Company NameExperience More Limited
DirectorsNickyl Raithatha and Andrew Peter Mackinnon
Company StatusActive
Company Number03883868
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 5 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Nickyl Raithatha
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(22 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address10 Back Hill Herbal House
Back Hill
London
EC1R 5EN
Director NameMr Andrew Peter Mackinnon
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(22 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Back Hill Herbal House
Back Hill
London
EC1R 5EN
Director NameMr Daniel Jeremy Mountain
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address4 Imperial Place Maxwell Road
Borehamwood
WD6 1JN
Director NameErika Elizabeth Richardson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed25 November 1999(same day as company formation)
RoleAdministrator
Correspondence Address200 Muswell Hill Road
London
N10 3NG
Director NameMr Joseph Robert Mountain
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(same day as company formation)
RoleSales Director
Country of ResidencePortugal
Correspondence AddressCasa Feliz Lote 17, Fonte Algarve
Eslanxinas
Almancil
8135-109
Secretary NameErika Elizabeth Richardson
NationalityAustralian
StatusResigned
Appointed25 November 1999(same day as company formation)
RoleSecretary
Correspondence Address200 Muswell Hill Road
London
N10 3NG
Director NameMr Jon Nicholls
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(3 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 06 August 2009)
RoleCompany Director
Correspondence AddressPatches Farm
Galley Hill
Waltham Abbey
Essex
EN9 2AG
Secretary NameMr Daniel Jeremy Mountain
NationalityBritish
StatusResigned
Appointed11 April 2001(1 year, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 December 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Cunningham Avenue
St Albans
Hertfordshire
AL1 1JJ
Director NameFrancis Robert Edmund Mountain
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(4 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 June 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressPavillon De La Reine, Cote De La Croix Rouge
Equemauville
14600
France
Director NameMr Robert James Johnson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(4 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll House
Leighton Road
Wingrave
Buckinghamshire
HP22 4PA
Director NameMr David John Garratt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(6 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandalwood
Picts Lane
Princes Risborough
Buckinghamshire
HP27 9DX
Director NameMr Ajay Patel
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(8 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 September 2014)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressKingmaker House 15 Station Road
New Barnet
Barnet
Hertfordshire
EN5 1NZ
Secretary NameMr Ajay Patel
NationalityBritish
StatusResigned
Appointed29 September 2008(8 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 September 2014)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address43 Tunnel Wood Road
Watford
Hertfordshire
WD17 4SN
Director NameAntoine Freysz
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed06 August 2009(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 July 2011)
RoleHead Corp Dev
Country of ResidenceFrance
Correspondence Address48 Bis Rue De Paris
Clichy
92110
Director NameAxel Bernia
Date of BirthNovember 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed06 August 2009(9 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 May 2014)
RoleM D Smartbox
Country of ResidenceFrance
Correspondence Address38 Rue De La Chine
Paris
75020
Director NameErwan Corre
Date of BirthApril 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed06 August 2009(9 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address30 Rue Sedaine
Paris
Ile De France
75011
Director NamePhillippe Baudesson De Chanville
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed06 August 2009(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 July 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address50 Avenue De La Porte De Villiers
Levallois-Perret
92300
Director NameGilles Fabre
Date of BirthMay 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed06 August 2009(9 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 September 2012)
RoleSales Director Smartbox
Country of ResidenceFrance
Correspondence Address2 Rue Des Colonels Renard
Paris
75017
Director NameMr Syed Kashif Abbas
Date of BirthJune 1979 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed09 June 2010(10 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Imperial Place Maxwell Road
Borehamwood
WD6 1JN
Director NameMrs Christine Catherine Lioret
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed12 July 2011(11 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 January 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressKingmaker House 15 Station Road
New Barnet
Barnet
Hertfordshire
EN5 1NZ
Director NameMr Pierre-Edouard Robert Raymond Marie-Joseph Sterin
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed19 March 2012(12 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address4 Imperial Place Maxwell Road
Borehamwood
WD6 1JN
Director NameMr Vincent Paulus Maria Hoogduijn
Date of BirthJune 1975 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed19 March 2012(12 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressKingmaker House 15 Station Road
New Barnet
Barnet
Hertfordshire
EN5 1NZ
Director NameMr Renaud Jacques Hubert Marie Lejeune
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed18 January 2013(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 20 January 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressKingmaker House 15 Station Road
New Barnet
Barnet
Hertfordshire
EN5 1NZ
Director NameMr John Richard Perkins
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(14 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 May 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address4 Imperial Place Maxwell Road
Borehamwood
WD6 1JN
Director NameMr Pierre Charles Boccon-Liaudet
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed20 January 2014(14 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 May 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address4 Imperial Place Maxwell Road
Borehamwood
WD6 1JN
Secretary NameDaniel Jeremy Mountain
NationalityBritish
StatusResigned
Appointed10 November 2014(14 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 July 2022)
RoleCompany Director
Correspondence Address4 Imperial Place Maxwell Road
Borehamwood
WD6 1JN
Director NameMr Olivier Faujour
Date of BirthJune 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed09 May 2019(19 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 January 2021)
RoleBusiness Executive
Country of ResidenceFrance
Correspondence Address4 Imperial Place Maxwell Road
Borehamwood
WD6 1JN
Director NameMr David Arthur Pointer
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(20 years, 6 months after company formation)
Appointment Duration2 years (resigned 13 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Imperial Place Maxwell Road
Borehamwood
WD6 1JN
Director NameMr FrÉDÉRic Leleux
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed27 January 2021(21 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address4 Imperial Place Maxwell Road
Borehamwood
WD6 1JN
Director NameMr Franck Villet
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2022(22 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 July 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address4 Imperial Place Maxwell Road
Borehamwood
WD6 1JN
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.buyagift.co.uk/
Telephone020 82755220
Telephone regionLondon

