Company NameCubana (Waterloo) Ltd
DirectorsPhillip Anthony Charles Lawrence Oppenheim and James Michael Parton
Company StatusActive
Company Number03471137
CategoryPrivate Limited Company
Incorporation Date25 November 1997(26 years, 5 months ago)
Previous NameCubana Cafe Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Phillip Anthony Charles Lawrence Oppenheim
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1997(same day as company formation)
RoleAuthor/Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressCubana 48 Lower Marsh
London
SE1 7RG
Director NameJames Michael Parton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2002(4 years, 1 month after company formation)
Appointment Duration22 years, 3 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressPiotrowice Nyskie 53
48-364 Kalkow
Wuj Pooiskie
Director NameLise Lotte Widahl Madsen
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed25 November 1997(same day as company formation)
RoleConsultant
Correspondence AddressFlat 1 2 Gledhow Gardens
London
SW5 0BL
Secretary NameCatherine Owst
NationalityBritish
StatusResigned
Appointed25 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address44 Oliver Close
Chiswick
London
W4 3RL
Director NameJohn William Leavesley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 09 January 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 St Georges Square
London
SW1V 2HX
Director NameMr Anthony Michael Vincent Coombs
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(3 months, 2 weeks after company formation)
Appointment Duration19 years (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorningside
35 Tilehouse Green Lane, Knowle
Solihull
B93 9EZ
Director NameDr Roger Carter Croft
NationalityBritish
StatusResigned
Appointed04 June 1998(6 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2000)
RoleDentist
Correspondence Address11 Sandilands Road
London
SW6 2BD
Director NameMaria Charlotta Ginman
Date of BirthMay 1965 (Born 59 years ago)
NationalityFinnish
StatusResigned
Appointed28 July 1999(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2001)
RoleBanker
Country of ResidenceEngland
Correspondence Address45 De Vere Gardens
London
W8 5AW
Director NameJames Michael Parton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(3 years, 3 months after company formation)
Appointment Duration2 months (resigned 05 May 2001)
RoleWriter
Correspondence Address28 Love Walk
London
SE5 8AD
Director NameMr James Martin Long
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(4 years after company formation)
Appointment Duration15 years, 3 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Kings Road
Richmond
Surrey
TW10 6EE
Director NameMr Nicholas George Parton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Ambleside Avenue
London
SW16 1QE
Director NameMr Nicholas Francis St Aubyn
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(4 years, 4 months after company formation)
Appointment Duration15 years (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Ifold House
Knightons Lane
Dunsfold
Surrey
GU8 4NX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecubana.co.uk
Telephone07 474968275
Telephone regionMobile

Location

Registered Address48 Lower Marsh
London
SE1 7RG
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

908 at £0.5Cubana (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£117,102
Current Liabilities£433,124

