Company NameOpentable International Limited
Company StatusActive
Company Number03914016
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)
Previous NameToptable.co.uk Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaniel Stephen Hafner
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2018(18 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Executive Officer, Kayak Software Corporatio
Country of ResidenceUnited States
Correspondence Address1 Montgomery Street
Suite 700
San Francisco
Ca 94104
United States
Director NameMr Peer Dartagnan Bueller
Date of BirthNovember 1980 (Born 43 years ago)
NationalityDutch
StatusCurrent
Appointed01 December 2018(18 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Financial Officer, Kayak Software Corporatio
Country of ResidenceUnited States
Correspondence Address1 Montgomery Street
Suite 700
San Francisco
Ca 94104
United States
Director NameDebby Soo
Date of BirthMarch 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address1 Montgomery Street
Suite 700
San Francisco
Ca 94104
United States
Director NameSusana Alves D'Emic
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleSenior Executive
Country of ResidenceUnited States
Correspondence Address1 Montgomery Street
Suite 700
San Francisco
Ca 94104
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed04 March 2020(20 years, 1 month after company formation)
Appointment Duration4 years, 1 month
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameIain Bage
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleTrainee Solicitor
Correspondence Address6 Kelvedon Close
Kingston Upon Thames
Surrey
KT2 5LG
Director NamePhilip Hagan
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 3
197 Randolph Avenue
London
W9 1DJ
Secretary NameIain Bage
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleTrainee Solicitor
Correspondence Address6 Kelvedon Close
Kingston Upon Thames
Surrey
KT2 5LG
Director NameFiona Stanley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 09 September 2002)
RoleMarketing
Correspondence Address44e Ferncroft Avenue
London
NW3 7PE
Director NameAndrea Lyons
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 09 September 2002)
RoleSales & Operations Director
Correspondence AddressThe Vicarage
105 Hampden Road
Hornsey
London
N8 0HU
Director NameMr Anthony Christopher Kleanthous
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2001)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
135 Dartmouth Road
London
NW2 4EN
Director NameKaren Ann Hanton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(3 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressL5 Albany
Piccadilly
London
W1J 0AZ
Secretary NameMr Anthony Christopher Kleanthous
NationalityBritish
StatusResigned
Appointed05 May 2000(3 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 30 January 2001)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
135 Dartmouth Road
London
NW2 4EN
Secretary NameKaren Anne Hanton
NationalityBritish
StatusResigned
Appointed30 November 2001(1 year, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Warwick Square Mews
London
SW1V 2EL
Director NameMr Graham Paul Sumeray
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(2 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 July 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNottwood Cottage
Newnham Hill
Henley On Thames
Oxfordshire
RG9 5TT
Secretary NameJames Alistair Hayward Angus
NationalityBritish
StatusResigned
Appointed20 September 2002(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 December 2003)
RoleCompany Director
Correspondence Address59 Lower Road
Grayswood
Haslemere
Surrey
GU27 2DR
Director NameKjartan Rist
Date of BirthOctober 1971 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed18 October 2002(2 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 October 2010)
RoleBusiness Consultant
Correspondence AddressChelsea Chambers 262a Fulham Road
London
SW10 9EL
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(3 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 November 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Secretary NameAndrew Cottle
NationalityBritish
StatusResigned
Appointed02 December 2003(3 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 October 2010)
RoleCompany Director
Correspondence Address1 Whytings Church Road
Mannings Heath
Horsham Redhill
Surrey
RH13 6JE
Director NameMr Christopher Joseph Wood
Date of BirthJuly 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 2005(5 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2010)
RoleMD
Country of ResidenceEngland
Correspondence Address21 Lyndhurst Drive
Harpenden
Hertfordshire
AL5 5QW
Director NameDr Andrew James Phillipps
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(5 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Hill Farm
Wells Road
Burnham
Overy Town
PE31 8HU
Director NameJeff Jordan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2010(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 January 2012)
RoleExecutive Chairman Of The Board
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMatthew Roberts
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2010(10 years, 8 months after company formation)
Appointment Duration5 years (resigned 15 October 2015)
RoleCeo Of Opentable, Inc.
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameJohn Orta
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2010(10 years, 8 months after company formation)
Appointment Duration5 years (resigned 09 October 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMatthew Roberts
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2010(10 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2010)
RoleCeo & Cfo Of Opentable, Inc.
