Company NameThe Keyholding Company Limited
Company StatusActive
Company Number03538605
CategoryPrivate Limited Company
Incorporation Date1 April 1998(26 years, 1 month ago)
Previous NameManageadd Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Charles Bernard Gordon Lennox
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Kirby Street
London
EC1N 8TE
Director NameMr Alistair Euan Kennedy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1999(1 year after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Kirby Street
London
EC1N 8TE
Director NameMrs Abigail Victoria Shuttleworth
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2014(16 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Kirby Street
London
EC1N 8TE
Director NameMr Laurence David Edgar Hollingworth
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(20 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleBoard Member
Country of ResidenceUnited Kingdom
Correspondence Address28 Kirby Street
London
EC1N 8TE
Director NameMr Tim James Parfitt
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(25 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Kirby Street
London
EC1N 8TE
Director NameLuke Terence MacDonald Sanders
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressUpper Barpham Farm Angmering Park
Angmering
Littlehampton
West Sussex
BN16 4EX
Director NameNicholas Jasper Archer
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(4 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 March 1999)
RoleCompany Manager
Correspondence Address38 Fullerton Road
London
SW18 1BX
Director NameMr James Cleyton Downie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(4 months, 1 week after company formation)
Appointment Duration7 years (resigned 11 August 2005)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address71 Cambridge Street
Pimlico
London
SW1V 4PS
Director NameDavid Brodie Henderson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(4 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 08 September 2003)
RoleCompany Director
Correspondence AddressUpper House
Sidbury
Bridgnorth
Shropshire
WV16 6PY
Director NameAndrew Francis Needham
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(4 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 17 December 1998)
RolePublisher
Correspondence Address21 Broomwood Road
London
SW11 6HU
Secretary NameMr Alistair Euan Kennedy
NationalityBritish
StatusResigned
Appointed31 January 2000(1 year, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Earlsfield Road
London
SW18 3DA
Director NameSol Alexis Philip Maitland Hudson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 15 December 2003)
RoleLawyer
Correspondence Address11 Quai De Bourbon
Paris
75004
France
Director NameMr Pawel Antoni John O'Donnell Kisielewski
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 2002)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address18 Oakley Street
London
SW3 5NT
Director NameMaighread Ryan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed05 March 2001(2 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 February 2002)
RoleAccountant
Correspondence Address74 Gilbey Road
Tooting
London
SW17 0QG
Director NameMr Piers Leighton Brooke
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(4 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 44 Ennismore Gardens
London
SW7 1AQ
Director NameSimon Dettmer
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(5 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Lancaster Road
Wimbledon
London
SW19 5DD
Director NameMr Ian Annand
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(7 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Musgrave Crescent
London
SW6 4QE
Director NameMr James Christopher Wakefield
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(9 years, 9 months after company formation)
Appointment Duration12 years (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 4 And 6 Quayside Lodge
William Morris Way
London
SW6 2UZ
Director NameMr Matthew James Chetwood
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(13 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 4 And 6 Quayside Lodge
William Morris Way
London
SW6 2UZ
Director NameMr Timothy James Roupell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(13 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 April 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 4 And 6 Quayside Lodge
William Morris Way
London
SW6 2UZ
Director NameMr Christopher James Race Godfrey
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(19 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Kirby Street
London
EC1N 8TE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameR & R Urquhart Solicitors (Corporation)
StatusResigned
Appointed26 May 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2000)
Correspondence Address121 High Street
Forres
Morayshire
IV36 1AB
Scotland
Secretary NameRawlison & Butler Nominees Limited (Corporation)
StatusResigned
Appointed01 April 2013(15 years after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 2014)
Correspondence AddressGriffin House 135 High Street
Crawley
West Sussex
RH10 1DQ

Contact

Websitewww.keyholding.co.uk/
Telephone0800 0644357
Telephone regionFreephone

Location

Registered Address28 Kirby Street
London
EC1N 8TE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£413,289
Cash£119,924
Current Liabilities£2,119,968

