Company NameStephen Webster Limited
DirectorsStephen Webster and Stephanie Liquori Bond
Company StatusActive
Company Number03738018
CategoryPrivate Limited Company
Incorporation Date22 March 1999(25 years, 1 month ago)
Previous NameShonedene Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Stephen Webster
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1999(1 week after company formation)
Appointment Duration25 years
RoleDesigner/Jeweller
Country of ResidenceEngland
Correspondence Address24 Albemarle Street Albemarle Street
24
London
W1S 4HT
Director NameStephanie Liquori Bond
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAustralian,American
StatusCurrent
Appointed01 November 2016(17 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleFinance Vp Investments
Country of ResidenceUnietd States Of America
Correspondence Address24 Albemarle Street
London
W1S 4HT
Secretary NameAmanda Jane Melanie Chumas
NationalityBritish
StatusResigned
Appointed30 March 1999(1 week after company formation)
Appointment Duration2 months (resigned 01 June 1999)
RoleSolicitor
Correspondence AddressQuarry Cottage Passfield Road
Passfield
Hampshire
GU30 7RU
Director NameMr Gordon Daniel Hamme
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDownfield Jordans Lane
Jordans
Beaconsfield
HP9 2SW
Director NameDavid Webster
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(2 months, 1 week after company formation)
Appointment Duration18 years, 9 months (resigned 01 March 2018)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address20 Annandale Road
Greenwich
London
SE10 0DA
Secretary NameDavid Webster
NationalityBritish
StatusResigned
Appointed01 June 1999(2 months, 1 week after company formation)
Appointment Duration18 years, 9 months (resigned 01 March 2018)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address20 Annandale Road
Greenwich
London
SE10 0DA
Director NameMarie Josee Elisabeth Fuchs Watson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed03 October 2001(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressFlat 4 18 Colville Terrace
London
W11 2BE
Director NameShiryo Hayashi-Leymarie
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityChinese
StatusResigned
Appointed20 May 2006(7 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 June 2008)
RoleManaging Director
Correspondence Address48 Oxford Gardens
London
W10 5UN
Director NameRobert J Wichser
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2009(10 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 September 2009)
RoleChairman
Correspondence Address260 Park Avenue
Apartment 9b
New York
Newy York 10010
United States
Director NameEd Renwick
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2009(10 years after company formation)
Appointment Duration7 years, 11 months (resigned 28 February 2017)
RoleInvestment Lawyer
Country of ResidenceUnited States
Correspondence Address234 South Westgate Avenue
Los Angeles 90049
California
United States
Director NameHarshad Patel
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 05 November 2010)
RoleChief Financial Officer
Correspondence Address85 Woodlands
North Harrow
Middlesex
HA2 6EN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitestephenwebster.com

Location

Registered Address24 Albemarle Street
London
W1S 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1.9m at £0.1Delltrade LTD
83.00%
Preference B
390.5k at £0.1Delltrade LTD
17.00%
Ordinary A

Financials

Year2014
Turnover£9,024,000
Gross Profit£4,909,000
Net Worth-£4,146,000
Cash£290,000
Current Liabilities£13,720,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Charges

2 December 2011Delivered on: 8 December 2011
Persons entitled: Yucaipa American Alliance Fund Ii, Llc

Classification: Debenture
Secured details: All monies due or to become due from any borrower to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
24 March 2011Delivered on: 30 March 2011
Persons entitled: Yucaipa Global Partnership Fund, LP as the Secured Party

Classification: Pledge agreement
Secured details: All monies due or to become due from the borrower and the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equity interests being; stephen webster usa, inc. 100% of aggregate membership interests, all rights to receive any distributions or payments in respect, all other economic benefits in the pledged subsidiary. See image for full details.
Outstanding
24 March 2011Delivered on: 30 March 2011
Persons entitled: Yucaipa Global Partnership Fund, LP as the Secured Party

Classification: Pledge agreement
Secured details: All monies due or to become due from the borrowers and the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equity interests being; stephen webster usa, inc. 100% of aggregate membership interests, all rights to receive any distributions or payments in respect, all other economic benefits in the pledged subsidiary. See image for full details.
Outstanding
3 December 2008Delivered on: 9 December 2008
Persons entitled: Grosvenor West End Properties

