Company NameThe Editpool Ltd
Company StatusDissolved
Company Number03665157
CategoryPrivate Limited Company
Incorporation Date10 November 1998(25 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Geoffrey Roy Poole
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(2 days after company formation)
Appointment Duration16 years, 3 months (resigned 25 February 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHerons 91 Abingdon Road
Dorchester-On-Thames
Wallingford
Oxfordshire
OX10 7LB
Secretary NameYvonne Poole
NationalityBritish
StatusResigned
Appointed12 November 1998(2 days after company formation)
Appointment Duration8 years, 8 months (resigned 20 July 2007)
RoleCompany Director
Correspondence AddressHerons
91 Abingdon Road, Dorchester-On-Thames
Wallingford
Oxfordshire
OX10 7LB
Director NameMr Kenneth Walter Biggins
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(8 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Richmond Hill Court
Richmond
Surrey
TW10 6BD
Director NameMr Michael James Doughty
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(8 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Merryfields
Uxbridge
Middlesex
UB8 2BT
Secretary NameChristopher Edward Catterall
NationalityBritish
StatusResigned
Appointed20 July 2007(8 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 January 2015)
RoleCompany Director
Correspondence Address20 Dukes Close
Gerrards Cross
Buckinghamshire
SL9 7LH
Secretary NameMr James Neil Watson
StatusResigned
Appointed19 January 2015(16 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 2016)
RoleCompany Director
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Patrick Philip Gurney
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(16 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 July 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Film House 142 Wardour Street
London
W1F 8DD
Director NameMr Neil Patrick Davidson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2015(16 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 August 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Roger Stuart Howl
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(16 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Secretary NameMr David James Cleary
StatusResigned
Appointed21 October 2016(17 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 October 2017)
RoleCompany Director
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Robert Keith Julian
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2017(18 years, 9 months after company formation)
Appointment Duration8 months (resigned 28 April 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr John Eric Cummins
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2018(19 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Andrew Michael Bell
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(20 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Ralph Abraham Levy
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2018(20 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 September 2019)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Sirmad Balal Shafique
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(20 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 September 2019)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMs Stefanie Liquori Digrigoli
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2019(20 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 2021)
RoleLegal Adviser
Country of ResidenceUnited States
Correspondence AddressDeluxe House Unit 32, Perivale Industrial Park
Horsenden Lane South
Perivale
UB6 7RH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.theeditpool.com/
Telephone020 72876380
Telephone regionLondon

Location

Registered AddressDeluxe House Unit 32, Perivale Industrial Park
Horsenden Lane South
Perivale
UB6 7RH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Financials

Year2012
Turnover£1,769,000
Gross Profit£646,000
Net Worth£800,000
Cash£37,000
Current Liabilities£309,000

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

6 January 2020Delivered on: 9 January 2020
Persons entitled: Pnc Bank, National Association

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 November 2019Delivered on: 22 November 2019
Persons entitled: Cortland Capital Market Services Llc

Classification: A registered charge
Particulars: Land:. Clause 3.1(b) creates a fixed charge over any right, title or interest which it has now or may subsequently acquire to or in any other land (as defined in the debenture).. Intellectual property:. Clause 3.7 creates a fixed charge over all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.. Please see the debenture for further details.
Outstanding
20 November 2019Delivered on: 22 November 2019
Persons entitled: Cortland Capital Market Services Llc

Classification: A registered charge
Particulars: Land:. Clause 3.1(b) creates a fixed charge over any right, title or interest which it has now or may subsequently acquire to or in any other land (as defined in the debenture).. Intellectual property:. Clause 3.7 creates a fixed charge over all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.. Please see the debenture for further details.
Outstanding
20 November 2019Delivered on: 22 November 2019
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: Land:. Clause 3.1(b) creates a fixed charge over any right, title or interest which it has now or may subsequently acquire to or in any other land (as defined in the debenture).. Intellectual property:. Clause 3.7 creates a fixed charge over all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.. Please see the debenture for further details.
Outstanding
22 October 2019Delivered on: 25 October 2019
Persons entitled: Cortland Capital Market Services Llc

Classification: A registered charge
Particulars: Land. See clause 3.1(b) of the debenture that creates a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any other land (as defined in the debenture).. Intellectual property. See clause 3.7 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.
Outstanding
16 August 2019Delivered on: 22 August 2019
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: Land. See clause 3.1(b) of the debenture that creates a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any other land (as defined in the debenture).. Intellectual property. See clause 3.9 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.
Outstanding
16 August 2019Delivered on: 22 August 2019
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Particulars: Land. See clause 3.1(b) of the debenture that creates a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any other land (as defined in the debenture).. Intellectual property. See clause 3.9 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.
Outstanding
16 August 2019Delivered on: 22 August 2019
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Particulars: Land. See clause 3.1(b) of the debenture that creates a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any other land (as defined in the debenture).. Intellectual property. See clause 3.9 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.
Outstanding
31 August 2020Delivered on: 15 September 2020
Persons entitled: Alter Domus (Us) Llc as Collateral Agent

