Company NameMercury Studios Media Limited
Company StatusActive
Company Number03313802
CategoryPrivate Limited Company
Incorporation Date31 January 1997(27 years, 2 months ago)
Previous NameEagle Rock Entertainment Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMrs Abolanle Abioye
StatusCurrent
Appointed11 July 2014(17 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed13 March 2019(22 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(22 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMrs Alice Elizabeth Webb
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(23 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Geoffrey Manton Kempin
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Madrid Road
Barnes
London
SW13 9PQ
Director NameTerence Richard Shand
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Place
The Street
Wonersh
Surrey
GU5 0PF
Director NameJohn Preston
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 08 April 1998)
RoleCompany Director
Correspondence Address10 Gipsy Lane
London
SW15 5RS
Director NameMr Julian Braithwaite Paul
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(4 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount House
Brasted
Westerham
Kent
TN16 1JB
Secretary NameMrs Susan Mary Jacobs
NationalityEnglish
StatusResigned
Appointed04 June 1997(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Perceval Avenue
London
NW3 4PY
Director NameMrs Susan Mary Jacobs
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed05 November 1997(9 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Perceval Avenue
London
NW3 4PY
Director NameStephen William Harding Navin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed08 April 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 1999)
RoleV P Operations
Country of ResidenceUnited Kingdom
Correspondence Address24 Bloemfontein Avenue
London
W12 7BL
Director NameRichard Hugo Dilsmore Griffiths
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 1999)
RoleChairman
Correspondence AddressSutton Hill
Stourton
Shipston On Stour
Warwickshire
CV36 5HE
Secretary NameChristian James Charles Hoyer Millar
NationalityBritish
StatusResigned
Appointed11 December 1998(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 September 2003)
RoleCompany Director
Correspondence Address9 Beauclerc Road
London
W6 0NR
Director NameJorn Meyer
Date of BirthAugust 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed11 February 1999(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 2000)
RoleRecord Executive
Correspondence AddressKleiner Stug 5
Schenefeld
Germany 22869
Foreign
Director NameMichael Paul Maria Haentjes
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed11 May 1999(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 December 2001)
RoleRecord Executive
Correspondence AddressWilmauspark 17
Hamburg 22587
Foreign
Director NameChristian James Charles Hoyer Millar
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(2 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 September 2003)
RoleChartered Accountant
Correspondence Address9 Beauclerc Road
London
W6 0NR
Director NameMr David Philip Hockman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 2001)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressHomewood Lodge Homewood Lane
Northaw
Potters Bar
Hertfordshire
EN6 4PP
Director NameDaniel Christopher Lycett
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 2001)
RoleCompany Director
Correspondence AddressGarden Flat
18 Carlingford Road
London
NW3 1RX
Director NameHans-Martin Arnold Guitsch
Date of BirthDecember 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed09 June 2000(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 15 June 2001)
RoleLawyer
Correspondence AddressHusumer Shasse 6
Hamburg
20251
Director NameAndre Finkenwirth
Date of BirthApril 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed15 June 2001(4 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 November 2001)
RoleCfo/Coo
Correspondence AddressWillhouden 66
Hamburg
22587
Foreign
Director NameMr Jonathan Neil Blanchard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Little Gaddesden House
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PL
Secretary NameMr Jonathan Neil Blanchard
NationalityBritish
StatusResigned
Appointed09 September 2003(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Little Gaddesden House
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PL
Director NameMr Simon William Harvey Hosken
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(9 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 15 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Park Road
Chiswick
London
W4 3EY
Secretary NameMr Simon William Harvey Hosken
NationalityBritish
StatusResigned
Appointed13 April 2006(9 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Park Road
Chiswick
London
W4 3EY
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(17 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2017)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(17 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 July 2017)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Christopher Charles Maximilian Hole
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(17 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 2015)
RoleCEO
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(17 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 November 2020)
RoleEvp & Cfo
Country of ResidenceUnited States
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMr Richard Michael Constant
StatusResigned
Appointed07 April 2014(17 years, 2 months after company formation)
Appointment Duration3 months (resigned 11 July 2014)
RoleCompany Director
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Simon Lloyd Carmel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(20 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 March 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Paramjit Jassal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(20 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 March 2019)
RoleChief Financial Officer - Finance Operations
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websiteeagle-rock.com
Email address[email protected]
Telephone020 88705670
Telephone regionLondon

