Company NameWithers Trust Corporation Limited
Company StatusActive
Company Number03697358
CategoryPrivate Limited Company
Incorporation Date13 January 1999(25 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Patricia Anne Milner
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMrs Julia Anne Abrey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMs Judith Margaret Ingham
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameChristopher Jonathan James Groves
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(8 years, 5 months after company formation)
Appointment Duration16 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMatthew James Woods
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(8 years, 5 months after company formation)
Appointment Duration16 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameDora Lorraine Susan Clarke
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(9 years, 5 months after company formation)
Appointment Duration15 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameCeri Alexandra Vokes
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(14 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Charles Edward James Tee
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2014(15 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMs Claire Elizabeth Harris
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2017(18 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameAnthony Paul Hewitt
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(19 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMrs Carrie Elizabeth Duncan
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(24 years, 8 months after company formation)
Appointment Duration6 months, 1 week
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Edward Anthoney Egerton Hoskyns-Abrahall
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(24 years, 8 months after company formation)
Appointment Duration6 months, 1 week
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NamePervaze Ahmed
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(24 years, 8 months after company formation)
Appointment Duration6 months, 1 week
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameHannah Joyce Wailoo
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(24 years, 8 months after company formation)
Appointment Duration6 months, 1 week
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMs Penelope Jacqueline Warr
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(24 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameEdward Henry Oliver Jarron
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(25 years, 1 month after company formation)
Appointment Duration3 weeks, 1 day
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Keith James Bruce-Smith
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28a Peaks Hill
Purley
Surrey
CR8 3JF
Director NameMr Jeremy Patrick Arnold
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Pentire Close
Shores Road
Woking
Surrey
GU21 4PZ
Director NameArthur David Bowyer
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(same day as company formation)
RoleSolicitor
Correspondence AddressAshe Warren House
Overton
Basingstoke
Hampshire
RG25 5AW
Director NameJanette Cattell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(same day as company formation)
RoleSolicitor
Correspondence AddressBarinkay 148 Hurst Road
Sidcup
Kent
DA15 9AF
Director NameMrs Jane Ann Dearle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(same day as company formation)
RoleSolicitor
Correspondence Address1 Pentire Close
Shores Road Horsell
Woking
Surrey
GU21 4PZ
Director NameStephen Giles Cooke
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameMr Timothy John Taylor
NationalityBritish
StatusResigned
Appointed13 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameClive Donald Cutbill
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(1 year, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 21 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameKatharine Annabel Lucy Graves
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(4 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameSamantha Jane Bradley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2007)
RoleSolicitor
Correspondence Address27 Forest Park
Maresfield
East Sussex
TN22 2NA
Director NameJohn Nicholas Greenwood
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(6 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2005)
RoleSolicitor
Correspondence Address26a Friars Gardens
Hughenden Valley
High Wycombe
Bucks
HP14 4LT
Director NameMrs Jennet Ann Eyre
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(6 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 November 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Vincent Terrace
London
N1 8HJ
Director NameSarah Victoria Cormack
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(7 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 September 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameMr Richard Alexander Cassell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(11 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameKatharine Annabel Lucy Graves
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(12 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 22 March 2023)
RoleSolicitor
Country of ResidenceHong Kong
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameSophie Natalia Helen Ambrosine Dworetzsky
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(13 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 August 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameTimothy James George
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(13 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 March 2023)
RoleSolicitor
Country of ResidenceHong Kong
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Jeremy Patrick Arnold
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(18 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 June 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMrs Lara Elizabeth Crompton
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(19 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 March 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NamePervaze Ahmed
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2022(23 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 March 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN

Contact

Websitewithersworldwide.com

Location

Registered AddressThird Floor
20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

250k at £1Withers LLP
100.00%
Ordinary

Financials

Year2014
Turnover£54,100
Gross Profit£52,380
Net Worth£272,500
Cash£171,775
Current Liabilities£53,783

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return12 January 2024 (2 months, 2 weeks ago)
Next Return Due26 January 2025 (10 months from now)

Charges

30 October 2017Delivered on: 7 November 2017
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: All that leasehold property situate and known as 2 harrier way, middlesbrough TS4 2UB as the same is contained in title number CE229840.
Outstanding
19 November 2013Delivered on: 29 November 2013
Persons entitled: Withers Trust Corporation Limited as Trustee of the Grandchildren’S Fund of the Lord Weinstock Will Trust

