London
W1T 6BQ
Director Name | Mrs Patricia Caring |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Ms Humera Afzal |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2022(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Ms Humera Afzal |
---|---|
Status | Current |
Appointed | 16 August 2022(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Marcus Oswald Hornby Lecky Birley |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Thurloe Lodge 17 Thurloe Place London SW7 2SA |
Secretary Name | Anthony William Wynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Paddocks 1 Ashburnham Drive Walters Ash High Wycombe Buckinghamshire HP14 4UD |
Secretary Name | Mr Kamlesh Bathia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 154 Headstone Lane North Harrow Middlesex HA2 6JT |
Director Name | Mr Kamlesh Bathia |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 154 Headstone Lane North Harrow Middlesex HA2 6JT |
Director Name | Mr Robin Marcus Birley |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 March 2007) |
Role | Company Director |
Country of Residence | London, United Kingdom |
Correspondence Address | Flat 2 35 Brompton Square London SW3 2AE |
Director Name | India Jane Birley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(9 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 07 June 2007) |
Role | Painter |
Country of Residence | United Kingdom |
Correspondence Address | 3e Greville Place London NW6 5JP |
Director Name | Mr James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 04 October 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Lisa Maria Copperthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Chapel House Street Isle Of Dogs London E14 3AS |
Director Name | Miss Alice Rachel Chadwyck-Healey |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Cabul Road London SW11 2PN |
Director Name | Ms Jane Susan Holbrook |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(13 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 30 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Hays Mews London W1J 5QB |
Director Name | Mr James David Sherrington |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(14 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 08 August 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Ms Lilly Newell |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(14 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 23 September 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Scott Little |
---|---|
Status | Resigned |
Appointed | 01 February 2013(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2014) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Ian James Alan Maceachern |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2016) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr James Wyndham Stuart Lawrence |
---|---|
Status | Resigned |
Appointed | 01 September 2014(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Nicholas Robert John Cowley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Christopher John Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2019(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr Christopher Robinson |
---|---|
Status | Resigned |
Appointed | 04 October 2019(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 August 2022) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Website | annabels.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76291096 |
Telephone region | London |
Registered Address | 26-28 Conway Street London W1T 6BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
406.1k at £1 | Mbh Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,014,330 |
Cash | £2,540 |
Current Liabilities | £39,679,211 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
29 April 2022 | Delivered on: 5 May 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
30 April 2021 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2016 | Delivered on: 20 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
19 December 2014 | Delivered 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 2022 | Delivered on: 21 December 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
8 November 2012 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 |
7 October 2023 | Full accounts made up to 1 January 2023 (25 pages) |
---|---|
13 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
13 February 2023 | Director's details changed (2 pages) |
20 January 2023 | Appointment of Mr Christopher John Robinson as a secretary on 15 December 2022 (2 pages) |
19 January 2023 | Appointment of Mr Christopher John Robinson as a director on 15 December 2022 (2 pages) |
5 January 2023 | Termination of appointment of Humera Afzal as a secretary on 13 December 2022 (1 page) |
5 January 2023 | Termination of appointment of Humera Afzal as a director on 13 December 2022 (1 page) |
21 December 2022 | Registration of charge 035260800010, created on 16 December 2022 (45 pages) |
16 December 2022 | Director's details changed for Mr Richard Allan Caring on 14 July 2022 (2 pages) |
18 October 2022 | Appointment of Ms Humera Afzal as a secretary on 16 August 2022 (2 pages) |
18 October 2022 | Termination of appointment of Christopher Robinson as a secretary on 16 August 2022 (1 page) |
18 October 2022 | Termination of appointment of Christopher John Robinson as a director on 16 August 2022 (1 page) |
28 September 2022 | Full accounts made up to 2 January 2022 (26 pages) |
22 August 2022 | Second filing for the notification of Mbh Group (Uk) Limited as a person with significant control (7 pages) |
19 August 2022 | Appointment of Ms Humera Afzal as a director on 16 August 2022 (2 pages) |
15 July 2022 | Appointment of Mrs Patricia Caring as a director on 4 July 2022 (2 pages) |
7 July 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
5 May 2022 | Registration of charge 035260800009, created on 29 April 2022 (45 pages) |
11 October 2021 | Full accounts made up to 3 January 2021 (27 pages) |
2 July 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
28 June 2021 | Satisfaction of charge 035260800007 in full (1 page) |
28 June 2021 | Satisfaction of charge 035260800006 in full (1 page) |
28 June 2021 | Satisfaction of charge 035260800005 in full (1 page) |
