Company NameOrrery Restaurant Limited
Company StatusActive
Company Number03291418
CategoryPrivate Limited Company
Incorporation Date12 December 1996(27 years, 4 months ago)
Previous NameKitdirect Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr David Michael Loewi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2006(9 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Gavin Eliot Cox
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(26 years, 11 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Michael Anthony Welden
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(26 years, 11 months after company formation)
Appointment Duration5 months
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameThe Executors Of Sir Terence Orby Conran
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(3 weeks, 5 days after company formation)
Appointment Duration9 years, 8 months (resigned 14 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarton Court
Kintbury
Hungerford
Berkshire
RG17 9SA
Director NameMr Desmond Antony Lalith Gunewardena
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(3 weeks, 5 days after company formation)
Appointment Duration25 years, 8 months (resigned 22 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Kirby Street
London
EC1N 8TS
Secretary NameMr Desmond Antony Lalith Gunewardena
NationalityBritish
StatusResigned
Appointed07 January 1997(3 weeks, 5 days after company formation)
Appointment Duration7 years, 2 months (resigned 30 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Copse Hill
Wimbledon
London
SW20 0NB
Director NameKai Ole Ringenson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed19 March 1998(1 year, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 November 1998)
RoleManaging Director
Correspondence Address46 Broomhouse Road
London
SW6 3QX
Director NameMr David Michael Loewi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 August 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Back Lane
London
NW3 1HL
Secretary NameMartijn Anton Schuitemaker
NationalityDutch
StatusResigned
Appointed30 March 2004(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 2006)
RoleCompany Director
Correspondence Address17 Alexandra Wharf
1 Darwen Place
London
E2 9SJ
Secretary NameMr Adam John Gordon Bellamy
NationalityBritish
StatusResigned
Appointed12 September 2006(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Manland Avenue
Harpenden
Hertfordshire
AL5 4RQ
Director NameMr Adam John Gordon Bellamy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Manland Avenue
Harpenden
Hertfordshire
AL5 4RQ
Secretary NameMr Alex McLauchlan
NationalityBritish
StatusResigned
Appointed01 January 2009(12 years after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 2011)
RoleAccountant
Correspondence Address43 Central Drive
St. Albans
Hertfordshire
AL4 0UN
Director NameMr Alex McLauchlan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(13 years, 11 months after company formation)
Appointment Duration1 year (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Toby Charles Harris
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(17 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.orrery-restaurant.co.uk
Telephone020 76168000
Telephone regionLondon

Location

Registered Address16 Kirby Street
London
EC1N 8TS
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

Financials

Year2013
Turnover£3,254,000
Gross Profit£121,000
Net Worth-£229,000
Cash£60,000
Current Liabilities£585,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End28 September

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

12 October 2016Delivered on: 24 October 2016
Persons entitled: Ldc (Managers) Limited (as Security Agent)

Classification: A registered charge
Particulars: 30-35 almeida street london N1 1TD registered at the land registry with title number NGL801091 and other land for more details please refer to the instrument.
Outstanding
12 October 2016Delivered on: 20 October 2016
Persons entitled: Santander UK PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip), in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, property at 30-35 almeida street, london N1 1TD with title number NGL801091. For more details please refer to the debenture.
Outstanding
10 June 2013Delivered on: 24 June 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Agent

Classification: A registered charge
Particulars: Basement, ground first and second floors of orrery restaurant, 55 and 57 marylebone high street, 21 to 24 devonshire place mews and 30 beaumont street t/no NGL757246. Part 30 to 35 almeida street, london t/no NGL801091. Notification of addition to or amendment of charge.
Outstanding
19 April 2013Delivered on: 1 May 2013
Persons entitled: Ldc (Managers) Limited as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 April 2013Delivered on: 24 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: The mortgaged property as defined in the debenture the intellectual property specified in schedule 4 of the debenture. Notification of addition to or amendment of charge.
Outstanding
23 May 2023Delivered on: 5 June 2023
Persons entitled: Santander UK PLC as Security Agent

