Company NameDeltrack Limited
DirectorsStephen Gabriel Miron and Benedict Campion Porter
Company StatusActive
Company Number03285808
CategoryPrivate Limited Company
Incorporation Date29 November 1996(27 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(21 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(26 years, 7 months after company formation)
Appointment Duration9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameCatherine Helen Lewis
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(3 days after company formation)
Appointment Duration11 months, 1 week (resigned 05 November 1997)
RoleConsultant
Correspondence Address1 Kingsgate King Harry Lane
St Albans
Hertfordshire
AL3 4AR
Secretary NameMr Gregory Sheldon Rack
NationalityBritish
StatusResigned
Appointed02 December 1996(3 days after company formation)
Appointment Duration9 years, 3 months (resigned 28 February 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Arden Road
London
N3 3AN
Director NameMrs Jacqueline Gerda Loretta Rack
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(11 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Arden Road
London
N3 3AN
Director NameMr Gregory Sheldon Rack
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Arden Road
London
N3 3AN
Director NameMr Elliot Lewis
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(9 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hawkesley Court
Watford Road
Radlett
Hertfordshire
WD7 8HH
Director NameMr Andrew Derek Blain
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(9 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Director NameMr Jonathan Paul Lewis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(9 years, 3 months after company formation)
Appointment Duration13 years, 12 months (resigned 24 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(21 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
Wc2h 7la.
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 November 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed28 February 2006(9 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 July 2010)
Correspondence Address89 New Bond Street
London
W1S 1DA

Contact

Websiteoutdoorplus.co.uk
Email address[email protected]
Telephone020 74725200
Telephone regionLondon

Location

Registered Address7th Floor, Lacon House
84 Theobalds Road
London
WC1X 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6 at £1Outdoor Plus LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,348,729
Cash£3,509
Current Liabilities£3,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return21 November 2023 (4 months, 1 week ago)
Next Return Due5 December 2024 (8 months, 1 week from now)

Charges

20 July 2004Delivered on: 21 July 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property land on the east side of high street south norwood t/n SY108267 together with all buildings fixtures and fixed plant and machinery from time to time on the property together with all estates rights title options easements and privileges appurtenant to or benefiting the same.
Outstanding
20 July 2004Delivered on: 21 July 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property the sites of 49 50 51 and 52 high street south norwood t/n SY48153 together with all buildings fixtures and fixed plant and machinery from time to time on the property together with all estates rights title options easements and privileges appurtenant to or benefiting the same.
Outstanding
24 May 2006Delivered on: 26 May 2006
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land 683 harrow road london t/n BGL26033 and every part of it including all fixtures fittings plant machinery and equipment annexed to it and in law forming part of it. See the mortgage charge document for full details.
Outstanding
24 May 2006Delivered on: 26 May 2006
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land being 26 scrubs lane london t/n BGL16523 and every part of it including all fixtures fittings plant machinery and equipment annexed to it and in law forming part of it. See the mortgage charge document for full details.
Outstanding
1 March 2006Delivered on: 10 March 2006
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being 683 harrow road, london t/n NGL355552, and the proceeds of sale thereof, by way of floating security all its property and assets, any shares or membership rights or other rights, benefit of every insurance policy and all guarantees warranties and representations. See the mortgage charge document for full details.
Outstanding
1 March 2006Delivered on: 10 March 2006
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land being 5,11 and 17 school street, newton-le-willows t/n MS284565, and the proceeds of sale thereof, by way of floating security all its property and assets, any shares or membership rights or other rights, benefit of every insurance policy and all guarantees warranties and representations. See the mortgage charge document for full details.
Outstanding
1 March 2006Delivered on: 10 March 2006
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being 262 stamford hill, london t/n LN103425, and the proceeds of sale thereof, by way of floating security all its property and assets, any shares or membership rights or other rights, benefit of every insurance policy and all guarantees warranties and representations. See the mortgage charge document for full details.