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

678.9k at £1Eagle Rock Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,160,000
Gross Profit£2,311,000
Net Worth£10,253,000
Cash£1,151,000
Current Liabilities£28,539,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Charges

25 July 2000Delivered on: 27 July 2000
Satisfied on: 30 June 2004
Persons entitled: Coutts & Company

Classification: Charge and set off agreement over credit balances
Secured details: All monies due or to become due from eagle vision entertainment limited to the chargee under the facility letter (as defined therein) and the obligations under a guarantee and indemnity (as defined therein) both dated 25 july 2000.
Particulars: All sums standing to the credit of the non-interest bearing account numberes 23862400 and designated re: eagle rock entertainment PLC-blocked account.
Fully Satisfied
18 March 1999Delivered on: 24 March 1999
Satisfied on: 25 April 2014
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Eagle house 22 armoury way wandsworth london the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 February 1999Delivered on: 6 February 1999
Satisfied on: 30 June 2004
Persons entitled: Coutts & Company

Classification: Charge over fluctuating deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over fluctuating deposit;all monies held to the credit of the mortgagor by the bank on any current,deposit or other account.
Fully Satisfied
14 October 1998Delivered on: 21 October 1998
Satisfied on: 6 December 2001
Persons entitled: Coutts & Company

Classification: Charge and deed of assignment relating to television programmes provisionally entitled "classic albums-series 2"
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the loan agreement of even date.
Particulars: By way of first fixed and floating charge the assigned property being all rights in and to any literary musical dramatic or other literary material to which the programme is or may be based all music and musical compositions all collateral all insurance and copyrights and the charged property being the programme and all collateral all physical properties all documents all machinery fot full details please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
25 September 1998Delivered on: 15 October 1998
Satisfied on: 30 June 2004
Persons entitled: Coutts & Company

Classification: Charge over fixed deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over fixed deposit; us$200,000.
Fully Satisfied
15 October 1997Delivered on: 4 November 1997
Satisfied on: 25 November 1999
Persons entitled: Bmg Entertainment International UK & Ireland Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under a blanket licence agreement and a distribution agreement each dated 27 march 1997 or otherwise.
Particulars: All f/h & l/h property of the company both present and future together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon and therein, the goodwill and the uncalled capital both present and future, all other the undertaking and all other property and assets of the company both present and future.. See the mortgage charge document for full details.
Fully Satisfied
28 April 1997Delivered on: 30 April 1997
Satisfied on: 25 April 2014
Persons entitled: Coutts & Company

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
23 January 2012Delivered on: 1 February 2012
Satisfied on: 25 April 2014
Persons entitled: Beringea LLP (The "Security Trustee")

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the noteholders and security trustee or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 February 2010Delivered on: 5 February 2010
Satisfied on: 25 April 2014
Persons entitled: Coutts & Company

Classification: Fixed charge over intellectual property rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge in favour of the bank all the charged property, meaning the intellectual property rights and any goodwill in relation to those rights see image for full details.
Fully Satisfied
1 February 2010Delivered on: 5 February 2010
Satisfied on: 25 April 2014
Persons entitled: Coutts & Company

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 February 2010Delivered on: 4 February 2010
Satisfied on: 25 April 2014
Persons entitled: Beringea LLP (As Security Trustee)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the noteholders or the chargee or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
9 April 2009Delivered on: 22 April 2009
Satisfied on: 25 April 2014
Persons entitled: Coutts & Co

