Company NameProject Sloane Limited
Company StatusDissolved
Company Number03822739
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 8 months ago)
Dissolution Date3 February 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Andrew James Franklin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2005(5 years, 9 months after company formation)
Appointment Duration11 years, 8 months (closed 03 February 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Elmfield Road
London
SW17 8AG
Director NameFranco Pene
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityItalian
StatusClosed
Appointed24 May 2005(5 years, 9 months after company formation)
Appointment Duration11 years, 8 months (closed 03 February 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Bramante 43
Milano
20154
Foreign
Director NameHirosuke Takagi
Date of BirthAugust 1968 (Born 55 years ago)
NationalityJapanese
StatusClosed
Appointed21 April 2006(6 years, 8 months after company formation)
Appointment Duration10 years, 9 months (closed 03 February 2017)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Joseph Ltd
50 Carnwath Road
London
SW6 3JX
Secretary NameMs Catherine Jeanne Palmer
NationalityBritish
StatusClosed
Appointed10 August 2006(7 years after company formation)
Appointment Duration10 years, 6 months (closed 03 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Joseph Limited
50 Carnwath Road
London
SW6 3JX
Director NameMr Takehiro Shiraishi
Date of BirthApril 1958 (Born 66 years ago)
NationalityJapanese
StatusClosed
Appointed04 October 2012(13 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 03 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameRobert Bensoussan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCeo Inthe Fashion Industryndustry
Country of ResidenceSwitzerland
Correspondence Address12 Chemin Des Clochettes
Geneva 1206
Switzerland
Foreign
Director NameJoseph Ettedgui
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(1 month, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 15 December 2005)
RoleCompany Director
Correspondence Address101-103 Eaton Place
London
SW1 8NJ
Director NameGilles Samyn
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBelgian
StatusResigned
Appointed21 September 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 16 May 2005)
RoleCompany Director
Correspondence Address1 Chemin De Floren Champs
Ham Sur Heure Malinnes
6120
Director NameSegolene Frere
Date of BirthJune 1977 (Born 46 years ago)
NationalityBelgian
StatusResigned
Appointed21 September 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 16 May 2005)
RoleCompany Director
Correspondence Address46 Egerton Gardens
London
SW3 2BZ
Director NameFranklin Ettedgui
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address3 Astell Street
London
SW3 3RT
Director NameRoland Paul Francis Borres
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed21 September 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 21 August 2002)
RoleCompany Director
Correspondence Address16 Rue Coussin Ruelle
Cour Saint Entienne
1490
Belgium
Secretary NameAlan Goncalves
NationalityBritish
StatusResigned
Appointed09 November 2000(1 year, 3 months after company formation)
Appointment Duration11 months (resigned 10 October 2001)
RoleCompany Director
Correspondence AddressRydal House
Westwood Row, Tilehurst
Reading
Berkshire
RG31 6LU
Director NameDaniel Robert Piette
Date of BirthJune 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed29 November 2000(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 May 2005)
RoleExecutive
Correspondence AddressLa Taillee
23 Avenue Des Platanes
Saint Nom La Breteche 78860
France
Director NameJean Cailliau
Date of BirthDecember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed29 November 2000(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 May 2005)
RoleExecutive
Correspondence Address8 Rue Pasteur
Saint Cloud 92 210
France
Director NameJocelyn Lefebvre
Date of BirthDecember 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed29 November 2000(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 May 2005)
RoleManaging Director
Correspondence Address1 Rue Delabordere
Nevilly Svr Seine
France
92200
Director NameJean Pierre Iacopetta
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2001(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 2004)
RoleEmployee
Correspondence AddressRue De Fosses 3
Floreffe
5150
Secretary NameThierry Jean Letrilliart
NationalityBritish
StatusResigned
Appointed10 October 2001(2 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 06 June 2002)
RoleCompany Director
Correspondence Address3 Astell Street
London
SW3 3RU
Director NameThierry Jean Letrilliart
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed06 June 2002(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 16 June 2005)
RoleManaging Director
Correspondence Address4 Astell Street
London
SW3 3RU
Secretary NameMarc Alain Yves Forestier
NationalityFrench
StatusResigned
Appointed06 June 2002(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 2006)
RoleCompany Director
Correspondence AddressC/O Joseph Ltd
50 Carnwath Road
London
SW6 3JX
Director NameKeith John Woods