Classification: A registered charge
Particulars: HP764558. Land at abbots ann, red rice, hampshire. Notification of addition to or amendment of charge.
Outstanding
19 November 2013Delivered on: 29 November 2013
Persons entitled: Withers Trust Corporation Limited as Trustee of the Grandchildren’S Fund of the Lord Weinstock Will Trust

Classification: A registered charge
Particulars: HP761762. The football field, romsey road, nether wallop, stockbridge. Notification of addition to or amendment of charge.
Outstanding
1 November 2013Delivered on: 15 November 2013
Persons entitled: J.P. Morgan International Bank Limited

Classification: A registered charge
Particulars: Nightingale house, 90A harley street, london W1G 7HT. Notification of addition to or amendment of charge.
Outstanding
20 June 2013Delivered on: 26 June 2013
Persons entitled: Withers Trust Corporation as Trustees of Grandchildren's Fund of the Lord Weinstock Will Trust

Classification: A registered charge
Particulars: Land and buildings at benham drove nether wallop stockbridge being the extent of the land registered under title numbers HP649012 and HP457056. Notification of addition to or amendment of charge.
Outstanding
20 June 2013Delivered on: 26 June 2013
Persons entitled: Withers Trust Corporation Limited as Trustees of Grandchildnre's Fund of the Lord Weinstock Will Trust

Classification: A registered charge
Particulars: Land and buildings at abbots ann estate being the extent of the land registered under title numbers HP754874, HP754869, HP754870, HP754868, HP754872 and HP754873. Notification of addition to or amendment of charge.
Outstanding
20 June 2013Delivered on: 26 June 2013
Persons entitled: Withers Trust Corporation Limited as Trustees of Grandchildren's Fund of the Lord Weinstock Will Trust

Classification: A registered charge
Particulars: Part of abbotts ann estate being 1103 acres of arable land, 27 acres of miscellaneous farm trachs, 21 acres of farm woodlands, oakcutts farm buildings, 421 acres of commercial woodland, 107 stonehanger cottage, 104 eastover cottage and new oakcutts farmhouse all being shown coloured pink on the plan save for the areas edged blue on the plan.. Notification of addition to or amendment of charge.
Outstanding
7 November 2012Delivered on: 9 November 2012
Persons entitled: Withers Trust Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee ('the bank') under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property know as abbotts ann estate. T/nos HP748938, HP748937, HP748936, HP748935, HP748927, HP748927, HP748931, HP748932, HP748934, HP748935, HP750522, HP703792, HP704017, HP704051, HP705885, HP705860, HP705915.
Outstanding
1 March 2021Delivered on: 16 March 2021
Persons entitled: J.P. Morgan Bank Luxembourg S.A.

Classification: A registered charge
Particulars: The freehold property known as 95 blenheim crescent, london W11 2EQ and the same is registered at hm land registry under title number LN63331 - with title absolute.
Outstanding
2 February 2021Delivered on: 5 February 2021
Persons entitled: Credit Suisse (UK) Limited

Classification: A registered charge
Particulars: The chargor charged by way of legal mortgage the freehold property known as 12 phillimore place, london W8 7BU registered at the land registry with title number BGL55932.
Outstanding
7 July 2020Delivered on: 8 July 2020
Persons entitled: J.P. Morgan Bank Luxembourg S.A.

Classification: A registered charge
Particulars: The freehold property known as nightingale house, 90A harley street, london, W1G 7HT and the same is. Registered at hm land registry under title number NGL837737.
Outstanding
31 May 2019Delivered on: 20 June 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold land at 18 brompton square, london SW3 2AD as the same is registered at hm land registry with title number BGL97370.
Outstanding
31 July 2018Delivered on: 3 August 2018
Persons entitled: J.P. Morgan International Bank Limited

Classification: A registered charge
Particulars: The leasehold property known as flat 33, chiltern place, 66 chiltern street, london, W1U 4AE as more particularly described in a lease dated 31 july 2018 between rcp chiltern street nominee 1 limited and rcp chiltern street nominee 2 limited (1) and withers trust corporation limited (2).
Outstanding
2 December 2005Delivered on: 6 December 2005
Persons entitled: Citibank N.A.

