Company NameEaling Studios Operations Limited
DirectorsNicholas Mark Chadwick and Kevin Blake Catlett
Company StatusActive
Company Number03902482
CategoryPrivate Limited Company
Incorporation Date5 January 2000(24 years, 3 months ago)
Previous NameEaling Studios Developments Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Nicholas Mark Chadwick
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Berkeley Street
London
W1J 8DJ
Director NameMr Kevin Blake Catlett
Date of BirthMay 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed22 September 2023(23 years, 8 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Berkeley Street
London
W1J 8DJ
Secretary NameMSP Corporate Services Limited (Corporation)
StatusCurrent
Appointed01 June 2023(23 years, 5 months after company formation)
Appointment Duration11 months
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Harry Handelsman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
2 Hyde Park Gardens
London
W2 2LT
Secretary NameSusan Yvonne Glagow
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address113 Gally Hill Road
Church Crookham
Fleet
Hampshire
GU52 6RX
Director NameUri Fruchtmann
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed17 February 2000(1 month, 1 week after company formation)
Appointment Duration21 years, 7 months (resigned 15 September 2021)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cheshire 15 Stanley Crescent
London
W11 2NA
Secretary NameHarjeet Bhambra
NationalityBritish
StatusResigned
Appointed28 February 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address62 Byron Avenue
Manor Park
London
E12 6NG
Director NameJohn Kao
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2000(3 months, 1 week after company formation)
Appointment Duration5 years (resigned 20 April 2005)
RoleEntrepreneur
Correspondence Address39 Mesa Street
Suite 200 The Presidio
San Francisco
Ca 94129
United States
Director NameMr Barnaby David Waterhouse Thompson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(3 months, 1 week after company formation)
Appointment Duration21 years, 5 months (resigned 15 September 2021)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Eagle Place St. James'S
London
SW1Y 6AF
Secretary NameGabrielle Kane
NationalityBritish
StatusResigned
Appointed06 November 2001(1 year, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 02 September 2002)
RoleChartered Accountant
Correspondence Address12 Manton Avenue
London
W7 2DZ
Secretary NameMr Simon George
NationalityBritish
StatusResigned
Appointed14 September 2002(2 years, 8 months after company formation)
Appointment Duration19 years (resigned 15 September 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Eagle Place St. James'S
London
SW1Y 6AF
Secretary NameMaria Vrankovic
NationalityBritish
StatusResigned
Appointed19 November 2002(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 19 November 2002)
RoleOffice Manager
Correspondence Address29 Haileybury Avenue
Enfield
Middlesex
EN1 1JJ
Director NameRohan Arcot
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed20 May 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Berkeley Street
London
W1J 8DJ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed31 May 2001(1 year, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 November 2001)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameLondon Registrars Ltd (Corporation)
StatusResigned
Appointed15 September 2021(21 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2023)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

Contact

Websiteealingstudios.com
Email address[email protected]
Telephone020 85676655
Telephone regionLondon

Location

Registered AddressOne
Berkeley Street
London
W1J 8DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

138k at £0.01Tmt Real Estate Corp LTD
57.50%
Ordinary A
10k at £0.01John Jien Kao
4.17%
Ordinary B
10k at £0.01Uri Fruchtmann
4.17%
Ordinary B
46k at £0.01Barnaby David Waterhouse Thompson
19.17%
Ordinary B
36k at £0.01Frontier Industrial Holdings LTD
15.00%
Ordinary B

Financials

Year2014
Turnover£3,731,000
Gross Profit£1,541,000
Net Worth-£543,000
Cash£466,000
Current Liabilities£3,423,000

Accounts

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

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

15 March 2022Delivered on: 16 March 2022
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Ealing studios, ealing green, london registered with title number AGL13923, land lying to the west of ealing green, london registered with title number MX462556 and the intellectual property specified at schedule 5 therein.
Outstanding
30 September 2013Delivered on: 3 October 2013
Persons entitled: Barclays Bank PLC (Acting as Security Agent and Security Trustee for the Finance Parties)

Classification: A registered charge
Particulars: The f/h property k/a ealing film studios t/no's AGL13923 and MX462556. Notification of addition to or amendment of charge.
Outstanding
26 September 2008Delivered on: 1 October 2008
Satisfied on: 7 November 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a buildings a and b, ealing studios, ealing green, london.
Fully Satisfied
22 December 2006Delivered on: 4 January 2007
Satisfied on: 12 August 2013
Persons entitled: Cymbal Contracting Limited

Classification: Legal charge
Secured details: £4,246,252 and all other monies due or to become due.
Particulars: F/H property forming part of ealing studios ealing green london being part of t/no AGL13923.
Fully Satisfied
24 June 2002Delivered on: 4 July 2002
Satisfied on: 7 November 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 May 2000Delivered on: 25 May 2000
Satisfied on: 23 September 2008
Persons entitled: Kbc Bank N.V.