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(5 years, 5 months after company formation)
Appointment Duration5 months (resigned 30 June 2005)
RoleAccountant
Correspondence AddressDalehurst
Orestan Lane
Effingham
Surrey
KT24 5SL
Director NameEiji Tono
Date of BirthAugust 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed24 May 2005(5 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 May 2009)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressC/O Joseph Limited
50 Carnwath Road
London
SW6 3JX
Director NameMasabumi Kiyohara
Date of BirthAugust 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed24 May 2005(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 2007)
RoleCompany Director
Correspondence Address6-8-3 Kugahana
Ohta-Ku
Tokyo
146 0085
Foreign
Director NameMarc Alain Yves Forestier
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed16 June 2005(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 August 2008)
RoleManaging Director
Correspondence AddressC/O Joseph Ltd
50 Carnwath Road
London
SW6 3JX
Director NameHiromi Chubachi
Date of BirthApril 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed19 May 2006(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2009)
RoleMerchandising Director
Correspondence AddressC/O Joseph Limited
50 Carnwath Road
London
SW6 3JX
Director NameAlison Claire Buddenhagen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(7 years after company formation)
Appointment Duration6 months (resigned 08 February 2007)
RoleCreative Director
Correspondence AddressC/O Joseph Limited
50 Carnwath Road
London
SW6 3JX
Director NameMinoru Tanaka
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed15 March 2007(7 years, 7 months after company formation)
Appointment Duration4 years (resigned 24 March 2011)
RoleExecutive Officer
Country of ResidenceJapan
Correspondence AddressC/O Joseph Limited
50 Carnwath Road
London
SW6 3JX
Director NameSara Ferrero
Date of BirthNovember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2008(9 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 05 November 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Joseph 50 Carnwarth Road
London
SW5 3JX
Director NameMr Jun Kagaya
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed15 October 2009(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Carnwath Road
London
SW6 3JX
Director NameMasaru Koshigoe
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed15 October 2009(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Carnwath Road
London
SW6 3JX
Director NameNoboru Shimamura
Date of BirthJuly 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed24 March 2011(11 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address50 Carnwath Road
London
SW6 3JX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameLandwell (Corporate Services) Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address32 Farringdon Street
London
EC4A 4TL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameCompagnie Immobiliere De Roumont Sa (Corporation)
StatusResigned
Appointed21 September 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2001)
Correspondence Address12 Rue De La Blanche
Borne
B6280

Contact

Websitejoseph.co.uk
Telephone020 76108438
Telephone regionLondon

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£70,613,174
Gross Profit£37,976,262
Net Worth-£2,511,538
Cash£4,911,415
Current Liabilities£55,626,213

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End30 November

Filing History

3 February 2017Final Gazette dissolved following liquidation (1 page)
3 February 2017Final Gazette dissolved following liquidation (1 page)
3 November 2016Return of final meeting in a members' voluntary winding up (4 pages)
3 November 2016Return of final meeting in a members' voluntary winding up (4 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Court order INSOLVENCY:re block transfer replacement of liq (30 pages)
27 October 2016Court order INSOLVENCY:re block transfer replacement of liq (30 pages)
22 July 2016Group of companies' accounts made up to 30 November 2015 (29 pages)
22 July 2016Group of companies' accounts made up to 30 November 2015 (29 pages)
21 June 2016Registered office address changed from 50 Carnwath Road London SW6 3JX to 15 Canada Square London E14 5GL on 21 June 2016 (2 pages)
21 June 2016Registered office address changed from 50 Carnwath Road London SW6 3JX to 15 Canada Square London E14 5GL on 21 June 2016 (2 pages)
15 June 2016Appointment of a voluntary liquidator (4 pages)
15 June 2016Declaration of solvency (3 pages)
15 June 2016Appointment of a voluntary liquidator (4 pages)
15 June 2016Declaration of solvency (3 pages)
15 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-23
(1 page)
15 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-23
(1 page)
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 20,000,000
(7 pages)
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 20,000,000
(7 pages)
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 20,000,000
(7 pages)
27 March 2015Group of companies' accounts made up to 30 November 2014
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 30/04/2015.
