Company Name4C Associates Limited
DirectorsRohit Moudgil and Simon Jonathan Patrick Terry
Company StatusActive
Company Number04018096
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Rohit Moudgil
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(10 years, 7 months after company formation)
Appointment Duration13 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address174 5th Floor, Kings House
174 - Hammersmith Road
London
W6 7JP
Director NameMr Simon Jonathan Patrick Terry
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2015(14 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence Address174 5th Floor, Kings House
174 - Hammersmith Road
London
W6 7JP
Director NameMr Peter Nicholas Marson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Cottesmore Court
Stanford Road
London
W8 5QN
Director NameMr Edward John Ainsworth
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kensington Centre, 66 Hammersmith Road
London
W14 8UD
Secretary NameMr Edward John Ainsworth
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Waterside Point
2 Anhalt Road
London
SW11 4PD
Director NameMr Jonathan Culver Bumstead
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(5 years after company formation)
Appointment Duration4 years (resigned 31 July 2009)
RoleStategy Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastland Cottage
Hall Place
Cranleigh
Surrey
GU6 8LA
Director NameMr Nicholas Michael Norman Smith
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(5 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Acre
Burdenshot Hill
Worplesdon
Surrey
GU3 3RL
Director NameJohn Charles Viney
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(5 years after company formation)
Appointment Duration2 years, 9 months (resigned 04 April 2008)
RoleConsultant
Correspondence AddressLa Vignettes,Route Da Chateau 12
Ch-1185,Mont-Sur-Rolle
Vaud
Switzerland
Director NameMr Johan Harmanus Denekamp
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2007(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Tower Walk
7 St Katharines Dock
London
E1W 1LP
Director NameDr Graham Inglis
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOcean House
The Ring
Bracknell
Berkshire
RG12 1AN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameEXEL Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 April 2008(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2009)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN

Contact

Website4cassociates.com
Telephone020 76051600
Telephone regionLondon

Location

Registered Address174 5th Floor, Kings House
174 - Hammersmith Road
London
W6 7JP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

782.7k at £0.014c Global LTD
92.72%
Ordinary A
31.4k at £0.014c Global LTD
3.72%
Ordinary C
29k at £0.014c Global LTD
3.43%
Ordinary B
1.1k at £0.014c Global LTD
0.13%
Ordinary E

Financials

Year2014
Turnover£6,721,583
Gross Profit£2,251,475
Net Worth£309,272
Cash£513,687
Current Liabilities£2,890,793

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 Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

3 January 2020Delivered on: 10 January 2020
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures). All present and future patents, patent applications, trade marks and service marks (where registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor.
Outstanding
19 December 2014Delivered on: 22 December 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
24 February 2012Delivered on: 6 March 2012
Persons entitled: Sabic Global 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: All the company's interest in and to the deposit account and the deposit balance from time to time standing to the credit thereof. See image for full details.
Outstanding
28 September 2011Delivered on: 15 October 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 September 2011Delivered on: 15 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 37883321.
Outstanding
11 April 2007Delivered on: 14 April 2007
Persons entitled: Sabic Global 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: Cash deposit of £67,110.
Outstanding
12 October 2009Delivered on: 24 October 2009
Satisfied on: 20 April 2011
Persons entitled: Exel Limited

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
4 August 2009Delivered on: 18 August 2009
Satisfied on: 12 December 2014
Persons entitled: Deutsche Post Ag

Classification: Loan agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets of the company, see image for full details.
Fully Satisfied

