Company NameThe Quiller Consultancy Limited
DirectorsMartin Morrow and Neil Garth Jones
Company StatusActive
Company Number03609582
CategoryPrivate Limited Company
Incorporation Date4 August 1998(25 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2012(13 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2016(18 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameJohn Stephen Walworth Eisenhammer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(same day as company formation)
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Ardilaun Road
Highbury
London
N5 2QR
Director NameJonathan Hopkin Hill
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(same day as company formation)
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDodington House Breamore
Fordingbridge
Hampshire
SP6 2EH
Secretary NameJohn Stephen Walworth Eisenhammer
NationalityBritish
StatusResigned
Appointed04 August 1998(same day as company formation)
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Ardilaun Road
Highbury
London
N5 2QR
Director NameMr Andrew Robert Hayes
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(8 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Kennington Road
London
SE11 6BY
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(8 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameMr Tymon Piers Broadhead
NationalityBritish
StatusResigned
Appointed18 October 2006(8 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameLord James George Bridges
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(11 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(12 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameJennifer Kathryn Lees
StatusResigned
Appointed11 April 2011(12 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Sean Worth
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(15 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 September 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Buckingham Gate
London
SW1E 6LB
Director NameMr Alexander Clement
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(15 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 September 2014)
RoleHartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Howell Malcolm Plowden James
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(16 years, 1 month after company formation)
Appointment Duration3 years (resigned 06 October 2017)
RoleCheif Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 22 Arlington Street
London
SW1A 1RD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.quillerconsultants.com
Email address[email protected]
Telephone020 72339444
Telephone regionLondon

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Turnover£3,465,736
Gross Profit£3,440,696
Net Worth£490,480
Cash£140,562
Current Liabilities£1,439,919

Accounts

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

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

23 May 2014Delivered on: 29 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 April 2010Delivered on: 22 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
6 April 2010Delivered on: 7 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off (27 july 2007)
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
27 October 2009Delivered on: 7 November 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 27TH july 2007 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
22 September 2008Delivered on: 11 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the companies or any of them to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details.
Outstanding
30 October 2007Delivered on: 2 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 27/07/2007 and
Secured details: All monies due or to become due from the company or any one or more of the subsidiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
19 August 2021Delivered on: 31 August 2021
Persons entitled: Glas Americas Llc as Collateral Agent

Classification: A registered charge
Outstanding
19 August 2021Delivered on: 27 August 2021
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding
9 October 2012Delivered on: 19 October 2012
Satisfied on: 27 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
15 March 2011Delivered on: 18 March 2011
Satisfied on: 19 June 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charges by way of first charge its credit balances any sum standing to the credit of an account, whether in sterling or any other currency.
Fully Satisfied
12 March 1999Delivered on: 29 March 1999
Satisfied on: 6 October 2006
Persons entitled: Benchmark Group PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: Rent deposit £16,500 and all monies from time to time standing to the credit of the account.
Fully Satisfied

