Company NameBeachcourse Limited
Company StatusActive
Company Number03346105
CategoryPrivate Limited Company
Incorporation Date7 April 1997(27 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Pablo Cortes Rivas
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed30 September 2013(16 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address2 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr David Charles Tooby
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(20 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameLucie Charlotte Massart
StatusCurrent
Appointed15 June 2018(21 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address2 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Richard Joseph Anthony Gorsuch
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(25 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Johannes Diederik Jeremiasse
Date of BirthJune 1979 (Born 44 years ago)
NationalityDutch
StatusCurrent
Appointed22 January 2024(26 years, 9 months after company formation)
Appointment Duration3 months
RoleFinance Director
Country of ResidenceNetherlands
Correspondence Address2 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameGerardo Marcos Castro
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySpanish
StatusResigned
Appointed16 April 1997(1 week, 2 days after company formation)
Appointment Duration3 years, 7 months (resigned 22 November 2000)
RoleCompany Director
Correspondence AddressMayor 28
33800 Cangos Del Narcea
Asturias
Spain
Director NameJesus Alberto Alonso-Redondo Sanchez
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed16 April 1997(1 week, 2 days after company formation)
Appointment Duration3 years, 7 months (resigned 22 November 2000)
RoleCompany Director
Correspondence AddressJacinto Benavente
Sotrondio
Asturias
33950
Director NameCesar Carlos Corpas Rodriquez
Date of BirthNovember 1955 (Born 68 years ago)
NationalitySpanish
StatusResigned
Appointed16 April 1997(1 week, 2 days after company formation)
Appointment Duration3 years, 7 months (resigned 22 November 2000)
RoleCompany Director
Correspondence AddressC/Convento S/N 33174 Casielles
Asturias
Spain
Director NameMr Carlos Iglesias Jimenez
Date of BirthMarch 1965 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed16 April 1997(1 week, 2 days after company formation)
Appointment Duration6 years, 3 months (resigned 08 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Palace Street
London
SW1E 5BB
Director NameEugenio Alfonso Gonzalez Saavedra
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySpanish
StatusResigned
Appointed16 April 1997(1 week, 2 days after company formation)
Appointment Duration3 years, 7 months (resigned 22 November 2000)
RoleCompany Director
Correspondence AddressTenderina 175
Oviedo
33010
Secretary NameJose Antonio Rivera Gonzalez
Date of BirthMay 1948 (Born 76 years ago)
NationalitySpanish
StatusResigned
Appointed16 April 1997(1 week, 2 days after company formation)
Appointment Duration1 year (resigned 16 April 1998)
RoleCompany Director
Correspondence AddressPrincipe De Asturias
Salinas
Asturias
Spain
Secretary NameJose Antonio Rivera Gonzalez
NationalitySpanish
StatusResigned
Appointed16 April 1997(1 week, 2 days after company formation)
Appointment Duration1 year (resigned 16 April 1998)
RoleCompany Director
Correspondence AddressPrincipe De Asturias
Salinas
Asturias
Spain
Director NameJose Antonio Rivera Gonzalez
Date of BirthMay 1948 (Born 76 years ago)
NationalitySpanish
StatusResigned
Appointed16 April 1998(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 22 November 2000)
RoleCompany Director
Correspondence AddressPrincipe De Asturias
Salinas
Asturias
Spain
Secretary NameMr Carlos Iglesias Jimenez
NationalitySpanish
StatusResigned
Appointed16 April 1998(1 year after company formation)
Appointment Duration2 years (resigned 17 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Palace Street
London
SW1E 5BB
Director NameFrancisco Luis Bibrian Puertas
Date of BirthAugust 1951 (Born 72 years ago)
NationalitySpanish
StatusResigned
Appointed22 November 2000(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressGi Aznas Molina, 1 Casa 7
Yoidza
Zaragoza
5002
Foreign
Secretary NameFrancisco Luis Bibrian Puertas
NationalitySpanish
StatusResigned
Appointed02 February 2001(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressGi Aznas Molina, 1 Casa 7
Yoidza
Zaragoza
5002
Foreign
Director NameJohn Joseph Donovan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(6 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 04 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Sailmakers Court
William Morris Way
London
SW6 2UX
Secretary NameEmma Versluys
NationalityBritish
StatusResigned
Appointed08 August 2003(6 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 2004)
RoleCompany Director
Correspondence Address14 Kingsgate
Kingsway
Woking
Surrey
