Company NameTiger Aspect Productions Limited
Company StatusActive
Company Number03643117
CategoryPrivate Limited Company
Incorporation Date2 October 1998(25 years, 7 months ago)
Previous NameArkend Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Helen Sarah Wright
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2015(17 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMs Jacqueline Frances Moreton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(23 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMr Patrick Jonathan Holland
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(23 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMs Saravjit Kaur Nijjer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(25 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMr Charles David William Brand
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingswood Avenue
London
NW6 6LA
Secretary NameMaureen Elizabeth McMunn
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address102 Windermere Road
London
W5 4TH
Director NameMaureen Elizabeth McMunn
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(2 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2006)
RoleGeneral Manager
Correspondence Address102 Windermere Road
London
W5 4TH
Director NameAndrew Zein
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(2 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Chevening Road
London
NW6 6DU
Director NameClive Scott Tulloh
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(2 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2006)
RoleProducer
Correspondence Address7 Gayton Road
London
NW3 1TX
Director NameMr Paul Nigel Sommers
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(2 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2006)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address41 Highlever Road
London
W10 6PP
Director NameMs Claudia Jane Ireti Lloyd
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(2 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2006)
RoleProducer
Correspondence AddressApartment 9 Oppidan
Linstead Street
London
NW6 2HA
Director NameMr Mark Raymond Linsey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 28 September 2001)
RoleProducer
Country of ResidenceEngland
Correspondence Address5 Avenue Road
Sevenoaks
Kent
TN13 3UR
Director NameMr Peter Bennett-Jones
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(2 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2006)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address8 Rawlinson Road
Oxford
Oxfordshire
OX2 6UE
Director NameMr Greg Brenman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(2 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2006)
RoleProducer
Country of ResidenceEngland
Correspondence Address37 Hillfield Road
London
NW6 1QD
Director NameMr Mark Chapman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(2 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address14 Christchurch Hill
London
NW3 1LB
Director NameMr Nicholas Shearman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 October 2002)
RoleTelevision Executive Producer
Country of ResidenceEngland
Correspondence Address25 Julius Road
Bishopston
Bristol
Avon
BS7 8EU
Director NameMr David Nicholas Harries
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Holden Way
Upminster
Essex
RM14 1BT
Director NameAlastair David Waddington
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressHeath Coach House
Farnham Road Ewshot
Hampshire
GU10 5AG
Director NameMr Martin John Baker
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDormers
Bellingdon
Chesham
Buckinghamshire
HP5 2XN
Director NameJeremy Christopher Cole
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(7 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 November 2009)
RoleSolicitor
Correspondence Address28 Ashlone Road
London
SW15 1LR
Director NameMichel Armand Nicolas Masquelier
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed31 May 2006(7 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Farm
Dippenhall
Farnham
Surrey
GU10 5EB
Secretary NameMr John Marsden Loffhagen
NationalityBritish
StatusResigned
Appointed31 May 2006(7 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Birkdale Road
Ealing
London
W5 1JZ
Director NameMr Iain Graham Wallace
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lair
Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 8JF
Director NameMr John Marsden Loffhagen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Birkdale Road
Ealing
London
W5 1JZ
Director NameMr Anthony John Richards
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(10 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Endemol Uk Legal Department Charecroft Way
London
Greater London
W14 0EE
Director NameLucas Jacques Richard Church
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(11 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Endemol Uk Legal Department Charecroft Way
London
Greater London
W14 0EE
Director NameRichard Robert Johnston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(11 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 14 August 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Endemol Uk Legal Department Charecroft Way
London
Greater London
W14 0EE
Secretary NameJohn Russell Parsons
NationalityBritish
StatusResigned
Appointed23 November 2009(11 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressC/O Endemol Uk Legal Department Charecroft Way
London
Greater London
W14 0EE
Director NameMs Sophia Ann Clarke-Jervoise
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(16 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 February 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Endemol Uk Legal Department Charecroft Way
London
Greater London
W14 0EE
Director NameMs Lucinda Hannah Michelle Hicks
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(16 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2022)
RoleMedia Management
Country of ResidenceEngland
Correspondence AddressC/O Endemol Uk Legal Department Charecroft Way
London
Greater London
W14 0EE
Director NameMr Derek O'Gara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2020(21 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMr Peter Andrew Salmon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(21 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Endemol Uk Legal Department Charecroft Way
London
Greater London
W14 0EE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed24 November 1999(1 year, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 May 2006)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websitetigeraspect.co.uk
Telephone020 74346700
Telephone regionLondon

Location

Registered AddressShepherds Building Central
Charecroft Way
London
W14 0EE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Tiger Aspect Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£65,851,337
Gross Profit£9,423,385
Net Worth£10,678,298
Cash£684,003
Current Liabilities£22,544,346

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 Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Charges

14 July 2000Delivered on: 21 July 2000
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the agreement.
Particulars: The principal amount of gbp 2,495,569 standing to the credit of the account designated tiger aspect productions limted re: "the people's harry enfield".
Outstanding
20 August 2020Delivered on: 25 August 2020
Persons entitled: Elavon Financial Services Dac (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
8 December 2015Delivered on: 10 December 2015
Persons entitled: Aver Media Finance, Part of Bank of Montreal

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding
13 August 2014Delivered on: 22 August 2014
Persons entitled: Deutsche Bank Ag New York Branch (As Agent and Trustee for the Secured Parties) (the Collateral Agent)

Classification: A registered charge
Outstanding
13 August 2014Delivered on: 22 August 2014
Persons entitled: Deutsche Bank Ag New York Branch (As Agent and Trustee for the Secured Parties) (the Collateral Agent)

Classification: A registered charge
Outstanding
20 May 2014Delivered on: 20 May 2014
Persons entitled: Aver Media Finance, Part of Bank of Montreal

Classification: A registered charge
Particulars: There is no intellectual property required to be registered in the UK that is subject to a fixed charge. For further detail, please see the instrument.
Outstanding
16 April 2003Delivered on: 29 April 2003
Persons entitled: Clydesdale Bank PLC

Classification: Charge over cash deposit and account
Secured details: All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit and the debts represented by the deposit.. See the mortgage charge document for full details.
Outstanding
21 March 2003Delivered on: 5 April 2003
Persons entitled: The Department of Trade and Industry

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All copies made or to be made of a feature lenght film provisionally entitled "arthur conan doyle's hound of the baskervilles", all sums relating to or derived from the programme, all other rights and properties and the proceeds of all the foregoing.
Outstanding
20 March 2003Delivered on: 28 March 2003
Persons entitled: Clydesdale Bank PLC

