Company NameKensington Mansions Limited
Company StatusActive
Company Number03510275
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 1 month ago)
Previous NameUnicorn 2000 Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Sheryl Kernan
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed26 September 2002(4 years, 7 months after company formation)
Appointment Duration21 years, 6 months
RoleGeneral Management
Country of ResidenceUnited Kingdom
Correspondence AddressBgm Lewis Hickie Limited 3rd Floor
114a Cromwell Road
London
SW7 4AG
Director NameMr Patrick Brian Francis Rowe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2002(4 years, 7 months after company formation)
Appointment Duration21 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBgm Lewis Hickie Limited 3rd Floor
114a Cromwell Road
London
SW7 4AG
Secretary NameMr Patrick Brian Francis Rowe
NationalityBritish
StatusCurrent
Appointed29 November 2005(7 years, 9 months after company formation)
Appointment Duration18 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBgm Lewis Hickie Limited 3rd Floor
114a Cromwell Road
London
SW7 4AG
Director NameSandra Jeanne Yarwood
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench,British
StatusCurrent
Appointed11 June 2008(10 years, 4 months after company formation)
Appointment Duration15 years, 9 months
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressBgm Lewis Hickie Limited 3rd Floor
114a Cromwell Road
London
SW7 4AG
Director NameChristophe Alonso
Date of BirthMarch 1974 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed10 September 2015(17 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBgm Lewis Hickie Limited 3rd Floor
114a Cromwell Road
London
SW7 4AG
Director NameAkshay Singal
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(23 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressBgm Lewis Hickie Limited 3rd Floor
114a Cromwell Road
London
SW7 4AG
Director NameFrancesco Zibellini
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed26 October 2023(25 years, 8 months after company formation)
Appointment Duration5 months
RoleFilm Producer And Consultant
Country of ResidenceEngland
Correspondence AddressBgm Lewis Hickie Limited 3rd Floor
114a Cromwell Road
London
SW7 4AG
Director NameMichael John Elger
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(6 days after company formation)
Appointment Duration6 years, 5 months (resigned 26 July 2004)
RoleMerchant Banker
Correspondence Address27 Kensington Mansions
Trebovir Road
London
SW5 9TQ
Secretary NameJames Scott Fisher
NationalityBritish
StatusResigned
Appointed19 February 1998(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 26 May 1999)
RoleCompany Director
Correspondence Address6 Kensington Mansions
Trebovir Road
London
SW5 9TF
Secretary NameCarey Gaye Scott-Hopkins
NationalityBritish
StatusResigned
Appointed26 May 1999(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 March 2002)
RoleHousewife
Correspondence Address48 Kensington Mansions
Trebovir Road
London
SW5 9TE
Director NameAnthony John Scott-Hopkins
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 June 2001)
RoleBroker
Correspondence Address48 Kensington Mansions
Trebovir Road
London
SW5 9TE
Director NameKaren Peachey
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(3 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 September 2001)
RoleCompany Director
Correspondence Address64a Kensington Mansions
Trebovir Road
London
SW5 9TD
Director NameRaymond Gerald Mooney
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(3 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 October 2001)
RoleTeacher
Correspondence Address46a Kensington Mansions
Trebovir Road
London
SW5 9TU
Director NameMs Geraldine Patricia Kelly
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2001(3 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 December 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address23a Kensington Mansions Trebovir Road
London
SW5 9TF
Director NameHis Excellency Sir Henry David Alastair Capel Miers
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 July 2004)
RoleRetired
Correspondence AddressThe British Embassy
Athens Gr 106 75
Foreign
Director NameEdwin Lloyd
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 12 September 2003)
RoleBanker
Correspondence Address33a Kensington Mansions
London
SW5 9TQ
Director NameCarey Gaye Scott-Hopkins
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(4 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 August 2002)
RoleCompany Director
Correspondence Address48 Kensington Mansions
Trebovir Road
London
SW5 9TE
Director NameCharles Hugh Mavor
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 18 October 2004)
RoleBank Director
Correspondence Address57 Kensington Mansions
Trebovir Road
London
SW5 9TD
Secretary NameJohn Lockington Phillips
NationalityAustralian
StatusResigned
Appointed04 March 2002(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41a Kensington Mansions
Trebovir Road
London
