Alexander Square
London
SW3 2BA
Director Name | Mr Clive Edward Benedict Schlee |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1998(1 year, 12 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Crooked House Bromeswell Woodbridge Suffolk IP12 2PQ |
Secretary Name | Mr Clive Edward Benedict Schlee |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 1999(2 years, 3 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Crooked House Bromeswell Woodbridge Suffolk IP12 2PQ |
Director Name | Celeste Tobias-Metcalfe |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2016(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground And First Floors Partnership House Carlisle London SW1P 1BX |
Director Name | Mr Nicholas Charles Morris |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Montpelier Street London SW7 1EX |
Secretary Name | Mr Francois Stephanus Malan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 July 1997) |
Role | Solicitor |
Correspondence Address | 28 Broadway Avenue Twickenham Middlesex TW1 1RH |
Director Name | Miyukisedohara Hazzard |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 February 1997(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 April 1998) |
Role | Restaurant Consultant |
Correspondence Address | 5 Balfour Place London W1Y 5RG |
Director Name | Eric Nigel Fellner |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 April 1998) |
Role | Film Producer |
Correspondence Address | 46 Holland Street London W8 4LX |
Secretary Name | Luke Evan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 April 1998) |
Role | Company Director |
Correspondence Address | 12 Hartismere Road Fulham London SW6 7UD |
Secretary Name | Julian Edward Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 March 1999) |
Role | Chairman |
Correspondence Address | High Lodge Blenheim Park Whitney Oxfordshire OX7 2NE |
Director Name | Jonathan Joseph Raymond |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 April 1998) |
Role | Personal Assistant |
Correspondence Address | Queen Alexandra's House Kensington Gore London SW7 2QT |
Director Name | Jensdonal Hills |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(1 year, 4 months after company formation) |
Appointment Duration | 4 months (resigned 01 September 1998) |
Role | Solicitor |
Correspondence Address | 25 Albion Square London E8 4BS |
Director Name | Gerard Peter Loughran |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(14 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pret A Manager 157 Camden High Street London NW1 7JR |
Director Name | Landen Robert Prescott Brann |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52-54 High Holborn House High Holborn London WC1V 6RL |
Director Name | Cameron Spencer Roberts |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(18 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Parker Street Holborn London WC2B 5PT |
Director Name | Nicolas Barnoin |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(18 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Parker Street Holborn London WC2B 5PT |
Director Name | Serge Francois Schoen |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 August 2016(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 June 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Rue Du Marche 7 Ch-1204 Geneva Switzerland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | itsu.co.uk |
---|---|
Telephone | 020 37282461 |
Telephone region | London |
Registered Address | Ground And First Floors Partnership House Carlisle Place London SW1P 1BX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
790 at £1 | Julian Edward Metcalfe 78.22% Ordinary A |
---|---|
200 at £1 | Clive Edward Benedict Schlee 19.80% Ordinary A |
10 at £1 | Gerard Loughran 0.99% Ordinary B |
10 at £1 | Robin Wight 0.99% Ordinary A |
Year | 2014 |
---|---|
Turnover | £67,869,415 |
Gross Profit | £29,555,021 |
Net Worth | £6,253,624 |
Cash | £1,191,591 |
Current Liabilities | £10,098,665 |
Latest Accounts | 29 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
21 November 2008 | Delivered on: 27 November 2008 Persons entitled: Gloucester Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the lessee's right title and interest in and to the monies from time to time credited to an for the time being standing to the credit of the account (as defined in the rent deposit deed and set out in the attached form 395 see image for full details. Outstanding |
---|---|
13 July 2006 | Delivered on: 26 July 2006 Persons entitled: Mourant & Co Trustees Limited and Mourant Property Trustees Limited as Trustees of the Omegano.1 Property Unit Trust Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account. See the mortgage charge document for full details. Outstanding |