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a struan, woodland drive, east horsley, surrey t/no SY339806.
Outstanding

Filing History

15 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
4 January 2024Appointment of Ms Penelope Jacqueline Warr as a director on 31 December 2023 (2 pages)
2 January 2024Termination of appointment of Timothy John Taylor as a secretary on 31 December 2023 (1 page)
2 January 2024Termination of appointment of Penelope Jacqueline Warr as a director on 31 December 2023 (1 page)
4 December 2023Director's details changed for Mrs Julia Anne Abrey on 4 December 2023 (2 pages)
21 September 2023Appointment of Mrs Carrie Elizabeth Duncan as a director on 18 September 2023 (2 pages)
21 September 2023Appointment of Mr Edward Anthoney Egerton Hoskyns-Abrahall as a director on 18 September 2023 (2 pages)
21 September 2023Appointment of Hannah Joyce Wailoo as a director on 18 September 2023 (2 pages)
21 September 2023Appointment of Pervaze Ahmed as a director on 18 September 2023 (2 pages)
5 April 2023Audit exemption subsidiary accounts made up to 30 June 2022 (11 pages)
5 April 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
5 April 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (2 pages)
5 April 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (36 pages)
29 March 2023Termination of appointment of Timothy James George as a director on 29 March 2023 (1 page)
29 March 2023Termination of appointment of Paul Gervase Mcgrath as a director on 29 March 2023 (1 page)
27 March 2023Termination of appointment of Edward Henry Oliver Jarron as a director on 27 March 2023 (1 page)
24 March 2023Termination of appointment of Edward Anthoney Egerton Hoskyns-Abrahall as a director on 23 March 2023 (1 page)
23 March 2023Termination of appointment of Lara Elizabeth Crompton as a director on 23 March 2023 (1 page)
23 March 2023Termination of appointment of Natasha Oakshett as a director on 23 March 2023 (1 page)
23 March 2023Termination of appointment of Pervaze Ahmed as a director on 23 March 2023 (1 page)
23 March 2023Termination of appointment of Hannah Joyce Wailoo as a director on 23 March 2023 (1 page)
22 March 2023Termination of appointment of Katharine Annabel Lucy Graves as a director on 22 March 2023 (1 page)
7 March 2023Termination of appointment of Anthony John Thompson as a director on 3 March 2023 (1 page)
16 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
2 November 2022Appointment of Mr Edward Anthoney Egerton Hoskyns-Abrahall as a director on 28 September 2022 (2 pages)
1 November 2022Appointment of Pervaze Ahmed as a director on 28 September 2022 (2 pages)
31 October 2022Appointment of Edward Henry Oliver Jarron as a director on 28 September 2022 (2 pages)
13 May 2022Termination of appointment of Mara Monte as a director on 13 May 2022 (1 page)
13 May 2022Termination of appointment of Alessia Paoletto as a director on 13 May 2022 (1 page)
12 May 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
12 May 2022Audit exemption subsidiary accounts made up to 30 June 2021 (12 pages)
12 May 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (34 pages)
12 May 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (2 pages)
14 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
9 December 2021Director's details changed for Timothy James George on 1 May 2021 (2 pages)
29 November 2021Director's details changed for Alessia Paoletto on 1 September 2021 (2 pages)
25 October 2021Appointment of Hannah Joyce Wailoo as a director on 11 October 2021 (2 pages)
4 May 2021Director's details changed for Mrs Lara Elizabeth Crompton on 26 April 2021 (2 pages)
20 April 2021Accounts for a small company made up to 30 June 2020 (14 pages)
25 March 2021Appointment of Natasha Oakshett as a director on 16 March 2021 (2 pages)
24 March 2021Appointment of Mara Monte as a director on 16 March 2021 (2 pages)
16 March 2021Registration of charge 036973580014, created on 1 March 2021 (29 pages)
5 February 2021Registration of charge 036973580013, created on 2 February 2021 (30 pages)
26 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
25 January 2021Director's details changed for Ms Claire Elizabeth Harris on 2 June 2020 (2 pages)
8 October 2020Termination of appointment of Robin John Martel Paul as a director on 8 October 2020 (1 page)
8 July 2020Registration of charge 036973580012, created on 7 July 2020 (29 pages)
25 June 2020Director's details changed for Penelope Jacqueline Warr on 25 June 2020 (2 pages)
27 February 2020Current accounting period extended from 5 April 2020 to 30 June 2020 (1 page)
24 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 5 April 2019 (13 pages)
9 August 2019Termination of appointment of Sophie Natalia Helen Ambrosine Dworetzsky as a director on 2 August 2019 (1 page)
18 July 2019Termination of appointment of Richard Alexander Cassell as a director on 30 June 2019 (1 page)
27 June 2019Termination of appointment of Jeremy Patrick Arnold as a director on 25 June 2019 (1 page)
20 June 2019Registration of charge 036973580011, created on 31 May 2019 (13 pages)