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameJohn Orta
NationalityBritish
StatusResigned
Appointed01 October 2010(10 years, 8 months after company formation)
Appointment Duration5 years (resigned 09 October 2015)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameIan Duncan Robertson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(12 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMichael William Xenakis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2012(12 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2016)
RoleManaging Director, Opentable International Limited
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameChrista Sober Quarles
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2015(15 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1 Montgomery Street
Suite 700
San Francisco
Ca 94104
United States
Secretary NameChrista Sober Quarles
StatusResigned
Appointed15 October 2015(15 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2018)
RoleCompany Director
Correspondence Address1 Montgomery Street
Suite 700
San Francisco
Ca 94104
United States
Director NameJeff Michael McCombs
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2016(16 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 June 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1 Montgomery Street
Suite 700
San Francisco
Ca 94104
United States
Director NameAndrea Johnston
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2018(18 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2020)
RoleSvp Of Sales
Country of ResidenceUnited States
Correspondence Address1 Montgomery Street
Suite 700
San Francisco
Ca 94104
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2010(10 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 February 2020)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websiteopentable.co.uk
Telephone01986 899974
Telephone regionBungay

Location

Registered AddressAlphabeta Building
14-18 Finsbury Square
London
EC2A 1AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.6m at £0.0001Toptable Holdings LTD
51.89%
Ordinary
1.5m at £0.0001Toptable Holdings LTD
48.12%
Ordinary A

Financials

Year2014
Turnover£21,050,804
Gross Profit£20,298,733
Net Worth£4,021,310
Cash£3,548,680
Current Liabilities£4,659,426

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 Return9 September 2023 (7 months, 1 week ago)
Next Return Due23 September 2024 (5 months from now)

Charges

8 February 2011Delivered on: 15 February 2011
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: £29,896.00 and all other monies due or to become due from the company to the chargee.
Particulars: Interest in the deposit balance see image for full details.
Outstanding
5 February 2010Delivered on: 11 February 2010
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: £31,349.
Outstanding
26 June 2008Delivered on: 4 July 2008
Satisfied on: 6 October 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
12 February 2008Delivered on: 15 February 2008
Satisfied on: 6 October 2010
Persons entitled: Michael Ronald Stoute and Union Pension Trustees 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 deposit account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 October 2023Full accounts made up to 31 December 2022 (30 pages)
27 September 2023Registered office address changed from Alphabeta Building 14-18 Finsbury Square London EC2A 1AH United Kingdom to 100 New Bridge Street London EC4V 6JA on 27 September 2023 (1 page)
27 September 2023Registered office address changed from Alphabeta Building 14-18 Finsbury Square London EC2A 1AH United Kingdom to Alphabeta Building 14-18 Finsbury Square London EC2A 1AH on 27 September 2023 (1 page)
27 September 2023Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Alphabeta Building 14-18 Finsbury Square London EC2A 1AH on 27 September 2023 (1 page)
21 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
4 September 2023Change of details for Toptable Holdings Ltd as a person with significant control on 4 September 2023 (2 pages)
4 September 2023Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Alphabeta Building 14-18 Finsbury Square London EC2A 1AH on 4 September 2023 (1 page)
4 September 2023Termination of appointment of Abogado Nominees Limited as a secretary on 4 September 2023 (1 page)
1 February 2023Full accounts made up to 31 December 2021 (38 pages)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
19 April 2022Full accounts made up to 31 December 2020 (35 pages)
24 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
8 October 2020Full accounts made up to 31 December 2019 (34 pages)
30 September 2020Termination of appointment of Andrea Johnston as a director on 30 September 2020 (1 page)
30 September 2020Appointment of Debby Soo as a director on 30 September 2020 (2 pages)
30 September 2020Appointment of Susana Alves D'emic as a director on 30 September 2020 (2 pages)