27 July 2005 | Delivered on: 2 August 2005 Persons entitled: Heron Quays (RT3) T1 Limited and Heron Quays (RT3) T2 Limited Classification: Rent deposit deed Secured details: £35,250.00 due or to become due from the company to. Particulars: The deposit of £35,250.00. Outstanding |
23 September 2002 | Delivered on: 25 September 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 100 cabot place canary wharf london. 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. Outstanding |
16 August 2002 | Delivered on: 6 September 2002 Persons entitled: Cabot Place Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being the sum of £22,320 plus an amount equal to the vat chargeable thereon together with any interest credited to the deposit account. See the mortgage charge document for full details. Outstanding |
27 September 2000 | Delivered on: 30 September 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 103-109 wardour street london (F.h). 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. Outstanding |
10 July 2000 | Delivered on: 22 July 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at lower ground floor ground first & second floors 117,117A,119 & 121 walton street and 116 & 118 draycott avenue. 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. Outstanding |
20 December 2022 | Delivered on: 22 December 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
27 April 1999 | Delivered on: 7 May 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 December 2021 | Delivered on: 20 December 2021 Persons entitled: Bridgepoint Funding V 2 Limited Classification: A registered charge Particulars: N/A. Outstanding |
16 December 2021 | Delivered on: 20 December 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
27 September 2011 | Delivered on: 12 October 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit R2, 100 cabot place, canary wharf, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
13 October 2010 | Delivered on: 19 October 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at unit 2, 20 gracechurch street london EGL568737 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
6 August 2010 | Delivered on: 11 August 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at unit 2 exchequer court 25-51 st mary ave london t/no. NGL829969 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
14 May 2010 | Delivered on: 21 May 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a ground and first floor, 100 notting hill gate, london t/no. BGL74934 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
3 March 2010 | Delivered on: 6 March 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41-44 great queen street london t/no NGL907810 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
25 November 2009 | Delivered on: 11 December 2009 Persons entitled: Clerical Medical Investment Group Limited Classification: Rent deposit deed Secured details: £50,000 and all other monies due or to become due from the company to the chargee. Particulars: A rent deposit relating to a lease dated 24/08/99 of unit 2, 33 st mary axe london. Outstanding |
18 August 2009 | Delivered on: 28 August 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ground floor 236 high holborn london t/nos NGL905539; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
29 July 2009 | Delivered on: 31 July 2009 Persons entitled: Leafgreen Estates Limited Classification: Rent deposit deed Secured details: £28,750 and all other monies due or to become due from the company to the chargee. Particulars: The sum of £28,750 plus value added tax thereon. Outstanding |
10 February 1997 | Delivered on: 24 February 1997 Satisfied on: 25 November 2011 Persons entitled: Republic National Bank of New York Classification: General account conditions Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any money at any time in any account with the bank or its affiliates or owing by the bank and any property or documants held by or on behalf of the bank. Fully Satisfied |
12 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
---|---|
25 August 2023 | Full accounts made up to 29 December 2022 (37 pages) |
23 January 2023 | Satisfaction of charge 10 in full (1 page) |
22 December 2022 | Registration of charge 032863420020, created on 20 December 2022 (72 pages) |
12 December 2022 | Confirmation statement made on 2 December 2022 with updates (8 pages) |
24 October 2022 | Notice of completion of voluntary arrangement (23 pages) |
24 October 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 August 2022 (23 pages) |
7 October 2022 | Group of companies' accounts made up to 30 December 2021 (44 pages) |
8 August 2022 | Change of details for Butterfly 21 Bidco Limited as a person with significant control on 16 December 2021 (2 pages) |
8 August 2022 | Cessation of Julian Edward Metcalfe as a person with significant control on 16 December 2021 (1 page) |
27 July 2022 | Satisfaction of charge 5 in full (1 page) |
