Company NameIglu.com Limited
Company StatusActive
Company Number03629676
CategoryPrivate Limited Company
Incorporation Date10 September 1998(25 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Richard Sidney John Downs
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1998(4 days after company formation)
Appointment Duration25 years, 7 months
RoleMarketing
Country of ResidenceEngland
Correspondence Address2nd Floor
165 The Broadway
Wimbledon
SW19 1NE
Director NameMs Simone Louise Clark
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2008(10 years, 3 months after company formation)
Appointment Duration15 years, 4 months
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address2nd Floor
165 The Broadway
Wimbledon
SW19 1NE
Director NameMs Lorna Jayne Vincent
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2010(11 years, 8 months after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
165 The Broadway
Wimbledon
SW19 1NE
Director NameMr David Simon Mills
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(13 years, 8 months after company formation)
Appointment Duration11 years, 11 months
RoleProduct And Commercial Director
Country of ResidenceEngland
Correspondence Address2nd Floor
165 The Broadway
Wimbledon
SW19 1NE
Director NameMrs Kirsteen Lorraine Fox
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(13 years, 8 months after company formation)
Appointment Duration11 years, 11 months
RoleDigital Director
Country of ResidenceEngland
Correspondence Address2nd Floor
165 The Broadway
Wimbledon
SW19 1NE
Director NameMr Scott Anthony Millett
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2015(16 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleIT Director
Country of ResidenceEngland
Correspondence Address2nd Floor
165 The Broadway
Wimbledon
SW19 1NE
Director NameMr Edward James Burke
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2016(18 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
165 The Broadway
Wimbledon
SW19 1NE
Director NameMr David Stephen Leeds Gooch
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(20 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
165 The Broadway
Wimbledon
SW19 1NE
Director NameMrs Siobhan Anne Michelle Commins
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(23 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
165 The Broadway
Wimbledon
SW19 1NE
Director NameEmmanuelle Drouet
Date of BirthJuly 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed14 September 1998(4 days after company formation)
Appointment Duration4 years, 2 months (resigned 02 December 2002)
RoleCompany Director
Correspondence Address52 Kendal Steps
St Georges Field
London
W2 2YE
Secretary NameMr Richard Sidney John Downs
NationalityBritish
StatusResigned
Appointed14 September 1998(4 days after company formation)
Appointment Duration10 years, 1 month (resigned 22 October 2008)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address86a Garfield Road
Wimbledon
London
SW19 8SB
Director NameMartyn Courtney Bailey Williams
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(1 month, 1 week after company formation)
Appointment Duration20 years, 6 months (resigned 07 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Chadlington Road
Oxford
OX2 6SY
Director NameMiss Charlotte Balls
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2000)
RoleTour Operator
Correspondence Address20 Lansdowne Gardens
London
SW8 2EG
Director NameNicholas James Humphries
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(11 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 22 June 2001)
RoleVenture Capitalist
Correspondence Address43 Park Avenue
Hutton
Brentwood
Essex
CM13 2QP
Director NameCharles Ernest Newbold
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(1 year, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 13 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Priory Gardens
London
N6 5QS
Director NameStuart Hamlett
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2000(1 year, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 November 2007)
RoleManaging Director
Correspondence Address68 Hurst Lane
East Molesey
Surrey
KT8 9DY
Director NameMr Peter Raymond Dyer
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(2 years, 1 month after company formation)
Appointment Duration9 years (resigned 18 November 2009)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressSopers Barn
Fernhurst
Haslemere
Surrey
GU27 3DY
Director NameShakir Mohamed Nurali Merali
Date of BirthMarch 1972 (Born 52 years ago)
NationalityKenyan
StatusResigned
Appointed03 July 2001(2 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 25 November 2009)
RoleVenture Capitalist
Correspondence Address32 Stevens House
Jerome Place
Kingston Upon Thames
KT1 1HX
Director NameKhilan Dodhia
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 2004)
RoleVenture Capitalist
Correspondence Address200 Portland Crescent
Stanmore
Middlesex
HA7 1LT
Director NameKiran Lal Kapur
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(5 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 06 December 2004)
RoleBanker Financier
Correspondence Address18 Pine View Close
Haslemere
Surrey
GU27 1DU
Secretary NameMr Graham Crowe
NationalityBritish
StatusResigned
Appointed22 October 2008(10 years, 1 month after company formation)
Appointment Duration3 months (resigned 26 January 2009)
RoleAccountant
Correspondence Address13 Westhorpe Road
London
SW15 1QH
Director NameMr Adam James Johnson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 2012(13 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 January 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2nd Floor
165 The Broadway
Wimbledon
SW19 1NE
Director NameMr Ottokar Rosenberger
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAustrian
StatusResigned
Appointed01 March 2018(19 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
165 The Broadway
Wimbledon
SW19 1NE
Director NameMr Yusef Campbell Khan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(20 years, 5 months after company formation)
Appointment Duration7 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
165 The Broadway
Wimbledon
SW19 1NE
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed10 September 1998(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed10 September 1998(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Contact