SW5 9TQ
Director NameMr Howard Coplestone Allport
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(5 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 December 2003)
RoleConsultant
Correspondence Address20 Fernshaw Road
London
SW10 0TE
Secretary NameSimon Hollowood
NationalityBritish
StatusResigned
Appointed07 July 2003(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 August 2005)
RoleConsultant
Correspondence Address55 Kensington Mansions
Trebovir Road
London
SW5 9TD
Director NamePaul Seymour Morice
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(5 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 September 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21 Kensington Mansions
Trebovir Road
London
SW5 9TF
Director NameElisabeth Hryniewicz
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2004(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 2005)
RolePrivate Investor
Correspondence Address42 Kensington Mansions
Trebovir Road
London
Greater London
SW5 9TQ
Director NameMark Justin Macauley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 19 December 2007)
RoleFilm Producer
Correspondence Address62 Kensington Mansions
Trebovir Road
London
SW5 9TD
Director NameMr Ivan Gregory Fallon
Date of BirthJune 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed14 February 2007(9 years after company formation)
Appointment Duration4 years, 5 months (resigned 08 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kensington Mansions
Trebovir Road
London
SW5 9TF
Director NameLaura Maxwell Delafield Cook
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(9 years after company formation)
Appointment Duration3 years (resigned 22 February 2010)
RoleIllustrator
Country of ResidenceUnited Kingdom
Correspondence Address24 Kensington Mansions
Trebovir Road
London
SW5 9TF
Director NameMilos Brajovic
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 February 2010)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address16 Kensington Mansions
Trebovir Road
London
SW5 9TF
Director NameMr Jeroen Hendrik Kelder
Date of BirthMay 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed22 February 2010(12 years after company formation)
Appointment Duration11 years, 8 months (resigned 02 November 2021)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBgm Lewis Hickie Limited 3rd Floor
114a Cromwell Road
London
SW7 4AG
Director NameMs Kim Terry Killeen
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(12 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 06 December 2016)
RoleCEO
Country of ResidenceEngland
Correspondence Address58 Queen Anne Street
London
W1G 8HW
Director NameMr Rupert Martin Darrington
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dovedale Studios
465 Battersea Park Road
London
SW11 4LR
Director NamePeter Harrison
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(15 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 09 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBgm Lewis Hickie Limited 3rd Floor
114a Cromwell Road
London
SW7 4AG
Director NameMr Vincenzo Russica
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(15 years, 6 months after company formation)
Appointment Duration1 year (resigned 29 September 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressKensington Mansions 11a Trebovir Road
London
SW5 9TF
Director NameMr David Maxwell Bentheim
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2017(19 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 October 2022)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressBgm Lewis Hickie Limited 3rd Floor
114a Cromwell Road
London
SW7 4AG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefcmltd.co.uk
Email address[email protected]
Telephone020 73235758
Telephone regionLondon

Location

Registered AddressBgm Lewis Hickie Limited 3rd Floor
114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

-OTHER
78.57%
-
4 at £1Amana Investments Limited
3.57%
Ordinary A
2 at £1Milos Brajovic & Kathryn Cuningham
1.79%
Ordinary A
1 at £1A. Antonini
0.89%
Ordinary A
1 at £1A. Kavouni & L. Ion
0.89%
Ordinary B
1 at £1A. Wingerstrand
0.89%
Ordinary A
1 at £1A.r. Dyer & G.p. Warner
0.89%
Ordinary A
1 at £1C. Aronsson
0.89%
Ordinary A
1 at £1C. Saffron
0.89%
Ordinary A
1 at £1Craig Markham
0.89%
Ordinary A
1 at £1G. Castaldo
0.89%
Ordinary A
1 at £1G. Kelly
0.89%
Ordinary A
1 at £1J. Alalawi & H. Alalawi
0.89%
Ordinary A
1 at £1L. Hughes
0.89%
Ordinary A
1 at £1M. Bibby & N. Baalbaky
0.89%
Ordinary A
1 at £1Mcdougall
0.89%
Ordinary B
1 at £1N. Ganguly
0.89%
Ordinary A
1 at £1P. Manca
0.89%
Ordinary B
1 at £1P. Morice
0.89%
Ordinary A
1 at £1S. Brooks
0.89%
Ordinary B
1 at £1S. El-akabi
0.89%
Ordinary A

Financials

Year2014
Turnover£11,400
Net Worth£34,371
Cash£43,926
Current Liabilities£20,956

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 February 2023 (1 year, 1 month ago)
Next Return Due22 February 2024 (overdue)

Filing History

13 June 2023Micro company accounts made up to 30 June 2022 (4 pages)
