165 The Broadway
Wimbledon
SW19 1NE
Director Name | Ms Simone Louise Clark |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2008(10 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 165 The Broadway Wimbledon SW19 1NE |
Director Name | Ms Lorna Jayne Vincent |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2010(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 165 The Broadway Wimbledon SW19 1NE |
Director Name | Mr David Simon Mills |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(13 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Product And Commercial Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 165 The Broadway Wimbledon SW19 1NE |
Director Name | Mrs Kirsteen Lorraine Fox |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(13 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Digital Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 165 The Broadway Wimbledon SW19 1NE |
Director Name | Mr Scott Anthony Millett |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2015(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 165 The Broadway Wimbledon SW19 1NE |
Director Name | Mr Edward James Burke |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2016(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 165 The Broadway Wimbledon SW19 1NE |
Director Name | Mr David Stephen Leeds Gooch |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 165 The Broadway Wimbledon SW19 1NE |
Director Name | Mrs Siobhan Anne Michelle Commins |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 165 The Broadway Wimbledon SW19 1NE |
Director Name | Emmanuelle Drouet |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 September 1998(4 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | 52 Kendal Steps St Georges Field London W2 2YE |
Secretary Name | Mr Richard Sidney John Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(4 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 22 October 2008) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 86a Garfield Road Wimbledon London SW19 8SB |
Director Name | Martyn Courtney Bailey Williams |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 6 months (resigned 07 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Chadlington Road Oxford OX2 6SY |
Director Name | Miss Charlotte Balls |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2000) |
Role | Tour Operator |
Correspondence Address | 20 Lansdowne Gardens London SW8 2EG |
Director Name | Nicholas James Humphries |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 June 2001) |
Role | Venture Capitalist |
Correspondence Address | 43 Park Avenue Hutton Brentwood Essex CM13 2QP |
Director Name | Charles Ernest Newbold |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 13 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Priory Gardens London N6 5QS |
Director Name | Stuart Hamlett |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2000(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 November 2007) |
Role | Managing Director |
Correspondence Address | 68 Hurst Lane East Molesey Surrey KT8 9DY |
Director Name | Mr Peter Raymond Dyer |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(2 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 18 November 2009) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Sopers Barn Fernhurst Haslemere Surrey GU27 3DY |
Director Name | Shakir Mohamed Nurali Merali |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 03 July 2001(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 November 2009) |
Role | Venture Capitalist |
Correspondence Address | 32 Stevens House Jerome Place Kingston Upon Thames KT1 1HX |
Director Name | Khilan Dodhia |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 2004) |
Role | Venture Capitalist |
Correspondence Address | 200 Portland Crescent Stanmore Middlesex HA7 1LT |
Director Name | Kiran Lal Kapur |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(5 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 06 December 2004) |
Role | Banker Financier |
Correspondence Address | 18 Pine View Close Haslemere Surrey GU27 1DU |
Secretary Name | Mr Graham Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(10 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 26 January 2009) |
Role | Accountant |
Correspondence Address | 13 Westhorpe Road London SW15 1QH |
Director Name | Mr Adam James Johnson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 2012(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 January 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 165 The Broadway Wimbledon SW19 1NE |