Classification: Security assignment
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: All right title and interest in the contracts and all money that may become payable under the contracts see image for full details.
Fully Satisfied
28 March 1997Delivered on: 16 April 1997
Satisfied on: 3 January 2002
Persons entitled: Westerdale Limited

Classification: Rent deposit deed
Secured details: £16,875 due or to become due from the company to the chargee.
Particulars: The rent deposit £16,875.
Fully Satisfied
9 April 2009Delivered on: 15 April 2009
Satisfied on: 25 April 2014
Persons entitled: Coutts & Co

Classification: A security agreement
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 assigned contract being the letter agreement dated as of 5 december 2008 see image for full details.
Fully Satisfied
20 November 2008Delivered on: 28 November 2008
Satisfied on: 11 July 2013
Persons entitled: Flying Av Two Limited

Classification: Deed of charge
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 assets being: the shares and all related rights see image for full details.
Fully Satisfied
1 August 2008Delivered on: 1 August 2008
Satisfied on: 11 July 2013
Persons entitled: Flying Av One Limited

Classification: Deed of charge with effect from 11TH july 2008
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 shares being any preferred accumulation class share of the goldman sachs sterling liquid reserves fund designated eagle rock - flying av one limited all related rights see image for full details.
Fully Satisfied
27 March 2008Delivered on: 11 April 2008
Satisfied on: 11 July 2013
Persons entitled: Ground Level Recording Limited

Classification: Deed of charge
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 shares; and all related rights see image for full details.
Fully Satisfied
14 November 2007Delivered on: 24 November 2007
Satisfied on: 11 July 2013
Persons entitled: Groud Level Recording Limited

Classification: Deed of charge
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: First fixed charge the shares and all related rights. See the mortgage charge document for full details.
Fully Satisfied
11 May 2007Delivered on: 25 May 2007
Satisfied on: 25 April 2014
Persons entitled: Coutts & Company

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The collateral being the pledged interests the future rights and the proceeds,. See the mortgage charge document for full details.
Fully Satisfied
27 April 2007Delivered on: 2 May 2007
Satisfied on: 25 April 2014
Persons entitled: Coutts & Company

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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 July 2004Delivered on: 14 August 2004
Satisfied on: 12 May 2007
Persons entitled: Hg Investment Managers Limited (As Security Trustee for the Secured Beneficiaries in Suchcapacity the "Trustee")

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any charging company to the security beneficiaries (or any of them) or to the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (Including without limitation eagle house, 22 armoury way, london t/no. TGL40217). 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
21 December 2001Delivered on: 8 January 2002
Satisfied on: 25 April 2014
Persons entitled: Coutts & Company

Classification: Fixed charge over intellectual property rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all the charged property being the intellectual property rights any goodwill of the chargors business.
Fully Satisfied
27 February 2001Delivered on: 3 March 2001
Satisfied on: 28 November 2013
Persons entitled: Lancashire County Council

Classification: Rent deposit deed
Secured details: £23,832.50 due from the company to the chargee.
Particulars: Deposit of £23,832.50 as security for any default by the company in paying sums due under the terms of a lease.
Fully Satisfied
27 March 1997Delivered on: 10 April 1997
Satisfied on: 25 November 1999
Persons entitled: Bmg Entertainment International UK & Ireland Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a loan agreement of even date.
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