(30 pages)
27 March 2015Resolutions
  • RES13 ‐ Approval of accts for 30/11/2014 23/02/2015
(4 pages)
27 March 2015Group of companies' accounts made up to 30 November 2014
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 30/04/2015.
(30 pages)
6 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 20,000,000
(7 pages)
6 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 20,000,000
(7 pages)
6 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 20,000,000
(7 pages)
17 June 2014Group of companies' accounts made up to 30 November 2013 (29 pages)
17 June 2014Group of companies' accounts made up to 30 November 2013 (29 pages)
21 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-21
(7 pages)
21 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-21
(7 pages)
21 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-21
(7 pages)
29 August 2013Group of companies' accounts made up to 30 November 2012 (28 pages)
29 August 2013Group of companies' accounts made up to 30 November 2012 (28 pages)
26 November 2012Director's details changed for Mr Takehiro Shiraishi on 5 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Takehiro Shiraishi on 5 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Takehiro Shiraishi on 5 November 2012 (2 pages)
9 November 2012Termination of appointment of Sara Ferrero as a director (1 page)
9 November 2012Termination of appointment of Sara Ferrero as a director (1 page)
4 October 2012Appointment of Mr Takehiro Shiraishi as a director (2 pages)
4 October 2012Termination of appointment of Jun Kagaya as a director (1 page)
4 October 2012Appointment of Mr Takehiro Shiraishi as a director (2 pages)
4 October 2012Termination of appointment of Noboru Shimamura as a director (1 page)
4 October 2012Termination of appointment of Jun Kagaya as a director (1 page)
4 October 2012Termination of appointment of Noboru Shimamura as a director (1 page)
8 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (9 pages)
8 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (9 pages)
8 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (9 pages)
20 June 2012Group of companies' accounts made up to 30 November 2011 (28 pages)
20 June 2012Group of companies' accounts made up to 30 November 2011 (28 pages)
1 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (9 pages)
1 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (9 pages)
1 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (9 pages)
15 August 2011Group of companies' accounts made up to 30 November 2010 (28 pages)
15 August 2011Group of companies' accounts made up to 30 November 2010 (28 pages)
13 April 2011Appointment of Noboru Shimamura as a director (3 pages)
13 April 2011Appointment of Noboru Shimamura as a director (3 pages)
8 April 2011Termination of appointment of Masaru Koshigoe as a director (2 pages)
8 April 2011Termination of appointment of Masaru Koshigoe as a director (2 pages)
8 April 2011Termination of appointment of Minoru Tanaka as a director (2 pages)
8 April 2011Termination of appointment of Minoru Tanaka as a director (2 pages)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (9 pages)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (9 pages)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (9 pages)
6 August 2010Group of companies' accounts made up to 30 November 2009 (28 pages)
6 August 2010Group of companies' accounts made up to 30 November 2009 (28 pages)
31 December 2009Director's details changed for Masaru Koshigoe on 4 December 2009 (3 pages)
31 December 2009Director's details changed for Masaru Koshigoe on 4 December 2009 (3 pages)
31 December 2009Director's details changed for Masaru Koshigoe on 4 December 2009 (3 pages)
5 November 2009Appointment of Jun Kagaya as a director (3 pages)
5 November 2009Appointment of Jun Kagaya as a director (3 pages)
29 October 2009Appointment of Masaru Koshigoe as a director (3 pages)
29 October 2009Appointment of Masaru Koshigoe as a director (3 pages)
8 September 2009Return made up to 05/08/09; full list of members (5 pages)
8 September 2009Return made up to 05/08/09; full list of members (5 pages)
27 August 2009Group of companies' accounts made up to 30 November 2008 (30 pages)
27 August 2009Group of companies' accounts made up to 30 November 2008 (30 pages)
30 July 2009Auditor's resignation (2 pages)
30 July 2009Auditor's resignation (2 pages)
20 May 2009Appointment terminated director eiji tono (1 page)
