Company NameNails Inc Limited
Company StatusActive
Company Number03756035
CategoryPrivate Limited Company
Incorporation Date21 April 1999(24 years, 11 months ago)
Previous NameZalian Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr William Bedford George
Date of BirthMay 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2024(24 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address757 South Alameda Street
Suite 280
Los Angeles
California
90021
Director NameJustin Robert Martini
Date of BirthNovember 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2024(24 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address757 South Alameda Street, Suite 280
Los Angeles
California
90021
Director NameMr Bart Johan Debie
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2024(24 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleInvestor
Country of ResidenceUnited States
Correspondence Address757 South Alameda Street, Suite 280
Los Angeles
California
90021
Director NameMarie Therese Carney
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 01 August 2001)
RoleCompany Director
Correspondence Address86 Saint Georges Square
London
SW1V 3QX
Director NameMs Thea Green
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(2 months, 2 weeks after company formation)
Appointment Duration24 years, 7 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-23 Grosvenor Hill
3rd Floor
London
W1K 3QD
Secretary NameMarie Therese Carney
NationalityBritish
StatusResigned
Appointed09 July 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 01 August 2001)
RoleMarketing Consultant
Correspondence Address86 Saint Georges Square
London
SW1V 3QX
Director NameMr Ian Philip Callan
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(2 years, 2 months after company formation)
Appointment Duration22 years, 7 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-23 Grosvenor Hill
3rd Floor
London
W1K 3QD
Secretary NameThea Green
NationalityBritish
StatusResigned
Appointed30 August 2001(2 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 August 2003)
RoleCompany Director
Correspondence Address8 Hillgate Place
Kensington
London
W8 7SJ
Director NameMr Michael Philip Green
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(14 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 South Street
London
W1K 2XB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameBoodle Hatfield Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2002(2 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 November 2011)
Correspondence Address89 New Bond Street
London
W1S 1DA

Contact

Websitewww.nailsinc.com/
Telephone020 75292340
Telephone regionLondon

Location

Registered Address19-23 Grosvenor Hill
3rd Floor
London
W1K 3QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£21,893,576
Gross Profit£11,591,670
Net Worth£6,768,336
Cash£1,222,987
Current Liabilities£3,368,013

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Charges

7 October 2006Delivered on: 10 October 2006
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.
Outstanding
10 November 2004Delivered on: 24 November 2004
Persons entitled: Curatore S.A

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The rent deposit.
Outstanding
27 March 2001Delivered on: 4 April 2001
Persons entitled: Blenpark Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease.
Particulars: £36,250 plus value added tax and any additional monies due under the deed and interest.
Outstanding
30 January 2001Delivered on: 7 February 2001
Persons entitled: Cabot Place Limited

Classification: Rent deposit deed
Secured details: £17,625.00 due from the company to the chargee.
Particulars: Unit r p 464 one canada square canary wharf london E14.
Outstanding
26 June 2000Delivered on: 8 July 2000
Persons entitled: Westbury Investment Company Limited

Classification: Rent deposit deed
Secured details: £36,250.00 due or to become due from the company to the chargee.
Particulars: The property charged is the deposit as defined in the deed.
Outstanding
11 October 1999Delivered on: 14 October 1999
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed of even date.
Particulars: £39,000.
Outstanding
26 November 2004Delivered on: 3 December 2004
Satisfied on: 19 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation no 31043933 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
13 November 2000Delivered on: 24 November 2000
Satisfied on: 19 January 2011
Persons entitled: Tangent Industries Limited

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. See the mortgage charge document for full details.
Fully Satisfied
28 February 2000Delivered on: 3 March 2000
Satisfied on: 29 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