Filing History

13 June 2023Full accounts made up to 31 December 2022 (29 pages)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
13 June 2022Full accounts made up to 31 December 2021 (29 pages)
12 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
15 June 2021Full accounts made up to 31 December 2020 (29 pages)
14 April 2021Termination of appointment of Geoffrey Manton Kempin as a director on 3 March 2021 (1 page)
14 January 2021Confirmation statement made on 12 January 2021 with updates (4 pages)
11 January 2021Termination of appointment of Simon William Harvey Hosken as a director on 15 December 2020 (1 page)
1 December 2020Appointment of Mrs Alice Elizabeth Webb as a director on 1 December 2020 (2 pages)
1 December 2020Change of details for Eagle Rock Holdings Limited as a person with significant control on 1 December 2020 (2 pages)
1 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-30
(3 pages)
12 November 2020Termination of appointment of Boyd Johnston Muir as a director on 10 November 2020 (1 page)
28 July 2020Full accounts made up to 31 December 2019 (29 pages)
17 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
15 August 2019Termination of appointment of Terence Richard Shand as a director on 31 July 2019 (1 page)
22 May 2019Full accounts made up to 31 December 2018 (29 pages)
18 March 2019Termination of appointment of Paramjit Jassal as a director on 13 March 2019 (1 page)
18 March 2019Termination of appointment of Simon Lloyd Carmel as a director on 13 March 2019 (1 page)
18 March 2019Appointment of Mr David Richard James Sharpe as a director on 13 March 2019 (2 pages)
18 March 2019Appointment of Mr Adam Martin Barker as a director on 13 March 2019 (2 pages)
25 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
27 September 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
3 September 2018Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 July 2018Change of details for Eagle Rock Holdings Limited as a person with significant control on 23 July 2018 (2 pages)
23 July 2018Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
2 July 2018Full accounts made up to 31 December 2017 (29 pages)
16 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
8 August 2017Full accounts made up to 31 December 2016 (29 pages)
8 August 2017Full accounts made up to 31 December 2016 (29 pages)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
22 February 2017Full accounts made up to 31 December 2015 (31 pages)
22 February 2017Full accounts made up to 31 December 2015 (31 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
15 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 678,870
(9 pages)
15 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 678,870
(9 pages)
21 October 2015Termination of appointment of Christopher Charles Maximilian Hole as a director on 7 October 2015 (1 page)
21 October 2015Termination of appointment of Christopher Charles Maximilian Hole as a director on 7 October 2015 (1 page)
21 October 2015Termination of appointment of Christopher Charles Maximilian Hole as a director on 7 October 2015 (1 page)
26 August 2015Full accounts made up to 31 December 2014 (24 pages)
26 August 2015Full accounts made up to 31 December 2014 (24 pages)
17 June 2015Auditor's resignation (1 page)
17 June 2015Auditor's resignation (1 page)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 678,870
(10 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 678,870
(10 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 678,870
(10 pages)
1 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
1 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
3 October 2014Full accounts made up to 31 December 2013 (25 pages)
3 October 2014Full accounts made up to 31 December 2013 (25 pages)
9 September 2014Register inspection address has been changed from C/O Marriott Harrison Staple Court 11 Staple Inn Buildings London WC1V 7QH to Beaumont House Avonmore Road Kensington Village London W14 8TS (1 page)
9 September 2014Register inspection address has been changed from C/O Marriott Harrison Staple Court 11 Staple Inn Buildings London WC1V 7QH to Beaumont House Avonmore Road Kensington Village London W14 8TS (1 page)
11 July 2014Termination of appointment of Richard Constant as a secretary (1 page)
11 July 2014Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
11 July 2014Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
11 July 2014Termination of appointment of Richard Constant as a secretary (1 page)
4 July 2014Memorandum and Articles of Association (7 pages)