Outstanding
1 March 2006Delivered on: 10 March 2006
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being 74 brook street, gloucester t/n GR25139, and the proceeds of sale thereof, by way of floating security all its property and assets, any shares or membership rights or other rights, benefit of every insurance policy and all guarantees warranties and representations. See the mortgage charge document for full details.
Outstanding
1 March 2006Delivered on: 10 March 2006
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being 143 ashburnham road, hastings t/n HT24650, and the proceeds of sale thereof, by way of floating security all its property and assets, any shares or membership rights or other rights, benefit of every insurance policy and all guarantees warranties and representations. See the mortgage charge document for full details.
Outstanding
1 March 2006Delivered on: 10 March 2006
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land being part of 29 st james's street, walthamstow t/n EGL399659, and the proceeds of sale thereof, by way of floating security all its property and assets, any shares or membership rights or other rights, benefit of every insurance policy and all guarantees warranties and representations. See the mortgage charge document for full details.
Outstanding
1 March 2006Delivered on: 10 March 2006
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being 139 ashburnham road, hastings t/n HT3848, and the proceeds of sale thereof, by way of floating security all its property and assets, any shares or membership rights or other rights, benefit of every insurance policy and all guarantees warranties and representations. See the mortgage charge document for full details.
Outstanding
1 March 2006Delivered on: 10 March 2006
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land being land on the south side of east india dock road in the london borough of tower hamlets t/n EGL375835, and the proceeds of sale thereof, by way of floating security all its property and assets, any shares or membership rights or other rights, benefit of every insurance policy and all guarantees warranties and representations. See the mortgage charge document for full details.
Outstanding
1 March 2006Delivered on: 10 March 2006
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being 2-6 (even) gilda parade, wells road, whitchurch, bristol t/n BL75642, and the proceeds of sale thereof, by way of floating security all its property and assets, any shares or membership rights or other rights, benefit of every insurance policy and all guarantees warranties and representations. See the mortgage charge document for full details.
Outstanding
1 March 2006Delivered on: 10 March 2006
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land being the gable end or flank outer skin wall between points a and b, 253 kingsland road, shoreditch t/n EGL347912, and the proceeds of sale thereof, by way of floating security all its property and assets, any shares or membership rights or other rights, benefit of every insurance policy and all guarantees warranties and representations. See the mortgage charge document for full details.
Outstanding
1 March 2006Delivered on: 10 March 2006
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being 42 fore street, edmonton, t/n EGL362078, and the proceeds of sale thereof, by way of floating security all its property and assets, any shares or membership rights or other rights, benefit of every insurance policy and all guarantees warranties and representations. See the mortgage charge document for full details.
Outstanding
1 March 2006Delivered on: 10 March 2006
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being land on the north west side of denmark road, norwich t/n NK293819, and the proceeds of sale thereof, by way of floating security all its property and assets, any shares or membership rights or other rights, benefit of every insurance policy and all guarantees warranties and representations. See the mortgage charge document for full details.
Outstanding
1 March 2006Delivered on: 10 March 2006
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being the botanic house hotel, botanic road, wavertree t/n MS358387, and the proceeds of sale thereof, by way of floating security all its property and assets, any shares or membership rights or other rights, benefit of every insurance policy and all guarantees warranties and representations. See the mortgage charge document for full details.
Outstanding
1 March 2006Delivered on: 10 March 2006
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land being 6C ballards lane, finchley, london t/n NGL746534, and the proceeds of sale thereof, by way of floating security all its property and assets, any shares or membership rights or other rights, benefit of every insurance policy and all guarantees warranties and representations. See the mortgage charge document for full details.
Outstanding
1 March 2006Delivered on: 10 March 2006
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being land lying on the north side of stockwell gate, mansfield, t/n NT325837, and the proceeds of sale thereof, by way of floating security all its property and assets, any shares or membership rights or other rights, benefit of every insurance policy and all guarantees warranties and representations. See the mortgage charge document for full details.
