Company NameCygnet Properties And Leisure Plc
Company StatusActive
Company Number03325149
CategoryPublic Limited Company
Incorporation Date27 February 1997(27 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Shaila Virani
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Valley Road
Rickmansworth
Hertfordshire
WD3 4DS
Director NameMr Zulfikarali Virani
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1997(same day as company formation)
RoleEconomist
Country of ResidenceEngland
Correspondence Address30 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Director NameMr Rahim Virani
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2006(9 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House
North Circular Road
Park Royal
London
NW10 7PN
Director NameMr Karim Virani
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2007(10 years, 4 months after company formation)
Appointment Duration16 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCrown House
North Circular Road
Park Royal
London
NW10 7PN
Director NameMr Nazmudin Virani
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2010(13 years, 4 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House
North Circular Road
Park Royal
London
NW10 7PN
Director NameMr Mark Steven Bampton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2022(25 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House
North Circular Road
Park Royal
London
NW10 7PN
Secretary NameMr Zaeem Ud-Din
StatusCurrent
Appointed29 February 2024(27 years after company formation)
Appointment Duration4 weeks
RoleCompany Director
Correspondence AddressCrown House
North Circular Road
Park Royal
London
NW10 7PN
Secretary NameShaila Virani
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address13 Warwick Lodge
Shoot Up Hill
London
Nw2
Director NamePhilip Cockburn
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(4 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 31 December 2011)
RoleCompany Director
Correspondence AddressRed Hill Cottage
Wateringbury
Maidstone
Kent
ME18 5LA
Director NameSir (John) Maldwyn Thomas
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 30 August 2000)
RoleCompany Director
Correspondence Address9 Chester Terrace
London
NW1 4ND
Director NameMr Nazmu Virani
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(4 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 25 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Heath Close
London
W5 3EG
Secretary NameJasvinder Singh Kalsi
NationalityBritish
StatusResigned
Appointed30 June 1997(4 months after company formation)
Appointment Duration17 years, 5 months (resigned 30 November 2014)
RoleCompany Director
Correspondence Address71 Arthur Road
Gillingham
Kent
ME8 9BU
Director NameMr Andrew Robert Fowell Buxton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address59 Cadogan Lane
London
SW1X 9DT
Director NameJames Fraser Livingston
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(10 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 December 2013)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressThirlestane Flat 2
10 Whittinghame Gardens
Glasgow
G12 0AA
Scotland
Director NameMr Robert Leslie Towers
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(16 years, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 30 June 2020)
RoleRisk Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Winwick Park Avenue
Winwick
Warrington
Cheshire
WA2 8XB
Secretary NamePaul Malcolm Davis
NationalityBritish
StatusResigned
Appointed30 November 2014(17 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 August 2015)
RoleCompany Director
Correspondence AddressCrown House
North Circular Road
Park Royal
London
NW10 7PN
Secretary NamePravin Malde
StatusResigned
Appointed21 August 2015(18 years, 5 months after company formation)
Appointment Duration5 years (resigned 14 September 2020)
RoleCompany Director
Correspondence AddressCrown House
North Circular Road
Park Royal
London
NW10 7PN
Director NameMr Bryce Paul Glover
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(20 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 June 2022)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressCrown House
North Circular Road
Park Royal
London
NW10 7PN
Secretary NameMr Nicholas Stern
StatusResigned
Appointed14 September 2020(23 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 February 2024)
RoleCompany Director
Correspondence AddressCrown House
North Circular Road
Park Royal
London
NW10 7PN
Director NameMr Nicholas George Stern
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(23 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 February 2024)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressCrown House
North Circular Road
Park Royal
London
NW10 7PN

Contact

Websitecygnetproperties.co.uk
Telephone020 89611415
Telephone regionLondon

Location

Registered AddressCrown House
North Circular Road
Park Royal
London
NW10 7PN
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