4 July 2014Memorandum and Articles of Association (7 pages)
6 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 April 2014Satisfaction of charge 3 in full (4 pages)
25 April 2014Satisfaction of charge 23 in full (4 pages)
25 April 2014Satisfaction of charge 20 in full (4 pages)
25 April 2014Satisfaction of charge 20 in full (4 pages)
25 April 2014Satisfaction of charge 13 in full (4 pages)
25 April 2014Satisfaction of charge 19 in full (4 pages)
25 April 2014Satisfaction of charge 22 in full (4 pages)
25 April 2014Satisfaction of charge 8 in full (4 pages)
25 April 2014Satisfaction of charge 14 in full (4 pages)
25 April 2014Satisfaction of charge 22 in full (4 pages)
25 April 2014Satisfaction of charge 19 in full (4 pages)
25 April 2014Satisfaction of charge 24 in full (4 pages)
25 April 2014Satisfaction of charge 8 in full (4 pages)
25 April 2014Satisfaction of charge 3 in full (4 pages)
25 April 2014Satisfaction of charge 21 in full (4 pages)
25 April 2014Satisfaction of charge 11 in full (4 pages)
25 April 2014Satisfaction of charge 24 in full (4 pages)
25 April 2014Satisfaction of charge 13 in full (4 pages)
25 April 2014Satisfaction of charge 11 in full (4 pages)
25 April 2014Satisfaction of charge 21 in full (4 pages)
25 April 2014Satisfaction of charge 23 in full (4 pages)
25 April 2014Satisfaction of charge 14 in full (4 pages)
24 April 2014Resolutions
  • RES13 ‐ Releease of a debt 07/04/2014
(2 pages)
24 April 2014Resolutions
  • RES13 ‐ Releease of a debt 07/04/2014
(2 pages)
10 April 2014Appointment of Mr Christopher Charles Maximilian Hole as a director (2 pages)
10 April 2014Appointment of Mr Andrew Brown as a director (2 pages)
10 April 2014Appointment of Mr Richard Michael Constant as a secretary (2 pages)
10 April 2014Appointment of Mr Andrew Brown as a director (2 pages)
10 April 2014Appointment of Mr Boyd Johnston Muir as a director (2 pages)
10 April 2014Appointment of Mr Christopher Charles Maximilian Hole as a director (2 pages)
10 April 2014Appointment of Mr Boyd Johnston Muir as a director (2 pages)
10 April 2014Appointment of Mr Richard Michael Constant as a secretary (2 pages)
10 April 2014Appointment of Mr Richard Michael Constant as a director (2 pages)
10 April 2014Appointment of Mr Richard Michael Constant as a director (2 pages)
9 April 2014Registered office address changed from Eagle House 22 Armoury Way Wandsworth London SW18 1EZ on 9 April 2014 (1 page)
9 April 2014Termination of appointment of Simon Hosken as a secretary (1 page)
9 April 2014Registered office address changed from Eagle House 22 Armoury Way Wandsworth London SW18 1EZ on 9 April 2014 (1 page)
9 April 2014Termination of appointment of Simon Hosken as a secretary (1 page)
9 April 2014Registered office address changed from Eagle House 22 Armoury Way Wandsworth London SW18 1EZ on 9 April 2014 (1 page)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 678,870
(8 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 678,870
(8 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 678,870
(8 pages)
28 November 2013Satisfaction of charge 10 in full (4 pages)
28 November 2013Satisfaction of charge 10 in full (4 pages)
2 October 2013Full accounts made up to 31 December 2012 (25 pages)
2 October 2013Full accounts made up to 31 December 2012 (25 pages)
11 July 2013Satisfaction of charge 15 in full (4 pages)
11 July 2013Satisfaction of charge 17 in full (4 pages)
11 July 2013Satisfaction of charge 16 in full (4 pages)
11 July 2013Satisfaction of charge 16 in full (4 pages)
11 July 2013Satisfaction of charge 18 in full (4 pages)
11 July 2013Satisfaction of charge 17 in full (4 pages)
11 July 2013Satisfaction of charge 18 in full (4 pages)
11 July 2013Satisfaction of charge 15 in full (4 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
2 October 2012Full accounts made up to 31 December 2011 (25 pages)
2 October 2012Full accounts made up to 31 December 2011 (25 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 24 (10 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 24 (10 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (8 pages)
28 September 2011Full accounts made up to 31 December 2010 (25 pages)
28 September 2011Full accounts made up to 31 December 2010 (25 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (8 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (8 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (8 pages)
7 June 2010Full accounts made up to 31 December 2009 (24 pages)
7 June 2010Full accounts made up to 31 December 2009 (24 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 21 (14 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 21 (14 pages)