Websiteiglu.com
Email address[email protected]
Telephone020 85446400
Telephone regionLondon

Location

Registered Address2nd Floor
165 The Broadway
Wimbledon
SW19 1NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2.3m at £1Iglu Com Holidays LTD
100.00%
Ordinary

Financials

Year2014
Turnover£52,172,545
Gross Profit£16,819,340
Net Worth£10,527,977
Cash£6,494,081
Current Liabilities£33,861,895

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return10 September 2023 (7 months, 3 weeks ago)
Next Return Due24 September 2024 (4 months, 3 weeks from now)

Charges

25 January 2010Delivered 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 2009Delivered 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 2004Delivered 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 2004Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 2014Delivered on: 24 May 2014
Satisfied on: 1 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied
2 February 2011Delivered 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 2010Delivered 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 1999Delivered 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 2015Delivered on: 26 June 2015
Persons entitled:
Michael Medlicott
Catherine Ruth Staples
Richard Trevor Relton Jackson
Christine Jesnick

Classification: A registered charge
Outstanding

Filing History

1 February 2024Group of companies' accounts made up to 31 May 2023 (39 pages)
22 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
26 June 2023Termination of appointment of Simone Louise Clark as a director on 23 June 2023 (1 page)
22 February 2023Group of companies' accounts made up to 31 May 2022 (40 pages)
15 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
28 February 2022Group of companies' accounts made up to 31 May 2021 (42 pages)
18 January 2022Appointment of Mrs Siobhan Anne Michelle Commins as a director on 18 January 2022 (2 pages)
21 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
9 June 2021Group of companies' accounts made up to 31 May 2020 (42 pages)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
20 January 2020Group of companies' accounts made up to 31 May 2019 (37 pages)
11 December 2019Termination of appointment of Ottokar Rosenberger as a director on 11 December 2019 (1 page)
9 October 2019Termination of appointment of Yusef Campbell Khan as a director on 1 October 2019 (1 page)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
13 May 2019Termination of appointment of Martyn Courtney Bailey Williams as a director on 7 May 2019 (1 page)
7 March 2019Appointment of Mr Yusef Campbell Khan as a director on 1 March 2019 (2 pages)
7 March 2019Appointment of Mr David Stephen Leeds Gooch as a director on 1 March 2019 (2 pages)
30 January 2019Group of companies' accounts made up to 31 May 2018 (37 pages)
11 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
13 March 2018Appointment of Mr Ottokar Rosenberger as a director on 1 March 2018 (2 pages)
26 February 2018Group of companies' accounts made up to 31 May 2017 (37 pages)
2 February 2018Termination of appointment of Adam James Johnson as a director on 20 January 2018 (1 page)
14 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
3 March 2017Group of companies' accounts made up to 31 May 2016 (36 pages)
3 March 2017Group of companies' accounts made up to 31 May 2016 (36 pages)
26 October 2016Appointment of Mr Edward James Burke as a director on 26 October 2016 (2 pages)
26 October 2016Appointment of Mr Edward James Burke as a director on 26 October 2016 (2 pages)
12 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
29 February 2016Group of companies' accounts made up to 31 May 2015 (26 pages)
29 February 2016Group of companies' accounts made up to 31 May 2015 (26 pages)
1 February 2016Satisfaction of charge 036296760012 in full (1 page)
1 February 2016Satisfaction of charge 036296760012 in full (1 page)
9 October 2015Director's details changed for Ms Simone Louise Clark on 8 October 2015 (2 pages)
9 October 2015Director's details changed for Ms Simone Louise Clark on 8 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Richard Sidney John Downs on 8 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Richard Sidney John Downs on 8 October 2015 (2 pages)
9 October 2015Director's details changed for Ms Simone Louise Clark on 8 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Richard Sidney John Downs on 8 October 2015 (2 pages)
14 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2,300,943
(8 pages)
14 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2,300,943
(8 pages)
18 August 2015Appointment of Mr Scott Anthony Millett as a director on 18 August 2015 (2 pages)
18 August 2015Appointment of Mr Scott Anthony Millett as a director on 18 August 2015 (2 pages)
26 June 2015Registration of charge 036296760013, created on 23 June 2015 (59 pages)
26 June 2015Registration of charge 036296760013, created on 23 June 2015 (59 pages)