9 February 2024Second filing of Confirmation Statement dated 31 March 2022 (5 pages)
14 December 2023Confirmation statement made on 12 December 2023 with updates (7 pages)
24 February 2023Group of companies' accounts made up to 30 June 2022 (38 pages)
16 February 2023Confirmation statement made on 16 February 2023 with updates (5 pages)
15 February 2023Confirmation statement made on 15 February 2023 with updates (3 pages)
26 October 2022Change of details for Mr Ian Callan as a person with significant control on 26 October 2022 (2 pages)
31 March 2022Confirmation statement made on 31 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 09/02/24
(8 pages)
31 March 2022Group of companies' accounts made up to 30 June 2021 (36 pages)
17 March 2022Change of details for Mr Ian Callan as a person with significant control on 8 November 2021 (2 pages)
15 March 2022Notification of Thea Green as a person with significant control on 8 November 2021 (2 pages)
4 January 2022Cancellation of shares. Statement of capital on 20 October 2021
  • GBP 7,207.9
(6 pages)
4 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
2 January 2022Resolutions
  • RES13 ‐ Purchase agreement 20/10/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 December 2021Cancellation of shares. Statement of capital on 20 October 2021
  • GBP 7,207.90
(6 pages)
6 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Terms of agreement 20/10/2021
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
8 November 2021Memorandum and Articles of Association (18 pages)
28 October 2021Statement of capital following an allotment of shares on 20 October 2021
  • GBP 9,344.1
(4 pages)
15 June 2021Group of companies' accounts made up to 30 June 2020 (35 pages)
23 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
14 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
16 December 2019Group of companies' accounts made up to 30 June 2019 (34 pages)
23 April 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
3 April 2019Group of companies' accounts made up to 30 June 2018 (36 pages)
23 April 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
29 March 2018Group of companies' accounts made up to 30 June 2017 (40 pages)
9 June 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
29 March 2017Group of companies' accounts made up to 30 June 2016 (41 pages)
29 March 2017Group of companies' accounts made up to 30 June 2016 (41 pages)
2 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 9,343.1
(4 pages)
2 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 9,343.1
(4 pages)
7 March 2016Group of companies' accounts made up to 30 June 2015 (28 pages)
7 March 2016Group of companies' accounts made up to 30 June 2015 (28 pages)
16 December 2015Cancellation of shares. Statement of capital on 9 November 2015
  • GBP 9,343.10
(4 pages)
16 December 2015Cancellation of shares. Statement of capital on 9 November 2015
  • GBP 9,343.10
(4 pages)
16 December 2015Purchase of own shares. (3 pages)
16 December 2015Purchase of own shares. (3 pages)
16 December 2015Cancellation of shares. Statement of capital on 9 November 2015
  • GBP 9,343.10
(4 pages)
16 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 October 2015Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 19-23 Grosvenor Hill 3rd Floor London W1K 3QD on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 19-23 Grosvenor Hill 3rd Floor London W1K 3QD on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 19-23 Grosvenor Hill 3rd Floor London W1K 3QD on 8 October 2015 (2 pages)
29 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 9,353.1
(4 pages)
29 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 9,353.1
(4 pages)
1 April 2015Group of companies' accounts made up to 30 June 2014 (28 pages)
1 April 2015Group of companies' accounts made up to 30 June 2014 (28 pages)
30 September 2014Termination of appointment of Michael Philip Green as a director on 22 September 2014 (1 page)
30 September 2014Termination of appointment of Michael Philip Green as a director on 22 September 2014 (1 page)
15 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 9,353.1
(7 pages)
15 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 9,353.1
(7 pages)
23 December 2013Full accounts made up to 30 June 2013 (22 pages)
23 December 2013Full accounts made up to 30 June 2013 (22 pages)
9 September 2013Appointment of Michael Philip Green as a director (2 pages)
9 September 2013Appointment of Michael Philip Green as a director (2 pages)
13 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
26 February 2013Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 26 February 2013 (1 page)
