Company NameFamily Leisure Holdings Limited
DirectorsIbrahim Sina Azeri and Adam David Spencer Hodges
Company StatusActive
Company Number03585991
CategoryPrivate Limited Company
Incorporation Date23 June 1998(25 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Ibrahim Sina Azeri
Date of BirthAugust 1980 (Born 43 years ago)
NationalityTurkish
StatusCurrent
Appointed20 May 2019(20 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameMr Adam David Spencer Hodges
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(20 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameMr John Peter Rowland
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address13 Colinette Road
Putney
London
SW15 6QG
Director NameMichael John Green
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleExecutive
Correspondence AddressBeech Cottage Numbers Farm
Kings Langley
Hertfordshire
WD4 8LS
Director NameRichard William Edwards
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address84 Harold Road
Chingford
E4 9SW
Secretary NameRichard William Edwards
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address84 Harold Road
Chingford
E4 9SW
Director NameMax Chandra Claus
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2000(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 02 February 2006)
RoleCompany Director
Correspondence Address142 Kings Avenue
Balham
London
SW12 0BA
Secretary NameMax Chandra Claus
NationalityBritish
StatusResigned
Appointed19 January 2001(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 03 February 2003)
RoleCompany Director
Correspondence Address142 Kings Avenue
Balham
London
SW12 0BA
Director NameMr Trevor George Waite
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(2 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 11 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Woodlands Park
Bexley
Kent
DA5 2EW
Director NameMr Trevor George Waite
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(2 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address103 Woodlands Park
Bexley
Kent
DA5 2EW
Secretary NameMalkit Badesha
NationalityBritish
StatusResigned
Appointed03 February 2003(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 2004)
RoleCompany Director
Correspondence Address41a Sistova Road
Balham
London
SW12 9QR
Secretary NameDavid Freedman
NationalityBritish
StatusResigned
Appointed21 May 2004(5 years, 11 months after company formation)
Appointment Duration15 years (resigned 20 May 2019)
RoleCompany Director
Correspondence Address40 Manchester Street
London
W1U 7LL
Director NameMr Matthew Judkins
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 June 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Acre
Marlow
Buckinghamshire
SL7 1UD
Director NameMr Alan Rawlinson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(6 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse
5 Wardour Street
London
W1D 6PB
Director NameMr George Massri
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(9 years, 12 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89-91 Wardour Street
London
W1F 0UB
Director NameLauran Bromley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2012(14 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 May 2019)
RoleSelf Employed
Country of ResidenceUnited States
Correspondence Address6 Bridlewood Road
Northbrook
Illinois
60062
United States
Director NameMr John Peter Rowland
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(14 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89-91 Wardour Street
London
W1F 0UB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteflamusements.co.uk
Email address[email protected]
Telephone020 70251900
Telephone regionLondon

Location

Registered Address4 Cavendish Square
London
W1G 0PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3.5m at £1Ages Llc
50.00%
Ordinary
3.5m at £1Csoi
50.00%
Ordinary

Financials

Year2014
Turnover£6,071,432
Gross Profit£3,426,846
Net Worth£3,256,913
Cash£2,778,984
Current Liabilities£1,785,928

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Charges

8 June 2020Delivered on: 16 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
22 May 2019Delivered on: 7 June 2019
Persons entitled: Nhtv Cherry Holdings Llc

Classification: A registered charge
Particulars: N/A.
Outstanding
31 March 1999Delivered on: 14 April 1999
Satisfied on: 17 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from family leisure limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a the bridles 1 highfield gate shenleybury shenley hertfordshire t/n HD351541. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 March 1999Delivered on: 14 April 1999
Satisfied on: 17 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from family leisure limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a 3-5 wardour street london borough of city of westminster t/n NGL647727. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