28 June 2021 | Satisfaction of charge 035260800004 in full (1 page) |
10 May 2021 | Registration of charge 035260800008, created on 30 April 2021 (44 pages) |
8 October 2020 | Termination of appointment of Lilly Newell as a director on 23 September 2020 (1 page) |
4 August 2020 | Registered 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 2020 | Termination of appointment of Nicholas Robert John Cowley as a director on 1 July 2020 (1 page) |
15 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
29 April 2020 | Full accounts made up to 29 December 2019 (23 pages) |
9 October 2019 | Full accounts made up to 30 December 2018 (22 pages) |
7 October 2019 | Appointment of Mr Christopher Robinson as a secretary on 4 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of James Wyndham Stuart Lawrence as a director on 4 October 2019 (1 page) |
4 October 2019 | Appointment of Mr Christopher John Robinson as a director on 4 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of James Wyndham Stuart Lawrence as a secretary on 4 October 2019 (1 page) |
11 September 2019 | Registration of charge 035260800007, created on 4 September 2019 (40 pages) |
19 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
1 February 2019 | Registration of charge 035260800006, created on 21 January 2019 (41 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
11 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 1 January 2017 (22 pages) |
6 October 2017 | Full accounts made up to 1 January 2017 (22 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates
|
20 December 2016 | Registration of charge 035260800005, created on 13 December 2016 (7 pages) |
20 December 2016 | Registration of charge 035260800005, created on 13 December 2016 (7 pages) |
12 December 2016 | Registered 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 2016 | Registered 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 2016 | Full accounts made up to 27 December 2015 (16 pages) |
25 July 2016 | Full accounts made up to 27 December 2015 (16 pages) |
21 June 2016 | Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016 (2 pages) |
21 June 2016 | Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016 (2 pages) |
21 June 2016 | Termination of appointment of Ian James Alan Maceachern as a director on 31 May 2016 (1 page) |
21 June 2016 | Termination of appointment of Ian James Alan Maceachern as a director on 31 May 2016 (1 page) |
14 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
13 June 2016 | Director's details changed for Mr Richard Allan Caring on 30 May 2016 (2 pages) |
13 June 2016 | Director's details changed for Mr Richard Allan Caring on 30 May 2016 (2 pages) |
13 June 2016 | Director's details changed for Mr James Wyndham Stuart Lawrence on 30 May 2016 (2 pages) |
13 June 2016 | Director's details changed for Mr James Wyndham Stuart Lawrence on 30 May 2016 (2 pages) |
6 July 2015 | Full accounts made up to 28 December 2014 (16 pages) |
6 July 2015 | Full accounts made up to 28 December 2014 (16 pages) |
30 June 2015 | Full accounts made up to 29 December 2013 (15 pages) |
30 June 2015 | Full accounts made up to 29 December 2013 (15 pages) |
29 May 2015 | Satisfaction of charge 3 in full (1 page) |
29 May 2015 | Satisfaction of charge 3 in full (1 page) |
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
26 January 2015 | Resolutions
|
26 January 2015 | Memorandum and Articles of Association (9 pages) |
26 January 2015 | Memorandum and Articles of Association (9 pages) |
26 January 2015 | Resolutions
|
22 December 2014 | Registration of charge 035260800004, created on 19 December 2014 (55 pages) |
22 December 2014 | Registration of charge 035260800004, created on 19 December 2014 (55 pages) |
20 October 2014 | Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages) |
20 October 2014 | Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages) |
20 October 2014 | Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages) |
19 October 2014 | Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages) |
19 October 2014 | Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages) |
19 October 2014 | Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page) |
19 October 2014 | Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page) |
19 October 2014 | Registered 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 2014 | Termination of appointment of Scott Little as a secretary on 31 August 2014 (1 page) |
19 October 2014 | Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page) |
19 October 2014 | Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages) |
19 October 2014 | Registered 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 2014 | Termination of appointment of Scott Little as a secretary on 31 August 2014 (1 page) |
6 May 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
7 October 2013 | Full accounts made up to 30 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 30 December 2012 (14 pages) |
16 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Termination of appointment of Lisa Copperthwaite as a secretary (1 page) |
16 April 2013 | Appointment of Scott Little as a secretary (1 page) |
16 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Registered office address changed from 44 Hays Mews London W1J 5QB on 16 April 2013 (1 page) |
16 April 2013 | Appointment of Scott Little as a secretary (1 page) |
16 April 2013 | Termination of appointment of Lisa Copperthwaite as a secretary (1 page) |
16 April 2013 | Registered office address changed from 44 Hays Mews London W1J 5QB on 16 April 2013 (1 page) |
30 November 2012 | Full accounts made up to 1 January 2012 (15 pages) |
30 November 2012 | Full accounts made up to 1 January 2012 (15 pages) |
30 November 2012 | Full accounts made up to 1 January 2012 (15 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
12 September 2012 | Appointment of Ms Lilly Newell as a director (2 pages) |
12 September 2012 | Appointment of Ms Lilly Newell as a director (2 pages) |
23 July 2012 | Termination of appointment of Jane Holbrook as a director (1 page) |
23 July 2012 | Appointment of Mr James David Sherrington as a director (2 pages) |
23 July 2012 | Termination of appointment of Jane Holbrook as a director (1 page) |
23 July 2012 | Appointment of Mr James David Sherrington as a director (2 pages) |