21 July 2022 | Second filing of a statement of capital following an allotment of shares on 16 December 2021
|
4 March 2022 | Group of companies' accounts made up to 31 December 2020 (51 pages) |
24 February 2022 | Registered office address changed from Second Floor 40 Broadway London SW1H 0BT England to Ground and First Floors Partnership House Carlisle Place London SW1P 1BX on 24 February 2022 (1 page) |
11 February 2022 | Satisfaction of charge 8 in full (1 page) |
25 January 2022 | Purchase of own shares. (3 pages) |
17 January 2022 | Cancellation of shares. Statement of capital on 17 December 2021
|
12 January 2022 | Confirmation statement made on 2 December 2021 with updates (8 pages) |
4 January 2022 | Memorandum and Articles of Association (12 pages) |
4 January 2022 | Resolutions
|
4 January 2022 | Resolutions
|
30 December 2021 | Group of companies' accounts made up to 26 December 2019 (47 pages) |
23 December 2021 | Statement of capital following an allotment of shares on 16 December 2021
|
20 December 2021 | Registration of charge 032863420018, created on 16 December 2021 (72 pages) |
20 December 2021 | Registration of charge 032863420019, created on 16 December 2021 (79 pages) |
17 December 2021 | Solvency Statement dated 16/12/21 (2 pages) |
17 December 2021 | Statement of capital on 17 December 2021
|
17 December 2021 | Resolutions
|
17 December 2021 | Statement by Directors (2 pages) |
7 October 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 August 2021 (21 pages) |
19 July 2021 | Satisfaction of charge 17 in full (1 page) |
19 July 2021 | Satisfaction of charge 9 in full (1 page) |
19 July 2021 | Satisfaction of charge 15 in full (2 pages) |
19 July 2021 | Satisfaction of charge 7 in full (1 page) |
19 July 2021 | Satisfaction of charge 6 in full (1 page) |
19 July 2021 | Satisfaction of charge 16 in full (2 pages) |
19 July 2021 | Satisfaction of charge 12 in full (1 page) |
19 July 2021 | Satisfaction of charge 13 in full (1 page) |
19 July 2021 | Satisfaction of charge 4 in full (1 page) |
19 July 2021 | Satisfaction of charge 3 in full (2 pages) |
19 July 2021 | Satisfaction of charge 14 in full (2 pages) |
19 July 2021 | Satisfaction of charge 11 in full (2 pages) |
15 July 2021 | Notification of Butterfly 21 Bidco Limited as a person with significant control on 10 June 2021 (2 pages) |
15 July 2021 | Termination of appointment of Serge Francois Schoen as a director on 10 June 2021 (1 page) |
15 July 2021 | Cessation of Serge Francois Schoen as a person with significant control on 10 June 2021 (1 page) |
30 April 2021 | Confirmation statement made on 2 December 2020 with updates (8 pages) |
12 February 2021 | Registered office address changed from Elm House 25 Elm Street Ipswich Suffolk IP1 2AD to Second Floor 40 Broadway London SW1H 0BT on 12 February 2021 (1 page) |
15 December 2020 | Registered office address changed from 52-54 High Holborn House High Holborn London WC1V 6RL to Elm House 25 Elm Street Ipswich Suffolk IP1 2AD on 15 December 2020 (1 page) |
15 September 2020 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
23 December 2019 | Confirmation statement made on 2 December 2019 with updates (13 pages) |
21 November 2019 | Statement of capital following an allotment of shares on 11 September 2019
|
19 September 2019 | Group of companies' accounts made up to 27 December 2018 (42 pages) |
19 July 2019 | Resolutions
|
14 December 2018 | Confirmation statement made on 2 December 2018 with updates (14 pages) |
25 October 2018 | Memorandum and Articles of Association (38 pages) |
11 October 2018 | Statement of capital following an allotment of shares on 30 August 2018
|
10 October 2018 | Memorandum and Articles of Association (19 pages) |
10 October 2018 | Resolutions
|
27 September 2018 | Group of companies' accounts made up to 28 December 2017 (36 pages) |
15 January 2018 | Confirmation statement made on 2 December 2017 with updates (6 pages) |
18 December 2017 | Group of companies' accounts made up to 29 December 2016 (38 pages) |
18 December 2017 | Group of companies' accounts made up to 29 December 2016 (38 pages) |
21 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
21 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
17 August 2017 | Resolutions
|
17 August 2017 | Resolutions
|
14 August 2017 | Statement of capital on 14 August 2017
|
14 August 2017 | Statement of capital on 14 August 2017
|
14 July 2017 | Solvency Statement dated 21/06/17 (2 pages) |
14 July 2017 | Statement by Directors (2 pages) |
14 July 2017 | Solvency Statement dated 21/06/17 (2 pages) |
14 July 2017 | Resolutions
|
14 July 2017 | Resolutions
|
14 July 2017 | Statement by Directors (2 pages) |
24 April 2017 | Termination of appointment of Nicolas Barnoin as a director on 19 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Nicolas Barnoin as a director on 19 April 2017 (2 pages) |