16 May 2019Director's details changed for Mrs Julia Anne Abrey on 16 May 2019 (2 pages)
19 February 2019Director's details changed for Penelope Jacqueline Williams on 5 December 2018 (2 pages)
21 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
11 January 2019Director's details changed for Timothy James George on 11 January 2019 (2 pages)
11 January 2019Director's details changed for Katharine Annabel Lucy Graves on 1 July 2011 (2 pages)
11 January 2019Director's details changed for Anthony Paul Hewitt on 11 January 2019 (2 pages)
4 January 2019Accounts for a small company made up to 5 April 2018 (12 pages)
4 December 2018Director's details changed for Charles Edward James Tee on 1 August 2018 (2 pages)
23 November 2018Appointment of Mrs Lara Elizabeth Crompton as a director on 7 November 2018 (2 pages)
23 November 2018Appointment of Alessia Paoletto as a director on 7 November 2018 (2 pages)
5 November 2018Termination of appointment of Sarah Victoria Cormack as a director on 30 September 2018 (1 page)
26 October 2018Director's details changed for Timothy James George on 25 October 2018 (2 pages)
11 September 2018Secretary's details changed for Mr Timothy John Taylor on 20 August 2018 (1 page)
31 August 2018Director's details changed for Penelope Jacqueline Williams on 20 August 2018 (2 pages)
9 August 2018Statement of company acting as a trustee on charge 036973580010 (2 pages)
7 August 2018Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 7 August 2018 (1 page)
7 August 2018Change of details for Withers Llp as a person with significant control on 7 August 2018 (2 pages)
3 August 2018Registration of charge 036973580010, created on 31 July 2018 (27 pages)
20 June 2018Appointment of Anthony Paul Hewitt as a director on 6 June 2018 (2 pages)
24 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
24 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
9 January 2018Accounts for a small company made up to 5 April 2017 (12 pages)
9 January 2018Accounts for a small company made up to 5 April 2017 (12 pages)
21 December 2017Termination of appointment of Clive Donald Cutbill as a director on 21 December 2017 (1 page)
21 December 2017Termination of appointment of Andrew Charles Terry as a director on 21 December 2017 (1 page)
21 December 2017Termination of appointment of Clive Donald Cutbill as a director on 21 December 2017 (1 page)
21 December 2017Termination of appointment of Andrew Charles Terry as a director on 21 December 2017 (1 page)
7 November 2017Registration of charge 036973580009, created on 30 October 2017 (6 pages)
7 November 2017Registration of charge 036973580009, created on 30 October 2017 (6 pages)
9 October 2017Termination of appointment of Murray Hallam as a director on 29 September 2017 (1 page)
9 October 2017Termination of appointment of Murray Hallam as a director on 29 September 2017 (1 page)
25 July 2017Appointment of Mr Jeremy Patrick Arnold as a director on 11 May 2017 (2 pages)
25 July 2017Appointment of Mr Jeremy Patrick Arnold as a director on 11 May 2017 (2 pages)
21 July 2017Appointment of Ms Claire Elizabeth Harris as a director on 6 July 2017 (2 pages)
21 July 2017Appointment of Ms Claire Elizabeth Harris as a director on 6 July 2017 (2 pages)
28 June 2017Termination of appointment of Filippo Noseda as a director on 15 June 2017 (1 page)
28 June 2017Termination of appointment of Filippo Noseda as a director on 15 June 2017 (1 page)
2 June 2017Termination of appointment of Stephen Giles Cooke as a director on 26 May 2017 (1 page)
2 June 2017Termination of appointment of Stephen Giles Cooke as a director on 26 May 2017 (1 page)
12 May 2017Termination of appointment of Philip Edward Munro as a director on 12 May 2017 (1 page)
12 May 2017Termination of appointment of Philip Edward Munro as a director on 12 May 2017 (1 page)
20 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Full accounts made up to 5 April 2016 (12 pages)
12 January 2017Full accounts made up to 5 April 2016 (12 pages)
9 December 2016Director's details changed for Penelope Jacqueline Williams on 7 December 2016 (2 pages)
9 December 2016Director's details changed for Penelope Jacqueline Williams on 7 December 2016 (2 pages)
13 June 2016Director's details changed for Philip Edward Munro on 28 May 2016 (2 pages)
13 June 2016Director's details changed for Philip Edward Munro on 28 May 2016 (2 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 250,000
(20 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 250,000
(20 pages)
31 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
31 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
19 December 2015Total exemption full accounts made up to 5 April 2015 (11 pages)
19 December 2015Total exemption full accounts made up to 5 April 2015 (11 pages)
30 October 2015Director's details changed for Miss Judith Margaret Ingham on 26 October 2015 (2 pages)
30 October 2015Director's details changed for Miss Judith Margaret Ingham on 26 October 2015 (2 pages)
9 February 2015Director's details changed for Mr Anthony John Thompson on 1 January 2015 (2 pages)
9 February 2015Director's details changed for Mr Anthony John Thompson on 1 January 2015 (2 pages)