4 June 2015Satisfaction of charge 10 in full (4 pages)
4 June 2015Satisfaction of charge 10 in full (4 pages)
29 May 2015Satisfaction of charge 8 in full (4 pages)
29 May 2015Satisfaction of charge 3 in full (4 pages)
29 May 2015Satisfaction of charge 2 in full (4 pages)
29 May 2015Satisfaction of charge 8 in full (4 pages)
29 May 2015Satisfaction of charge 5 in full (4 pages)
29 May 2015Satisfaction of charge 11 in full (5 pages)
29 May 2015Satisfaction of charge 1 in full (5 pages)
29 May 2015Satisfaction of charge 5 in full (4 pages)
29 May 2015Satisfaction of charge 2 in full (4 pages)
29 May 2015Satisfaction of charge 11 in full (5 pages)
29 May 2015Satisfaction of charge 1 in full (5 pages)
29 May 2015Satisfaction of charge 3 in full (4 pages)
10 March 2015Group of companies' accounts made up to 31 May 2014 (27 pages)
10 March 2015Group of companies' accounts made up to 31 May 2014 (27 pages)
11 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2,300,943
(7 pages)
11 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2,300,943
(7 pages)
24 May 2014Registration of charge 036296760012 (60 pages)
24 May 2014Registration of charge 036296760012 (60 pages)
29 January 2014Group of companies' accounts made up to 31 May 2013 (24 pages)
29 January 2014Group of companies' accounts made up to 31 May 2013 (24 pages)
30 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2,300,943
(7 pages)
30 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2,300,943
(7 pages)
19 February 2013Full accounts made up to 31 May 2012 (17 pages)
19 February 2013Full accounts made up to 31 May 2012 (17 pages)
12 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (7 pages)
11 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
11 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
30 August 2012Appointment of Mr David Simon Mills as a director (2 pages)
30 August 2012Appointment of Mrs Kirsteen Lorraine Fox as a director (2 pages)
30 August 2012Appointment of Mr Adam James Johnson as a director (2 pages)
30 August 2012Appointment of Mr Adam James Johnson as a director (2 pages)
30 August 2012Appointment of Mr David Simon Mills as a director (2 pages)
30 August 2012Appointment of Mrs Kirsteen Lorraine Fox as a director (2 pages)
22 September 2011Full accounts made up to 31 May 2011 (16 pages)
22 September 2011Full accounts made up to 31 May 2011 (16 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (8 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (8 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 February 2011Full accounts made up to 31 May 2010 (22 pages)
22 February 2011Full accounts made up to 31 May 2010 (22 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 11 (10 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 11 (10 pages)
4 February 2011Appointment of Miss Lorna Jayne Vincent as a director (2 pages)
4 February 2011Appointment of Miss Lorna Jayne Vincent as a director (2 pages)
8 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (8 pages)
8 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (8 pages)
18 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 March 2010Solvency statement dated 26/01/10 (1 page)
18 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 March 2010Solvency statement dated 26/01/10 (1 page)
18 March 2010Statement by directors (1 page)
18 March 2010Statement by directors (1 page)
18 March 2010Statement of capital on 18 March 2010
  • GBP 2,300,943
(4 pages)
18 March 2010Statement of capital on 18 March 2010
  • GBP 2,300,943
(4 pages)
3 March 2010Full accounts made up to 31 May 2009 (20 pages)
3 March 2010Full accounts made up to 31 May 2009 (20 pages)
24 February 2010Change of share class name or designation (2 pages)
24 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ £6121938 from share prem a/c applied to pymnt of shares/ conslidation 26/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
24 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ £6121938 from share prem a/c applied to pymnt of shares/ conslidation 26/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
24 February 2010Statement of capital following an allotment of shares on 26 January 2010
  • GBP 6,256,943
(4 pages)
24 February 2010Statement of capital following an allotment of shares on 26 January 2010
  • GBP 6,256,943
(4 pages)
24 February 2010Consolidation of shares on 26 January 2010 (5 pages)
24 February 2010Consolidation of shares on 26 January 2010 (5 pages)
24 February 2010Change of share class name or designation (2 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 February 2010Termination of appointment of Shakir Merali as a director (1 page)
3 February 2010Termination of appointment of Peter Dyer as a director (1 page)
3 February 2010Termination of appointment of Shakir Merali as a director (1 page)
3 February 2010Termination of appointment of Peter Dyer as a director (1 page)
