Company NamePathe Fund Limited
Company StatusActive
Company Number03407564
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Pierre Michael Du Plessis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2006(8 years, 11 months after company formation)
Appointment Duration17 years, 10 months
RoleDeputy Man Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ramillies Street
London
W1F 7TY
Director NameMr James Alistair Clarke
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2006(8 years, 12 months after company formation)
Appointment Duration17 years, 9 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address6 Ramillies Street
London
W1F 7TY
Director NameFaith Penhale
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(25 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ramillies Street
London
W1F 7TY
Director NameAlexis Gregory Lloyd
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleExecutive
Correspondence AddressFlat 2
18 Hans Place
London
Sw1
Director NameMichel Claude Andre Crepon
Date of BirthMarch 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleExecutive
Country of ResidenceFrance
Correspondence Address6 Ramillies Street
London
W1F 7TY
Director NameElizabeth Draper
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 1998(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 01 April 1999)
RoleFilm Distributor
Correspondence Address1a Vanbrugh Park Road West
London
SE3 7QD
Director NameMr Anthony Michael Fry
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 12 September 2001)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address102 Elgin Crescent
London
W11 2JL
Director NameNicholas James Hill
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 December 1998)
RoleCompany Director
Correspondence Address23 Lambolle Place
London
NW6 4PG
Director NameAlan Kean
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 12 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hampstead Hill Gardens
London
NW3 2PH
Director NameMr Rodney Edward James Payne
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 12 September 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address38 Hale Lane
Mill Hill
London
NW7 3PR
Director NameRichard Georges Raul Pezet
Date of BirthOctober 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed28 July 1998(1 year after company formation)
Appointment Duration8 years, 7 months (resigned 06 March 2007)
RoleCompany Director
Correspondence Address91 Rue Auguste Blanqui
13005 Marseille
France
Director NameStephane Sperry
Date of BirthDecember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed28 July 1998(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 12 September 2001)
RoleDirecteur A Canalt
Correspondence Address9 Rue Cacheux
Boulogne
92100
Director NameSimon Patrick Fawcett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(1 year, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Tudor Road
London
SE19 2UH
Director NameMaj-Britt Kirchner
Date of BirthDecember 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed04 May 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2001)
RoleMan Director
Correspondence Address18a Hillfield Park
Muswell Hill
London
N10 3QS
Director NameMr Francois Ivernel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2000(2 years, 10 months after company formation)
Appointment Duration13 years (resigned 30 May 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Ramillies Street
London
W1F 7TY
Director NameMr Cameron Robert McCracken
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(3 years, 9 months after company formation)
Appointment Duration22 years, 8 months (resigned 22 December 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence Address6 Ramillies Street
London
W1F 7TY
Director NameMs Jennifer Ann Borgars
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(20 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ramillies Street
London
W1F 7TY
Director NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence AddressStaples Court 11 Staple Inn Buildings
London
WC1V 7QH

Contact

Websitepathe.co.uk
Telephone020 73235151
Telephone regionLondon

Location

Registered Address6 Ramillies Street
London
W1F 7TY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2012
Turnover£4,842,000
Gross Profit£2,634,000
Net Worth£3,848,000
Cash£39,000
Current Liabilities£9,366,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Charges

1 December 2004Delivered on: 17 December 2004
Persons entitled: Societe Generale

Classification: Charge and deed of assignment
Secured details: £4,841,463.00 due or to become due from the company to the chargee.
Particulars: By way of first fixed charge all of its right title and interest in connection with the sale and leaseback transaction into which a deposit is made to secure the payment of the rentals due under the lease, any bank account opened and all monies standing to the credit thereof. See the mortgage charge document for full details.
Outstanding
22 July 2003Delivered on: 25 July 2003
Persons entitled: Societe Generale

Classification: Charge and deed of assignment
Secured details: All monies up to four million eight hundred and forty-one thousand four hundred and sixty-three pounds due or to become due from the company and/or all or any of the other companies and/or any limited liability partnership(s) named therein to the chargee on any account whatsoever.
Particulars: All right title and interest in and to all charged assets shown on the form 395 in relation to the feature film provisionally entitled "pride and prejudice - the bollywood musical" and all collateral allied ancillary and subsidiary rights therein and all properties and things of value pertaining thereto and all products and proceeds thereof. See the mortgage charge document for full details.
Outstanding
1 June 2001Delivered on: 7 June 2001
Persons entitled: Societe Generale London Branch