9 February 2015Director's details changed for Mr Anthony John Thompson on 1 January 2015 (2 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 250,000
(21 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 250,000
(21 pages)
28 December 2014Total exemption full accounts made up to 5 April 2014 (11 pages)
28 December 2014Total exemption full accounts made up to 5 April 2014 (11 pages)
28 December 2014Total exemption full accounts made up to 5 April 2014 (11 pages)
21 October 2014Director's details changed for Sophie Natalia Helen Ambrosine Dworetzsky on 1 April 2014 (2 pages)
21 October 2014Director's details changed for Sophie Natalia Helen Ambrosine Dworetzsky on 1 April 2014 (2 pages)
21 October 2014Director's details changed for Sophie Natalia Helen Ambrosine Dworetzsky on 1 April 2014 (2 pages)
3 October 2014Appointment of Mr Paul Gervase Mcgrath as a director on 2 October 2014 (2 pages)
3 October 2014Appointment of Mr Paul Gervase Mcgrath as a director on 2 October 2014 (2 pages)
3 October 2014Appointment of Mr Paul Gervase Mcgrath as a director on 2 October 2014 (2 pages)
23 September 2014Director's details changed for Stephen Giles Cooke on 1 January 2013 (2 pages)
23 September 2014Director's details changed for Stephen Giles Cooke on 1 January 2013 (2 pages)
23 September 2014Director's details changed for Stephen Giles Cooke on 1 January 2013 (2 pages)
9 July 2014Appointment of Charles Edward James Tee as a director (2 pages)
9 July 2014Appointment of Charles Edward James Tee as a director (2 pages)
12 June 2014Director's details changed for Mr. Richard Alexander Cassell on 1 April 2014 (2 pages)
12 June 2014Director's details changed for Mr. Richard Alexander Cassell on 1 April 2014 (2 pages)
12 June 2014Director's details changed for Mr. Richard Alexander Cassell on 1 April 2014 (2 pages)
9 April 2014Director's details changed for Katharine Annabel Lucy Graves on 1 April 2014 (2 pages)
9 April 2014Director's details changed for Katharine Annabel Lucy Graves on 1 April 2014 (2 pages)
9 April 2014Director's details changed for Katharine Annabel Lucy Graves on 1 April 2014 (2 pages)
4 April 2014Director's details changed for Matthew James Woods on 1 April 2014 (2 pages)
4 April 2014Director's details changed for Matthew James Woods on 1 April 2014 (2 pages)
4 April 2014Director's details changed for Matthew James Woods on 1 April 2014 (2 pages)
3 April 2014Director's details changed for Mr Andrew Charles Terry on 1 April 2014 (2 pages)
3 April 2014Director's details changed for Dora Lorraine Susan Clarke on 1 April 2014 (2 pages)
3 April 2014Director's details changed for Judith Margaret Ingham on 1 April 2014 (2 pages)
3 April 2014Director's details changed for Mr Andrew Charles Terry on 1 April 2014 (2 pages)
3 April 2014Director's details changed for Christopher Jonathan James Groves on 1 April 2014 (2 pages)
3 April 2014Director's details changed for Miss Patricia Anne Milner on 1 April 2014 (2 pages)
3 April 2014Director's details changed for Miss Patricia Anne Milner on 1 April 2014 (2 pages)
3 April 2014Director's details changed for Mr Andrew Charles Terry on 1 April 2014 (2 pages)
3 April 2014Director's details changed for Dora Lorraine Susan Clarke on 1 April 2014 (2 pages)
3 April 2014Director's details changed for Dora Lorraine Susan Clarke on 1 April 2014 (2 pages)
3 April 2014Director's details changed for Judith Margaret Ingham on 1 April 2014 (2 pages)
3 April 2014Director's details changed for Christopher Jonathan James Groves on 1 April 2014 (2 pages)
3 April 2014Director's details changed for Judith Margaret Ingham on 1 April 2014 (2 pages)
3 April 2014Director's details changed for Judith Margaret Ingham on 1 April 2014 (2 pages)
3 April 2014Director's details changed for Mr Robin John Martel Paul on 1 April 2014 (2 pages)
3 April 2014Director's details changed for Miss Patricia Anne Milner on 1 April 2014 (2 pages)
3 April 2014Director's details changed for Judith Margaret Ingham on 1 April 2014 (2 pages)
3 April 2014Director's details changed for Mr Robin John Martel Paul on 1 April 2014 (2 pages)
3 April 2014Director's details changed for Christopher Jonathan James Groves on 1 April 2014 (2 pages)
3 April 2014Director's details changed for Mr Robin John Martel Paul on 1 April 2014 (2 pages)
3 April 2014Director's details changed for Judith Margaret Ingham on 1 April 2014 (2 pages)
4 February 2014Total exemption full accounts made up to 5 April 2013 (11 pages)
4 February 2014Total exemption full accounts made up to 5 April 2013 (11 pages)
4 February 2014Total exemption full accounts made up to 5 April 2013 (11 pages)
24 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 250,000
(24 pages)
24 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 250,000
(24 pages)
29 November 2013Registration of charge 036973580007 (7 pages)
29 November 2013Registration of charge 036973580008 (7 pages)
29 November 2013Registration of charge 036973580007 (7 pages)
29 November 2013Registration of charge 036973580008 (7 pages)
15 November 2013Registration of charge 036973580006 (25 pages)