Classification: A registered charge
Particulars: Property known as basement, ground, first and second floors known as orrery restaurant 55 and 57 marylebone high street, 21 to 24 devonshire place mews and 30 beaumont street in the land registry with title number ngl 757246 (please refer to the charging instrument for further details).
Outstanding
23 May 2023Delivered on: 24 May 2023
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Basement, ground, first and second floors known as orrery restaurant 55 and 57 marylebone high street, 21 to 24 devonshire place mews and 30 beaumont street as registered at the land registry under title number NGL757246. 30-35 , almeida street, london (N1 1TD) as registered at the land registry under title number NGL801091.. 30-35, almeida street, london (N1 1TD) pending registration at the land registry – allocated title number AGL548775.
Outstanding
17 August 2020Delivered on: 19 August 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Basement, ground, first and second floors known as orrery restaurant 55 and 57 marylebone high street, 21 to 24 devonshire place mews and 30 beaumont street (title number: NGL757246); and. 30-35, almeida street, london, N1 1TD (title number: NGL801091).
Outstanding
17 August 2020Delivered on: 19 August 2020
Persons entitled: Santander UK PLC as Security Trustee for the Beneficiaries (Security Agent).

Classification: A registered charge
Particulars: The property known as basement, ground, first and second floors known as orrery restaurant 55 and 57 marylebone high street, 21 to 24 devonshire place mews and 30 beaumont street registered at the land registry with title number NGL757246. For more details please refer to the instrument.
Outstanding
1 April 2020Delivered on: 16 April 2020
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: Basement, ground and second floors known as orrery restaurant, 55 and 57 marylebone high street, 21 and 24 devonshire place mews, 30 beaumont street (title number NGL757246); and. 30-35 almeida street, london N1 1TD (title number NGL801091).
Outstanding
13 September 2006Delivered on: 27 September 2006
Satisfied on: 24 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for the Security Beneficiaries (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) 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 uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 September 2006Delivered on: 21 September 2006
Satisfied on: 24 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")

Classification: Legal charge
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H orrery basement ground first and second floors 55 and 57 marylebone high street 21-24 devonshire place mews and 30 baeumont street,l/h almeida 30-35 almeida street london t/no NGL801091. See the mortgage charge document for full details.
Fully Satisfied
8 January 1998Delivered on: 15 January 1998
Satisfied on: 5 May 2005
Persons entitled: National Westminster 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 orrery 55-57 marylebone high street london W1 t/n-NGL757246.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 August 1997Delivered on: 20 August 1997
Satisfied on: 5 May 2005
Persons entitled: National Westminster Bank PLC