Classification: Charge over cash deposit and account
Secured details: All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit and the debts represented by the deposit.. See the mortgage charge document for full details.
Outstanding
11 December 2002Delivered on: 17 December 2002
Persons entitled: Clydesdale Bank PLC

Classification: Charge over cash deposit and account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit being all monies standing to the credit of the security account number 40366977 sort code 82-04-03 and the debts represented by the deposit. See the mortgage charge document for full details.
Outstanding
24 November 2000Delivered on: 15 December 2000
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company and/or rollem production company limited to the chargee pursuant to the terms of guarantees under any of the pledge agreement and the deposit agreement (as defined).
Particulars: The sum of gbp 3,277,759.02 in account number 56.54.64.388 in respect of the lease agreement relating to the television series "fat friends" and all present and future right title and interest in and to any future payments from time to time deposited in credited to or standing to the credit of the account and any and all earnings and interest thereon and any proceeds thereof.
Outstanding
1 June 2000Delivered on: 8 June 2000
Satisfied on: 22 July 2000
Persons entitled: Channel Four Television Corporation

Classification: Charge and deed of assignment
Secured details: All amounts due or to become due from the company to the chargee under the trust letters dated 24 january, 3 february, 8 march, 17 april, 3 may and 19 may 2000 ("the trust letters") and a production agreement dated 1 june 2000 ("the trust letters and such production agreement ("the production agreement").
Particulars: The company's undertaking, property, assets and rights, title and interest in and to a series of 7X30 minute programming provisionally entitled "something for the weekend" together with the benefit of all agreements and other documents relating to the programmes. Floating charge all its undertaking. See the mortgage charge document for full details.
Fully Satisfied
31 March 2000Delivered on: 11 April 2000
Satisfied on: 25 September 2010
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: Any and all moneys, liabilities and obligations due owing payable or incurred by the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries pursuant to the terms of the guarantees or under any of the pledge agreement and the deposit agreement.
Particulars: The sum of £2,837,534.28 deposited by the company in account number 51.95.92.778. see the mortgage charge document for full details.
Fully Satisfied
5 April 2007Delivered on: 11 April 2007
Satisfied on: 16 January 2016
Persons entitled: Clydesdale Bank PLC

Classification: A charge over cash deposit and account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit being all monies standing to the credit of account number 60218827 and sort code 82-04-03. see the mortgage charge document for full details.
Fully Satisfied
5 April 2007Delivered on: 11 April 2007
Satisfied on: 16 January 2016
Persons entitled: Clyesdale Bank PLC

Classification: A charge over cash deposit and account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit being all monies standing to the credit of account number 60218835 and sort code 82-04-03. see the mortgage charge document for full details.
Fully Satisfied
5 April 2007Delivered on: 11 April 2007
Satisfied on: 16 January 2016
Persons entitled: Clydesdale Bank PLC

Classification: A charge over deposit and account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit being all monies standing to the credit of account number 50218902 and sort cod. See the mortgage charge document for full details.
Fully Satisfied
5 April 2007Delivered on: 11 April 2007
Satisfied on: 16 January 2016
Persons entitled: Clydesdale Bank PLC

Classification: A charge over cash deposit and account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit being all monies standing to the credit of account number 80218682 and sort cod. See the mortgage charge document for full details.
Fully Satisfied
5 April 2007Delivered on: 11 April 2007
Satisfied on: 16 January 2016
Persons entitled: Clydesdale Bank PLC

Classification: A charge over cash deposit and account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit being all monies standing to the credit of account number 80218690 and sort cod. See the mortgage charge document for full details.
Fully Satisfied
5 April 2007Delivered on: 11 April 2007
Satisfied on: 16 January 2016
Persons entitled: Clydesdale Bank PLC

Classification: A charge over cash deposit and account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit being all monies standing to the credit of account number 90218615 and sort code 82-04-03.
Fully Satisfied
6 April 2000Delivered on: 8 April 2000
Satisfied on: 21 June 2005
Persons entitled: The Ds T.V. Company Limited

Classification: Deed of security assignment
Secured details: £2,058,415 and all other sums payable under a co-production agreement entered into between the company and the chargee of even date.
Particulars: All the chargor's right title benefit and interest to and in the itv licence agreement dated 28/02/00. see the mortgage charge document for full details.
Fully Satisfied
5 April 2007Delivered on: 11 April 2007
Satisfied on: 16 January 2016
Persons entitled: Clydesdale Bank PLC

Classification: A charge over cash deposit and account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit being all monies standing to the credit of account number 90218607 and sort code 82-04-03. see the mortgage charge document for full details.
Fully Satisfied
8 November 2005Delivered on: 17 November 2005
Satisfied on: 29 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge over the television programme provisionally entitled "vital signs"
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights the itv contract and all of the companys right title benefit and interest. See the mortgage charge document for full details.
Fully Satisfied
30 August 2005Delivered on: 3 September 2005
Satisfied on: 29 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge over the television programme provisionally entitled "inside out" aka "mad dog days"
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights the itv contract and all of the companys right title benefit and interest. See the mortgage charge document for full details.
Fully Satisfied
9 January 2004Delivered on: 14 January 2004
Satisfied on: 30 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 May 2003Delivered on: 4 June 2003
Satisfied on: 29 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge over the television programme provisionally entitled "star"
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights. See the mortgage charge document for full details.
Fully Satisfied
16 April 2003Delivered on: 23 April 2003
Satisfied on: 25 September 2010
Persons entitled: Abn Amro Bank N.V.

Classification: Charge on deposits
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the deposit of £4,872,017.77 account number 4,01.51.697 gbp in respect of the lease agreement relating to the film entitled "murphy's law series episodes 1-4" and all sums standing to the credit of the account.
Fully Satisfied
20 March 2003Delivered on: 22 March 2003
Satisfied on: 25 September 2010
Persons entitled: Abn Amro Bank N.V.

Classification: Charge on deposits
Secured details: All monies due or to become due from the depositor to the bank under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of gbp 2,909,218.34. see the mortgage charge document for full details.
Fully Satisfied
31 January 2000Delivered on: 9 February 2000
Satisfied on: 29 June 2007
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies liabilities and obligations due or to become due from the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries (as defined) pursuant to the terms of guarantees or as the case may be under any of the pledge agreement and the deposit agreement.
Particulars: The pledgor's account (account number 51.95.89.238) (the "account") at the chargee's offices.
Fully Satisfied
7 January 2003Delivered on: 13 January 2003
Satisfied on: 29 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The borrower's right title and interest in and to the rights, the itv contract and all of the borrower's right title and interest to and in the same the benefit of the insurance policies the programme the proceeds of the insurance policies now or in the future taken out by the borrower in respect of the programme and/or the rights all sums standing to the credit of the borrower in the account floating charge any and all of the borrower's rights and interest in the same. See the mortgage charge document for full details.
Fully Satisfied
11 December 2002Delivered on: 13 December 2002
Satisfied on: 25 September 2010
Persons entitled: Abn Amro Bank N.V.

