Company NameGeorge (Mount Street) Limited
Company StatusActive
Company Number03759332
CategoryPrivate Limited Company
Incorporation Date26 April 1999(24 years, 11 months ago)
Previous NameBirley Khanlari Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Richard Allan Caring
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2007(8 years, 1 month after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMrs Patricia Caring
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(23 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Christopher John Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(23 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr Christopher John Robinson
StatusCurrent
Appointed15 December 2022(23 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Marcus Oswald Hornby Lecky Birley
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThurloe Lodge 17 Thurloe Place
London
SW7 2SA
Secretary NameAnthony William Wynn
NationalityBritish
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Paddocks 1 Ashburnham Drive
Walters Ash
High Wycombe
Buckinghamshire
HP14 4UD
Director NameMr Gavin Phillipe Baudouin Rankin
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(8 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 13 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
231 Sussex Gardens
London
W2 2RL
Director NameFabrizio Ali David Khanlari
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 December 2000)
RoleRestaurateur
Correspondence Address41 Glebe Place
London
SW3 5JE
Director NameAnthony William Wynn
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(10 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 28 January 2004)
RoleAccountant
Correspondence AddressThe Paddocks 1 Ashburnham Drive
Walters Ash
High Wycombe
Buckinghamshire
HP14 4UD
Secretary NameMr Kamlesh Bathia
NationalityBritish
StatusResigned
Appointed23 July 2001(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Headstone Lane
North Harrow
Middlesex
HA2 6JT
Director NameMr Kamlesh Bathia
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(3 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address154 Headstone Lane
North Harrow
Middlesex
HA2 6JT
Director NameMr Robin Marcus Birley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(3 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 March 2007)
RoleCompany Director
Country of ResidenceLondon, United Kingdom
Correspondence AddressFlat 2 35 Brompton Square
London
SW3 2AE
Director NameIndia Jane Birley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(7 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 January 2008)
RolePainter
Country of ResidenceUnited Kingdom
Correspondence Address3e Greville Place
London
NW6 5JP
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(8 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 04 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address169 Oatland Drive
Weybridge
Surrey
KT13 9JY
Secretary NameLisa Maria Copperthwaite
NationalityBritish
StatusResigned
Appointed07 June 2007(8 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 08 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Chapel House Street
Isle Of Dogs
London
E14 3AS
Director NameAlice Rachel Chadwyck-Healey
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(8 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Cabul Road
London
SW11 2PN
Director NameMs Jane Susan Holbrook
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(12 years, 3 months after company formation)
Appointment Duration9 months (resigned 30 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRoyalty House 72-74 Dean Street
London
W1D 3SG
Director NameMr James David Sherrington
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(13 years, 3 months after company formation)
Appointment Duration2 years (resigned 08 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMs Lilly Newell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(13 years, 4 months after company formation)
Appointment Duration8 years (resigned 23 September 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameScott Little
StatusResigned
Appointed08 May 2013(14 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2014)
RoleCompany Director
Correspondence AddressRoyalty House 72-74 Dean Street
London
W1D 3SG
Director NameMr Vernon Homan
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(15 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 04 August 2020)
RoleMaintenance Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Ian Maceachern
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2016)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr James Wyndham Stuart Lawrence
StatusResigned
Appointed01 September 2014(15 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 October 2019)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Nicholas Robert John Cowley
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(17 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Christopher John Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(20 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr Christopher Robinson
StatusResigned
Appointed04 October 2019(20 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 August 2022)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMs Humera Afzal
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2022(23 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMs Humera Afzal
StatusResigned
Appointed16 August 2022(23 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 13 December 2022)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ

Contact

Websitegeorgeclub.com

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3.4m at £1Mark Birley Holdings LTD
97.38%
Ordinary C
51k at £1Mark Birley Holdings LTD
1.46%
Ordinary A
23.1k at £1Mark Birley Holdings LTD
0.66%
Ordinary B
14.1k at £1Embleton Trust Corporation LTD & Andrew Langton
0.40%
Ordinary C
3.4k at £1Embleton Trust Corporation LTD & Andrew Langton
0.10%
Ordinary B