15 November 2013Registration of charge 036973580006 (25 pages)
12 November 2013Statement of company's objects (2 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 November 2013Statement of company's objects (2 pages)
4 October 2013Appointment of Ceri Alexandra Vokes as a director (2 pages)
4 October 2013Appointment of Ceri Alexandra Vokes as a director (2 pages)
4 October 2013Appointment of Philip Edward Munro as a director (2 pages)
4 October 2013Appointment of Philip Edward Munro as a director (2 pages)
26 June 2013Registration of charge 036973580003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(10 pages)
26 June 2013Registration of charge 036973580004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(10 pages)
26 June 2013Registration of charge 036973580003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(10 pages)
26 June 2013Registration of charge 036973580005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(10 pages)
26 June 2013Registration of charge 036973580005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(10 pages)
26 June 2013Registration of charge 036973580004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(10 pages)
18 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (22 pages)
18 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (22 pages)
10 December 2012Total exemption full accounts made up to 5 April 2012 (11 pages)
10 December 2012Total exemption full accounts made up to 5 April 2012 (11 pages)
10 December 2012Total exemption full accounts made up to 5 April 2012 (11 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 October 2012Appointment of Sophie Natalia Helen Ambrosine Dworetzsky as a director (2 pages)
17 October 2012Appointment of Sophie Natalia Helen Ambrosine Dworetzsky as a director (2 pages)
1 August 2012Appointment of Timothy George as a director (2 pages)
1 August 2012Appointment of Timothy George as a director (2 pages)
19 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (20 pages)
19 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (20 pages)
9 January 2012Total exemption full accounts made up to 5 April 2011 (11 pages)
9 January 2012Total exemption full accounts made up to 5 April 2011 (11 pages)
9 January 2012Total exemption full accounts made up to 5 April 2011 (11 pages)
12 September 2011Appointment of Katharine Annabel Lucy Graves as a director (2 pages)
12 September 2011Termination of appointment of John Greenwood as a director (1 page)
12 September 2011Termination of appointment of Samantha Morgan as a director (1 page)
12 September 2011Termination of appointment of John Greenwood as a director (1 page)
12 September 2011Termination of appointment of John Riches as a director (1 page)
12 September 2011Termination of appointment of Samantha Morgan as a director (1 page)
12 September 2011Appointment of Katharine Annabel Lucy Graves as a director (2 pages)
12 September 2011Termination of appointment of John Riches as a director (1 page)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (22 pages)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (22 pages)
6 January 2011Termination of appointment of Katharine Graves as a director (1 page)
6 January 2011Termination of appointment of Katharine Graves as a director (1 page)
31 December 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
31 December 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
31 December 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
18 October 2010Appointment of Richard Alexander Cassell as a director (2 pages)
18 October 2010Appointment of Richard Alexander Cassell as a director (2 pages)
25 January 2010Director's details changed for Murray Hallam on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Clive Donald Cutbill on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Murray Hallam on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Clive Donald Cutbill on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Anthony John Thompson on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Anthony John Thompson on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Anthony John Thompson on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Murray Hallam on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Clive Donald Cutbill on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (13 pages)
19 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (13 pages)
16 January 2010Director's details changed for Penelope Jacqueline Williams on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Katharine Annabel Lucy Graves on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Miss Patricia Anne Milner on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Sarah Victoria Cormack on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Mr John Stephen Riches on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Dora Lorraine Susan Clarke on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Mrs Julia Anne Abrey on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Filippo Noseda on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Katharine Annabel Lucy Graves on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Filippo Noseda on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Matthew James Woods on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Sarah Victoria Cormack on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Judith Margaret Ingham on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Stephen Giles Cooke on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Christopher Jonathan James Groves on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Samantha Sian Morgan on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Penelope Jacqueline Williams on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Matthew James Woods on 1 October 2009 (3 pages)