19.6m at £0.1Virani Net LTD
69.51%
Ordinary
1.000k at £0.1Dame Maureen Elizabeth Thomas
3.55%
Ordinary
5.9m at £0.1Barnett Waddingham Trustees Limited & Mr Zulfikar Gulamhusein & Mr Shaila Karim & Mr Rahim Virani
20.89%
Ordinary
-OTHER
2.14%
-
300k at £0.1Yasmeen Amirali
1.07%
Ordinary
100k at £0.1Bilquis Ladak
0.36%
Ordinary
101.1k at £0.1Miss Saira Lalji
0.36%
Ordinary
100k at £0.1Naya Investments LTD
0.36%
Ordinary
66.7k at £0.1Academy
0.24%
Ordinary
68k at £0.1Mrs Meenaxi Mehta
0.24%
Ordinary
50k at £0.1Mr Salim Walji & Sossy Walji
0.18%
Ordinary
50k at £0.1Mrs Lynne Whelan
0.18%
Ordinary
40k at £0.1Mr John Sheldon Foley
0.14%
Ordinary
33k at £0.1Shiraz Jiwani
0.12%
Ordinary
30k at £0.1J M Finn Nominees Limited
0.11%
Ordinary
30k at £0.1Mr Kamal Kumar Khosla
0.11%
Ordinary
30k at £0.1Mr Nathan Martin Turnbull
0.11%
Ordinary
30k at £0.1Mrs Bimla Devi Khosla
0.11%
Ordinary
25.7k at £0.1Mr David Garfield Davis
0.09%
Ordinary
25k at £0.1Mrs Shemi Virani
0.09%
Ordinary
20k at £0.1Mrs Elizabeth Fennell
0.07%
Ordinary

Financials

Year2014
Turnover£5,354,119
Net Worth£33,567,907
Cash£4,738,851
Current Liabilities£8,623,875

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Charges

18 April 2006Delivered on: 28 April 2006
Satisfied on: 14 January 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Details of charged deposit contract(s) barclays bank PLC re cygnet properties and leisure PLC us dollar account account number 46577733. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
18 November 2003Delivered on: 25 November 2003
Satisfied on: 14 January 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 & 6 denmark street, bletchley t/no BM251946. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
14 June 2002Delivered on: 18 June 2002
Satisfied on: 14 January 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 & 7A storey's gate st james's park london t/no: NGL789200. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
11 August 1999Delivered on: 24 August 1999
Satisfied on: 14 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Osborn house 21-25 lower stone street maidstone kent t/nos: K141351 K358761 and K143179.
Fully Satisfied
12 February 1999Delivered on: 18 February 1999
Satisfied on: 14 January 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 east street barking l/b of barking and dagenham t/no.EGL126617.
Fully Satisfied
10 July 1998Delivered on: 27 July 1998
Satisfied on: 14 January 2014
Persons entitled: Baymont Developments Limited

Classification: Memorandum of deposit
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 interest both legal and beneficial in the 2,000 ordinary shares of £1 each and all moneys dividends bonuses distributions allotments benefits rights interest and other income and all other rights deriving from or incidental to any such securities,. See the mortgage charge document for full details.
Fully Satisfied
19 June 1998Delivered on: 24 June 1998
Satisfied on: 14 January 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 east street barking essex t/no;-egl 126617. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
30 January 1998Delivered on: 10 February 1998
Satisfied on: 7 July 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 brook road chiswick l/b of hounslow t/n NGL560487.
Fully Satisfied
8 January 1998Delivered on: 29 January 1998
Satisfied on: 14 January 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 silverdale gains park shrewsbury shropshire.
Fully Satisfied
1 August 2022Delivered on: 4 August 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
10 June 2022Delivered on: 16 June 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
22 November 2021Delivered on: 3 December 2021
Persons entitled: Equinox Assets Limited

Classification: A registered charge
Particulars: All the shares in fulham reach limited together with related rights (as described in the instrument).
Outstanding
15 December 2017Delivered on: 21 December 2017
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: None.
Outstanding
14 October 2016Delivered on: 27 October 2016
Persons entitled: Habibsons Bank Limited