GU21 6JE
Director NameToni Masdefiol
Date of BirthMay 1964 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed17 November 2003(6 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 January 2008)
RoleFinancial Director
Correspondence AddressC/Brutau, 129, 5
Sabadell
Barcelona
08203
Spain
Secretary NameMr Marco Pagni
NationalityBritish
StatusResigned
Appointed31 March 2004(6 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameOlivier Feray
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed18 January 2008(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 July 2009)
RoleCompany Director
Correspondence Address18 Rodenhurst Road
Clapham
London
SW4 8AR
Secretary NameMr Frank Standish
NationalityIrish
StatusResigned
Appointed18 January 2008(10 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameStephen John Roberts
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(12 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Warden Court
Cuckfield
Haywards Heath
West Sussex
RH17 5DN
Director NameGuy Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(12 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Cox Lane
Chessington
KT9 1SN
Director NameMr Karl Peach
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Cox Lane
Chessington
Surrey
KT9 1SN
Director NameMr Guillaume Louis, Ignale, Marie De Pommereau
Date of BirthOctober 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed04 June 2013(16 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr Juan Guerra
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed29 November 2013(16 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 May 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMs Heather Barkwill
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(16 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr Gianluigi Sergio Tassone
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(20 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameAlexandro Depau
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2018(21 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 05 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameGianluigi Sergio Tassone
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(22 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameCarlos Sebastian Perez Frances
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed01 February 2022(24 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 February 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address43 Cox Lane
Chessington
KT9 1SN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejuliobcourse.co.uk

Location

Registered Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

600k at £1Alliance Boots Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,419,000
Gross Profit£1,129,000
Net Worth£3,008,000
Cash£11,000
Current Liabilities£3,409,000

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

7 October 2009Delivered on: 22 October 2009
Persons entitled: Stargas Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount standing to the credit of a separate designated deposit account see image for full details.
Outstanding
24 June 2009Delivered on: 4 July 2009
Persons entitled: Allnatt London Properties PLC

Classification: Rent deposit deed
Secured details: £9,000 due or to become due from the company to the chargee.
Particulars: The sum of £9,000 see image for full details.
Outstanding
16 July 1997Delivered on: 24 July 1997
Persons entitled: Allnatt London Properties PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the provisions of a lease dated 14TH october 1994.
Particulars: £9,000 to be held in an interest earning account at the national westminster bank PLC.
Outstanding

Filing History

8 July 2023Full accounts made up to 30 September 2022 (23 pages)
15 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
8 February 2023Appointment of Mr Richard Gorsuch as a director on 1 February 2023 (2 pages)
3 February 2023Termination of appointment of Gianluigi Sergio Tassone as a director on 31 January 2023 (1 page)
30 May 2022Full accounts made up to 31 August 2021 (25 pages)
9 March 2022Current accounting period extended from 31 August 2022 to 30 September 2022 (1 page)
10 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
3 February 2022Appointment of Carlos Sebastian Perez Frances as a director on 1 February 2022 (2 pages)
18 November 2021Statement of capital following an allotment of shares on 15 November 2021
  • GBP 600,002
(3 pages)
26 July 2021Change of details for Wba Uk Holdco 1 Limited as a person with significant control on 28 May 2021 (2 pages)
23 June 2021Statement of capital following an allotment of shares on 1 June 2021
  • GBP 600,001
(4 pages)
23 June 2021Resolutions
  • RES13 ‐ Company business 01/06/2021
(3 pages)
28 May 2021Registered office address changed from Sedley Place 4th Floor 361 Oxford Street London W1C 2JL to 2 the Heights Brooklands Weybridge Surrey KT13 0NY on 28 May 2021 (1 page)