18 April 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
18 April 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
9 April 2017 | Change of share class name or designation (2 pages) |
9 April 2017 | Change of share class name or designation (2 pages) |
7 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
7 February 2017 | Termination of appointment of Cameron Spencer Roberts as a director on 14 December 2016 (2 pages) |
7 February 2017 | Termination of appointment of Cameron Spencer Roberts as a director on 14 December 2016 (2 pages) |
24 January 2017 | Termination of appointment of Landen Robert Prescott Brann as a director on 30 September 2016 (2 pages) |
24 January 2017 | Termination of appointment of Cameron Spencer Roberts as a director on 14 December 2016 (2 pages) |
24 January 2017 | Termination of appointment of Cameron Spencer Roberts as a director on 14 December 2016 (2 pages) |
24 January 2017 | Termination of appointment of Landen Robert Prescott Brann as a director on 30 September 2016 (2 pages) |
23 January 2017 | Confirmation statement made on 2 December 2016 with updates (11 pages) |
23 January 2017 | Confirmation statement made on 2 December 2016 with updates (11 pages) |
24 November 2016 | Appointment of Serge Francois Schoen as a director on 12 August 2016 (3 pages) |
24 November 2016 | Appointment of Serge Francois Schoen as a director on 12 August 2016 (3 pages) |
3 November 2016 | Appointment of Celeste Tobias-Metcalfe as a director on 12 August 2016 (3 pages) |
3 November 2016 | Appointment of Celeste Tobias-Metcalfe as a director on 12 August 2016 (3 pages) |
21 October 2016 | Memorandum and Articles of Association (43 pages) |
21 October 2016 | Resolutions
|
21 October 2016 | Change of share class name or designation (2 pages) |
21 October 2016 | Memorandum and Articles of Association (43 pages) |
21 October 2016 | Resolutions
|
21 October 2016 | Change of share class name or designation (2 pages) |
31 August 2016 | Resolutions
|
31 August 2016 | Resolutions
|
10 August 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
10 August 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
11 July 2016 | Termination of appointment of Gerard Peter Loughran as a director on 2 June 2015 (2 pages) |
11 July 2016 | Termination of appointment of Gerard Peter Loughran as a director on 2 June 2015 (2 pages) |
21 April 2016 | Registered office address changed from 53 Parker Street Holborn London WC2B 5PT to 52-54 High Holborn House High Holborn London WC1V 6RL on 21 April 2016 (2 pages) |
21 April 2016 | Registered office address changed from 53 Parker Street Holborn London WC2B 5PT to 52-54 High Holborn House High Holborn London WC1V 6RL on 21 April 2016 (2 pages) |
30 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders (20 pages) |
30 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders (20 pages) |
29 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
29 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
13 October 2015 | Full accounts made up to 1 January 2015 (29 pages) |
13 October 2015 | Full accounts made up to 1 January 2015 (29 pages) |
13 October 2015 | Full accounts made up to 1 January 2015 (29 pages) |
17 July 2015 | Resolutions
|
17 July 2015 | Resolutions
|
18 May 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
18 May 2015 | Change of share class name or designation (2 pages) |
18 May 2015 | Change of share class name or designation (2 pages) |
18 May 2015 | Resolutions
|
18 May 2015 | Resolutions
|
18 May 2015 | Resolutions
|
18 May 2015 | Sub-division of shares on 27 March 2015 (5 pages) |
18 May 2015 | Sub-division of shares on 27 March 2015 (5 pages) |
18 May 2015 | Resolutions
|
18 May 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
18 May 2015 | Resolutions
|
20 March 2015 | Appointment of Cameron Spencer Roberts as a director on 18 December 2014 (3 pages) |
20 March 2015 | Appointment of Cameron Spencer Roberts as a director on 18 December 2014 (3 pages) |
17 March 2015 | Appointment of Nicolas Barnoin as a director on 18 December 2014 (3 pages) |
17 March 2015 | Appointment of Nicolas Barnoin as a director on 18 December 2014 (3 pages) |
3 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
27 February 2014 | Full accounts made up to 2 January 2014 (28 pages) |
27 February 2014 | Full accounts made up to 2 January 2014 (28 pages) |
27 February 2014 | Full accounts made up to 2 January 2014 (28 pages) |
5 January 2014 | Director's details changed for Landen Robert Prescott Brann on 5 December 2013 (3 pages) |
5 January 2014 | Director's details changed for Landen Robert Prescott Brann on 5 December 2013 (3 pages) |
5 January 2014 | Director's details changed for Landen Robert Prescott Brann on 5 December 2013 (3 pages) |