Classification: Charge on deposits
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of gbp 2,821,591.44 deposited by the company in account number 4.01.39.393 gbp.
Fully Satisfied
5 November 2002Delivered on: 14 November 2002
Satisfied on: 29 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge over the television programme provisionally entitled "single"
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's right title and interest in and to the rights. See the mortgage charge document for full details.
Fully Satisfied
30 October 2002Delivered on: 6 November 2002
Satisfied on: 19 July 2011
Persons entitled: Societe Generale (London Branch)

Classification: Charge over cash deposit and account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and the security account. See the mortgage charge document for full details.
Fully Satisfied
6 September 2002Delivered on: 20 September 2002
Satisfied on: 27 August 2003
Persons entitled: British Broadcasting Corporation

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of security the copyright in the programme being a production of a series of television programmes provisionally entitled "murphy's law-series" all rights of the chargor in and to any intellectual property on which the programme is based or which are incorporated into the programme. See the mortgage charge document for full details.
Fully Satisfied
23 April 2002Delivered on: 13 May 2002
Satisfied on: 27 August 2003
Persons entitled: British Broadcasting Corporation

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns the copyright in the programme provisionally entitled "arthur conan doyle's hound of the baskervilles", all rights in and to any intellectual property on which the programme is based or which are incorporated into the programme. See the mortgage charge document for full details.
Fully Satisfied
2 May 2002Delivered on: 13 May 2002
Satisfied on: 25 September 2010
Persons entitled: Barclays Bank PLC

Classification: Charge over cash deposit and account
Secured details: All monies due or to become due from the members (the borrowers) for the time being of quartz film partners to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The monies credited from time to time to the account maintained by the chargor with a bank which unless the bank otherwise agrees in writing shall be the bank or an institution within the same group of companies as the bank and all rights of the chargor. See the mortgage charge document for full details.
Fully Satisfied
2 May 2002Delivered on: 8 May 2002
Satisfied on: 19 July 2011
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of gbp 539,848.59 deposited by the pledgor in the pledgor's account (no. 56.54.86.675) in respect of the lease agreement relating to the television series entitled "howard goodall's great dates".. See the mortgage charge document for full details.
Fully Satisfied
31 January 2000Delivered on: 9 February 2000
Satisfied on: 29 June 2007
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies liabilities and obligations due or to become due from the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries (as defined) pursuant to the terms of guarantees or as the case may be under any of the pledge agreement and the deposit agreement.
Particulars: The pledgor's account (account number 51.95.89.211) (the "account") at the chargee's offices.
Fully Satisfied
23 April 2002Delivered on: 3 May 2002
Satisfied on: 27 August 2003
Persons entitled: The Department of Trade and Industry

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to all copies made of the programme entitled "arthur conan doyle's hound of the baskerville's", all sums relating to or derived from the programme, all other rights and properties with the proceeds of any or all of the foregoing.
Fully Satisfied
18 April 2002Delivered on: 25 April 2002
Satisfied on: 25 September 2010
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of gbp 4,329,861.13 deposited by the company in the pledgor's account. See the mortgage charge document for full details.
Fully Satisfied
5 April 2002Delivered on: 23 April 2002
Satisfied on: 25 September 2010
Persons entitled: Barclays Bank PLC

Classification: A charge over cash deposit and account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit (as defined therein) and the debts represented by the deposit standing to the credit of the account (as defined therein). See the mortgage charge document for full details.
Fully Satisfied
3 April 2002Delivered on: 22 April 2002
Satisfied on: 25 September 2010
Persons entitled: Barclays Bank PLC

Classification: A charge over cash deposit and account
Secured details: All obligations and liabilities due or to become due from the company to jubilee film partnership LLP (the "lessor") under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and all rights,title,benefit and interest in and to all moneys standing to the credit of account no 80291897 (as defined). See the mortgage charge document for full details.
Fully Satisfied
27 March 2002Delivered on: 16 April 2002
Satisfied on: 26 July 2011
Persons entitled: Sovereign Finance PLC

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to all money standing to the credit of the account number 2366533 sort code 72-00-00 of the company with girobank PLC.
Fully Satisfied
5 April 2002Delivered on: 10 April 2002
Satisfied on: 19 July 2011
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Gbp 1,931,357.21 deposited in account no 56.54.86.640 with all right,title and interest thereon. See the mortgage charge document for full details.
Fully Satisfied
3 April 2002Delivered on: 9 April 2002
Satisfied on: 19 July 2011
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of gbp 3,704,565.11 deposited by the pledgor in the pledgor's account (account number 56.54.86.667),. see the mortgage charge document for full details.
Fully Satisfied
27 March 2002Delivered on: 9 April 2002
Satisfied on: 19 July 2011
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Gbp 6,948,810.08 deposited in account no 56.54.86.101 with all earnings,rights,title and interest thereon. See the mortgage charge document for full details.
Fully Satisfied
5 February 2002Delivered on: 8 February 2002
Satisfied on: 25 March 2002
Persons entitled: British Broadcasting Corporation

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment the copyright in the programme,all rights of the chargor in and to any intellectual property,the benefit of any and all agreements relating to the programme.by way of first fixed charge the whole of the chargor's property assets rights and interests. All other rights and properties. By way of first floating charge the chargor's right title and interest. See the mortgage charge document for full details.
Fully Satisfied
24 January 2002Delivered on: 30 January 2002
Satisfied on: 19 July 2011
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The principal amount of gbp 1,284,609 (the 'deposit') standing in or to be credited to the account designated tiger aspect productions limited (murphy's law) security fund.. See the mortgage charge document for full details.
Fully Satisfied
15 January 2000Delivered on: 29 January 2000
Satisfied on: 7 July 2000
Persons entitled: October Productions Limited

Classification: Deed of security assignment
Secured details: £510,000 (the advance as defined) and all of the sums payable by the assignor to the chargee under the co-production agreement (as defined).
Particulars: Assignor right title benefit and interest in a distribution agreement.
Fully Satisfied
14 December 2001Delivered on: 27 December 2001
Satisfied on: 25 March 2002
Persons entitled: British Broadcastling Corporation