26 February 2013Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 26 February 2013 (1 page)
3 January 2013Full accounts made up to 30 June 2012 (22 pages)
3 January 2013Full accounts made up to 30 June 2012 (22 pages)
22 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
19 March 2012Full accounts made up to 30 June 2011 (22 pages)
19 March 2012Full accounts made up to 30 June 2011 (22 pages)
16 January 2012Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary (1 page)
16 January 2012Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary (1 page)
13 January 2012Cancellation of shares. Statement of capital on 13 January 2012
  • GBP 9,353.10
(4 pages)
13 January 2012Cancellation of shares. Statement of capital on 13 January 2012
  • GBP 9,353.10
(4 pages)
13 January 2012Purchase of own shares. (3 pages)
13 January 2012Memorandum and Articles of Association (12 pages)
13 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 January 2012Purchase of own shares. (3 pages)
13 January 2012Memorandum and Articles of Association (12 pages)
13 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (16 pages)
1 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (16 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 January 2011Full accounts made up to 30 June 2010 (20 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 January 2011Full accounts made up to 30 June 2010 (20 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 December 2010Registered office address changed from 65 Duke Street London W1K 5AJ on 20 December 2010 (1 page)
20 December 2010Registered office address changed from 65 Duke Street London W1K 5AJ on 20 December 2010 (1 page)
10 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (17 pages)
10 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (17 pages)
4 May 2010Director's details changed for Ian Philip Callan on 19 April 2010 (2 pages)
4 May 2010Director's details changed for Ian Philip Callan on 19 April 2010 (2 pages)
4 May 2010Director's details changed for Thea Green on 19 April 2010 (2 pages)
4 May 2010Director's details changed for Thea Green on 19 April 2010 (2 pages)
16 March 2010Full accounts made up to 30 June 2009 (20 pages)
16 March 2010Full accounts made up to 30 June 2009 (20 pages)
15 June 2009Return made up to 21/04/09; full list of members (9 pages)
15 June 2009Return made up to 21/04/09; full list of members (9 pages)
10 June 2009Return made up to 21/04/08; full list of members; amend (11 pages)
10 June 2009Return made up to 21/04/08; full list of members; amend (11 pages)
5 May 2009Full accounts made up to 30 June 2008 (20 pages)
5 May 2009Full accounts made up to 30 June 2008 (20 pages)
13 May 2008Full accounts made up to 30 June 2007 (19 pages)
13 May 2008Full accounts made up to 30 June 2007 (19 pages)
1 May 2008Return made up to 21/04/08; full list of members (10 pages)
1 May 2008Return made up to 21/04/08; full list of members (10 pages)
31 July 2007Return made up to 21/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 July 2007Return made up to 21/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 May 2007Full accounts made up to 30 June 2006 (18 pages)
9 May 2007Full accounts made up to 30 June 2006 (18 pages)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 February 2007Ad 06/02/07--------- £ si [email protected] £ ic 9352/9352 (2 pages)
22 February 2007Ad 06/02/07--------- £ si [email protected] £ ic 9352/9352 (2 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
15 August 2006Ad 03/08/06--------- £ si [email protected]=1068 £ ic 8284/9352 (2 pages)
15 August 2006Ad 03/08/06--------- £ si [email protected]=1068 £ ic 8284/9352 (2 pages)
10 May 2006Return made up to 21/04/06; full list of members (10 pages)
10 May 2006Return made up to 21/04/06; full list of members (10 pages)
8 May 2006Full accounts made up to 30 June 2005 (13 pages)
8 May 2006Full accounts made up to 30 June 2005 (13 pages)
25 May 2005Director's particulars changed (1 page)
25 May 2005Director's particulars changed (1 page)
13 May 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 May 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
25 February 2005Accounts for a small company made up to 30 June 2004 (7 pages)
25 February 2005Accounts for a small company made up to 30 June 2004 (7 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
14 June 2004Return made up to 21/04/04; full list of members (10 pages)
14 June 2004Return made up to 21/04/04; full list of members (10 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 October 2003Return made up to 21/04/03; full list of members (11 pages)
