Company NamePaul U.K. Limited
DirectorMaxime Holder
Company StatusActive
Company Number03839415
CategoryPrivate Limited Company
Incorporation Date10 September 1999(24 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMaxime Holder
Date of BirthAugust 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed15 March 2010(10 years, 6 months after company formation)
Appointment Duration14 years, 1 month
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address30 Cannon Street
Lower Ground
London
EC4M 6XH
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed09 October 2002(3 years, 1 month after company formation)
Appointment Duration21 years, 6 months
Correspondence AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS
Director NameDavid Julien Holder
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed10 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address36 Boulevard Des Moulins
Monte Carlo
98000
Director NameFrancis Julien Holder
Date of BirthJuly 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed10 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Rue Des Saints Peres
75007
Paris
Foreign
Director NameMr Nigel Philip Doughty
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(9 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 January 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Cannons Close
Bishop's Stortford
Hertfordshire
CM23 2BL
Director NameMr James Andrew Fleming
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(10 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 July 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Tavistock Mews
Wokingham
Berkshire
RG41 2AJ
Director NameMr Jean Michel Orieux
Date of BirthDecember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed30 July 2013(13 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address63-69 New Oxford Street
London
WC1A 1DG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWFW Legal Services Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence Address15 Appold Street
London
EC2A 2HB
Director NamePaul UK Partners (Corporation)
StatusResigned
Appointed24 June 2004(4 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 December 2012)
Correspondence Address21 Cote D'Eich
Luxembourg
L1450

Contact

Websitepaul-uk.com
Email address[email protected]
Telephone020 74202070
Telephone regionLondon

Location

Registered AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

5.1m at £1Paul International Sa
100.00%
Ordinary

Financials

Year2014
Turnover£24,631,645
Gross Profit£18,807,994
Net Worth£291,111
Cash£2,373,385
Current Liabilities£5,694,807

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 September 2023 (7 months, 1 week ago)
Next Return Due24 September 2024 (5 months, 1 week from now)

Charges

18 May 2005Delivered on: 21 May 2005
Persons entitled: Brixton (Westway Estate) 1 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of an account in the name of the landlord at national westminster bank PLC or such other bank as the landlord shall from time to time select.
Outstanding
28 February 2005Delivered on: 4 March 2005
Persons entitled: Chandrakant Babubhai Patel

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company charges its interest in the deposit being £60,000.
Outstanding
31 December 2004Delivered on: 11 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy, all sums assured by it and all bonuses and benefits and the whole right title and interest in the policy no 14/60 37699-8. see the mortgage charge document for full details.
Outstanding
31 December 2004Delivered on: 11 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy, all sums assured by it and all bonuses and benefits and the whole right title and interest in the policy no 14/603 7712-9. see the mortgage charge document for full details.
Outstanding
15 June 2012Delivered on: 28 June 2012
Persons entitled: Kingsway Lif Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit of £108,000 and the amount from time to time standing to the credit of the deposit account including all accrued interest.
Outstanding
30 January 2012Delivered on: 13 February 2012
Persons entitled: Fortis Bank, UK Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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, equipment pledged assets see image for full details.
Outstanding
17 February 2011Delivered on: 2 March 2011
Persons entitled: Great Capital Partnership (G.P.) Limited and Great Capital Property Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest in the account and the deposit balance see image for full details.
Outstanding
17 February 2011Delivered on: 2 March 2011
Persons entitled: Great Capital Partnership (G.P.) Limited and Great Capital Property Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest in the account and the deposit balance see image for full details.
Outstanding
11 October 2010Delivered on: 19 October 2010
Persons entitled: Peter John Newman and William John Pocock

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit of £41,666.66 together with interest thereon and additions thereto.
Outstanding
24 March 2009Delivered on: 11 April 2009
Persons entitled: Mars Pension Trustees Limited

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The credit balance on the deposit account.
Outstanding
2 March 2007Delivered on: 9 March 2007
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 aforementioned instrument creating or evidencing the charge.
Particulars: £19,387.50 or such other sum held pursuant to the rent deposit deed.
Outstanding
27 October 2006Delivered on: 9 November 2006
Persons entitled: Cabot Place Limited