Accounts

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

Returns

Latest Return1 April 2024 (3 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

16 April 2018Delivered on: 19 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
1 July 2011Delivered on: 15 July 2011
Persons entitled: Frederick David Herring and Gillian Mary Clowes

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 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.
Outstanding
16 September 2008Delivered on: 30 September 2008
Persons entitled: Durham Investments Six Limited

Classification: Rent deposit deed
Secured details: £7,896 due or to become due from the company to the chargee.
Particulars: The rent deposit see image for full details.
Outstanding
20 June 2006Delivered on: 23 June 2006
Persons entitled: Coutts & Company

Classification: Mortgage 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.
Outstanding

Filing History

14 January 2024Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 January 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 January 2024Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 January 2024Memorandum and Articles of Association (52 pages)
4 January 2024Termination of appointment of Christopher James Race Godfrey as a director on 31 December 2023 (1 page)
11 October 2023Appointment of Mr Tim James Parfitt as a director on 11 October 2023 (2 pages)
28 September 2023Full accounts made up to 31 December 2022 (37 pages)
14 April 2023Confirmation statement made on 1 April 2023 with updates (12 pages)
14 March 2023Satisfaction of charge 2 in full (1 page)
21 December 2022Full accounts made up to 31 December 2021 (37 pages)
12 May 2022Confirmation statement made on 1 April 2022 with updates (12 pages)
22 October 2021Cancellation of shares. Statement of capital on 17 February 2021
  • GBP 22,652.69
(4 pages)
19 October 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
2 September 2021Full accounts made up to 31 December 2020 (36 pages)
23 April 2021Confirmation statement made on 1 April 2021 with updates (13 pages)
22 February 2021Director's details changed for Mr Charles Bernard Gordon Lennox on 17 February 2021 (2 pages)
12 February 2021Solvency Statement dated 20/01/21 (8 pages)
12 February 2021Statement by Directors (8 pages)
12 February 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 February 2021Statement of capital on 12 February 2021
  • GBP 24,217.28
(3 pages)
22 July 2020Full accounts made up to 31 December 2019 (32 pages)
3 June 2020Confirmation statement made on 1 April 2020 with updates (13 pages)
20 May 2020Registered office address changed from Units 4 and 6 Quayside Lodge William Morris Way London SW6 2UZ to 28 Kirby Street London EC1N 8TE on 20 May 2020 (1 page)
9 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 January 2020Termination of appointment of James Christopher Wakefield as a director on 31 December 2019 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (32 pages)
24 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
4 March 2019Director's details changed for Mr Christopher James Race Godfrey on 4 January 2019 (2 pages)
5 November 2018Appointment of Mr Laurence David Edgar Hollingworth as a director on 22 October 2018 (2 pages)
2 November 2018Termination of appointment of Matthew James Chetwood as a director on 22 October 2018 (1 page)
1 November 2018Satisfaction of charge 1 in full (1 page)
28 September 2018Full accounts made up to 31 December 2017 (32 pages)
19 April 2018Registration of charge 035386050004, created on 16 April 2018 (22 pages)
17 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
20 February 2018Appointment of Mr Christopher James Race Godfrey as a director on 8 February 2018 (2 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
11 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
4 April 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
4 April 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
27 October 2016Satisfaction of charge 3 in full (1 page)
27 October 2016Satisfaction of charge 3 in full (1 page)
27 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2,421,728
(14 pages)
27 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2,421,728
(14 pages)
8 May 2016Accounts for a small company made up to 31 July 2015 (7 pages)
8 May 2016Accounts for a small company made up to 31 July 2015 (7 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2,421,728
(14 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2,421,728
(14 pages)
29 April 2015Director's details changed for Mrs Abigail Victoria Shuttleworth on 30 March 2015 (2 pages)
29 April 2015Director's details changed for Mrs Abigail Victoria Shuttleworth on 30 March 2015 (2 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2,421,728