Financials

Year2014
Turnover£4,663,320
Gross Profit£3,854,215
Net Worth£8,128,576
Cash£17,007
Current Liabilities£2,128,933

Accounts

Latest Accounts1 January 2023 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Charges

8 November 2012Delivered on: 14 November 2012
Satisfied on: 29 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A composite debenture
Secured details: All monies due or to become due from any member of the group 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.
Fully Satisfied
4 March 2008Delivered on: 7 March 2008
Satisfied on: 16 November 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating 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.
Fully Satisfied
22 August 2001Delivered on: 23 August 2001
Satisfied on: 4 June 2007
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor and basement at 31/32 south audley street london W1 and the proceeds of sale.
Fully Satisfied
21 May 2001Delivered on: 31 May 2001
Satisfied on: 4 June 2007
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor and basement at 87-88 mount street and 33 south audley street london W1 and the proceeds of slae thereof and all moneys under any policy of insurance in respect of the property.
Fully Satisfied
21 May 2001Delivered on: 31 May 2001
Satisfied on: 4 June 2007
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Basement at 87/88 mount street and 33 south audley street london W1. And the proceeds of sale thereof and all moneys under any policy of insurance in respect of the property.
Fully Satisfied
6 April 2001Delivered on: 11 April 2001
Satisfied on: 4 June 2007
Persons entitled: Coutts & Company

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
10 January 2000Delivered on: 20 January 2000
Satisfied on: 18 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The ground floor and basement of 31/32 south audley street london W1.
Fully Satisfied
10 January 2000Delivered on: 20 January 2000
Satisfied on: 5 June 2007
Persons entitled: Barclays 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
10 January 2000Delivered on: 20 January 2000
Satisfied on: 18 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor and basement of 87/88 mount street and 33 south audley street.
Fully Satisfied
16 December 2022Delivered on: 21 December 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
29 April 2022Delivered on: 6 May 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
30 April 2021Delivered on: 11 May 2021
Persons entitled: Hsbc UK Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
4 September 2019Delivered on: 11 September 2019
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
21 January 2019Delivered on: 31 January 2019
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
19 December 2014Delivered on: 22 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the asset and undertakings (present and future) of george (mount street) limited.
Outstanding