Accounts

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

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

2 January 2019Delivered on: 9 January 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Ground floor and basement 47-48 lower marsh london. Please see legal mortgage for more detail.
Outstanding
8 November 2017Delivered on: 24 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the tenancy lease on 47/48 lower marsh, waterloo, london.
Outstanding
1 February 2001Delivered on: 6 February 2001
Persons entitled: Ms Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 1ST february 2001.
Particulars: The sum of £15,000.00 (being the deposit sum as defined by the rent deposit deed).
Outstanding
15 April 1998Delivered on: 23 April 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47/48 lower marsh waterloo london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 April 1998Delivered on: 16 April 1998
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding
12 March 1998Delivered on: 26 March 1998
Persons entitled: Stagespirit Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 28TH august 1997.
Particulars: £5,000 and the amount from time to time standing to the credit of the interest bearing account in the name of the tenant. See the mortgage charge document for full details.
Outstanding
5 June 2001Delivered on: 8 June 2001
Satisfied on: 21 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 southwick street london W2. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (13 pages)
22 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
9 January 2019Registration of charge 034711370007, created on 2 January 2019 (16 pages)
9 January 2019Satisfaction of charge 034711370006 in full (1 page)
26 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
23 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
24 November 2017Registration of charge 034711370006, created on 8 November 2017 (6 pages)
24 November 2017Registration of charge 034711370006, created on 8 November 2017 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 September 2017Director's details changed for Mr Phillip Anthony Charles Lawrence Oppenheim on 27 September 2017 (2 pages)
27 September 2017Director's details changed for Mr Phillip Anthony Charles Lawrence Oppenheim on 27 September 2017 (2 pages)
18 September 2017Termination of appointment of James Martin Long as a director on 1 April 2017 (1 page)
18 September 2017Termination of appointment of Nicholas Francis St Aubyn as a director on 1 April 2017 (1 page)
18 September 2017Termination of appointment of Anthony Michael Vincent Coombs as a director on 1 April 2017 (1 page)
18 September 2017Termination of appointment of Nicholas Francis St Aubyn as a director on 1 April 2017 (1 page)
18 September 2017Termination of appointment of James Martin Long as a director on 1 April 2017 (1 page)
18 September 2017Termination of appointment of Anthony Michael Vincent Coombs as a director on 1 April 2017 (1 page)
12 April 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
29 March 2017Registered office address changed from 45-46 Lower Marsh London SE1 7RG England to 48 Lower Marsh London SE1 7RG on 29 March 2017 (1 page)
29 March 2017Registered office address changed from 45-46 Lower Marsh London SE1 7RG England to 48 Lower Marsh London SE1 7RG on 29 March 2017 (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
29 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
20 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 454
(7 pages)
20 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 454
(7 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 June 2015Registered office address changed from 1 Knights Court Archers Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3GA to 45-46 Lower Marsh London SE1 7RG on 15 June 2015 (1 page)
15 June 2015Registered office address changed from 1 Knights Court Archers Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3GA to 45-46 Lower Marsh London SE1 7RG on 15 June 2015 (1 page)
6 May 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 454
(7 pages)
6 May 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 454
(7 pages)
19 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-01
(1 page)
19 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-01
  • RES15 ‐ Change company name resolution on 2015-04-01
(1 page)
19 April 2015Company name changed cubana cafe LIMITED\certificate issued on 19/04/15
  • RES15 ‐ Change company name resolution on 2015-01-09
(2 pages)
19 April 2015Company name changed cubana cafe LIMITED\certificate issued on 19/04/15
  • RES15 ‐ Change company name resolution on 2015-01-09
(2 pages)
28 March 2015Change of name notice (2 pages)
28 March 2015Change of name notice (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
10 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 454
(7 pages)
10 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 454
(7 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (7 pages)
5 October 2012Full accounts made up to 31 December 2011 (16 pages)
5 October 2012Full accounts made up to 31 December 2011 (16 pages)
1 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 pages)
1 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 pages)
4 January 2012Termination of appointment of Catherine Owst as a secretary (1 page)
4 January 2012Termination of appointment of Catherine Owst as a secretary (1 page)
26 September 2011Full accounts made up to 31 December 2010 (16 pages)