Classification: Rent deposit deed
Secured details: £60,000 and all other monies due or to become duetotalling £70,500.
Particulars: The deposit of £70,500 as security for the due performance and observance of the agreements.
Outstanding
21 October 2004Delivered on: 27 October 2004
Persons entitled: Developing Assets Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenant with full title guarantee hereby charges and assigns absolutely all of its right,title and interest in and to the monies credited to and standing to the credit of the bank or other account from time to time into which the sum of £30,403 is deposited.
Outstanding
10 March 2006Delivered on: 17 March 2006
Persons entitled: The Crown Estate Commissioners

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from from time to time standing to the credit of an interest bearing deposit account. See the mortgage charge document for full details.
Outstanding
13 February 2006Delivered on: 24 February 2006
Persons entitled: Lionbrook Nominee (1/9 Bow Lane) No.1 Limited and Lionbrook (1/9 Bow Lane) No.2 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £55,812.50. see the mortgage charge document for full details.
Outstanding
27 November 2000Delivered on: 7 December 2000
Persons entitled: Ventaquest Developments Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee pursuant to the lease of even date herewith.
Particulars: All interest in the deposit account together with all monies standing to the credit of the account.
Outstanding
31 December 2004Delivered on: 11 January 2005
Satisfied on: 15 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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
31 December 2004Delivered on: 11 January 2005
Satisfied on: 11 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The underlease of the ground floor premises and basement of number 115 marylebone high street london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
10 September 2008Delivered on: 11 September 2008
Satisfied on: 11 June 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 3A (formally unit 13) new street square london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 September 2008Delivered on: 11 September 2008
Satisfied on: 11 June 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 3A (formally unit 13) new street square london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 July 2008Delivered on: 1 August 2008
Satisfied on: 11 June 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ground floor and basement floor part of 87 high street wimbeldon london fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
1 July 2008Delivered on: 3 July 2008
Satisfied on: 11 June 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a part ground floor, lincoln house, 296/302 high holborn, london fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
31 December 2004Delivered on: 11 January 2005
Satisfied on: 11 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lease of the ground floor premises and basement of number 29 bedford street lonodn t/no NGL790401. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
18 January 2008Delivered on: 2 February 2008
Satisfied on: 11 June 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a ground floor, unit 2, 166 fulham road, london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
23 July 2007Delivered on: 3 August 2007
Satisfied on: 11 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land ground floor and basement floor 122 brompton road knightsbridge. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
5 March 2007Delivered on: 14 March 2007
Satisfied on: 11 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a basement, ground and first floors of 60-61 leadenhall market, london t/no NGL829862. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
25 January 2007Delivered on: 8 February 2007
Satisfied on: 11 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as 134 king's road london,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 November 2006Delivered on: 28 November 2006
Satisfied on: 11 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 5 eden park shopping centre kingston upon thames. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 November 2006Delivered on: 28 November 2006
Satisfied on: 11 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as r:p:390 cabot place west canary wharf london,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
1 September 2006Delivered on: 7 September 2006
Satisfied on: 11 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82/82A holland park avenue london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
7 June 2006Delivered on: 8 June 2006
Satisfied on: 11 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H lower ground floor 41 thurloe street london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
31 May 2006Delivered on: 1 June 2006
Satisfied on: 11 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a paternoster lodge paternoster square london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 March 2006Delivered on: 14 March 2006
Satisfied on: 11 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 277-279 regent street, london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 February 2006Delivered on: 22 February 2006
Satisfied on: 11 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor and basement of 6 bow lane london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
4 January 2006Delivered on: 11 January 2006
Satisfied on: 11 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 43/45 brunel road, westway estate, acton, london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
4 January 2006Delivered on: 11 January 2006
Satisfied on: 11 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ground floor shop, 73 gloucester road, london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
4 January 2006Delivered on: 11 January 2006
Satisfied on: 11 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 49 old compton street london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
14 December 2005Delivered on: 17 December 2005
Satisfied on: 11 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a groundfloor shop, 13 the quadrant, richmond upon thames, surrey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
15 December 2005Delivered on: 16 December 2005
Satisfied on: 11 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a ground floor, 43 hampstead high street, london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