Filing History

8 October 2020Termination of appointment of Lilly Newell as a director on 23 September 2020 (1 page)
27 August 2020Termination of appointment of Vernon Homan as a director on 4 August 2020 (1 page)
15 July 2020Registered office address changed from C/O Alan Wong 26-28 Conway Street London W1T 6BQ England to 26-28 Conway Street London W1T 6BQ on 15 July 2020 (1 page)
15 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
1 July 2020Termination of appointment of Nicholas Robert John Cowley as a director on 1 July 2020 (1 page)
29 April 2020Full accounts made up to 29 December 2019 (29 pages)
9 October 2019Full accounts made up to 30 December 2018 (28 pages)
7 October 2019Termination of appointment of James Wyndham Stuart Lawrence as a secretary on 4 October 2019 (1 page)
7 October 2019Appointment of Mr Christopher Robinson as a secretary on 4 October 2019 (2 pages)
7 October 2019Termination of appointment of James Wyndham Stuart Lawrence as a director on 4 October 2019 (1 page)
7 October 2019Appointment of Mr Christopher John Robinson as a director on 4 October 2019 (2 pages)
11 September 2019Registration of charge 037593320012, created on 4 September 2019 (40 pages)
16 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
31 January 2019Registration of charge 037593320011, created on 21 January 2019 (41 pages)
20 September 2018Full accounts made up to 31 December 2017 (28 pages)
24 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
19 May 2018Annual return made up to 26 April 2015 (20 pages)
18 April 2018Administrative restoration application (3 pages)
18 April 2018Full accounts made up to 1 January 2017 (28 pages)
13 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
12 December 2016Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016 (1 page)
12 December 2016Registered office address changed from , C/O Peter Silva, 26-28 Conway Street, London, W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016 (1 page)
18 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
25 July 2016Full accounts made up to 27 December 2015 (19 pages)
25 July 2016Full accounts made up to 27 December 2015 (19 pages)
21 June 2016Termination of appointment of Ian Maceachern as a director on 31 May 2016 (1 page)
21 June 2016Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016 (2 pages)
21 June 2016Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016 (2 pages)
21 June 2016Termination of appointment of Ian Maceachern as a director on 31 May 2016 (1 page)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3,499,883
(7 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3,499,883
(7 pages)
6 July 2015Full accounts made up to 28 December 2014 (19 pages)
6 July 2015Full accounts made up to 28 December 2014 (19 pages)
15 June 2015Appointment of Mr Vernon Homan as a director on 7 August 2014 (2 pages)
15 June 2015Appointment of Mr Vernon Homan as a director on 7 August 2014 (2 pages)
15 June 2015Appointment of Mr Vernon Homan as a director on 7 August 2014 (2 pages)
29 May 2015Satisfaction of charge 9 in full (1 page)
29 May 2015Satisfaction of charge 9 in full (1 page)
19 January 2015Memorandum and Articles of Association (20 pages)
19 January 2015Memorandum and Articles of Association (20 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 January 2015Full accounts made up to 29 December 2013 (20 pages)
3 January 2015Full accounts made up to 29 December 2013 (20 pages)
22 December 2014Registration of charge 037593320010, created on 19 December 2014 (55 pages)
22 December 2014Registration of charge 037593320010, created on 19 December 2014 (55 pages)
20 October 2014Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages)
20 October 2014Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages)
20 October 2014Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages)
19 October 2014Registered office address changed from C/O Icd - Birley Group 26-28 Conway Street London W1T 6BQ to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 19 October 2014 (1 page)
19 October 2014Registered office address changed from , C/O Icd - Birley Group, 26-28 Conway Street, London, W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 19 October 2014 (1 page)
19 October 2014Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page)
19 October 2014Termination of appointment of Scott Little as a secretary on 31 August 2014 (1 page)
19 October 2014Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages)
19 October 2014Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages)
19 October 2014Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page)
19 October 2014Termination of appointment of Scott Little as a secretary on 31 August 2014 (1 page)
19 October 2014Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page)
19 October 2014Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages)
16 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3,499,883
(6 pages)
16 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3,499,883
(6 pages)
7 October 2013Full accounts made up to 30 December 2012 (18 pages)
7 October 2013Full accounts made up to 30 December 2012 (18 pages)
