Company NameAcademy Music Group Limited
Company StatusActive
Company Number03463738
CategoryPrivate Limited Company
Incorporation Date11 November 1997(26 years, 4 months ago)
Previous NamesFinlaw One Hundred And Eleven Limited and The McKenzie Group Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Robert Bruce Harris Angus
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(2 years, 5 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address211 Stockwell Road
London
SW9 9SL
Director NameMr Simon James Moran
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(2 years, 5 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameMr Stuart Robert Douglas
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(10 years, 7 months after company formation)
Appointment Duration15 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusCurrent
Appointed30 June 2008(10 years, 7 months after company formation)
Appointment Duration15 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameJames Michael Hands
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(14 years, 4 months after company formation)
Appointment Duration12 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address211 Stockwell Road
London
SW9 9SL
Director NameSelina Holliday Emeny
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(20 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameJonathan Brian Cantor
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1N 6LS
Secretary NameJohn D'Ardenne
NationalityBritish
StatusResigned
Appointed11 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1N 6LS
Director NameRoger Ashworth
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(1 month after company formation)
Appointment Duration6 years, 8 months (resigned 27 August 2004)
RoleFinance Director
Correspondence Address5 Woolton Lodge Gardens
Newbury
Berkshire
RG20 9SU
Director NameIan Charles McKenzie Howard
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(1 month after company formation)
Appointment Duration6 years, 8 months (resigned 27 August 2004)
RoleCompany Director
Correspondence AddressPiercefield
Frieth Road
Marlow
Buckinghamshire
SL7 2JQ
Director NameJohn Northcote
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(1 month after company formation)
Appointment Duration5 years, 8 months (resigned 28 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 New Road
Sands
High Wycombe
Buckinghamshire
HP12 4LH
Director NameJohn Northcote
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(1 month after company formation)
Appointment Duration5 years, 8 months (resigned 28 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 New Road
Sands
High Wycombe
Buckinghamshire
HP12 4LH
Director NameMr Paul Richard Wells
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 14 April 2000)
RoleCompany Director
Correspondence AddressChellington House
Bridge End
Carlton
Bedford
MK43 7LP
Director NameMr Denis James Desmond
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed14 April 2000(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 December 2003)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressVartry Lodge Strand Road
Killiney
Dublin
Irish
Director NamePatrick Marling
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(2 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 2007)
RoleAccountant
Correspondence Address19 Bardolph Road
London
N7 0NJ
Director NameMr Stephen Forster
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(5 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 July 2007)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Montagu Gardens
Wallington
Surrey
SM6 8ER
Secretary NamePatrick Marling
NationalityBritish
StatusResigned
Appointed28 August 2003(5 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2007)
RoleAccountant
Correspondence Address19 Bardolph Road
London
N7 0NJ
Director NameToby Rolph
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(9 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address211 Stockwell Road
London
SW9 9SL
Secretary NameToby Rolph
NationalityBritish
StatusResigned
Appointed31 July 2007(9 years, 8 months after company formation)
Appointment Duration11 months (resigned 30 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Lanvanor Road
London
SE15 2BT
Director NameMr Paul Robert Latham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(10 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 20 August 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd Floor, Regent Arcade House
19-25 Argyll Street
London
W1F 7TS
Director NameRichard Antony Maides
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(11 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Stockwell Road
London
SW9 9SL

Contact

Websitewww.academy-music-group.co.uk
Telephone020 77873131
Telephone regionLondon

Location

Registered Address211 Stockwell Road
London
SW9 9SL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

291.7k at £1Electricland LTD
100.00%
Ordinary

Financials

Year2014
Turnover£32,128,615
Gross Profit£28,381,717
Net Worth£35,283,738
Cash£5,205,896
Current Liabilities£9,804,242

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 November 2023 (4 months, 2 weeks ago)
Next Return Due25 November 2024 (8 months from now)

Charges

7 December 2006Delivered on: 20 December 2006
Satisfied on: 22 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 10/01/2001 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
27 August 2004Delivered on: 17 September 2004
Satisfied on: 22 December 2010
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee for the Security Beneficiaries)