26 January 2010Particulars of a mortgage or charge / charge no: 9 (9 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 9 (9 pages)
6 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (14 pages)
19 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (14 pages)
26 February 2009Full accounts made up to 31 May 2008 (21 pages)
26 February 2009Full accounts made up to 31 May 2008 (21 pages)
26 January 2009Appointment terminated secretary graham crowe (1 page)
26 January 2009Appointment terminated secretary graham crowe (1 page)
17 January 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 December 2008Director appointed miss simone louise clark (1 page)
16 December 2008Director appointed miss simone louise clark (1 page)
22 October 2008Secretary appointed mr graham crowe (1 page)
22 October 2008Appointment terminated secretary richard downs (1 page)
22 October 2008Appointment terminated secretary richard downs (1 page)
22 October 2008Secretary appointed mr graham crowe (1 page)
13 October 2008Return made up to 10/09/08; full list of members (15 pages)
13 October 2008Return made up to 10/09/08; full list of members (15 pages)
22 May 2008Appointment terminated director stuart hamlett (1 page)
22 May 2008Appointment terminated director stuart hamlett (1 page)
20 March 2008Full accounts made up to 31 May 2007 (23 pages)
20 March 2008Full accounts made up to 31 May 2007 (23 pages)
23 October 2007Return made up to 10/09/07; full list of members (9 pages)
23 October 2007Return made up to 10/09/07; full list of members (9 pages)
23 March 2007Full accounts made up to 31 May 2006 (19 pages)
23 March 2007Full accounts made up to 31 May 2006 (19 pages)
12 September 2006Return made up to 10/09/06; full list of members (9 pages)
12 September 2006Return made up to 10/09/06; full list of members (9 pages)
23 December 2005Return made up to 10/09/05; full list of members
  • 363(287) ‐ Registered office changed on 23/12/05
(10 pages)
23 December 2005Return made up to 10/09/05; full list of members
  • 363(287) ‐ Registered office changed on 23/12/05
(10 pages)
2 September 2005Full accounts made up to 31 May 2005 (19 pages)
2 September 2005Full accounts made up to 31 May 2005 (19 pages)
6 January 2005Return made up to 10/09/04; change of members (10 pages)
6 January 2005Return made up to 10/09/04; change of members (10 pages)
6 January 2005Full accounts made up to 31 May 2004 (21 pages)
6 January 2005Full accounts made up to 31 May 2004 (21 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
22 July 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
2 March 2004Full accounts made up to 31 May 2003 (25 pages)
2 March 2004Full accounts made up to 31 May 2003 (25 pages)
5 February 2004Auditor's resignation (1 page)
5 February 2004Auditor's resignation (1 page)
6 November 2003Return made up to 10/09/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 November 2003Return made up to 10/09/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 March 2003Accounts for a small company made up to 31 May 2002 (10 pages)
26 March 2003Accounts for a small company made up to 31 May 2002 (10 pages)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
21 November 2002Return made up to 10/09/02; full list of members (10 pages)
21 November 2002Return made up to 10/09/02; full list of members (10 pages)
10 October 2002Ad 18/09/02--------- £ si [email protected]=47 £ ic 42211/42258 (2 pages)
10 October 2002Memorandum and Articles of Association (52 pages)
10 October 2002Memorandum and Articles of Association (52 pages)
10 October 2002£ nc 200000/285189 16/09/02 (2 pages)
10 October 2002Ad 18/09/02--------- £ si [email protected]=292 £ ic 42349/42641 (4 pages)
10 October 2002Ad 16/09/02--------- £ si 563@1=563 £ si [email protected]=1 £ ic 41647/42211 (4 pages)
10 October 2002Ad 16/09/02--------- £ si 563@1=563 £ si [email protected]=1 £ ic 41647/42211 (4 pages)
10 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 October 2002Ad 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 2002Ad 18/09/02--------- £ si [email protected]=47 £ ic 42211/42258 (2 pages)
10 October 2002Ad 18/09/02--------- £ si [email protected]=91 £ ic 42258/42349 (2 pages)
10 October 2002Ad 16/09/02--------- £ si 1103@1=1103 £ si [email protected]=2 £ ic 40542/41647 (4 pages)
10 October 2002Ad 18/09/02--------- £ si [email protected]=292 £ ic 42349/42641 (4 pages)
10 October 2002Ad 18/09/02--------- £ si [email protected]=91 £ ic 42258/42349 (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
27 March 2002Accounts for a small company made up to 31 May 2001 (10 pages)
27 March 2002Accounts for a small company made up to 31 May 2001 (10 pages)
9 October 2001Return made up to 10/09/01; change of members (8 pages)
9 October 2001Return made up to 10/09/01; change of members (8 pages)
27 September 2001Particulars of mortgage/charge (7 pages)
27 September 2001Particulars of mortgage/charge (7 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
