Company NameEfficio Limited
Company StatusActive
Company Number04010379
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 10 months ago)
Previous NameFilefull Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJens Michael Vilhelm Pedersen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDanish
StatusCurrent
Appointed11 August 2000(2 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChemin De Sandedis,11, H-1218
Grand Sacannex
Switzerland
Director NameMrs Melaye Terrefe Ras-Work
Date of BirthAugust 1969 (Born 54 years ago)
NationalityEthiopian
StatusCurrent
Appointed15 November 2007(7 years, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address33 Regent Street
London
SW1Y 4NE
Director NameMr Toby Giles Munyard
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2016(16 years after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Wood Street
Barnet
Hertfordshire
EN5 4DA
Director NameMr Roger William John Siddle
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(16 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressKinnaird House 1 Pall Mall East
London
SW1Y 5AU
Secretary NameMrs Elisabeth Sarah Sullivan
StatusCurrent
Appointed18 October 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressKinnaird House 1 Pall Mall East
London
SW1Y 5AU
Secretary NameMarc Nicolas Jeanneret
NationalityBritish
StatusResigned
Appointed11 August 2000(2 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 July 2007)
RoleConsultant
Correspondence Address9b Killowen Road
Hackney
London
E9 7AG
Director NameGautam Singh
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(8 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 2003)
RoleManagement Consultant
Correspondence AddressFlat E 1 Cromwell Crescent
London
SW5 9QN
Director NameRasih Yanardag
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed26 February 2001(8 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 03 September 2007)
RoleConsultant
Correspondence AddressUhlandstrasse 37
28211 Bremen
Bremen
Director NameMr Alexander Klein
Date of BirthAugust 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed26 February 2001(8 months, 3 weeks after company formation)
Appointment Duration20 years, 9 months (resigned 06 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh Lodge 37 Station Road
Sunningdale
Berkshire
SL5 0QL
Director NameMr Juraj Priecel
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySlovak
StatusResigned
Appointed26 February 2001(8 months, 3 weeks after company formation)
Appointment Duration20 years, 9 months (resigned 06 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46d Arkwright Road Hampstead
London
NW3 6BH
Director NameFrancois Alexandre Austin
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(2 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 December 2003)
RoleConsultant
Correspondence AddressDysons Lodge
Dysons Wood, Tokers Green
Reading
Berkshire
RG4 9EY
Secretary NameJens Michael Vilhelm Pedersen
NationalityDanish
StatusResigned
Appointed18 July 2007(7 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 18 October 2022)
RoleCEO
Correspondence AddressChemin De Sandedis,11, H-1218
Grand Sacannex
Switzerland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.efficioconsulting.com

Location

Registered AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

70k at £0.01Effico Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,321,868
Gross Profit£170,677
Net Worth£4,666,200
Cash£537,246
Current Liabilities£13,919,712

Accounts

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

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Charges

27 January 2021Delivered on: 11 February 2021
Persons entitled: Hsbc UK Bank PLC as Pledgee

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 July 2020Delivered on: 28 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The trademark efficio digital with an expiration date of 30/08/2026, please see schedule 4 of the charging instrument for further details of trademarks and domain names.
Outstanding
5 February 2018Delivered on: 6 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
15 December 2017Delivered on: 19 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The trademark efficio digital with trademark number 015789464 with a pending renewal application, the trademark e-flow with trademark number 015611271 with a pending renewal application and efficio.digital and the other domain names listed in schedule 4 of the charge document.
Outstanding
9 January 2016Delivered on: 21 January 2016
Persons entitled: Livingbridge Ep LLP