Classification: A registered charge
Outstanding

Filing History

31 December 2020Group of companies' accounts made up to 31 March 2020 (44 pages)
7 October 2020Secretary's details changed for Mr Nicholas Sterne on 22 September 2020 (1 page)
1 October 2020Appointment of Mr Nicholas George Stern as a director on 1 October 2020 (2 pages)
22 September 2020Termination of appointment of Pravin Malde as a secretary on 14 September 2020 (1 page)
22 September 2020Appointment of Mr Nicholas Sterne as a secretary on 14 September 2020 (2 pages)
8 July 2020Termination of appointment of Robert Leslie Towers as a director on 30 June 2020 (1 page)
5 May 2020Confirmation statement made on 27 February 2020 with updates (13 pages)
4 October 2019Group of companies' accounts made up to 31 March 2019 (41 pages)
12 March 2019Confirmation statement made on 27 February 2019 with updates (13 pages)
6 October 2018Group of companies' accounts made up to 31 March 2018 (41 pages)
26 March 2018Confirmation statement made on 27 February 2018 with updates (23 pages)
21 December 2017Registration of charge 033251490011, created on 15 December 2017 (27 pages)
4 October 2017Group of companies' accounts made up to 31 March 2017 (41 pages)
4 October 2017Group of companies' accounts made up to 31 March 2017 (41 pages)
14 August 2017Appointment of Mr Bryce Paul Glover as a director on 1 August 2017 (2 pages)
14 August 2017Appointment of Mr Bryce Paul Glover as a director on 1 August 2017 (2 pages)
11 August 2017Cessation of Rahim Virani as a person with significant control on 6 April 2016 (1 page)
11 August 2017Notification of Virani Net Limited as a person with significant control on 6 April 2016 (1 page)
11 August 2017Cessation of Karim Virani Virani as a person with significant control on 6 April 2016 (1 page)
11 August 2017Cessation of Nazmudin Virani as a person with significant control on 6 April 2016 (1 page)
11 August 2017Notification of Virani Net Limited as a person with significant control on 6 April 2016 (1 page)
11 August 2017Cessation of Karim Virani Virani as a person with significant control on 6 April 2016 (1 page)
11 August 2017Cessation of Nazmudin Virani as a person with significant control on 6 April 2016 (1 page)
11 August 2017Cessation of Rahim Virani as a person with significant control on 6 April 2016 (1 page)
3 April 2017Confirmation statement made on 27 February 2017 with updates (31 pages)
3 April 2017Confirmation statement made on 27 February 2017 with updates (31 pages)
27 October 2016Registration of charge 033251490010, created on 14 October 2016 (19 pages)
27 October 2016Registration of charge 033251490010, created on 14 October 2016 (19 pages)
11 October 2016Group of companies' accounts made up to 31 March 2016 (40 pages)
11 October 2016Group of companies' accounts made up to 31 March 2016 (40 pages)
12 April 2016Appointment of Pravin Malde as a secretary on 21 August 2015 (3 pages)
12 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2,815,199.1
(34 pages)
12 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2,815,199.1
(34 pages)
12 April 2016Appointment of Pravin Malde as a secretary on 21 August 2015 (3 pages)
14 October 2015Group of companies' accounts made up to 31 March 2015 (37 pages)
14 October 2015Group of companies' accounts made up to 31 March 2015 (37 pages)
2 September 2015Termination of appointment of Paul Malcolm Davis as a secretary on 21 August 2015 (2 pages)
2 September 2015Termination of appointment of Paul Malcolm Davis as a secretary on 21 August 2015 (2 pages)
8 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2,815,199.1
(33 pages)
8 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2,815,199.1
(33 pages)
19 January 2015Appointment of Paul Malcolm Davis as a secretary on 30 November 2014 (3 pages)
19 January 2015Appointment of Paul Malcolm Davis as a secretary on 30 November 2014 (3 pages)
16 January 2015Termination of appointment of Jasvinder Singh Kalsi as a secretary on 30 November 2014 (2 pages)
16 January 2015Termination of appointment of Jasvinder Singh Kalsi as a secretary on 30 November 2014 (2 pages)
7 October 2014Group of companies' accounts made up to 31 March 2014 (36 pages)
7 October 2014Group of companies' accounts made up to 31 March 2014 (36 pages)
12 September 2014Director's details changed for Shaila Virani on 15 August 2014 (3 pages)