20 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
27 September 2013 | Full accounts made up to 3 January 2013 (27 pages) |
27 September 2013 | Full accounts made up to 3 January 2013 (27 pages) |
27 September 2013 | Full accounts made up to 3 January 2013 (27 pages) |
20 September 2013 | Registered office address changed from 1St Floor Dorland House 18-20 Lower Regent Street London SW1Y 4PH on 20 September 2013 (2 pages) |
20 September 2013 | Registered office address changed from 1St Floor Dorland House 18-20 Lower Regent Street London SW1Y 4PH on 20 September 2013 (2 pages) |
29 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (17 pages) |
29 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (17 pages) |
29 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (17 pages) |
12 June 2012 | Resolutions
|
12 June 2012 | Memorandum and Articles of Association (34 pages) |
12 June 2012 | Memorandum and Articles of Association (34 pages) |
12 June 2012 | Resolutions
|
19 April 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (16 pages) |
19 April 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (16 pages) |
19 April 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (16 pages) |
2 March 2012 | Full accounts made up to 5 January 2012 (24 pages) |
2 March 2012 | Full accounts made up to 5 January 2012 (24 pages) |
2 March 2012 | Full accounts made up to 5 January 2012 (24 pages) |
15 February 2012 | Appointment of Landen Robert Prescott Brann as a director (3 pages) |
15 February 2012 | Appointment of Landen Robert Prescott Brann as a director (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (25 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (25 pages) |
11 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
11 February 2011 | Resolutions
|
11 February 2011 | Resolutions
|
11 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
11 February 2011 | Resolutions
|
11 February 2011 | Resolutions
|
27 January 2011 | Section 519 (1 page) |
27 January 2011 | Section 519 (1 page) |
25 January 2011 | Annual return made up to 2 December 2010 (14 pages) |
25 January 2011 | Annual return made up to 2 December 2010 (14 pages) |
25 January 2011 | Annual return made up to 2 December 2010 (14 pages) |
23 December 2010 | Change of share class name or designation (2 pages) |
23 December 2010 | Change of share class name or designation (2 pages) |
23 December 2010 | Resolutions
|
23 December 2010 | Statement of capital following an allotment of shares on 15 December 2010
|
23 December 2010 | Resolutions
|
23 December 2010 | Statement of capital following an allotment of shares on 15 December 2010
|
23 December 2010 | Appointment of Gerard Peter Loughran as a director (3 pages) |
23 December 2010 | Appointment of Gerard Peter Loughran as a director (3 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
29 March 2010 | Registered office address changed from Ground Floor Dorland House 18-20 Lower Regent Street London SW1Y 4PH England on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from Ground Floor Dorland House 18-20 Lower Regent Street London SW1Y 4PH England on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from Sumner House St Thomass Road Chorley Lancashire PR7 1HP on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from Sumner House St Thomass Road Chorley Lancashire PR7 1HP on 29 March 2010 (1 page) |
18 March 2010 | Full accounts made up to 31 December 2009 (21 pages) |
18 March 2010 | Full accounts made up to 31 December 2009 (21 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
18 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (7 pages) |
18 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (7 pages) |
18 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (7 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
23 February 2009 | Full accounts made up to 31 December 2008 (21 pages) |
23 February 2009 | Full accounts made up to 31 December 2008 (21 pages) |
15 January 2009 | Return made up to 02/12/08; full list of members (8 pages) |
15 January 2009 | Return made up to 02/12/08; full list of members (8 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
24 July 2008 | Resolutions
|
24 July 2008 | Resolutions
|
17 March 2008 | Full accounts made up to 31 December 2007 (22 pages) |
17 March 2008 | Full accounts made up to 31 December 2007 (22 pages) |
8 January 2008 | Return made up to 02/12/07; full list of members (9 pages) |
8 January 2008 | Return made up to 02/12/07; full list of members (9 pages) |
16 May 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
16 May 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
2 January 2007 | Return made up to 02/12/06; full list of members (9 pages) |
2 January 2007 | Return made up to 02/12/06; full list of members (9 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
29 March 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