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

Filing History

30 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
21 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
19 August 2020Registration of charge 032914180011, created on 17 August 2020 (84 pages)
19 August 2020Registration of charge 032914180012, created on 17 August 2020 (78 pages)
16 April 2020Registration of charge 032914180010, created on 1 April 2020 (89 pages)
23 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
6 November 2019Full accounts made up to 31 March 2019 (19 pages)
24 December 2018Accounts for a small company made up to 31 March 2018 (20 pages)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
2 January 2018Termination of appointment of Toby Charles Harris as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Toby Charles Harris as a director on 31 December 2017 (1 page)
22 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
19 December 2017Full accounts made up to 31 March 2017 (19 pages)
19 December 2017Full accounts made up to 31 March 2017 (19 pages)
19 January 2017Resolutions
  • RES13 ‐ Section 175 quoted 'transactions' 30/12/2016
(2 pages)
19 January 2017Resolutions
  • RES13 ‐ Section 175 quoted 'transactions' 30/12/2016
(2 pages)
28 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
21 December 2016Full accounts made up to 31 March 2016 (16 pages)
21 December 2016Full accounts made up to 31 March 2016 (16 pages)
26 October 2016Satisfaction of charge 032914180005 in full (1 page)
26 October 2016Satisfaction of charge 032914180007 in full (1 page)
26 October 2016All of the property or undertaking has been released from charge 032914180006 (1 page)
26 October 2016Satisfaction of charge 032914180005 in full (1 page)
26 October 2016All of the property or undertaking has been released from charge 032914180006 (1 page)
26 October 2016Satisfaction of charge 032914180007 in full (1 page)
24 October 2016Registration of charge 032914180009, created on 12 October 2016 (83 pages)
24 October 2016Registration of charge 032914180009, created on 12 October 2016 (83 pages)
20 October 2016Registration of charge 032914180008, created on 12 October 2016 (71 pages)
20 October 2016Registration of charge 032914180008, created on 12 October 2016 (71 pages)
15 December 2015Full accounts made up to 31 March 2015 (16 pages)
15 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Full accounts made up to 31 March 2015 (16 pages)
15 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
9 December 2014Full accounts made up to 31 March 2014 (15 pages)
9 December 2014Full accounts made up to 31 March 2014 (15 pages)
4 December 2014Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages)
21 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
21 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
24 June 2013Registration of charge 032914180007 (14 pages)
24 June 2013Registration of charge 032914180007 (14 pages)
7 May 2013Resolutions
  • RES13 ‐ Company business 16/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2013Resolutions
  • RES13 ‐ Company business 16/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 May 2013Registration of charge 032914180006 (95 pages)
1 May 2013Registration of charge 032914180006 (95 pages)
24 April 2013Satisfaction of charge 4 in full (4 pages)
24 April 2013Satisfaction of charge 4 in full (4 pages)
24 April 2013Registration of charge 032914180005 (81 pages)
24 April 2013Registration of charge 032914180005 (81 pages)
24 April 2013Satisfaction of charge 3 in full (4 pages)
24 April 2013Satisfaction of charge 3 in full (4 pages)
13 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
11 December 2012Full accounts made up to 31 March 2012 (17 pages)
11 December 2012Full accounts made up to 31 March 2012 (17 pages)
8 January 2012Full accounts made up to 31 March 2011 (16 pages)
8 January 2012Full accounts made up to 31 March 2011 (16 pages)
23 December 2011Termination of appointment of Alex Mclauchlan as a director (1 page)
23 December 2011Termination of appointment of Alex Mclauchlan as a secretary (1 page)
23 December 2011Termination of appointment of Alex Mclauchlan as a secretary (1 page)
23 December 2011Termination of appointment of Alex Mclauchlan as a director (1 page)
19 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
4 February 2011Appointment of Mr Alex Mclauchlan as a director (2 pages)
4 February 2011Appointment of Mr Alex Mclauchlan as a director (2 pages)
14 January 2011Full accounts made up to 31 March 2010 (17 pages)
14 January 2011Full accounts made up to 31 March 2010 (17 pages)
20 December 2010Director's details changed for Mr David Michael Loewi on 12 December 2010 (2 pages)
20 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
20 December 2010Director's details changed for Mr David Michael Loewi on 12 December 2010 (2 pages)
20 December 2010Director's details changed for Mr Desmond Antony Lalith Gunewardena on 12 December 2010 (2 pages)
20 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
20 December 2010Director's details changed for Mr Desmond Antony Lalith Gunewardena on 12 December 2010 (2 pages)
16 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (17 pages)
3 February 2010Full accounts made up to 31 March 2009 (17 pages)
18 May 2009Auditor's resignation (3 pages)
18 May 2009Auditor's resignation (3 pages)
4 April 2009Auditor's resignation (2 pages)
4 April 2009Auditor's resignation (2 pages)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
6 January 2009Secretary appointed alex mclauchlan (1 page)
6 January 2009Appointment terminated director and secretary adam bellamy (1 page)
6 January 2009Appointment terminated director and secretary adam bellamy (1 page)
6 January 2009Secretary appointed alex mclauchlan (1 page)
18 December 2008Return made up to 12/12/08; full list of members (4 pages)
18 December 2008Return made up to 12/12/08; full list of members (4 pages)