Location

Registered Address10 Back Hill
London
EC1R 5EN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5m at £0.01Smartbox Experience Limited
93.46%
Ordinary
250k at £0.01Smartbox Experience Limited
4.67%
Ordinary A
50k at £0.01Dan Mountain
0.93%
L2
20k at £0.01Kashif Abbas
0.37%
L2
7k at £0.01Smart & Co. Sas
0.13%
L1
5.5k at £0.01Alison Vickery
0.10%
L2
5.5k at £0.01Smart & Co. Sas
0.10%
L2
5k at £0.01Kashif Abbas
0.09%
L1
3k at £0.01Tariq Ahmed
0.06%
L2
2k at £0.01Alison Vickery
0.04%
L1
2k at £0.01Tariq Ahmed
0.04%
L1

Financials

Year2014
Turnover£17,059,451
Gross Profit£11,701,098
Net Worth£1,808,971
Cash£25,713,736
Current Liabilities£24,806,434

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Charges

13 December 2017Delivered on: 15 December 2017
Persons entitled: Allied Irish Banks, P.L.C.

Classification: A registered charge
Particulars: N/A.
Outstanding
6 November 2017Delivered on: 10 November 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
31 March 2008Delivered on: 3 April 2008
Satisfied on: 14 July 2012
Persons entitled: Kingmaker House Limited

Classification: Rent deposit deed
Secured details: £57,032.74 and all other 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: The initial deposit of £57,032.74 see image for full details.
Fully Satisfied
31 March 2008Delivered on: 3 April 2008
Satisfied on: 14 July 2012
Persons entitled: Kingmaker House Limited

Classification: Rent deposit deed
Secured details: £13,323.32 and all other 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: The initial deposit in the sum of £13,323.32 see image for full details.
Fully Satisfied
3 April 2007Delivered on: 24 April 2007
Satisfied on: 22 November 2014
Persons entitled: Firebox.Com Limited

Classification: Security assignment
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 rights, title and interest of the company in and to the credit of account number 53663493 (sort code 40 04 37). see the mortgage charge document for full details.
Fully Satisfied