6 October 2003Return made up to 21/04/03; full list of members (11 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003Secretary resigned (1 page)
6 August 2003Accounts for a small company made up to 30 June 2002 (7 pages)
6 August 2003Accounts for a small company made up to 30 June 2002 (7 pages)
21 July 2003Ad 07/07/03--------- £ si [email protected]=1619 £ ic 6664/8283 (2 pages)
21 July 2003Ad 07/07/03--------- £ si [email protected]=1619 £ ic 6664/8283 (2 pages)
13 July 2003Ad 07/07/03--------- £ si [email protected]=1143 £ ic 5521/6664 (2 pages)
13 July 2003Ad 07/07/03--------- £ si [email protected]=1143 £ ic 5521/6664 (2 pages)
7 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
6 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
18 June 2002Return made up to 21/04/02; full list of members (12 pages)
18 June 2002Return made up to 21/04/02; full list of members (12 pages)
13 May 2002Ad 30/04/02--------- £ si [email protected]=2110 £ ic 3411/5521 (2 pages)
13 May 2002Ad 30/04/02--------- £ si [email protected]=2110 £ ic 3411/5521 (2 pages)
30 April 2002Full accounts made up to 30 June 2001 (14 pages)
30 April 2002Full accounts made up to 30 June 2001 (14 pages)
30 April 2002Ad 19/04/02--------- £ si [email protected]=1641 £ ic 1770/3411 (2 pages)
30 April 2002Ad 19/04/02--------- £ si [email protected]=1641 £ ic 1770/3411 (2 pages)
29 April 2002Return made up to 05/02/02; full list of members (7 pages)
29 April 2002Return made up to 05/02/02; full list of members (7 pages)
12 April 2002Nc inc already adjusted 08/04/02 (1 page)
12 April 2002Nc inc already adjusted 08/04/02 (1 page)
12 April 2002Resolutions
  • RES13 ‐ Adopt nails inc managem 08/04/02
(2 pages)
12 April 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 April 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 April 2002Resolutions
  • RES13 ‐ Adopt nails inc managem 08/04/02
(2 pages)
12 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002Return made up to 21/04/01; full list of members (7 pages)
27 March 2002Secretary's particulars changed;director's particulars changed (1 page)
27 March 2002Secretary's particulars changed;director's particulars changed (1 page)
27 March 2002Return made up to 21/04/01; full list of members (7 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002Secretary resigned (1 page)
8 February 2002New secretary appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
22 November 2001Registered office changed on 22/11/01 from: 46 bishopsgate london EC2M 4AJ (1 page)
22 November 2001Registered office changed on 22/11/01 from: 46 bishopsgate london EC2M 4AJ (1 page)
23 July 2001Resolutions
  • RES13 ‐ Subscription agreement 26/06/01
(2 pages)
23 July 2001Resolutions
  • RES13 ‐ Subscription agreement 26/06/01
(3 pages)
23 July 2001Resolutions
  • RES13 ‐ Subscription agreement 26/06/01
(2 pages)
23 July 2001Resolutions
  • RES13 ‐ Subscription agreement 26/06/01
(2 pages)
23 July 2001Resolutions
  • RES13 ‐ Subscription agreement 26/06/01
(2 pages)
23 July 2001Resolutions
  • RES13 ‐ Subscription agreement 26/06/01
(2 pages)
23 July 2001Resolutions
  • RES13 ‐ Subscription agreement 26/06/01
(2 pages)
23 July 2001Resolutions
  • RES13 ‐ Subscription agreement 26/06/01
(2 pages)
23 July 2001Resolutions
  • RES13 ‐ Subscription agreement 26/06/01
(2 pages)
23 July 2001Resolutions
  • RES13 ‐ Subscription agreement 26/06/01
(2 pages)
23 July 2001Resolutions
  • RES13 ‐ Subscription agreement 26/06/01
(2 pages)
23 July 2001Resolutions
  • RES13 ‐ Subscription agreement 26/06/01
(2 pages)
23 July 2001Resolutions
  • RES13 ‐ Subscription agreement 26/06/01
(2 pages)
23 July 2001Resolutions
  • RES13 ‐ Subscription agreement 26/06/01
(2 pages)
23 July 2001Resolutions
  • RES13 ‐ Subscription agreement 26/06/01
(2 pages)
23 July 2001Resolutions
  • RES13 ‐ Subscription agreement 26/06/01
(2 pages)
23 July 2001Resolutions
  • RES13 ‐ Subscription agreement 26/06/01
(2 pages)
23 July 2001Resolutions
  • RES13 ‐ Subscription agreement 26/06/01
(2 pages)
23 July 2001Resolutions
  • RES13 ‐ Subscription agreement 26/06/01
(2 pages)
23 July 2001Resolutions
  • RES13 ‐ Subscription agreement 26/06/01
(2 pages)
23 July 2001Resolutions
  • RES13 ‐ Subscription agreement 26/06/01
(2 pages)
23 July 2001Resolutions
  • RES13 ‐ Subscription agreement 26/06/01
(2 pages)
23 July 2001Resolutions
  • RES13 ‐ Subscription agreement 26/06/01
(2 pages)
23 July 2001Resolutions
  • RES13 ‐ Subscription agreement 26/06/01
(2 pages)
23 July 2001Resolutions
  • RES13 ‐ Subscription agreement 26/06/01
(2 pages)
23 July 2001Resolutions
  • RES13 ‐ Subscription agreement 26/06/01
(2 pages)
23 July 2001Resolutions
  • RES13 ‐ Subscription agreement 26/06/01
