Company NameMark Birley Holdings Limited
Company StatusActive
Company Number03526080
CategoryPrivate Limited Company
Incorporation Date6 March 1998(26 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Allan Caring
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2007(9 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMrs Patricia Caring
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(24 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMs Humera Afzal
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(24 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMs Humera Afzal
StatusCurrent
Appointed16 August 2022(24 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Marcus Oswald Hornby Lecky Birley
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThurloe Lodge 17 Thurloe Place
London
SW7 2SA
Secretary NameAnthony William Wynn
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Paddocks 1 Ashburnham Drive
Walters Ash
High Wycombe
Buckinghamshire
HP14 4UD
Secretary NameMr Kamlesh Bathia
NationalityBritish
StatusResigned
Appointed23 July 2001(3 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Headstone Lane
North Harrow
Middlesex
HA2 6JT
Director NameMr Kamlesh Bathia
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(7 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Headstone Lane
North Harrow
Middlesex
HA2 6JT
Director NameMr Robin Marcus Birley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 March 2007)
RoleCompany Director
Country of ResidenceLondon, United Kingdom
Correspondence AddressFlat 2 35 Brompton Square
London
SW3 2AE
Director NameIndia Jane Birley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(9 years, 1 month after company formation)
Appointment Duration2 months (resigned 07 June 2007)
RolePainter
Country of ResidenceUnited Kingdom
Correspondence Address3e Greville Place
London
NW6 5JP
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(9 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 04 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameLisa Maria Copperthwaite
NationalityBritish
StatusResigned
Appointed07 June 2007(9 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Chapel House Street
Isle Of Dogs
London
E14 3AS
Director NameMiss Alice Rachel Chadwyck-Healey
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(9 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Cabul Road
London
SW11 2PN
Director NameMs Jane Susan Holbrook
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(13 years, 5 months after company formation)
Appointment Duration9 months (resigned 30 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Hays Mews
London
W1J 5QB
Director NameMr James David Sherrington
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(14 years, 4 months after company formation)
Appointment Duration2 years (resigned 08 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMs Lilly Newell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(14 years, 6 months after company formation)
Appointment Duration8 years (resigned 23 September 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameScott Little
StatusResigned
Appointed01 February 2013(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2014)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Ian James Alan Maceachern
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(16 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2016)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr James Wyndham Stuart Lawrence
StatusResigned
Appointed01 September 2014(16 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 October 2019)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Nicholas Robert John Cowley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(18 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Christopher John Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(21 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr Christopher Robinson
StatusResigned
Appointed04 October 2019(21 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 August 2022)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ

Contact

Websiteannabels.co.uk
Email address[email protected]
Telephone020 76291096
Telephone regionLondon

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

406.1k at £1Mbh Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,014,330
Cash£2,540
Current Liabilities£39,679,211

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

29 April 2022Delivered on: 5 May 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
30 April 2021Delivered on: 10 May 2021
Persons entitled: Hsbc UK Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
4 September 2019Delivered on: 11 September 2019
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
21 January 2019Delivered on: 1 February 2019
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
13 December 2016Delivered on: 20 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 22 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the asset and undertakings (present and future) of mark birley holdings limited including without limitation (I) 2 ordinary shares of £1 held by mark birley holdings limited in mark birley associates limited, (ii) 22,666 ordinary shares of £1 held by mark birley holdings limited in mark birley associates limited, (iii) 825,815 a ordinary shares of £0.01 held by mark birley holdings limited in harry’s bar limited, (iv) 280,000 ordinary shares of £1 held by mark birley holdings limited in marks club (charles street) limited and (v) 51,000 ordinary a shares of £1, 23,103 ordinary b shares of £1 and 3,408,280 ordinary c shares of £1 held by mark birley holdings limited in george (mount street) limited.
Outstanding
16 December 2022Delivered on: 21 December 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
8 November 2012Delivered on: 14 November 2012
Satisfied on: 29 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A composite debenture
Secured details: All monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
29 January 2008Delivered on: 6 February 2008
Satisfied on: 16 November 2012
Persons entitled: Bank of Scotland PLC (Formerly Known as the Governor and Company of the Bank of Scotland)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 December 2005Delivered on: 21 December 2005
Satisfied on: 4 June 2007
Persons entitled: Coutts & Company