Filing History

18 March 2024Change of details for 4C Global Limited as a person with significant control on 15 March 2024 (2 pages)
5 February 2024Statement of capital following an allotment of shares on 22 January 2024
  • GBP 11,441.057
(3 pages)
23 October 2023Full accounts made up to 31 December 2022 (38 pages)
30 June 2023Confirmation statement made on 20 June 2023 with updates (4 pages)
7 January 2023Full accounts made up to 31 December 2021 (41 pages)
31 October 2022Appointment of Mr Jeremy Smith as a director on 31 October 2022 (2 pages)
23 June 2022Confirmation statement made on 20 June 2022 with updates (5 pages)
15 June 2022Statement of capital following an allotment of shares on 1 December 2021
  • GBP 11,440.917
(3 pages)
14 June 2022Sub-division of shares on 1 August 2021 (5 pages)
13 June 2022Change of share class name or designation (2 pages)
24 May 2022Statement of capital following an allotment of shares on 24 August 2021
  • GBP 9,672.547
(3 pages)
24 May 2022Statement of capital following an allotment of shares on 1 August 2021
  • GBP 9,671.807
(3 pages)
24 May 2022Statement of capital following an allotment of shares on 18 August 2021
  • GBP 9,672.747
(3 pages)
24 May 2022Statement of capital following an allotment of shares on 8 December 2021
  • GBP 9,672.547
(3 pages)
24 May 2022Statement of capital following an allotment of shares on 17 August 2021
  • GBP 9,672.547
(3 pages)
24 May 2022Statement of capital following an allotment of shares on 17 August 2021
  • GBP 9,672.547
(3 pages)
29 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 November 2021Memorandum and Articles of Association (53 pages)
6 October 2021Full accounts made up to 31 December 2020 (40 pages)
22 June 2021Confirmation statement made on 20 June 2021 with updates (5 pages)
22 June 2021Cessation of Rohit Moudgil as a person with significant control on 20 June 2021 (1 page)
22 June 2021Cessation of Simon Jonathan Patrick Terry as a person with significant control on 20 June 2021 (1 page)
12 March 2021Change of details for 4C Global as a person with significant control on 9 March 2021 (2 pages)
6 January 2021Accounts for a small company made up to 31 December 2019 (26 pages)
23 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
3 April 2020Change of details for 4C Global as a person with significant control on 3 April 2020 (2 pages)
10 January 2020Registration of charge 040180960008, created on 3 January 2020 (23 pages)
3 January 2020Satisfaction of charge 040180960007 in full (1 page)
13 December 2019Satisfaction of charge 1 in full (1 page)
13 December 2019Satisfaction of charge 4 in full (1 page)
13 December 2019Satisfaction of charge 6 in full (1 page)
13 December 2019Satisfaction of charge 5 in full (1 page)
8 October 2019Accounts for a small company made up to 31 December 2018 (26 pages)
15 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
17 December 2018Registered office address changed from The Kensington Centre, 66 Hammersmith Road London W14 8UD to 174 5th Floor, Kings House 174 - Hammersmith Road London W6 7JP on 17 December 2018 (1 page)
5 October 2018Full accounts made up to 31 December 2017 (25 pages)
1 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (22 pages)
3 October 2017Full accounts made up to 31 December 2016 (22 pages)
27 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
26 June 2017Notification of 4C Global as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Simon Terry as a person with significant control on 6 April 2017 (2 pages)
26 June 2017Notification of Rohit Moudgil as a person with significant control on 6 April 2017 (2 pages)
26 June 2017Notification of Rohit Moudgil as a person with significant control on 6 April 2017 (2 pages)
26 June 2017Notification of 4C Global as a person with significant control on 26 June 2017 (1 page)
26 June 2017Notification of Simon Terry as a person with significant control on 6 April 2017 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (32 pages)
12 October 2016Full accounts made up to 31 December 2015 (32 pages)
6 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 8,441.07
(7 pages)
6 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 8,441.07
(7 pages)
15 October 2015Full accounts made up to 31 December 2014 (27 pages)
15 October 2015Full accounts made up to 31 December 2014 (27 pages)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 8,441.07
(4 pages)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 8,441.07
(4 pages)
3 March 2015Termination of appointment of Edward John Ainsworth as a director on 27 January 2015 (1 page)