Classification: Rent deposit deed
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 £62,500 and any other sums paid into the account see image for full details.
Outstanding
16 July 2012Delivered on: 26 July 2012
Persons entitled: Yucaipa American Alliance Fund Ii, Llc

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 December 2011Delivered on: 8 December 2011
Persons entitled: Yucaipa American Alliance Fund Ii, Llc

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
24 March 2011Delivered on: 30 March 2011
Satisfied on: 7 December 2011
Persons entitled: Yucaipa Global Partnership Fund, LP

Classification: Debenture
Secured details: All monies due or to become due from any guarantor and delltrade limited to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details.
Fully Satisfied
24 March 2011Delivered on: 30 March 2011
Satisfied on: 7 December 2011
Persons entitled: Yucaipa Global Partnership Fund, LP

Classification: Debenture
Secured details: All monies due or to become due from any borrower to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details.
Fully Satisfied
15 May 2007Delivered on: 16 May 2007
Satisfied on: 4 September 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating 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: 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. See the mortgage charge document for full details.
Fully Satisfied
13 November 2003Delivered on: 17 November 2003
Satisfied on: 4 September 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating 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: 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. See the mortgage charge document for full details.
Fully Satisfied
8 July 1999Delivered on: 14 July 1999
Satisfied on: 4 September 2010
Persons entitled: Midland 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