16 January 2010Secretary's details changed for Mr Timothy John Taylor on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Christopher Jonathan James Groves on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Judith Margaret Ingham on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Matthew James Woods on 1 October 2009 (3 pages)
16 January 2010Secretary's details changed for Mr Timothy John Taylor on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Stephen Giles Cooke on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Mr John Stephen Riches on 1 October 2009 (3 pages)
16 January 2010Director's details changed for John Nicholas Greenwood on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Robin John Martel Paul on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Filippo Noseda on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Robin John Martel Paul on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Samantha Sian Morgan on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Mr Andrew Charles Terry on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Mrs Julia Anne Abrey on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Mrs Julia Anne Abrey on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Samantha Sian Morgan on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Christopher Jonathan James Groves on 1 October 2009 (3 pages)
16 January 2010Director's details changed for John Nicholas Greenwood on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Robin John Martel Paul on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Dora Lorraine Susan Clarke on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Miss Patricia Anne Milner on 1 October 2009 (3 pages)
16 January 2010Director's details changed for John Nicholas Greenwood on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Dora Lorraine Susan Clarke on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Judith Margaret Ingham on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Mr Andrew Charles Terry on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Katharine Annabel Lucy Graves on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Sarah Victoria Cormack on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Miss Patricia Anne Milner on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Penelope Jacqueline Williams on 1 October 2009 (3 pages)
16 January 2010Secretary's details changed for Mr Timothy John Taylor on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Mr John Stephen Riches on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Stephen Giles Cooke on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Mr Andrew Charles Terry on 1 October 2009 (3 pages)
9 January 2010Total exemption full accounts made up to 5 April 2009 (11 pages)
9 January 2010Total exemption full accounts made up to 5 April 2009 (11 pages)
9 January 2010Total exemption full accounts made up to 5 April 2009 (11 pages)
20 January 2009Total exemption small company accounts made up to 5 April 2008 (11 pages)
20 January 2009Total exemption small company accounts made up to 5 April 2008 (11 pages)
20 January 2009Total exemption small company accounts made up to 5 April 2008 (11 pages)
15 January 2009Return made up to 12/01/09; full list of members (9 pages)
15 January 2009Return made up to 12/01/09; full list of members (9 pages)
16 October 2008Appointment terminated director stuart skeffington (1 page)
16 October 2008Appointment terminated director stuart skeffington (1 page)
16 October 2008Appointment terminated director catherine hill (1 page)
16 October 2008Appointment terminated director catherine hill (1 page)
1 July 2008Director appointed dora lorraine susan clarke (1 page)
1 July 2008Director appointed dora lorraine susan clarke (1 page)
26 February 2008Appointment terminated director robert mclean (1 page)
26 February 2008Appointment terminated director robert mclean (1 page)
25 January 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
25 January 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
25 January 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
21 January 2008Return made up to 12/01/08; full list of members (5 pages)
21 January 2008Return made up to 12/01/08; full list of members (5 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
20 July 2007New director appointed (1 page)