Classification: A registered charge
Particulars: None.
Outstanding
4 September 2020Delivered on: 14 September 2020
Persons entitled: Alter Domus (Us) Llc as Collateral Agent

Classification: A registered charge
Particulars: None.
Outstanding
6 October 1999Delivered on: 22 October 1999
Satisfied on: 21 October 2009
Persons entitled: Hsbc Bank 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

Filing History

8 February 2021Termination of appointment of Stefanie Liquori Digrigoli as a director on 3 February 2021 (1 page)
29 January 2021Registered office address changed from Deluxe Limited Film House 142 Wardour Street London W1F 8DD England to Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH on 29 January 2021 (1 page)
22 January 2021Register inspection address has been changed to Deluxe House Unit 32, Perivale Business Park Perivale UB6 7RH (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
2 December 2020Application to strike the company off the register (1 page)
6 November 2020Satisfaction of charge 036651570011 in full (1 page)
6 November 2020Satisfaction of charge 036651570010 in full (1 page)
9 October 2020Termination of appointment of John Eric Cummins as a director on 30 September 2020 (1 page)
15 September 2020Registration of charge 036651570011, created on 31 August 2020 (64 pages)
14 September 2020Registration of charge 036651570010, created on 4 September 2020 (48 pages)
7 September 2020Satisfaction of charge 036651570009 in full (1 page)
7 September 2020Change of details for Deluxe Uk Holdings Limited as a person with significant control on 19 May 2020 (2 pages)
3 September 2020Notification of Ts Holdco Limited as a person with significant control on 19 May 2020 (2 pages)
3 September 2020Change of details for Ts Holdco Limited as a person with significant control on 19 May 2020 (2 pages)
3 September 2020Cessation of Deluxe Uk Holdings Limited as a person with significant control on 19 May 2020 (1 page)
15 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
27 May 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
9 January 2020Registration of charge 036651570009, created on 6 January 2020 (58 pages)
7 January 2020Satisfaction of charge 036651570006 in full (1 page)
25 November 2019Withdrawal of a person with significant control statement on 25 November 2019 (2 pages)
25 November 2019Notification of Deluxe Uk Holdings Limited as a person with significant control on 6 November 2019 (2 pages)
22 November 2019Satisfaction of charge 036651570005 in full (4 pages)
22 November 2019Satisfaction of charge 036651570003 in full (4 pages)
22 November 2019Registration of charge 036651570006, created on 20 November 2019 (44 pages)
22 November 2019Satisfaction of charge 036651570002 in full (4 pages)
22 November 2019Registration of charge 036651570007, created on 20 November 2019 (44 pages)
22 November 2019Satisfaction of charge 036651570004 in full (4 pages)
22 November 2019Registration of charge 036651570008, created on 20 November 2019 (44 pages)
15 November 2019Notification of a person with significant control statement (2 pages)
15 November 2019Cessation of Ronald Owen Perelman as a person with significant control on 6 November 2019 (1 page)
25 October 2019Registration of charge 036651570005, created on 22 October 2019 (44 pages)
19 September 2019Termination of appointment of Ralph Abraham Levy as a director on 18 September 2019 (1 page)
19 September 2019Termination of appointment of Andrew Michael Bell as a director on 18 September 2019 (1 page)
19 September 2019Termination of appointment of Sirmad Balal Shafique as a director on 18 September 2019 (1 page)
18 September 2019Appointment of Mrs Stefanie Liquori Digrigoli as a director on 17 September 2019 (2 pages)
2 September 2019Memorandum and Articles of Association (3 pages)
22 August 2019Registration of charge 036651570002, created on 16 August 2019 (44 pages)
22 August 2019Registration of charge 036651570003, created on 16 August 2019 (44 pages)
22 August 2019Registration of charge 036651570004, created on 16 August 2019 (44 pages)
14 August 2019Resolutions
  • RES13 ‐ \Re-res have effect notwithstanding any provisions of articles 05/08/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
6 August 2019Confirmation statement made on 6 August 2019 with updates (5 pages)
11 December 2018Termination of appointment of Roger Stuart Howl as a director on 7 December 2018 (1 page)
10 December 2018Appointment of Mr Andrew Michael Bell as a director on 7 December 2018 (2 pages)
10 December 2018Appointment of Mr Sirmad Balal Shafique as a director on 7 December 2018 (2 pages)
10 December 2018Appointment of Mr Ralph Abraham Levy as a director on 7 December 2018 (2 pages)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
18 May 2018Appointment of Mr John Eric Cummins as a director on 1 May 2018 (2 pages)
18 May 2018Termination of appointment of Robert Keith Julian as a director on 28 April 2018 (1 page)
7 December 2017Termination of appointment of David James Cleary as a secretary on 5 October 2017 (1 page)
7 December 2017Termination of appointment of David James Cleary as a secretary on 5 October 2017 (1 page)