15 September 2023Confirmation statement made on 10 September 2023 with updates (5 pages)
16 August 2023Director's details changed for Maxime Holder on 16 August 2023 (2 pages)
1 August 2023Full accounts made up to 31 December 2022 (33 pages)
3 January 2023Full accounts made up to 31 December 2021 (37 pages)
20 December 2022Statement of capital following an allotment of shares on 12 December 2022
  • GBP 10,941,492
(3 pages)
22 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 31 December 2020 (36 pages)
20 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 December 2019 (33 pages)
11 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
23 September 2019Confirmation statement made on 10 September 2019 with updates (5 pages)
22 August 2019Full accounts made up to 31 December 2018 (30 pages)
3 April 2019Director's details changed for Maxime Holder on 1 February 2019 (2 pages)
18 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
20 August 2018Full accounts made up to 31 December 2017 (30 pages)
26 July 2018Termination of appointment of Jean Michel Orieux as a director on 30 June 2018 (1 page)
11 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
22 August 2017Full accounts made up to 31 December 2016 (30 pages)
22 August 2017Full accounts made up to 31 December 2016 (30 pages)
20 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
6 September 2016Full accounts made up to 31 December 2015 (27 pages)
6 September 2016Full accounts made up to 31 December 2015 (27 pages)
23 November 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 5,141,492
(4 pages)
23 November 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 5,141,492
(4 pages)
20 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
20 November 2015Change of share class name or designation (2 pages)
20 November 2015Change of share class name or designation (2 pages)
20 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
11 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 5,136,492
(5 pages)
11 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 5,136,492
(5 pages)
7 September 2015Full accounts made up to 31 December 2014 (25 pages)
7 September 2015Full accounts made up to 31 December 2014 (25 pages)
8 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 5,136,492
(5 pages)
8 October 2014Director's details changed for Maxime Holder on 25 June 2012 (2 pages)
8 October 2014Director's details changed for Maxime Holder on 25 June 2012 (2 pages)
8 October 2014Director's details changed for Jean Michel Orieux on 9 September 2014 (2 pages)
8 October 2014Director's details changed for Jean Michel Orieux on 9 September 2014 (2 pages)
8 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 5,136,492
(5 pages)
8 October 2014Director's details changed for Maxime Holder on 9 September 2014 (2 pages)
8 October 2014Director's details changed for Jean Michel Orieux on 9 September 2014 (2 pages)
8 October 2014Director's details changed for Maxime Holder on 9 September 2014 (2 pages)
8 October 2014Director's details changed for Maxime Holder on 9 September 2014 (2 pages)
31 August 2014Full accounts made up to 31 December 2013 (25 pages)
31 August 2014Full accounts made up to 31 December 2013 (25 pages)
23 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 5,136,492
(5 pages)
23 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 5,136,492
(5 pages)
27 August 2013Accounts made up to 31 December 2012 (24 pages)
27 August 2013Accounts made up to 31 December 2012 (24 pages)
8 August 2013Memorandum and Articles of Association (14 pages)
8 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2013Memorandum and Articles of Association (14 pages)
8 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2013Termination of appointment of Paul Uk Partners as a director (1 page)
5 August 2013Termination of appointment of Paul Uk Partners as a director (1 page)
2 August 2013Appointment of Jean-Michel Orieux as a director (2 pages)
2 August 2013Termination of appointment of James Fleming as a director (1 page)
2 August 2013Termination of appointment of James Fleming as a director (1 page)
2 August 2013Appointment of Jean-Michel Orieux as a director (2 pages)
8 November 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
5 September 2012Termination of appointment of Nigel Doughty as a director (1 page)
5 September 2012Termination of appointment of Nigel Doughty as a director (1 page)
28 June 2012Particulars of a mortgage or charge / charge no: 39 (5 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 39 (5 pages)
15 March 2012Accounts made up to 31 December 2011 (23 pages)
15 March 2012Accounts made up to 31 December 2011 (23 pages)
13 February 2012Particulars of a mortgage or charge / charge no: 38 (5 pages)
13 February 2012Particulars of a mortgage or charge / charge no: 38 (5 pages)
16 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