10 March 2020Appointment of Abogado Nominees Limited as a secretary on 4 March 2020 (2 pages)
10 March 2020Registered office address changed from 5 New Street Square London EC4A 3TW to 100 New Bridge Street London EC4V 6JA on 10 March 2020 (1 page)
10 March 2020Change of details for Toptable Holdings Ltd as a person with significant control on 10 March 2020 (2 pages)
10 March 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
21 February 2020Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 20 February 2020 (1 page)
31 October 2019Termination of appointment of Christa Sober Quarles as a secretary on 1 December 2018 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (31 pages)
5 March 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
12 December 2018Appointment of Daniel Stephen Hafner as a director on 1 December 2018 (2 pages)
12 December 2018Appointment of Peer Dartagnan Bueller as a director on 1 December 2018 (2 pages)
11 December 2018Termination of appointment of Christa Sober Quarles as a director on 1 December 2018 (1 page)
17 July 2018Appointment of Andrea Johnston as a director on 15 June 2018 (2 pages)
16 July 2018Termination of appointment of Jeff Michael Mccombs as a director on 15 June 2018 (1 page)
11 July 2018Full accounts made up to 31 December 2017 (30 pages)
24 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
29 September 2017Full accounts made up to 31 December 2016 (29 pages)
29 September 2017Full accounts made up to 31 December 2016 (29 pages)
7 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (25 pages)
7 October 2016Full accounts made up to 31 December 2015 (25 pages)
1 August 2016Termination of appointment of Michael William Xenakis as a director on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Michael William Xenakis as a director on 31 July 2016 (1 page)
16 June 2016Appointment of Jeff Michael Mccombs as a director on 6 June 2016 (2 pages)
16 June 2016Appointment of Jeff Michael Mccombs as a director on 6 June 2016 (2 pages)
17 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 317.4635
(6 pages)
17 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 317.4635
(6 pages)
25 November 2015Appointment of Christa Sober Quarles as a director on 15 October 2015 (2 pages)
25 November 2015Appointment of Christa Sober Quarles as a director on 15 October 2015 (2 pages)
24 November 2015Appointment of Christa Sober Quarles as a secretary on 15 October 2015 (2 pages)
24 November 2015Termination of appointment of Matthew Roberts as a director on 15 October 2015 (1 page)
24 November 2015Termination of appointment of John Orta as a director on 9 October 2015 (1 page)
24 November 2015Termination of appointment of John Orta as a director on 9 October 2015 (1 page)
24 November 2015Termination of appointment of John Orta as a secretary on 9 October 2015 (1 page)
24 November 2015Termination of appointment of John Orta as a secretary on 9 October 2015 (1 page)
24 November 2015Termination of appointment of John Orta as a secretary on 9 October 2015 (1 page)
24 November 2015Termination of appointment of Matthew Roberts as a director on 15 October 2015 (1 page)
24 November 2015Appointment of Christa Sober Quarles as a secretary on 15 October 2015 (2 pages)
24 November 2015Termination of appointment of John Orta as a director on 9 October 2015 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (22 pages)
13 October 2015Full accounts made up to 31 December 2014 (22 pages)
19 June 2015Auditor's resignation (1 page)
19 June 2015Auditor's resignation (1 page)
6 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 317.4635
(6 pages)
6 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 317.4635
(6 pages)
19 November 2014Full accounts made up to 31 December 2013 (21 pages)
19 November 2014Full accounts made up to 31 December 2013 (21 pages)
3 October 2014Termination of appointment of Ian Duncan Robertson as a director on 1 October 2014 (1 page)
3 October 2014Termination of appointment of Ian Duncan Robertson as a director on 1 October 2014 (1 page)
3 October 2014Termination of appointment of Ian Duncan Robertson as a director on 1 October 2014 (1 page)
24 March 2014Full accounts made up to 31 December 2012 (24 pages)
24 March 2014Full accounts made up to 31 December 2012 (24 pages)
28 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014Compulsory strike-off action has been discontinued (1 page)
27 January 2014Director's details changed for Michael William Xenakis on 1 January 2014 (2 pages)
27 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 317.4635
(7 pages)
27 January 2014Director's details changed for Michael William Xenakis on 1 January 2014 (2 pages)
27 January 2014Director's details changed for Michael William Xenakis on 1 January 2014 (2 pages)
27 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 317.4635
(7 pages)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