Classification: A standard security which was presented for registration in scotland on 8 september 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 121 elington street glasgow, t/n GLA129448.
Fully Satisfied
27 August 2004Delivered on: 10 September 2004
Satisfied on: 22 December 2010
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee for the Security Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Glasgow academy, 121 eglington street, glasgow t/no. GLA129448; 51 dale end, priory square, birmingham; former top rank birmingham suite, 52-54 dale end, birmingham; and 11/13 hotham street and land at bridport street, liverpool.. 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
26 June 2003Delivered on: 3 July 2003
Satisfied on: 22 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
7 March 2003Delivered on: 3 May 2003
Satisfied on: 22 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security which was presented for registration in scotland on 25/04/03 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole those subjects at 121 eglinton street, glasgow, G5 9PW t/n GLA129448.
Fully Satisfied
10 August 2000Delivered on: 30 August 2000
Satisfied on: 12 November 2010
Persons entitled: Rank Leisure Holdings PLC

Classification: Rent deposit charge
Secured details: £50,000 and any other monies due or to become due from the company to the chargee supplemental to a lease of even date.
Particulars: The tenant charges the deposit and all rights title and benefit whatsoever both present and future.
Fully Satisfied
12 September 2011Delivered on: 13 September 2011
Satisfied on: 2 December 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Supplemental legal charge to a group debenture dated 29 november 2010 and
Secured details: All monies due or to become due from the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H the hippodrome 52/58 middle street brighton t/n ESX337017,l/h restaurant unit 3 37 parkfield street islington london t/n NGL835814, l/h part of the basement ground first and second floors of 16 parkfield street islington london, for details of further properties charged, please refer to form MG01, see image for full details.
Fully Satisfied
22 December 2010Delivered on: 29 December 2010
Satisfied on: 24 November 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Standard security executed on 22 december 2010
Secured details: All monies due or to become due from the company as obligor to the security agent and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the property k/a the O2 academy glasgow, 121 eglinton street, glasgow t/no GLA129448.
Fully Satisfied
29 November 2010Delivered on: 8 December 2010
Satisfied on: 2 December 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please see form MG01, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 August 2000Delivered on: 19 August 2000
Satisfied on: 22 December 2010
Persons entitled: Lloyds Tsb Bank PLC

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.
Fully Satisfied
11 May 2010Delivered on: 19 May 2010
Satisfied on: 22 December 2010
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)

Classification: Supplemental legal charge
Secured details: All monies due or to become due from any obligor to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The acquired property- former abc cinema, frogmore street, bristol t/no BL62030. Brixton academy, 201-211 stockwell road, london t/no 384116. brixton academy, 211 stockwell road, london t/no 398745. (for further details of properties charged please refer to form MG01) all buildings fixture, fixed plant and machinery see image for full details.
Fully Satisfied
12 November 2009Delivered on: 21 November 2009
Satisfied on: 22 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
13 October 2009Delivered on: 15 October 2009
Satisfied on: 22 December 2010
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")

Classification: Supplemental legal charge
Secured details: All monies due or to become due from any obligor to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The opera house 570 christchurch road boscombe bournemouth t/no DT225218 and all buildings and fixtures fixed plant and machinery see image for full details.
Fully Satisfied
8 July 2009Delivered on: 21 July 2009
Satisfied on: 22 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 8 may 2008 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
1 May 2009Delivered on: 6 May 2009
Satisfied on: 7 August 2014
Persons entitled: Lloyds Tsb Corporate Asset Finance (Hp) Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment being 1 tonne hoist inc bag and 9 meter chain X6, 125KG hoist inc bag with 18 meters of chain X9, 0.5 tonne hoist in bag with 9 meter chain X2 (for details of all chattels charged please refer to the form 395) see image for full details.
Fully Satisfied
19 March 2009Delivered on: 2 April 2009
Satisfied on: 22 December 2010
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)

Classification: Share pledge
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The existing shares, the additional shares and the related rights. See image for full details.
Fully Satisfied
19 March 2009Delivered on: 2 April 2009
Satisfied on: 22 December 2010
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)

Classification: Share pledge
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The existing shares, the additional shares and the related rights. See image for full details.
Fully Satisfied
5 March 2009Delivered on: 14 March 2009
Satisfied on: 22 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 8 may 2008 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank.
Fully Satisfied
30 July 2008Delivered on: 1 August 2008
Satisfied on: 7 September 2015
Persons entitled: Lloyds Tsb Corporate Asset Finance (Hp) Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment being various rigging and winch equipment, general and lights smoke and strobe equipment (for details of chattels charged please refer to the form 395) see image for full details.
Fully Satisfied
30 January 1998Delivered on: 12 February 1998
Satisfied on: 10 August 2002
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied
22 February 2021Delivered on: 23 February 2021
Persons entitled: Hsbc Bank PLC as Security Agent and Trustee for and on Behalf of the Secured Parties

