Company NameHookedge Limited
Company StatusActive
Company Number03367100
CategoryPrivate Limited Company
Incorporation Date8 May 1997(26 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSiu Ping Li
Date of BirthNovember 1962 (Born 61 years ago)
NationalityChinese
StatusCurrent
Appointed01 May 2008(10 years, 12 months after company formation)
Appointment Duration15 years, 12 months
RoleAccountant
Country of ResidenceHong Kong
Correspondence AddressFlat H 19/F Tower 1 Nan Fung Plaza
8 Pui Shing Road
Kowloon
Hong Kong
Director NameMr Ying Nam Cheng
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2008(11 years, 3 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat 1 27/F Villa Rocha
10 Broadwood Road
Happy Valley
Hong Kong
China
Director NameMr Sunil Tuli
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySingaporean
StatusCurrent
Appointed11 August 2015(18 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameHoi Kei Cheng
Date of BirthJune 1989 (Born 34 years ago)
NationalityChinese
StatusCurrent
Appointed31 March 2020(22 years, 11 months after company formation)
Appointment Duration4 years
RoleCEO
Country of ResidenceHong Kong
Correspondence Address36/F Enterprise Square 2
3 Sheung Yuet Road
Hong Kong
Director NameMr Patrick Lathbridge Cox
Date of BirthMarch 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed02 June 1997(3 weeks, 4 days after company formation)
Appointment Duration25 years, 8 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address35 Lanark Road
London
W9 1DE
Secretary NameMr Anthony James Bottomley
NationalityBritish
StatusResigned
Appointed02 June 1997(3 weeks, 4 days after company formation)
Appointment Duration3 years (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartinden
Martinsend Lane
Great Missenden
Bucks
HP16 9BH
Secretary NameJohn Edward Robertson Selby
NationalityBritish
StatusResigned
Appointed01 June 2000(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 27 March 2003)
RoleCompany Director
Correspondence Address50 Narbonne Avenue
Clapham
London
SW4 9JT
Secretary NameKevin Snowden
NationalityBritish
StatusResigned
Appointed27 March 2003(5 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 January 2004)
RoleAccountant
Correspondence Address56 Mill Hill Road
London
W3 8JH
Director NameMr Peter Charles Sells
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(6 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Secretary NameMr Peter Charles Sells
NationalityBritish
StatusResigned
Appointed09 January 2004(6 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 April 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address43 Byne Road
Sydenham
London
SE26 5JF
Director NameMr Richard Charles Thompson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Marlborough Place
London
NW8 0PA
Director NameMr Andrew Winship Oliver
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(7 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Mount Park Road
Ealing
London
W5 2RS
Director NameRobert Lee
Date of BirthNovember 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed06 June 2006(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2008)
RoleSolicitor
Correspondence Address265 Queens Road East
Flat 2a Kwanlee Mansions
Wanchai
Hong Kong
Director NameSiu Ping Li
Date of BirthNovember 1962 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed06 June 2006(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2008)
RoleAccountant
Correspondence AddressFlat H 19/F Tower 1 Nan Fung Plaza
8 Pui Shing Road
Kowloon
Hong Kong
Director NameSunil Tuli
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySingaporean
StatusResigned
Appointed06 June 2006(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 24 April 2008)
RoleCompany Director
Correspondence Address9 Farrer Road -06 Tulip Garden
Singapore-268821
Director NameRobert Lee
Date of BirthNovember 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed01 May 2008(10 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 October 2009)
RoleSolicitor
Correspondence AddressFlat A Kwan Lee Mansions 265
Queens Road East
Wan Chai
Hong Kong
Director NameMr Borge Hjort Andersen
Date of BirthJuly 1945 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed13 May 2008(11 years after company formation)
Appointment Duration1 week, 1 day (resigned 21 May 2008)
RoleCompany Director
Correspondence Address32 Portland Place
London
W1B 1NA
Director NameMr Romolo Cichero
Date of BirthNovember 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed20 May 2008(11 years after company formation)
Appointment Duration3 months, 1 week (resigned 28 August 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Cedar Court
Castle Hill
Farnham
Surrey
GU9 7JF
Secretary NameMr Romolo Cichero
NationalityItalian
StatusResigned
Appointed20 May 2008(11 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Cedar Court
Castle Hill
Farnham
Surrey
GU9 7JF
Director NameMr Peter Riley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(11 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 August 2008)
RoleCompany Director
Correspondence Address86 Gloucester Place
London
W1U 6HP
Director NameSimon Low-Nang
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(12 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 May 2015)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address36/F Entreprise Square Two 3 Sheung Yuet Road
Kowloon
Hong Kong
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameInvestia Nominee Services Limited (Corporation)
StatusResigned
Appointed29 April 2008(10 years, 11 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 21 May 2008)
Correspondence Address4 Weymouth Mews
London
W1G 7DU
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2008(11 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 January 2022)
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ

Location

Registered AddressC/O Browne Jacobson Llp
6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

952.4m at £0.0003Starnevesse LTD
8.90%
Ordinary Deferred
2.5m at £1King Power Investments LTD
77.88%
Ordinary C
150k at £1Peter Charles Sells
4.67%
Ordinary B2
1.1b at £0.0003Mr Patrick Lathbridge Cox
10.27%
Ordinary Deferred
333.3k at £0.0003Mr Patrick Lathbridge Cox
0.00%
Ordinary B1
16.3k at £0.0003Peter Charles Sells
0.00%
Ordinary Deferred
16.7k at £0.0003Peter Charles Sells
0.00%
Ordinary B1
333.3k at £0.0003Starnevesse LTD
0.00%
Ordinary A

Financials

Year2014
Net Worth-£1,254,103
Cash£271,219
Current Liabilities£1,627,508

Accounts

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

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

28 June 2007Delivered on: 28 June 2007
Persons entitled: King Power Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
3 November 2005Delivered on: 18 November 2005
Satisfied on: 24 June 2006
Persons entitled: Starnevesse Limited

Classification: Debenture
Secured details: £1 million and all other monies due or to become due.
Particulars: All buildings fixtures plant and machinery all present and future stocks all the companys goodwill and uncalled for capital all present and future book and other debts and floating charge all assets of the company. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 January 2021Accounts for a small company made up to 31 December 2019 (9 pages)
10 June 2020Appointment of Mr Ying Nam Antares Cheng as a director on 28 August 2008 (2 pages)
14 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
13 May 2020Appointment of Hoi Kei Cheng as a director on 31 March 2020 (2 pages)
31 March 2020Termination of appointment of Peter Charles Sells as a director on 31 March 2020 (1 page)
9 March 2020Withdrawal of a person with significant control statement on 9 March 2020 (2 pages)
9 March 2020Notification of Ying Nam Antares Cheng as a person with significant control on 6 April 2016 (2 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
22 May 2019Confirmation statement made on 8 May 2019 with updates (5 pages)
22 May 2019Director's details changed for Mr Patrick Lathbridge Cox on 22 May 2019 (2 pages)
21 May 2019Director's details changed for Mr Sunil Tuli on 21 May 2019 (2 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
11 June 2018Director's details changed for Siu Ping Li on 30 May 2018 (2 pages)
22 May 2018Confirmation statement made on 8 May 2018 with updates (3 pages)
22 May 2018Director's details changed for Ying Nam Antares Cheng on 21 May 2018 (2 pages)
22 March 2018Notification of a person with significant control statement (2 pages)
21 March 2018Director's details changed for Mr Peter Charles Sells on 16 March 2018 (2 pages)
21 March 2018Withdrawal of a person with significant control statement on 21 March 2018 (2 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (8 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (8 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (10 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (10 pages)
7 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3,210,204.349446
(24 pages)
7 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3,210,204.349446
(24 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 September 2015Appointment of Sunil Tuli as a director on 11 August 2015 (2 pages)
4 September 2015Appointment of Sunil Tuli as a director on 11 August 2015 (2 pages)
24 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3,210,204.349446
(23 pages)
24 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3,210,204.349446
(23 pages)
24 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3,210,204.349446
(23 pages)
17 June 2015Termination of appointment of Simon Low-Nang as a director on 7 May 2015 (1 page)
17 June 2015Termination of appointment of Simon Low-Nang as a director on 7 May 2015 (1 page)
17 June 2015Termination of appointment of Simon Low-Nang as a director on 7 May 2015 (1 page)
17 December 2014Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page)
17 December 2014Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page)
18 November 2014Accounts for a small company made up to 31 December 2013 (7 pages)
18 November 2014Accounts for a small company made up to 31 December 2013 (7 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 3,210,204.349446
(24 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 3,210,204.349446
(24 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 3,210,204.349446
(24 pages)
11 November 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 November 2013Accounts for a small company made up to 31 December 2012 (7 pages)
21 June 2013Director's details changed for Simon Low-Nang on 8 May 2013 (3 pages)
21 June 2013Director's details changed for Ying Nam Antares Cheng on 8 May 2013 (3 pages)
21 June 2013Director's details changed for Ying Nam Antares Cheng on 8 May 2013 (3 pages)
21 June 2013Director's details changed for Simon Low-Nang on 8 May 2013 (3 pages)
21 June 2013Director's details changed for Ying Nam Antares Cheng on 8 May 2013 (3 pages)