12 September 2014Director's details changed for Shaila Virani on 15 August 2014 (3 pages)
25 March 2014Annual return made up to 27 February 2014 with bulk list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,815,199.1
(19 pages)
25 March 2014Annual return made up to 27 February 2014 with bulk list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,815,199.1
(19 pages)
15 January 2014Termination of appointment of James Livingston as a director (2 pages)
15 January 2014Termination of appointment of James Livingston as a director (2 pages)
14 January 2014Satisfaction of charge 6 in full (4 pages)
14 January 2014Satisfaction of charge 8 in full (4 pages)
14 January 2014Satisfaction of charge 7 in full (4 pages)
14 January 2014Satisfaction of charge 4 in full (4 pages)
14 January 2014Satisfaction of charge 3 in full (4 pages)
14 January 2014Satisfaction of charge 1 in full (4 pages)
14 January 2014Satisfaction of charge 1 in full (4 pages)
14 January 2014Satisfaction of charge 8 in full (4 pages)
14 January 2014Satisfaction of charge 7 in full (4 pages)
14 January 2014Satisfaction of charge 5 in full (4 pages)
14 January 2014Satisfaction of charge 9 in full (4 pages)
14 January 2014Satisfaction of charge 5 in full (4 pages)
14 January 2014Satisfaction of charge 6 in full (4 pages)
14 January 2014Satisfaction of charge 3 in full (4 pages)
14 January 2014Satisfaction of charge 4 in full (4 pages)
14 January 2014Satisfaction of charge 9 in full (4 pages)
15 October 2013Director's details changed for Mr Rahim Virani on 1 October 2013 (3 pages)
15 October 2013Director's details changed for Mr Rahim Virani on 1 October 2013 (3 pages)
15 October 2013Director's details changed for Mr Rahim Virani on 1 October 2013 (3 pages)
13 September 2013Group of companies' accounts made up to 31 March 2013 (36 pages)
13 September 2013Group of companies' accounts made up to 31 March 2013 (36 pages)
23 July 2013Director's details changed for Mr Karim Virani on 4 June 2013 (3 pages)
23 July 2013Director's details changed for Mr Karim Virani on 4 June 2013 (3 pages)
23 July 2013Director's details changed for Mr Karim Virani on 4 June 2013 (3 pages)
16 July 2013Appointment of Mr Robert Leslie Towers as a director (3 pages)
16 July 2013Appointment of Mr Robert Leslie Towers as a director (3 pages)
21 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (40 pages)
21 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (40 pages)
12 December 2012Director's details changed for Mr Zulfikar Virani on 1 November 2012 (3 pages)
12 December 2012Director's details changed for Mr Zulfikar Virani on 1 November 2012 (3 pages)
12 December 2012Director's details changed for Mr Zulfikar Virani on 1 November 2012 (3 pages)
18 September 2012Group of companies' accounts made up to 31 March 2012 (36 pages)
18 September 2012Group of companies' accounts made up to 31 March 2012 (36 pages)
27 March 2012Annual return made up to 27 February 2012 with bulk list of shareholders (19 pages)
27 March 2012Annual return made up to 27 February 2012 with bulk list of shareholders (19 pages)
17 January 2012Termination of appointment of Philip Cockburn as a director (2 pages)
17 January 2012Termination of appointment of Philip Cockburn as a director (2 pages)
23 August 2011Group of companies' accounts made up to 31 March 2011 (36 pages)
23 August 2011Group of companies' accounts made up to 31 March 2011 (36 pages)
15 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (39 pages)
15 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (39 pages)
8 September 2010Group of companies' accounts made up to 31 March 2010 (37 pages)
8 September 2010Group of companies' accounts made up to 31 March 2010 (37 pages)
19 July 2010Appointment of Nazmudin Virani as a director (3 pages)
19 July 2010Appointment of Nazmudin Virani as a director (3 pages)
11 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (41 pages)
11 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (41 pages)
27 October 2009Group of companies' accounts made up to 31 March 2009 (36 pages)
27 October 2009Group of companies' accounts made up to 31 March 2009 (36 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
22 July 2009Appointment terminated director nazmu virani (1 page)
22 July 2009Appointment terminated director nazmu virani (1 page)
21 May 2009Director's change of particulars / karim virani / 15/05/2009 (1 page)