Classification: A registered charge
Particulars: All and whole (first) all and whole that area of ground on the southwest side of chesser avenue, edinburgh, being the whole subjects registered in the land register of scotland under title number MID156210; and (second) all and whole the property known as and forming the edinburgh corn exchange, 10 – 11 new market road, edinburgh, midlothian, EH14 1RJ (which subjects are currently undergoing registration in the land register of scotland under title number MID221487).
Outstanding
1 May 2019Delivered on: 3 May 2019
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Premises known as newcastle city hall pursuant to lease of 1 may 2019 made between fusion lifestyle and the chargor.
Outstanding
4 April 2019Delivered on: 5 April 2019
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Premises known as the brixton academy, and 201, 203, 205A, 205B, 207, 209 and 211 stockwell road london, as more particularly described in the instrument.
Outstanding
11 December 2018Delivered on: 12 December 2018
Persons entitled: Hsbc Bank PLC (00014259) (Acting as Agent and Trustee for Itself and Each of the Secured Parties)

Classification: A registered charge
Particulars: The bristol O2 academy, orchard heights, frogmore street, bristol, BS1 5NA (title number to be confirmed).
Outstanding
20 August 2018Delivered on: 24 August 2018
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: The leasehold property known as part victoria warehouse, trafford park road, manchester M17 1AB.
Outstanding
17 August 2018Delivered on: 17 August 2018
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: The leasehold property known as the forum, 9-17 highgate road, london NW5 1JY.
Outstanding
3 July 2018Delivered on: 12 July 2018
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: The leasehold property known as the forum, 9-17 highgate road, london NW5 1JY.
Outstanding
22 February 2016Delivered on: 23 February 2016
Persons entitled: Hsbc Bank PLC as Agent and Trustee for Itself and Each of the Secured Parties

Classification: A registered charge
Particulars: Land and buildings at: the forum, 9-17 highgate road, kentish town london NW5 1JY registered under title number NGL851740; the ritz, wentworth street west, manchester, M1 5NQ registered under title number MAN182790; the institute, 79-79A digbeth, birmingham, B5 6DY registered under title number WM676429; and arts club, ground and first floors, the royal institution, colquitt street, liverpool, L1 4DE registered under title number MS600059.
Outstanding
22 December 2015Delivered on: 30 December 2015
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Particulars: The leasehold property known as 14-18 horsefair, bristol street, birmingham, B1 1DB and registered at the land registry under title number WM911674.
Outstanding
29 October 2015Delivered on: 16 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All and whole the property known as the O2 academy glasgow, 121 eglinton street, G5 9NT and registered in the land register of scotland under title number GLA129448.
Outstanding
2 November 2015Delivered on: 11 November 2015
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: The property known as 14-18 horsefair, bristol street, birmingham, B1 1DB registered at the land registry with title number WM911674.. For details of further properties please refer to schedule 2 part 1 (real property) and schedule 4 (intellectual property).
Outstanding
2 November 2015Delivered on: 10 November 2015
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
29 November 2010Delivered on: 10 December 2010
Persons entitled: Hsbc Corporate Trustee (UK) Limited as Security Agent for the Secured Parties

Classification: Share pledge
Secured details: All monies due or to become due from the group to the security agent and/or the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledges and assigns the existing shares and related rights see image for full details.
Outstanding
23 October 2007Delivered on: 30 October 2007
Persons entitled: Am-Coff 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 right and interest in the account and all sums from time to time standing to the credit of the account. See the mortgage charge document for full details.
Outstanding