Classification: Charge and deed of assignment
Secured details: A loan of up to £1,084,839 (including an amount to cover interest and legal fees) pursuant to a revolving loan facility agreement due from the company to the chargee for the refinancing of the borrowers investment in and to the feature film provisionally entitled "the hole" together with interest thereon and all other sums from time to time owing to the chargee under the loan agreement ("the debt").
Particulars: By way of first fixed charge all right title and interest in and to the following in relation to the film and all collateral allied ancillary and subsidiary rights therein and all properties and things of value pertaining thereto and all products and proceeds thereof whether now in existence or hereafter made acquired or produced throughout the world in favour of the chargee all pre-print elements capable of producing prints or additional pre-prints elements including without limitation negatives duplicate negatives colour reversals intermediates fine grain master prints lavenders colour separations matrices interpositives and internegatives and all forms of pre-print elements whether now or hereafter devised all positive prints negatives prints exposed film developed film answer prints special effects materials film video tapes discs cut-outs and trims all sound track elements including master magnetic tracks audio and video tapes and discs of all types and gauges all other optical sound track recordings and music cue sheets (for further details of the charges please refer to the form 395). see the mortgage charge document for full details.
Outstanding
29 September 2000Delivered on: 2 October 2000
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under or intended to be secured by the agreement.
Particulars: The principal amount of gpb 2,654,038 ("the deposit") standing in or to be credited to the account designated pathe fund limited (it was an accident) security fund. See the mortgage charge document for full details.
Outstanding
31 August 2000Delivered on: 4 September 2000
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under this agreement.
Particulars: The principal amount of gbp 3,101,183 (the deposit) standing to the credit to the account designated pathe fund limited. See the mortgage charge document for full details.
Outstanding
12 September 2003Delivered on: 2 October 2003
Satisfied on: 9 June 2006
Persons entitled: Societe Generale, London Branch and Natexis Banques Populares

Classification: Assignment and amendment agreement to a debenture dated 4TH april 2001 amending the facility from £12,000,000 to £20,000,000
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of the chargor's right title and interest in all collateral in relation to the collateral films. See the mortgage charge document for full details.
Fully Satisfied
4 April 2001Delivered on: 10 April 2001
Satisfied on: 9 June 2006
Persons entitled: Societe Generale London Branch

Classification: Debenture
Secured details: All monies liabilities and obligations due or to become due from the company to the chargee under any finance documents (as defined).
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.
Fully Satisfied