Outstanding
1 March 2006Delivered on: 10 March 2006
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being the sites of 49,50,51 and 52 high street, south norwood in the london borough of croydon t/n SY48153, and the proceeds of sale thereof, by way of floating security all its property and assets, any shares or membership rights or other rights, benefit of every insurance policy and all guarantees warranties and representations. See the mortgage charge document for full details.
Outstanding
1 March 2006Delivered on: 10 March 2006
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being on the east site of high street, south norwood in the london borough of croydon t/n SY10826, and the proceeds of sale thereof, by way of floating security all its property and assets, any shares or membership rights or other rights, benefit of every insurance policy and all guarantees warranties and representations. See the mortgage charge document for full details.
Outstanding
1 March 2006Delivered on: 10 March 2006
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
3 October 2005Delivered on: 14 October 2005
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details.
Outstanding
20 July 2004Delivered on: 21 July 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property land on the north west side of denmark road norwich t/n NK293819 together with all buildings fixtures and fixed plant and machinery from time to time on the property together with all estates rights title options easements and privileges appurtenant to or benefiting the same.
Outstanding
20 July 2004Delivered on: 21 July 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 262 stamford hill t/n LN103425 together with all buildings fixtures and fixed plant and machinery from time to time on the property together with all estates rights title options easements and privileges appurtenant to or benefiting the same.
Outstanding
20 July 2004Delivered on: 21 July 2004
Satisfied on: 6 October 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 2-6 (even) gilda parade wells road whitchurch bristol t/n BL75642 together with all buildings fixtures and fixed plant and machinery from time to time on the property together with all estates rights title options easements and privileges appurtenant to or benefiting the same.
Fully Satisfied
20 July 2004Delivered on: 21 July 2004
Satisfied on: 6 October 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 42 fore street edmonton t/n EGL362078 together with all buildings fixtures and fixed plant and machinery from time to time on the property together with all estates rights title options easements and privileges appurtenant to or benefiting the same.
Fully Satisfied
20 July 2004Delivered on: 21 July 2004
Satisfied on: 6 October 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land 74 brook street gloucester t/n GR25139 together with all buildings fixtures and fixed plant and machinery from time to time on the property together with all estates rights title options easements and privileges appurtenant to or benefiting the same.
Fully Satisfied
20 July 2004Delivered on: 21 July 2004
Satisfied on: 6 October 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property part of 26 scrubs lane london t/n BGL16523 together with all buildings fixtures and fixed plant and machinery from time to time on the property together with all estates rights title options easements and privileges appurtenant to or benefiting the same.
Fully Satisfied
24 July 1997Delivered on: 29 July 1997
Satisfied on: 25 April 2006
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The gable end orflank outer skin wall between points a and b 253 kingsland road london E2 t/n EGL347912. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 July 1997Delivered on: 29 July 1997
Satisfied on: 25 April 2006
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of scrubs lane london NW10 t/n BGL16523. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 July 1997Delivered on: 29 July 1997
Satisfied on: 25 April 2006
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6C ballards lane london N3 t/n NGL746534. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

4 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages)
4 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
6 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
26 February 2020Termination of appointment of Jonathan Paul Lewis as a director on 24 February 2020 (1 page)
