Company NameJUDD Farris Limited
Company StatusDissolved
Company Number03964665
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Alexandra Helen Bishop
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2018(18 years after company formation)
Appointment Duration3 years (closed 20 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Gavin Kenneth Tagg
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2019(18 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 20 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Secretary NameMs Rashida Atinuke Akinjobi
StatusClosed
Appointed20 February 2019(18 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 20 April 2021)
RoleCompany Director
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Daniel Miles Harris
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2021(21 years after company formation)
Appointment Duration2 weeks (closed 20 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Secretary NameMedeco Developments Ltd (Corporation)
StatusClosed
Appointed04 October 2011(11 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 20 April 2021)
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMedeco Developments Limited (Corporation)
StatusClosed
Appointed01 November 2013(13 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 20 April 2021)
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Mark Daniel Farris
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMounts Farm Barn
Cranbrook Road
Benenden
Kent
TN17 4ET
Director NameMr Dominic Alexander Judd
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressWitches Cottage
Witches Lane
Fletching
East Sussex
TN22 3YD
Secretary NameMr Mark Daniel Farris
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMounts Farm Barn
Cranbrook Road
Benenden
Kent
TN17 4ET
Director NameDaniel Patrick Moloney
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(4 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 November 2005)
RoleRecruitment
Correspondence AddressMulberry Cottage
Iden Green
Kent
TN17 4HA
Director NameGeorge Romney Rawes
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 August 2007)
RoleChartered Accountant
Correspondence AddressPrimrose Cottage
New Farm Road
Alresford
Hampshire
SO24 9QH
Director NameMr John Melbourne
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Woodland Way
London
N21 3PU
Director NameTimothy David Payne
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2007(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address410 Ponte Vedra Blvd
Ponte Verdra Beach
Florida 32082
United States
Director NameTyra Tutor
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2007(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address109 Beledere Place
Ponte Verdra Beach
Florida 32082
United States
Director NameMr Neil Linton Wilson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurleigh House
17a Ashley Park Road
Walton On Thames
Surrey
KT12 1JN
Director NameRobert Paul Crouch
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2007(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4448 Worth Drive West
Jacksonville
Florida 32207
United States
Secretary NameSecretary Haresh Vaya
NationalityBritish
StatusResigned
Appointed03 August 2007(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 2010)
RoleAccountant
Correspondence Address15 Anthus Mews
Northwood
Middlesex
HA6 2GX
Director NameMr Neil Thomas George Martin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(9 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Peter William Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(9 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMrs Lindsay Horwood
StatusResigned
Appointed06 April 2010(10 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMs Sara McCracken
StatusResigned
Appointed06 April 2010(10 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 October 2010)
RoleCompany Director
Correspondence AddressAdecco House 71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Director NameMr Christopher John Moore
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(11 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(15 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Tagg
StatusResigned
Appointed01 September 2015(15 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 February 2019)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr John Logan Marshall Iii
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2015(15 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMrs Nicola Tracey Linkleter
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Marcello Pozzoni
Date of BirthApril 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed17 July 2017(17 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Robert Marcel Wolff
Date of BirthMarch 1974 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed17 July 2017(17 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Yann Serge Stephane Halka
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2019(18 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejuddfarris.co.uk

Location

Registered Address10 Bishops Square
London
E1 6EG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

11.1m at £0.01Mps Group International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,039,000
Gross Profit£1,660,000
Net Worth£591,000
Cash£22,000
Current Liabilities£3,324,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 September 2005Delivered on: 27 September 2005
Satisfied on: 4 September 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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: 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
15 June 2005Delivered on: 29 June 2005
Satisfied on: 4 August 2007
Persons entitled: National Westminster 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: Flat d, 2 liston road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 June 2005Delivered on: 16 June 2005
Satisfied on: 4 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 April 2005Delivered on: 22 April 2005
Satisfied on: 13 February 2013
Persons entitled: Scottish Mutual Assurance PLC