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

Filing History

7 October 2023Full accounts made up to 1 January 2023 (25 pages)
13 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
13 February 2023Director's details changed (2 pages)
20 January 2023Appointment of Mr Christopher John Robinson as a secretary on 15 December 2022 (2 pages)
19 January 2023Appointment of Mr Christopher John Robinson as a director on 15 December 2022 (2 pages)
5 January 2023Termination of appointment of Humera Afzal as a secretary on 13 December 2022 (1 page)
5 January 2023Termination of appointment of Humera Afzal as a director on 13 December 2022 (1 page)
21 December 2022Registration of charge 035260800010, created on 16 December 2022 (45 pages)
16 December 2022Director's details changed for Mr Richard Allan Caring on 14 July 2022 (2 pages)
18 October 2022Appointment of Ms Humera Afzal as a secretary on 16 August 2022 (2 pages)
18 October 2022Termination of appointment of Christopher Robinson as a secretary on 16 August 2022 (1 page)
18 October 2022Termination of appointment of Christopher John Robinson as a director on 16 August 2022 (1 page)
28 September 2022Full accounts made up to 2 January 2022 (26 pages)
22 August 2022Second filing for the notification of Mbh Group (Uk) Limited as a person with significant control (7 pages)
19 August 2022Appointment of Ms Humera Afzal as a director on 16 August 2022 (2 pages)
15 July 2022Appointment of Mrs Patricia Caring as a director on 4 July 2022 (2 pages)
7 July 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
5 May 2022Registration of charge 035260800009, created on 29 April 2022 (45 pages)
11 October 2021Full accounts made up to 3 January 2021 (27 pages)
2 July 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
28 June 2021Satisfaction of charge 035260800007 in full (1 page)
28 June 2021Satisfaction of charge 035260800006 in full (1 page)
28 June 2021Satisfaction of charge 035260800005 in full (1 page)
28 June 2021Satisfaction of charge 035260800004 in full (1 page)
10 May 2021Registration of charge 035260800008, created on 30 April 2021 (44 pages)
8 October 2020Termination of appointment of Lilly Newell as a director on 23 September 2020 (1 page)
4 August 2020Registered office address changed from C/O Alan Wong 26-28 Conway Street London W1T 6BQ England to 26-28 Conway Street London W1T 6BQ on 4 August 2020 (1 page)
1 July 2020Termination of appointment of Nicholas Robert John Cowley as a director on 1 July 2020 (1 page)
15 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
29 April 2020Full accounts made up to 29 December 2019 (23 pages)
9 October 2019Full accounts made up to 30 December 2018 (22 pages)
7 October 2019Appointment of Mr Christopher Robinson as a secretary on 4 October 2019 (2 pages)
4 October 2019Termination of appointment of James Wyndham Stuart Lawrence as a director on 4 October 2019 (1 page)
4 October 2019Appointment of Mr Christopher John Robinson as a director on 4 October 2019 (2 pages)
4 October 2019Termination of appointment of James Wyndham Stuart Lawrence as a secretary on 4 October 2019 (1 page)
11 September 2019Registration of charge 035260800007, created on 4 September 2019 (40 pages)
19 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
1 February 2019Registration of charge 035260800006, created on 21 January 2019 (41 pages)
20 September 2018Full accounts made up to 31 December 2017 (22 pages)
11 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 1 January 2017 (22 pages)
6 October 2017Full accounts made up to 1 January 2017 (22 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates
  • ANNOTATION Clarification a second filed PSC02 for mbhg Group (uk) was registered on 22/08/2022
(6 pages)
20 December 2016Registration of charge 035260800005, created on 13 December 2016 (7 pages)
20 December 2016Registration of charge 035260800005, created on 13 December 2016 (7 pages)
12 December 2016Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016 (1 page)
12 December 2016Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016 (1 page)
25 July 2016Full accounts made up to 27 December 2015 (16 pages)
25 July 2016Full accounts made up to 27 December 2015 (16 pages)
21 June 2016Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016 (2 pages)
21 June 2016Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016 (2 pages)
21 June 2016Termination of appointment of Ian James Alan Maceachern as a director on 31 May 2016 (1 page)
21 June 2016Termination of appointment of Ian James Alan Maceachern as a director on 31 May 2016 (1 page)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 406,071
(5 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 406,071
(5 pages)
13 June 2016Director's details changed for Mr Richard Allan Caring on 30 May 2016 (2 pages)
13 June 2016Director's details changed for Mr Richard Allan Caring on 30 May 2016 (2 pages)
13 June 2016Director's details changed for Mr James Wyndham Stuart Lawrence on 30 May 2016 (2 pages)
13 June 2016Director's details changed for Mr James Wyndham Stuart Lawrence on 30 May 2016 (2 pages)
6 July 2015Full accounts made up to 28 December 2014 (16 pages)
6 July 2015Full accounts made up to 28 December 2014 (16 pages)
30 June 2015Full accounts made up to 29 December 2013 (15 pages)
30 June 2015Full accounts made up to 29 December 2013 (15 pages)
29 May 2015Satisfaction of charge 3 in full (1 page)