Director Name | Mr Ottokar Rosenberger |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 March 2018(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 165 The Broadway Wimbledon SW19 1NE |
Director Name | Mr Yusef Campbell Khan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(20 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 165 The Broadway Wimbledon SW19 1NE |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1998(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1998(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Website | iglu.com |
---|---|
Email address | [email protected] |
Telephone | 020 85446400 |
Telephone region | London |
Registered Address | 2nd Floor 165 The Broadway Wimbledon SW19 1NE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2.3m at £1 | Iglu Com Holidays LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £52,172,545 |
Gross Profit | £16,819,340 |
Net Worth | £10,527,977 |
Cash | £6,494,081 |
Current Liabilities | £33,861,895 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 10 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (4 months, 3 weeks from now) |
25 January 2010 | Delivered on: 26 January 2010 Satisfied on: 9 March 2011 Persons entitled: Matrix Private Equity Partners LLP Classification: Guarantee and debenture Secured details: All monies due or to become due from the parent 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. Fully Satisfied |
---|---|
9 January 2009 | Delivered on: 17 January 2009 Satisfied on: 29 May 2015 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re iglu.com limited. Business premium account. Account number 60109495. Fully Satisfied |
20 September 2004 | Delivered on: 1 October 2004 Satisfied on: 5 February 2010 Persons entitled: Lawgrade Limited Classification: Rent deposit deed Secured details: £18,262 due or to become due from the company to the chargee. Particulars: The rental deposit. Fully Satisfied |
20 September 2004 | Delivered on: 1 October 2004 Satisfied on: 5 February 2010 Persons entitled: Lawgrade Limited Classification: Rent deposit Secured details: £18,262 due or to become due from the company to the chargee. Particulars: The rental deposit. Fully Satisfied |
19 September 2001 | Delivered on: 27 September 2001 Satisfied on: 29 May 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever all interest commission fees charges costs and expenses which the bank may charge to the chargor in the course of its business or incur in respect of the chargor or its affairs the interest will be calculated and compounded in accordance with the banks usual practice before and also after any demand or judgement. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 November 2000 | Delivered on: 18 November 2000 Satisfied on: 5 February 2010 Persons entitled: Lawgrade Limited Classification: Rent deposit deed Secured details: £36,700.00 due or to become due from the company to the chargee under the lease dated 6 september 2000. Particulars: The rent deposit held as security for the payment of the rents reserved by and the performance and observance of the covenants and conditions on the part of the tenant contained in a lease dated the 6 september 2000 relating to the third floor at 165-177 highlands house the broadway wimbledon london SW19. Fully Satisfied |
23 October 2000 | Delivered on: 30 October 2000 Satisfied on: 29 May 2015 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all deposit(s) in and to charged account(s) with barclays bank PLC re;-iglu.com limited business premium account number 0778508. Fully Satisfied |
5 November 1999 | Delivered on: 11 November 1999 Satisfied on: 29 May 2015 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re iglu.com limited high interest business account number 30218855. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
22 May 2014 | Delivered on: 24 May 2014 Satisfied on: 1 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
2 February 2011 | Delivered on: 15 February 2011 Satisfied on: 29 May 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: 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. Fully Satisfied |
8 February 2010 | Delivered on: 20 February 2010 Satisfied on: 4 June 2015 Persons entitled: Lawgrade Limited Classification: Rent deposit deed Secured details: £20,623.63 and all other monies due or to become due from the company to the chargee. Particulars: £20,623.63 [lus vat in the rent deposit deed. Fully Satisfied |
