up to 27/09/02; full list of members (11 pages)
25 October 2002Full accounts made up to 31 December 2001 (19 pages)
25 October 2002Full accounts made up to 31 December 2001 (19 pages)
21 July 2002Auditor's resignation (1 page)
21 July 2002Auditor's resignation (1 page)
10 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2002Particulars of mortgage/charge (7 pages)
19 March 2002Particulars of mortgage/charge (10 pages)
19 March 2002Particulars of mortgage/charge (10 pages)
19 March 2002Particulars of mortgage/charge (7 pages)
6 March 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Declaration of assistance for shares acquisition (8 pages)
6 March 2002Director resigned (1 page)
6 March 2002Declaration of assistance for shares acquisition (8 pages)
6 March 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 March 2002Declaration of assistance for shares acquisition (8 pages)
6 March 2002Declaration of assistance for shares acquisition (8 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
25 February 2002Return made up to 27/09/01; full list of members (12 pages)
25 February 2002Return made up to 27/09/01; full list of members (12 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
4 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 January 2002New director appointed (2 pages)
4 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 January 2002New director appointed (2 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
4 October 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
4 October 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
20 September 2001Auditor's resignation (1 page)
20 September 2001Auditor's resignation (1 page)
12 September 2001Ad 24/08/01--------- £ si [email protected]=94637 £ ic 3820637/3915274 (2 pages)
12 September 2001Ad 24/08/01--------- £ si [email protected]=94637 £ ic 3820637/3915274 (2 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
3 September 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
3 September 2001Ad 24/08/01--------- £ si [email protected]=94637 £ ic 3726000/3820637 (2 pages)
3 September 2001Declaration of assistance for shares acquisition (7 pages)
3 September 2001Declaration of assistance for shares acquisition (7 pages)
3 September 2001Declaration of assistance for shares acquisition (7 pages)
3 September 2001Ad 24/08/01--------- £ si [email protected]=94637 £ ic 3726000/3820637 (2 pages)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 September 2001Declaration of assistance for shares acquisition (7 pages)
3 September 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
1 September 2001Particulars of mortgage/charge (7 pages)
1 September 2001Particulars of mortgage/charge (7 pages)
1 September 2001Particulars of mortgage/charge (5 pages)
1 September 2001Particulars of mortgage/charge (5 pages)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
14 November 2000S-div 28/07/00 (2 pages)
14 November 2000S-div 28/07/00 (2 pages)
13 November 2000Return made up to 27/09/00; full list of members (15 pages)
13 November 2000Return made up to 27/09/00; full list of members (15 pages)
30 October 2000Full group accounts made up to 31 December 1999 (24 pages)
30 October 2000Full group accounts made up to 31 December 1999 (24 pages)
11 October 2000Ad 04/11/99-15/11/99 £ si 1056000@1=1056000 £ ic 2670000/3726000 (2 pages)
11 October 2000Ad 04/11/99-15/11/99 £ si 1056000@1=1056000 £ ic 2670000/3726000 (2 pages)
18 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(39 pages)
18 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(39 pages)
17 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(8 pages)
17 August 2000Nc inc already adjusted 28/07/00 (1 page)
17 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(8 pages)
17 August 2000Nc inc already adjusted 28/07/00 (1 page)
16 August 2000Particulars of mortgage/charge (4 pages)
16 August 2000Particulars of mortgage/charge (4 pages)
29 March 2000New director appointed (3 pages)
29 March 2000New director appointed (3 pages)
16 March 2000Registered office changed on 16/03/00 from: 37-38 long acre london WC2E 9JT (1 page)
16 March 2000Registered office changed on 16/03/00 from: 37-38 long acre london WC2E 9JT (1 page)
10 November 1999Director's particulars changed (1 page)
10 November 1999Director's particulars changed (1 page)
10 November 1999Return made up to 27/09/99; full list of members (17 pages)
10 November 1999Director's particulars changed (1 page)
10 November 1999Return made up to 27/09/99; full list of members (17 pages)
10 November 1999Director's particulars changed (1 page)
2 November 1999Full group accounts made up to 31 December 1998 (23 pages)
2 November 1999Full group accounts made up to 31 December 1998 (23 pages)
10 August 1999Director's particulars changed (1 page)
10 August 1999Director's particulars changed (1 page)
10 June 1999Location of register of members (1 page)
10 June 1999Location of register of directors' interests (1 page)
10 June 1999Location of register of directors' interests (1 page)
10 June 1999Location of register of members (1 page)
29 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 November 1998Secretary resigned (1 page)
11 November 1998New secretary appointed (2 pages)
11 November 1998New secretary appointed (2 pages)
11 November 1998Secretary resigned (1 page)
3 November 1998Return made up to 27/09/98; full list of members (14 pages)
3 November 1998Return made up to 27/09/98; full list of members (14 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
21 September 1998Ad 19/08/98--------- £ si 1920000@1=1920000 £ ic 750000/2670000 (49 pages)
21 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
21 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
21 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
21 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
21 September 1998Ad 19/08/98--------- £ si 1920000@1=1920000 £ ic 750000/2670000 (49 pages)
21 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
21 September 1998£ nc 1000000/3726000 19/08/98 (1 page)
21 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
21 September 1998£ nc 1000000/3726000 19/08/98 (1 page)
21 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
21 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
18 September 1998New director appointed (3 pages)
18 September 1998New director appointed (3 pages)
6 August 1998Particulars of mortgage/charge (6 pages)
6 August 1998Particulars of mortgage/charge (6 pages)
21 July 1998Delivery ext'd 3 mth 31/12/97 (1 page)
21 July 1998Delivery ext'd 3 mth 31/12/97 (1 page)
2 December 1997Secretary's particulars changed (1 page)
2 December 1997Secretary's particulars changed (1 page)
10 November 1997New secretary appointed (2 pages)
10 November 1997Secretary resigned (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997Secretary resigned (1 page)
10 November 1997New secretary appointed (2 pages)
10 November 1997New director appointed (2 pages)
20 October 1997Return made up to 27/09/97; full list of members (10 pages)
20 October 1997Return made up to 27/09/97; full list of members (10 pages)
8 September 1997Location of register of members (1 page)
8 September 1997Location of register of members (1 page)
14 August 1997Registered office changed on 14/08/97 from: 179 great portland street london W1N 6LS (1 page)
14 August 1997Nc inc already adjusted 04/04/97 (1 page)
14 August 1997Nc inc already adjusted 04/04/97 (1 page)
14 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
14 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
14 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 August 1997Ad 04/04/97--------- £ si 749998@1=749998 £ ic 2/750000 (2 pages)
14 August 1997Registered office changed on 14/08/97 from: 179 great portland street london W1N 6LS (1 page)
14 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 August 1997Ad 04/04/97--------- £ si 749998@1=749998 £ ic 2/750000 (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
7 August 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
7 August 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
9 May 1997New director appointed (4 pages)
9 May 1997New director appointed (4 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
13 February 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
13 February 1997New secretary appointed;new director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 February 1997New secretary appointed;new director appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997New director appointed (2 pages)
12 February 1997Company name changed finlaw fifty LIMITED\certificate issued on 13/02/97 (3 pages)
12 February 1997Company name changed finlaw fifty LIMITED\certificate issued on 13/02/97 (3 pages)
27 September 1996Incorporation (15 pages)
27 September 1996Incorporation (15 pages)