21 May 2009Director's change of particulars / karim virani / 15/05/2009 (1 page)
16 March 2009Return made up to 27/02/09; full list of members (32 pages)
16 March 2009Return made up to 27/02/09; full list of members (32 pages)
1 February 2009Location of register of members (1 page)
1 February 2009Location of register of members (1 page)
27 January 2009Capitals not rolled up (1 page)
27 January 2009Capitals not rolled up (1 page)
6 November 2008Group of companies' accounts made up to 31 March 2008 (37 pages)
6 November 2008Group of companies' accounts made up to 31 March 2008 (37 pages)
28 March 2008Return made up to 27/02/08; full list of members (39 pages)
28 March 2008Return made up to 27/02/08; full list of members (39 pages)
28 February 2008Director appointed james fraser livingston (2 pages)
28 February 2008Director appointed james fraser livingston (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
3 November 2007Group of companies' accounts made up to 31 March 2007 (37 pages)
3 November 2007Group of companies' accounts made up to 31 March 2007 (37 pages)
16 October 2007Registered office changed on 16/10/07 from: riverbank house 1 putney bridge approach putney london SW6 3JD (1 page)
16 October 2007Registered office changed on 16/10/07 from: riverbank house 1 putney bridge approach putney london SW6 3JD (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
28 March 2007Return made up to 27/02/07; full list of members (41 pages)
28 March 2007Return made up to 27/02/07; full list of members (41 pages)
17 February 2007Director's particulars changed (1 page)
17 February 2007Director's particulars changed (1 page)
8 November 2006Group of companies' accounts made up to 31 March 2006 (36 pages)
8 November 2006Group of companies' accounts made up to 31 March 2006 (36 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
28 April 2006Particulars of mortgage/charge (5 pages)
28 April 2006Particulars of mortgage/charge (5 pages)
30 March 2006Return made up to 27/02/06; full list of members (39 pages)
30 March 2006Return made up to 27/02/06; full list of members (39 pages)
9 November 2005Group of companies' accounts made up to 31 March 2005 (34 pages)
9 November 2005Group of companies' accounts made up to 31 March 2005 (34 pages)
29 March 2005Return made up to 27/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(46 pages)
29 March 2005Return made up to 27/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(46 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
12 November 2004Group of companies' accounts made up to 31 March 2004 (34 pages)
12 November 2004Group of companies' accounts made up to 31 March 2004 (34 pages)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
26 March 2004Return made up to 27/02/04; full list of members (39 pages)
26 March 2004Return made up to 27/02/04; full list of members (39 pages)
25 November 2003Particulars of mortgage/charge (4 pages)
25 November 2003Particulars of mortgage/charge (4 pages)
4 November 2003Group of companies' accounts made up to 31 March 2003 (33 pages)
4 November 2003Group of companies' accounts made up to 31 March 2003 (33 pages)
25 April 2003Resolutions
  • RES13 ‐ Re draft agreement purc 14/03/03
(1 page)
25 April 2003Resolutions
  • RES13 ‐ Re draft agreement purc 14/03/03
(1 page)
15 April 2003£ ic 3607475/2815761 14/03/03 £ sr [email protected]=791714 (1 page)
15 April 2003£ ic 3607475/2815761 14/03/03 £ sr [email protected]=791714 (1 page)
7 April 2003Ad 17/03/03--------- £ si [email protected]=908719 £ ic 2698756/3607475 (5 pages)
7 April 2003Ad 17/03/03--------- £ si [email protected]=908719 £ ic 2698756/3607475 (5 pages)
3 April 2003Return made up to 27/02/03; full list of members (39 pages)
3 April 2003Return made up to 27/02/03; full list of members (39 pages)
28 March 2003Location of register of members (non legible) (1 page)
28 March 2003Location of register of members (non legible) (1 page)
4 November 2002Group of companies' accounts made up to 31 March 2002 (35 pages)
4 November 2002Group of companies' accounts made up to 31 March 2002 (35 pages)
18 June 2002Particulars of mortgage/charge (4 pages)
18 June 2002Particulars of mortgage/charge (4 pages)
21 May 2002Secretary's particulars changed (2 pages)
21 May 2002Secretary's particulars changed (2 pages)
21 March 2002Return made up to 27/02/02; bulk list available separately (8 pages)