Filing History

23 February 2021Registration of charge 034637380035, created on 22 February 2021 (16 pages)
22 December 2020Full accounts made up to 31 December 2019 (38 pages)
12 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
12 November 2020Register inspection address has been changed from 2nd Floor, Regent Arcade House 19-25 Argyll Street London United Kingdom to 30 st. John Street London EC1M 4AY (1 page)
19 August 2020Director's details changed for Selina Holliday Emeny on 18 August 2020 (2 pages)
19 August 2020Director's details changed for Mr Stuart Robert Douglas on 18 August 2020 (2 pages)
19 August 2020Secretary's details changed for Selina Holliday Emeny on 18 August 2020 (1 page)
11 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
21 August 2019Director's details changed for Mr Simon James Moran on 21 August 2019 (2 pages)
3 May 2019Registration of charge 034637380034, created on 1 May 2019 (10 pages)
10 April 2019Full accounts made up to 31 December 2018 (24 pages)
5 April 2019Registration of charge 034637380033, created on 4 April 2019 (9 pages)
12 February 2019Director's details changed for James Michael Hands on 17 January 2019 (2 pages)
12 December 2018Registration of charge 034637380032, created on 11 December 2018 (10 pages)
14 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
29 August 2018Termination of appointment of Paul Robert Latham as a director on 20 August 2018 (1 page)
29 August 2018Appointment of Selina Holliday Emeny as a director on 20 August 2018 (2 pages)
24 August 2018Registration of charge 034637380031, created on 20 August 2018 (9 pages)
21 August 2018Satisfaction of charge 034637380029 in full (1 page)
17 August 2018Registration of charge 034637380030, created on 17 August 2018 (9 pages)
12 July 2018Registration of charge 034637380029, created on 3 July 2018 (9 pages)
27 April 2018Full accounts made up to 31 December 2017 (24 pages)
22 March 2018Resolutions
  • RES13 ‐ Cancel share premium/approve dividend 22/02/2018
(1 page)
22 March 2018Statement by Directors (2 pages)
22 March 2018Solvency Statement dated 22/02/18 (2 pages)
22 March 2018Statement of capital on 22 March 2018
  • GBP 291,700
(3 pages)
1 March 2018Satisfaction of charge 21 in full (1 page)
22 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
9 May 2017Full accounts made up to 31 December 2016 (21 pages)
9 May 2017Full accounts made up to 31 December 2016 (21 pages)
25 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
5 May 2016Full accounts made up to 31 December 2015 (22 pages)
5 May 2016Full accounts made up to 31 December 2015 (22 pages)
23 February 2016Registration of charge 034637380028, created on 22 February 2016 (10 pages)
23 February 2016Registration of charge 034637380028, created on 22 February 2016 (10 pages)
3 February 2016Director's details changed for Mr Stuart Robert Douglas on 15 October 2015 (2 pages)
3 February 2016Director's details changed for Mr Stuart Robert Douglas on 15 October 2015 (2 pages)
30 December 2015Registration of charge 034637380027, created on 22 December 2015 (10 pages)
30 December 2015Registration of charge 034637380027, created on 22 December 2015 (10 pages)
2 December 2015Satisfaction of charge 20 in full (4 pages)
2 December 2015Satisfaction of charge 23 in full (4 pages)
2 December 2015Satisfaction of charge 23 in full (4 pages)
2 December 2015Satisfaction of charge 20 in full (4 pages)
24 November 2015Satisfaction of charge 22 in full (4 pages)
24 November 2015Satisfaction of charge 22 in full (4 pages)
23 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 291,700
(8 pages)
23 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 291,700
(8 pages)
16 November 2015Registration of charge 034637380026, created on 29 October 2015 (14 pages)
16 November 2015Registration of charge 034637380026, created on 29 October 2015 (14 pages)
11 November 2015Registration of charge 034637380025, created on 2 November 2015 (64 pages)
11 November 2015Registration of charge 034637380025, created on 2 November 2015 (64 pages)
10 November 2015Registration of charge 034637380024, created on 2 November 2015 (17 pages)
10 November 2015Registration of charge 034637380024, created on 2 November 2015 (17 pages)
10 November 2015Registration of charge 034637380024, created on 2 November 2015 (17 pages)
7 September 2015Satisfaction of charge 11 in full (1 page)
7 September 2015Satisfaction of charge 11 in full (1 page)
22 May 2015Full accounts made up to 31 December 2014 (18 pages)
22 May 2015Full accounts made up to 31 December 2014 (18 pages)
4 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 291,700
(8 pages)
4 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 291,700
(8 pages)
7 August 2014Satisfaction of charge 15 in full (5 pages)
7 August 2014Satisfaction of charge 15 in full (5 pages)
22 April 2014Full accounts made up to 31 December 2013 (18 pages)
22 April 2014Full accounts made up to 31 December 2013 (18 pages)
21 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 291,700
(8 pages)
21 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 291,700
(8 pages)
9 May 2013Full accounts made up to 31 December 2012 (18 pages)