18 May 2021Full accounts made up to 31 August 2020 (25 pages)
2 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
23 June 2020Notification of Wba Uk Holdco 1 Limited as a person with significant control on 22 April 2020 (2 pages)
23 June 2020Cessation of Alliance Boots Holdings Limited as a person with significant control on 22 April 2020 (1 page)
27 March 2020Full accounts made up to 31 August 2019 (19 pages)
6 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
31 May 2019Director's details changed for Mr David Charles Tooby on 30 May 2019 (2 pages)
9 May 2019Full accounts made up to 31 August 2018 (20 pages)
8 April 2019Termination of appointment of Alexandro Depau as a director on 5 April 2019 (1 page)
8 April 2019Appointment of Gianluigi Sergio Tassone as a director on 8 April 2019 (2 pages)
21 December 2018Appointment of Alexandro Depau as a director on 7 December 2018 (2 pages)
28 June 2018Appointment of Lucie Charlotte Massart as a secretary on 15 June 2018 (2 pages)
28 June 2018Termination of appointment of Frank Standish as a secretary on 15 June 2018 (1 page)
7 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
18 May 2018Full accounts made up to 31 August 2017 (20 pages)
30 April 2018Termination of appointment of Gianluigi Sergio Tassone as a director on 30 April 2018 (1 page)
5 March 2018Appointment of Mr David Charles Tooby as a director on 1 March 2018 (2 pages)
2 March 2018Termination of appointment of Heather Barkwill as a director on 1 March 2018 (1 page)
10 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
10 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
9 June 2017Full accounts made up to 31 August 2016 (21 pages)
9 June 2017Full accounts made up to 31 August 2016 (21 pages)
30 May 2017Termination of appointment of Juan Guerra as a director on 30 May 2017 (1 page)
30 May 2017Appointment of Mr. Gianluigi Sergio Tassone as a director on 30 May 2017 (2 pages)
30 May 2017Appointment of Mr. Gianluigi Sergio Tassone as a director on 30 May 2017 (2 pages)
30 May 2017Termination of appointment of Juan Guerra as a director on 30 May 2017 (1 page)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 600,000
(6 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 600,000
(6 pages)
8 June 2016Full accounts made up to 31 August 2015 (16 pages)
8 June 2016Full accounts made up to 31 August 2015 (16 pages)
17 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 600,000
(6 pages)
17 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 600,000
(6 pages)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
9 June 2015Auditor's resignation (1 page)
9 June 2015Auditor's resignation (1 page)
1 June 2015Auditor's resignation (2 pages)
1 June 2015Auditor's resignation (2 pages)
20 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 600,000
(6 pages)
20 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 600,000
(6 pages)
20 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 600,000
(6 pages)
6 March 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
6 March 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
9 January 2015Full accounts made up to 31 March 2014 (16 pages)
9 January 2015Full accounts made up to 31 March 2014 (16 pages)
28 April 2014Auditor's resignation (1 page)
28 April 2014Auditor's resignation (1 page)
24 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 600,000
(6 pages)
24 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 600,000
(6 pages)
24 April 2014Auditor's resignation (1 page)
24 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 600,000
(6 pages)
24 April 2014Auditor's resignation (1 page)
13 January 2014Appointment of Ms Heather Barkwill as a director (2 pages)
13 January 2014Appointment of Ms Heather Barkwill as a director (2 pages)
6 January 2014Full accounts made up to 31 March 2013 (16 pages)
6 January 2014Full accounts made up to 31 March 2013 (16 pages)
4 December 2013Appointment of Mr Juan Guerra as a director (2 pages)
4 December 2013Termination of appointment of Stephen Roberts as a director (1 page)
4 December 2013Appointment of Mr Juan Guerra as a director (2 pages)
4 December 2013Termination of appointment of Stephen Roberts as a director (1 page)
1 October 2013Appointment of Mr Pablo Cortes Rivas as a director (2 pages)
1 October 2013Termination of appointment of Guillaume De Pommereau as a director (1 page)
1 October 2013Termination of appointment of Guillaume De Pommereau as a director (1 page)
1 October 2013Appointment of Mr Pablo Cortes Rivas as a director (2 pages)
12 June 2013Appointment of Mr Guillaume Louis, Ignale, Marie De Pommereau as a director (2 pages)
12 June 2013Termination of appointment of John Donovan as a director (1 page)
12 June 2013Appointment of Mr Guillaume Louis, Ignale, Marie De Pommereau as a director (2 pages)
