Company NameDishman Carbogen Amcis (Europe) Limited
Company StatusActive
Company Number03406047
CategoryPrivate Limited Company
Incorporation Date15 July 1997(26 years, 8 months ago)
Previous NameDishman Europe Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameJanmejay Rajinkant Vyas
Date of BirthApril 1951 (Born 73 years ago)
NationalityIndian
StatusCurrent
Appointed15 July 1997(same day as company formation)
RoleChemical Consultant
Country of ResidenceIndia
Correspondence AddressSuite 4 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Director NameMr Arpit Janmejay Vyas
Date of BirthJuly 1986 (Born 37 years ago)
NationalityIndian
StatusCurrent
Appointed06 August 2013(16 years after company formation)
Appointment Duration10 years, 7 months
RoleManaging Director
Country of ResidenceIndia
Correspondence AddressSuite 4 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Director NameHerr Christian Martin Eich
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySwiss
StatusCurrent
Appointed31 December 2017(20 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleSolicitor
Country of ResidenceSwitzerland
Correspondence AddressSuite 4 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Director NameMr Alok Verma
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Parliament Street
London
NW3 2TB
Director NameMr Michael Ian Armstrong
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(1 year, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2006)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address46 Pickering Street
Maidstone
Kent
ME15 9RR
Director NameAditi Vyas
Date of BirthApril 1977 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed07 October 1998(1 year, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 06 April 2013)
RoleChemist
Country of ResidenceIndia
Correspondence AddressSuite 4 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Secretary NameAditi Vyas
NationalityIndian
StatusResigned
Appointed07 October 1998(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 April 2003)
RoleChemist
Country of ResidenceIndia
Correspondence AddressB/1a Rajhans Soc Ellisbridge
380006
Ahmedabad
Foreign
Director NameMr Graham Geoffrey Rowe
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2008)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2 Oak View
Great Kingshill
Buckinghamshire
HP15 6HB
Secretary NameMs Lizanne Muller
NationalityBritish
StatusResigned
Appointed28 April 2003(5 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 11 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Director NameMs Lizanne Muller
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(10 years, 12 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lacy Drive
Bolbeck Park
Milton Keynes
Buckinghamshire
MK15 8PL
Director NameDr Christian Steven Dowdeswell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2013(15 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 October 2014)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSuite 4 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Director NameMr Mark Christopher Griffiths
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(17 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2022)
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence Address23 Bridford Mews
Off Devonshire Street
London
W1N 1LQ

Contact

Websitedishmangroup.com

Location

Registered AddressSuite 4 De Walden Court
85 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

159k at £1Dishman Pharmacruticals & Chemicals Pvt LTD
100.00%
Ordinary

Financials

Year2014
Turnover£28,070,741
Gross Profit£3,190,615
Net Worth£3,972,720
Cash£194,990
Current Liabilities£7,692,273

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 February 2024 (1 month, 2 weeks ago)
Next Return Due23 February 2025 (11 months from now)

Charges

21 July 2009Delivered on: 23 July 2009
Persons entitled: Ralwood Securities 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: Its interest in the deposit balance see image for full details.
Outstanding
23 June 2003Delivered on: 24 June 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
21 December 2021Delivered on: 23 December 2021
Persons entitled: Bank of Baroda, Ifsc Banking Unit, Gift City, India

Classification: A registered charge
Outstanding
29 May 2008Delivered on: 5 June 2008
Satisfied on: 16 March 2012
Persons entitled: Abn Amro Bank,Nv

Classification: A deed of pledge over shares
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 share pledge grants and grants in advance a first right of pledge over each company's rights the £50,000 shares in the capital of dishman netherlands all shares in the capital of dishman netherlands aquired after the date of the share pledge dividends see image for full details.
Fully Satisfied
13 August 2004Delivered on: 2 September 2004
Satisfied on: 27 December 2008
Persons entitled: Nederlandse Financierings-Maatschappij Voor Ontwikkelingslanden N.V. and Deg-Deutscheinvestitions Und Entwicklungsgesellschaft Mbh

Classification: Security assignment
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: All of its right, title and interest, present and future, in, under and to the relevant payments, together with all present and future claims and causes in respect thereof.
Fully Satisfied
13 July 2004Delivered on: 3 August 2004
Satisfied on: 27 December 2008
Persons entitled: Nederlandse Financierings-Maatschappij Voor Ontwikkelingslanden N.V., Deg - Deutscheinvestitions - Und Entwicklungsgesellschaft Mbhand Rabo India Finance Private Limited