14 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (7 pages)
14 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (7 pages)
14 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (7 pages)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register inspection address has been changed (1 page)
21 September 2009Full accounts made up to 31 December 2008 (18 pages)
21 September 2009Full accounts made up to 31 December 2008 (18 pages)
20 July 2009Location of register of members (1 page)
20 July 2009Location of register of members (1 page)
22 April 2009Particulars of a mortgage or charge / charge no: 20 (7 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 20 (7 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 19 (7 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 19 (7 pages)
20 February 2009Return made up to 08/01/09; full list of members (4 pages)
20 February 2009Return made up to 08/01/09; full list of members (4 pages)
16 January 2009Appointment terminated director julian paul (1 page)
16 January 2009Appointment terminated director julian paul (1 page)
28 November 2008Particulars of a mortgage or charge / charge no: 18 (7 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 18 (7 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 17 (6 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 17 (6 pages)
7 July 2008Full accounts made up to 31 December 2007 (18 pages)
7 July 2008Full accounts made up to 31 December 2007 (18 pages)
8 May 2008Auditor's resignation (1 page)
8 May 2008Auditor's resignation (1 page)
11 April 2008Particulars of a mortgage or charge / charge no: 16 (6 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 16 (6 pages)
1 February 2008Return made up to 08/01/08; full list of members (3 pages)
1 February 2008Return made up to 08/01/08; full list of members (3 pages)
24 November 2007Particulars of mortgage/charge (6 pages)
24 November 2007Particulars of mortgage/charge (6 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
25 May 2007Particulars of mortgage/charge (6 pages)
25 May 2007Particulars of mortgage/charge (6 pages)
21 May 2007Declaration of assistance for shares acquisition (38 pages)
21 May 2007Declaration of assistance for shares acquisition (27 pages)
21 May 2007Declaration of assistance for shares acquisition (27 pages)
21 May 2007Declaration of assistance for shares acquisition (38 pages)
21 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Inter loan agreement 27/04/07
(2 pages)
21 May 2007Declaration of assistance for shares acquisition (27 pages)
21 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Inter loan agreement 27/04/07
(2 pages)
21 May 2007Declaration of assistance for shares acquisition (27 pages)
21 May 2007Declaration of assistance for shares acquisition (27 pages)
21 May 2007Declaration of assistance for shares acquisition (27 pages)
18 May 2007Director's particulars changed (1 page)
18 May 2007Director's particulars changed (1 page)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Particulars of mortgage/charge (5 pages)
2 May 2007Particulars of mortgage/charge (5 pages)
14 April 2007Full accounts made up to 31 December 2006 (15 pages)
14 April 2007Full accounts made up to 31 December 2006 (15 pages)
23 January 2007Return made up to 08/01/07; full list of members (3 pages)
23 January 2007Return made up to 08/01/07; full list of members (3 pages)
2 September 2006Declaration of mortgage charge released/ceased (2 pages)
2 September 2006Declaration of mortgage charge released/ceased (2 pages)
8 May 2006Location of register of members (1 page)
8 May 2006Return made up to 08/01/06; full list of members (3 pages)
8 May 2006Location of register of members (1 page)
8 May 2006Return made up to 08/01/06; full list of members (3 pages)
26 April 2006Secretary resigned;director resigned (1 page)
26 April 2006New secretary appointed;new director appointed (2 pages)
26 April 2006Secretary resigned;director resigned (1 page)
26 April 2006New secretary appointed;new director appointed (2 pages)
13 April 2006Full accounts made up to 31 December 2005 (15 pages)
13 April 2006Full accounts made up to 31 December 2005 (15 pages)
6 April 2005Full accounts made up to 31 December 2004 (16 pages)
6 April 2005Full accounts made up to 31 December 2004 (16 pages)
23 February 2005Registered office changed on 23/02/05 from: 12 plumtree court london EC4 4HT (1 page)
23 February 2005Registered office changed on 23/02/05 from: 12 plumtree court london EC4 4HT (1 page)