Classification: Charge and deed of assignment
Secured details: An amount equal to certain sums ('the advance') to pay for certain production costs in the production of a television programme provisionally entitled "lenny in pieces - series a" (formerly known as "lenny henry sketch show") ('the programme') and all other sums due or to become due from the company to the chargee pursuant to an agreement ('the programme production agreement') dated 18TH july 2001.
Particulars: All rights in and to any intellectual property on which the programme is based or which are incorporated into the programme (including without limitation the screenplay and any other underlying literary material),. See the mortgage charge document for full details.
Fully Satisfied
20 November 2001Delivered on: 27 November 2001
Satisfied on: 25 March 2002
Persons entitled: British Broadcasting Corporation

Classification: Charge and deed of assignment
Secured details: An amount equal to certain sums (the advance) and all other sums due or to become due from the company to the chargee pursuant to the programme production agreement or the charge. To produce a series of television programmes provisionally entitled "playing the field - series e".
Particulars: The copyright in the programme all rights of the chargor in and to any intellectual property on which the programme is based or which are incorporated into the programme and the benefit of any and all agreements relating to the programme now or hereafter entered into by the chargor and the proceeds of all of the foregoing.. See the mortgage charge document for full details.
Fully Satisfied
21 September 2001Delivered on: 4 October 2001
Satisfied on: 25 March 2002
Persons entitled: British Broadcasting Corporation

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 23RD december 1998 as amended by a letter agreement dated 31ST may 2001.
Particulars: Assigns by way of security the copyright in the programme (provisionally entitled "gimme gimme gimme - series 3") all rights in and to any intellectual property on which the programme is based and the benefit of any and all agreements relating to the programme and the proceeds of all of the foregoing by way of first fixed charge the whole of the chargors property assets rights and interests in and to all copies made all sums relating to or derived from the programme and from time to time standing to the credit of the chargor in any bank account and all other rights. See the mortgage charge document for full details.
Fully Satisfied
13 July 2001Delivered on: 16 July 2001
Satisfied on: 21 June 2005
Persons entitled: Film Finances, Inc

Classification: An agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to a guaranty of completion in favour of vision video limited and others (the "financiers") in respect of an animated teleision series entitled "mr bean" - the animated series.
Particulars: Subject to the rights of the financiers: a) all the rights, title and interest of the company of and in the series and in the script and all other written and musical matter embodied or to be embodied or used in the series b) all the interest and rights of the company of and in this agreement with the financiers, and c) all property acquired for the production of the series and all agreements.
Fully Satisfied
4 July 2001Delivered on: 13 July 2001
Satisfied on: 25 January 2002
Persons entitled: British Broadcasting Corporation

Classification: Charge and deed of assignment by way of security
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 21ST june 2001 relating to the produstion ot the programme entitled "murphy's law" (as defined).
Particulars: By way of security the copyright in the programme, all rights of the chargor in and to any intellectual property on which the programme is based which are incorporated in to the programme and the benefit of any and all agreements relating to the programme now or hereafter entered into by the chargor and by way of first fixed charge throughout the universe the whole of the chargor's property, assets, rights and interests. See the mortgage charge document for full details.
Fully Satisfied
22 June 2001Delivered on: 9 July 2001
Satisfied on: 21 June 2005
Persons entitled: Vision Video Limited

Classification: Charge and deed of assignment in respect of "bean-animation"
Secured details: All monies due or to become due from the company to the chargee under the loan agreement dated 22ND june 2001 between the chargee, the company and tiger aspect holdings limited.
Particulars: Fixed and floating charge all of the company's right title benefit and interest in and to the series of television programmes provisionally entitled "bean-animation" and all related rights products and proceeds thereof. See the mortgage charge document for full details.
Fully Satisfied
19 June 2001Delivered on: 23 June 2001
Satisfied on: 25 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter and charge.
Particulars: The borrower assigns and charges by way of a first fixed charge the borrower's right title and interest in and to the programme provisionally entitled "oblivious", the rights, the itv contract, the proceeds of insurance policies, all sums standing to the credit of the borrower in the account and all of the above by way of floating charge. See the mortgage charge document for full details.
Fully Satisfied
22 May 2001Delivered on: 31 May 2001
Satisfied on: 8 January 2004
Persons entitled: Adam & Company PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 March 2001Delivered on: 17 March 2001
Satisfied on: 19 July 2011
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under any of the pledge agreement and the deposit agreement.
Particulars: Gbp 3,933,900.56 deposited by the pledgor in account no.56.54.84.419 And all right,title and interest in and to any future payments from time to time deposited in,and credited to the account and all earnings/interest thereon and the proceeds thereof.
Fully Satisfied
30 January 2001Delivered on: 8 February 2001
Satisfied on: 19 July 2011
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of guarantees and under any of the pledge agreement and the deposit agreement.
Particulars: The sum of gbp 1,758,333.08 deposited in account no.56.54.64.914,in respect of the lease agreement relating to "cappuccino years" and all right,title and interest thereon. See the mortgage charge document for full details.
Fully Satisfied
17 November 1999Delivered on: 1 December 1999
Satisfied on: 25 September 2010
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies liabilities and obligations due or to become due from the company to the chargee upon the chargee having paid any payment obligation to the beneficiary (as defined) pursuant to the terms of the guarantee or as the case may be under any operative documents.
Particulars: The pledgor's account (account number 51.95.82.934) (the "account") at the chargee's offices. See the mortgage charge document for full details.
Fully Satisfied
12 January 2001Delivered on: 23 January 2001
Satisfied on: 31 May 2001
Persons entitled: British Broadcasting Corporation

Classification: Charge and deed of assignment by way of security (as defined)
Secured details: All monies due or to become due from the company to the chargee to pay for certain production costs in the production of a series of television programmes provisionally entitled "cappuccino years" and all other sums payable,due,owing or outstanding pursuant to the charge.
Particulars: All rights in and to any intellectual property on which the programme is based and the benefit of all agreements thereon; all property,assets,rights and interests into all copies made and all sums payable; floating charge over all rights,title and interest and all undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied
10 January 2001Delivered on: 12 January 2001
Satisfied on: 31 May 2001
Persons entitled: British Broadcasting Corporation