25 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
29 December 2022Full accounts made up to 31 March 2022 (36 pages)
26 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
29 March 2022Full accounts made up to 31 March 2021 (35 pages)
26 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
28 January 2021Full accounts made up to 31 March 2020 (35 pages)
8 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
10 March 2020Amended full accounts made up to 31 March 2019 (36 pages)
2 January 2020Full accounts made up to 31 March 2019 (32 pages)
4 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
16 January 2019Change of details for Delltrade Limited as a person with significant control on 16 January 2019 (2 pages)
29 November 2018Full accounts made up to 31 March 2018 (31 pages)
25 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
5 March 2018Termination of appointment of David Webster as a secretary on 1 March 2018 (1 page)
5 March 2018Termination of appointment of David Webster as a director on 1 March 2018 (1 page)
19 December 2017Full accounts made up to 31 March 2017 (25 pages)
19 December 2017Full accounts made up to 31 March 2017 (25 pages)
12 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
6 March 2017Termination of appointment of Ed Renwick as a director on 28 February 2017 (2 pages)
6 March 2017Termination of appointment of Ed Renwick as a director on 28 February 2017 (2 pages)
2 February 2017Full accounts made up to 31 March 2016 (25 pages)
2 February 2017Full accounts made up to 31 March 2016 (25 pages)
23 November 2016Appointment of Stephanie Liquori Bond as a director on 1 November 2016 (3 pages)
23 November 2016Appointment of Stephanie Liquori Bond as a director on 1 November 2016 (3 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 229,719.3
(7 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 229,719.3
(7 pages)
5 February 2016Full accounts made up to 31 March 2015 (25 pages)
5 February 2016Full accounts made up to 31 March 2015 (25 pages)
3 June 2015Full accounts made up to 31 March 2014 (24 pages)
3 June 2015Full accounts made up to 31 March 2014 (24 pages)
17 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 229,719.3
(7 pages)
17 April 2015Director's details changed for Mr Stephen Webster on 14 December 2014 (2 pages)
17 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 229,719.3
(7 pages)
17 April 2015Director's details changed for Mr Stephen Webster on 14 December 2014 (2 pages)
10 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 229,719.3
(7 pages)
10 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 229,719.3
(7 pages)
15 January 2014Full accounts made up to 31 March 2013 (23 pages)
15 January 2014Full accounts made up to 31 March 2013 (23 pages)
24 June 2013Full accounts made up to 31 March 2012 (24 pages)
24 June 2013Full accounts made up to 31 March 2012 (24 pages)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
1 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
1 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 11 (12 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 11 (12 pages)
22 May 2012Full accounts made up to 31 March 2011 (23 pages)
22 May 2012Full accounts made up to 31 March 2011 (23 pages)
19 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
19 April 2012Director's details changed for Ed Renwick on 18 April 2012 (2 pages)
19 April 2012Director's details changed for Ed Renwick on 18 April 2012 (2 pages)
18 April 2012Director's details changed for David Webster on 18 April 2012 (2 pages)
18 April 2012Director's details changed for David Webster on 18 April 2012 (2 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 9 (11 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 10 (11 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 9 (11 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 10 (11 pages)
11 August 2011Sect 519 aud (1 page)
11 August 2011Sect 519 aud (1 page)
1 August 2011Annual return made up to 23 March 2011 with a full list of shareholders (15 pages)
1 August 2011Annual return made up to 23 March 2011 with a full list of shareholders (15 pages)
1 July 2011Full accounts made up to 31 March 2010 (21 pages)
1 July 2011Full accounts made up to 31 March 2010 (21 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 7 (15 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 8 (16 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 7 (15 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 8 (16 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 5 (12 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 5 (12 pages)
11 November 2010Termination of appointment of Harshad Patel as a director (2 pages)
11 November 2010Termination of appointment of Harshad Patel as a director (2 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (16 pages)
25 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (16 pages)
5 May 2010Full accounts made up to 31 March 2009 (18 pages)
5 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (15 pages)
5 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (15 pages)
5 May 2010Termination of appointment of Robert J Wichser as a director (1 page)
5 May 2010Termination of appointment of Robert J Wichser as a director (1 page)
5 May 2010Full accounts made up to 31 March 2009 (18 pages)
12 April 2010Registered office address changed from 75 Gloucester Place London W1U 8JP on 12 April 2010 (1 page)
12 April 2010Registered office address changed from 75 Gloucester Place London W1U 8JP on 12 April 2010 (1 page)
15 July 2009Director appointed harshad patel (1 page)
15 July 2009Director appointed robert j wichser (2 pages)
15 July 2009Director appointed ed renwick (1 page)
15 July 2009Director appointed ed renwick (1 page)
15 July 2009Director appointed harshad patel (1 page)
15 July 2009Director appointed robert j wichser (2 pages)
18 May 2009Return made up to 22/03/09; full list of members (5 pages)
18 May 2009Return made up to 22/03/09; full list of members (5 pages)
21 January 2009Full accounts made up to 31 March 2008 (19 pages)
21 January 2009Full accounts made up to 31 March 2008 (19 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
7 July 2008Return made up to 22/03/08; full list of members (8 pages)
7 July 2008Return made up to 22/03/08; full list of members (8 pages)
4 July 2008Appointment terminated director shiryo hayashi-leymarie (1 page)