Classification: Escrow and security deposit agreement
Secured details: All monies due or to become due from the company or the parent to the del lenders, the dpcl lenders and the pledgees under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: To each of the escrow pledgees pledge over the escrow rights and to each of the security deposit pledgees a right of pledge over the security deposit agreement.
Fully Satisfied
24 March 2003Delivered on: 26 March 2003
Satisfied on: 27 December 2008
Persons entitled: Lord Krishna Bank Limited

Classification: Legal charge
Secured details: Inr 100,000,000 (indian rupes one hundred million) due or to become due from the company to the chargee.
Particulars: All the receivables/payments from solvay pharmaceutical bv ("solvay") to dishman europe LTD (de) for sales routed through de to solvay under agreement 1 and agreement 2.. see the mortgage charge document for full details.
Fully Satisfied
12 October 2001Delivered on: 31 October 2001
Satisfied on: 27 December 2008
Persons entitled: Rabo India Finance Private Limited

Classification: Deed of hypothecation
Secured details: Inr 150.00 million (indian rupees one hundred and fifty million) due or to become due from the company to the chargee.
Particulars: All receivables/payments from solvay pharmaceuticals B.V. to dishman europe LTD for sales routed through the company to solvay pharmaceutical B.V. under agreement 1 and AGREEMENT2. See the mortgage charge document for full details.
Fully Satisfied
16 May 2001Delivered on: 22 May 2001
Satisfied on: 15 March 2012
Persons entitled: Knighton Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of even date (as defined) and the compliance by the lessee of the covenants conditions contained in the said lease and this rent deposit deed.
Particulars: Rental deposit of £16,687.50 plus vat and all interest thereon or other sums deposited.
Fully Satisfied
16 February 1999Delivered on: 27 February 1999
Satisfied on: 25 June 2003
Persons entitled: Barclays Bank PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the financing agreement or on any other 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.
Fully Satisfied