Classification: Charge and deed of assignment by way of security
Secured details: All monies due or to become due from the company to the chargee pursuant to the charge or an agreement relating to the production of the programme by the chargor.
Particulars: By way of assignment the copyright in the programme,all rights of the chargor in and to any intellectual property,the benefit of any and all agreements relating to the programme.by way of first fixed charge the whole of the chargor's property assets rights and interests. All other rights and properties. By way of first floating charge the chargor's right title and interest. See the mortgage charge document for full details.
Fully Satisfied
24 November 2000Delivered on: 4 December 2000
Satisfied on: 29 June 2007
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of guarantees entered into, under any of the pledge agreement and the deposit agreement.
Particulars: The sum of gbp 10,000.00 deposited in account number 56.54.64.361.
Fully Satisfied
22 September 2000Delivered on: 28 September 2000
Satisfied on: 29 June 2007
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries (as defined) pursuant to the terms of guarantees or as the case may be under any of the pledge agreement and the deposit agreement.
Particulars: Gbp 1,143,829.89 deposited by the plegor in the pledgor's account (number 56.54.63.004) at the pledgees offices at gustav mahleraan 10 amsterdam 1000EA and all present and future payments from time to time deposited in, credited to or standing to the credit of the account and any and all earnings and interest thereon and any proceeds thereof.
Fully Satisfied
22 September 2000Delivered on: 28 September 2000
Satisfied on: 29 June 2007
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries (as defined) pursuant to the terms of guarantees or as the case may be under any of the pledge agreement and the deposit agreement.
Particulars: GBP3,959,798.38 Deposited by the pledgor in the pledgor's account (number 56.54.62.997) at the plegees offices at gustav mahleraan 10 amsterdam and all present and future right title and interest of the pledgor in and to any future payments from time to time deposited in, credited to or standing to the credit of the account and any and all earnings and interest thereon and any proceeds theeof. See the mortgage charge document for full details.
Fully Satisfied
22 September 2000Delivered on: 28 September 2000
Satisfied on: 29 June 2007
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries (as defined) pursuant to the terms of guarantees or as the case may be under any of the pledge agreement and the deposit agreement.
Particulars: Gbp 1,861,940.87 deposited by the pledgor in the pledgor's account (number 56.54.62.989) at the pledgee's offices at gustav mahleraan 10 amsterdam 1000EA and all present and future right title and interest of the pledgor in and to any future payments from time to time deposited in, credited to or standing to the credit of the account and any and all earnings and interest thereon and any proceeds thereof.
Fully Satisfied
22 September 2000Delivered on: 28 September 2000
Satisfied on: 29 June 2007
Persons entitled: Abn Amro Bank Nv

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries (as defined) pursuant to the terms of guaranteeseor as the case may be under any of the pledge agreement and the deposit agreement.
Particulars: Gbp 1,601,711.41 deposited by the pledgor in the pledgor's account (number 56.54.62.970) at the pledgees offices at gustav mahleraan 10 amsterdam 1000EA and all the pledgor's right title and interest in and to any future payments from time to time deposited in, or credited to or standing to the credit of the account and any and all earings and interest thereon and any proceeds thereof.
Fully Satisfied
29 August 2000Delivered on: 7 September 2000
Satisfied on: 25 March 2002
Persons entitled: Channel Four Television Corporation

Classification: Charge and deed of assignment
Secured details: All amounts due or to become due from the company to the chargee under the trust letters dated 6 july, 3 august and 21 august 2000 ("the trust letters") and a production agreement dated 29 august 2000 (the trust letters and such production agreement being referred to as "the production agreement").
Particulars: The company's undertaking property assets and rights title and interest for further details see form 395.
Fully Satisfied
17 July 2000Delivered on: 24 July 2000
Satisfied on: 20 December 2000
Persons entitled: Channel Four Television Corporation

Classification: Charge and deed of assignment
Secured details: All amounts due or to become due from the company to the chargee under the trust letters dated 20 april, 11 june and 3 july (the trust letters) and a production agreement dated 17 july 2000 (the trust letters and such production agreement being referred to as "the production agreement").
Particulars: The company's undertaking, property, assets and rights, title and interest in and to a series of 7X30 minute programming provisionally entitled "shockers" together with the benefit of all agreements and other documents relating to the programmes (together "the collateral").
Fully Satisfied
5 July 1999Delivered on: 8 July 1999
Satisfied on: 21 June 2005
Persons entitled: Strand Productions Limited