Filing History

5 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
5 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages)
5 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages)
5 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
7 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages)
7 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
7 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
7 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
5 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
5 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages)
5 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages)
10 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
19 June 2018Termination of appointment of Howell Malcolm Plowden James as a director on 6 October 2017 (1 page)
22 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages)
22 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
22 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages)
22 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
22 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
22 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
22 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
22 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
13 December 2016Registered office address changed from 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings, London WC2A 1AN on 13 December 2016 (1 page)
13 December 2016Registered office address changed from 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings, London WC2A 1AN on 13 December 2016 (1 page)
23 November 2016Appointment of Mr Neil Garth Jones as a director on 22 November 2016 (2 pages)
23 November 2016Appointment of Mr Neil Garth Jones as a director on 22 November 2016 (2 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages)
16 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 October 2015Full accounts made up to 31 December 2014 (19 pages)
2 October 2015Full accounts made up to 31 December 2014 (19 pages)
19 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10,000
(4 pages)
19 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10,000
(4 pages)
19 August 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London Wall London EC2M 5SY on 19 August 2015 (1 page)
19 August 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London Wall London EC2M 5SY on 19 August 2015 (1 page)
27 July 2015Satisfaction of charge 8 in full (5 pages)
27 July 2015Satisfaction of charge 8 in full (5 pages)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
30 September 2014Appointment of Mr Howell Malcolm Plowden James as a director on 8 September 2014 (3 pages)
30 September 2014Appointment of Mr Howell Malcolm Plowden James as a director on 8 September 2014 (3 pages)
30 September 2014Appointment of Mr Howell Malcolm Plowden James as a director on 8 September 2014 (3 pages)
18 September 2014Termination of appointment of Sean Worth as a director on 5 September 2014 (1 page)
18 September 2014Termination of appointment of Sean Worth as a director on 5 September 2014 (1 page)
18 September 2014Termination of appointment of Sean Worth as a director on 5 September 2014 (1 page)
11 September 2014Termination of appointment of Alexander Clement as a director on 8 September 2014 (1 page)
11 September 2014Termination of appointment of Alexander Clement as a director on 8 September 2014 (1 page)
11 September 2014Termination of appointment of Alexander Clement as a director on 8 September 2014 (1 page)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10,000
(6 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10,000
(6 pages)
7 July 2014Full accounts made up to 31 December 2013 (20 pages)
7 July 2014Full accounts made up to 31 December 2013 (20 pages)
19 June 2014Appointment of Alexander Clement as a director (3 pages)
19 June 2014Satisfaction of charge 7 in full (5 pages)
19 June 2014Satisfaction of charge 7 in full (5 pages)
19 June 2014Appointment of Alexander Clement as a director (3 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 22/05/2014
(3 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 22/05/2014
(3 pages)
29 May 2014Registration of charge 036095820009 (36 pages)
29 May 2014Registration of charge 036095820009 (36 pages)
5 March 2014Appointment of Mr Sean Worth as a director (3 pages)
5 March 2014Appointment of Mr Sean Worth as a director (3 pages)
19 February 2014Termination of appointment of Andrew Hayes as a director (1 page)
19 February 2014Termination of appointment of Andrew Hayes as a director (1 page)
15 January 2014Termination of appointment of James Bridges as a director (1 page)
15 January 2014Termination of appointment of James Bridges as a director (1 page)
15 January 2014Termination of appointment of John Eisenhammer as a director (1 page)
15 January 2014Termination of appointment of John Eisenhammer as a director (1 page)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
9 July 2013Full accounts made up to 31 December 2012 (19 pages)
9 July 2013Full accounts made up to 31 December 2012 (19 pages)
27 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
27 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
3 July 2012Full accounts made up to 31 December 2011 (19 pages)
3 July 2012Full accounts made up to 31 December 2011 (19 pages)
15 March 2012Appointment of Martin Morrow as a director (2 pages)
15 March 2012Appointment of Martin Morrow as a director (2 pages)
3 February 2012Termination of appointment of Colin Adams as a director (1 page)
3 February 2012Termination of appointment of Colin Adams as a director (1 page)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
25 July 2011Resolutions
  • RES13 ‐ Facility agreement dirs auth 10/03/2011