(14 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 October 2014Appointment of Mrs Abigail Victoria Shuttleworth as a director on 29 September 2014 (2 pages)
2 October 2014Appointment of Mrs Abigail Victoria Shuttleworth as a director on 29 September 2014 (2 pages)
15 August 2014Termination of appointment of Rawlison & Butler Nominees Limited as a secretary on 5 August 2014 (2 pages)
15 August 2014Termination of appointment of Rawlison & Butler Nominees Limited as a secretary on 5 August 2014 (2 pages)
15 August 2014Termination of appointment of Rawlison & Butler Nominees Limited as a secretary on 5 August 2014 (2 pages)
17 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,421,728
(15 pages)
17 June 2014Director's details changed (2 pages)
17 June 2014Director's details changed (2 pages)
17 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,421,728
(15 pages)
17 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,421,728
(15 pages)
16 June 2014Director's details changed for Alistair Euan Kennedy on 16 April 2014 (2 pages)
16 June 2014Director's details changed for Mr James Christopher Wakefield on 16 April 2014 (2 pages)
16 June 2014Director's details changed for Mr Charles Bernard Gordon Lennox on 16 April 2014 (2 pages)
16 June 2014Director's details changed for Mr James Christopher Wakefield on 16 April 2014 (2 pages)
16 June 2014Director's details changed for Mr Matthew James Chetwood on 16 April 2014 (2 pages)
16 June 2014Director's details changed for Alistair Euan Kennedy on 16 April 2014 (2 pages)
16 June 2014Director's details changed for Mr Matthew James Chetwood on 16 April 2014 (2 pages)
16 June 2014Director's details changed for Mr Charles Bernard Gordon Lennox on 16 April 2014 (2 pages)
16 May 2014Termination of appointment of Timothy Roupell as a director (1 page)
16 May 2014Termination of appointment of Timothy Roupell as a director (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
22 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
11 October 2013Registered office address changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ United Kingdom on 11 October 2013 (1 page)
11 October 2013Registered office address changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ United Kingdom on 11 October 2013 (1 page)
18 June 2013Second filing of AR01 previously delivered to Companies House made up to 1 April 2012 (28 pages)
18 June 2013Second filing of AR01 previously delivered to Companies House made up to 1 April 2012 (28 pages)
18 June 2013Second filing of AR01 previously delivered to Companies House made up to 1 April 2012 (28 pages)
22 May 2013Director's details changed for Mr James Christopher Wakefield on 31 March 2013 (2 pages)
22 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (14 pages)
22 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (14 pages)
22 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (14 pages)
22 May 2013Director's details changed for Mr James Christopher Wakefield on 31 March 2013 (2 pages)
17 May 2013Director's details changed for Alistair Euan Kennedy on 31 March 2013 (2 pages)
17 May 2013Director's details changed for Charles Bernard Gordon Lennox on 31 March 2013 (2 pages)
17 May 2013Appointment of Rawlison & Butler Nominees Limited as a secretary (2 pages)
17 May 2013Termination of appointment of Alistair Kennedy as a secretary (1 page)
17 May 2013Director's details changed for Alistair Euan Kennedy on 31 March 2013 (2 pages)
17 May 2013Director's details changed for Charles Bernard Gordon Lennox on 31 March 2013 (2 pages)
17 May 2013Appointment of Rawlison & Butler Nominees Limited as a secretary (2 pages)
17 May 2013Termination of appointment of Alistair Kennedy as a secretary (1 page)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 May 2012Annual return made up to 1 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/06/2013
(29 pages)
8 May 2012Annual return made up to 1 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/06/2013
(29 pages)
8 May 2012Annual return made up to 1 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/06/2013
(29 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 March 2012Registered office address changed from Units 4 and 6 Quayside Lodge William Morris Way London SW6 2UZ on 26 March 2012 (1 page)
26 March 2012Registered office address changed from Units 4 and 6 Quayside Lodge William Morris Way London SW6 2UZ on 26 March 2012 (1 page)
15 December 2011Appointment of Mr Timothy James Roupell as a director (2 pages)
15 December 2011Appointment of Mr Timothy James Roupell as a director (2 pages)
13 December 2011Appointment of Mr Matthew James Chetwood as a director (2 pages)
13 December 2011Appointment of Mr Matthew James Chetwood as a director (2 pages)