7 January 2021Group of companies' accounts made up to 31 March 2020 (37 pages)
16 June 2020Registration of charge 035859910004, created on 8 June 2020 (9 pages)
14 May 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
6 January 2020Group of companies' accounts made up to 31 March 2019 (33 pages)
11 October 2019Register inspection address has been changed from 1 Paternoster Square London EC4M 7DX England to One Eleven Edmund Street Birmingham B3 2HJ (1 page)
10 October 2019Register(s) moved to registered inspection location 1 Paternoster Square London EC4M 7DX (1 page)
10 October 2019Register inspection address has been changed to 1 Paternoster Square London EC4M 7DX (1 page)
10 October 2019Register(s) moved to registered inspection location 1 Paternoster Square London EC4M 7DX (1 page)
8 July 2019Registered office address changed from 1 Paternoster Square London EC4M 7DX England to 91 Wimpole Street London W1G 0EF on 8 July 2019 (1 page)
11 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
10 June 2019Particulars of variation of rights attached to shares (3 pages)
10 June 2019Change of share class name or designation (2 pages)
7 June 2019Registration of charge 035859910003, created on 22 May 2019 (8 pages)
21 May 2019Appointment of Mr Adam David Spencer Hodges as a director on 20 May 2019 (2 pages)
21 May 2019Termination of appointment of John Rowland as a director on 20 May 2019 (1 page)
21 May 2019Cessation of Lauran Bromley as a person with significant control on 20 April 2019 (1 page)
21 May 2019Termination of appointment of Lauran Bromley as a director on 20 May 2019 (1 page)
21 May 2019Appointment of Mr Ibrahim Sina Azeri as a director on 20 May 2019 (2 pages)
21 May 2019Notification of City Gaming Limited as a person with significant control on 20 May 2019 (2 pages)
21 May 2019Registered office address changed from 89-91 Wardour Street London W1F 0UB to 1 Paternoster Square London EC4M 7DX on 21 May 2019 (1 page)
21 May 2019Termination of appointment of George Massri as a director on 20 May 2019 (1 page)
21 May 2019Termination of appointment of David Freedman as a secretary on 20 May 2019 (1 page)
8 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
4 March 2019Director's details changed for John Rowland on 1 March 2019 (2 pages)
5 January 2019Group of companies' accounts made up to 31 March 2018 (31 pages)
16 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
28 December 2017Group of companies' accounts made up to 31 March 2017 (31 pages)
23 October 2017Cancellation of shares. Statement of capital on 18 September 2017
  • GBP 600,000
(4 pages)
23 October 2017Purchase of own shares. (3 pages)
23 October 2017Purchase of own shares. (3 pages)
23 October 2017Cancellation of shares. Statement of capital on 18 September 2017
  • GBP 600,000
(4 pages)
24 August 2017Resolutions
  • RES13 ‐ Redesignation 28/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
24 August 2017Resolutions
  • RES13 ‐ Redesignation 28/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
24 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
24 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
22 August 2017Directors statement and auditors report. Out of capital (3 pages)
22 August 2017Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(12 pages)
22 August 2017Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(12 pages)
22 August 2017Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(12 pages)
22 August 2017Directors statement and auditors report. Out of capital (3 pages)
22 August 2017Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(12 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 January 2017Full accounts made up to 31 March 2016 (13 pages)
4 January 2017Full accounts made up to 31 March 2016 (13 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000,000
(5 pages)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000,000
(5 pages)
30 December 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
30 December 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
4 August 2015Purchase of own shares. (3 pages)
4 August 2015Cancellation of shares. Statement of capital on 7 July 2015
  • GBP 1,000,000
(4 pages)
4 August 2015Purchase of own shares. (3 pages)
4 August 2015Cancellation of shares. Statement of capital on 7 July 2015
  • GBP 1,000,000
(4 pages)
4 August 2015Cancellation of shares. Statement of capital on 7 July 2015
  • GBP 1,000,000
(4 pages)
2 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 7,000,000
(5 pages)
2 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 7,000,000
(5 pages)
11 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Payment by the company out of capital of the sum of £3000000 be approved 01/06/2015
(7 pages)
7 January 2015Group of companies' accounts made up to 31 March 2014 (24 pages)
7 January 2015Group of companies' accounts made up to 31 March 2014 (24 pages)
22 July 2014Termination of appointment of Alan Rawlinson as a director on 21 July 2014 (1 page)
22 July 2014Termination of appointment of Alan Rawlinson as a director on 21 July 2014 (1 page)
22 July 2014Termination of appointment of Alan Rawlinson as a director on 21 July 2014 (1 page)
22 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 7,000,000
(7 pages)
22 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 7,000,000