Filing History

12 October 2023Full accounts made up to 31 December 2022 (23 pages)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
1 March 2023Appointment of Faith Penhale as a director on 1 March 2023 (2 pages)
6 January 2023Full accounts made up to 31 December 2021 (23 pages)
26 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
13 July 2022Termination of appointment of Jennifer Borgars as a director on 7 July 2022 (1 page)
12 August 2021Full accounts made up to 31 December 2020 (22 pages)
26 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
15 October 2020Full accounts made up to 31 December 2019 (22 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
31 July 2019Full accounts made up to 31 December 2018 (22 pages)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
20 February 2019Full accounts made up to 31 December 2017 (22 pages)
30 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
17 July 2018Register(s) moved to registered office address 6 Ramillies Street London W1F 7TY (1 page)
4 June 2018Appointment of Mrs Jennifer Borgars as a director on 1 June 2018 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (22 pages)
28 September 2017Full accounts made up to 31 December 2016 (22 pages)
17 July 2017Change of details for Mr Jerome Pierre Seydoux as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Change of details for Mr Jerome Pierre Seydoux as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
13 April 2017Termination of appointment of Mh Secretaries Limited as a secretary on 31 March 2017 (2 pages)
13 April 2017Termination of appointment of Mh Secretaries Limited as a secretary on 31 March 2017 (2 pages)
18 September 2016Full accounts made up to 31 December 2015 (21 pages)
18 September 2016Full accounts made up to 31 December 2015 (21 pages)
21 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 3,500,001
(5 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 3,500,001
(5 pages)
7 August 2014Full accounts made up to 31 December 2013 (20 pages)
7 August 2014Full accounts made up to 31 December 2013 (20 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 3,500,001
(5 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 3,500,001
(5 pages)
20 August 2013Full accounts made up to 31 December 2012 (20 pages)
20 August 2013Full accounts made up to 31 December 2012 (20 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
6 June 2013Termination of appointment of Francois Ivernel as a director (1 page)
6 June 2013Termination of appointment of Francois Ivernel as a director (1 page)
26 July 2012Full accounts made up to 31 December 2011 (20 pages)
26 July 2012Full accounts made up to 31 December 2011 (20 pages)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
26 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
6 June 2011Termination of appointment of Michel Crepon as a director (2 pages)
6 June 2011Termination of appointment of Michel Crepon as a director (2 pages)
27 September 2010Full accounts made up to 31 December 2009 (19 pages)
27 September 2010Full accounts made up to 31 December 2009 (19 pages)
26 July 2010Director's details changed for Mr Cameron Robert Mccracken on 17 July 2010 (2 pages)
26 July 2010Director's details changed for Michel Claude Andre Crepon on 17 July 2010 (2 pages)
26 July 2010Director's details changed for Michel Claude Andre Crepon on 17 July 2010 (2 pages)
26 July 2010Secretary's details changed for Mh Secretaries Limited on 17 July 2010 (2 pages)
26 July 2010Secretary's details changed for Mh Secretaries Limited on 17 July 2010 (2 pages)
26 July 2010Director's details changed for Pierre Du Plessis on 17 July 2010 (2 pages)
26 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Mr Cameron Robert Mccracken on 17 July 2010 (2 pages)
26 July 2010Director's details changed for Mr James Clarke on 17 July 2010 (2 pages)
26 July 2010Director's details changed for Pierre Du Plessis on 17 July 2010 (2 pages)
26 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Francois Ivernel on 17 July 2010 (2 pages)
26 July 2010Director's details changed for Mr James Clarke on 17 July 2010 (2 pages)
26 July 2010Director's details changed for Francois Ivernel on 17 July 2010 (2 pages)
14 December 2009Registered office address changed from Kent House Market Place London W1W 8AR on 14 December 2009 (1 page)
14 December 2009Registered office address changed from Kent House Market Place London W1W 8AR on 14 December 2009 (1 page)
27 October 2009Register(s) moved to registered inspection location (2 pages)
27 October 2009Register inspection address has been changed (2 pages)
27 October 2009Register(s) moved to registered inspection location (2 pages)
27 October 2009Register inspection address has been changed (2 pages)
20 October 2009Full accounts made up to 31 December 2008 (19 pages)
20 October 2009Full accounts made up to 31 December 2008 (19 pages)
20 July 2009Return made up to 17/07/09; full list of members (4 pages)
20 July 2009Return made up to 17/07/09; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (19 pages)
1 November 2008Full accounts made up to 31 December 2007 (19 pages)
1 August 2008Location of register of members (1 page)
1 August 2008Registered office changed on 01/08/2008 from kent house 14-17 market place great titchfield street london W1W 8AR (1 page)
1 August 2008Registered office changed on 01/08/2008 from kent house 14-17 market place great titchfield street london W1W 8AR (1 page)
1 August 2008Return made up to 17/07/08; full list of members (4 pages)
1 August 2008Location of debenture register (1 page)
1 August 2008Return made up to 17/07/08; full list of members (4 pages)
1 August 2008Location of register of members (1 page)
1 August 2008Location of debenture register (1 page)
4 January 2008Full accounts made up to 31 December 2006 (19 pages)
4 January 2008Full accounts made up to 31 December 2006 (19 pages)
31 July 2007Return made up to 17/07/07; no change of members (8 pages)
31 July 2007Return made up to 17/07/07; no change of members (8 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
8 February 2007Full accounts made up to 31 December 2005 (19 pages)