27 March 2023Confirmation statement made on 8 February 2023 with updates (14 pages)
6 October 2022Termination of appointment of David Maxwell Bentheim as a director on 5 October 2022 (1 page)
18 March 2022Confirmation statement made on 8 February 2022 with updates (14 pages)
15 November 2021Termination of appointment of Jeroen Hendrik Kelder as a director on 2 November 2021 (1 page)
8 November 2021Appointment of Akshay Singal as a director on 2 November 2021 (2 pages)
11 October 2021Micro company accounts made up to 30 June 2021 (4 pages)
18 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
5 May 2021Confirmation statement made on 8 February 2021 with updates (15 pages)
9 April 2020Confirmation statement made on 8 February 2020 with updates (14 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
6 March 2020Termination of appointment of Harry Williams as a director on 1 August 2018 (1 page)
14 February 2020Director's details changed for Peter Harrison on 13 February 2020 (2 pages)
14 February 2020Director's details changed for Christophe Alonso on 13 February 2020 (2 pages)
14 February 2020Director's details changed for Mr Patrick Brian Francis Rowe on 13 February 2020 (2 pages)
14 February 2020Director's details changed for Sandra Jeanne Yarwood on 13 February 2020 (2 pages)
14 February 2020Secretary's details changed for Mr Patrick Brian Francis Rowe on 13 February 2020 (1 page)
29 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
26 February 2019Confirmation statement made on 8 February 2019 with updates (14 pages)
15 February 2019Director's details changed for Ms Sheryl Kernan on 13 February 2019 (2 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (8 pages)
22 February 2018Confirmation statement made on 8 February 2018 with updates (14 pages)
29 September 2017Appointment of Mr Harry Williams as a director on 4 July 2017 (2 pages)
29 September 2017Appointment of Mr Harry Williams as a director on 4 July 2017 (2 pages)
1 September 2017Appointment of Mr David Maxwell Bentheim as a director on 4 July 2017 (2 pages)
1 September 2017Appointment of Mr David Maxwell Bentheim as a director on 4 July 2017 (2 pages)
7 June 2017Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR to Bgm Lewis Hickie Limited 3rd Floor 114a Cromwell Road London SW7 4AG on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR to Bgm Lewis Hickie Limited 3rd Floor 114a Cromwell Road London SW7 4AG on 7 June 2017 (1 page)
21 February 2017Confirmation statement made on 8 February 2017 with updates (16 pages)
21 February 2017Confirmation statement made on 8 February 2017 with updates (16 pages)
8 December 2016Termination of appointment of Kim Terry Killeen as a director on 6 December 2016 (1 page)
8 December 2016Termination of appointment of Kim Terry Killeen as a director on 6 December 2016 (1 page)
4 November 2016Total exemption full accounts made up to 30 June 2016 (10 pages)
4 November 2016Total exemption full accounts made up to 30 June 2016 (10 pages)
19 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 112
(20 pages)
19 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 112
(20 pages)
10 December 2015Total exemption full accounts made up to 30 June 2015 (10 pages)
10 December 2015Total exemption full accounts made up to 30 June 2015 (10 pages)
7 October 2015Appointment of Christophe Alonso as a director on 10 September 2015 (3 pages)
7 October 2015Appointment of Christophe Alonso as a director on 10 September 2015 (3 pages)
9 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
9 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
9 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 112
(20 pages)
9 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 112
(20 pages)
9 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 112
(20 pages)
3 October 2014Termination of appointment of Leonard Daniel Vinville as a director on 5 September 2014 (1 page)
3 October 2014Termination of appointment of Vincenzo Russica as a director on 29 September 2014 (1 page)
3 October 2014Termination of appointment of Leonard Daniel Vinville as a director on 5 September 2014 (1 page)
3 October 2014Termination of appointment of Vincenzo Russica as a director on 29 September 2014 (1 page)
3 October 2014Termination of appointment of Leonard Daniel Vinville as a director on 5 September 2014 (1 page)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 112
(21 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 112
(21 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 112
(21 pages)
22 January 2014Full accounts made up to 30 June 2013 (13 pages)
22 January 2014Full accounts made up to 30 June 2013 (13 pages)
17 October 2013Appointment of Vincenzo Russica as a director (3 pages)
17 October 2013Appointment of Peter Harrison as a director (3 pages)
17 October 2013Termination of appointment of Paul Morice as a director (2 pages)
17 October 2013Appointment of Peter Harrison as a director (3 pages)
17 October 2013Appointment of Vincenzo Russica as a director (3 pages)