(7 pages)
22 July 2014Termination of appointment of Alan Rawlinson as a director on 21 July 2014 (1 page)
1 July 2014Registered office address changed from Atlantic House 5 Wardour Street London W1D 6PB on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Atlantic House 5 Wardour Street London W1D 6PB on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Atlantic House 5 Wardour Street London W1D 6PB on 1 July 2014 (1 page)
8 April 2014Cancellation of shares. Statement of capital on 8 April 2014
  • GBP 7,000,000
(4 pages)
8 April 2014Purchase of own shares. (3 pages)
8 April 2014Purchase of own shares. (3 pages)
8 April 2014Cancellation of shares. Statement of capital on 8 April 2014
  • GBP 7,000,000
(4 pages)
8 April 2014Cancellation of shares. Statement of capital on 8 April 2014
  • GBP 7,000,000
(4 pages)
18 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
18 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
18 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sufficient approval of payment of £10,000,000 for the purchase of own shares 14/02/2014
(2 pages)
18 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sufficient approval of payment of £10,000,000 for the purchase of own shares 14/02/2014
(2 pages)
18 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sufficient approval of payment by the company of £10,000,000 - purchase of own shares 14/02/2014
(2 pages)
18 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sufficient approval of payment by the company of £10,000,000 - purchase of own shares 14/02/2014
(2 pages)
2 January 2014Group of companies' accounts made up to 31 March 2013 (25 pages)
2 January 2014Group of companies' accounts made up to 31 March 2013 (25 pages)
3 September 2013Purchase of own shares. (3 pages)
3 September 2013Cancellation of shares. Statement of capital on 3 September 2013
  • GBP 12,060,002
(4 pages)
3 September 2013Cancellation of shares. Statement of capital on 3 September 2013
  • GBP 12,060,002
(4 pages)
3 September 2013Cancellation of shares. Statement of capital on 3 September 2013
  • GBP 12,060,002
(4 pages)
3 September 2013Purchase of own shares. (3 pages)
12 July 2013Resolutions
  • RES13 ‐ Purchase of shares. Purchase contract 02/07/2013
(5 pages)
12 July 2013Resolutions
  • RES13 ‐ Purchase of shares. Purchase contract 02/07/2013
(5 pages)
10 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (8 pages)
10 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (8 pages)
23 January 2013Cancellation of shares. Statement of capital on 23 January 2013
  • GBP 14,560,002
(4 pages)
23 January 2013Cancellation of shares. Statement of capital on 23 January 2013
  • GBP 14,560,002
(4 pages)
23 January 2013Purchase of own shares. (3 pages)
23 January 2013Purchase of own shares. (3 pages)
7 January 2013Group of companies' accounts made up to 31 March 2012 (26 pages)
7 January 2013Group of companies' accounts made up to 31 March 2012 (26 pages)
23 November 2012Resolutions
  • RES13 ‐ Purchase contract approved 15/11/2012
(5 pages)
23 November 2012Resolutions
  • RES13 ‐ Purchase contract approved 15/11/2012
(5 pages)
23 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
23 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 October 2012Appointment of John Rowland as a director (2 pages)
11 October 2012Appointment of John Rowland as a director (2 pages)
10 October 2012Appointment of Lauran Bromley as a director (2 pages)
10 October 2012Appointment of Lauran Bromley as a director (2 pages)
5 October 2012Director's details changed for Mr George Massri on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Mr George Massri on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Mr George Massri on 5 October 2012 (2 pages)
16 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
29 December 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
29 December 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
21 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (7 pages)
21 July 2011Termination of appointment of Trevor Waite as a director (1 page)
21 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (7 pages)
21 July 2011Termination of appointment of Trevor Waite as a director (1 page)
11 July 2011Termination of appointment of Trevor Waite as a director (1 page)
11 July 2011Termination of appointment of Trevor Waite as a director (1 page)
21 December 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
21 December 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
26 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
26 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
31 January 2010Group of companies' accounts made up to 31 March 2009 (27 pages)
31 January 2010Group of companies' accounts made up to 31 March 2009 (27 pages)
23 June 2009Return made up to 23/06/09; full list of members (4 pages)
23 June 2009Return made up to 23/06/09; full list of members (4 pages)
30 January 2009Group of companies' accounts made up to 31 March 2008 (27 pages)
30 January 2009Group of companies' accounts made up to 31 March 2008 (27 pages)
26 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 November 2008Ad 07/11/08\gbp si 10000000@1=10000000\gbp ic 60000/10060000\ (2 pages)
26 November 2008Nc inc already adjusted 07/11/08 (1 page)
26 November 2008Nc inc already adjusted 07/11/08 (1 page)