Classification: Deed of security assignment relating to the television series "up.rising"
Secured details: The advance (as defined) and all of the sums payable by the assignor to the chargee under the co-production agreement (as defined).
Particulars: Assignor's right in the distribution agreement and all other righs and benefits whatsoever. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 September 2020Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages)
17 September 2020Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page)
17 September 2020Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages)
25 August 2020Registration of charge 036431170070, created on 20 August 2020 (14 pages)
7 July 2020Satisfaction of charge 036431170067 in full (1 page)
7 July 2020Satisfaction of charge 036431170068 in full (1 page)
20 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (29 pages)
22 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (30 pages)
15 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
23 August 2017Full accounts made up to 31 December 2016 (30 pages)
23 August 2017Full accounts made up to 31 December 2016 (30 pages)
6 June 2017Satisfaction of charge 48 in full (5 pages)
6 June 2017Satisfaction of charge 48 in full (5 pages)
13 May 2017Satisfaction of charge 54 in full (5 pages)
13 May 2017Satisfaction of charge 54 in full (5 pages)
13 May 2017Satisfaction of charge 51 in full (5 pages)
13 May 2017Satisfaction of charge 51 in full (5 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
28 February 2017Termination of appointment of Sophia Ann Clarke-Jervoise as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Sophia Ann Clarke-Jervoise as a director on 28 February 2017 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (26 pages)
10 October 2016Full accounts made up to 31 December 2015 (26 pages)
21 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
15 February 2016Auditor's resignation (1 page)
15 February 2016Auditor's resignation (1 page)
28 January 2016Auditor's resignation (1 page)
28 January 2016Auditor's resignation (1 page)
16 January 2016Satisfaction of charge 62 in full (4 pages)
16 January 2016Satisfaction of charge 65 in full (4 pages)
16 January 2016Satisfaction of charge 61 in full (4 pages)
16 January 2016Satisfaction of charge 64 in full (4 pages)
16 January 2016Satisfaction of charge 59 in full (4 pages)
16 January 2016Satisfaction of charge 61 in full (4 pages)
16 January 2016Satisfaction of charge 63 in full (4 pages)
16 January 2016Satisfaction of charge 64 in full (4 pages)
16 January 2016Satisfaction of charge 63 in full (4 pages)
16 January 2016Satisfaction of charge 62 in full (4 pages)
16 January 2016Satisfaction of charge 65 in full (4 pages)
16 January 2016Satisfaction of charge 60 in full (4 pages)
16 January 2016Satisfaction of charge 60 in full (4 pages)
16 January 2016Satisfaction of charge 59 in full (4 pages)
6 January 2016Appointment of Ms Helen Sarah Wright as a director on 27 November 2015 (2 pages)
6 January 2016Appointment of Ms Helen Sarah Wright as a director on 27 November 2015 (2 pages)
10 December 2015Registration of charge 036431170069, created on 8 December 2015 (19 pages)
10 December 2015Registration of charge 036431170069, created on 8 December 2015 (19 pages)
15 October 2015Full accounts made up to 31 December 2014 (23 pages)
15 October 2015Full accounts made up to 31 December 2014 (23 pages)
3 September 2015Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages)
3 September 2015Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page)
3 September 2015Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page)
3 September 2015Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
17 February 2015Appointment of Ms Sophia Ann Clarke-Jervoise as a director on 11 February 2015 (2 pages)
17 February 2015Appointment of Ms Sophia Ann Clarke-Jervoise as a director on 11 February 2015 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (24 pages)
3 October 2014Full accounts made up to 31 December 2013 (24 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 September 2014Memorandum and Articles of Association (5 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 September 2014Memorandum and Articles of Association (5 pages)
22 August 2014Registration of charge 036431170068, created on 13 August 2014 (63 pages)
22 August 2014Registration of charge 036431170067, created on 13 August 2014 (64 pages)
22 August 2014Registration of charge 036431170068, created on 13 August 2014 (63 pages)
22 August 2014Registration of charge 036431170067, created on 13 August 2014 (64 pages)
30 June 2014Satisfaction of charge 56 in full (2 pages)
30 June 2014Satisfaction of charge 56 in full (2 pages)
20 May 2014Registration of charge 036431170066
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(21 pages)
20 May 2014Registration of charge 036431170066
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(21 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
28 March 2014Director's details changed for Richard Robert Johnston on 28 March 2014 (2 pages)
28 March 2014Director's details changed for Lucas Jacques Richard Church on 28 March 2014 (2 pages)
28 March 2014Director's details changed for Lucas Jacques Richard Church on 28 March 2014 (2 pages)
28 March 2014Secretary's details changed for John Russell Parsons on 28 March 2014 (1 page)
28 March 2014Secretary's details changed for John Russell Parsons on 28 March 2014 (1 page)
28 March 2014Director's details changed for Richard Robert Johnston on 28 March 2014 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (23 pages)
7 October 2013Full accounts made up to 31 December 2012 (23 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
23 January 2013Auditor's resignation (1 page)
23 January 2013Auditor's resignation (1 page)
6 November 2012Full accounts made up to 31 December 2011 (23 pages)
6 November 2012Full accounts made up to 31 December 2011 (23 pages)
19 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
27 January 2012Termination of appointment of Anthony Richards as a director (1 page)
27 January 2012Termination of appointment of Anthony Richards as a director (1 page)
4 October 2011Full accounts made up to 31 December 2010 (23 pages)
4 October 2011Full accounts made up to 31 December 2010 (23 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (4 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (4 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (4 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (4 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
10 June 2011Director's details changed for John Anthony Richards on 10 June 2011 (2 pages)
10 June 2011Director's details changed for John Anthony Richards on 10 June 2011 (2 pages)
25 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (24 pages)
3 October 2010Full accounts made up to 31 December 2009 (24 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (4 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (4 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (4 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (4 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
7 July 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 51 (4 pages)
7 July 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 51 (4 pages)
28 June 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 59 (3 pages)
28 June 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 65 (3 pages)
28 June 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 63 (3 pages)
28 June 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 64 (3 pages)
28 June 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 65 (3 pages)
28 June 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 62 (3 pages)
28 June 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 60 (3 pages)
28 June 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 64 (3 pages)
28 June 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 48 (4 pages)
28 June 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 63 (3 pages)
28 June 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 60 (3 pages)
28 June 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 61 (3 pages)
28 June 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 59 (3 pages)
28 June 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 62 (3 pages)
28 June 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 54 (4 pages)
28 June 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 61 (3 pages)