6 January 2013Full accounts made up to 31 December 2011 (22 pages)
6 January 2013Full accounts made up to 31 December 2011 (22 pages)
19 December 2012Appointment of Michael William Xenakis as a director (2 pages)
19 December 2012Appointment of Michael William Xenakis as a director (2 pages)
11 December 2012Resolutions
  • RES13 ‐ Sect 175 conflict of interest 30/11/2012
(3 pages)
11 December 2012Resolutions
  • RES13 ‐ Sect 175 conflict of interest 30/11/2012
(3 pages)
3 December 2012Change of name notice (2 pages)
3 December 2012Company name changed toptable.co.uk LIMITED\certificate issued on 03/12/12
  • RES15 ‐ Change company name resolution on 2012-11-29
(4 pages)
3 December 2012Change of name notice (2 pages)
3 December 2012Company name changed toptable.co.uk LIMITED\certificate issued on 03/12/12
  • RES15 ‐ Change company name resolution on 2012-11-29
(4 pages)
9 May 2012Auditor's resignation (2 pages)
9 May 2012Auditor's resignation (2 pages)
9 May 2012Section 519 (2 pages)
9 May 2012Auditor's resignation (2 pages)
9 May 2012Auditor's resignation (2 pages)
9 May 2012Section 519 (2 pages)
9 May 2012Section 519 (3 pages)
9 May 2012Section 519 (3 pages)
5 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
7 February 2012Termination of appointment of Jeff Jordan as a director (1 page)
7 February 2012Termination of appointment of Jeff Jordan as a director (1 page)
6 February 2012Appointment of Ian Duncan Robertson as a director (3 pages)
6 February 2012Appointment of Ian Duncan Robertson as a director (3 pages)
10 November 2011Director's details changed for Matthew Roberts on 20 October 2011 (2 pages)
10 November 2011Director's details changed for Matthew Roberts on 20 October 2011 (2 pages)
27 September 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
27 September 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
22 August 2011Appointment of Matthew Roberts as a director (2 pages)
22 August 2011Appointment of Matthew Roberts as a director (2 pages)
18 August 2011Director's details changed for Jeff Jordan on 1 August 2011 (2 pages)
18 August 2011Director's details changed for Matthew Roberts on 1 August 2011 (2 pages)
18 August 2011Director's details changed for Jeff Jordan on 1 August 2011 (2 pages)
18 August 2011Termination of appointment of Matthew Roberts as a director (1 page)
18 August 2011Director's details changed for Matthew Roberts on 1 August 2011 (2 pages)
18 August 2011Termination of appointment of Matthew Roberts as a director (1 page)
18 August 2011Director's details changed for Matthew Roberts on 1 August 2011 (2 pages)
18 August 2011Director's details changed for Jeff Jordan on 1 August 2011 (2 pages)
4 March 2011Group of companies' accounts made up to 30 June 2010 (23 pages)
4 March 2011Group of companies' accounts made up to 30 June 2010 (23 pages)
3 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 November 2010Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages)
23 November 2010Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages)
18 November 2010Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 18 November 2010 (2 pages)
18 November 2010Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 18 November 2010 (2 pages)
8 October 2010Appointment of John Orta as a secretary (3 pages)
8 October 2010Termination of appointment of Andrew Cottle as a secretary (2 pages)
8 October 2010Termination of appointment of Andrew Phillipps as a director (2 pages)
8 October 2010Termination of appointment of Christopher Wood as a director (2 pages)
8 October 2010Termination of appointment of Andrew Phillipps as a director (2 pages)
8 October 2010Appointment of John Orta as a director (3 pages)
8 October 2010Termination of appointment of Karen Hanton as a director (2 pages)
8 October 2010Termination of appointment of Kjartan Rist as a director (2 pages)
8 October 2010Appointment of Jeff Jordan as a director (3 pages)
8 October 2010Appointment of John Orta as a secretary (3 pages)
8 October 2010Termination of appointment of Andrew Cottle as a secretary (2 pages)
8 October 2010Appointment of Matthew Roberts as a director (3 pages)
8 October 2010Appointment of John Orta as a director (3 pages)
8 October 2010Appointment of Jeff Jordan as a director (3 pages)
8 October 2010Termination of appointment of Karen Hanton as a director (2 pages)
8 October 2010Appointment of Matthew Roberts as a director (3 pages)
8 October 2010Termination of appointment of Kjartan Rist as a director (2 pages)
8 October 2010Termination of appointment of Christopher Wood as a director (2 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Karen Anne Hanton on 9 September 2008 (1 page)
5 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Karen Anne Hanton on 9 September 2008 (1 page)
5 February 2010Director's details changed for Karen Anne Hanton on 9 September 2008 (1 page)
23 November 2009Group of companies' accounts made up to 30 June 2009 (22 pages)