9 May 2013Full accounts made up to 31 December 2012 (18 pages)
28 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (8 pages)
28 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (8 pages)
11 May 2012Full accounts made up to 31 December 2011 (18 pages)
11 May 2012Full accounts made up to 31 December 2011 (18 pages)
3 April 2012Termination of appointment of Toby Rolph as a director (1 page)
3 April 2012Appointment of James Michael Hands as a director (2 pages)
3 April 2012Appointment of James Michael Hands as a director (2 pages)
3 April 2012Termination of appointment of Toby Rolph as a director (1 page)
29 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (7 pages)
29 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (7 pages)
31 October 2011Auditor's resignation (1 page)
31 October 2011Auditor's resignation (1 page)
24 October 2011Auditors resignation (1 page)
24 October 2011Auditors resignation (1 page)
13 September 2011Particulars of a mortgage or charge / charge no: 23 (17 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 23 (17 pages)
6 September 2011Director's details changed for Mr Simon James Moran on 13 December 2010 (2 pages)
6 September 2011Director's details changed for Mr Simon James Moran on 13 December 2010 (2 pages)
11 August 2011Termination of appointment of John Northcote as a director (1 page)
11 August 2011Termination of appointment of John Northcote as a director (1 page)
12 May 2011Full accounts made up to 31 December 2010 (18 pages)
12 May 2011Full accounts made up to 31 December 2010 (18 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
29 December 2010Particulars of a mortgage or charge/MG09 / charge no: 22 (11 pages)
29 December 2010Particulars of a mortgage or charge/MG09 / charge no: 22 (11 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 21 (9 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 21 (9 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 20 (25 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 20 (25 pages)
2 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (8 pages)
2 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (8 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 November 2010Termination of appointment of Richard Maides as a director (1 page)
8 November 2010Termination of appointment of Richard Maides as a director (1 page)
28 May 2010Full accounts made up to 31 December 2009 (19 pages)
28 May 2010Full accounts made up to 31 December 2009 (19 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 19 (20 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 19 (20 pages)
12 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (8 pages)
12 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (8 pages)
10 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (8 pages)
10 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (8 pages)
1 December 2009Director's details changed for Mr Robert Bruce Harris Angus on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Robert Bruce Harris Angus on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Robert Bruce Harris Angus on 1 December 2009 (2 pages)
25 November 2009Director's details changed for Mr Robert Bruce Harris Angus on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Simon James Moran on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Simon James Moran on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Robert Bruce Harris Angus on 25 November 2009 (2 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 18 (6 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 18 (6 pages)
13 November 2009Director's details changed for John Northcote on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Richard Antony Maides on 12 November 2009 (2 pages)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Director's details changed for John Northcote on 12 November 2009 (2 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Director's details changed for Toby Rolph on 12 November 2009 (2 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Director's details changed for Stuart Robert Douglas on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Richard Antony Maides on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Paul Robert Latham on 12 November 2009 (2 pages)
13 November 2009Secretary's details changed for Selina Holliday Emeny on 12 November 2009 (1 page)
13 November 2009Director's details changed for Stuart Robert Douglas on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Paul Robert Latham on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Toby Rolph on 12 November 2009 (2 pages)
13 November 2009Secretary's details changed for Selina Holliday Emeny on 12 November 2009 (1 page)
15 October 2009Particulars of a mortgage or charge / charge no: 17 (13 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 17 (13 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 16 (4 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 16 (4 pages)
1 July 2009Director appointed richard antony maides (1 page)
1 July 2009Director appointed richard antony maides (1 page)
8 May 2009Duplicate mortgage certificatecharge no:15 (10 pages)
8 May 2009Duplicate mortgage certificatecharge no:15 (10 pages)