12 January 2005Return made up to 08/01/05; full list of members (3 pages)
12 January 2005Return made up to 08/01/05; full list of members (3 pages)
10 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2004Particulars of mortgage/charge (8 pages)
14 August 2004Particulars of mortgage/charge (8 pages)
30 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2004Full accounts made up to 31 December 2003 (16 pages)
27 April 2004Full accounts made up to 31 December 2003 (16 pages)
10 February 2004Return made up to 31/01/04; full list of members (6 pages)
10 February 2004Return made up to 31/01/04; full list of members (6 pages)
15 January 2004Group of companies' accounts made up to 31 December 2002 (20 pages)
15 January 2004Group of companies' accounts made up to 31 December 2002 (20 pages)
26 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
25 September 2003Secretary resigned;director resigned (1 page)
25 September 2003New secretary appointed;new director appointed (2 pages)
25 September 2003New secretary appointed;new director appointed (2 pages)
25 September 2003Secretary resigned;director resigned (1 page)
1 June 2003Auditor's resignation (1 page)
1 June 2003Auditor's resignation (1 page)
14 March 2003Group of companies' accounts made up to 31 December 2001 (22 pages)
14 March 2003Group of companies' accounts made up to 31 December 2001 (22 pages)
8 February 2003Return made up to 31/01/03; full list of members (10 pages)
8 February 2003Return made up to 31/01/03; full list of members (10 pages)
23 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
23 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
26 April 2002Return made up to 31/01/02; full list of members (9 pages)
26 April 2002Return made up to 31/01/02; full list of members (9 pages)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
29 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 February 2002Resolutions
  • RES13 ‐ Re designation of share 07/02/02
(1 page)
15 February 2002Resolutions
  • RES13 ‐ Re designation of share 07/02/02
(1 page)
1 February 2002Group of companies' accounts made up to 31 December 2000 (28 pages)
1 February 2002Group of companies' accounts made up to 31 December 2000 (28 pages)
8 January 2002Particulars of mortgage/charge (4 pages)
8 January 2002Particulars of mortgage/charge (4 pages)
3 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2001Application for reregistration from PLC to private (1 page)
5 December 2001Re-registration of Memorandum and Articles (44 pages)
5 December 2001Certificate of re-registration from Public Limited Company to Private (1 page)
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2001Application for reregistration from PLC to private (1 page)
5 December 2001Certificate of re-registration from Public Limited Company to Private (1 page)
5 December 2001Re-registration of Memorandum and Articles (44 pages)
26 July 2001Ad 21/07/01--------- £ si 10000@1=10000 £ ic 668870/678870 (2 pages)
26 July 2001Ad 21/07/01--------- £ si 10000@1=10000 £ ic 668870/678870 (2 pages)
5 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
5 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
8 May 2001Ad 30/04/01--------- £ si 90909@1=90909 £ ic 577961/668870 (2 pages)
8 May 2001Ad 30/04/01--------- £ si 90909@1=90909 £ ic 577961/668870 (2 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
8 February 2001Return made up to 31/01/01; full list of members (11 pages)
8 February 2001Return made up to 31/01/01; full list of members (11 pages)
5 February 2001Full group accounts made up to 31 December 1999 (19 pages)
5 February 2001Full group accounts made up to 31 December 1999 (19 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
25 July 2000New director appointed (2 pages)
25 July 2000Delivery ext'd 3 mth 31/12/99 (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000Secretary's particulars changed (1 page)
25 July 2000Delivery ext'd 3 mth 31/12/99 (1 page)
25 July 2000Secretary's particulars changed (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
9 February 2000Return made up to 31/01/00; full list of members (11 pages)
9 February 2000Return made up to 31/01/00; full list of members (11 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
30 November 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999Ad 23/11/99--------- £ si 167961@1=167961 £ ic 410000/577961 (2 pages)
30 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(35 pages)
30 November 1999Director resigned (1 page)
30 November 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
30 November 1999Ad 23/11/99--------- £ si 167961@1=167961 £ ic 410000/577961 (2 pages)