4 July 2008Appointment terminated director shiryo hayashi-leymarie (1 page)
23 June 2008Accounts for a small company made up to 31 December 2006 (9 pages)
23 June 2008Accounts for a small company made up to 31 December 2006 (9 pages)
19 June 2008Director's change of particulars / shiryo hayashi-leymarie / 20/03/2008 (1 page)
19 June 2008Director's change of particulars / shiryo hayashi-leymarie / 20/03/2008 (1 page)
18 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
18 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
7 August 2007Return made up to 22/03/07; full list of members (9 pages)
7 August 2007Return made up to 22/03/07; full list of members (9 pages)
21 June 2007Ad 25/05/07--------- £ si [email protected]=5000 £ ic 229719/234719 (2 pages)
21 June 2007Ad 25/05/07--------- £ si [email protected]=5000 £ ic 229719/234719 (2 pages)
16 May 2007Particulars of mortgage/charge (5 pages)
16 May 2007Particulars of mortgage/charge (5 pages)
21 April 2007Accounts for a small company made up to 31 December 2005 (7 pages)
21 April 2007Accounts for a small company made up to 31 December 2005 (7 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
13 April 2006Return made up to 22/03/06; full list of members (4 pages)
13 April 2006Director's particulars changed (1 page)
13 April 2006Return made up to 22/03/06; full list of members (4 pages)
13 April 2006Director's particulars changed (1 page)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
5 May 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 May 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
2 November 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
8 April 2004Return made up to 22/03/04; full list of members (9 pages)
8 April 2004Return made up to 22/03/04; full list of members (9 pages)
17 November 2003Particulars of mortgage/charge (5 pages)
17 November 2003Particulars of mortgage/charge (5 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 September 2003Resolutions
  • RES13 ‐ Re agreement 27/05/03
(2 pages)
10 September 2003Resolutions
  • RES13 ‐ Re agreement 27/05/03
(2 pages)
10 June 2003Return made up to 22/03/03; full list of members (9 pages)
10 June 2003Return made up to 22/03/03; full list of members (9 pages)
31 October 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
31 October 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
9 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
9 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
6 September 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(69 pages)
6 September 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(69 pages)
6 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
6 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
23 May 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 May 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 April 2002£ ic 234736/229719 13/09/01 £ sr [email protected]=5017 (1 page)
8 April 2002£ ic 234736/229719 13/09/01 £ sr [email protected]=5017 (1 page)
30 October 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
30 October 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (6 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (6 pages)
8 June 2001Nc inc already adjusted 24/05/01 (1 page)
8 June 2001Ad 24/05/01--------- £ si [email protected]=199800 £ ic 900/200700 (2 pages)
8 June 2001Registered office changed on 08/06/01 from: 1A duke street london W1M 5RD (1 page)
8 June 2001Ad 24/05/01--------- £ si [email protected]=34036 £ ic 200700/234736 (2 pages)
8 June 2001Registered office changed on 08/06/01 from: 1A duke street london W1M 5RD (1 page)
8 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 June 2001Ad 24/05/01--------- £ si [email protected]=199800 £ ic 900/200700 (2 pages)
8 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 June 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 June 2001Nc inc already adjusted 24/05/01 (1 page)
8 June 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 June 2001Ad 24/05/01--------- £ si [email protected]=34036 £ ic 200700/234736 (2 pages)
10 April 2001Return made up to 22/03/01; full list of members (7 pages)
10 April 2001Return made up to 22/03/01; full list of members (7 pages)
14 February 2001Auditor's resignation (1 page)
14 February 2001Auditor's resignation (1 page)
5 May 2000Full accounts made up to 30 November 1999 (11 pages)
5 May 2000Full accounts made up to 30 November 1999 (11 pages)
20 April 2000Return made up to 22/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
(6 pages)
20 April 2000Return made up to 22/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
(6 pages)
19 January 2000Ad 31/12/99--------- £ si [email protected]=45 £ ic 91/136 (2 pages)
19 January 2000Ad 31/12/99--------- £ si [email protected]=45 £ ic 91/136 (2 pages)
22 July 1999Registered office changed on 22/07/99 from: 7TH floor 54-62 regent street london W1R 5PJ (1 page)
22 July 1999Registered office changed on 22/07/99 from: 7TH floor 54-62 regent street london W1R 5PJ (1 page)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Particulars of contract relating to shares (4 pages)
13 July 1999Particulars of contract relating to shares (4 pages)
8 July 1999Ad 11/06/99--------- £ si [email protected]=44 £ ic 47/91 (2 pages)
8 July 1999Ad 11/06/99--------- £ si [email protected]=44 £ ic 47/91 (2 pages)
7 July 1999Ad 01/06/99--------- £ si [email protected]=45 £ ic 2/47 (2 pages)
7 July 1999Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page)
7 July 1999Secretary resigned (1 page)
7 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(29 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page)
7 July 1999Secretary resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(29 pages)
7 July 1999Ad 01/06/99--------- £ si [email protected]=45 £ ic 2/47 (2 pages)
7 July 1999New director appointed (2 pages)
13 May 1999Company name changed shonedene LIMITED\certificate issued on 13/05/99 (2 pages)
13 May 1999Company name changed shonedene LIMITED\certificate issued on 13/05/99 (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Registered office changed on 08/04/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
8 April 1999Registered office changed on 08/04/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999Director resigned (1 page)
22 March 1999Incorporation (14 pages)
22 March 1999Incorporation (14 pages)