3 March 2015Appointment of Mr Simon Jonathan Patrick Terry as a director on 27 January 2015 (2 pages)
3 March 2015Termination of appointment of Edward John Ainsworth as a director on 27 January 2015 (1 page)
3 March 2015Termination of appointment of Peter Nicholas Marson as a director on 27 January 2015 (1 page)
3 March 2015Termination of appointment of Peter Nicholas Marson as a director on 27 January 2015 (1 page)
3 March 2015Appointment of Mr Simon Jonathan Patrick Terry as a director on 27 January 2015 (2 pages)
22 December 2014Registration of charge 040180960007, created on 19 December 2014 (8 pages)
22 December 2014Registration of charge 040180960007, created on 19 December 2014 (8 pages)
12 December 2014Satisfaction of charge 2 in full (1 page)
12 December 2014Satisfaction of charge 2 in full (1 page)
7 October 2014Full accounts made up to 31 December 2013 (25 pages)
7 October 2014Full accounts made up to 31 December 2013 (25 pages)
1 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 8,441.07
(5 pages)
1 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 8,441.07
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (29 pages)
2 October 2013Full accounts made up to 31 December 2012 (29 pages)
30 July 2013Statement of capital on 30 July 2013
  • GBP 8,441.07
(4 pages)
30 July 2013Statement of capital on 30 July 2013
  • GBP 8,441.07
(4 pages)
17 July 2013Statement by directors (1 page)
17 July 2013Solvency statement dated 28/06/13 (1 page)
17 July 2013Resolutions
  • RES13 ‐ Reduce share prem a/c 28/06/2013
(2 pages)
17 July 2013Resolutions
  • RES13 ‐ Reduce share prem a/c 28/06/2013
(2 pages)
17 July 2013Statement by directors (1 page)
17 July 2013Solvency statement dated 28/06/13 (1 page)
12 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
5 September 2012Full accounts made up to 31 December 2011 (28 pages)
5 September 2012Full accounts made up to 31 December 2011 (28 pages)
4 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (9 pages)
4 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (9 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
18 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
18 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
18 January 2012Statement of capital following an allotment of shares on 29 December 2011
  • GBP 8,542.14
(5 pages)
18 January 2012Statement of capital following an allotment of shares on 29 December 2011
  • GBP 8,542.14
(5 pages)
16 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 January 2012Statement by directors (1 page)
16 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 January 2012Solvency statement dated 29/12/11 (1 page)
16 January 2012Statement of capital on 16 January 2012
  • GBP 1,292.66
(4 pages)
16 January 2012Statement of capital on 16 January 2012
  • GBP 1,292.66
(4 pages)
16 January 2012Solvency statement dated 29/12/11 (1 page)
16 January 2012Statement by directors (1 page)
15 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (29 pages)
4 October 2011Full accounts made up to 31 December 2010 (29 pages)
14 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (8 pages)
14 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (8 pages)
6 July 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A Second Filed AP01 for Rohit Moudgil was registered on 06/07/2011
(4 pages)
6 July 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A Second Filed AP01 for Rohit Moudgil was registered on 06/07/2011
(4 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 April 2011Section 519 (1 page)
12 April 2011Section 519 (1 page)
12 April 2011Auditor's resignation (1 page)
12 April 2011Auditor's resignation (1 page)
10 February 2011Appointment of Mr Rohit Moudgil as a director (3 pages)
10 February 2011Appointment of Mr Rohit Moudgil as a director (3 pages)
9 November 2010Appointment of Mr Peter Nicholas Marson as a director (2 pages)
9 November 2010Appointment of Mr Peter Nicholas Marson as a director (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (29 pages)
5 October 2010Full accounts made up to 31 December 2009 (29 pages)
16 July 2010Director's details changed for Edward John Ainsworth on 1 January 2010 (2 pages)
16 July 2010Director's details changed for Edward John Ainsworth on 1 January 2010 (2 pages)
16 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (17 pages)
16 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (17 pages)
16 July 2010Director's details changed for Edward John Ainsworth on 1 January 2010 (2 pages)
13 May 2010Group of companies' accounts made up to 31 December 2008 (33 pages)