3 February 2020Accounts for a small company made up to 31 March 2019 (16 pages)
3 February 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
3 February 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
3 February 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
18 January 2020Director's details changed for Mr Jonathan Paul Lewis on 18 January 2020 (2 pages)
15 January 2020Registered office address changed from 7th Floor Lacon House 84 Theobald's Road London WC1X 8NL United Kingdom to 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL on 15 January 2020 (1 page)
15 January 2020Change of details for Outdoor Plus Limited as a person with significant control on 14 January 2020 (2 pages)
21 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
2 September 2019Change of details for Outdoor Plus Limited as a person with significant control on 22 July 2019 (2 pages)
29 August 2019Director's details changed for Mr Darren David Singer on 15 August 2019 (2 pages)
29 August 2019Director's details changed for Mr Stephen Gabriel Miron on 15 August 2019 (2 pages)
20 August 2019Registered office address changed from 7th Floor Lacon House 84 Theobald's Road London WC1X 8NL United Kingdom to 7th Floor Lacon House 84 Theobald's Road London WC1X 8NL on 20 August 2019 (1 page)
16 August 2019Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 7th Floor Lacon House 84 Theobald's Road London WC1X 8NL on 16 August 2019 (1 page)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
6 March 2019Change of details for Outdoor Plus Limited as a person with significant control on 6 April 2016 (2 pages)
3 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
14 November 2018Registered office address changed from 30 Leicester Square London WC2H 7LA England to 5th Floor 89 New Bond Street London W1S 1DA on 14 November 2018 (1 page)
26 September 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
24 September 2018Appointment of Mr Darren David Singer as a director on 31 August 2018 (2 pages)
24 September 2018Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 30 Leicester Square London WC2H 7LA on 24 September 2018 (1 page)
24 September 2018Appointment of Mr Stephen Gabriel Miron as a director on 31 August 2018 (2 pages)
14 August 2018Director's details changed for Mr Jonathan Paul Lewis on 14 August 2018 (2 pages)
26 June 2018Satisfaction of charge 28 in full (2 pages)
26 June 2018Satisfaction of charge 20 in full (2 pages)
26 June 2018Satisfaction of charge 27 in full (2 pages)
26 June 2018Satisfaction of charge 15 in full (2 pages)
26 June 2018Satisfaction of charge 19 in full (2 pages)
26 June 2018Satisfaction of charge 22 in full (2 pages)
26 June 2018Satisfaction of charge 31 in full (1 page)
26 June 2018Satisfaction of charge 29 in full (2 pages)
26 June 2018Satisfaction of charge 32 in full (1 page)
26 June 2018Satisfaction of charge 17 in full (2 pages)
26 June 2018Satisfaction of charge 26 in full (2 pages)
26 June 2018Satisfaction of charge 21 in full (2 pages)
26 June 2018Satisfaction of charge 14 in full (2 pages)
26 June 2018Satisfaction of charge 24 in full (2 pages)
26 June 2018Satisfaction of charge 30 in full (2 pages)
26 June 2018Satisfaction of charge 16 in full (2 pages)
26 June 2018Satisfaction of charge 18 in full (2 pages)
26 June 2018Satisfaction of charge 25 in full (2 pages)
26 June 2018Satisfaction of charge 23 in full (2 pages)
22 May 2018Accounts for a small company made up to 31 December 2017 (14 pages)
12 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
10 July 2017Full accounts made up to 31 December 2016 (15 pages)
10 July 2017Full accounts made up to 31 December 2016 (15 pages)
27 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
27 January 2017Statement of company's objects (2 pages)
27 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
27 January 2017Statement of company's objects (2 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
7 December 2016Satisfaction of charge 13 in full (4 pages)
7 December 2016Satisfaction of charge 13 in full (4 pages)
6 October 2016Satisfaction of charge 6 in full (1 page)
6 October 2016Satisfaction of charge 7 in full (1 page)
6 October 2016Satisfaction of charge 11 in full (2 pages)
6 October 2016Satisfaction of charge 10 in full (1 page)
6 October 2016Satisfaction of charge 4 in full (1 page)
6 October 2016Satisfaction of charge 10 in full (1 page)
6 October 2016Satisfaction of charge 5 in full (1 page)
6 October 2016Satisfaction of charge 7 in full (1 page)