8 February 2007Full accounts made up to 31 December 2005 (19 pages)
7 November 2006Delivery ext'd 3 mth 31/12/05 (2 pages)
7 November 2006Delivery ext'd 3 mth 31/12/05 (2 pages)
1 August 2006Return made up to 17/07/06; full list of members (10 pages)
1 August 2006Return made up to 17/07/06; full list of members (10 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (3 pages)
20 July 2006New director appointed (3 pages)
20 July 2006Director resigned (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
9 June 2006Declaration of satisfaction of mortgage/charge (1 page)
9 June 2006Declaration of satisfaction of mortgage/charge (1 page)
9 June 2006Declaration of satisfaction of mortgage/charge (1 page)
9 June 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Registered office changed on 12/05/06 from: kent house 14-17 market place london W1N 8AR (1 page)
12 May 2006Registered office changed on 12/05/06 from: kent house 14-17 market place london W1N 8AR (1 page)
19 January 2006Full accounts made up to 31 December 2004 (19 pages)
19 January 2006Full accounts made up to 31 December 2004 (19 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
11 August 2005Return made up to 17/07/05; full list of members (8 pages)
11 August 2005Return made up to 17/07/05; full list of members (8 pages)
17 December 2004Particulars of mortgage/charge (6 pages)
17 December 2004Particulars of mortgage/charge (6 pages)
27 July 2004Return made up to 17/07/04; no change of members (8 pages)
27 July 2004Return made up to 17/07/04; no change of members (8 pages)
12 July 2004Full accounts made up to 31 December 2003 (19 pages)
12 July 2004Full accounts made up to 31 December 2003 (19 pages)
4 February 2004Full accounts made up to 31 December 2002 (20 pages)
4 February 2004Full accounts made up to 31 December 2002 (20 pages)
6 November 2003Director's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
2 October 2003Particulars of mortgage/charge (10 pages)
2 October 2003Particulars of mortgage/charge (10 pages)
27 August 2003Auditor's resignation (1 page)
27 August 2003Auditor's resignation (1 page)
27 August 2003Auditor's resignation (1 page)
27 August 2003Auditor's resignation (1 page)
1 August 2003Return made up to 17/07/03; no change of members (8 pages)
1 August 2003Return made up to 17/07/03; no change of members (8 pages)
25 July 2003Particulars of mortgage/charge (11 pages)
25 July 2003Particulars of mortgage/charge (11 pages)
12 November 2002Director's particulars changed (1 page)
12 November 2002Director's particulars changed (1 page)
4 November 2002Full accounts made up to 31 December 2001 (18 pages)
4 November 2002Full accounts made up to 31 December 2001 (18 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
7 October 2002Director's particulars changed (1 page)
7 October 2002Director's particulars changed (1 page)
30 July 2002Return made up to 17/07/02; full list of members (8 pages)
30 July 2002Return made up to 17/07/02; full list of members (8 pages)
18 June 2002Director's particulars changed (1 page)
18 June 2002Director's particulars changed (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
24 July 2001Return made up to 17/07/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2001Return made up to 17/07/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2001Full accounts made up to 31 December 2000 (16 pages)
23 July 2001Full accounts made up to 31 December 2000 (16 pages)
7 June 2001Particulars of mortgage/charge (5 pages)
7 June 2001Particulars of mortgage/charge (5 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
10 April 2001Particulars of mortgage/charge (10 pages)
10 April 2001Particulars of mortgage/charge (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
2 October 2000Particulars of mortgage/charge (3 pages)
2 October 2000Particulars of mortgage/charge (3 pages)
4 September 2000Particulars of mortgage/charge (3 pages)
4 September 2000Particulars of mortgage/charge (3 pages)
11 August 2000Return made up to 17/07/00; full list of members (9 pages)
11 August 2000Return made up to 17/07/00; full list of members (9 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
4 May 2000Ad 07/12/99--------- £ si 2500000@1=2500000 £ ic 10001/2510001 (2 pages)
4 May 2000Ad 07/12/99--------- £ si 2500000@1=2500000 £ ic 10001/2510001 (2 pages)
22 September 1999Return made up to 17/07/99; no change of members (11 pages)
22 September 1999Return made up to 17/07/99; no change of members (11 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
19 May 1999Full accounts made up to 31 December 1998 (12 pages)
19 May 1999Full accounts made up to 31 December 1998 (12 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999New director appointed (2 pages)
15 September 1998Registered office changed on 15/09/98 from: 12 great james street london WC1N 3DR (1 page)
15 September 1998Registered office changed on 15/09/98 from: 12 great james street london WC1N 3DR (1 page)
19 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1998£ nc 3001000/13001000 17/07/98 (1 page)
19 August 1998Ad 17/07/98--------- £ si 1000000@1 (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998Ad 17/07/98--------- £ si 1000000@1 (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998£ nc 3001000/13001000 17/07/98 (1 page)
21 July 1998Return made up to 17/07/98; full list of members (8 pages)
21 July 1998Return made up to 17/07/98; full list of members (8 pages)
18 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 June 1998£ nc 1000/3001000 30/04/98 (1 page)
18 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 June 1998£ nc 1000/3001000 30/04/98 (1 page)
2 September 1997New director appointed (3 pages)
2 September 1997Director resigned (1 page)
2 September 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
2 September 1997New director appointed (3 pages)
2 September 1997Director resigned (1 page)
2 September 1997New director appointed (3 pages)
2 September 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
2 September 1997New director appointed (3 pages)
17 July 1997Incorporation (16 pages)
17 July 1997Incorporation (16 pages)