26 November 2008Ad 07/11/08\gbp si 10000000@1=10000000\gbp ic 60000/10060000\ (2 pages)
8 September 2008Return made up to 23/06/08; full list of members (4 pages)
8 September 2008Return made up to 23/06/08; full list of members (4 pages)
2 July 2008Director appointed george massri (1 page)
2 July 2008Director appointed george massri (1 page)
27 June 2008Appointment terminated director matthew judkins (1 page)
27 June 2008Appointment terminated director matthew judkins (1 page)
1 May 2008Group of companies' accounts made up to 31 March 2007 (26 pages)
1 May 2008Group of companies' accounts made up to 31 March 2007 (26 pages)
17 November 2007Declaration of satisfaction of mortgage/charge (1 page)
17 November 2007Declaration of satisfaction of mortgage/charge (1 page)
4 October 2007Return made up to 23/06/07; full list of members (2 pages)
4 October 2007Return made up to 23/06/07; full list of members (2 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
5 February 2007Group of companies' accounts made up to 31 March 2006 (26 pages)
5 February 2007Group of companies' accounts made up to 31 March 2006 (26 pages)
6 July 2006Return made up to 23/06/06; full list of members (2 pages)
6 July 2006Return made up to 23/06/06; full list of members (2 pages)
23 March 2006Registered office changed on 23/03/06 from: 410 strand 3RD floor london WC2R 0NR (1 page)
23 March 2006Registered office changed on 23/03/06 from: 410 strand 3RD floor london WC2R 0NR (1 page)
13 February 2006Group of companies' accounts made up to 31 March 2005 (24 pages)
13 February 2006Group of companies' accounts made up to 31 March 2005 (24 pages)
9 February 2006New director appointed (1 page)
9 February 2006New director appointed (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
9 August 2005Return made up to 23/06/05; full list of members (2 pages)
9 August 2005Return made up to 23/06/05; full list of members (2 pages)
29 April 2005Group of companies' accounts made up to 31 March 2004 (24 pages)
29 April 2005Group of companies' accounts made up to 31 March 2004 (24 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
15 June 2004Return made up to 23/06/04; full list of members (7 pages)
15 June 2004Return made up to 23/06/04; full list of members (7 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
17 May 2004Group of companies' accounts made up to 31 March 2003 (41 pages)
17 May 2004Group of companies' accounts made up to 31 March 2003 (41 pages)
18 March 2004Registered office changed on 18/03/04 from: 1 piccadilly circus london W1V 8DH (1 page)
18 March 2004Registered office changed on 18/03/04 from: 1 piccadilly circus london W1V 8DH (1 page)
23 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2003Group of companies' accounts made up to 31 March 2002 (26 pages)
6 May 2003Group of companies' accounts made up to 31 March 2002 (26 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003New secretary appointed (2 pages)
16 July 2002Return made up to 23/06/02; full list of members (7 pages)
16 July 2002Return made up to 23/06/02; full list of members (7 pages)
19 April 2002Group of companies' accounts made up to 31 March 2001 (27 pages)
19 April 2002Group of companies' accounts made up to 31 March 2001 (27 pages)
15 February 2002Group of companies' accounts made up to 31 March 2000 (30 pages)
15 February 2002Group of companies' accounts made up to 31 March 2000 (30 pages)
28 June 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 June 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 May 2001Secretary resigned;director resigned (1 page)
23 May 2001Secretary resigned;director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
29 January 2001New secretary appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
24 August 2000Return made up to 23/06/00; full list of members (7 pages)
24 August 2000Return made up to 23/06/00; full list of members (7 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
28 June 2000Full group accounts made up to 31 March 1999 (25 pages)
28 June 2000Full group accounts made up to 31 March 1999 (25 pages)
13 January 2000Registered office changed on 13/01/00 from: atlantic house 5 wardour street london W1V 3HE (1 page)
13 January 2000Registered office changed on 13/01/00 from: atlantic house 5 wardour street london W1V 3HE (1 page)
15 September 1999Return made up to 23/06/99; full list of members (6 pages)
15 September 1999Return made up to 23/06/99; full list of members (6 pages)
21 May 1999Ad 14/08/98--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages)
21 May 1999Ad 14/08/98--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
10 April 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
10 April 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
9 July 1998New secretary appointed;new director appointed (2 pages)
9 July 1998New secretary appointed;new director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998Registered office changed on 09/07/98 from: 3-5 wardour street london W1V 3HE (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998Registered office changed on 09/07/98 from: 3-5 wardour street london W1V 3HE (1 page)
9 July 1998Secretary resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998Director resigned (1 page)
23 June 1998Incorporation (17 pages)
23 June 1998Incorporation (17 pages)