Classification: A registered charge
Outstanding
9 January 2016Delivered on: 13 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Trademark UK00002387358 for more details please refer to the deed.
Outstanding
10 January 2023Delivered on: 13 January 2023
Persons entitled: Hsbc Saudi Arabia as Security Agent in the Kingdom of Saudi Arabia for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 December 2021Delivered on: 13 January 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 December 2021Delivered on: 23 December 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: The trade marks 'efficio digital' with an expiration date of 30/08/2026 and 'eflow' with an expiration date of 04/07/2026, for more details please refer to the instrument.
Outstanding
27 January 2021Delivered on: 11 February 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The trade marks 'efficio' with an expiration date of 18/3/2025 and 'eflow' with an expiration date of 9/8/2029, for more information please refer to the instrument.
Outstanding
10 November 2009Delivered on: 16 November 2009
Satisfied on: 27 January 2016
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 April 2008Delivered on: 9 April 2008
Satisfied on: 20 October 2015
Persons entitled: Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
11 January 2007Delivered on: 13 January 2007
Satisfied on: 14 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 November 2023Full accounts made up to 30 June 2023 (37 pages)
9 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
4 May 2023Director's details changed for Mr Toby Giles Munyard on 4 May 2023 (2 pages)
4 May 2023Director's details changed for Jens Michael Vilhelm Pedersen on 4 May 2023 (2 pages)
13 January 2023Registration of charge 040103790013, created on 10 January 2023 (37 pages)
11 January 2023Director's details changed for Mrs Melaye Terrefe Ras-Work on 11 January 2023 (2 pages)
7 December 2022Full accounts made up to 30 June 2022 (34 pages)
19 October 2022Appointment of Mrs Elisabeth Sarah Sullivan as a secretary on 18 October 2022 (2 pages)
19 October 2022Termination of appointment of Jens Michael Vilhelm Pedersen as a secretary on 18 October 2022 (1 page)
18 October 2022Registered office address changed from 33 Regent Street London SW1Y 4NE England to Kinnaird House 1 Pall Mall East London SW1Y 5AU on 18 October 2022 (1 page)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
5 April 2022Full accounts made up to 30 June 2021 (35 pages)
27 January 2022Director's details changed for Mrs Melaye Terrefe Ras-Work on 27 January 2022 (2 pages)
13 January 2022Registration of charge 040103790012, created on 23 December 2021 (21 pages)
23 December 2021Registration of charge 040103790011, created on 23 December 2021 (33 pages)
16 December 2021Termination of appointment of Alexander Klein as a director on 6 December 2021 (1 page)
16 December 2021Termination of appointment of Juraj Priecel as a director on 6 December 2021 (1 page)
15 December 2021Satisfaction of charge 040103790009 in full (1 page)
15 December 2021Satisfaction of charge 040103790008 in full (1 page)
15 December 2021Satisfaction of charge 040103790007 in full (1 page)
15 December 2021Satisfaction of charge 040103790006 in full (1 page)
15 December 2021Satisfaction of charge 040103790010 in full (1 page)
15 December 2021Satisfaction of charge 040103790004 in full (1 page)
15 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
13 May 2021Full accounts made up to 30 June 2020 (33 pages)
11 February 2021Registration of charge 040103790009, created on 27 January 2021 (21 pages)
11 February 2021Registration of charge 040103790010, created on 27 January 2021 (59 pages)
28 July 2020Registration of charge 040103790008, created on 14 July 2020 (58 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
22 January 2020Full accounts made up to 30 June 2019 (31 pages)
5 August 2019Full accounts made up to 30 June 2018 (30 pages)