Filing History

28 July 2023Full accounts made up to 31 March 2023 (28 pages)
22 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
2 August 2022Full accounts made up to 31 March 2022 (27 pages)
31 March 2022Termination of appointment of Mark Christopher Griffiths as a director on 31 March 2022 (1 page)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
23 December 2021Registration of charge 034060470010, created on 21 December 2021 (45 pages)
25 July 2021Full accounts made up to 31 March 2021 (30 pages)
9 February 2021Change of details for Dishman Pharmaceutical and Chemicals as a person with significant control on 27 March 2017 (2 pages)
9 February 2021Confirmation statement made on 9 February 2021 with updates (4 pages)
4 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-13
(3 pages)
16 September 2020Full accounts made up to 31 March 2020 (31 pages)
20 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
10 September 2019Full accounts made up to 31 March 2019 (33 pages)
23 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
27 November 2018Appointment of Herr Christian Martin Eich as a director on 31 December 2017 (2 pages)
13 September 2018Full accounts made up to 31 March 2018 (295 pages)
23 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
21 March 2018Statement of company's objects (2 pages)
21 March 2018Resolutions
  • RES13 ‐ Actions ratified 31/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 October 2017Full accounts made up to 31 March 2017 (289 pages)
3 October 2017Full accounts made up to 31 March 2017 (289 pages)
1 September 2017Confirmation statement made on 15 July 2017 with updates (13 pages)
1 September 2017Confirmation statement made on 15 July 2017 with updates (13 pages)
29 August 2017Second filing of Confirmation Statement dated 15/07/2016 (5 pages)
29 August 2017Second filing of Confirmation Statement dated 15/07/2016 (5 pages)
17 March 2017Auditor's resignation (1 page)
17 March 2017Auditor's resignation (1 page)
17 December 2016Full accounts made up to 31 March 2016 (19 pages)
17 December 2016Full accounts made up to 31 March 2016 (19 pages)
12 December 2016Termination of appointment of Lizanne Muller as a director on 11 November 2016 (1 page)
12 December 2016Termination of appointment of Lizanne Muller as a secretary on 11 November 2016 (1 page)
12 December 2016Termination of appointment of Lizanne Muller as a director on 11 November 2016 (1 page)
12 December 2016Termination of appointment of Lizanne Muller as a secretary on 11 November 2016 (1 page)
27 July 2016Confirmation statement made on 15 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 29/08/2017.
(6 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 29/08/2017.
(6 pages)
6 August 2015Secretary's details changed for Ms Lizanne Muller on 6 August 2015 (1 page)
6 August 2015Secretary's details changed for Ms Lizanne Muller on 6 August 2015 (1 page)
6 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 159,000
(5 pages)
6 August 2015Secretary's details changed for Ms Lizanne Muller on 6 August 2015 (1 page)
6 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 159,000
(5 pages)
9 June 2015Full accounts made up to 31 March 2015 (17 pages)
9 June 2015Full accounts made up to 31 March 2015 (17 pages)
19 December 2014Full accounts made up to 31 March 2014 (17 pages)
19 December 2014Full accounts made up to 31 March 2014 (17 pages)
3 November 2014Appointment of Mr Mark Christopher Griffiths as a director on 10 October 2014 (2 pages)
3 November 2014Appointment of Mr Mark Christopher Griffiths as a director on 10 October 2014 (2 pages)
5 October 2014Termination of appointment of Christian Steven Dowdeswell as a director on 3 October 2014 (1 page)
5 October 2014Termination of appointment of Christian Steven Dowdeswell as a director on 3 October 2014 (1 page)
5 October 2014Termination of appointment of Christian Steven Dowdeswell as a director on 3 October 2014 (1 page)
23 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 159,000
(5 pages)
23 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 159,000
(5 pages)
14 January 2014Full accounts made up to 31 March 2013 (20 pages)
14 January 2014Full accounts made up to 31 March 2013 (20 pages)
20 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
19 August 2013Appointment of Mr Arpit Janmejay Vyas as a director (2 pages)
19 August 2013Appointment of Mr Arpit Janmejay Vyas as a director (2 pages)
6 August 2013Director's details changed for Dr Christian Steven Dowdeswell on 11 June 2013 (2 pages)
6 August 2013Director's details changed for Dr Christian Steven Dowdeswell on 11 June 2013 (2 pages)
3 May 2013Termination of appointment of Aditi Vyas as a director (1 page)
3 May 2013Termination of appointment of Aditi Vyas as a director (1 page)
3 May 2013Appointment of Dr Christian Steven Dowdeswell as a director (2 pages)
3 May 2013Appointment of Dr Christian Steven Dowdeswell as a director (2 pages)
30 July 2012Full accounts made up to 31 March 2012 (17 pages)
30 July 2012Full accounts made up to 31 March 2012 (17 pages)
20 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (6 pages)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (6 pages)
21 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
21 June 2011Full accounts made up to 31 March 2011 (18 pages)
21 June 2011Full accounts made up to 31 March 2011 (18 pages)
3 October 2010Full accounts made up to 31 March 2010 (14 pages)
3 October 2010Full accounts made up to 31 March 2010 (14 pages)
24 July 2010Director's details changed for Janmejay Rajinkant Vyas on 1 October 2009 (2 pages)
24 July 2010Director's details changed for Aditi Vyas on 1 October 2009 (2 pages)
24 July 2010Director's details changed for Janmejay Rajinkant Vyas on 1 October 2009 (2 pages)
24 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Aditi Vyas on 1 October 2009 (2 pages)
24 July 2010Director's details changed for Janmejay Rajinkant Vyas on 1 October 2009 (2 pages)
24 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Aditi Vyas on 1 October 2009 (2 pages)
30 January 2010Full accounts made up to 31 March 2009 (19 pages)
30 January 2010Full accounts made up to 31 March 2009 (19 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
20 July 2009Return made up to 15/07/09; full list of members (4 pages)
20 July 2009Return made up to 15/07/09; full list of members (4 pages)