6 October 2016Satisfaction of charge 4 in full (1 page)
6 October 2016Satisfaction of charge 8 in full (2 pages)
6 October 2016Satisfaction of charge 12 in full (1 page)
6 October 2016Satisfaction of charge 9 in full (2 pages)
6 October 2016Satisfaction of charge 11 in full (2 pages)
6 October 2016Satisfaction of charge 12 in full (1 page)
6 October 2016Satisfaction of charge 6 in full (1 page)
6 October 2016Satisfaction of charge 8 in full (2 pages)
6 October 2016Satisfaction of charge 5 in full (1 page)
6 October 2016Satisfaction of charge 9 in full (2 pages)
24 June 2016Accounts for a small company made up to 31 December 2015 (5 pages)
24 June 2016Accounts for a small company made up to 31 December 2015 (5 pages)
25 May 2016Accounts for a small company made up to 30 March 2015 (5 pages)
25 May 2016Accounts for a small company made up to 30 March 2015 (5 pages)
20 May 2016Previous accounting period shortened from 30 March 2016 to 31 December 2015 (1 page)
20 May 2016Previous accounting period shortened from 30 March 2016 to 31 December 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
7 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 6
(3 pages)
7 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 6
(3 pages)
6 November 2015Termination of appointment of Andrew Derek Blain as a director on 12 September 2015 (1 page)
6 November 2015Termination of appointment of Andrew Derek Blain as a director on 12 September 2015 (1 page)
30 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
23 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 6
(3 pages)
23 December 2014Director's details changed for Mr Jonathan Paul Lewis on 29 November 2014 (2 pages)
23 December 2014Director's details changed for Mr Andrew Derek Blain on 29 November 2014 (2 pages)
23 December 2014Director's details changed for Mr Jonathan Paul Lewis on 29 November 2014 (2 pages)
23 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 6
(3 pages)
23 December 2014Director's details changed for Mr Andrew Derek Blain on 29 November 2014 (2 pages)
20 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
20 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
5 March 2014Part of the property or undertaking has been released from charge 13 (18 pages)
5 March 2014Part of the property or undertaking has been released from charge 13 (18 pages)
10 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 6
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/02/2020 under section 1088 of the Companies Act 2006
(4 pages)
10 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 6
(4 pages)
27 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
27 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
4 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 29 November 2012 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/02/2020 under section 1088 of the Companies Act 2006
(4 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
16 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 29 November 2011 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/02/2020 under section 1088 of the Companies Act 2006
(4 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
28 January 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 28 January 2011 (1 page)
28 January 2011Annual return made up to 29 November 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/02/2020 under section 1088 of the Companies Act 2006
(4 pages)
28 January 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 28 January 2011 (1 page)
26 January 2011Termination of appointment of Elliot Lewis as a director (2 pages)
26 January 2011Termination of appointment of Elliot Lewis as a director (2 pages)
18 November 2010Termination of appointment of Portland Registrars Limited as a secretary (2 pages)
18 November 2010Termination of appointment of Portland Registrars Limited as a secretary (2 pages)
30 September 2010Accounts for a medium company made up to 31 December 2009 (12 pages)
30 September 2010Accounts for a medium company made up to 31 December 2009 (12 pages)
16 July 2010Secretary's details changed for Portland Registrars Limited on 16 July 2010 (2 pages)
16 July 2010Secretary's details changed for Portland Registrars Limited on 16 July 2010 (2 pages)
16 July 2010Secretary's details changed for Portland Registrars Limited on 16 July 2010 (2 pages)
16 July 2010Secretary's details changed for Portland Registrars Limited on 16 July 2010 (2 pages)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