28 June 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 48 (4 pages)
28 June 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 54 (4 pages)
7 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
15 February 2010Appointment of Lucas Jacques Richard Church as a director (3 pages)
15 February 2010Appointment of Richard Robert Johnston as a director (3 pages)
15 February 2010Appointment of John Russell Parsons as a secretary (3 pages)
15 February 2010Appointment of Lucas Jacques Richard Church as a director (3 pages)
15 February 2010Appointment of John Russell Parsons as a secretary (3 pages)
15 February 2010Appointment of Richard Robert Johnston as a director (3 pages)
20 January 2010Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 20 January 2010 (2 pages)
20 January 2010Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 20 January 2010 (2 pages)
7 December 2009Termination of appointment of Carmi Zlotnik as a director (2 pages)
7 December 2009Termination of appointment of John Loffhagen as a secretary (2 pages)
7 December 2009Termination of appointment of John Loffhagen as a secretary (2 pages)
7 December 2009Termination of appointment of Jeremy Cole as a director (2 pages)
7 December 2009Termination of appointment of Carmi Zlotnik as a director (2 pages)
7 December 2009Termination of appointment of Jeremy Cole as a director (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (25 pages)
4 November 2009Full accounts made up to 31 December 2008 (25 pages)
21 May 2009Director appointed john richards (1 page)
21 May 2009Director appointed john richards (1 page)
9 April 2009Appointment terminated director iain wallace (1 page)
9 April 2009Appointment terminated director iain wallace (1 page)
6 April 2009Full accounts made up to 31 December 2007 (23 pages)
6 April 2009Full accounts made up to 31 December 2007 (23 pages)
10 March 2009Return made up to 07/03/09; full list of members (4 pages)
10 March 2009Return made up to 07/03/09; full list of members (4 pages)
24 February 2009Appointment terminated director john loffhagen (1 page)
24 February 2009Appointment terminated director john loffhagen (1 page)
8 July 2008Auditor's resignation (2 pages)
8 July 2008Auditor's resignation (2 pages)
14 March 2008Return made up to 07/03/08; full list of members (4 pages)
14 March 2008Return made up to 07/03/08; full list of members (4 pages)
3 March 2008Director appointed carmi david zlotnik (1 page)
3 March 2008Director appointed carmi david zlotnik (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 November 2007Return made up to 07/03/07; full list of members (3 pages)
2 November 2007Return made up to 07/03/07; full list of members (3 pages)
29 October 2007Location of register of members (1 page)
29 October 2007Location of register of members (1 page)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
18 June 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
18 June 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
21 January 2007Full accounts made up to 31 July 2006 (21 pages)
21 January 2007Full accounts made up to 31 July 2006 (21 pages)
20 December 2006Registered office changed on 20/12/06 from: 5 soho square london W1V 5DE (1 page)
20 December 2006Registered office changed on 20/12/06 from: 5 soho square london W1V 5DE (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
31 October 2006New secretary appointed (2 pages)
31 October 2006New secretary appointed (2 pages)
13 October 2006New director appointed (3 pages)
13 October 2006New director appointed (3 pages)
3 October 2006Secretary resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006New director appointed (3 pages)
3 October 2006New director appointed (2 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006Director resigned (1 page)
3 October 2006New director appointed (3 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006New director appointed (3 pages)
3 October 2006New director appointed (3 pages)
3 October 2006Secretary resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
10 July 2006Full accounts made up to 31 July 2005 (19 pages)
10 July 2006Full accounts made up to 31 July 2005 (19 pages)
21 April 2006Return made up to 07/03/06; full list of members (9 pages)
21 April 2006Return made up to 07/03/06; full list of members (9 pages)
17 November 2005Particulars of mortgage/charge (11 pages)
17 November 2005Particulars of mortgage/charge (11 pages)
3 September 2005Particulars of mortgage/charge (11 pages)
3 September 2005Particulars of mortgage/charge (11 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 May 2005Return made up to 07/03/05; full list of members (9 pages)
17 May 2005Return made up to 07/03/05; full list of members (9 pages)
8 February 2005Full accounts made up to 31 July 2004 (19 pages)
8 February 2005Full accounts made up to 31 July 2004 (19 pages)
2 June 2004Full accounts made up to 31 July 2003 (21 pages)
2 June 2004Full accounts made up to 31 July 2003 (21 pages)
30 March 2004Return made up to 07/03/04; full list of members (9 pages)
30 March 2004Return made up to 07/03/04; full list of members (9 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Declaration of satisfaction of mortgage/charge (1 page)
8 January 2004Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
27 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2003Declaration of mortgage charge released/ceased (2 pages)
27 August 2003Declaration of mortgage charge released/ceased (2 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2003Declaration of mortgage charge released/ceased (2 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2003Declaration of mortgage charge released/ceased (2 pages)
4 June 2003Particulars of mortgage/charge (7 pages)
4 June 2003Full accounts made up to 31 July 2002 (20 pages)
4 June 2003Particulars of mortgage/charge (7 pages)
4 June 2003Full accounts made up to 31 July 2002 (20 pages)
30 April 2003Return made up to 07/03/03; full list of members (10 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Return made up to 07/03/03; full list of members (10 pages)
29 April 2003Particulars of mortgage/charge (4 pages)
29 April 2003Particulars of mortgage/charge (4 pages)
23 April 2003Particulars of mortgage/charge (4 pages)
23 April 2003Particulars of mortgage/charge (4 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
28 March 2003Particulars of mortgage/charge (7 pages)
28 March 2003Particulars of mortgage/charge (7 pages)
22 March 2003Particulars of mortgage/charge (4 pages)
22 March 2003Particulars of mortgage/charge (4 pages)
16 January 2003Declaration of mortgage charge released/ceased (2 pages)
16 January 2003Declaration of mortgage charge released/ceased (2 pages)
13 January 2003Particulars of mortgage/charge (5 pages)
13 January 2003Particulars of mortgage/charge (5 pages)
8 January 2003Declaration of mortgage charge released/ceased (2 pages)
8 January 2003Declaration of mortgage charge released/ceased (1 page)
8 January 2003Declaration of mortgage charge released/ceased (2 pages)
8 January 2003Declaration of mortgage charge released/ceased (1 page)
17 December 2002Particulars of mortgage/charge (7 pages)
17 December 2002Particulars of mortgage/charge (7 pages)
13 December 2002Particulars of mortgage/charge (4 pages)
13 December 2002Particulars of mortgage/charge (4 pages)
7 December 2002Declaration of mortgage charge released/ceased (2 pages)
7 December 2002Declaration of mortgage charge released/ceased (2 pages)
14 November 2002Particulars of mortgage/charge (7 pages)
14 November 2002Particulars of mortgage/charge (7 pages)
6 November 2002Particulars of mortgage/charge (11 pages)
6 November 2002Particulars of mortgage/charge (11 pages)
20 September 2002Particulars of mortgage/charge (11 pages)
20 September 2002Particulars of mortgage/charge (11 pages)
24 May 2002Return made up to 07/03/02; full list of members (10 pages)
24 May 2002Return made up to 07/03/02; full list of members (10 pages)
20 May 2002Full accounts made up to 31 July 2001 (18 pages)
20 May 2002Full accounts made up to 31 July 2001 (18 pages)
13 May 2002Particulars of mortgage/charge (7 pages)
13 May 2002Particulars of mortgage/charge (7 pages)
13 May 2002Particulars of mortgage/charge (7 pages)
13 May 2002Particulars of mortgage/charge (7 pages)
8 May 2002Particulars of mortgage/charge (4 pages)
8 May 2002Particulars of mortgage/charge (4 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (4 pages)
25 April 2002Particulars of mortgage/charge (4 pages)
23 April 2002Particulars of mortgage/charge (7 pages)