1 November 2011Director's details changed for James Andrew Fleming on 9 September 2011 (2 pages)
1 November 2011Director's details changed for James Andrew Fleming on 9 September 2011 (2 pages)
1 November 2011Director's details changed for James Andrew Fleming on 9 September 2011 (2 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
11 April 2011Accounts made up to 31 December 2010 (22 pages)
11 April 2011Accounts made up to 31 December 2010 (22 pages)
4 March 2011Duplicate mortgage certificatecharge no:36 (6 pages)
4 March 2011Duplicate mortgage certificatecharge no:36 (6 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 37 (6 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 36 (6 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 36 (6 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 37 (6 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 35 (5 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 35 (5 pages)
6 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for James Andrew Fleming on 9 September 2010 (2 pages)
6 October 2010Director's details changed for James Andrew Fleming on 9 September 2010 (2 pages)
6 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for James Andrew Fleming on 9 September 2010 (2 pages)
2 August 2010Appointment of James Andrew Fleming as a director (2 pages)
2 August 2010Appointment of James Andrew Fleming as a director (2 pages)
25 June 2010Accounts made up to 31 December 2009 (22 pages)
25 June 2010Accounts made up to 31 December 2009 (22 pages)
1 April 2010Appointment of Maxime Holder as a director (3 pages)
1 April 2010Resolutions
  • RES13 ‐ Appointment 18/03/2010
(1 page)
1 April 2010Appointment of Maxime Holder as a director (3 pages)
1 April 2010Resolutions
  • RES13 ‐ Appointment 18/03/2010
(1 page)
15 March 2010Termination of appointment of Nigel Doughty as a director (1 page)
15 March 2010Termination of appointment of Nigel Doughty as a director (1 page)
7 December 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
7 December 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
16 September 2009Appointment of Mr Nigel Philip Doughty as a director (1 page)
16 September 2009Appointment of Mr Nigel Philip Doughty as a director (1 page)
13 April 2009Accounts made up to 31 December 2008 (21 pages)
13 April 2009Accounts made up to 31 December 2008 (21 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 34 (3 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 34 (3 pages)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
8 January 2009Return made up to 10/09/08; full list of members (3 pages)
8 January 2009Return made up to 10/09/08; full list of members (3 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
22 April 2008Accounts made up to 31 December 2007 (21 pages)
22 April 2008Accounts made up to 31 December 2007 (21 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
6 November 2007Return made up to 10/09/07; full list of members (2 pages)
6 November 2007Return made up to 10/09/07; full list of members (2 pages)
3 August 2007Particulars of mortgage/charge (5 pages)
3 August 2007Particulars of mortgage/charge (5 pages)
17 July 2007Accounts made up to 31 December 2006 (21 pages)
17 July 2007Accounts made up to 31 December 2006 (21 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
27 February 2007Ad 17/07/06-17/07/06 £ si [email protected]=500000 (1 page)
27 February 2007Ad 17/07/06-17/07/06 £ si [email protected]=500000 (1 page)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
24 October 2006Return made up to 10/09/06; full list of members (2 pages)
24 October 2006Return made up to 10/09/06; full list of members (2 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
8 September 2006Memorandum and Articles of Association (13 pages)
8 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 September 2006Memorandum and Articles of Association (13 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
31 August 2006£ nc 4636492/5136492 24/08/06 (2 pages)
31 August 2006£ nc 4636492/5136492 24/08/06 (2 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
19 May 2006Accounts made up to 31 December 2005 (20 pages)
19 May 2006Accounts made up to 31 December 2005 (20 pages)
15 May 2006Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page)
15 May 2006Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (5 pages)
24 February 2006Particulars of mortgage/charge (5 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
17 December 2005Particulars of mortgage/charge (3 pages)
17 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
8 November 2005Return made up to 10/09/05; full list of members (2 pages)
8 November 2005Return made up to 10/09/05; full list of members (2 pages)
23 May 2005Accounts made up to 31 December 2004 (19 pages)