17 October 2013Termination of appointment of Paul Morice as a director (2 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (19 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (19 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (19 pages)
26 November 2012Full accounts made up to 30 June 2012 (12 pages)
26 November 2012Full accounts made up to 30 June 2012 (12 pages)
22 August 2012Termination of appointment of Rupert Darrington as a director (1 page)
22 August 2012Termination of appointment of Rupert Darrington as a director (1 page)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (22 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (22 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (22 pages)
19 December 2011Appointment of Leonard Daniel Vinville as a director (3 pages)
19 December 2011Appointment of Leonard Daniel Vinville as a director (3 pages)
24 November 2011Full accounts made up to 30 June 2011 (11 pages)
24 November 2011Full accounts made up to 30 June 2011 (11 pages)
13 October 2011Termination of appointment of Ivan Fallon as a director (1 page)
13 October 2011Termination of appointment of Ivan Fallon as a director (1 page)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (22 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (22 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (22 pages)
5 January 2011Appointment of Mr Rupert Martin Darrington as a director (3 pages)
5 January 2011Termination of appointment of Vincenzo Russica as a director (2 pages)
5 January 2011Termination of appointment of Vincenzo Russica as a director (2 pages)
5 January 2011Appointment of Mr Rupert Martin Darrington as a director (3 pages)
20 October 2010Full accounts made up to 30 June 2010 (12 pages)
20 October 2010Full accounts made up to 30 June 2010 (12 pages)
21 April 2010Appointment of Mr Jeroen Hendrik Kelder as a director (3 pages)
21 April 2010Appointment of Kim Terry Killeen as a director (4 pages)
21 April 2010Termination of appointment of Milos Brajovic as a director (3 pages)
21 April 2010Termination of appointment of Laura Delafield Cook as a director (2 pages)
21 April 2010Termination of appointment of Milos Brajovic as a director (3 pages)
21 April 2010Appointment of Kim Terry Killeen as a director (4 pages)
21 April 2010Appointment of Mr Jeroen Hendrik Kelder as a director (3 pages)
21 April 2010Termination of appointment of Laura Delafield Cook as a director (2 pages)
25 February 2010Director's details changed for Sheryl Kernan on 8 February 2010 (2 pages)
25 February 2010Director's details changed for Vincenzo Russica on 8 February 2010 (2 pages)
25 February 2010Director's details changed for Sheryl Kernan on 8 February 2010 (2 pages)
25 February 2010Director's details changed for Laura Maxwell Delafield Cook on 8 February 2010 (2 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (60 pages)
25 February 2010Director's details changed for Sandra Jeanne Yarwood on 8 February 2010 (2 pages)
25 February 2010Director's details changed for Sandra Jeanne Yarwood on 8 February 2010 (2 pages)
25 February 2010Director's details changed for Sandra Jeanne Yarwood on 8 February 2010 (2 pages)
25 February 2010Director's details changed for Paul Seymour Morice on 8 February 2010 (2 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (60 pages)
25 February 2010Director's details changed for Sheryl Kernan on 8 February 2010 (2 pages)
25 February 2010Director's details changed for Laura Maxwell Delafield Cook on 8 February 2010 (2 pages)
25 February 2010Director's details changed for Vincenzo Russica on 8 February 2010 (2 pages)
25 February 2010Director's details changed for Paul Seymour Morice on 8 February 2010 (2 pages)
25 February 2010Director's details changed for Vincenzo Russica on 8 February 2010 (2 pages)
25 February 2010Director's details changed for Paul Seymour Morice on 8 February 2010 (2 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (60 pages)
25 February 2010Director's details changed for Laura Maxwell Delafield Cook on 8 February 2010 (2 pages)
14 October 2009Full accounts made up to 30 June 2009 (12 pages)
14 October 2009Full accounts made up to 30 June 2009 (12 pages)
1 April 2009Return made up to 08/02/09; full list of members (13 pages)
1 April 2009Location of register of members (1 page)
1 April 2009Location of register of members (1 page)
1 April 2009Return made up to 08/02/09; full list of members (13 pages)
23 October 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
23 October 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
9 September 2008Director appointed sandra jeanne yarwood (2 pages)
9 September 2008Director appointed milos brajovic (2 pages)
9 September 2008Director appointed sandra jeanne yarwood (2 pages)
9 September 2008Director appointed milos brajovic (2 pages)
16 April 2008Full accounts made up to 30 June 2007 (12 pages)
16 April 2008Full accounts made up to 30 June 2007 (12 pages)