20 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Termination of appointment of Alice Chadwyck-Healey as a director (1 page) |
16 March 2012 | Termination of appointment of Alice Chadwyck-Healey as a director (1 page) |
6 December 2011 | Appointment of Mrs Jane Susan Holbrook as a director (2 pages) |
6 December 2011 | Appointment of Mrs Jane Susan Holbrook as a director (2 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (15 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (15 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (15 pages) |
15 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
17 September 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
15 July 2010 | Director's details changed for Alice Rachel Chadwyck-Healey on 24 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Alice Rachel Chadwyck-Healey on 24 June 2010 (2 pages) |
24 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Full accounts made up to 28 June 2009 (14 pages) |
21 December 2009 | Full accounts made up to 28 June 2009 (14 pages) |
22 July 2009 | Director's change of particulars / alice chadwyck-healey / 17/07/2009 (1 page) |
22 July 2009 | Director's change of particulars / alice chadwyck-healey / 17/07/2009 (1 page) |
25 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
28 December 2008 | Full accounts made up to 29 June 2008 (14 pages) |
28 December 2008 | Full accounts made up to 29 June 2008 (14 pages) |
15 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
15 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
19 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
6 February 2008 | Particulars of mortgage/charge (9 pages) |
6 February 2008 | Particulars of mortgage/charge (9 pages) |
5 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 February 2008 | Memorandum and Articles of Association (6 pages) |
5 February 2008 | Resolutions
|
5 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 February 2008 | Resolutions
|
5 February 2008 | Memorandum and Articles of Association (6 pages) |
5 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
31 July 2007 | Auditor's resignation (1 page) |
31 July 2007 | Auditor's resignation (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 26-28 conway street london W1T 6BQ (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 26-28 conway street london W1T 6BQ (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
4 July 2007 | Full accounts made up to 31 August 2006 (13 pages) |
4 July 2007 | Full accounts made up to 31 August 2006 (13 pages) |
27 June 2007 | Resolutions
|
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: 44 hays mews london W1J sqb (1 page) |
27 June 2007 | Resolutions
|
27 June 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
27 June 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: 44 hays mews london W1J sqb (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | New director appointed (2 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
9 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
9 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (11 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (11 pages) |
14 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
14 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
16 February 2006 | Auditor's resignation (1 page) |
16 February 2006 | Auditor's resignation (1 page) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
5 July 2005 | Full accounts made up to 31 August 2004 (9 pages) |
5 July 2005 | Full accounts made up to 31 August 2004 (9 pages) |
22 March 2005 | Return made up to 20/02/05; full list of members
|
22 March 2005 | Return made up to 20/02/05; full list of members
|
18 June 2004 | Group of companies' accounts made up to 31 August 2003 (18 pages) |
18 June 2004 | Group of companies' accounts made up to 31 August 2003 (18 pages) |
2 March 2004 | Return made up to 20/02/04; full list of members (6 pages) |
2 March 2004 | Return made up to 20/02/04; full list of members (6 pages) |
1 July 2003 | Group of companies' accounts made up to 31 August 2002 (18 pages) |
1 July 2003 | Group of companies' accounts made up to 31 August 2002 (18 pages) |
20 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
20 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
5 June 2002 | Full accounts made up to 31 August 2001 (10 pages) |
5 June 2002 | Full accounts made up to 31 August 2001 (10 pages) |
12 March 2002 | Return made up to 06/03/02; full list of members
|
12 March 2002 | Return made up to 06/03/02; full list of members
|
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | New secretary appointed (2 pages) |
3 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
16 March 2001 | Ad 13/07/98--------- £ si 207692@1 (2 pages) |
16 March 2001 | Ad 07/09/98--------- £ si 198378@1 (2 pages) |
16 March 2001 | Statement of affairs (5 pages) |
16 March 2001 | Ad 13/07/98--------- £ si 207692@1 (2 pages) |
16 March 2001 | Ad 07/09/98--------- £ si 198378@1 (2 pages) |
16 March 2001 | Statement of affairs (11 pages) |
16 March 2001 | Statement of affairs (11 pages) |
16 March 2001 | Statement of affairs (5 pages) |
20 January 2001 | Accounts for a medium company made up to 31 August 2000 (10 pages) |
20 January 2001 | Accounts for a medium company made up to 31 August 2000 (10 pages) |
5 April 2000 | Return made up to 06/03/00; full list of members (6 pages) |
5 April 2000 | Return made up to 06/03/00; full list of members (6 pages) |
22 December 1999 | Accounts for a medium company made up to 31 August 1999 (10 pages) |
22 December 1999 | Accounts for a medium company made up to 31 August 1999 (10 pages) |
19 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
19 March 1999 | Return 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 1998 | Resolutions
|
14 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
14 September 1998 | £ nc 100/500000 13/07/98 (1 page) |
14 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
11 September 1998 | Accounting reference date extended from 31/03/99 to 31/08/99 (1 page) |
11 September 1998 | Accounting reference date extended from 31/03/99 to 31/08/99 (1 page) |
6 March 1998 | Incorporation (18 pages) |
6 March 1998 | Incorporation (18 pages) |