7 May 2009Full accounts made up to 31 December 2008 (18 pages)
7 May 2009Full accounts made up to 31 December 2008 (18 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 15 (10 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 15 (10 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 14 (8 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 13 (8 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 14 (8 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 13 (8 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
9 December 2008Return made up to 11/11/08; full list of members (5 pages)
9 December 2008Return made up to 11/11/08; full list of members (5 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 11 (10 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 11 (10 pages)
11 July 2008Appointment terminated secretary toby rolph (1 page)
11 July 2008Secretary appointed selina holliday emeny (1 page)
11 July 2008Secretary appointed selina holliday emeny (1 page)
11 July 2008Appointment terminated secretary toby rolph (1 page)
8 July 2008Director appointed paul robert latham (4 pages)
8 July 2008Director appointed stuart robert douglas (4 pages)
8 July 2008Director appointed paul robert latham (4 pages)
8 July 2008Director appointed stuart robert douglas (4 pages)
15 May 2008Full accounts made up to 31 December 2007 (17 pages)
15 May 2008Full accounts made up to 31 December 2007 (17 pages)
16 November 2007Return made up to 11/11/07; full list of members (8 pages)
16 November 2007Return made up to 11/11/07; full list of members (8 pages)
30 October 2007Particulars of mortgage/charge (6 pages)
30 October 2007Particulars of mortgage/charge (6 pages)
10 August 2007Director resigned (1 page)
10 August 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
24 July 2007Secretary resigned;director resigned (1 page)
24 July 2007New secretary appointed;new director appointed (2 pages)
24 July 2007Secretary resigned;director resigned (1 page)
24 July 2007New secretary appointed;new director appointed (2 pages)
6 March 2007Full accounts made up to 30 September 2006 (16 pages)
6 March 2007Full accounts made up to 30 September 2006 (16 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
27 November 2006Return made up to 11/11/06; full list of members (8 pages)
27 November 2006Return made up to 11/11/06; full list of members (8 pages)
28 February 2006Full accounts made up to 30 September 2005 (15 pages)
28 February 2006Full accounts made up to 30 September 2005 (15 pages)
25 November 2005Return made up to 11/11/05; full list of members (8 pages)
25 November 2005Return made up to 11/11/05; full list of members (8 pages)
27 October 2005Auditor's resignation (1 page)
27 October 2005Auditor's resignation (1 page)
2 March 2005Group of companies' accounts made up to 30 September 2004 (24 pages)
2 March 2005Group of companies' accounts made up to 30 September 2004 (24 pages)
17 January 2005New director appointed (2 pages)
17 January 2005Return made up to 11/11/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 January 2005Return made up to 11/11/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 January 2005New director appointed (2 pages)
24 December 2004Aud res (1 page)
24 December 2004Aud res (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
17 September 2004Particulars of mortgage/charge (5 pages)
17 September 2004Particulars of mortgage/charge (5 pages)
14 September 2004Declaration of assistance for shares acquisition (15 pages)
14 September 2004Company name changed the mckenzie group LIMITED\certificate issued on 14/09/04 (2 pages)
14 September 2004Company name changed the mckenzie group LIMITED\certificate issued on 14/09/04 (2 pages)
14 September 2004Declaration of assistance for shares acquisition (15 pages)
10 September 2004Declaration of assistance for shares acquisition (15 pages)
10 September 2004Declaration of assistance for shares acquisition (15 pages)
10 September 2004Declaration of assistance for shares acquisition (15 pages)
10 September 2004Declaration of assistance for shares acquisition (15 pages)
10 September 2004Declaration of assistance for shares acquisition (15 pages)
10 September 2004Declaration of assistance for shares acquisition (15 pages)
10 September 2004Declaration of assistance for shares acquisition (15 pages)
10 September 2004Declaration of assistance for shares acquisition (15 pages)
10 September 2004Particulars of mortgage/charge (21 pages)
10 September 2004Declaration of assistance for shares acquisition (15 pages)
10 September 2004Particulars of mortgage/charge (21 pages)
10 September 2004Declaration of assistance for shares acquisition (15 pages)
10 September 2004Declaration of assistance for shares acquisition (15 pages)
10 September 2004Declaration of assistance for shares acquisition (15 pages)
10 September 2004Declaration of assistance for shares acquisition (15 pages)
10 September 2004Declaration of assistance for shares acquisition (15 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 June 2004Group of companies' accounts made up to 30 September 2003 (22 pages)