Classification: Deed of assignment by way of charge of rental income
Secured details: All monies due or to become due from the company to the chargee under the leases (as defined).
Particulars: The rents due from any occupier. See the mortgage charge document for full details.
Fully Satisfied
17 May 2000Delivered on: 25 May 2000
Satisfied on: 23 September 2008
Persons entitled: Kbc Bank N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 May 2000Delivered on: 25 May 2000
Satisfied on: 23 September 2008
Persons entitled: Kbc Bank N.V.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of ealing green t/no: MX165455 and land lying to the west side of ealing road t/no: AGL31684 together k/a university house ealing green london W5 .. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. see the mortgage charge document for full details.
Fully Satisfied
14 April 2000Delivered on: 20 April 2000
Satisfied on: 7 November 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the loan agreement.
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

Filing History

26 September 2023Appointment of Mr Kevin Blake Catlett as a director on 22 September 2023 (2 pages)
14 June 2023Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH (1 page)
5 June 2023Appointment of Msp Corporate Services Limited as a secretary on 1 June 2023 (2 pages)
5 June 2023Termination of appointment of London Registrars Ltd as a secretary on 1 June 2023 (1 page)
15 May 2023Accounts for a small company made up to 31 December 2022 (22 pages)
2 May 2023Registered office address changed from One Eagle Place St. James's London SW1Y 6AF United Kingdom to One Berkeley Street London W1J 8DJ on 2 May 2023 (1 page)
18 January 2023Confirmation statement made on 5 January 2023 with updates (3 pages)
8 January 2023Accounts for a small company made up to 31 December 2021 (24 pages)
31 October 2022Change of details for Barry Sternlicht as a person with significant control on 1 October 2022 (2 pages)
15 June 2022Appointment of Rohan Arcot as a director on 20 May 2022 (2 pages)
16 March 2022Registration of charge 039024820009, created on 15 March 2022 (106 pages)
21 February 2022Change of details for Barry Sternlicht as a person with significant control on 1 January 2022 (2 pages)
26 January 2022Confirmation statement made on 5 January 2022 with updates (5 pages)
30 December 2021Accounts for a small company made up to 31 December 2020 (24 pages)
6 October 2021Termination of appointment of Uri Fruchtmann as a director on 15 September 2021 (1 page)
6 October 2021Termination of appointment of Barnaby David Waterhouse Thompson as a director on 15 September 2021 (1 page)
4 October 2021Termination of appointment of Simon George as a secretary on 15 September 2021 (1 page)
4 October 2021Termination of appointment of Harry Handelsman as a director on 15 September 2021 (1 page)
4 October 2021Appointment of London Registrars Ltd as a secretary on 15 September 2021 (2 pages)
4 October 2021Appointment of Mr Nicholas Mark Chadwick as a director on 15 September 2021 (2 pages)
27 September 2021Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th (1 page)
24 September 2021Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th (1 page)
23 September 2021Notification of Barry Sternlicht as a person with significant control on 15 September 2021 (2 pages)
23 September 2021Cessation of Harry Handelsman as a person with significant control on 15 September 2021 (1 page)
17 September 2021Registered office address changed from Ealing Studios Ealing Green Ealing London W5 5EP to One Eagle Place St. James's London SW1Y 6AF on 17 September 2021 (1 page)
18 January 2021Confirmation statement made on 5 January 2021 with updates (5 pages)
13 January 2021Accounts for a small company made up to 31 December 2019 (24 pages)
14 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (24 pages)
7 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
19 October 2018Accounts for a small company made up to 31 December 2017 (24 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (23 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (23 pages)
10 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
10 March 2016Director's details changed for Mr Barnaby David Waterhouse Thompson on 10 March 2016 (2 pages)
10 March 2016Director's details changed for Mr Barnaby David Waterhouse Thompson on 10 March 2016 (2 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,400
(6 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,400
(6 pages)
5 January 2016Director's details changed for Mr Barnaby David Waterhouse Thompson on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Mr Barnaby David Waterhouse Thompson on 5 January 2016 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (21 pages)