9 July 2009Registered office changed on 09/07/2009 from 120 new cavendish street london england, uk W1W 6XX (1 page)
9 July 2009Registered office changed on 09/07/2009 from 120 new cavendish street london england, uk W1W 6XX (1 page)
14 January 2009Full accounts made up to 31 March 2008 (18 pages)
14 January 2009Full accounts made up to 31 March 2008 (18 pages)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
20 August 2008Return made up to 15/07/08; full list of members (4 pages)
20 August 2008Return made up to 15/07/08; full list of members (4 pages)
5 August 2008Director appointed ms lizanne muller (1 page)
5 August 2008Director appointed ms lizanne muller (1 page)
4 July 2008Appointment terminated director graham rowe (1 page)
4 July 2008Appointment terminated director graham rowe (1 page)
5 June 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 August 2007Return made up to 15/07/07; full list of members (2 pages)
28 August 2007Return made up to 15/07/07; full list of members (2 pages)
14 June 2007Full accounts made up to 31 March 2007 (16 pages)
14 June 2007Full accounts made up to 31 March 2007 (16 pages)
10 August 2006Return made up to 15/07/06; full list of members (2 pages)
10 August 2006Return made up to 15/07/06; full list of members (2 pages)
22 June 2006Full accounts made up to 31 March 2006 (16 pages)
22 June 2006Full accounts made up to 31 March 2006 (16 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
6 March 2006Registered office changed on 06/03/06 from: 48-50 mortimer street london W1W 7RW (1 page)
6 March 2006Registered office changed on 06/03/06 from: 48-50 mortimer street london W1W 7RW (1 page)
3 August 2005Return made up to 15/07/05; full list of members (3 pages)
3 August 2005Return made up to 15/07/05; full list of members (3 pages)
28 June 2005Full accounts made up to 31 March 2005 (15 pages)
28 June 2005Full accounts made up to 31 March 2005 (15 pages)
2 September 2004Particulars of mortgage/charge (7 pages)
2 September 2004Particulars of mortgage/charge (7 pages)
3 August 2004Particulars of mortgage/charge (8 pages)
3 August 2004Particulars of mortgage/charge (8 pages)
21 July 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2004Memorandum and Articles of Association (3 pages)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2004Memorandum and Articles of Association (3 pages)
9 June 2004Full accounts made up to 31 March 2004 (18 pages)
9 June 2004Full accounts made up to 31 March 2004 (18 pages)
27 August 2003Full accounts made up to 31 March 2003 (16 pages)
27 August 2003Full accounts made up to 31 March 2003 (16 pages)
31 July 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 July 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 July 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
18 July 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
3 July 2003New secretary appointed (2 pages)
3 July 2003New secretary appointed (2 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003Secretary resigned (1 page)
25 June 2003Declaration of satisfaction of mortgage/charge (1 page)
25 June 2003Declaration of satisfaction of mortgage/charge (1 page)
24 June 2003Particulars of mortgage/charge (6 pages)
24 June 2003Particulars of mortgage/charge (6 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
30 August 2002Registered office changed on 30/08/02 from: 48-50 mortimer street london W1W 7RW (1 page)
30 August 2002Registered office changed on 30/08/02 from: 48-50 mortimer street london W1W 7RW (1 page)
17 August 2002Return made up to 15/07/02; full list of members
  • 363(287) ‐ Registered office changed on 17/08/02
(7 pages)
17 August 2002Return made up to 15/07/02; full list of members
  • 363(287) ‐ Registered office changed on 17/08/02
(7 pages)
31 July 2002Full accounts made up to 31 December 2001 (13 pages)
31 July 2002Full accounts made up to 31 December 2001 (13 pages)
13 June 2002Registered office changed on 13/06/02 from: 405A langham house 302-308 regent street london W1B 3AT (1 page)
13 June 2002Registered office changed on 13/06/02 from: 405A langham house 302-308 regent street london W1B 3AT (1 page)
31 October 2001Particulars of mortgage/charge (4 pages)
31 October 2001Particulars of mortgage/charge (4 pages)
31 August 2001Return made up to 15/07/01; full list of members
  • 363(287) ‐ Registered office changed on 31/08/01
(7 pages)
31 August 2001Return made up to 15/07/01; full list of members
  • 363(287) ‐ Registered office changed on 31/08/01
(7 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
20 April 2001Full accounts made up to 31 December 2000 (12 pages)
20 April 2001Full accounts made up to 31 December 2000 (12 pages)
31 August 2000Full accounts made up to 31 December 1999 (11 pages)
31 August 2000Full accounts made up to 31 December 1999 (11 pages)
25 July 2000Return made up to 15/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
(7 pages)
25 July 2000Return made up to 15/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
(7 pages)
14 September 1999Return made up to 15/07/99; full list of members (6 pages)
14 September 1999Return made up to 15/07/99; full list of members (6 pages)
10 September 1999Auditor's resignation (1 page)
10 September 1999Auditor's resignation (1 page)
17 April 1999Full accounts made up to 31 December 1998 (11 pages)
17 April 1999Full accounts made up to 31 December 1998 (11 pages)
27 February 1999Particulars of mortgage/charge (11 pages)
27 February 1999Particulars of mortgage/charge (11 pages)
26 October 1998Secretary resigned (1 page)
26 October 1998Secretary resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
23 October 1998New secretary appointed;new director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New secretary appointed;new director appointed (2 pages)
17 July 1998New secretary appointed (2 pages)
17 July 1998New secretary appointed (2 pages)
17 July 1998Return made up to 15/07/98; full list of members (5 pages)
17 July 1998Return made up to 15/07/98; full list of members (5 pages)
30 April 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
30 April 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Secretary resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Secretary resigned (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
15 July 1997Incorporation (16 pages)
15 July 1997Incorporation (16 pages)