23 July 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
12 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 30 June 2017 (29 pages)
6 February 2018Registration of charge 040103790007, created on 5 February 2018 (20 pages)
21 December 2017Satisfaction of charge 040103790005 in full (1 page)
19 December 2017Registration of charge 040103790006, created on 15 December 2017 (57 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
3 May 2017Registered office address changed from 22 Long Acre London WC2E 9LY to 33 Regent Street London SW1Y 4NE on 3 May 2017 (1 page)
3 May 2017Registered office address changed from 22 Long Acre London WC2E 9LY to 33 Regent Street London SW1Y 4NE on 3 May 2017 (1 page)
19 April 2017Full accounts made up to 30 June 2016 (33 pages)
19 April 2017Full accounts made up to 30 June 2016 (33 pages)
23 January 2017Appointment of Mr Roger William John Siddle as a director on 23 January 2017 (2 pages)
23 January 2017Appointment of Mr Roger William John Siddle as a director on 23 January 2017 (2 pages)
11 August 2016Appointment of Mr Toby Giles Munyard as a director on 15 June 2016 (2 pages)
11 August 2016Appointment of Mr Toby Giles Munyard as a director on 15 June 2016 (2 pages)
5 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 700
(7 pages)
5 July 2016Director's details changed for Jens Michael Vilhelm Pedersen on 8 January 2016 (2 pages)
5 July 2016Director's details changed for Jens Michael Vilhelm Pedersen on 8 January 2016 (2 pages)
5 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 700
(7 pages)
20 June 2016Auditor's resignation (1 page)
20 June 2016Auditor's resignation (1 page)
27 January 2016Satisfaction of charge 3 in full (4 pages)
27 January 2016Satisfaction of charge 3 in full (4 pages)
22 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
22 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
21 January 2016Registration of charge 040103790005, created on 9 January 2016 (59 pages)
21 January 2016Registration of charge 040103790005, created on 9 January 2016 (59 pages)
13 January 2016Registration of charge 040103790004, created on 9 January 2016 (15 pages)
13 January 2016Registration of charge 040103790004, created on 9 January 2016 (15 pages)
8 January 2016Secretary's details changed for Jens Michael Vilhelm Pedersen on 8 January 2016 (1 page)
8 January 2016Director's details changed for Juraj Priecel on 8 January 2016 (2 pages)
8 January 2016Director's details changed for Jens Michael Vilhelm Pedersen on 8 January 2016 (2 pages)
8 January 2016Director's details changed for Juraj Priecel on 8 January 2016 (2 pages)
8 January 2016Director's details changed for Jens Michael Vilhelm Pedersen on 8 January 2016 (2 pages)
8 January 2016Director's details changed for Alexander Klein on 8 January 2016 (2 pages)
8 January 2016Secretary's details changed for Jens Michael Vilhelm Pedersen on 8 January 2016 (1 page)
8 January 2016Director's details changed for Alexander Klein on 8 January 2016 (2 pages)
18 December 2015Full accounts made up to 30 June 2015 (23 pages)
18 December 2015Full accounts made up to 30 June 2015 (23 pages)
20 October 2015Satisfaction of charge 2 in full (1 page)
20 October 2015Satisfaction of charge 2 in full (1 page)
19 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 700
(7 pages)
19 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 700
(7 pages)
19 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 700
(7 pages)
14 April 2015Full accounts made up to 30 June 2014 (24 pages)
14 April 2015Full accounts made up to 30 June 2014 (24 pages)
25 September 2014Second filing of AR01 previously delivered to Companies House made up to 8 June 2014 (19 pages)
25 September 2014Second filing of AR01 previously delivered to Companies House made up to 8 June 2014 (19 pages)
25 September 2014Second filing of AR01 previously delivered to Companies House made up to 8 June 2014 (19 pages)
11 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 730.98