30 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(35 pages)
25 November 1999Declaration of satisfaction of mortgage/charge (1 page)
25 November 1999Declaration of satisfaction of mortgage/charge (1 page)
25 November 1999Declaration of satisfaction of mortgage/charge (1 page)
25 November 1999Declaration of satisfaction of mortgage/charge (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
6 April 1999Return made up to 31/01/99; change of members (8 pages)
6 April 1999Return made up to 31/01/99; change of members (8 pages)
26 March 1999Secretary resigned;director resigned (1 page)
26 March 1999Secretary resigned;director resigned (1 page)
26 March 1999New secretary appointed (2 pages)
26 March 1999New secretary appointed (2 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Full group accounts made up to 30 June 1998 (25 pages)
17 March 1999Full group accounts made up to 30 June 1998 (25 pages)
6 February 1999Particulars of mortgage/charge (3 pages)
6 February 1999Particulars of mortgage/charge (3 pages)
26 January 1999Ad 15/01/99--------- £ si 76666@1=76666 £ ic 333334/410000 (2 pages)
26 January 1999Ad 15/01/99--------- £ si 76666@1=76666 £ ic 333334/410000 (2 pages)
26 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
26 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
21 October 1998Particulars of mortgage/charge (19 pages)
21 October 1998Particulars of mortgage/charge (19 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
16 September 1998Delivery ext'd 3 mth 30/06/98 (1 page)
16 September 1998Delivery ext'd 3 mth 30/06/98 (1 page)
15 September 1998Resolutions
  • SRES13 ‐ Special resolution
(29 pages)
15 September 1998Resolutions
  • SRES13 ‐ Special resolution
(29 pages)
15 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
15 September 1998Recon 04/09/98 (1 page)
15 September 1998Ad 04/09/98--------- £ si 33334@1=33334 £ ic 300000/333334 (2 pages)
15 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
15 September 1998Recon 04/09/98 (1 page)
15 September 1998Ad 04/09/98--------- £ si 33334@1=33334 £ ic 300000/333334 (2 pages)
1 September 1998Auditor's resignation (1 page)
1 September 1998Auditor's resignation (1 page)
1 September 1998Auditor's resignation (1 page)
1 September 1998Auditor's resignation (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
17 February 1998Return made up to 31/01/98; full list of members (11 pages)
17 February 1998Return made up to 31/01/98; full list of members (11 pages)
12 January 1998New secretary appointed (2 pages)
12 January 1998New secretary appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998Ad 04/06/97--------- £ si 9645@1=9645 £ ic 290355/300000 (2 pages)
12 January 1998Ad 04/06/97--------- £ si 9645@1=9645 £ ic 290355/300000 (2 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
19 November 1997Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
19 November 1997Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
4 November 1997Particulars of mortgage/charge (3 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997Secretary resigned (1 page)
19 May 1997New director appointed (3 pages)
19 May 1997New director appointed (3 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
29 April 1997Ad 27/03/97--------- £ si 201776@1=201776 £ ic 88579/290355 (2 pages)
29 April 1997Ad 27/03/97--------- £ si 201776@1=201776 £ ic 88579/290355 (2 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Secretary resigned (1 page)
15 April 1997Director resigned (1 page)
15 April 1997New secretary appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997New secretary appointed (2 pages)
15 April 1997Secretary resigned (1 page)
10 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
1 April 1997Ad 07/03/97--------- £ si 38579@1=38579 £ ic 50000/88579 (2 pages)
1 April 1997Ad 07/03/97--------- £ si 38579@1=38579 £ ic 50000/88579 (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
3 March 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
3 March 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
4 February 1997Certificate of authorisation to commence business and borrow (1 page)
4 February 1997Application to commence business (2 pages)
4 February 1997Ad 03/02/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
4 February 1997Certificate of authorisation to commence business and borrow (1 page)
4 February 1997Application to commence business (2 pages)
4 February 1997Ad 03/02/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
31 January 1997Incorporation (20 pages)
31 January 1997Incorporation (20 pages)