21 January 2008Full accounts made up to 31 March 2007 (15 pages)
21 January 2008Full accounts made up to 31 March 2007 (15 pages)
31 December 2007Return made up to 12/12/07; full list of members (2 pages)
31 December 2007Return made up to 12/12/07; full list of members (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
19 February 2007Return made up to 12/12/06; full list of members (7 pages)
19 February 2007Return made up to 12/12/06; full list of members (7 pages)
2 February 2007Full accounts made up to 31 March 2006 (16 pages)
2 February 2007Full accounts made up to 31 March 2006 (16 pages)
21 January 2007Secretary's particulars changed (1 page)
21 January 2007Secretary's particulars changed (1 page)
17 November 2006New secretary appointed (1 page)
17 November 2006New secretary appointed (1 page)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006New secretary appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006New secretary appointed (2 pages)
4 October 2006Registered office changed on 04/10/06 from: 22 shad thames london SE1 2YU (1 page)
4 October 2006Registered office changed on 04/10/06 from: 22 shad thames london SE1 2YU (1 page)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 October 2006Declaration of assistance for shares acquisition (6 pages)
3 October 2006Declaration of assistance for shares acquisition (6 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 September 2006Particulars of mortgage/charge (9 pages)
27 September 2006Particulars of mortgage/charge (9 pages)
21 September 2006Particulars of mortgage/charge (6 pages)
21 September 2006Particulars of mortgage/charge (6 pages)
2 February 2006Full accounts made up to 31 March 2005 (16 pages)
2 February 2006Full accounts made up to 31 March 2005 (16 pages)
10 January 2006Return made up to 12/12/05; full list of members (7 pages)
10 January 2006Return made up to 12/12/05; full list of members (7 pages)
5 May 2005Declaration of satisfaction of mortgage/charge (1 page)
5 May 2005Full accounts made up to 31 March 2004 (16 pages)
5 May 2005Declaration of satisfaction of mortgage/charge (1 page)
5 May 2005Full accounts made up to 31 March 2004 (16 pages)
5 May 2005Declaration of satisfaction of mortgage/charge (1 page)
5 May 2005Declaration of satisfaction of mortgage/charge (1 page)
10 March 2005Return made up to 12/12/04; full list of members (7 pages)
10 March 2005Return made up to 12/12/04; full list of members (7 pages)
12 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
12 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
15 April 2004New secretary appointed (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (1 page)
15 April 2004Secretary resigned (1 page)
2 February 2004Return made up to 12/12/03; full list of members (7 pages)
2 February 2004Return made up to 12/12/03; full list of members (7 pages)
14 November 2003Full accounts made up to 31 March 2003 (16 pages)
14 November 2003Full accounts made up to 31 March 2003 (16 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
20 January 2003Return made up to 12/12/02; full list of members (7 pages)
20 January 2003Return made up to 12/12/02; full list of members (7 pages)
2 November 2002Full accounts made up to 31 March 2002 (16 pages)
2 November 2002Full accounts made up to 31 March 2002 (16 pages)
28 December 2001Return made up to 12/12/01; full list of members (7 pages)
28 December 2001Return made up to 12/12/01; full list of members (7 pages)
15 November 2001Full accounts made up to 31 March 2001 (13 pages)
15 November 2001Full accounts made up to 31 March 2001 (13 pages)
15 February 2001Ad 25/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 February 2001Ad 25/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 January 2001Return made up to 12/12/00; full list of members (7 pages)
16 January 2001Return made up to 12/12/00; full list of members (7 pages)
28 December 2000Full accounts made up to 31 March 2000 (12 pages)
28 December 2000Full accounts made up to 31 March 2000 (12 pages)
29 December 1999Return made up to 12/12/99; full list of members (7 pages)
29 December 1999Return made up to 12/12/99; full list of members (7 pages)
20 October 1999Full accounts made up to 31 March 1999 (11 pages)
20 October 1999Full accounts made up to 31 March 1999 (11 pages)
22 January 1999Return made up to 12/12/98; no change of members (9 pages)
22 January 1999Return made up to 12/12/98; no change of members (9 pages)
10 November 1998New director appointed (3 pages)
10 November 1998New director appointed (3 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
6 November 1998Full accounts made up to 31 March 1998 (12 pages)
6 November 1998Full accounts made up to 31 March 1998 (12 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998Return made up to 12/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 January 1998Return made up to 12/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
22 April 1997Company name changed kitdirect LIMITED\certificate issued on 23/04/97 (5 pages)
22 April 1997Company name changed kitdirect LIMITED\certificate issued on 23/04/97 (5 pages)
14 April 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
14 April 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
11 February 1997Registered office changed on 11/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 February 1997Director resigned (1 page)
11 February 1997New secretary appointed;new director appointed (4 pages)
11 February 1997Director resigned (1 page)
11 February 1997Registered office changed on 11/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 February 1997New director appointed (3 pages)
11 February 1997New director appointed (3 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997New secretary appointed;new director appointed (4 pages)
11 February 1997Secretary resigned (1 page)
12 December 1996Incorporation (9 pages)
12 December 1996Incorporation (9 pages)