21 June 2013Director's details changed for Simon Low-Nang on 8 May 2013 (3 pages)
12 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (24 pages)
12 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (24 pages)
12 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (24 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (24 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (24 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (24 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (24 pages)
22 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (24 pages)
22 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (24 pages)
19 November 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 November 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (22 pages)
24 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (22 pages)
24 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (22 pages)
10 June 2010Appointment of Simon Low-Nang as a director (3 pages)
10 June 2010Termination of appointment of Robert Lee as a director (2 pages)
10 June 2010Appointment of Simon Low-Nang as a director (3 pages)
10 June 2010Termination of appointment of Robert Lee as a director (2 pages)
8 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divided into 16,667 "B1" ordinary 06/06/2006
(45 pages)
8 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divided into 16,667 "B1" ordinary 06/06/2006
(45 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
6 June 2009Return made up to 08/05/09; full list of members (12 pages)
6 June 2009Return made up to 08/05/09; full list of members (12 pages)
2 June 2009Accounts for a small company made up to 31 December 2007 (9 pages)
2 June 2009Accounts for a small company made up to 31 December 2007 (9 pages)
12 March 2009Director appointed siu ping li (2 pages)
12 March 2009Director appointed siu ping li (2 pages)
12 March 2009Director appointed robert lee (2 pages)
12 March 2009Director appointed robert lee (2 pages)
29 January 2009Director appointed ying nam antares cheng (1 page)
29 January 2009Director appointed ying nam antares cheng (1 page)
16 January 2009Registered office changed on 16/01/2009 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN (1 page)
16 January 2009Registered office changed on 16/01/2009 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN (1 page)
15 January 2009Accounts for a small company made up to 31 December 2006 (9 pages)
15 January 2009Accounts for a small company made up to 31 December 2006 (9 pages)
6 October 2008Appointment terminated secretary romolo cichero (1 page)
6 October 2008Appointment terminated secretary romolo cichero (1 page)
4 September 2008Secretary appointed castlegate secretaries LIMITED (1 page)
4 September 2008Secretary appointed castlegate secretaries LIMITED (1 page)
2 September 2008Appointment terminated director peter riley (1 page)
2 September 2008Registered office changed on 02/09/2008 from cedar court castle hill farnham surrey GU9 7JF (1 page)
2 September 2008Appointment terminated director romolo cichero (1 page)
2 September 2008Appointment terminated director peter riley (1 page)
2 September 2008Registered office changed on 02/09/2008 from cedar court castle hill farnham surrey GU9 7JF (1 page)
2 September 2008Appointment terminated director romolo cichero (1 page)
13 August 2008Appointment terminated director siu li (1 page)
13 August 2008Return made up to 08/05/08; full list of members (4 pages)
13 August 2008Location of register of members (1 page)
13 August 2008Appointment terminated director robert lee (1 page)
13 August 2008Appointment terminated director siu li (1 page)
13 August 2008Location of register of members (1 page)
13 August 2008Return made up to 08/05/08; full list of members (4 pages)
13 August 2008Appointment terminated director robert lee (1 page)
8 July 2008Director appointed peter riley (2 pages)
8 July 2008Director appointed peter riley (2 pages)
2 June 2008Secretary appointed romolo cichero (2 pages)
2 June 2008Secretary appointed romolo cichero (2 pages)
2 June 2008Director appointed romolo cichero (2 pages)
2 June 2008Director appointed romolo cichero (2 pages)
23 May 2008Appointment terminated secretary investia nominee services LIMITED (1 page)
23 May 2008Registered office changed on 23/05/2008 from 32 portland place london W1B 1NA (1 page)
23 May 2008Appointment terminated secretary investia nominee services LIMITED (1 page)
23 May 2008Appointment terminated director borge andersen (1 page)
23 May 2008Appointment terminated director borge andersen (1 page)
23 May 2008Registered office changed on 23/05/2008 from 32 portland place london W1B 1NA (1 page)
14 May 2008Director appointed borge andersen (2 pages)
14 May 2008Director appointed borge andersen (2 pages)
30 April 2008Registered office changed on 30/04/2008 from 3RD floor 151A sydney street london SW3 6NT (1 page)
30 April 2008Secretary appointed investia nominee services LIMITED (1 page)
30 April 2008Registered office changed on 30/04/2008 from 3RD floor 151A sydney street london SW3 6NT (1 page)