26 August 1999 | Delivered on: 10 September 1999 Satisfied on: 29 May 2015 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 00521981. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
23 June 2015 | Delivered on: 26 June 2015 Persons entitled: Michael Medlicott Catherine Ruth Staples Richard Trevor Relton Jackson Christine Jesnick Classification: A registered charge Outstanding |
1 February 2024 | Group of companies' accounts made up to 31 May 2023 (39 pages) |
---|---|
22 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
26 June 2023 | Termination of appointment of Simone Louise Clark as a director on 23 June 2023 (1 page) |
22 February 2023 | Group of companies' accounts made up to 31 May 2022 (40 pages) |
15 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
28 February 2022 | Group of companies' accounts made up to 31 May 2021 (42 pages) |
18 January 2022 | Appointment of Mrs Siobhan Anne Michelle Commins as a director on 18 January 2022 (2 pages) |
21 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
9 June 2021 | Group of companies' accounts made up to 31 May 2020 (42 pages) |
10 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
20 January 2020 | Group of companies' accounts made up to 31 May 2019 (37 pages) |
11 December 2019 | Termination of appointment of Ottokar Rosenberger as a director on 11 December 2019 (1 page) |
9 October 2019 | Termination of appointment of Yusef Campbell Khan as a director on 1 October 2019 (1 page) |
10 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
13 May 2019 | Termination of appointment of Martyn Courtney Bailey Williams as a director on 7 May 2019 (1 page) |
7 March 2019 | Appointment of Mr Yusef Campbell Khan as a director on 1 March 2019 (2 pages) |
7 March 2019 | Appointment of Mr David Stephen Leeds Gooch as a director on 1 March 2019 (2 pages) |
30 January 2019 | Group of companies' accounts made up to 31 May 2018 (37 pages) |
11 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
13 March 2018 | Appointment of Mr Ottokar Rosenberger as a director on 1 March 2018 (2 pages) |
26 February 2018 | Group of companies' accounts made up to 31 May 2017 (37 pages) |
2 February 2018 | Termination of appointment of Adam James Johnson as a director on 20 January 2018 (1 page) |
14 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
3 March 2017 | Group of companies' accounts made up to 31 May 2016 (36 pages) |
3 March 2017 | Group of companies' accounts made up to 31 May 2016 (36 pages) |
26 October 2016 | Appointment of Mr Edward James Burke as a director on 26 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Edward James Burke as a director on 26 October 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
29 February 2016 | Group of companies' accounts made up to 31 May 2015 (26 pages) |
29 February 2016 | Group of companies' accounts made up to 31 May 2015 (26 pages) |
1 February 2016 | Satisfaction of charge 036296760012 in full (1 page) |
1 February 2016 | Satisfaction of charge 036296760012 in full (1 page) |
9 October 2015 | Director's details changed for Ms Simone Louise Clark on 8 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Ms Simone Louise Clark on 8 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Richard Sidney John Downs on 8 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Richard Sidney John Downs on 8 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Ms Simone Louise Clark on 8 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Richard Sidney John Downs on 8 October 2015 (2 pages) |
14 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
18 August 2015 | Appointment of Mr Scott Anthony Millett as a director on 18 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Scott Anthony Millett as a director on 18 August 2015 (2 pages) |
26 June 2015 | Registration of charge 036296760013, created on 23 June 2015 (59 pages) |
26 June 2015 | Registration of charge 036296760013, created on 23 June 2015 (59 pages) |
4 June 2015 | Satisfaction of charge 10 in full (4 pages) |
4 June 2015 | Satisfaction of charge 10 in full (4 pages) |
29 May 2015 | Satisfaction of charge 8 in full (4 pages) |
29 May 2015 | Satisfaction of charge 3 in full (4 pages) |
29 May 2015 | Satisfaction of charge 2 in full (4 pages) |
29 May 2015 | Satisfaction of charge 8 in full (4 pages) |
29 May 2015 | Satisfaction of charge 5 in full (4 pages) |