24 December 2009Annual return made up to 29 November 2009 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/02/2020 under section 1088 of the Companies Act 2006
(5 pages)
24 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
24 December 2009Secretary's details changed for Portland Registrars Limited on 24 December 2009 (2 pages)
24 December 2009Secretary's details changed for Portland Registrars Limited on 24 December 2009 (2 pages)
13 November 2009Annual return made up to 29 November 2008 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 29 November 2008 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/02/2020 under section 1088 of the Companies Act 2006
(6 pages)
10 November 2009Director's details changed for Andrew Derek Blain on 30 September 2009 (1 page)
10 November 2009Director's details changed for Andrew Derek Blain on 30 September 2009 (1 page)
15 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
15 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 December 2008Return made up to 29/11/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/02/2020 under section 1088 of the Companies Act 2006
(4 pages)
5 December 2008Return made up to 29/11/08; full list of members (4 pages)
18 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
18 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 November 2007Return made up to 29/11/07; full list of members (3 pages)
30 November 2007Return made up to 29/11/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/02/2020 under section 1088 of the Companies Act 2006
(3 pages)
31 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
31 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
20 December 2006Return made up to 29/11/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/02/2020 under section 1088 of the Companies Act 2006
(7 pages)
20 December 2006Return made up to 29/11/05; full list of members (6 pages)
20 December 2006Return made up to 29/11/06; full list of members (7 pages)
20 December 2006Return made up to 29/11/05; full list of members (6 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/02/2020 under section 1088 of the Companies Act 2006
(2 pages)
26 June 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
26 June 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
26 May 2006Particulars of mortgage/charge (7 pages)
26 May 2006Particulars of mortgage/charge (7 pages)
26 May 2006Particulars of mortgage/charge (7 pages)
26 May 2006Particulars of mortgage/charge (7 pages)
17 May 2006Registered office changed on 17/05/06 from: 16 arden road london N3 3AN (1 page)
17 May 2006Registered office changed on 17/05/06 from: 16 arden road london N3 3AN (1 page)
4 May 2006New secretary appointed (2 pages)
4 May 2006New secretary appointed (2 pages)
2 May 2006Secretary resigned;director resigned (1 page)
2 May 2006Section 394 (1 page)
2 May 2006Secretary resigned;director resigned (1 page)
2 May 2006Section 394 (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Declaration of assistance for shares acquisition (6 pages)
2 May 2006Declaration of assistance for shares acquisition (6 pages)
25 April 2006Declaration of satisfaction of mortgage/charge (1 page)
25 April 2006Declaration of satisfaction of mortgage/charge (1 page)
25 April 2006Declaration of satisfaction of mortgage/charge (1 page)
25 April 2006Declaration of satisfaction of mortgage/charge (1 page)
25 April 2006Declaration of satisfaction of mortgage/charge (1 page)
25 April 2006Declaration of satisfaction of mortgage/charge (1 page)
10 March 2006Particulars of mortgage/charge (7 pages)
10 March 2006Particulars of mortgage/charge (7 pages)
10 March 2006Particulars of mortgage/charge (7 pages)
10 March 2006Particulars of mortgage/charge (7 pages)
10 March 2006Particulars of mortgage/charge (7 pages)
10 March 2006Particulars of mortgage/charge (7 pages)
10 March 2006Particulars of mortgage/charge (7 pages)
10 March 2006Particulars of mortgage/charge (7 pages)
10 March 2006Particulars of mortgage/charge (7 pages)
10 March 2006Particulars of mortgage/charge (7 pages)
10 March 2006Particulars of mortgage/charge (7 pages)
10 March 2006Particulars of mortgage/charge (7 pages)
10 March 2006Particulars of mortgage/charge (7 pages)
10 March 2006Particulars of mortgage/charge (7 pages)
10 March 2006Particulars of mortgage/charge (7 pages)
10 March 2006Particulars of mortgage/charge (7 pages)
10 March 2006Particulars of mortgage/charge (7 pages)