12 January 2006 | Return made up to 02/12/05; full list of members
|
12 January 2006 | Return made up to 02/12/05; full list of members
|
26 October 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
26 October 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Return made up to 02/12/04; full list of members (8 pages) |
10 February 2005 | Return made up to 02/12/04; full list of members (8 pages) |
14 April 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
14 April 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
11 March 2004 | Return made up to 02/12/03; full list of members (8 pages) |
11 March 2004 | Return made up to 02/12/03; full list of members (8 pages) |
28 October 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
28 October 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
13 February 2003 | Return made up to 02/12/02; full list of members (8 pages) |
13 February 2003 | Return made up to 02/12/02; full list of members (8 pages) |
25 September 2002 | Particulars of mortgage/charge (4 pages) |
25 September 2002 | Particulars of mortgage/charge (4 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
29 June 2002 | Accounts for a medium company made up to 31 December 2001 (13 pages) |
29 June 2002 | Accounts for a medium company made up to 31 December 2001 (13 pages) |
2 February 2002 | Return made up to 02/12/01; full list of members (7 pages) |
2 February 2002 | Return made up to 02/12/01; full list of members (7 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
3 January 2001 | Return made up to 02/12/00; full list of members (7 pages) |
3 January 2001 | Return made up to 02/12/00; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Return made up to 02/12/99; full list of members
|
30 December 1999 | Return made up to 02/12/99; full list of members
|
5 August 1999 | Secretary's particulars changed (1 page) |
5 August 1999 | Secretary's particulars changed (1 page) |
5 August 1999 | Return made up to 02/12/98; full list of members (8 pages) |
5 August 1999 | Return made up to 02/12/98; full list of members (8 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | Company name changed tsu london LIMITED\certificate issued on 08/04/99 (2 pages) |
7 April 1999 | Company name changed tsu london LIMITED\certificate issued on 08/04/99 (2 pages) |
7 April 1999 | New secretary appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
7 January 1999 | Ad 15/12/98--------- £ si 460@1=460 £ ic 350/810 (2 pages) |
7 January 1999 | Ad 15/12/98--------- £ si 250@1=250 £ ic 100/350 (2 pages) |
7 January 1999 | Ad 15/12/98--------- £ si 250@1=250 £ ic 100/350 (2 pages) |
7 January 1999 | Ad 15/12/98--------- £ si 460@1=460 £ ic 350/810 (2 pages) |
7 January 1999 | Ad 15/12/98--------- £ si 190@1=190 £ ic 810/1000 (2 pages) |
7 January 1999 | Ad 15/12/98--------- £ si 190@1=190 £ ic 810/1000 (2 pages) |
18 December 1998 | Resolutions
|
2 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
26 May 1998 | Return made up to 02/12/97; full list of members (9 pages) |
26 May 1998 | Return made up to 02/12/97; full list of members (9 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | New secretary appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Secretary resigned (1 page) |
25 May 1997 | Registered office changed on 25/05/97 from: 27 montpelier street london SW7 1HF (1 page) |
25 May 1997 | Registered office changed on 25/05/97 from: 27 montpelier street london SW7 1HF (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
24 February 1997 | Particulars of mortgage/charge (3 pages) |
24 February 1997 | Particulars of mortgage/charge (3 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
7 February 1997 | Memorandum and Articles of Association (18 pages) |
7 February 1997 | Memorandum and Articles of Association (18 pages) |
29 January 1997 | Company name changed sushi london LIMITED\certificate issued on 30/01/97 (2 pages) |
29 January 1997 | Company name changed sushi london LIMITED\certificate issued on 30/01/97 (2 pages) |
21 January 1997 | Resolutions
|
21 January 1997 | Memorandum and Articles of Association (15 pages) |
21 January 1997 | Resolutions
|
21 January 1997 | Memorandum and Articles of Association (15 pages) |
16 January 1997 | Company name changed centreapply LIMITED\certificate issued on 17/01/97 (2 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | New secretary appointed (2 pages) |
16 January 1997 | New director appointed (4 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 January 1997 | New director appointed (4 pages) |
16 January 1997 | Company name changed centreapply LIMITED\certificate issued on 17/01/97 (2 pages) |
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | New secretary appointed (2 pages) |
2 December 1996 | Incorporation (9 pages) |
2 December 1996 | Incorporation (9 pages) |