Filing History

12 February 2021Termination of appointment of Olivier Faujour as a director on 27 January 2021 (1 page)
12 February 2021Appointment of Mr Frédéric Leleux as a director on 27 January 2021 (2 pages)
12 February 2021Director's details changed for Mr Daniel Jeremy Mountain on 27 January 2021 (2 pages)
18 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
17 June 2020Appointment of Mr David Arthur Pointer as a director on 16 June 2020 (2 pages)
5 February 2020Memorandum and Articles of Association (14 pages)
5 February 2020Resolutions
  • RES13 ‐ Entry into transaction documents/authorisation of officers of the company 18/12/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 November 2019Confirmation statement made on 7 November 2019 with updates (5 pages)
31 October 2019Full accounts made up to 30 April 2019 (23 pages)
9 July 2019Change of share class name or designation (2 pages)
28 June 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 June 2019Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
28 June 2019Change of name notice (2 pages)
28 June 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-28
(1 page)
28 June 2019Re-registration from a public company to a private limited company (1 page)
28 June 2019Re-registration of Memorandum and Articles (14 pages)
14 June 2019Termination of appointment of John Richard Perkins as a director on 9 May 2019 (1 page)
14 June 2019Appointment of Mr Olivier Faujour as a director on 9 May 2019 (2 pages)
14 June 2019Termination of appointment of Pierre Charles Boccon-Liaudet as a director on 9 May 2019 (1 page)
13 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
31 October 2018Full accounts made up to 30 April 2018 (23 pages)
8 October 2018Termination of appointment of Pierre-Edouard Robert Raymond Marie-Joseph Sterin as a director on 14 September 2018 (1 page)
27 March 2018Director's details changed for Mr Syed Kashif Abbas on 26 March 2018 (2 pages)
27 March 2018Director's details changed for Mr Daniel Jeremy Mountain on 26 March 2018 (2 pages)
27 March 2018Registered office address changed from Kingmaker House 15 Station Road New Barnet Barnet Hertfordshire EN5 1NZ to 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 27 March 2018 (1 page)
15 December 2017Registration of charge 038838680005, created on 13 December 2017 (34 pages)
12 December 2017Memorandum and Articles of Association (22 pages)
14 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
10 November 2017Registration of charge 038838680004, created on 6 November 2017 (15 pages)
10 November 2017Registration of charge 038838680004, created on 6 November 2017 (15 pages)
26 October 2017Full accounts made up to 30 April 2017 (22 pages)
26 October 2017Full accounts made up to 30 April 2017 (22 pages)
5 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
28 October 2016Full accounts made up to 30 April 2016 (23 pages)
28 October 2016Full accounts made up to 30 April 2016 (23 pages)
2 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 53,500
(8 pages)
2 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 53,500
(8 pages)
15 November 2015Full accounts made up to 30 April 2015 (23 pages)
15 November 2015Full accounts made up to 30 April 2015 (23 pages)
14 November 2015Director's details changed for Daniel Jeremy Mountain on 29 October 2015 (4 pages)
14 November 2015Director's details changed for Daniel Jeremy Mountain on 29 October 2015 (4 pages)
16 January 2015Termination of appointment of Erwan Corre as a director on 31 December 2014 (2 pages)
16 January 2015Termination of appointment of Erwan Corre as a director on 31 December 2014 (2 pages)
14 January 2015Statement of capital following an allotment of shares on 11 August 2014
  • GBP 53,500
(3 pages)
14 January 2015Termination of appointment of Erwan Corre as a director on 31 December 2014 (1 page)
14 January 2015Termination of appointment of Erwan Corre as a director on 31 December 2014 (1 page)
14 January 2015Statement of capital following an allotment of shares on 11 August 2014
  • GBP 53,500
(3 pages)
15 December 2014Auditor's resignation (1 page)
15 December 2014Auditor's resignation (1 page)
5 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 53,500
(9 pages)
5 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 53,500
(9 pages)
5 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 53,500
(9 pages)
26 November 2014Appointment of Daniel Jeremy Mountain as a secretary on 10 November 2014 (3 pages)
26 November 2014Appointment of Daniel Jeremy Mountain as a secretary on 10 November 2014 (3 pages)
22 November 2014Satisfaction of charge 1 in full (3 pages)
22 November 2014Satisfaction of charge 1 in full (3 pages)
18 November 2014Full accounts made up to 30 April 2014 (20 pages)
18 November 2014Full accounts made up to 30 April 2014 (20 pages)
28 October 2014Memorandum and Articles of Association (13 pages)