12 December 2011Termination of appointment of Ian Annand as a director (1 page)
12 December 2011Termination of appointment of Ian Annand as a director (1 page)
14 September 2011Resolutions
  • RES13 ‐ Increase auth cap from 3500000 to 3750000 26/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 September 2011Resolutions
  • RES13 ‐ Increase auth cap from 3500000 to 3750000 26/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (16 pages)
4 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (16 pages)
4 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (16 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 October 2010Amended accounts made up to 31 July 2009 (5 pages)
5 October 2010Amended accounts made up to 31 July 2009 (5 pages)
17 August 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 August 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 August 2010Termination of appointment of Simon Dettmer as a director (1 page)
5 August 2010Termination of appointment of Simon Dettmer as a director (1 page)
15 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (47 pages)
15 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (47 pages)
15 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (47 pages)
11 June 2010Director's details changed for Ian Annand on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Simon Dettmer on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Charles Bernard Gordon Lennox on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Alistair Euan Kennedy on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Simon Dettmer on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Charles Bernard Gordon Lennox on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Simon Dettmer on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Ian Annand on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Alistair Euan Kennedy on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Ian Annand on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Charles Bernard Gordon Lennox on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Alistair Euan Kennedy on 1 April 2010 (2 pages)
5 October 2009Registered office address changed from Unit 2 Cotswold Mews 30 Battersea Square London SW11 3RA on 5 October 2009 (1 page)
5 October 2009Registered office address changed from Unit 2 Cotswold Mews 30 Battersea Square London SW11 3RA on 5 October 2009 (1 page)
5 October 2009Registered office address changed from Unit 2 Cotswold Mews 30 Battersea Square London SW11 3RA on 5 October 2009 (1 page)
2 July 2009Director's change of particulars / james wakefield / 09/06/2009 (1 page)
2 July 2009Director's change of particulars / james wakefield / 09/06/2009 (1 page)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 April 2009Return made up to 01/04/09; full list of members (13 pages)
23 April 2009Return made up to 01/04/09; full list of members (13 pages)
5 December 2008Return made up to 01/04/08; full list of members (19 pages)
5 December 2008Return made up to 01/04/08; full list of members (19 pages)
17 November 2008Gbp nc 2200000/3000000\11/10/05 (2 pages)
17 November 2008Ad 07/11/07\gbp si 80000@1=80000\gbp ic 1867728/1947728\ (2 pages)
17 November 2008Gbp nc 3000000/3500000\31/10/07 (2 pages)
17 November 2008Gbp nc 2200000/3000000\11/10/05 (2 pages)
17 November 2008Ad 07/11/07\gbp si 80000@1=80000\gbp ic 1867728/1947728\ (2 pages)
17 November 2008Gbp nc 3000000/3500000\31/10/07 (2 pages)
3 November 2008Director and secretary's change of particulars / alistair kennedy / 03/11/2008 (1 page)
3 November 2008Director and secretary's change of particulars / alistair kennedy / 03/11/2008 (1 page)
6 October 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 October 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
16 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 May 2007Return made up to 01/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
22 May 2007Return made up to 01/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
11 August 2006Ad 25/07/06--------- £ si 220000@1=220000 £ ic 1647728/1867728 (4 pages)
11 August 2006Ad 25/07/06--------- £ si 220000@1=220000 £ ic 1647728/1867728 (4 pages)
7 July 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
7 July 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
25 May 2006Return made up to 01/04/06; full list of members (13 pages)
25 May 2006Return made up to 01/04/06; full list of members (13 pages)
8 May 2006Ad 15/12/05--------- £ si 106646@1=106646 £ ic 1541082/1647728 (2 pages)
8 May 2006Ad 15/12/05--------- £ si 106646@1=106646 £ ic 1541082/1647728 (2 pages)
31 August 2005New director appointed (4 pages)
31 August 2005New director appointed (4 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
8 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