20 May 2009Appointment terminated director eiji tono (1 page)
24 March 2009Appointment terminated director hiromi chubachi (1 page)
24 March 2009Appointment terminated director hiromi chubachi (1 page)
14 January 2009Statement by directors (6 pages)
14 January 2009Solvency statement dated 24/12/08 (6 pages)
14 January 2009Min detail amend capital eff 14/01/09 (1 page)
14 January 2009Ad 16/12/08\premium\gbp si 2443341@1=2443341\gbp ic 17556659/20000000\ (2 pages)
14 January 2009Resolutions
  • RES13 ‐ Cancellation of share premium account 24/12/2008
(1 page)
14 January 2009Resolutions
  • RES13 ‐ Cancellation of share premium account 24/12/2008
(1 page)
14 January 2009Ad 16/12/08\premium\gbp si 2443341@1=2443341\gbp ic 17556659/20000000\ (2 pages)
14 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 January 2009Solvency statement dated 24/12/08 (6 pages)
14 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 January 2009Gbp nc 17556659/20000000\16/12/08 (1 page)
14 January 2009Gbp nc 17556659/20000000\16/12/08 (1 page)
14 January 2009Statement by directors (6 pages)
14 January 2009Min detail amend capital eff 14/01/09 (1 page)
3 October 2008Director appointed sara ferrero (2 pages)
3 October 2008Director appointed sara ferrero (2 pages)
10 September 2008Appointment terminate, director marc alain yves forestier logged form (1 page)
10 September 2008Appointment terminate, director marc alain yves forestier logged form (1 page)
21 August 2008Appointment terminated director marc forestier (1 page)
21 August 2008Return made up to 05/08/08; full list of members (9 pages)
21 August 2008Return made up to 05/08/08; full list of members (9 pages)
21 August 2008Appointment terminated director marc forestier (1 page)
11 August 2008Group of companies' accounts made up to 30 November 2007 (30 pages)
11 August 2008Group of companies' accounts made up to 30 November 2007 (30 pages)
5 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
5 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
14 September 2007Group of companies' accounts made up to 30 November 2006 (32 pages)
14 September 2007Group of companies' accounts made up to 30 November 2006 (32 pages)
3 September 2007Return made up to 05/08/07; no change of members (9 pages)
3 September 2007Return made up to 05/08/07; no change of members (9 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
31 March 2007Director resigned (1 page)
31 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
13 September 2006Group of companies' accounts made up to 30 November 2005 (37 pages)
13 September 2006Group of companies' accounts made up to 30 November 2005 (37 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
25 August 2006Return made up to 05/08/06; full list of members (10 pages)
25 August 2006Return made up to 05/08/06; full list of members (10 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
22 August 2006Secretary resigned (1 page)
22 August 2006Secretary resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
17 May 2006Secretary's particulars changed;director's particulars changed (1 page)
17 May 2006Secretary's particulars changed;director's particulars changed (1 page)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
26 October 2005Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
26 October 2005Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
18 August 2005Return made up to 05/08/05; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
18 August 2005Return made up to 05/08/05; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
23 July 2005New director appointed (2 pages)
23 July 2005Director resigned (1 page)
23 July 2005New director appointed (2 pages)
23 July 2005Director resigned (1 page)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
24 May 2005Group of companies' accounts made up to 31 March 2005 (32 pages)
24 May 2005Group of companies' accounts made up to 31 March 2005 (32 pages)
4 April 2005Group of companies' accounts made up to 31 March 2004 (32 pages)
4 April 2005Group of companies' accounts made up to 31 March 2004 (32 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
26 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
26 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
20 September 2004Return made up to 05/08/04; full list of members; amend (17 pages)
20 September 2004Return made up to 05/08/04; full list of members; amend (17 pages)
9 September 2004Return made up to 05/08/04; full list of members (17 pages)