12 June 2013Termination of appointment of John Donovan as a director (1 page)
23 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
20 December 2012Full accounts made up to 31 March 2012 (14 pages)
20 December 2012Full accounts made up to 31 March 2012 (14 pages)
28 June 2012Termination of appointment of Karl Peach as a director (1 page)
28 June 2012Termination of appointment of Karl Peach as a director (1 page)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
7 December 2011Full accounts made up to 31 March 2011 (14 pages)
7 December 2011Full accounts made up to 31 March 2011 (14 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
11 April 2011Termination of appointment of Guy Smith as a director (1 page)
11 April 2011Termination of appointment of Guy Smith as a director (1 page)
25 January 2011Appointment of Karl Peach as a director (3 pages)
25 January 2011Appointment of Karl Peach as a director (3 pages)
2 December 2010Full accounts made up to 31 March 2010 (14 pages)
2 December 2010Full accounts made up to 31 March 2010 (14 pages)
21 April 2010Secretary's details changed for Mr Frank Standish on 7 April 2010 (1 page)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
21 April 2010Secretary's details changed for Mr Frank Standish on 7 April 2010 (1 page)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
21 April 2010Secretary's details changed for Mr Frank Standish on 7 April 2010 (1 page)
10 March 2010Appointment of Guy Smith as a director (3 pages)
10 March 2010Appointment of Guy Smith as a director (3 pages)
21 January 2010Full accounts made up to 31 March 2009 (14 pages)
21 January 2010Full accounts made up to 31 March 2009 (14 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 August 2009Appointment terminated director olivier feray (1 page)
24 August 2009Director appointed stephen roberts (2 pages)
24 August 2009Appointment terminated director olivier feray (1 page)
24 August 2009Director appointed stephen roberts (2 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 May 2009Return made up to 07/04/09; full list of members (3 pages)
5 May 2009Return made up to 07/04/09; full list of members (3 pages)
4 February 2009Full accounts made up to 31 March 2008 (19 pages)
4 February 2009Full accounts made up to 31 March 2008 (19 pages)
24 June 2008Return made up to 05/05/08; full list of members (7 pages)
24 June 2008Return made up to 05/05/08; full list of members (7 pages)
11 June 2008Secretary appointed frank standish (2 pages)
11 June 2008Secretary appointed frank standish (2 pages)
6 June 2008Appointment terminated secretary marco pagni (1 page)
6 June 2008Appointment terminated secretary marco pagni (1 page)
7 May 2008Return made up to 07/04/07; full list of members (7 pages)
7 May 2008Return made up to 07/04/07; full list of members (7 pages)
10 April 2008Auditor's resignation (1 page)
10 April 2008Auditor's resignation (1 page)
26 March 2008Registered office changed on 26/03/2008 from, lynton house, 7-12 tavistock square, london, WC1H 9LT (1 page)
26 March 2008Appointment terminated director toni masdefiol (1 page)
26 March 2008Appointment terminated director toni masdefiol (1 page)
26 March 2008Director appointed olivier feray (2 pages)
26 March 2008Registered office changed on 26/03/2008 from, lynton house, 7-12 tavistock square, london, WC1H 9LT (1 page)
26 March 2008Director appointed olivier feray (2 pages)
3 February 2008Full accounts made up to 31 March 2007 (23 pages)
3 February 2008Full accounts made up to 31 March 2007 (23 pages)
12 April 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
12 April 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
20 November 2006Full accounts made up to 31 December 2005 (16 pages)
20 November 2006Full accounts made up to 31 December 2005 (16 pages)
27 June 2006Return made up to 07/04/06; full list of members (7 pages)
27 June 2006Return made up to 07/04/06; full list of members (7 pages)
6 December 2005Secretary's particulars changed (1 page)
6 December 2005Secretary's particulars changed (1 page)
30 September 2005Full accounts made up to 31 December 2004 (16 pages)
30 September 2005Full accounts made up to 31 December 2004 (16 pages)
1 September 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2004Full accounts made up to 31 December 2003 (15 pages)
14 December 2004Full accounts made up to 31 December 2003 (15 pages)
11 June 2004Return made up to 07/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 June 2004Return made up to 07/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 April 2004New secretary appointed (2 pages)
30 April 2004New secretary appointed (2 pages)
30 April 2004Secretary resigned (1 page)
30 April 2004Secretary resigned (1 page)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
24 September 2003Secretary resigned;director resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003New secretary appointed (2 pages)