29 May 2015Satisfaction of charge 3 in full (1 page)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 406,071
(5 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 406,071
(5 pages)
26 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 January 2015Memorandum and Articles of Association (9 pages)
26 January 2015Memorandum and Articles of Association (9 pages)
26 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 December 2014Registration of charge 035260800004, created on 19 December 2014 (55 pages)
22 December 2014Registration of charge 035260800004, created on 19 December 2014 (55 pages)
20 October 2014Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages)
20 October 2014Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages)
20 October 2014Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages)
19 October 2014Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages)
19 October 2014Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages)
19 October 2014Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page)
19 October 2014Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page)
19 October 2014Registered office address changed from C/O Icd 26-28 Conway Street London W1T 6BQ to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 19 October 2014 (1 page)
19 October 2014Termination of appointment of Scott Little as a secretary on 31 August 2014 (1 page)
19 October 2014Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page)
19 October 2014Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages)
19 October 2014Registered office address changed from C/O Icd 26-28 Conway Street London W1T 6BQ to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 19 October 2014 (1 page)
19 October 2014Termination of appointment of Scott Little as a secretary on 31 August 2014 (1 page)
6 May 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 406,071
(5 pages)
6 May 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 406,071
(5 pages)
7 October 2013Full accounts made up to 30 December 2012 (14 pages)
7 October 2013Full accounts made up to 30 December 2012 (14 pages)
16 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
16 April 2013Termination of appointment of Lisa Copperthwaite as a secretary (1 page)
16 April 2013Appointment of Scott Little as a secretary (1 page)
16 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
16 April 2013Registered office address changed from 44 Hays Mews London W1J 5QB on 16 April 2013 (1 page)
16 April 2013Appointment of Scott Little as a secretary (1 page)
16 April 2013Termination of appointment of Lisa Copperthwaite as a secretary (1 page)
16 April 2013Registered office address changed from 44 Hays Mews London W1J 5QB on 16 April 2013 (1 page)
30 November 2012Full accounts made up to 1 January 2012 (15 pages)
30 November 2012Full accounts made up to 1 January 2012 (15 pages)
30 November 2012Full accounts made up to 1 January 2012 (15 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 3 (18 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 3 (18 pages)
12 September 2012Appointment of Ms Lilly Newell as a director (2 pages)
12 September 2012Appointment of Ms Lilly Newell as a director (2 pages)
23 July 2012Termination of appointment of Jane Holbrook as a director (1 page)
23 July 2012Appointment of Mr James David Sherrington as a director (2 pages)
23 July 2012Termination of appointment of Jane Holbrook as a director (1 page)
23 July 2012Appointment of Mr James David Sherrington as a director (2 pages)
20 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
20 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
16 March 2012Termination of appointment of Alice Chadwyck-Healey as a director (1 page)
16 March 2012Termination of appointment of Alice Chadwyck-Healey as a director (1 page)
6 December 2011Appointment of Mrs Jane Susan Holbrook as a director (2 pages)
6 December 2011Appointment of Mrs Jane Susan Holbrook as a director (2 pages)
30 September 2011Full accounts made up to 2 January 2011 (15 pages)
30 September 2011Full accounts made up to 2 January 2011 (15 pages)
30 September 2011Full accounts made up to 2 January 2011 (15 pages)
15 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
17 September 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
17 September 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
15 July 2010Director's details changed for Alice Rachel Chadwyck-Healey on 24 June 2010 (2 pages)
15 July 2010Director's details changed for Alice Rachel Chadwyck-Healey on 24 June 2010 (2 pages)
24 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
21 December 2009Full accounts made up to 28 June 2009 (14 pages)
21 December 2009Full accounts made up to 28 June 2009 (14 pages)
22 July 2009Director's change of particulars / alice chadwyck-healey / 17/07/2009 (1 page)
22 July 2009Director's change of particulars / alice chadwyck-healey / 17/07/2009 (1 page)
25 March 2009Return made up to 20/02/09; full list of members (4 pages)
25 March 2009Return made up to 20/02/09; full list of members (4 pages)
28 December 2008Full accounts made up to 29 June 2008 (14 pages)
28 December 2008Full accounts made up to 29 June 2008 (14 pages)
15 May 2008Full accounts made up to 30 June 2007 (14 pages)
15 May 2008Full accounts made up to 30 June 2007 (14 pages)
19 March 2008Return made up to 20/02/08; full list of members (4 pages)
19 March 2008Return made up to 20/02/08; full list of members (4 pages)
6 February 2008Particulars of mortgage/charge (9 pages)