29 May 2015 | Satisfaction of charge 11 in full (5 pages) |
29 May 2015 | Satisfaction of charge 1 in full (5 pages) |
29 May 2015 | Satisfaction of charge 5 in full (4 pages) |
29 May 2015 | Satisfaction of charge 2 in full (4 pages) |
29 May 2015 | Satisfaction of charge 11 in full (5 pages) |
29 May 2015 | Satisfaction of charge 1 in full (5 pages) |
29 May 2015 | Satisfaction of charge 3 in full (4 pages) |
10 March 2015 | Group of companies' accounts made up to 31 May 2014 (27 pages) |
10 March 2015 | Group of companies' accounts made up to 31 May 2014 (27 pages) |
11 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
24 May 2014 | Registration of charge 036296760012 (60 pages) |
24 May 2014 | Registration of charge 036296760012 (60 pages) |
29 January 2014 | Group of companies' accounts made up to 31 May 2013 (24 pages) |
29 January 2014 | Group of companies' accounts made up to 31 May 2013 (24 pages) |
30 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
19 February 2013 | Full accounts made up to 31 May 2012 (17 pages) |
19 February 2013 | Full accounts made up to 31 May 2012 (17 pages) |
12 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (7 pages) |
11 September 2012 | Resolutions
|
11 September 2012 | Resolutions
|
30 August 2012 | Appointment of Mr David Simon Mills as a director (2 pages) |
30 August 2012 | Appointment of Mrs Kirsteen Lorraine Fox as a director (2 pages) |
30 August 2012 | Appointment of Mr Adam James Johnson as a director (2 pages) |
30 August 2012 | Appointment of Mr Adam James Johnson as a director (2 pages) |
30 August 2012 | Appointment of Mr David Simon Mills as a director (2 pages) |
30 August 2012 | Appointment of Mrs Kirsteen Lorraine Fox as a director (2 pages) |
22 September 2011 | Full accounts made up to 31 May 2011 (16 pages) |
22 September 2011 | Full accounts made up to 31 May 2011 (16 pages) |
12 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (8 pages) |
12 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (8 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 February 2011 | Full accounts made up to 31 May 2010 (22 pages) |
22 February 2011 | Full accounts made up to 31 May 2010 (22 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
4 February 2011 | Appointment of Miss Lorna Jayne Vincent as a director (2 pages) |
4 February 2011 | Appointment of Miss Lorna Jayne Vincent as a director (2 pages) |
8 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (8 pages) |
8 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (8 pages) |
18 March 2010 | Resolutions
|
18 March 2010 | Solvency statement dated 26/01/10 (1 page) |
18 March 2010 | Resolutions
|
18 March 2010 | Solvency statement dated 26/01/10 (1 page) |
18 March 2010 | Statement by directors (1 page) |
18 March 2010 | Statement by directors (1 page) |
18 March 2010 | Statement of capital on 18 March 2010
|
18 March 2010 | Statement of capital on 18 March 2010
|
3 March 2010 | Full accounts made up to 31 May 2009 (20 pages) |
3 March 2010 | Full accounts made up to 31 May 2009 (20 pages) |
24 February 2010 | Change of share class name or designation (2 pages) |
24 February 2010 | Resolutions
|
24 February 2010 | Resolutions
|
24 February 2010 | Statement of capital following an allotment of shares on 26 January 2010
|
24 February 2010 | Statement of capital following an allotment of shares on 26 January 2010
|
24 February 2010 | Consolidation of shares on 26 January 2010 (5 pages) |
24 February 2010 | Consolidation of shares on 26 January 2010 (5 pages) |
24 February 2010 | Change of share class name or designation (2 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 February 2010 | Termination of appointment of Shakir Merali as a director (1 page) |
3 February 2010 | Termination of appointment of Peter Dyer as a director (1 page) |
3 February 2010 | Termination of appointment of Shakir Merali as a director (1 page) |
3 February 2010 | Termination of appointment of Peter Dyer as a director (1 page) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
6 January 2010 | Resolutions
|
6 January 2010 | Resolutions
|
19 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (14 pages) |
19 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (14 pages) |
26 February 2009 | Full accounts made up to 31 May 2008 (21 pages) |
26 February 2009 | Full accounts made up to 31 May 2008 (21 pages) |
26 January 2009 | Appointment terminated secretary graham crowe (1 page) |