13 May 2010Group of companies' accounts made up to 31 December 2008 (33 pages)
17 February 2010Termination of appointment of Nicholas Smith as a director (1 page)
17 February 2010Termination of appointment of Nicholas Smith as a director (1 page)
17 February 2010Termination of appointment of Johan Denekamp as a director (1 page)
17 February 2010Termination of appointment of Johan Denekamp as a director (1 page)
10 February 2010Termination of appointment of Exel Secretarial Services Limited as a secretary (1 page)
10 February 2010Termination of appointment of Graham Inglis as a director (1 page)
10 February 2010Termination of appointment of Graham Inglis as a director (1 page)
10 February 2010Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN on 10 February 2010 (1 page)
10 February 2010Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN on 10 February 2010 (1 page)
10 February 2010Termination of appointment of Exel Secretarial Services Limited as a secretary (1 page)
24 October 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 August 2009Appointment terminated director jonathan bumstead (1 page)
14 August 2009Appointment terminated director jonathan bumstead (1 page)
17 July 2009Return made up to 20/06/09; full list of members (16 pages)
17 July 2009Return made up to 20/06/09; full list of members (16 pages)
13 February 2009Director appointed mr graham inglis (2 pages)
13 February 2009Director appointed mr graham inglis (2 pages)
4 December 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
4 December 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
21 July 2008Return made up to 20/06/08; full list of members (16 pages)
21 July 2008Return made up to 20/06/08; full list of members (16 pages)
18 July 2008Secretary's change of particulars / excel secretarial services LIMITED / 18/07/2008 (2 pages)
18 July 2008Secretary's change of particulars / excel secretarial services LIMITED / 18/07/2008 (2 pages)
21 April 2008Secretary appointed excel secretarial services LIMITED (2 pages)
21 April 2008Secretary appointed excel secretarial services LIMITED (2 pages)
18 April 2008Appointment terminated director peter marson (1 page)
18 April 2008Appointment terminated director peter marson (1 page)
18 April 2008Registered office changed on 18/04/2008 from the kensington centre 66 hammersmith road london W14 8UD (1 page)
18 April 2008Appointment terminated director john viney (1 page)
18 April 2008Registered office changed on 18/04/2008 from the kensington centre 66 hammersmith road london W14 8UD (1 page)
18 April 2008Appointment terminated secretary edward ainsworth (1 page)
18 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
18 April 2008Ad 04/04/08\gbp si [email protected]=21.63\gbp ic 1388/1409.63\ (5 pages)
18 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
18 April 2008Ad 04/04/08\gbp si [email protected]=150\gbp ic 1238/1388\ (2 pages)
18 April 2008Notice of assignment of name or new name to shares (1 page)
18 April 2008Appointment terminated director john viney (1 page)
18 April 2008Notice of assignment of name or new name to shares (1 page)
18 April 2008Appointment terminated secretary edward ainsworth (1 page)
18 April 2008Gbp nc 11059/22118\04/04/08 (1 page)
18 April 2008Gbp nc 11059/22118\04/04/08 (1 page)
18 April 2008Ad 04/04/08\gbp si [email protected]=21.63\gbp ic 1388/1409.63\ (5 pages)
18 April 2008Ad 04/04/08\gbp si [email protected]=150\gbp ic 1238/1388\ (2 pages)
6 February 2008Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
6 February 2008Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
28 October 2007Ad 01/08/07--------- £ si [email protected]=5 £ ic 1233/1238 (2 pages)
28 October 2007Ad 01/08/07--------- £ si [email protected]=5 £ ic 1233/1238 (2 pages)
20 August 2007Ad 26/01/07--------- £ si [email protected] (2 pages)
20 August 2007Statement of affairs (20 pages)
20 August 2007Ad 26/01/07--------- £ si [email protected] (2 pages)
20 August 2007Statement of affairs (20 pages)
6 August 2007Ad 24/07/07--------- £ si [email protected]=15 £ ic 1218/1233 (2 pages)
6 August 2007Particulars of contract relating to shares (2 pages)
6 August 2007Ad 24/07/07--------- £ si [email protected]=15 £ ic 1218/1233 (2 pages)
6 August 2007Particulars of contract relating to shares (2 pages)
23 July 2007Return made up to 20/06/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/07/07
(8 pages)
23 July 2007Return made up to 20/06/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/07/07
(8 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