20 July 2007New director appointed (1 page)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (1 page)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (1 page)
18 July 2007Director resigned (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
23 January 2007Total exemption full accounts made up to 5 April 2006 (11 pages)
23 January 2007Total exemption full accounts made up to 5 April 2006 (11 pages)
23 January 2007Total exemption full accounts made up to 5 April 2006 (11 pages)
12 January 2007Return made up to 12/01/07; full list of members (5 pages)
12 January 2007Return made up to 12/01/07; full list of members (5 pages)
15 December 2006Director's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
12 October 2006Secretary's particulars changed (1 page)
12 October 2006Secretary's particulars changed (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
1 February 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
1 February 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
1 February 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
17 January 2006Return made up to 12/01/06; full list of members (5 pages)
17 January 2006Return made up to 12/01/06; full list of members (5 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
6 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
9 February 2005Total exemption full accounts made up to 5 April 2004 (12 pages)
9 February 2005Total exemption full accounts made up to 5 April 2004 (12 pages)
9 February 2005Total exemption full accounts made up to 5 April 2004 (12 pages)
12 January 2005Return made up to 12/01/05; full list of members (5 pages)
12 January 2005Return made up to 12/01/05; full list of members (5 pages)
23 November 2004Director's particulars changed (1 page)
23 November 2004Director's particulars changed (1 page)
23 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2004Director's particulars changed (1 page)
12 February 2004Director's particulars changed (1 page)
12 February 2004Director's particulars changed (1 page)
12 February 2004Director's particulars changed (1 page)
9 February 2004Total exemption full accounts made up to 5 April 2003 (12 pages)
9 February 2004Total exemption full accounts made up to 5 April 2003 (12 pages)
9 February 2004Total exemption full accounts made up to 5 April 2003 (12 pages)
31 January 2004Director resigned (1 page)
31 January 2004Return made up to 12/01/04; full list of members (13 pages)
31 January 2004Director resigned (1 page)
31 January 2004Return made up to 12/01/04; full list of members (13 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 January 2003Return made up to 12/01/03; full list of members (14 pages)
28 January 2003Return made up to 12/01/03; full list of members (14 pages)
7 January 2003Total exemption full accounts made up to 5 April 2002 (12 pages)
7 January 2003Total exemption full accounts made up to 5 April 2002 (12 pages)
7 January 2003Total exemption full accounts made up to 5 April 2002 (12 pages)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Return made up to 12/01/02; full list of members (15 pages)
28 January 2002Director resigned (1 page)
28 January 2002Return made up to 12/01/02; full list of members (15 pages)
10 January 2002Director's particulars changed (1 page)
10 January 2002Director's particulars changed (1 page)
10 January 2002Director's particulars changed (1 page)
10 January 2002Director's particulars changed (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
30 July 2001Total exemption full accounts made up to 5 April 2001 (12 pages)
30 July 2001Total exemption full accounts made up to 5 April 2001 (12 pages)
30 July 2001Total exemption full accounts made up to 5 April 2001 (12 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
13 March 2001Return made up to 12/01/01; full list of members (16 pages)
13 March 2001Return made up to 12/01/01; full list of members (16 pages)
5 January 2001Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DW (1 page)
5 January 2001Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DW (1 page)
4 December 2000New director appointed (3 pages)
4 December 2000New director appointed (3 pages)
23 October 2000New director appointed (2 pages)
23 October 2000Director resigned (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000Director resigned (1 page)
23 October 2000New director appointed (2 pages)
3 October 2000Full accounts made up to 5 April 2000 (12 pages)
3 October 2000Full accounts made up to 5 April 2000 (12 pages)
3 October 2000Full accounts made up to 5 April 2000 (12 pages)
10 February 2000Return made up to 12/01/00; full list of members (26 pages)
10 February 2000Director's particulars changed (1 page)
10 February 2000Director's particulars changed (1 page)
10 February 2000Return made up to 12/01/00; full list of members (26 pages)
26 July 1999Secretary's particulars changed (1 page)
26 July 1999Secretary's particulars changed (1 page)
27 May 1999Accounting reference date extended from 31/01/00 to 05/04/00 (1 page)
27 May 1999Accounting reference date extended from 31/01/00 to 05/04/00 (1 page)
13 January 1999Incorporation (51 pages)
13 January 1999Incorporation (51 pages)