Statement of capital on 2014-09-25
  • GBP 700
  • ANNOTATION Clarification a second filed AR01 was registered on 25/09/2014
(8 pages)
11 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 730.98

Statement of capital on 2014-09-25
  • GBP 700
  • ANNOTATION Clarification a second filed AR01 was registered on 25/09/2014
(8 pages)
11 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 730.98

Statement of capital on 2014-09-25
  • GBP 700
  • ANNOTATION Clarification a second filed AR01 was registered on 25/09/2014
(8 pages)
2 June 2014Director's details changed for Alexander Klein on 1 June 2011 (2 pages)
2 June 2014Director's details changed for Alexander Klein on 1 June 2011 (2 pages)
2 June 2014Director's details changed for Alexander Klein on 1 June 2011 (2 pages)
25 March 2014Full accounts made up to 30 June 2013 (20 pages)
25 March 2014Full accounts made up to 30 June 2013 (20 pages)
21 March 2014Director's details changed for Melaye Ras-Work on 6 July 2013 (2 pages)
21 March 2014Secretary's details changed for Jens Michael Vilhelm Pedersen on 6 July 2013 (1 page)
21 March 2014Director's details changed for Jens Michael Vilhelm Pedersen on 6 July 2013 (2 pages)
21 March 2014Director's details changed for Jens Michael Vilhelm Pedersen on 6 July 2013 (2 pages)
21 March 2014Director's details changed for Melaye Ras-Work on 6 July 2013 (2 pages)
21 March 2014Secretary's details changed for Jens Michael Vilhelm Pedersen on 6 July 2013 (1 page)
21 March 2014Secretary's details changed for Jens Michael Vilhelm Pedersen on 6 July 2013 (1 page)
21 March 2014Director's details changed for Melaye Ras-Work on 6 July 2013 (2 pages)
21 March 2014Director's details changed for Jens Michael Vilhelm Pedersen on 6 July 2013 (2 pages)
29 November 2013Statement by directors (1 page)
29 November 2013Solvency statement dated 21/11/13 (1 page)
29 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 November 2013Solvency statement dated 21/11/13 (1 page)
29 November 2013Cancellation of shares. Statement of capital on 29 November 2013
  • GBP 700
(4 pages)
29 November 2013Purchase of own shares. (3 pages)
29 November 2013Cancellation of shares. Statement of capital on 29 November 2013
  • GBP 700
(4 pages)
29 November 2013Purchase of own shares. (3 pages)
29 November 2013Statement by directors (1 page)
29 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 November 2013Statement of capital on 29 November 2013
  • GBP 700
(4 pages)
29 November 2013Statement of capital on 29 November 2013
  • GBP 700
(4 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
8 May 2013Full accounts made up to 30 June 2012 (17 pages)
8 May 2013Full accounts made up to 30 June 2012 (17 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (16 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (16 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (16 pages)
3 April 2012Full accounts made up to 30 June 2011 (18 pages)
3 April 2012Full accounts made up to 30 June 2011 (18 pages)
16 November 2011Director's details changed for Melaye Ras-Work on 31 August 2009 (1 page)
16 November 2011Director's details changed for Jens Michael Vilhelm Pedersen on 31 August 2009 (1 page)
16 November 2011Director's details changed for Jens Michael Vilhelm Pedersen on 31 August 2009 (1 page)
16 November 2011Director's details changed for Melaye Ras-Work on 31 August 2009 (1 page)
7 September 2011Amended full accounts made up to 30 June 2010 (20 pages)
7 September 2011Amended full accounts made up to 30 June 2010 (20 pages)
29 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (16 pages)
29 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (16 pages)
29 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (16 pages)
7 July 2011Registered office address changed from , Crusader House, 145-157 St John Street, London, EC1V 4QJ to 22 Long Acre London WC2E 9LY on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from , Crusader House, 145-157 St John Street, London, EC1V 4QJ to 22 Long Acre London WC2E 9LY on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from , Crusader House, 145-157 St John Street, London, EC1V 4QJ to 22 Long Acre London WC2E 9LY on 7 July 2011 (2 pages)
4 April 2011Full accounts made up to 30 June 2010 (19 pages)
4 April 2011Full accounts made up to 30 June 2010 (19 pages)
8 February 2011Director's details changed for Juraj Priecel on 1 November 2010 (3 pages)
8 February 2011Director's details changed for Juraj Priecel on 1 November 2010 (3 pages)
8 February 2011Director's details changed for Juraj Priecel on 1 November 2010 (3 pages)
20 December 2010Director's details changed for Melaye Ras-Work on 1 November 2010 (3 pages)