13 October 2015Full accounts made up to 31 December 2014 (21 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,400
(6 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,400
(6 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,400
(6 pages)
9 October 2014Full accounts made up to 31 December 2013 (21 pages)
9 October 2014Full accounts made up to 31 December 2013 (21 pages)
10 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2,400
(6 pages)
10 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2,400
(6 pages)
10 February 2014Secretary's details changed for Mr Simon George on 10 January 2014 (1 page)
10 February 2014Secretary's details changed for Mr Simon George on 10 January 2014 (1 page)
10 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2,400
(6 pages)
7 November 2013Satisfaction of charge 1 in full (1 page)
7 November 2013Satisfaction of charge 5 in full (1 page)
7 November 2013Satisfaction of charge 5 in full (1 page)
7 November 2013Satisfaction of charge 1 in full (1 page)
7 November 2013Satisfaction of charge 7 in full (1 page)
7 November 2013Satisfaction of charge 7 in full (1 page)
9 October 2013Resolutions
  • RES13 ‐ Loan facility agreement 17/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 October 2013Resolutions
  • RES13 ‐ Loan facility agreement 17/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 October 2013Accounts made up to 31 December 2012 (22 pages)
7 October 2013Accounts made up to 31 December 2012 (22 pages)
3 October 2013Registration of charge 039024820008 (45 pages)
3 October 2013Registration of charge 039024820008 (45 pages)
12 August 2013Satisfaction of charge 6 in full (1 page)
12 August 2013Satisfaction of charge 6 in full (1 page)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (7 pages)
17 December 2012Accounts made up to 31 December 2011 (21 pages)
17 December 2012Accounts made up to 31 December 2011 (21 pages)
24 February 2012Director's details changed for Uri Fruchtmann on 22 February 2012 (2 pages)
24 February 2012Director's details changed for Uri Fruchtmann on 22 February 2012 (2 pages)
6 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
29 December 2011Accounts made up to 31 December 2010 (20 pages)
29 December 2011Accounts made up to 31 December 2010 (20 pages)
27 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
27 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
27 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
5 October 2010Accounts made up to 31 December 2009 (20 pages)
5 October 2010Accounts made up to 31 December 2009 (20 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
1 October 2009Accounts made up to 31 December 2008 (24 pages)
1 October 2009Accounts made up to 31 December 2008 (24 pages)
21 January 2009Return made up to 05/01/09; full list of members (8 pages)
21 January 2009Return made up to 05/01/09; full list of members (8 pages)
2 November 2008Accounts made up to 31 December 2007 (25 pages)
2 November 2008Accounts made up to 31 December 2007 (25 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 February 2008Return made up to 05/01/08; full list of members (8 pages)
19 February 2008Return made up to 05/01/08; full list of members (8 pages)
1 November 2007Accounts made up to 31 December 2006 (21 pages)
1 November 2007Accounts made up to 31 December 2006 (21 pages)
22 January 2007Return made up to 05/01/07; full list of members (8 pages)
22 January 2007Return made up to 05/01/07; full list of members (8 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
9 August 2006Accounts made up to 31 December 2004 (18 pages)
9 August 2006Accounts made up to 31 December 2004 (18 pages)
9 August 2006Accounts made up to 31 December 2005 (19 pages)
9 August 2006Accounts made up to 31 December 2005 (19 pages)
3 February 2006Return made up to 05/01/06; full list of members (8 pages)
3 February 2006Return made up to 05/01/06; full list of members (8 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
8 February 2005Accounts made up to 31 December 2003 (17 pages)
8 February 2005Accounts made up to 31 December 2003 (17 pages)
24 January 2005Return made up to 05/01/05; full list of members (8 pages)
24 January 2005Return made up to 05/01/05; full list of members (8 pages)
23 August 2004Accounts made up to 31 December 2002 (16 pages)
23 August 2004Accounts made up to 31 December 2002 (16 pages)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
25 February 2004Return made up to 05/01/04; full list of members (8 pages)
25 February 2004Return made up to 05/01/04; full list of members (8 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
5 October 2003Director's particulars changed (1 page)
5 October 2003Director's particulars changed (1 page)
8 July 2003£ nc 1000/5000 28/04/03 (2 pages)
8 July 2003Ad 15/05/03--------- £ si [email protected]=1800 £ ic 600/2400 (2 pages)