28 October 2014Memorandum and Articles of Association (13 pages)
18 September 2014Termination of appointment of Ajay Patel as a director on 3 September 2014 (4 pages)
18 September 2014Termination of appointment of Ajay Patel as a director on 3 September 2014 (4 pages)
18 September 2014Termination of appointment of Ajay Patel as a director on 3 September 2014 (4 pages)
18 September 2014Termination of appointment of Ajay Patel as a secretary on 3 September 2014 (3 pages)
18 September 2014Termination of appointment of Ajay Patel as a secretary on 3 September 2014 (3 pages)
18 September 2014Termination of appointment of Ajay Patel as a secretary on 3 September 2014 (3 pages)
17 June 2014Termination of appointment of Vincent Hoogduijn as a director (1 page)
17 June 2014Termination of appointment of Vincent Hoogduijn as a director (1 page)
17 June 2014Termination of appointment of Axel Bernia as a director (1 page)
17 June 2014Termination of appointment of Axel Bernia as a director (1 page)
31 January 2014Appointment of Mr John Richard Perkins as a director (2 pages)
31 January 2014Director's details changed for Mr Ajay Patel on 20 January 2014 (2 pages)
31 January 2014Appointment of Mr Pierre Charles Boccon-Liaudet as a director (2 pages)
31 January 2014Termination of appointment of Renaud Lejeune as a director (1 page)
31 January 2014Appointment of Mr Pierre Charles Boccon-Liaudet as a director (2 pages)
31 January 2014Appointment of Mr John Richard Perkins as a director (2 pages)
31 January 2014Director's details changed for Mr Ajay Patel on 20 January 2014 (2 pages)
31 January 2014Termination of appointment of Renaud Lejeune as a director (1 page)
26 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 52,500
(11 pages)
26 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 52,500
(11 pages)
26 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 52,500
(11 pages)
17 October 2013Full accounts made up to 30 April 2013 (20 pages)
17 October 2013Full accounts made up to 30 April 2013 (20 pages)
29 April 2013Appointment of Mr Renaud Jacques Hubert Marie Lejeune as a director (2 pages)
29 April 2013Appointment of Mr Renaud Jacques Hubert Marie Lejeune as a director (2 pages)
26 April 2013Termination of appointment of Christine Lioret as a director (1 page)
26 April 2013Termination of appointment of Christine Lioret as a director (1 page)
16 January 2013Termination of appointment of Gilles Fabre as a director (1 page)
16 January 2013Termination of appointment of Gilles Fabre as a director (1 page)
23 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (12 pages)
23 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (12 pages)
23 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (12 pages)
19 October 2012Full accounts made up to 30 April 2012 (19 pages)
19 October 2012Full accounts made up to 30 April 2012 (19 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 March 2012Appointment of Mr Pierre- Edouard Robert, Raymond, Marie-Joseph Sterin as a director (2 pages)
22 March 2012Appointment of Mr Vincent Paulus Maria Hoogduijn as a director (2 pages)
22 March 2012Appointment of Mr Pierre- Edouard Robert, Raymond, Marie-Joseph Sterin as a director (2 pages)
22 March 2012Appointment of Mr Vincent Paulus Maria Hoogduijn as a director (2 pages)
29 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (11 pages)
29 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (11 pages)
29 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (11 pages)
25 October 2011Full accounts made up to 30 April 2011 (21 pages)
25 October 2011Full accounts made up to 30 April 2011 (21 pages)
22 July 2011Appointment of Mrs Christine Catherine Lioret as a director (2 pages)
22 July 2011Termination of appointment of Phillippe Baudesson De Chanville as a director (1 page)
22 July 2011Termination of appointment of Antoine Freysz as a director (1 page)
22 July 2011Appointment of Mrs Christine Catherine Lioret as a director (2 pages)
22 July 2011Termination of appointment of Phillippe Baudesson De Chanville as a director (1 page)
22 July 2011Termination of appointment of Antoine Freysz as a director (1 page)
3 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (12 pages)
3 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (12 pages)
3 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (12 pages)
27 October 2010Full accounts made up to 30 April 2010 (21 pages)
27 October 2010Full accounts made up to 30 April 2010 (21 pages)
12 July 2010Auditor's resignation (1 page)
12 July 2010Auditor's resignation (1 page)
1 July 2010Statement of capital following an allotment of shares on 6 August 2009
  • GBP 52,500.00
(3 pages)
1 July 2010Statement of capital following an allotment of shares on 6 August 2009
  • GBP 52,500.00
(3 pages)
1 July 2010Statement of capital following an allotment of shares on 6 August 2009