28 March 2001Accounts for a small company made up to 31 May 2000 (10 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (10 pages)
21 December 2000New director appointed (3 pages)
21 December 2000New director appointed (3 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000Return made up to 10/09/00; change of members
  • 363(287) ‐ Registered office changed on 08/11/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2000Return made up to 10/09/00; change of members
  • 363(287) ‐ Registered office changed on 08/11/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2000Particulars of mortgage/charge (5 pages)
30 October 2000Particulars of mortgage/charge (5 pages)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Director's particulars changed (1 page)
10 October 2000Director's particulars changed (1 page)
10 October 2000Director's particulars changed (1 page)
10 October 2000Director's particulars changed (1 page)
3 October 2000Registered office changed on 03/10/00 from: kensington studios, 25 thurloe street, south kensington, london SW7 2LQ (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000Registered office changed on 03/10/00 from: kensington studios, 25 thurloe street, south kensington, london SW7 2LQ (1 page)
28 September 2000Ad 31/07/00--------- £ si [email protected]=224 £ ic 37671/37895 (2 pages)
28 September 2000Ad 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 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
25 September 2000£ nc 77168/200000 31/07/00 (1 page)
25 September 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
25 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(54 pages)
25 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(54 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
23 June 2000Accounts for a small company made up to 31 May 1999 (7 pages)
23 June 2000Accounts for a small company made up to 31 May 1999 (7 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
2 December 1999Return made up to 10/09/99; full list of members (10 pages)
2 December 1999Return made up to 10/09/99; full list of members (10 pages)
11 November 1999Particulars of mortgage/charge (5 pages)
11 November 1999Particulars of mortgage/charge (5 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
10 September 1999Particulars of mortgage/charge (5 pages)
10 September 1999Particulars of mortgage/charge (5 pages)
9 September 1999£ nc 37500/77168 24/08/99 (1 page)
9 September 1999Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
9 September 1999Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
9 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(51 pages)
9 September 1999Ad 24/08/99--------- £ si [email protected]=169 £ ic 37500/37669 (4 pages)
9 September 1999Ad 24/08/99--------- £ si [email protected]=169 £ ic 37500/37669 (4 pages)
9 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(51 pages)
9 September 1999£ nc 37500/77168 24/08/99 (1 page)
21 July 1999Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page)
21 July 1999Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page)
29 January 1999Statement of affairs (69 pages)
29 January 1999Ad 23/10/98--------- £ si 4500@1=4500 £ ic 33000/37500 (2 pages)
29 January 1999Ad 23/10/98--------- £ si 4500@1=4500 £ ic 33000/37500 (2 pages)
29 January 1999Statement of affairs (69 pages)
22 December 1998Minutes of meeting (6 pages)
22 December 1998Ad 23/10/98-10/11/98 £ si 1313@1=1313 £ ic 31689/33002 (2 pages)
22 December 1998Minutes of meeting (6 pages)
22 December 1998Ad 23/10/98-10/11/98 £ si 1313@1=1313 £ ic 31689/33002 (2 pages)
22 December 1998Nc inc already adjusted 23/10/98 (1 page)
22 December 1998Nc inc already adjusted 23/10/98 (1 page)
22 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 December 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(8 pages)
22 December 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(8 pages)
22 December 1998Ad 23/10/98-10/11/98 £ si 15562@1=15562 £ ic 16127/31689 (2 pages)
22 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 December 1998Ad 23/10/98-10/11/98 £ si 15562@1=15562 £ ic 16127/31689 (2 pages)
22 December 1998Ad 23/10/98-10/11/98 £ si 16125@1=16125 £ ic 2/16127 (2 pages)
22 December 1998Ad 23/10/98-10/11/98 £ si 16125@1=16125 £ ic 2/16127 (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
18 September 1998New secretary appointed;new director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Director resigned (1 page)
18 September 1998Secretary resigned (1 page)
18 September 1998Registered office changed on 18/09/98 from: 376 euston road, london, NW1 3BL (1 page)
18 September 1998Secretary resigned (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998Director resigned (1 page)
18 September 1998Registered office changed on 18/09/98 from: 376 euston road, london, NW1 3BL (1 page)
18 September 1998New secretary appointed;new director appointed (2 pages)
10 September 1998Incorporation (15 pages)
10 September 1998Incorporation (15 pages)