30 April 2008Appointment terminated secretary peter sells (1 page)
30 April 2008Appointment terminated secretary peter sells (1 page)
30 April 2008Secretary appointed investia nominee services LIMITED (1 page)
25 April 2008Appointment terminated director sunil tuli (1 page)
25 April 2008Appointment terminated director sunil tuli (1 page)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Return made up to 08/05/07; full list of members (9 pages)
16 June 2007Return made up to 08/05/07; full list of members (9 pages)
15 February 2007Accounts for a small company made up to 31 December 2005 (7 pages)
15 February 2007Accounts for a small company made up to 31 December 2005 (7 pages)
3 August 2006Ad 06/06/06--------- £ si 2650000@1=2650000 £ ic 204/2650204 (4 pages)
3 August 2006S-div 06/06/06 (1 page)
3 August 2006S-div 06/06/06 (1 page)
3 August 2006Ad 06/06/06--------- £ si 2650000@1=2650000 £ ic 204/2650204 (4 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
30 June 2006Nc inc already adjusted 06/06/06 (2 pages)
30 June 2006Nc inc already adjusted 06/06/06 (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Director resigned (1 page)
24 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2006Return made up to 08/05/06; full list of members (8 pages)
12 June 2006Return made up to 08/05/06; full list of members (8 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
13 October 2005Auditor's resignation (2 pages)
13 October 2005Auditor's resignation (2 pages)
16 August 2005Return made up to 08/05/05; full list of members (8 pages)
16 August 2005Return made up to 08/05/05; full list of members (8 pages)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 May 2005New director appointed (6 pages)
24 May 2005New director appointed (6 pages)
24 May 2005Nc inc already adjusted 03/05/05 (1 page)
24 May 2005Nc inc already adjusted 03/05/05 (1 page)
30 March 2005Accounts for a small company made up to 31 December 2003 (6 pages)
30 March 2005Accounts for a small company made up to 31 December 2003 (6 pages)
29 March 2005Location of register of members (1 page)
29 March 2005Location of register of members (1 page)
7 March 2005New director appointed (5 pages)
7 March 2005New director appointed (5 pages)
29 January 2005Registered office changed on 29/01/05 from: 7-10 chandos street cavindish square london W1M 9DE (1 page)
29 January 2005Registered office changed on 29/01/05 from: 7-10 chandos street cavindish square london W1M 9DE (1 page)
15 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
15 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
13 July 2004Return made up to 08/05/04; full list of members (5 pages)
13 July 2004Return made up to 08/05/04; full list of members (5 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004New secretary appointed;new director appointed (2 pages)
24 February 2004New secretary appointed;new director appointed (2 pages)
24 February 2004Secretary resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
16 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2003Secretary resigned (1 page)
10 May 2003New secretary appointed (1 page)
10 May 2003Secretary resigned (1 page)
10 May 2003New secretary appointed (1 page)
5 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
10 July 2002Return made up to 08/05/02; full list of members (5 pages)
10 July 2002Return made up to 08/05/02; full list of members (5 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 June 2001Return made up to 08/05/01; full list of members (5 pages)
27 June 2001Return made up to 08/05/01; full list of members (5 pages)
9 August 2000Full accounts made up to 31 December 1999 (8 pages)
9 August 2000Full accounts made up to 31 December 1999 (8 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000Return made up to 08/05/00; full list of members (6 pages)
13 July 2000Return made up to 08/05/00; full list of members (6 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000Secretary resigned (1 page)
17 June 1999Return made up to 08/05/99; no change of members (5 pages)
17 June 1999Return made up to 08/05/99; no change of members (5 pages)
7 June 1999Full accounts made up to 31 December 1998 (9 pages)
7 June 1999Full accounts made up to 31 December 1998 (9 pages)
4 January 1999Full accounts made up to 31 December 1997 (9 pages)
4 January 1999Full accounts made up to 31 December 1997 (9 pages)
30 June 1998Return made up to 08/05/98; full list of members (6 pages)
30 June 1998Return made up to 08/05/98; full list of members (6 pages)
23 June 1997Ad 13/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 1997Ad 13/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
23 June 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
16 June 1997Registered office changed on 16/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 June 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Secretary resigned (1 page)
16 June 1997Secretary resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997Registered office changed on 16/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 May 1997Incorporation (13 pages)
8 May 1997Incorporation (13 pages)