9 September 2004Return made up to 05/08/04; full list of members (17 pages)
31 August 2004Group of companies' accounts made up to 31 March 2003 (30 pages)
31 August 2004Group of companies' accounts made up to 31 March 2003 (30 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
24 September 2003Return made up to 05/08/03; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 September 2003Return made up to 05/08/03; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 July 2003Director's particulars changed (1 page)
16 July 2003Director's particulars changed (1 page)
2 March 2003Group of companies' accounts made up to 31 March 2002 (30 pages)
2 March 2003Group of companies' accounts made up to 31 March 2002 (30 pages)
21 January 2003Registered office changed on 21/01/03 from: 50 carnwath road london SW6 3EG (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Registered office changed on 21/01/03 from: 50 carnwath road london SW6 3EG (1 page)
21 January 2003Director resigned (1 page)
16 September 2002Return made up to 05/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
16 September 2002Return made up to 05/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
14 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
14 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002Secretary resigned (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (29 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (29 pages)
11 December 2001Director resigned (1 page)
11 December 2001Secretary resigned (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Secretary resigned (1 page)
3 September 2001Return made up to 05/08/01; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 September 2001Return made up to 05/08/01; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
20 March 2001Full group accounts made up to 31 March 2000 (35 pages)
20 March 2001Full group accounts made up to 31 March 2000 (35 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
8 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001Secretary resigned (1 page)
30 January 2001Secretary resigned (1 page)
30 January 2001New secretary appointed (2 pages)
29 November 2000Return made up to 05/08/00; full list of members (11 pages)
29 November 2000Return made up to 05/08/00; full list of members (11 pages)
28 November 2000Ad 21/09/99--------- £ si 17551800@1=17551800 £ ic 1800/17553600 (2 pages)
28 November 2000Ad 21/09/99--------- £ si [email protected]=64 £ si [email protected]= 2995 £ ic 17553600/17556659 (2 pages)
28 November 2000Ad 21/09/99--------- £ si [email protected]=64 £ si [email protected]= 2995 £ ic 17553600/17556659 (2 pages)
28 November 2000Ad 21/09/99--------- £ si 17551800@1=17551800 £ ic 1800/17553600 (2 pages)
9 October 2000Director's particulars changed (1 page)
9 October 2000Secretary's particulars changed (1 page)
9 October 2000Director's particulars changed (1 page)
9 October 2000Secretary's particulars changed (1 page)
21 November 1999Director resigned (1 page)
21 November 1999Director resigned (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (3 pages)
6 October 1999New director appointed (2 pages)
6 October 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
6 October 1999£ nc 1000/17556659 21/09/99 (1 page)
6 October 1999Registered office changed on 06/10/99 from: 32 farringdon street london EC4A 4TL (1 page)
6 October 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
6 October 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(24 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (3 pages)
6 October 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(24 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (3 pages)
6 October 1999Ad 21/09/99--------- £ si 1799@1=1799 £ ic 1/1800 (2 pages)
6 October 1999Registered office changed on 06/10/99 from: 32 farringdon street london EC4A 4TL (1 page)
6 October 1999New director appointed (3 pages)
6 October 1999£ nc 1000/17556659 21/09/99 (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999Ad 21/09/99--------- £ si 1799@1=1799 £ ic 1/1800 (2 pages)
27 August 1999New secretary appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New secretary appointed (2 pages)
27 August 1999New director appointed (2 pages)
20 August 1999Secretary resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Secretary resigned (1 page)
20 August 1999Director resigned (1 page)
5 August 1999Incorporation (18 pages)
5 August 1999Incorporation (18 pages)