23 November 2009Group of companies' accounts made up to 30 June 2009 (22 pages)
18 September 2009Registered office changed on 18/09/2009 from aquis court 31 fishpool street st albans AL3 4RF (1 page)
18 September 2009Registered office changed on 18/09/2009 from aquis court 31 fishpool street st albans AL3 4RF (1 page)
18 September 2009Location of register of members (1 page)
18 September 2009Location of register of members (1 page)
18 February 2009Registered office changed on 18/02/2009 from 165 queen victoria street london EC4V 4DD (1 page)
18 February 2009Registered office changed on 18/02/2009 from 165 queen victoria street london EC4V 4DD (1 page)
11 February 2009Group of companies' accounts made up to 30 June 2008 (24 pages)
11 February 2009Group of companies' accounts made up to 30 June 2008 (24 pages)
10 February 2009Return made up to 21/01/09; full list of members (7 pages)
10 February 2009Return made up to 21/01/09; full list of members (7 pages)
3 February 2009Director's change of particulars / andrew phillipps / 20/01/2009 (1 page)
3 February 2009Director's change of particulars / andrew phillipps / 20/01/2009 (1 page)
3 February 2009Director's change of particulars / christopher wood / 20/01/2009 (1 page)
3 February 2009Director's change of particulars / christopher wood / 20/01/2009 (1 page)
4 July 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
6 May 2008Return made up to 21/01/08; full list of members (9 pages)
6 May 2008Return made up to 21/01/08; full list of members (9 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
22 November 2007Declaration of assistance for shares acquisition (7 pages)
22 November 2007Declaration of assistance for shares acquisition (7 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 November 2007Director resigned (1 page)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 November 2007Director resigned (1 page)
19 November 2007Group of companies' accounts made up to 30 June 2007 (21 pages)
19 November 2007Group of companies' accounts made up to 30 June 2007 (21 pages)
5 April 2007Return made up to 21/01/07; full list of members (9 pages)
5 April 2007Return made up to 21/01/07; full list of members (9 pages)
15 November 2006Full accounts made up to 30 June 2006 (14 pages)
15 November 2006Full accounts made up to 30 June 2006 (14 pages)
6 November 2006Registered office changed on 06/11/06 from: 10 charterhouse square london EC1M 6LQ (1 page)
6 November 2006Registered office changed on 06/11/06 from: 10 charterhouse square london EC1M 6LQ (1 page)
17 August 2006Return made up to 21/01/06; full list of members; amend (11 pages)
17 August 2006Return made up to 21/01/06; full list of members; amend (11 pages)
9 August 2006Location of register of directors' interests (1 page)
9 August 2006Return made up to 21/01/04; full list of members; amend (8 pages)
9 August 2006Return made up to 21/01/04; full list of members; amend (8 pages)
9 August 2006Location of register of members (1 page)
9 August 2006Location of register of directors' interests (1 page)
9 August 2006Location of register of members (1 page)
8 August 2006Return made up to 21/01/05; full list of members; amend (16 pages)
8 August 2006Return made up to 21/01/05; full list of members; amend (16 pages)
6 March 2006Full accounts made up to 30 June 2005 (12 pages)
6 March 2006Full accounts made up to 30 June 2005 (12 pages)
14 February 2006Return made up to 21/01/06; full list of members (10 pages)
14 February 2006Return made up to 21/01/06; full list of members (10 pages)
25 August 2005S-div 04/07/05 (1 page)
25 August 2005Ad 13/07/05--------- £ si [email protected]=113 £ ic 203/316 (4 pages)
25 August 2005Ad 13/07/05--------- £ si [email protected]=113 £ ic 203/316 (4 pages)
25 August 2005S-div 04/07/05 (1 page)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 June 2005Return made up to 21/01/05; full list of members (10 pages)
1 June 2005Return made up to 21/01/05; full list of members (10 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 December 2004Full accounts made up to 30 June 2004 (15 pages)
29 December 2004Full accounts made up to 30 June 2004 (15 pages)
28 June 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
28 June 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
30 March 2004Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page)
30 March 2004Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page)
9 February 2004Return made up to 21/01/04; full list of members (8 pages)
9 February 2004Return made up to 21/01/04; full list of members (8 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
2 February 2004Full accounts made up to 31 March 2003 (12 pages)
2 February 2004Full accounts made up to 31 March 2003 (12 pages)
20 January 2004Director resigned (1 page)
20 January 2004New secretary appointed (2 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed (2 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Director resigned (1 page)