27 May 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 May 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 May 2005Director's particulars changed (1 page)
3 May 2005Director's particulars changed (1 page)
28 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2005Nc inc already adjusted 14/07/04 (1 page)
28 February 2005Nc inc already adjusted 14/07/04 (1 page)
28 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2005Ad 31/10/04--------- £ si 195000@1=195000 £ ic 1346082/1541082 (5 pages)
28 February 2005Ad 31/10/04--------- £ si 195000@1=195000 £ ic 1346082/1541082 (5 pages)
27 July 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 July 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 July 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
20 July 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
7 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2004Ad 01/03/04-30/03/04 £ si 121592@1=121592 £ ic 410050/531642 (3 pages)
7 May 2004Ad 01/03/04-30/03/04 £ si 121592@1=121592 £ ic 410050/531642 (3 pages)
7 May 2004£ nc 1000000/2000000 20/08/03 (1 page)
7 May 2004Ad 02/04/03-14/11/03 £ si 718948@1=718948 £ ic 531642/1250590 (4 pages)
7 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2004Ad 02/04/03-14/11/03 £ si 718948@1=718948 £ ic 531642/1250590 (4 pages)
7 May 2004£ nc 1000000/2000000 20/08/03 (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
26 April 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
26 April 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
2 May 2002Return made up to 01/04/02; full list of members (10 pages)
2 May 2002Return made up to 01/04/02; full list of members (10 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
1 June 2001Full accounts made up to 31 July 2000 (15 pages)
1 June 2001Full accounts made up to 31 July 2000 (15 pages)
23 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
26 March 2001Ad 16/10/00-23/02/01 £ si 15302@1=15302 £ ic 100001/115303 (4 pages)
26 March 2001Ad 16/10/00-23/02/01 £ si 15302@1=15302 £ ic 100001/115303 (4 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
12 October 2000Memorandum and Articles of Association (18 pages)
12 October 2000Memorandum and Articles of Association (18 pages)
24 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 May 2000£ nc 200000/1000000 02/11/99 (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
24 May 2000Ad 09/08/98-20/04/00 £ si 186000@1 £ si 20000@3 £ si 47500@8 (5 pages)
24 May 2000Ad 09/08/98-20/04/00 £ si 186000@1 £ si 20000@3 £ si 47500@8 (5 pages)
24 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 May 2000£ nc 120000/200000 02/03/99 (1 page)
24 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
24 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 May 2000£ nc 120000/200000 02/03/99 (1 page)
24 May 2000£ nc 200000/1000000 02/11/99 (1 page)
24 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000New secretary appointed (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000Secretary resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
24 May 1999Return made up to 01/04/99; full list of members (8 pages)
24 May 1999Return made up to 01/04/99; full list of members (8 pages)
20 January 1999Director's particulars changed (1 page)
20 January 1999Director's particulars changed (1 page)
24 September 1998Ad 14/08/98--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
24 September 1998Ad 14/08/98--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
19 August 1998Registered office changed on 19/08/98 from: 157 elm park mansions park walk london SW10 0AX (1 page)
19 August 1998Registered office changed on 19/08/98 from: 157 elm park mansions park walk london SW10 0AX (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
10 July 1998Memorandum and Articles of Association (14 pages)
10 July 1998Memorandum and Articles of Association (14 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
2 July 1998Memorandum and Articles of Association (14 pages)
2 July 1998Memorandum and Articles of Association (14 pages)
26 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 June 1998Company name changed manageadd LIMITED\certificate issued on 23/06/98 (2 pages)
22 June 1998Company name changed manageadd LIMITED\certificate issued on 23/06/98 (2 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998£ nc 1000/120000 26/05/98 (1 page)
18 June 1998Registered office changed on 18/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 June 1998£ nc 1000/120000 26/05/98 (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998Registered office changed on 18/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 June 1998Secretary resigned (1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
1 April 1998Incorporation (13 pages)
1 April 1998Incorporation (13 pages)