7 December 2017Termination of appointment of David James Cleary as a secretary on 5 October 2017 (1 page)
7 December 2017Termination of appointment of David James Cleary as a secretary on 5 October 2017 (1 page)
7 December 2017Termination of appointment of David James Cleary as a secretary on 5 October 2017 (1 page)
7 December 2017Termination of appointment of David James Cleary as a secretary on 5 October 2017 (1 page)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
20 September 2017Director's details changed for Mr Robert Keith Julien on 29 August 2017 (2 pages)
20 September 2017Director's details changed for Mr Robert Keith Julien on 29 August 2017 (2 pages)
7 September 2017Appointment of Mr Robert Keith Julien as a director on 29 August 2017 (2 pages)
7 September 2017Appointment of Mr Robert Keith Julien as a director on 29 August 2017 (2 pages)
29 August 2017Termination of appointment of Neil Patrick Davidson as a director on 29 August 2017 (1 page)
29 August 2017Termination of appointment of Neil Patrick Davidson as a director on 29 August 2017 (1 page)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
1 November 2016Termination of appointment of James Neil Watson as a secretary on 20 October 2016 (1 page)
1 November 2016Appointment of Mr David James Cleary as a secretary on 21 October 2016 (2 pages)
1 November 2016Appointment of Mr David James Cleary as a secretary on 21 October 2016 (2 pages)
1 November 2016Registered office address changed from C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD to Deluxe Limited Film House 142 Wardour Street London W1F 8DD on 1 November 2016 (1 page)
1 November 2016Termination of appointment of James Neil Watson as a secretary on 20 October 2016 (1 page)
1 November 2016Registered office address changed from C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD to Deluxe Limited Film House 142 Wardour Street London W1F 8DD on 1 November 2016 (1 page)
5 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 July 2015Termination of appointment of Patrick Philip Gurney as a director on 16 July 2015 (1 page)
17 July 2015Termination of appointment of Patrick Philip Gurney as a director on 16 July 2015 (1 page)
14 July 2015Appointment of Roger Stuart Howl as a director on 10 July 2015 (2 pages)
14 July 2015Appointment of Roger Stuart Howl as a director on 10 July 2015 (2 pages)
23 April 2015Appointment of Neil Patrick Davidson as a director on 22 April 2015 (2 pages)
23 April 2015Appointment of Neil Patrick Davidson as a director on 22 April 2015 (2 pages)
1 April 2015Termination of appointment of Kenneth Walter Biggins as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Kenneth Walter Biggins as a director on 1 April 2015 (1 page)
1 April 2015Appointment of Patrick Philip Gurney as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Patrick Philip Gurney as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Michael James Doughty as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Michael James Doughty as a director on 1 April 2015 (1 page)
1 April 2015Appointment of Patrick Philip Gurney as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Michael James Doughty as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Kenneth Walter Biggins as a director on 1 April 2015 (1 page)
25 February 2015Termination of appointment of Geoffrey Roy Poole as a director on 25 February 2015 (1 page)
25 February 2015Termination of appointment of Geoffrey Roy Poole as a director on 25 February 2015 (1 page)
19 February 2015Registered office address changed from Holborn Tower 137-144 High Holborn London WC1V 6PL England to C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD on 19 February 2015 (1 page)
19 February 2015Registered office address changed from Holborn Tower 137-144 High Holborn London WC1V 6PL England to C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD on 19 February 2015 (1 page)
20 January 2015Appointment of Mr James Neil Watson as a secretary on 19 January 2015 (2 pages)
20 January 2015Appointment of Mr James Neil Watson as a secretary on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from Denham Media Park North Orbital Road Denham Uxbridge Middlesex UB9 5HQ to Holborn Tower 137-144 High Holborn London WC1V 6PL on 19 January 2015 (1 page)
19 January 2015Registered office address changed from Denham Media Park North Orbital Road Denham Uxbridge Middlesex UB9 5HQ to Holborn Tower 137-144 High Holborn London WC1V 6PL on 19 January 2015 (1 page)
19 January 2015Termination of appointment of Christopher Edward Catterall as a secretary on 19 January 2015 (1 page)
19 January 2015Termination of appointment of Christopher Edward Catterall as a secretary on 19 January 2015 (1 page)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(6 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
2 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(6 pages)
2 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(6 pages)
8 October 2013Full accounts made up to 31 December 2012 (16 pages)
8 October 2013Full accounts made up to 31 December 2012 (16 pages)
29 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