26 September 2011Full accounts made up to 31 December 2010 (16 pages)
30 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (8 pages)
30 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (8 pages)
21 September 2010Full accounts made up to 31 December 2009 (14 pages)
21 September 2010Full accounts made up to 31 December 2009 (14 pages)
25 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Anthony Michael Vincent Coombs on 1 October 2009 (2 pages)
11 February 2010Director's details changed for James Michael Parton on 1 October 2009 (2 pages)
11 February 2010Director's details changed for James Martin Long on 1 October 2009 (2 pages)
11 February 2010Director's details changed for James Michael Parton on 1 October 2009 (2 pages)
11 February 2010Director's details changed for James Martin Long on 1 October 2009 (2 pages)
11 February 2010Director's details changed for James Michael Parton on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Anthony Michael Vincent Coombs on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Anthony Michael Vincent Coombs on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for James Martin Long on 1 October 2009 (2 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 March 2009Registered office changed on 05/03/2009 from longden house 105 longden road shrewsbury salop SY3 9DZ (1 page)
5 March 2009Registered office changed on 05/03/2009 from longden house 105 longden road shrewsbury salop SY3 9DZ (1 page)
5 February 2009Return made up to 25/11/08; full list of members (21 pages)
5 February 2009Return made up to 25/11/08; full list of members (21 pages)
4 February 2009Full accounts made up to 31 December 2007 (11 pages)
4 February 2009Full accounts made up to 31 December 2007 (11 pages)
5 June 2008Return made up to 25/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
5 June 2008Return made up to 25/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 November 2007Ad 06/04/07--------- £ si [email protected]=1 £ ic 421/422 (2 pages)
20 November 2007Ad 06/04/07--------- £ si [email protected]=1 £ ic 421/422 (2 pages)
22 October 2007Full accounts made up to 31 December 2006 (12 pages)
22 October 2007Full accounts made up to 31 December 2006 (12 pages)
2 April 2007Return made up to 25/11/06; full list of members (13 pages)
2 April 2007Return made up to 25/11/06; full list of members (13 pages)
26 February 2007Particulars of contract relating to shares (3 pages)
26 February 2007Particulars of contract relating to shares (3 pages)
26 February 2007Ad 31/12/06--------- £ si [email protected]=30 £ ic 391/421 (4 pages)
26 February 2007Ad 31/12/06--------- £ si [email protected]=30 £ ic 391/421 (4 pages)
8 November 2006Full accounts made up to 31 December 2005 (11 pages)
8 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 June 2006Return made up to 25/11/05; full list of members (20 pages)
5 June 2006Return made up to 25/11/05; full list of members (20 pages)
21 January 2006Declaration of satisfaction of mortgage/charge (1 page)
21 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 December 2005Ad 30/06/04--------- £ si [email protected] (2 pages)
12 December 2005Ad 30/06/04--------- £ si [email protected] (2 pages)
6 May 2005Full accounts made up to 31 December 2004 (11 pages)
6 May 2005Full accounts made up to 31 December 2003 (11 pages)
6 May 2005Full accounts made up to 31 December 2004 (11 pages)
6 May 2005Full accounts made up to 31 December 2003 (11 pages)
21 January 2005Return made up to 25/11/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2005Return made up to 25/11/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2004Return made up to 25/11/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 July 2004Return made up to 25/11/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
18 October 2003Full accounts made up to 31 December 2002 (11 pages)
18 October 2003Full accounts made up to 31 December 2002 (11 pages)
5 September 2003Return made up to 25/11/02; full list of members (17 pages)
5 September 2003Return made up to 25/11/02; full list of members (17 pages)
5 August 2003Ad 17/02/03--------- £ si [email protected]=10 £ ic 362/372 (2 pages)
5 August 2003Ad 31/12/01--------- £ si [email protected]=1 £ ic 361/362 (2 pages)
5 August 2003Ad 31/12/01--------- £ si [email protected]=1 £ ic 361/362 (2 pages)
5 August 2003Ad 17/02/03--------- £ si [email protected]=10 £ ic 362/372 (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (1 page)
29 July 2003New director appointed (1 page)
29 July 2003New director appointed (1 page)
29 July 2003New director appointed (1 page)
1 June 2003Ad 02/01/02-31/03/02 £ si [email protected]=68 £ ic 254/322 (3 pages)
1 June 2003Ad 30/06/02-31/12/02 £ si [email protected]=37 £ ic 324/361 (2 pages)
1 June 2003Ad 29/06/02-31/12/02 £ si [email protected]=2 £ ic 322/324 (2 pages)
1 June 2003Ad 02/01/02-31/03/02 £ si [email protected]=68 £ ic 254/322 (3 pages)
1 June 2003Ad 01/01/02--------- £ si [email protected]=9 £ ic 245/254 (3 pages)
1 June 2003Ad 29/06/02-31/12/02 £ si [email protected]=2 £ ic 322/324 (2 pages)
1 June 2003Ad 30/06/02-31/12/02 £ si [email protected]=37 £ ic 324/361 (2 pages)
1 June 2003Ad 01/01/02--------- £ si [email protected]=9 £ ic 245/254 (3 pages)
2 November 2002Full accounts made up to 31 December 2001 (11 pages)
2 November 2002Full accounts made up to 31 December 2001 (11 pages)
2 February 2002New director appointed (3 pages)
2 February 2002Director resigned (1 page)
2 February 2002New director appointed (3 pages)