6 February 2008Particulars of mortgage/charge (9 pages)
5 February 2008Declaration of assistance for shares acquisition (10 pages)
5 February 2008Declaration of assistance for shares acquisition (10 pages)
5 February 2008Declaration of assistance for shares acquisition (10 pages)
5 February 2008Declaration of assistance for shares acquisition (10 pages)
5 February 2008Declaration of assistance for shares acquisition (10 pages)
5 February 2008Declaration of assistance for shares acquisition (10 pages)
5 February 2008Memorandum and Articles of Association (6 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 February 2008Declaration of assistance for shares acquisition (10 pages)
5 February 2008Declaration of assistance for shares acquisition (10 pages)
5 February 2008Declaration of assistance for shares acquisition (10 pages)
5 February 2008Declaration of assistance for shares acquisition (10 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 February 2008Memorandum and Articles of Association (6 pages)
5 February 2008Declaration of assistance for shares acquisition (10 pages)
5 February 2008Declaration of assistance for shares acquisition (10 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
31 July 2007Auditor's resignation (1 page)
31 July 2007Auditor's resignation (1 page)
20 July 2007Registered office changed on 20/07/07 from: 26-28 conway street london W1T 6BQ (1 page)
20 July 2007Registered office changed on 20/07/07 from: 26-28 conway street london W1T 6BQ (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
4 July 2007Full accounts made up to 31 August 2006 (13 pages)
4 July 2007Full accounts made up to 31 August 2006 (13 pages)
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007Registered office changed on 27/06/07 from: 44 hays mews london W1J sqb (1 page)
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 June 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
27 June 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007Registered office changed on 27/06/07 from: 44 hays mews london W1J sqb (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
4 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
9 March 2007Return made up to 20/02/07; full list of members (2 pages)
9 March 2007Return made up to 20/02/07; full list of members (2 pages)
5 July 2006Full accounts made up to 31 August 2005 (11 pages)
5 July 2006Full accounts made up to 31 August 2005 (11 pages)
14 March 2006Return made up to 20/02/06; full list of members (7 pages)
14 March 2006Return made up to 20/02/06; full list of members (7 pages)
16 February 2006Auditor's resignation (1 page)
16 February 2006Auditor's resignation (1 page)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
5 July 2005Full accounts made up to 31 August 2004 (9 pages)
5 July 2005Full accounts made up to 31 August 2004 (9 pages)
22 March 2005Return made up to 20/02/05; full list of members
  • 363(287) ‐ Registered office changed on 22/03/05
(6 pages)
22 March 2005Return made up to 20/02/05; full list of members
  • 363(287) ‐ Registered office changed on 22/03/05
(6 pages)
18 June 2004Group of companies' accounts made up to 31 August 2003 (18 pages)
18 June 2004Group of companies' accounts made up to 31 August 2003 (18 pages)
2 March 2004Return made up to 20/02/04; full list of members (6 pages)
2 March 2004Return made up to 20/02/04; full list of members (6 pages)
1 July 2003Group of companies' accounts made up to 31 August 2002 (18 pages)
1 July 2003Group of companies' accounts made up to 31 August 2002 (18 pages)
20 March 2003Return made up to 06/03/03; full list of members (6 pages)
20 March 2003Return made up to 06/03/03; full list of members (6 pages)
5 June 2002Full accounts made up to 31 August 2001 (10 pages)
5 June 2002Full accounts made up to 31 August 2001 (10 pages)
12 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
3 April 2001Return made up to 06/03/01; full list of members (6 pages)
3 April 2001Return made up to 06/03/01; full list of members (6 pages)
16 March 2001Ad 13/07/98--------- £ si 207692@1 (2 pages)
16 March 2001Ad 07/09/98--------- £ si 198378@1 (2 pages)
16 March 2001Statement of affairs (5 pages)
16 March 2001Ad 13/07/98--------- £ si 207692@1 (2 pages)
16 March 2001Ad 07/09/98--------- £ si 198378@1 (2 pages)
16 March 2001Statement of affairs (11 pages)
16 March 2001Statement of affairs (11 pages)
16 March 2001Statement of affairs (5 pages)
20 January 2001Accounts for a medium company made up to 31 August 2000 (10 pages)
20 January 2001Accounts for a medium company made up to 31 August 2000 (10 pages)
5 April 2000Return made up to 06/03/00; full list of members (6 pages)
5 April 2000Return made up to 06/03/00; full list of members (6 pages)
22 December 1999Accounts for a medium company made up to 31 August 1999 (10 pages)
22 December 1999Accounts for a medium company made up to 31 August 1999 (10 pages)
19 March 1999Return made up to 06/03/99; full list of members (6 pages)
19 March 1999Return made up to 06/03/99; full list of members (6 pages)
14 September 1998£ nc 100/500000 13/07/98 (1 page)
14 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 September 1998£ nc 100/500000 13/07/98 (1 page)
14 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 September 1998Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
11 September 1998Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
6 March 1998Incorporation (18 pages)
6 March 1998Incorporation (18 pages)