23 May 2005Accounts made up to 31 December 2004 (19 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of contract relating to shares (3 pages)
3 February 2005Ad 31/12/04--------- £ si 1887401@1=1887401 £ ic 2749091/4636492 (2 pages)
3 February 2005Particulars of contract relating to shares (3 pages)
3 February 2005Ad 31/12/04--------- £ si 1887401@1=1887401 £ ic 2749091/4636492 (2 pages)
31 January 2005Ad 31/12/04--------- £ si 1800000@1=1800000 £ ic 949091/2749091 (2 pages)
31 January 2005Nc inc already adjusted 31/12/04 (1 page)
31 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2005Nc inc already adjusted 31/12/04 (1 page)
31 January 2005Memorandum and Articles of Association (13 pages)
31 January 2005Ad 31/12/04--------- £ si 1800000@1=1800000 £ ic 949091/2749091 (2 pages)
31 January 2005Memorandum and Articles of Association (13 pages)
31 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2005Particulars of mortgage/charge (6 pages)
11 January 2005Particulars of mortgage/charge (6 pages)
11 January 2005Particulars of mortgage/charge (6 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
11 January 2005Particulars of mortgage/charge (7 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
11 January 2005Particulars of mortgage/charge (7 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
11 January 2005Particulars of mortgage/charge (6 pages)
9 November 2004Return made up to 10/09/04; full list of members (2 pages)
9 November 2004Return made up to 10/09/04; full list of members (2 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
15 July 2004Nc inc already adjusted 24/06/04 (1 page)
15 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2004Ad 24/06/04--------- £ si 948091@1 (2 pages)
15 July 2004Memorandum and Articles of Association (14 pages)
15 July 2004Nc inc already adjusted 24/06/04 (1 page)
15 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2004Memorandum and Articles of Association (14 pages)
15 July 2004Ad 24/06/04--------- £ si 948091@1 (2 pages)
6 July 2004New director appointed (1 page)
6 July 2004Director resigned (1 page)
6 July 2004£ nc 1000/949091 30/04/04 (1 page)
6 July 2004Ad 30/04/04-30/04/04 £ si [email protected]=948091 £ ic 1000/949091 (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Ad 30/04/04-30/04/04 £ si [email protected]=948091 £ ic 1000/949091 (1 page)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (1 page)
6 July 2004Director resigned (1 page)
6 July 2004£ nc 1000/949091 30/04/04 (1 page)
10 May 2004Accounts made up to 31 December 2003 (15 pages)
10 May 2004Accounts made up to 31 December 2003 (15 pages)
31 October 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 October 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 September 2003Return made up to 10/09/03; full list of members (2 pages)
25 September 2003Return made up to 10/09/03; full list of members (2 pages)
25 June 2003Accounts made up to 31 December 2002 (14 pages)
25 June 2003Accounts made up to 31 December 2002 (14 pages)
9 January 2003Director's particulars changed (1 page)
9 January 2003Director's particulars changed (1 page)
20 December 2002Return made up to 10/09/02; full list of members (5 pages)
20 December 2002Return made up to 10/09/02; full list of members (5 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002Secretary resigned (1 page)
15 October 2002Registered office changed on 15/10/02 from: wfw legal services LIMITED 15 appold street london EC2A 2HB (1 page)
15 October 2002New secretary appointed (3 pages)
15 October 2002Registered office changed on 15/10/02 from: wfw legal services LIMITED 15 appold street london EC2A 2HB (1 page)
15 October 2002New secretary appointed (3 pages)
13 August 2002Accounts made up to 31 December 2001 (13 pages)
13 August 2002Accounts made up to 31 December 2001 (13 pages)
7 January 2002Accounts made up to 31 December 2000 (13 pages)
7 January 2002Accounts made up to 31 December 2000 (13 pages)
20 November 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
10 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
15 September 2000Return made up to 10/09/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
(6 pages)
15 September 2000Return made up to 10/09/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
(6 pages)
5 April 2000Ad 06/12/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
5 April 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
5 April 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
5 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
5 April 2000Ad 06/12/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999New secretary appointed (2 pages)
22 September 1999Secretary resigned (1 page)
22 September 1999Secretary resigned (1 page)
13 September 1999Secretary resigned (1 page)
13 September 1999Secretary resigned (1 page)
10 September 1999Incorporation (16 pages)
10 September 1999Incorporation (16 pages)