8 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2003Ad 15/05/03--------- £ si [email protected]=1800 £ ic 600/2400 (2 pages)
8 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2003£ nc 1000/5000 28/04/03 (2 pages)
13 May 2003Accounts made up to 31 December 2001 (14 pages)
13 May 2003Accounts made up to 31 December 2001 (14 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003Return made up to 05/01/03; full list of members (7 pages)
28 January 2003Return made up to 05/01/03; full list of members (7 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003Secretary resigned (1 page)
29 November 2002New secretary appointed (2 pages)
29 November 2002New secretary appointed (2 pages)
26 October 2002Director's particulars changed (1 page)
26 October 2002Director's particulars changed (1 page)
4 July 2002Particulars of mortgage/charge (15 pages)
4 July 2002Particulars of mortgage/charge (15 pages)
17 April 2002Accounts for a small company made up to 31 December 2000 (6 pages)
17 April 2002Accounts for a small company made up to 31 December 2000 (6 pages)
21 February 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2001Company name changed ealing studios developments limi ted\certificate issued on 24/12/01 (2 pages)
24 December 2001Company name changed ealing studios developments limi ted\certificate issued on 24/12/01 (2 pages)
12 November 2001New secretary appointed (2 pages)
12 November 2001New secretary appointed (2 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001Registered office changed on 09/11/01 from: hanover house 14 hanover square london W1S 1HP (1 page)
9 November 2001Secretary resigned (1 page)
9 November 2001Registered office changed on 09/11/01 from: hanover house 14 hanover square london W1S 1HP (1 page)
9 November 2001Secretary resigned (1 page)
9 November 2001Secretary resigned (1 page)
17 October 2001Memorandum and Articles of Association (14 pages)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2001S-div 06/09/01 (1 page)
17 October 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 October 2001Memorandum and Articles of Association (13 pages)
17 October 2001Memorandum and Articles of Association (14 pages)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 October 2001S-div 06/09/01 (1 page)
17 October 2001Memorandum and Articles of Association (13 pages)
9 October 2001Registered office changed on 09/10/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
9 October 2001Registered office changed on 09/10/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
20 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
4 June 2001Registered office changed on 04/06/01 from: 13-17 new burlington place london W1X 2JP (2 pages)
4 June 2001Registered office changed on 04/06/01 from: 13-17 new burlington place london W1X 2JP (2 pages)
23 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
3 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
7 September 2000Secretary's particulars changed (1 page)
7 September 2000Secretary's particulars changed (1 page)
25 May 2000Particulars of mortgage/charge (5 pages)
25 May 2000Particulars of mortgage/charge (8 pages)
25 May 2000Particulars of mortgage/charge (9 pages)
25 May 2000Particulars of mortgage/charge (8 pages)
25 May 2000Particulars of mortgage/charge (9 pages)
25 May 2000Particulars of mortgage/charge (5 pages)
15 May 2000Ad 14/04/00--------- £ si 598@1=598 £ ic 2/600 (2 pages)
15 May 2000Ad 14/04/00--------- £ si 598@1=598 £ ic 2/600 (2 pages)
8 May 2000New director appointed (3 pages)
8 May 2000New director appointed (3 pages)
8 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
8 May 2000New director appointed (3 pages)
8 May 2000New director appointed (3 pages)
8 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
8 May 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
8 May 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
20 April 2000Particulars of mortgage/charge (6 pages)
20 April 2000Particulars of mortgage/charge (6 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000New secretary appointed (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (3 pages)
28 February 2000Ad 21/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2000Registered office changed on 28/02/00 from: 83 leonard street london EC2A 4QS (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000Registered office changed on 28/02/00 from: 83 leonard street london EC2A 4QS (1 page)
28 February 2000New director appointed (3 pages)
28 February 2000Director resigned (1 page)
28 February 2000Ad 21/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000New secretary appointed (2 pages)
28 February 2000New secretary appointed (2 pages)
5 January 2000Incorporation (16 pages)
5 January 2000Incorporation (16 pages)