Classification: Dee of rent deposit
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 being sum of £77,147 and also the companys interest in the account.
Fully Satisfied
18 December 2003Delivered on: 30 December 2003
Satisfied on: 12 July 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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: 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
11 September 2003Delivered on: 17 September 2003
Satisfied on: 25 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat d, 2 liston road, london SW4 t/no SGL311600. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
2 September 2003Delivered on: 6 September 2003
Satisfied on: 4 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 January 2002Delivered on: 9 February 2002
Satisfied on: 25 July 2007
Persons entitled: Stephen Rodney Brice, Kenneth John Dilley and James Gough

Classification: Rent deposit deed
Secured details: £1,306.25 plus interest and costs due or to become due from the company to the chargee.
Particulars: The deposit account being an interest bearing account together with all interest and all money from time to time withdrawn from the deposit account.
Fully Satisfied
18 May 2010Delivered on: 3 June 2010
Satisfied on: 26 April 2013
Persons entitled: Lionbrook Property Partnership Nominee No 1 Limited and Lionbrook Property Partnership Nominee No 3 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: £82,478.06 see image for full details.
Fully Satisfied
24 November 2008Delivered on: 26 November 2008
Satisfied on: 25 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
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: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
15 July 2008Delivered on: 16 July 2008
Satisfied on: 25 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
15 January 2002Delivered on: 16 January 2002
Satisfied on: 25 July 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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.
Fully Satisfied