(2 pages)
23 July 2001Resolutions
  • RES13 ‐ Subscription agreement 26/06/01
(2 pages)
23 July 2001Resolutions
  • RES13 ‐ Subscription agreement 26/06/01
(3 pages)
23 July 2001Resolutions
  • RES13 ‐ Subscription agreement 26/06/01
(2 pages)
23 July 2001Resolutions
  • RES13 ‐ Subscription agreement 26/06/01
(2 pages)
23 July 2001Resolutions
  • RES13 ‐ Subscription agreement 26/06/01
(2 pages)
23 July 2001Resolutions
  • RES13 ‐ Subscription agreement 26/06/01
(2 pages)
23 July 2001Resolutions
  • RES13 ‐ Subscription agreement 26/06/01
(2 pages)
18 July 2001Ad 26/06/01--------- £ si [email protected]=360 £ ic 1410/1770 (2 pages)
18 July 2001Ad 26/06/01--------- £ si [email protected]=360 £ ic 1410/1770 (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
21 May 2001Registered office changed on 21/05/01 from: cameron baum chart accts 146 new cavendish street london W1M 7FG (1 page)
21 May 2001Registered office changed on 21/05/01 from: cameron baum chart accts 146 new cavendish street london W1M 7FG (1 page)
4 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
27 February 2001S-div 13/11/00 (1 page)
27 February 2001Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
27 February 2001Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
27 February 2001Ad 14/12/00--------- £ si [email protected]=360 £ ic 1050/1410 (2 pages)
27 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
27 February 2001S-div 13/11/00 (1 page)
27 February 2001Ad 14/12/00--------- £ si [email protected]=360 £ ic 1050/1410 (2 pages)
27 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
22 February 2001Full accounts made up to 30 June 2000 (15 pages)
22 February 2001Full accounts made up to 30 June 2000 (15 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
24 November 2000Particulars of mortgage/charge (15 pages)
24 November 2000Particulars of mortgage/charge (15 pages)
10 October 2000Amending 882R allot 4/5/00 (2 pages)
10 October 2000Amending 882R allot 4/5/00 (2 pages)
10 October 2000Ad 28/09/00--------- £ si 4@1=4 £ ic 1058/1062 (2 pages)
10 October 2000Ad 28/09/00--------- £ si 4@1=4 £ ic 1058/1062 (2 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
7 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(30 pages)
7 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
7 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(30 pages)
7 June 2000Nc inc already adjusted 04/05/00 (1 page)
7 June 2000Nc inc already adjusted 08/02/00 (1 page)
7 June 2000Ad 04/05/00--------- £ si 58@1=58 £ ic 1000/1058 (2 pages)
7 June 2000Nc inc already adjusted 04/05/00 (1 page)
7 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
7 June 2000Nc inc already adjusted 08/02/00 (1 page)
7 June 2000Ad 04/05/00--------- £ si 58@1=58 £ ic 1000/1058 (2 pages)
26 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
1 December 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
1 December 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
4 November 1999Registered office changed on 04/11/99 from: 86 saint georges square london SW1V 3QX (1 page)
4 November 1999Registered office changed on 04/11/99 from: 86 saint georges square london SW1V 3QX (1 page)
18 October 1999Ad 15/09/99--------- £ si 30@1=30 £ ic 970/1000 (2 pages)
18 October 1999Ad 15/09/99--------- £ si 30@1=30 £ ic 970/1000 (2 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
10 September 1999Ad 27/08/99--------- £ si 968@1=968 £ ic 2/970 (6 pages)
10 September 1999Ad 27/08/99--------- £ si 968@1=968 £ ic 2/970 (6 pages)
9 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
9 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
26 August 1999New director appointed (2 pages)
26 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 August 1999Registered office changed on 26/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Secretary resigned;director resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999Registered office changed on 26/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 August 1999New secretary appointed;new director appointed (2 pages)
26 August 1999New secretary appointed;new director appointed (2 pages)
26 August 1999Secretary resigned;director resigned (1 page)
4 May 1999Company name changed zalian LIMITED\certificate issued on 05/05/99 (2 pages)
4 May 1999Company name changed zalian LIMITED\certificate issued on 05/05/99 (2 pages)
30 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1999Nc inc already adjusted 27/04/99 (1 page)
30 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1999Nc inc already adjusted 27/04/99 (1 page)
21 April 1999Incorporation (18 pages)
21 April 1999Incorporation (18 pages)