8 May 2013Registered office address changed from , C/O Caprice Holdings Ltd, Royalty House 72-74 Dean Street, London, W1D 3SG, England on 8 May 2013 (1 page)
8 May 2013Appointment of Scott Little as a secretary (1 page)
8 May 2013Appointment of Scott Little as a secretary (1 page)
8 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (7 pages)
8 May 2013Registered office address changed from C/O Caprice Holdings Ltd Royalty House 72-74 Dean Street London W1D 3SG England on 8 May 2013 (1 page)
8 May 2013Termination of appointment of Lisa Copperthwaite as a secretary (1 page)
8 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (7 pages)
8 May 2013Registered office address changed from C/O Caprice Holdings Ltd Royalty House 72-74 Dean Street London W1D 3SG England on 8 May 2013 (1 page)
8 May 2013Termination of appointment of Lisa Copperthwaite as a secretary (1 page)
26 November 2012Full accounts made up to 1 January 2012 (19 pages)
26 November 2012Full accounts made up to 1 January 2012 (19 pages)
26 November 2012Full accounts made up to 1 January 2012 (19 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2012Memorandum and Articles of Association (18 pages)
19 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2012Memorandum and Articles of Association (18 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 9 (18 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 9 (18 pages)
17 September 2012Appointment of Ms Lilly Newell as a director (2 pages)
17 September 2012Appointment of Ms Lilly Newell as a director (2 pages)
16 August 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
23 July 2012Appointment of Mr James Sherrington as a director (2 pages)
23 July 2012Appointment of Mr James Sherrington as a director (2 pages)
23 July 2012Termination of appointment of Jane Holbrook as a director (1 page)
23 July 2012Termination of appointment of Jane Holbrook as a director (1 page)
19 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
19 June 2012Registered office address changed from 44 Hay's Mews London W1J 5QB on 19 June 2012 (1 page)
19 June 2012Registered office address changed from , 44 Hay's Mews, London, W1J 5QB on 19 June 2012 (1 page)
16 March 2012Termination of appointment of Alice Chadwyck-Healey as a director (1 page)
16 March 2012Termination of appointment of Alice Chadwyck-Healey as a director (1 page)
6 December 2011Appointment of Mrs Jane Susan Holbrook as a director (2 pages)
6 December 2011Appointment of Mrs Jane Susan Holbrook as a director (2 pages)
30 September 2011Full accounts made up to 2 January 2011 (17 pages)
30 September 2011Full accounts made up to 2 January 2011 (17 pages)
30 September 2011Full accounts made up to 2 January 2011 (17 pages)
20 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
17 September 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
17 September 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
15 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (7 pages)
15 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (7 pages)
29 June 2010Director's details changed for Alice Rachel Chadwyck-Healey on 24 June 2010 (1 page)
29 June 2010Director's details changed for Alice Rachel Chadwyck-Healey on 24 June 2010 (1 page)
21 December 2009Full accounts made up to 28 June 2009 (16 pages)
21 December 2009Full accounts made up to 28 June 2009 (16 pages)
22 July 2009Director's change of particulars / alice chadwyck-healey / 17/07/2009 (1 page)
22 July 2009Director's change of particulars / alice chadwyck-healey / 17/07/2009 (1 page)
13 July 2009Return made up to 26/04/09; full list of members (5 pages)
13 July 2009Return made up to 26/04/09; full list of members (5 pages)
28 December 2008Full accounts made up to 29 June 2008 (15 pages)
28 December 2008Full accounts made up to 29 June 2008 (15 pages)
3 December 2008Registered office changed on 03/12/2008 from, 44 hays mews, london, W1J 5QB (1 page)
3 December 2008Return made up to 26/04/08; full list of members (6 pages)
3 December 2008Registered office changed on 03/12/2008 from 44 hays mews london W1J 5QB (1 page)
3 December 2008Return made up to 26/04/08; full list of members (6 pages)
15 May 2008Full accounts made up to 30 June 2007 (17 pages)
15 May 2008Full accounts made up to 30 June 2007 (17 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 8 (9 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 8 (9 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 February 2008Memorandum and Articles of Association (5 pages)
5 February 2008Declaration of assistance for shares acquisition (10 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 February 2008Declaration of assistance for shares acquisition (10 pages)
5 February 2008Memorandum and Articles of Association (5 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
31 July 2007Auditor's resignation (1 page)
31 July 2007Auditor's resignation (1 page)
20 July 2007Registered office changed on 20/07/07 from: 26-28 conway street, london, W1T 6BQ (1 page)
20 July 2007Registered office changed on 20/07/07 from: 26-28 conway street london W1T 6BQ (1 page)