24 September 2003New director appointed (3 pages)
24 September 2003New secretary appointed (2 pages)
24 September 2003New director appointed (3 pages)
24 September 2003Secretary resigned;director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Secretary resigned;director resigned (1 page)
26 August 2003Secretary resigned;director resigned (1 page)
13 April 2003Return made up to 07/04/03; full list of members (7 pages)
13 April 2003Return made up to 07/04/03; full list of members (7 pages)
6 April 2003Full accounts made up to 31 December 2002 (18 pages)
6 April 2003Full accounts made up to 31 December 2002 (18 pages)
28 November 2002Auditor's resignation (1 page)
28 November 2002Auditor's resignation (1 page)
23 October 2002Full accounts made up to 31 December 2001 (17 pages)
23 October 2002Full accounts made up to 31 December 2001 (17 pages)
2 June 2002Return made up to 07/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 June 2002Return made up to 07/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 May 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
14 May 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001Secretary resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001New secretary appointed (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001New secretary appointed (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000New secretary appointed (2 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
7 June 2000Return made up to 07/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 June 2000Return made up to 07/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
17 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 May 1999Return made up to 07/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 1999Return made up to 07/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
23 June 1998Return made up to 07/04/98; full list of members (8 pages)
23 June 1998Return made up to 07/04/98; full list of members (8 pages)
17 June 1998New secretary appointed (2 pages)
17 June 1998New secretary appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998Secretary resigned (1 page)
18 May 1998Secretary resigned (1 page)
18 May 1998New director appointed (2 pages)
14 May 1998Particulars of contract relating to shares (3 pages)
14 May 1998Particulars of contract relating to shares (3 pages)
27 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 April 1998Ad 27/02/98--------- £ si 240000@1=240000 £ ic 360000/600000 (2 pages)
27 April 1998Ad 27/02/98--------- £ si 240000@1=240000 £ ic 360000/600000 (2 pages)
27 April 1998£ nc 500000/1000000 27/02/98 (2 pages)
27 April 1998£ nc 500000/1000000 27/02/98 (2 pages)
27 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 March 1998Registered office changed on 12/03/98 from: 21 high street, harrow on the hill, middlesex HA1 3HT (1 page)
12 March 1998Registered office changed on 12/03/98 from: 21 high street, harrow on the hill, middlesex HA1 3HT (1 page)
12 March 1998Location of register of members (1 page)
12 March 1998Location of register of members (1 page)
12 March 1998Location of debenture register (1 page)
12 March 1998Location of debenture register (1 page)
14 January 199888(2)R 1ST sub were copies (2 pages)
14 January 199888(2)R 1ST sub were copies (2 pages)
13 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 1998Nc inc already adjusted 22/12/97 (1 page)
13 January 1998Nc inc already adjusted 22/12/97 (1 page)
12 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 January 1998£ nc 1000/500000 22/12/97 (1 page)
12 January 1998£ nc 1000/500000 22/12/97 (1 page)
12 January 1998Ad 22/12/97--------- £ si 359998@1=359998 £ ic 2/360000 (2 pages)
12 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 1998Ad 22/12/97--------- £ si 359998@1=359998 £ ic 2/360000 (2 pages)
12 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 October 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
26 October 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
15 October 1997Director's particulars changed (1 page)
15 October 1997Director's particulars changed (1 page)
24 July 1997Particulars of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New secretary appointed (2 pages)
27 May 1997Secretary resigned (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997New secretary appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997Secretary resigned (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997Registered office changed on 27/05/97 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997Director resigned (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997Registered office changed on 27/05/97 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
27 May 1997Director resigned (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
7 April 1997Incorporation (9 pages)
7 April 1997Incorporation (9 pages)