29 June 2004Group of companies' accounts made up to 30 September 2003 (22 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
14 January 2004Return made up to 11/11/03; full list of members (10 pages)
14 January 2004Return made up to 11/11/03; full list of members (10 pages)
6 November 2003New director appointed (1 page)
6 November 2003New director appointed (1 page)
25 October 2003New secretary appointed (1 page)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
25 October 2003New secretary appointed (1 page)
14 July 2003Group of companies' accounts made up to 30 September 2002 (23 pages)
14 July 2003Group of companies' accounts made up to 30 September 2002 (23 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 May 2003Particulars of mortgage/charge (4 pages)
3 May 2003Particulars of mortgage/charge (4 pages)
30 April 2003Return made up to 11/11/02; full list of members (10 pages)
30 April 2003Return made up to 11/11/02; full list of members (10 pages)
18 September 2002Group of companies' accounts made up to 30 September 2001 (24 pages)
18 September 2002Group of companies' accounts made up to 30 September 2001 (24 pages)
10 August 2002Declaration of satisfaction of mortgage/charge (1 page)
10 August 2002Declaration of satisfaction of mortgage/charge (1 page)
7 March 2002Director's particulars changed (1 page)
7 March 2002Director's particulars changed (1 page)
16 January 2002Registered office changed on 16/01/02 from: shepherds bush empire shepherds bush green london W12 8TT (1 page)
16 January 2002Registered office changed on 16/01/02 from: shepherds bush empire shepherds bush green london W12 8TT (1 page)
17 December 2001Director's particulars changed (1 page)
17 December 2001Director's particulars changed (1 page)
5 December 2001Return made up to 11/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 December 2001Return made up to 11/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 August 2001Group of companies' accounts made up to 30 September 2000 (22 pages)
2 August 2001Group of companies' accounts made up to 30 September 2000 (22 pages)
14 December 2000Return made up to 11/11/00; full list of members (8 pages)
14 December 2000Return made up to 11/11/00; full list of members (8 pages)
1 December 2000Full group accounts made up to 30 September 1999 (21 pages)
1 December 2000Full group accounts made up to 30 September 1999 (21 pages)
30 August 2000Particulars of mortgage/charge (4 pages)
30 August 2000Particulars of mortgage/charge (4 pages)
19 August 2000Particulars of mortgage/charge (7 pages)
19 August 2000Particulars of mortgage/charge (7 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
2 August 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
2 August 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
26 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
26 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
7 December 1999Return made up to 11/11/99; full list of members
  • 363(287) ‐ Registered office changed on 07/12/99
(7 pages)
7 December 1999Return made up to 11/11/99; full list of members
  • 363(287) ‐ Registered office changed on 07/12/99
(7 pages)
9 May 1999Full group accounts made up to 30 September 1998 (21 pages)
9 May 1999Full group accounts made up to 30 September 1998 (21 pages)
10 December 1998Auditor's resignation (1 page)
10 December 1998Auditor's resignation (1 page)
9 December 1998Return made up to 11/11/98; full list of members
  • 363(287) ‐ Registered office changed on 09/12/98
(6 pages)
9 December 1998Return made up to 11/11/98; full list of members
  • 363(287) ‐ Registered office changed on 09/12/98
(6 pages)
13 May 1998Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page)
13 May 1998Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page)
12 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 January 1998Nc inc already adjusted 23/12/97 (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Memorandum and Articles of Association (14 pages)
14 January 1998Registered office changed on 14/01/98 from: 179 great portland street london W1N 6LS (1 page)
14 January 1998Memorandum and Articles of Association (14 pages)
14 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 January 1998New director appointed (2 pages)
14 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 January 1998Ad 23/12/97--------- £ si 284998@1=284998 £ ic 2/285000 (2 pages)
14 January 1998Ad 23/12/97--------- £ si 284998@1=284998 £ ic 2/285000 (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 January 1998Nc inc already adjusted 23/12/97 (1 page)
14 January 1998New secretary appointed;new director appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998Secretary resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New secretary appointed;new director appointed (2 pages)
14 January 1998Registered office changed on 14/01/98 from: 179 great portland street london W1N 6LS (1 page)
19 December 1997Company name changed finlaw one hundred and eleven li mited\certificate issued on 19/12/97 (2 pages)
19 December 1997Company name changed finlaw one hundred and eleven li mited\certificate issued on 19/12/97 (2 pages)
11 November 1997Incorporation (20 pages)
11 November 1997Incorporation (20 pages)