21 March 2002Return made up to 27/02/02; bulk list available separately (8 pages)
25 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 February 2002Director's particulars changed (1 page)
5 February 2002Director's particulars changed (1 page)
23 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 January 2002£ ic 3556591/2735078 20/12/01 £ sr [email protected]=821513 (1 page)
23 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 January 2002£ ic 3556591/2735078 20/12/01 £ sr [email protected]=821513 (1 page)
16 November 2001Interim accounts made up to 30 September 2001 (6 pages)
16 November 2001Interim accounts made up to 30 September 2001 (6 pages)
9 October 2001Group of companies' accounts made up to 31 March 2001 (40 pages)
9 October 2001Group of companies' accounts made up to 31 March 2001 (40 pages)
3 September 2001Director's particulars changed (1 page)
3 September 2001Director's particulars changed (1 page)
3 April 2001Return made up to 27/02/01; bulk list available separately (8 pages)
3 April 2001Return made up to 27/02/01; bulk list available separately (8 pages)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
27 September 2000Full group accounts made up to 31 March 2000 (40 pages)
27 September 2000Full group accounts made up to 31 March 2000 (40 pages)
2 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 June 2000Director's particulars changed (1 page)
12 June 2000Director's particulars changed (1 page)
21 March 2000Return made up to 27/02/00; bulk list available separately (8 pages)
21 March 2000Return made up to 27/02/00; bulk list available separately (8 pages)
2 November 1999Full group accounts made up to 31 March 1999 (46 pages)
2 November 1999Full group accounts made up to 31 March 1999 (46 pages)
22 October 1999Director's particulars changed (1 page)
22 October 1999Director's particulars changed (1 page)
6 September 1999Ad 12/05/99--------- £ si [email protected]=50000 £ ic 3506591/3556591 (2 pages)
6 September 1999Ad 12/05/99--------- £ si [email protected]=50000 £ ic 3506591/3556591 (2 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
3 August 1999Director's particulars changed (1 page)
3 August 1999Director's particulars changed (1 page)
16 June 1999Ad 09/11/98--------- £ si [email protected] (2 pages)
16 June 1999Statement of affairs (19 pages)
16 June 1999Ad 09/11/98--------- £ si [email protected] (2 pages)
16 June 1999Statement of affairs (19 pages)
15 June 1999Statement of affairs (13 pages)
15 June 1999Ad 26/02/99--------- £ si [email protected] (3 pages)
15 June 1999Statement of affairs (13 pages)
15 June 1999Ad 26/02/99--------- £ si [email protected] (3 pages)
30 March 1999Return made up to 27/02/99; bulk list available separately (9 pages)
30 March 1999Return made up to 27/02/99; bulk list available separately (9 pages)
24 March 1999Ad 11/01/99--------- £ si [email protected]=1818 £ ic 2577912/2579730 (2 pages)
24 March 1999Ad 28/01/99--------- £ si [email protected]=59259 £ ic 2518653/2577912 (2 pages)
24 March 1999Ad 28/01/99--------- £ si [email protected]=59259 £ ic 2518653/2577912 (2 pages)
24 March 1999Ad 11/01/99--------- £ si [email protected]=1818 £ ic 2577912/2579730 (2 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
14 December 1998Ad 25/09/98--------- £ si [email protected]=83333 £ ic 2435320/2518653 (2 pages)
14 December 1998Statement of affairs (44 pages)
14 December 1998Ad 25/09/98--------- £ si [email protected]=83333 £ ic 2435320/2518653 (2 pages)
14 December 1998Statement of affairs (44 pages)
6 November 1998Ad 23/10/98--------- £ si [email protected]=10000 £ ic 2420320/2430320 (2 pages)
6 November 1998Ad 30/10/98--------- £ si [email protected]=5000 £ ic 2430320/2435320 (2 pages)
6 November 1998Ad 30/10/98--------- £ si [email protected]=5000 £ ic 2430320/2435320 (2 pages)
6 November 1998Ad 23/10/98--------- £ si [email protected]=10000 £ ic 2420320/2430320 (2 pages)
30 September 1998Full group accounts made up to 31 March 1998 (33 pages)
30 September 1998Full group accounts made up to 31 March 1998 (33 pages)
12 August 1998Director's particulars changed (1 page)
12 August 1998Director's particulars changed (1 page)
11 August 1998Ad 30/06/98-29/07/98 £ si [email protected]=51203 £ ic 2369117/2420320 (4 pages)
11 August 1998Ad 30/06/98-29/07/98 £ si [email protected]=51203 £ ic 2369117/2420320 (4 pages)
27 July 1998Particulars of mortgage/charge (7 pages)