  • GBP 50,000.00
(3 pages)
1 July 2010Statement of capital following an allotment of shares on 6 August 2009
  • GBP 52,500.00
(3 pages)
1 July 2010Statement of capital following an allotment of shares on 12 December 2008
  • GBP 50,000.00
(2 pages)
1 July 2010Statement of capital following an allotment of shares on 12 December 2008
  • GBP 50,000.00
(2 pages)
1 July 2010Statement of capital following an allotment of shares on 6 August 2009
  • GBP 50,000.00
(3 pages)
1 July 2010Statement of capital following an allotment of shares on 6 August 2009
  • GBP 50,000.00
(3 pages)
17 June 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (1 page)
17 June 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (1 page)
11 June 2010Termination of appointment of Francis Mountain as a director (1 page)
11 June 2010Termination of appointment of Francis Mountain as a director (1 page)
10 June 2010Appointment of Mr Syed Kashif Abbas as a director (2 pages)
10 June 2010Appointment of Mr Syed Kashif Abbas as a director (2 pages)
9 June 2010Termination of appointment of Robert Johnson as a director (1 page)
9 June 2010Termination of appointment of Robert Johnson as a director (1 page)
19 May 2010Registered office address changed from 6 Bream's Building London EC4A 1QL on 19 May 2010 (1 page)
19 May 2010Registered office address changed from 6 Bream's Building London EC4A 1QL on 19 May 2010 (1 page)
11 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (9 pages)
11 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (9 pages)
11 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (9 pages)
23 December 2009Director's details changed for Francis Robert Edmund Mountain on 21 December 2009 (2 pages)
23 December 2009Director's details changed for Antoine Freysz on 21 December 2009 (2 pages)
23 December 2009Director's details changed for Erwan Corre on 21 December 2009 (2 pages)
23 December 2009Director's details changed for Ajay Patel on 21 December 2009 (2 pages)
23 December 2009Director's details changed for Antoine Freysz on 21 December 2009 (2 pages)
23 December 2009Director's details changed for Daniel Jeremy Mountain on 21 December 2009 (2 pages)
23 December 2009Director's details changed for Gilles Fabre on 21 December 2009 (2 pages)
23 December 2009Director's details changed for Ajay Patel on 21 December 2009 (2 pages)
23 December 2009Director's details changed for Daniel Jeremy Mountain on 21 December 2009 (2 pages)
23 December 2009Director's details changed for Gilles Fabre on 21 December 2009 (2 pages)
23 December 2009Director's details changed for Erwan Corre on 21 December 2009 (2 pages)
23 December 2009Director's details changed for Francis Robert Edmund Mountain on 21 December 2009 (2 pages)
23 December 2009Director's details changed for Phillippe Baudesson De Chanville on 21 December 2009 (2 pages)
23 December 2009Director's details changed for Phillippe Baudesson De Chanville on 21 December 2009 (2 pages)
23 December 2009Director's details changed for Axel Bernia on 21 December 2009 (2 pages)
23 December 2009Director's details changed for Axel Bernia on 21 December 2009 (2 pages)
16 September 2009Appointment terminated director joseph mountain (1 page)
16 September 2009Appointment terminated director david garratt (1 page)
16 September 2009Appointment terminated director jon nicholls (1 page)
16 September 2009Appointment terminated director david garratt (1 page)
16 September 2009Appointment terminated director joseph mountain (1 page)
16 September 2009Appointment terminated director jon nicholls (1 page)
8 September 2009Director appointed erwan corre (2 pages)
8 September 2009Director appointed erwan corre (2 pages)
25 August 2009Director appointed axel bernia (2 pages)
25 August 2009Director appointed phillippe baudesson de chanville (2 pages)
25 August 2009Director appointed gilles fabre (2 pages)
25 August 2009Director appointed phillippe baudesson de chanville (2 pages)
25 August 2009Director appointed axel bernia (2 pages)
25 August 2009Director appointed antoine freysz (2 pages)
25 August 2009Director appointed gilles fabre (2 pages)
25 August 2009Director appointed antoine freysz (2 pages)
17 August 2009Auditor's resignation (1 page)
17 August 2009Auditor's resignation (1 page)
21 July 2009Full accounts made up to 31 December 2008 (21 pages)
21 July 2009Full accounts made up to 31 December 2008 (21 pages)
24 December 2008Director's change of particulars / joseph mountain / 30/06/2008 (1 page)
24 December 2008Return made up to 07/11/08; full list of members (6 pages)
24 December 2008Return made up to 07/11/08; full list of members (6 pages)
24 December 2008Director's change of particulars / joseph mountain / 30/06/2008 (1 page)
16 December 2008Nc inc already adjusted 12/12/08 (2 pages)
16 December 2008Nc inc already adjusted 12/12/08 (2 pages)