5 March 2008Return made up to 08/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 March 2008Return made up to 08/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
20 March 2007Return made up to 08/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 March 2007Return made up to 08/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 November 2006Full accounts made up to 30 June 2006 (12 pages)
15 November 2006Full accounts made up to 30 June 2006 (12 pages)
19 September 2006Return made up to 08/02/06; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 September 2006Return made up to 08/02/06; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 January 2006Full accounts made up to 30 June 2005 (12 pages)
6 January 2006Full accounts made up to 30 June 2005 (12 pages)
28 December 2005Director resigned (1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005Director resigned (1 page)
31 March 2005Return made up to 08/02/05; full list of members (17 pages)
31 March 2005Return made up to 08/02/05; full list of members (17 pages)
10 January 2005New director appointed (1 page)
10 January 2005New director appointed (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
4 November 2004Full accounts made up to 30 June 2004 (12 pages)
4 November 2004Full accounts made up to 30 June 2004 (12 pages)
13 October 2004Return made up to 08/02/04; full list of members (39 pages)
13 October 2004Return made up to 08/02/04; full list of members (39 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Return made up to 15/03/03; full list of members (39 pages)
11 November 2003Director resigned (1 page)
11 November 2003Return made up to 15/03/03; full list of members (39 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
3 October 2003Full accounts made up to 30 June 2003 (12 pages)
3 October 2003Full accounts made up to 30 June 2003 (12 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003New secretary appointed (2 pages)
16 July 2003Secretary resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
5 September 2002Full accounts made up to 30 June 2002 (11 pages)
5 September 2002Full accounts made up to 30 June 2002 (11 pages)
10 August 2002Memorandum and Articles of Association (21 pages)
10 August 2002Memorandum and Articles of Association (21 pages)
3 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 May 2002New director appointed (3 pages)
3 May 2002New director appointed (3 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002New secretary appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002New director appointed (2 pages)
19 February 2002Return made up to 08/02/02; full list of members (8 pages)
19 February 2002Return made up to 08/02/02; full list of members (8 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
29 August 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
29 August 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
26 March 2001Return made up to 13/02/01; full list of members (7 pages)
26 March 2001Return made up to 13/02/01; full list of members (7 pages)
25 October 2000Full accounts made up to 30 June 2000 (6 pages)
25 October 2000Full accounts made up to 30 June 2000 (6 pages)
13 March 2000Return made up to 13/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2000Return made up to 13/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 December 1999Accounts for a dormant company made up to 30 June 1999 (6 pages)
13 December 1999Accounts for a dormant company made up to 30 June 1999 (6 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
30 June 1999Registered office changed on 30/06/99 from: c/o franks charlesly hulton house 161-166 fleet street london EC4A 2DY (1 page)
30 June 1999Registered office changed on 30/06/99 from: c/o franks charlesly hulton house 161-166 fleet street london EC4A 2DY (1 page)
16 June 1999New secretary appointed (2 pages)
16 June 1999Secretary resigned (2 pages)
16 June 1999New secretary appointed (2 pages)
16 June 1999Secretary resigned (2 pages)
10 March 1999Return made up to 13/02/99; full list of members (6 pages)
10 March 1999Return made up to 13/02/99; full list of members (6 pages)
9 December 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
9 December 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
2 March 1998Memorandum and Articles of Association (11 pages)
2 March 1998Memorandum and Articles of Association (11 pages)
26 February 1998Company name changed unicorn 2000 LIMITED\certificate issued on 27/02/98 (2 pages)
26 February 1998Company name changed unicorn 2000 LIMITED\certificate issued on 27/02/98 (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Secretary resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998New secretary appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New secretary appointed (2 pages)
20 February 1998Registered office changed on 20/02/98 from: 788-790 finchley road london NW11 7UR (1 page)
20 February 1998Registered office changed on 20/02/98 from: 788-790 finchley road london NW11 7UR (1 page)
13 February 1998Incorporation (18 pages)
13 February 1998Incorporation (18 pages)