22 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (15 pages)
30 September 2011Full accounts made up to 31 December 2010 (15 pages)
26 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
15 February 2010Full accounts made up to 31 December 2008 (17 pages)
15 February 2010Full accounts made up to 31 December 2008 (17 pages)
23 November 2009Director's details changed for Kenneth Walter Biggins on 22 November 2009 (2 pages)
23 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Geoffrey Roy Poole on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Michael James Doughty on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Kenneth Walter Biggins on 22 November 2009 (2 pages)
23 November 2009Director's details changed for Geoffrey Roy Poole on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Michael James Doughty on 23 November 2009 (2 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
23 February 2009Full accounts made up to 31 December 2007 (17 pages)
23 February 2009Full accounts made up to 31 December 2007 (17 pages)
21 November 2008Return made up to 21/11/08; full list of members (4 pages)
21 November 2008Director's change of particulars / geoffrey poole / 01/12/2007 (1 page)
21 November 2008Return made up to 21/11/08; full list of members (4 pages)
21 November 2008Director's change of particulars / geoffrey poole / 01/12/2007 (1 page)
11 January 2008Return made up to 21/11/07; full list of members (3 pages)
11 January 2008Return made up to 21/11/07; full list of members (3 pages)
20 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
20 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
15 August 2007Registered office changed on 15/08/07 from: 84 high street harlesden london NW10 4SJ (1 page)
15 August 2007Registered office changed on 15/08/07 from: 84 high street harlesden london NW10 4SJ (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007New secretary appointed (2 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007New secretary appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
26 July 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
26 July 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
30 May 2007Secretary's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Secretary's particulars changed (1 page)
15 January 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
15 January 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
6 December 2006Return made up to 21/11/06; full list of members (2 pages)
6 December 2006Return made up to 21/11/06; full list of members (2 pages)
10 February 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
10 February 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
21 November 2005Return made up to 21/11/05; full list of members (2 pages)
21 November 2005Return made up to 21/11/05; full list of members (2 pages)
19 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
19 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
15 December 2004Return made up to 10/11/04; full list of members (6 pages)
15 December 2004Return made up to 10/11/04; full list of members (6 pages)
16 September 2004Accounts for a small company made up to 31 May 2003 (6 pages)
16 September 2004Accounts for a small company made up to 31 May 2003 (6 pages)
18 December 2003Return made up to 10/11/03; full list of members (6 pages)
18 December 2003Return made up to 10/11/03; full list of members (6 pages)
26 September 2003Accounts for a small company made up to 31 May 2002 (5 pages)
26 September 2003Accounts for a small company made up to 31 May 2002 (5 pages)
5 March 2003Accounts for a small company made up to 31 May 2001 (5 pages)
5 March 2003Accounts for a small company made up to 31 May 2001 (5 pages)
27 November 2002Return made up to 10/11/02; full list of members (6 pages)
27 November 2002Return made up to 10/11/02; full list of members (6 pages)
3 January 2002Return made up to 10/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2002Return made up to 10/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2001Accounting reference date extended from 30/11/00 to 31/05/01 (1 page)
13 March 2001Accounting reference date extended from 30/11/00 to 31/05/01 (1 page)
13 November 2000Return made up to 10/11/00; full list of members (6 pages)
13 November 2000Return made up to 10/11/00; full list of members (6 pages)
14 September 2000Full accounts made up to 30 November 1999 (8 pages)
14 September 2000Full accounts made up to 30 November 1999 (8 pages)
2 June 2000Accounting reference date shortened from 09/05/00 to 30/11/99 (1 page)
2 June 2000Accounting reference date shortened from 09/05/00 to 30/11/99 (1 page)
30 December 1999Accounting reference date extended from 30/11/99 to 09/05/00 (1 page)
30 December 1999Accounting reference date extended from 30/11/99 to 09/05/00 (1 page)
8 December 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New secretary appointed (2 pages)
23 November 1998New secretary appointed (2 pages)
16 November 1998Secretary resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Secretary resigned (1 page)
10 November 1998Incorporation (12 pages)
10 November 1998Incorporation (12 pages)