30 September 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
30 September 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
10 June 2003Ad 20/03/03--------- £ si [email protected]=50 £ ic 147/197 (2 pages)
10 June 2003Ad 20/03/03--------- £ si [email protected]=50 £ ic 147/197 (2 pages)
10 March 2003Ad 29/08/02--------- £ si [email protected]=50 £ ic 97/147 (2 pages)
10 March 2003Ad 29/08/02--------- £ si [email protected]=50 £ ic 97/147 (2 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
2 December 2002Secretary resigned (1 page)
2 December 2002Secretary resigned (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002Director resigned (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002Director resigned (1 page)
18 November 2002New secretary appointed (2 pages)
18 November 2002New secretary appointed (2 pages)
12 November 2002Statement of affairs (15 pages)
12 November 2002Ad 30/05/02--------- £ si [email protected]=54 £ ic 43/97 (2 pages)
12 November 2002Ad 30/05/02--------- £ si [email protected]=54 £ ic 43/97 (2 pages)
12 November 2002Statement of affairs (15 pages)
11 October 2002Ad 29/08/02--------- £ si [email protected]=2 £ ic 41/43 (2 pages)
11 October 2002Ad 29/08/02--------- £ si [email protected]=1 £ ic 40/41 (2 pages)
11 October 2002Ad 29/08/02--------- £ si [email protected]=2 £ ic 41/43 (2 pages)
11 October 2002Particulars of contract relating to shares (4 pages)
11 October 2002Particulars of contract relating to shares (4 pages)
11 October 2002Particulars of contract relating to shares (4 pages)
11 October 2002Ad 29/08/02--------- £ si [email protected]=1 £ ic 40/41 (2 pages)
11 October 2002Particulars of contract relating to shares (4 pages)
24 September 2002Statement of affairs (9 pages)
24 September 2002Statement of affairs (9 pages)
24 September 2002Ad 12/08/02--------- £ si [email protected] £ ic 40/40 (2 pages)
24 September 2002Ad 12/08/02--------- £ si [email protected] £ ic 40/40 (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
1 July 2002Ad 05/06/02--------- £ si [email protected]=14 £ ic 16/30 (2 pages)
1 July 2002Ad 05/06/02--------- £ si [email protected] £ ic 31/31 (2 pages)
1 July 2002Ad 05/06/02--------- £ si [email protected]=15 £ ic 1/16 (2 pages)
1 July 2002Ad 05/06/02--------- £ si [email protected]=3 £ ic 37/40 (2 pages)
1 July 2002S-div 30/05/02 (1 page)
1 July 2002Ad 05/06/02--------- £ si [email protected]=14 £ ic 16/30 (2 pages)
1 July 2002Ad 05/06/02--------- £ si [email protected]=6 £ ic 31/37 (2 pages)
1 July 2002Ad 05/06/02--------- £ si [email protected]=6 £ ic 31/37 (2 pages)
1 July 2002Ad 05/06/02--------- £ si [email protected]=1 £ ic 30/31 (2 pages)
1 July 2002Ad 05/06/02--------- £ si [email protected]=3 £ ic 37/40 (2 pages)
1 July 2002Ad 05/06/02--------- £ si [email protected]=1 £ ic 30/31 (2 pages)
1 July 2002S-div 30/05/02 (1 page)
1 July 2002Ad 05/06/02--------- £ si [email protected] £ ic 31/31 (2 pages)
1 July 2002Ad 05/06/02--------- £ si [email protected]=15 £ ic 1/16 (2 pages)
6 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
8 February 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 February 2002New secretary appointed (2 pages)
21 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
21 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
16 May 2001Return made up to 21/01/01; full list of members (7 pages)
16 May 2001Return made up to 21/01/01; full list of members (7 pages)
1 May 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
1 May 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
18 January 2001New secretary appointed;new director appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Secretary resigned;director resigned (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001Secretary resigned;director resigned (1 page)
18 January 2001New secretary appointed;new director appointed (2 pages)
17 January 2001Registered office changed on 17/01/01 from: broadwalk house 5 appold street london EC2A 2AG (1 page)
17 January 2001Registered office changed on 17/01/01 from: broadwalk house 5 appold street london EC2A 2AG (1 page)
20 March 2000Registered office changed on 20/03/00 from: po box 604 5 appold streetet broadwalk house london EC2A 2HA (1 page)
20 March 2000Registered office changed on 20/03/00 from: po box 604 5 appold streetet broadwalk house london EC2A 2HA (1 page)
25 January 2000New director appointed (1 page)
25 January 2000New director appointed (1 page)
25 January 2000New secretary appointed;new director appointed (1 page)
25 January 2000New secretary appointed;new director appointed (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Secretary resigned (1 page)
24 January 2000Secretary resigned (1 page)
24 January 2000Director resigned (1 page)
21 January 2000Incorporation (13 pages)
21 January 2000Incorporation (13 pages)