15 December 2008Appointment terminated secretary daniel mountain (1 page)
15 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 175 12/12/2008
  • RES14 ‐ Capitalisation 12/12/2008
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
15 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 175 12/12/2008
  • RES14 ‐ Capitalisation 12/12/2008
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
15 December 2008Appointment terminated secretary daniel mountain (1 page)
12 December 2008Re-registration of Memorandum and Articles (17 pages)
12 December 2008Certificate of re-registration from Private to Public Limited Company (1 page)
12 December 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
12 December 2008Re-registration of Memorandum and Articles (17 pages)
12 December 2008Balance Sheet (8 pages)
12 December 2008Declaration rereg as PLC (1 page)
12 December 2008Auditor's statement (1 page)
12 December 2008Auditor's report (1 page)
12 December 2008Certificate of re-registration from Private to Public Limited Company (1 page)
12 December 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
12 December 2008Auditor's statement (1 page)
12 December 2008Auditor's report (1 page)
12 December 2008Application rereg as PLC (1 page)
12 December 2008Declaration rereg as PLC (1 page)
12 December 2008Application rereg as PLC (1 page)
12 December 2008Balance Sheet (8 pages)
2 December 2008Director and secretary appointed ajay patel (2 pages)
2 December 2008Director and secretary appointed ajay patel (2 pages)
28 August 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
28 August 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Return made up to 07/11/07; full list of members (4 pages)
12 November 2007Return made up to 07/11/07; full list of members (4 pages)
18 June 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
18 June 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
23 November 2006Return made up to 07/11/06; full list of members (4 pages)
23 November 2006Secretary's particulars changed;director's particulars changed (1 page)
23 November 2006Return made up to 07/11/06; full list of members (4 pages)
23 November 2006Secretary's particulars changed;director's particulars changed (1 page)
6 September 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
6 September 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 December 2005Resolutions
  • RES13 ‐ Employ sh scheme 26/10/05
(1 page)
1 December 2005Resolutions
  • RES13 ‐ Employ sh scheme 26/10/05
(1 page)
8 November 2005Return made up to 07/11/05; full list of members (3 pages)
8 November 2005Return made up to 07/11/05; full list of members (3 pages)
14 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Return made up to 07/11/04; full list of members (9 pages)
2 November 2004Return made up to 07/11/04; full list of members (9 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 November 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 November 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
5 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
22 November 2002Return made up to 25/11/02; full list of members (8 pages)
22 November 2002Return made up to 25/11/02; full list of members (8 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 December 2001Return made up to 25/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2001Return made up to 25/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
19 April 2001Secretary resigned;director resigned (1 page)
19 April 2001New secretary appointed (2 pages)
19 April 2001Secretary resigned;director resigned (1 page)
19 April 2001New secretary appointed (2 pages)
20 December 2000Return made up to 25/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/12/00
(9 pages)
20 December 2000Return made up to 25/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/12/00
(9 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
8 March 2000Ad 26/02/00--------- £ si [email protected]=5 £ ic 95/100 (2 pages)
8 March 2000Ad 27/02/00--------- £ si [email protected]=20 £ ic 75/95 (2 pages)
8 March 2000Ad 25/02/00--------- £ si [email protected]=74 £ ic 1/75 (2 pages)
8 March 2000Ad 27/02/00--------- £ si [email protected]=20 £ ic 75/95 (2 pages)
8 March 2000Ad 26/02/00--------- £ si [email protected]=5 £ ic 95/100 (2 pages)
8 March 2000Ad 25/02/00--------- £ si [email protected]=74 £ ic 1/75 (2 pages)
26 January 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
26 January 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
14 December 1999Ad 05/12/99--------- £ si [email protected] £ ic 1/1 (2 pages)
14 December 1999Ad 05/12/99--------- £ si [email protected] £ ic 1/1 (2 pages)
3 December 1999Secretary resigned (1 page)
3 December 1999Secretary resigned (1 page)
25 November 1999Incorporation (21 pages)
25 November 1999Incorporation (21 pages)