27 July 1998Particulars of mortgage/charge (7 pages)
7 July 1998Declaration of satisfaction of mortgage/charge (1 page)
7 July 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Statement of affairs (2 pages)
26 June 1998Ad 01/05/98--------- £ si [email protected]=242857 £ ic 2126260/2369117 (4 pages)
26 June 1998Statement of affairs (2 pages)
26 June 1998Ad 01/05/98--------- £ si [email protected]=242857 £ ic 2126260/2369117 (4 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
1 June 1998Listing of particulars (44 pages)
1 June 1998Listing of particulars (44 pages)
22 May 1998Ad 14/04/98--------- £ si [email protected]=263457 £ ic 1862803/2126260 (5 pages)
22 May 1998Ad 24/02/98--------- £ si [email protected]=500 £ ic 1862303/1862803 (5 pages)
22 May 1998Ad 24/02/98--------- £ si [email protected]=500 £ ic 1862303/1862803 (5 pages)
22 May 1998Return made up to 27/02/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 May 1998Return made up to 27/02/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 May 1998Ad 14/04/98--------- £ si [email protected]=263457 £ ic 1862803/2126260 (5 pages)
5 May 1998Statement of affairs (53 pages)
5 May 1998Ad 14/04/98--------- £ si [email protected]=443786 £ ic 1418517/1862303 (2 pages)
5 May 1998Statement of affairs (53 pages)
5 May 1998Ad 14/04/98--------- £ si [email protected]=443786 £ ic 1418517/1862303 (2 pages)
27 April 1998Ad 14/04/98--------- £ si [email protected]=190476 £ ic 1228041/1418517 (6 pages)
27 April 1998Ad 14/04/98--------- £ si [email protected]=190476 £ ic 1228041/1418517 (6 pages)
19 March 1998Ad 09/03/98--------- £ si [email protected]=52000 £ ic 1176041/1228041 (2 pages)
19 March 1998Ad 09/03/98--------- £ si [email protected]=52000 £ ic 1176041/1228041 (2 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
29 January 1998Particulars of mortgage/charge (3 pages)
29 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Ad 29/12/97--------- £ si [email protected]=116666 £ ic 1059375/1176041 (6 pages)
15 January 1998Ad 29/12/97--------- £ si [email protected]=116666 £ ic 1059375/1176041 (6 pages)
14 November 1997Ad 30/10/97--------- £ si [email protected]=100000 £ ic 959375/1059375 (3 pages)
14 November 1997Ad 30/10/97--------- £ si [email protected]=100000 £ ic 959375/1059375 (3 pages)
17 October 1997Statement of affairs (1 page)
17 October 1997Ad 04/07/97--------- £ si [email protected]=200000 £ ic 759375/959375 (2 pages)
17 October 1997Ad 04/07/97--------- £ si [email protected]=709375 £ ic 50000/759375 (2 pages)
17 October 1997Statement of affairs (1 page)
17 October 1997Ad 04/07/97--------- £ si [email protected]=709375 £ ic 50000/759375 (2 pages)
17 October 1997Ad 04/07/97--------- £ si [email protected]=200000 £ ic 759375/959375 (2 pages)
13 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
13 October 1997Resolutions
  • SRES13 ‐ Special resolution
(40 pages)
13 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 October 1997Resolutions
  • SRES13 ‐ Special resolution
(40 pages)
13 October 1997£ nc 50000/100000500 03/07/97 (1 page)
13 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
13 October 1997£ nc 50000/100000500 03/07/97 (1 page)
13 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
13 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
13 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 August 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
28 August 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
20 August 1997Ad 27/03/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 August 1997Ad 27/03/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997New secretary appointed (2 pages)
4 August 1997New secretary appointed (2 pages)
4 August 1997Director resigned (1 page)
10 April 1997Certificate of authorisation to commence business and borrow (1 page)
10 April 1997Certificate of authorisation to commence business and borrow (1 page)
9 April 1997Application to commence business (2 pages)
9 April 1997Application to commence business (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
7 April 1997Registered office changed on 07/04/97 from: 10 semley house semley place london SW1W 9QJ (1 page)
7 April 1997Registered office changed on 07/04/97 from: 10 semley house semley place london SW1W 9QJ (1 page)
27 February 1997Incorporation (38 pages)
27 February 1997Incorporation (38 pages)