23 April 2002Particulars of mortgage/charge (7 pages)
22 April 2002Particulars of mortgage/charge (7 pages)
22 April 2002Particulars of mortgage/charge (7 pages)
16 April 2002Particulars of mortgage/charge (7 pages)
16 April 2002Particulars of mortgage/charge (7 pages)
10 April 2002Particulars of mortgage/charge (4 pages)
10 April 2002Particulars of mortgage/charge (4 pages)
9 April 2002Particulars of mortgage/charge (4 pages)
9 April 2002Declaration of mortgage charge released/ceased (2 pages)
9 April 2002Particulars of mortgage/charge (4 pages)
9 April 2002Particulars of mortgage/charge (4 pages)
9 April 2002Particulars of mortgage/charge (4 pages)
9 April 2002Declaration of mortgage charge released/ceased (2 pages)
25 March 2002Declaration of satisfaction of mortgage/charge (1 page)
25 March 2002Declaration of satisfaction of mortgage/charge (1 page)
25 March 2002Declaration of mortgage charge released/ceased (2 pages)
25 March 2002Declaration of mortgage charge released/ceased (2 pages)
25 March 2002Declaration of satisfaction of mortgage/charge (1 page)
25 March 2002Declaration of satisfaction of mortgage/charge (1 page)
25 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2002Declaration of satisfaction of mortgage/charge (1 page)
25 March 2002Declaration of satisfaction of mortgage/charge (1 page)
25 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2002Particulars of mortgage/charge (7 pages)
8 February 2002Particulars of mortgage/charge (7 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
27 December 2001Particulars of mortgage/charge (7 pages)
27 December 2001Particulars of mortgage/charge (7 pages)
27 November 2001Particulars of mortgage/charge (7 pages)
27 November 2001Particulars of mortgage/charge (7 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
4 October 2001Particulars of mortgage/charge (7 pages)
4 October 2001Particulars of mortgage/charge (7 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
16 July 2001Particulars of mortgage/charge (3 pages)
16 July 2001Particulars of mortgage/charge (3 pages)
13 July 2001Particulars of mortgage/charge (8 pages)
13 July 2001Particulars of mortgage/charge (8 pages)
9 July 2001Particulars of mortgage/charge (11 pages)
9 July 2001Particulars of mortgage/charge (11 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Particulars of mortgage/charge (4 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Particulars of mortgage/charge (4 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2001Director's particulars changed (1 page)
30 May 2001Director's particulars changed (1 page)
30 May 2001Director's particulars changed (1 page)
30 May 2001Director's particulars changed (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
2 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2001Full accounts made up to 31 July 2000 (21 pages)
27 April 2001Full accounts made up to 31 July 2000 (21 pages)
30 March 2001Return made up to 07/03/01; full list of members (9 pages)
30 March 2001Return made up to 07/03/01; full list of members (9 pages)
17 March 2001Particulars of mortgage/charge (4 pages)
17 March 2001Particulars of mortgage/charge (4 pages)
8 February 2001Particulars of mortgage/charge (4 pages)
8 February 2001Particulars of mortgage/charge (4 pages)
23 January 2001Particulars of mortgage/charge (7 pages)
23 January 2001Particulars of mortgage/charge (7 pages)
12 January 2001Particulars of mortgage/charge (7 pages)
12 January 2001Particulars of mortgage/charge (7 pages)
20 December 2000Declaration of satisfaction of mortgage/charge (1 page)
20 December 2000Declaration of satisfaction of mortgage/charge (1 page)
15 December 2000Particulars of mortgage/charge (4 pages)
15 December 2000Particulars of mortgage/charge (4 pages)
4 December 2000Particulars of mortgage/charge (4 pages)
4 December 2000Particulars of mortgage/charge (4 pages)
28 September 2000Particulars of mortgage/charge (4 pages)
28 September 2000Particulars of mortgage/charge (4 pages)
28 September 2000Particulars of mortgage/charge (4 pages)
28 September 2000Particulars of mortgage/charge (4 pages)
28 September 2000Particulars of mortgage/charge (4 pages)
28 September 2000Particulars of mortgage/charge (4 pages)
28 September 2000Particulars of mortgage/charge (4 pages)
28 September 2000Particulars of mortgage/charge (4 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
4 August 2000Director's particulars changed (1 page)
4 August 2000Director's particulars changed (1 page)
24 July 2000Particulars of mortgage/charge (3 pages)
24 July 2000Particulars of mortgage/charge (3 pages)
22 July 2000Declaration of satisfaction of mortgage/charge (4 pages)
22 July 2000Declaration of satisfaction of mortgage/charge (4 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Declaration of satisfaction of mortgage/charge (1 page)
7 July 2000Declaration of satisfaction of mortgage/charge (1 page)
8 June 2000Particulars of mortgage/charge (4 pages)
8 June 2000Particulars of mortgage/charge (4 pages)
6 June 2000Full accounts made up to 31 July 1999 (19 pages)
6 June 2000Full accounts made up to 31 July 1999 (19 pages)
26 May 2000Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page)
26 May 2000Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page)
14 April 2000Return made up to 15/03/00; full list of members (16 pages)
14 April 2000Return made up to 15/03/00; full list of members (16 pages)
11 April 2000Particulars of mortgage/charge (4 pages)
11 April 2000Particulars of mortgage/charge (4 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 March 2000Location of register of members (1 page)
8 March 2000Location of register of members (1 page)
8 March 2000Return made up to 02/10/99; full list of members; amend (15 pages)
8 March 2000Return made up to 02/10/99; full list of members; amend (15 pages)
9 February 2000Particulars of mortgage/charge (4 pages)
9 February 2000Particulars of mortgage/charge (4 pages)
9 February 2000Particulars of mortgage/charge (4 pages)
9 February 2000Particulars of mortgage/charge (4 pages)
7 February 2000New director appointed (3 pages)
7 February 2000New director appointed (3 pages)
7 February 2000New director appointed (3 pages)
7 February 2000New director appointed (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
10 December 1999New secretary appointed (2 pages)
10 December 1999Secretary resigned (1 page)
10 December 1999Secretary resigned (1 page)
10 December 1999New secretary appointed (2 pages)
9 December 1999Return made up to 02/10/99; full list of members (9 pages)
9 December 1999Registered office changed on 09/12/99 from: 5 soho square london W1V 5DE (1 page)
9 December 1999New director appointed (3 pages)
9 December 1999Return made up to 02/10/99; full list of members (9 pages)
9 December 1999Registered office changed on 09/12/99 from: 5 soho square london W1V 5DE (1 page)
9 December 1999New director appointed (3 pages)
9 December 1999Location of register of members (1 page)
9 December 1999Location of register of members (1 page)
6 December 1999Registered office changed on 06/12/99 from: 90 long acre london WC2E 9TT (1 page)
6 December 1999Registered office changed on 06/12/99 from: 90 long acre london WC2E 9TT (1 page)
1 December 1999Particulars of mortgage/charge (4 pages)
1 December 1999Particulars of mortgage/charge (4 pages)
19 November 1999Ad 22/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 November 1999Statement of affairs (10 pages)
19 November 1999Ad 22/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 November 1999Statement of affairs (10 pages)
8 July 1999Particulars of mortgage/charge (7 pages)
8 July 1999Particulars of mortgage/charge (7 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
18 February 1999Company name changed arkend LIMITED\certificate issued on 18/02/99 (2 pages)
18 February 1999Company name changed arkend LIMITED\certificate issued on 18/02/99 (2 pages)
29 October 1998New director appointed (1 page)
29 October 1998Secretary resigned (1 page)
29 October 1998Director resigned (1 page)
29 October 1998New secretary appointed (1 page)
29 October 1998New director appointed (1 page)
29 October 1998New secretary appointed (1 page)
29 October 1998Secretary resigned (1 page)
29 October 1998Director resigned (1 page)
5 October 1998Registered office changed on 05/10/98 from: 120 east road london N1 6AA (1 page)
5 October 1998Registered office changed on 05/10/98 from: 120 east road london N1 6AA (1 page)
2 October 1998Incorporation (15 pages)
2 October 1998Incorporation (15 pages)