26 January 2009 | Appointment terminated secretary graham crowe (1 page) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 December 2008 | Director appointed miss simone louise clark (1 page) |
16 December 2008 | Director appointed miss simone louise clark (1 page) |
22 October 2008 | Secretary appointed mr graham crowe (1 page) |
22 October 2008 | Appointment terminated secretary richard downs (1 page) |
22 October 2008 | Appointment terminated secretary richard downs (1 page) |
22 October 2008 | Secretary appointed mr graham crowe (1 page) |
13 October 2008 | Return made up to 10/09/08; full list of members (15 pages) |
13 October 2008 | Return made up to 10/09/08; full list of members (15 pages) |
22 May 2008 | Appointment terminated director stuart hamlett (1 page) |
22 May 2008 | Appointment terminated director stuart hamlett (1 page) |
20 March 2008 | Full accounts made up to 31 May 2007 (23 pages) |
20 March 2008 | Full accounts made up to 31 May 2007 (23 pages) |
23 October 2007 | Return made up to 10/09/07; full list of members (9 pages) |
23 October 2007 | Return made up to 10/09/07; full list of members (9 pages) |
23 March 2007 | Full accounts made up to 31 May 2006 (19 pages) |
23 March 2007 | Full accounts made up to 31 May 2006 (19 pages) |
12 September 2006 | Return made up to 10/09/06; full list of members (9 pages) |
12 September 2006 | Return made up to 10/09/06; full list of members (9 pages) |
23 December 2005 | Return made up to 10/09/05; full list of members
|
23 December 2005 | Return made up to 10/09/05; full list of members
|
2 September 2005 | Full accounts made up to 31 May 2005 (19 pages) |
2 September 2005 | Full accounts made up to 31 May 2005 (19 pages) |
6 January 2005 | Return made up to 10/09/04; change of members (10 pages) |
6 January 2005 | Return made up to 10/09/04; change of members (10 pages) |
6 January 2005 | Full accounts made up to 31 May 2004 (21 pages) |
6 January 2005 | Full accounts made up to 31 May 2004 (21 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
2 March 2004 | Full accounts made up to 31 May 2003 (25 pages) |
2 March 2004 | Full accounts made up to 31 May 2003 (25 pages) |
5 February 2004 | Auditor's resignation (1 page) |
5 February 2004 | Auditor's resignation (1 page) |
6 November 2003 | Return made up to 10/09/03; change of members
|
6 November 2003 | Return made up to 10/09/03; change of members
|
26 March 2003 | Accounts for a small company made up to 31 May 2002 (10 pages) |
26 March 2003 | Accounts for a small company made up to 31 May 2002 (10 pages) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
21 November 2002 | Return made up to 10/09/02; full list of members (10 pages) |
21 November 2002 | Return made up to 10/09/02; full list of members (10 pages) |
10 October 2002 | Ad 18/09/02--------- £ si [email protected]=47 £ ic 42211/42258 (2 pages) |
10 October 2002 | Memorandum and Articles of Association (52 pages) |
10 October 2002 | Memorandum and Articles of Association (52 pages) |
10 October 2002 | £ nc 200000/285189 16/09/02 (2 pages) |
10 October 2002 | Ad 18/09/02--------- £ si [email protected]=292 £ ic 42349/42641 (4 pages) |
10 October 2002 | Ad 16/09/02--------- £ si 563@1=563 £ si [email protected]=1 £ ic 41647/42211 (4 pages) |
10 October 2002 | Ad 16/09/02--------- £ si 563@1=563 £ si [email protected]=1 £ ic 41647/42211 (4 pages) |
10 October 2002 | Resolutions
|
10 October 2002 | Resolutions
|
10 October 2002 | Ad 16/09/02--------- £ si 1103@1=1103 £ si [email protected]=2 £ ic 40542/41647 (4 pages) |
10 October 2002 | £ nc 200000/285189 16/09/02 (2 pages) |
10 October 2002 | Ad 18/09/02--------- £ si [email protected]=47 £ ic 42211/42258 (2 pages) |
10 October 2002 | Ad 18/09/02--------- £ si [email protected]=91 £ ic 42258/42349 (2 pages) |
10 October 2002 | Ad 16/09/02--------- £ si 1103@1=1103 £ si [email protected]=2 £ ic 40542/41647 (4 pages) |
10 October 2002 | Ad 18/09/02--------- £ si [email protected]=292 £ ic 42349/42641 (4 pages) |
10 October 2002 | Ad 18/09/02--------- £ si [email protected]=91 £ ic 42258/42349 (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
27 March 2002 | Accounts for a small company made up to 31 May 2001 (10 pages) |
27 March 2002 | Accounts for a small company made up to 31 May 2001 (10 pages) |
9 October 2001 | Return made up to 10/09/01; change of members (8 pages) |
9 October 2001 | Return made up to 10/09/01; change of members (8 pages) |
27 September 2001 | Particulars of mortgage/charge (7 pages) |