20 December 2010Director's details changed for Alexander Klein on 1 November 2010 (3 pages)
20 December 2010Director's details changed for Alexander Klein on 1 November 2010 (3 pages)
20 December 2010Director's details changed for Melaye Ras-Work on 1 November 2010 (3 pages)
20 December 2010Director's details changed for Jens Michael Vilhelm Pedersen on 1 November 2010 (3 pages)
20 December 2010Director's details changed for Jens Michael Vilhelm Pedersen on 1 November 2010 (3 pages)
20 December 2010Director's details changed for Alexander Klein on 1 November 2010 (3 pages)
20 December 2010Director's details changed for Jens Michael Vilhelm Pedersen on 1 November 2010 (3 pages)
20 December 2010Director's details changed for Melaye Ras-Work on 1 November 2010 (3 pages)
10 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (16 pages)
10 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (16 pages)
10 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (16 pages)
6 April 2010Full accounts made up to 30 June 2009 (19 pages)
6 April 2010Full accounts made up to 30 June 2009 (19 pages)
16 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 July 2009Return made up to 08/06/09; full list of members (6 pages)
7 July 2009Return made up to 08/06/09; full list of members (6 pages)
5 May 2009Full accounts made up to 30 June 2008 (20 pages)
5 May 2009Full accounts made up to 30 June 2008 (20 pages)
18 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 July 2008Return made up to 08/06/08; full list of members (7 pages)
11 July 2008Return made up to 08/06/08; full list of members (7 pages)
11 June 2008Declaration of assistance for shares acquisition (18 pages)
11 June 2008Declaration of assistance for shares acquisition (18 pages)
11 June 2008Gbp ic 768/731.45\01/04/08\gbp sr [email protected]=36.55\ (2 pages)
11 June 2008Gbp ic 768/731.45\01/04/08\gbp sr [email protected]=36.55\ (2 pages)
1 May 2008Accounts for a medium company made up to 30 June 2007 (18 pages)
1 May 2008Accounts for a medium company made up to 30 June 2007 (18 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
30 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
19 December 2007£ ic 854/768 21/11/07 £ sr [email protected]=86 (1 page)
19 December 2007£ ic 854/768 21/11/07 £ sr [email protected]=86 (1 page)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
9 November 2007Ad 14/09/07--------- £ si [email protected]=36 £ ic 818/854 (2 pages)
9 November 2007Ad 14/09/07--------- £ si [email protected]=36 £ ic 818/854 (2 pages)
21 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
21 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
25 September 2007£ ic 1000/818 29/08/07 £ sr [email protected]=182 (1 page)
25 September 2007£ ic 1000/818 29/08/07 £ sr [email protected]=182 (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007New secretary appointed (2 pages)
4 September 2007New secretary appointed (2 pages)
4 September 2007Secretary resigned (1 page)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
10 August 2007Return made up to 08/06/07; full list of members (7 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Return made up to 08/06/07; full list of members (7 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
4 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
13 January 2007Particulars of mortgage/charge (6 pages)
13 January 2007Particulars of mortgage/charge (6 pages)
23 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 July 2006Return made up to 08/06/06; full list of members (7 pages)
3 July 2006Return made up to 08/06/06; full list of members (7 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
16 June 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/06/05
(9 pages)
16 June 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/06/05
(9 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
22 July 2004Return made up to 08/06/04; full list of members (9 pages)
22 July 2004Director's particulars changed (1 page)
22 July 2004Return made up to 08/06/04; full list of members (9 pages)
22 July 2004Director's particulars changed (1 page)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
3 February 2004Registered office changed on 03/02/04 from: 131-151 great titchfield street, london, W1W 5BB (1 page)
3 February 2004Registered office changed on 03/02/04 from: 131-151 great titchfield street london W1W 5BB (1 page)
29 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
29 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
29 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
29 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
29 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
29 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