4 July 2007Full accounts made up to 31 August 2006 (14 pages)
4 July 2007Full accounts made up to 31 August 2006 (14 pages)
27 June 2007Director resigned (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007New director appointed (3 pages)
27 June 2007New director appointed (3 pages)
27 June 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Registered office changed on 27/06/07 from: 44 hays mews, london, W1J 5QB (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007New director appointed (3 pages)
27 June 2007New secretary appointed (3 pages)
27 June 2007Registered office changed on 27/06/07 from: 44 hays mews london W1J 5QB (1 page)
27 June 2007New director appointed (3 pages)
27 June 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
27 June 2007New secretary appointed (3 pages)
5 June 2007Declaration of satisfaction of mortgage/charge (1 page)
5 June 2007Declaration of satisfaction of mortgage/charge (1 page)
4 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2007Return made up to 26/04/07; change of members (8 pages)
4 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2007Return made up to 26/04/07; change of members (8 pages)
4 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
6 November 2006£ nc 2700000/5000000 29/09/06 (1 page)
6 November 2006Ad 29/09/06--------- £ si 1660000@1=1660000 £ ic 1839883/3499883 (2 pages)
6 November 2006Ad 29/09/06--------- £ si 1660000@1=1660000 £ ic 1839883/3499883 (2 pages)
6 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2006£ nc 2700000/5000000 29/09/06 (1 page)
5 July 2006Full accounts made up to 31 August 2005 (14 pages)
5 July 2006Full accounts made up to 31 August 2005 (14 pages)
15 June 2006Return made up to 26/04/06; full list of members (8 pages)
15 June 2006Return made up to 26/04/06; full list of members (8 pages)
16 February 2006Auditor's resignation (1 page)
16 February 2006Auditor's resignation (1 page)
31 January 2006Memorandum and Articles of Association (23 pages)
31 January 2006Memorandum and Articles of Association (23 pages)
31 January 2006Nc inc already adjusted 24/11/05 (1 page)
31 January 2006Nc inc already adjusted 24/11/05 (1 page)
12 January 2006Ad 23/12/05--------- £ si 1739883@1=1739883 £ ic 100000/1839883 (2 pages)
12 January 2006Ad 23/12/05--------- £ si 1739883@1=1739883 £ ic 100000/1839883 (2 pages)
12 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
5 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
12 May 2005Return made up to 26/04/05; full list of members
  • 363(287) ‐ Registered office changed on 12/05/05
(8 pages)
12 May 2005Return made up to 26/04/05; full list of members
  • 363(287) ‐ Registered office changed on 12/05/05
(8 pages)
21 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
21 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
4 May 2004Return made up to 26/04/04; full list of members (8 pages)
4 May 2004Return made up to 26/04/04; full list of members (8 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
2 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
2 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
6 May 2003Return made up to 26/04/03; full list of members (8 pages)
6 May 2003Return made up to 26/04/03; full list of members (8 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
5 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
5 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
10 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
10 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
18 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
15 May 2001Return made up to 26/04/01; full list of members (9 pages)
15 May 2001Return made up to 26/04/01; full list of members (9 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
26 March 2001Company name changed birley khanlari LIMITED\certificate issued on 26/03/01 (2 pages)
26 March 2001Company name changed birley khanlari LIMITED\certificate issued on 26/03/01 (2 pages)
21 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
21 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
2 June 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
11 February 2000Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
11 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
11 February 2000Ad 02/02/00--------- £ si 22500@1=22500 £ ic 1/22501 (2 pages)
11 February 2000Nc inc already adjusted 27/01/00 (1 page)
11 February 2000Ad 27/01/00--------- £ si 77499@1=77499 £ ic 22501/100000 (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
11 February 2000Ad 27/01/00--------- £ si 77499@1=77499 £ ic 22501/100000 (2 pages)
11 February 2000Nc inc already adjusted 27/01/00 (1 page)
11 February 2000Ad 02/02/00--------- £ si 22500@1=22500 £ ic 1/22501 (2 pages)
20 January 2000Particulars of mortgage/charge (6 pages)
20 January 2000Particulars of mortgage/charge (6 pages)
20 January 2000Particulars of mortgage/charge (6 pages)
20 January 2000Particulars of mortgage/charge (6 pages)
20 January 2000Particulars of mortgage/charge (6 pages)
20 January 2000Particulars of mortgage/charge (6 pages)
26 April 1999Incorporation (18 pages)
26 April 1999Incorporation (18 pages)