27 September 2001 | Particulars of mortgage/charge (7 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
28 March 2001 | Accounts for a small company made up to 31 May 2000 (10 pages) |
28 March 2001 | Accounts for a small company made up to 31 May 2000 (10 pages) |
21 December 2000 | New director appointed (3 pages) |
21 December 2000 | New director appointed (3 pages) |
18 November 2000 | Particulars of mortgage/charge (3 pages) |
18 November 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Return made up to 10/09/00; change of members
|
8 November 2000 | Return made up to 10/09/00; change of members
|
30 October 2000 | Particulars of mortgage/charge (5 pages) |
30 October 2000 | Particulars of mortgage/charge (5 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director's particulars changed (1 page) |
10 October 2000 | Director's particulars changed (1 page) |
10 October 2000 | Director's particulars changed (1 page) |
10 October 2000 | Director's particulars changed (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: kensington studios, 25 thurloe street, south kensington, london SW7 2LQ (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: kensington studios, 25 thurloe street, south kensington, london SW7 2LQ (1 page) |
28 September 2000 | Ad 31/07/00--------- £ si [email protected]=224 £ ic 37671/37895 (2 pages) |
28 September 2000 | Ad 31/07/00--------- £ si [email protected]=224 £ ic 37671/37895 (2 pages) |
25 September 2000 | £ nc 77168/200000 31/07/00 (1 page) |
25 September 2000 | Resolutions
|
25 September 2000 | £ nc 77168/200000 31/07/00 (1 page) |
25 September 2000 | Resolutions
|
25 September 2000 | Resolutions
|
25 September 2000 | Resolutions
|
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
23 June 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
23 June 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
2 December 1999 | Return made up to 10/09/99; full list of members (10 pages) |
2 December 1999 | Return made up to 10/09/99; full list of members (10 pages) |
11 November 1999 | Particulars of mortgage/charge (5 pages) |
11 November 1999 | Particulars of mortgage/charge (5 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
10 September 1999 | Particulars of mortgage/charge (5 pages) |
10 September 1999 | Particulars of mortgage/charge (5 pages) |
9 September 1999 | £ nc 37500/77168 24/08/99 (1 page) |
9 September 1999 | Resolutions
|
9 September 1999 | Resolutions
|
9 September 1999 | Resolutions
|
9 September 1999 | Ad 24/08/99--------- £ si [email protected]=169 £ ic 37500/37669 (4 pages) |
9 September 1999 | Ad 24/08/99--------- £ si [email protected]=169 £ ic 37500/37669 (4 pages) |
9 September 1999 | Resolutions
|
9 September 1999 | £ nc 37500/77168 24/08/99 (1 page) |
21 July 1999 | Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page) |
21 July 1999 | Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page) |
29 January 1999 | Statement of affairs (69 pages) |
29 January 1999 | Ad 23/10/98--------- £ si 4500@1=4500 £ ic 33000/37500 (2 pages) |
29 January 1999 | Ad 23/10/98--------- £ si 4500@1=4500 £ ic 33000/37500 (2 pages) |
29 January 1999 | Statement of affairs (69 pages) |
22 December 1998 | Minutes of meeting (6 pages) |
22 December 1998 | Ad 23/10/98-10/11/98 £ si 1313@1=1313 £ ic 31689/33002 (2 pages) |
22 December 1998 | Minutes of meeting (6 pages) |
22 December 1998 | Ad 23/10/98-10/11/98 £ si 1313@1=1313 £ ic 31689/33002 (2 pages) |
22 December 1998 | Nc inc already adjusted 23/10/98 (1 page) |
22 December 1998 | Nc inc already adjusted 23/10/98 (1 page) |
22 December 1998 | Resolutions
|
22 December 1998 | Resolutions
|
22 December 1998 | Resolutions
|
22 December 1998 | Ad 23/10/98-10/11/98 £ si 15562@1=15562 £ ic 16127/31689 (2 pages) |
22 December 1998 | Resolutions
|
22 December 1998 | Ad 23/10/98-10/11/98 £ si 15562@1=15562 £ ic 16127/31689 (2 pages) |
22 December 1998 | Ad 23/10/98-10/11/98 £ si 16125@1=16125 £ ic 2/16127 (2 pages) |
22 December 1998 | Ad 23/10/98-10/11/98 £ si 16125@1=16125 £ ic 2/16127 (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
18 September 1998 | New secretary appointed;new director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: 376 euston road, london, NW1 3BL (1 page) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: 376 euston road, london, NW1 3BL (1 page) |
18 September 1998 | New secretary appointed;new director appointed (2 pages) |
10 September 1998 | Incorporation (15 pages) |
10 September 1998 | Incorporation (15 pages) |