22 January 2004Director resigned (1 page)
22 January 2004£ ic 10665/1015 22/12/03 £ sr [email protected]=210 £ sr 9440@1=9440 (1 page)
22 January 2004Director resigned (1 page)
22 January 2004£ ic 10665/1015 22/12/03 £ sr [email protected]=210 £ sr 9440@1=9440 (1 page)
6 July 2003Secretary's particulars changed (1 page)
6 July 2003Secretary's particulars changed (1 page)
6 July 2003Return made up to 08/06/03; full list of members (10 pages)
6 July 2003Return made up to 08/06/03; full list of members (10 pages)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
25 March 2003Rescinding 882 iss 26/07/01 (2 pages)
25 March 2003Amending 882 iss 21/12/00 (2 pages)
25 March 2003Rescinding 882 iss 26/07/01 (2 pages)
25 March 2003Amending 882 iss 21/12/00 (2 pages)
21 March 2003Ad 26/07/01--------- £ si [email protected] (2 pages)
21 March 2003Ad 30/04/01--------- £ si 3374@1 (2 pages)
21 March 2003Ad 05/06/01--------- £ si [email protected] (2 pages)
21 March 2003Ad 26/06/01--------- £ si [email protected] (2 pages)
21 March 2003Ad 30/04/01--------- £ si [email protected] (2 pages)
21 March 2003Ad 30/04/01--------- £ si [email protected] (2 pages)
21 March 2003Ad 26/06/01--------- £ si [email protected] (2 pages)
21 March 2003Ad 11/04/01--------- £ si 4290@1 (2 pages)
21 March 2003Ad 26/07/01--------- £ si [email protected] (2 pages)
21 March 2003Ad 20/07/01--------- £ si [email protected] (2 pages)
21 March 2003Ad 30/04/01--------- £ si 3374@1 (2 pages)
21 March 2003Ad 20/07/01--------- £ si [email protected] (2 pages)
21 March 2003Ad 11/04/01--------- £ si 4290@1 (2 pages)
21 March 2003Ad 05/06/01--------- £ si [email protected] (2 pages)
3 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
3 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
14 January 2003Registered office changed on 14/01/03 from: 15TH floor, 88 wood street, london, EC2V 7RS (1 page)
14 January 2003Registered office changed on 14/01/03 from: 15TH floor 88 wood street london EC2V 7RS (1 page)
25 September 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 September 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
19 August 2002Director's particulars changed (1 page)
19 August 2002Director's particulars changed (1 page)
6 July 2002Ad 30/04/02--------- £ si [email protected] (2 pages)
6 July 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
6 July 2002Ad 30/04/02--------- £ si [email protected] (2 pages)
6 July 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
5 November 2001Secretary's particulars changed (1 page)
5 November 2001Secretary's particulars changed (1 page)
2 August 2001Ad 26/02/01-26/07/01 £ si [email protected] £ si 9440@1 (2 pages)
2 August 2001Ad 26/02/01-26/07/01 £ si [email protected] £ si 9440@1 (2 pages)
25 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
9 April 2001Ad 26/02/01--------- £ si [email protected]=58 £ si 1776@1=1776 £ ic 1000/2834 (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
9 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Ad 26/02/01--------- £ si [email protected]=58 £ si 1776@1=1776 £ ic 1000/2834 (2 pages)
9 April 2001£ nc 1000/18900 26/02/01 (1 page)
9 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001£ nc 1000/18900 26/02/01 (1 page)
9 April 2001New director appointed (2 pages)
28 March 2001Registered office changed on 28/03/01 from: 44 huntsworth mews london NW1 6DB (1 page)
28 March 2001Registered office changed on 28/03/01 from: 44 huntsworth mews, london, NW1 6DB (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
22 January 2001Ad 21/12/00--------- £ si [email protected]=999 £ ic 1/1000 (4 pages)
22 January 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
22 January 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
22 January 2001Ad 21/12/00--------- £ si [email protected]=999 £ ic 1/1000 (4 pages)
22 January 2001S-div 21/12/00 (1 page)
22 January 2001S-div 21/12/00 (1 page)
24 August 2000New secretary appointed (2 pages)
24 August 2000Registered office changed on 24/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
24 August 2000Memorandum and Articles of Association (9 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Registered office changed on 24/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
24 August 2000Memorandum and Articles of Association (9 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000New director appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
16 August 2000Company name changed filefull LIMITED\certificate issued on 17/08/00 (2 pages)
16 August 2000Company name changed filefull LIMITED\certificate issued on 17/08/00 (2 pages)
8 June 2000Incorporation (13 pages)
8 June 2000Incorporation (13 pages)