(3 pages)
25 July 2011Resolutions
  • RES13 ‐ Facility agreement dirs auth 10/03/2011
(3 pages)
15 July 2011Full accounts made up to 31 December 2010 (19 pages)
15 July 2011Full accounts made up to 31 December 2010 (19 pages)
5 May 2011Appointment of Jennifer Kathryn Lees as a secretary (1 page)
5 May 2011Appointment of Colin Raymond Adams as a director (2 pages)
5 May 2011Appointment of Colin Raymond Adams as a director (2 pages)
5 May 2011Appointment of Jennifer Kathryn Lees as a secretary (1 page)
4 May 2011Termination of appointment of Tymon Broadhead as a secretary (1 page)
4 May 2011Termination of appointment of Tymon Broadhead as a secretary (1 page)
6 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
6 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
1 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
1 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
24 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
24 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
27 September 2010Full accounts made up to 31 December 2009 (17 pages)
27 September 2010Full accounts made up to 31 December 2009 (17 pages)
1 September 2010Appointment of James George Robert Bridges as a director (3 pages)
1 September 2010Appointment of James George Robert Bridges as a director (3 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
16 June 2010Termination of appointment of Jonathan Hill as a director (1 page)
16 June 2010Termination of appointment of Jonathan Hill as a director (1 page)
22 April 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 September 2009Full accounts made up to 31 December 2008 (16 pages)
3 September 2009Full accounts made up to 31 December 2008 (16 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
15 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
11 September 2008Full accounts made up to 31 December 2007 (16 pages)
11 September 2008Full accounts made up to 31 December 2007 (16 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
2 November 2007Particulars of mortgage/charge (4 pages)
2 November 2007Particulars of mortgage/charge (4 pages)
30 October 2007Declaration of assistance for shares acquisition (8 pages)
30 October 2007Declaration of assistance for shares acquisition (8 pages)
2 August 2007Return made up to 31/07/07; full list of members (3 pages)
2 August 2007Return made up to 31/07/07; full list of members (3 pages)
1 August 2007Full accounts made up to 31 December 2006 (18 pages)
1 August 2007Full accounts made up to 31 December 2006 (18 pages)
27 October 2006Secretary resigned (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006Secretary resigned (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006New secretary appointed (2 pages)
27 October 2006Registered office changed on 27/10/06 from: 11-12 buckingham gate london SW1E 6LB (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006Registered office changed on 27/10/06 from: 11-12 buckingham gate london SW1E 6LB (1 page)
27 October 2006New secretary appointed (2 pages)
27 October 2006New director appointed (2 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2006Return made up to 31/07/06; full list of members (2 pages)
20 September 2006Return made up to 31/07/06; full list of members (2 pages)
18 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
13 September 2005Return made up to 31/07/05; full list of members (2 pages)
13 September 2005Return made up to 31/07/05; full list of members (2 pages)
21 July 2004Return made up to 31/07/04; full list of members (7 pages)
21 July 2004Return made up to 31/07/04; full list of members (7 pages)
10 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 August 2003Return made up to 31/07/03; full list of members (7 pages)
7 August 2003Return made up to 31/07/03; full list of members (7 pages)
12 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
7 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
23 August 2002Return made up to 31/07/02; full list of members (7 pages)
23 August 2002Return made up to 31/07/02; full list of members (7 pages)
15 August 2001Return made up to 31/07/01; full list of members (6 pages)
15 August 2001Return made up to 31/07/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 August 2000Nc inc already adjusted 31/03/00 (1 page)
18 August 2000Ad 31/03/00--------- £ si 9900@1 (2 pages)
18 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 August 2000Ad 31/03/00--------- £ si 9900@1 (2 pages)
18 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 August 2000Nc inc already adjusted 31/03/00 (1 page)
2 August 2000Return made up to 31/07/00; full list of members (6 pages)
2 August 2000Return made up to 31/07/00; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 August 1999Return made up to 31/07/99; full list of members (6 pages)
9 August 1999Return made up to 31/07/99; full list of members (6 pages)
13 July 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
13 July 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
13 April 1999Registered office changed on 13/04/99 from: 6 chesterfield gardens mayfair london W1Y 7FD (1 page)
13 April 1999Registered office changed on 13/04/99 from: 6 chesterfield gardens mayfair london W1Y 7FD (1 page)
29 March 1999Particulars of mortgage/charge (3 pages)
29 March 1999Particulars of mortgage/charge (3 pages)
13 August 1998Ad 04/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 1998Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
13 August 1998Ad 04/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 1998Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
6 August 1998Secretary resigned (1 page)
6 August 1998Secretary resigned (1 page)
4 August 1998Incorporation (17 pages)
4 August 1998Incorporation (17 pages)