10 March 2006Particulars of mortgage/charge (11 pages)
10 March 2006Particulars of mortgage/charge (7 pages)
10 March 2006Particulars of mortgage/charge (7 pages)
10 March 2006Particulars of mortgage/charge (7 pages)
10 March 2006Particulars of mortgage/charge (7 pages)
10 March 2006Particulars of mortgage/charge (11 pages)
10 March 2006Particulars of mortgage/charge (7 pages)
10 March 2006Particulars of mortgage/charge (7 pages)
10 March 2006Particulars of mortgage/charge (7 pages)
10 March 2006Particulars of mortgage/charge (7 pages)
10 March 2006Particulars of mortgage/charge (7 pages)
10 March 2006Particulars of mortgage/charge (7 pages)
10 March 2006Particulars of mortgage/charge (7 pages)
10 March 2006Particulars of mortgage/charge (7 pages)
10 March 2006Particulars of mortgage/charge (7 pages)
10 March 2006Particulars of mortgage/charge (7 pages)
10 March 2006Particulars of mortgage/charge (7 pages)
10 March 2006Particulars of mortgage/charge (7 pages)
10 March 2006Particulars of mortgage/charge (7 pages)
9 February 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
14 October 2005Particulars of mortgage/charge (7 pages)
14 October 2005Particulars of mortgage/charge (7 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
28 January 2005Return made up to 29/11/04; full list of members (8 pages)
28 January 2005Return made up to 29/11/04; full list of members (8 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
8 December 2003Return made up to 29/11/03; full list of members (7 pages)
8 December 2003Return made up to 29/11/03; full list of members (7 pages)
19 May 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
19 May 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
3 January 2003Return made up to 29/11/02; full list of members (7 pages)
3 January 2003Return made up to 29/11/02; full list of members (7 pages)
16 July 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
16 July 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
11 December 2001Return made up to 29/11/01; full list of members (7 pages)
11 December 2001Return made up to 29/11/01; full list of members (7 pages)
28 September 2001Total exemption full accounts made up to 30 November 2000 (9 pages)
28 September 2001Total exemption full accounts made up to 30 November 2000 (9 pages)
18 December 2000Return made up to 29/11/00; full list of members (7 pages)
18 December 2000Return made up to 29/11/00; full list of members (7 pages)
24 August 2000Full accounts made up to 30 November 1999 (8 pages)
24 August 2000Full accounts made up to 30 November 1999 (8 pages)
12 January 2000Return made up to 29/11/99; full list of members (7 pages)
12 January 2000Return made up to 29/11/99; full list of members (7 pages)
17 September 1999Ad 29/11/96--------- £ si 4@1 (2 pages)
17 September 1999Ad 29/11/96--------- £ si 4@1 (2 pages)
17 September 1999Full accounts made up to 30 November 1998 (8 pages)
17 September 1999Full accounts made up to 30 November 1998 (8 pages)
14 December 1998Return made up to 29/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 December 1998Return made up to 29/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 October 1998Ad 29/11/96--------- £ si 4@1 (2 pages)
5 October 1998Ad 29/11/96--------- £ si 4@1 (2 pages)
1 October 1998Full accounts made up to 30 November 1997 (7 pages)
1 October 1998Full accounts made up to 30 November 1997 (7 pages)
23 February 1998Return made up to 29/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 1998Return made up to 29/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
29 July 1997Particulars of mortgage/charge (3 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
20 May 1997Registered office changed on 20/05/97 from: c/o ingram winter green the smokery greenhill rents cowcross street london EC1M 6BN (1 page)
20 May 1997Registered office changed on 20/05/97 from: c/o ingram winter green the smokery greenhill rents cowcross street london EC1M 6BN (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Secretary resigned (1 page)
13 January 1997Secretary resigned (1 page)
7 January 1997Registered office changed on 07/01/97 from: 120 east road london N1 6AA (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New secretary appointed (2 pages)
7 January 1997New secretary appointed (2 pages)
7 January 1997Registered office changed on 07/01/97 from: 120 east road london N1 6AA (1 page)
29 November 1996Incorporation (15 pages)
29 November 1996Incorporation (15 pages)