Filing History

26 July 2017Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages)
26 July 2017Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages)
2 June 2017Full accounts made up to 31 December 2016 (24 pages)
31 May 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
22 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
23 November 2016Appointment of Mrs Nicola Tracey Linkleter as a director on 1 October 2016 (2 pages)
11 November 2016Termination of appointment of Christopher John Moore as a director on 11 November 2016 (1 page)
1 June 2016Full accounts made up to 31 December 2015 (25 pages)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 111,250.01
(5 pages)
17 November 2015Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages)
17 November 2015Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages)
10 November 2015Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page)
5 November 2015Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages)
5 November 2015Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages)
5 November 2015Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page)
5 November 2015Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page)
11 June 2015Termination of appointment of Neil Thomas George Martin as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Neil Thomas George Martin as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
29 May 2015Full accounts made up to 31 December 2014 (20 pages)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 111,250.01
(5 pages)
30 August 2014Full accounts made up to 31 December 2013 (20 pages)
25 July 2014Satisfaction of charge 10 in full (3 pages)
25 July 2014Satisfaction of charge 11 in full (3 pages)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 111,250.01
(5 pages)
18 March 2014Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page)
18 March 2014Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England on 27 February 2014 (1 page)
5 December 2013Appointment of Medeco Developments Limited as a director (2 pages)
7 June 2013Full accounts made up to 31 December 2012 (20 pages)
26 April 2013Satisfaction of charge 12 in full (3 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 June 2012Full accounts made up to 31 December 2011 (16 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 May 2012Statement of company's objects (2 pages)
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
22 March 2012Appointment of Christopher John Moore as a director (2 pages)
17 October 2011Appointment of Medeco Developments Ltd as a secretary (2 pages)
24 June 2011Full accounts made up to 31 December 2010 (16 pages)
12 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
12 April 2011Secretary's details changed for Mrs Linsday Horwood on 17 March 2011 (1 page)
11 April 2011Director's details changed for Mr Neil Martin on 17 March 2011 (2 pages)
11 April 2011Director's details changed for Mr Peter William Searle on 17 March 2011 (2 pages)
21 January 2011Resignation of an auditor (2 pages)
19 January 2011Section 519 companies act 2006 (2 pages)
1 December 2010Registered office address changed from Project House 110-113 Tottenham Court Road London W1T 5AE on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Project House 110-113 Tottenham Court Road London W1T 5AE on 1 December 2010 (1 page)
8 November 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
8 July 2010Full accounts made up to 3 January 2010 (16 pages)
8 July 2010Full accounts made up to 3 January 2010 (16 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
28 April 2010Termination of appointment of Neil Wilson as a director (1 page)
26 April 2010Termination of appointment of John Melbourne as a director (1 page)
26 April 2010Appointment of Ms Sara Mccracken as a secretary (1 page)
26 April 2010Termination of appointment of Haresh Vaya as a secretary (1 page)
26 April 2010Appointment of Mrs Linsday Horwood as a secretary (1 page)
1 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
22 February 2010Appointment of Mr Peter William Searle as a director (3 pages)
22 February 2010Appointment of Mr Neil Martin as a director (3 pages)
4 February 2010Termination of appointment of Robert Crouch as a director (1 page)
4 February 2010Termination of appointment of Timothy Payne as a director (1 page)
4 February 2010Termination of appointment of Tyra Tutor as a director (1 page)
6 January 2010Full accounts made up to 28 December 2008 (16 pages)
16 September 2009Director's change of particulars / john melbourne / 11/09/2009 (1 page)
23 April 2009Secretary's change of particulars / haresh vaya / 15/04/2009 (1 page)
21 April 2009Return made up to 17/03/09; full list of members (13 pages)
14 April 2009Director's change of particulars / tyra tutor / 17/03/2009 (1 page)
14 April 2009Director's change of particulars / robert crouch / 17/03/2009 (1 page)
14 April 2009Director's change of particulars / timothy payne / 17/03/2009 (1 page)
14 April 2009Director's change of particulars / neil wilson / 17/03/2009 (1 page)
7 January 2009Auditor's resignation (1 page)
26 November 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
11 November 2008Appointment terminated director dominic judd (1 page)
11 November 2008Appointment terminated director mark farris (1 page)
2 November 2008Full accounts made up to 30 December 2007 (18 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 July 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
7 May 2008Return made up to 17/03/08; full list of members (10 pages)
29 November 2007Registered office changed on 29/11/07 from: 136 baker street london W1U 6DU (1 page)
29 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 November 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
16 November 2007Ad 12/10/07--------- £ si 1@1=1 £ ic 111250/111251 (2 pages)
16 November 2007Statement of affairs (6 pages)
30 August 2007New director appointed (3 pages)
22 August 2007Secretary resigned (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007New secretary appointed (2 pages)
22 August 2007New director appointed (3 pages)
21 August 2007Director resigned (1 page)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 August 2007New director appointed (3 pages)
21 August 2007Ad 03/08/07--------- £ si [email protected]=11250 £ ic 100000/111250 (3 pages)
21 August 2007New director appointed (3 pages)
20 August 2007Full accounts made up to 31 May 2007 (15 pages)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Return made up to 17/03/07; full list of members (3 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (14 pages)
19 May 2006New director appointed (3 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (14 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Return made up to 17/03/06; no change of members (2 pages)
16 March 2006Secretary's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
8 December 2005Director resigned (1 page)
27 September 2005Particulars of mortgage/charge (3 pages)
23 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
20 May 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2005Particulars of mortgage/charge (5 pages)
13 April 2005New director appointed (2 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
3 April 2004Full accounts made up to 31 May 2003 (10 pages)
30 March 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2004Amending res 05/11/03 (1 page)
30 December 2003Particulars of mortgage/charge (5 pages)
12 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (7 pages)
29 April 2003Return made up to 04/04/03; full list of members (7 pages)
1 April 2003Full accounts made up to 31 May 2002 (10 pages)
15 April 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Full accounts made up to 31 May 2001 (8 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
21 May 2001Return made up to 05/04/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(6 pages)
23 March 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
6 June 2000Ad 31/05/00--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000New secretary appointed;new director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Secretary resigned (1 page)
5 April 2000Incorporation (16 pages)