2 February 2002Director resigned (1 page)
3 January 2002Ad 31/12/01--------- £ si [email protected]=31 £ ic 214/245 (3 pages)
3 January 2002Ad 31/12/01--------- £ si [email protected]=31 £ ic 214/245 (3 pages)
28 December 2001Return made up to 25/11/01; change of members (9 pages)
28 December 2001Return made up to 25/11/01; change of members (9 pages)
29 October 2001Full accounts made up to 31 December 2000 (11 pages)
29 October 2001Full accounts made up to 31 December 2000 (11 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
16 August 2001Ad 31/03/01--------- £ si [email protected]=19 £ ic 195/214 (2 pages)
16 August 2001Ad 31/12/00--------- £ si [email protected]=14 £ ic 181/195 (4 pages)
16 August 2001Ad 31/03/01--------- £ si [email protected]=19 £ ic 195/214 (2 pages)
16 August 2001Ad 31/12/00--------- £ si [email protected]=14 £ ic 181/195 (4 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
5 March 2001Return made up to 25/11/00; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 March 2001Ad 04/07/00--------- £ si [email protected]=3 £ ic 99/102 (2 pages)
5 March 2001Ad 31/03/00--------- £ si [email protected]=7 £ ic 102/109 (2 pages)
5 March 2001Ad 04/07/00--------- £ si [email protected]=3 £ ic 99/102 (2 pages)
5 March 2001Ad 25/01/00--------- £ si [email protected] £ ic 109/109 (2 pages)
5 March 2001Ad 31/03/00--------- £ si [email protected]=7 £ ic 102/109 (2 pages)
5 March 2001Return made up to 25/11/00; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 March 2001Ad 11/12/99--------- £ si [email protected]=2 £ ic 97/99 (2 pages)
5 March 2001Ad 25/01/00--------- £ si [email protected] £ ic 109/109 (2 pages)
5 March 2001Ad 31/03/00--------- £ si [email protected] £ ic 109/109 (2 pages)
5 March 2001Ad 11/12/99--------- £ si [email protected]=2 £ ic 97/99 (2 pages)
5 March 2001Ad 31/03/00--------- £ si [email protected] £ ic 109/109 (2 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
18 September 2000Full accounts made up to 31 December 1999 (11 pages)
18 September 2000Full accounts made up to 31 December 1999 (11 pages)
24 August 2000Registered office changed on 24/08/00 from: 8 baylis road waterloo london SE1 7AA (1 page)
24 August 2000Registered office changed on 24/08/00 from: 8 baylis road waterloo london SE1 7AA (1 page)
22 June 2000Auditor's resignation (2 pages)
22 June 2000Auditor's resignation (2 pages)
4 January 2000Return made up to 25/11/99; full list of members (10 pages)
4 January 2000Return made up to 25/11/99; full list of members (10 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 September 1999Ad 29/10/98-01/04/99 £ si [email protected] (6 pages)
14 September 1999Ad 29/10/98-01/04/99 £ si [email protected] (6 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
24 June 1999Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
24 June 1999Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
29 December 1998Return made up to 25/11/98; full list of members (6 pages)
29 December 1998Return made up to 25/11/98; full list of members (6 pages)
28 September 1998Ad 14/09/98--------- £ si [email protected]=2 £ ic 95/97 (2 pages)
28 September 1998Registered office changed on 28/09/98 from: 60 ebury street belgravia london SW1W 9QD (1 page)
28 September 1998Ad 14/09/98--------- £ si [email protected]=2 £ ic 95/97 (2 pages)
28 September 1998Registered office changed on 28/09/98 from: 60 ebury street belgravia london SW1W 9QD (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
5 August 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
5 August 1998Director resigned (1 page)
19 June 1998Ad 28/05/98--------- £ si [email protected]=2 £ ic 93/95 (2 pages)
19 June 1998Ad 28/05/98--------- £ si [email protected]=2 £ ic 93/95 (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
12 May 1998Ad 17/04/98--------- £ si [email protected]=91 £ ic 2/93 (2 pages)
12 May 1998Ad 17/04/98--------- £ si [email protected]=91 £ ic 2/93 (2 pages)
5 May 1998Registered office changed on 05/05/98 from: po box 8000 one redcliff street bristol BS99 2SD (1 page)
5 May 1998Registered office changed on 05/05/98 from: po box 8000 one redcliff street bristol BS99 2SD (1 page)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
25 March 1998Record of written resolutions (1 page)
25 March 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 20/03/98
(6 pages)
25 March 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 20/03/98
(6 pages)
25 March 1998S-div 20/03/98 (2 pages)
25 March 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 20/03/98
(1 page)
25 March 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/03/98
(4 pages)
25 March 1998S-div 20/03/98 (2 pages)
25 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
25 March 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 March 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 20/03/98
(1 page)
25 March 1998Record of written resolutions (1 page)
25 March 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/03/98
(4 pages)
25 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
25 March 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
25 February 1998Registered office changed on 25/02/98 from: 34 st nicholas street bristol BS1 1TS (1 page)
25 February 1998Registered office changed on 25/02/98 from: 34 st nicholas street bristol BS1 1TS (1 page)
1 December 1997Secretary resigned (1 page)
1 December 1997Secretary resigned (1 page)
25 November 1997Incorporation (21 pages)
25 November 1997Incorporation (21 pages)