15 March 2007Group of companies' accounts made up to 30 June 2006 (25 pages)
15 March 2007Group of companies' accounts made up to 30 June 2006 (25 pages)
18 August 2006Return made up to 20/06/06; full list of members (13 pages)
18 August 2006Return made up to 20/06/06; full list of members (13 pages)
10 July 2006Accounts for a small company made up to 30 June 2005 (8 pages)
10 July 2006Accounts for a small company made up to 30 June 2005 (8 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
7 September 2005Ad 04/07/05--------- £ si [email protected]=123 £ ic 1057/1180 (2 pages)
7 September 2005Ad 04/07/05--------- £ si [email protected]=123 £ ic 1057/1180 (2 pages)
7 September 2005Statement of affairs (10 pages)
7 September 2005Statement of affairs (10 pages)
26 August 2005Return made up to 20/06/05; full list of members (9 pages)
26 August 2005Return made up to 20/06/05; full list of members (9 pages)
13 July 2005Ad 04/07/05--------- £ si [email protected]=116 £ ic 941/1057 (2 pages)
13 July 2005New director appointed (3 pages)
13 July 2005Nc inc already adjusted 04/07/05 (2 pages)
13 July 2005Nc inc already adjusted 04/07/05 (2 pages)
13 July 2005Div 04/07/05 (2 pages)
13 July 2005Ad 04/07/05--------- £ si [email protected]=116 £ ic 941/1057 (2 pages)
13 July 2005Div 04/07/05 (2 pages)
13 July 2005New director appointed (3 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
25 May 2005Ad 28/04/05--------- £ si [email protected] £ ic 941/941 (2 pages)
25 May 2005Ad 28/04/05--------- £ si [email protected] £ ic 941/941 (2 pages)
25 May 2005Ad 28/04/05--------- £ si [email protected] £ ic 941/941 (2 pages)
25 May 2005Ad 28/04/05--------- £ si [email protected] £ ic 941/941 (2 pages)
12 May 2005S-div 01/10/00 (2 pages)
12 May 2005S-div 01/10/00 (2 pages)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 May 2005Nc inc already adjusted 01/10/00 (2 pages)
12 May 2005Ad 01/11/01--------- £ si [email protected] (2 pages)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 May 2005Ad 01/11/01--------- £ si [email protected] (2 pages)
12 May 2005Nc inc already adjusted 01/10/00 (2 pages)
27 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
27 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
19 April 2005Ad 01/07/04--------- £ si [email protected] £ ic 941/941 (2 pages)
19 April 2005Ad 01/01/05--------- £ si [email protected] £ ic 941/941 (2 pages)
19 April 2005Ad 01/01/05--------- £ si [email protected] £ ic 941/941 (2 pages)
19 April 2005Ad 01/07/04--------- £ si [email protected] £ ic 941/941 (2 pages)
1 March 2005Ad 14/12/04-29/12/04 £ si [email protected]=25 £ ic 916/941 (2 pages)
1 March 2005Ad 14/12/04-29/12/04 £ si [email protected]=25 £ ic 916/941 (2 pages)
10 January 2005Ad 11/11/04--------- £ si [email protected]=51 £ ic 865/916 (3 pages)
10 January 2005Ad 11/11/04--------- £ si [email protected]=51 £ ic 865/916 (3 pages)
23 July 2004Return made up to 20/06/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2004Return made up to 20/06/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2004Registered office changed on 10/03/04 from: 92-94 king street hammersmith london W6 0QW (1 page)
10 March 2004Registered office changed on 10/03/04 from: 92-94 king street hammersmith london W6 0QW (1 page)
5 December 2003Full accounts made up to 30 June 2003 (16 pages)
5 December 2003Full accounts made up to 30 June 2003 (16 pages)
9 October 2003Ad 24/09/03--------- £ si [email protected]=10 £ ic 900/910 (2 pages)
9 October 2003Ad 24/09/03--------- £ si [email protected]=10 £ ic 900/910 (2 pages)
26 July 2003Return made up to 20/06/03; change of members (9 pages)
26 July 2003Return made up to 20/06/03; change of members (9 pages)
25 July 2003Ad 08/05/03-08/05/03 £ si [email protected]=1 £ ic 897/898 (2 pages)
25 July 2003Ad 08/05/03-08/05/03 £ si [email protected]=1 £ ic 897/898 (2 pages)
17 July 2003Ad 25/04/03--------- £ si [email protected]=2 £ ic 895/897 (2 pages)
17 July 2003Ad 25/04/03--------- £ si [email protected]=2 £ ic 895/897 (2 pages)
31 March 2003Ad 21/03/03--------- £ si [email protected]=12 £ ic 883/895 (2 pages)
31 March 2003Ad 21/03/03--------- £ si [email protected]=12 £ ic 883/895 (2 pages)
26 March 2003Ad 19/03/03--------- £ si [email protected]=3 £ ic 880/883 (2 pages)
26 March 2003Ad 19/03/03--------- £ si [email protected]=3 £ ic 880/883 (2 pages)
14 March 2003Ad 03/02/03-07/03/03 £ si [email protected]=5 £ ic 875/880 (2 pages)
14 March 2003Ad 03/02/03-07/03/03 £ si [email protected]=5 £ ic 875/880 (2 pages)
8 February 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
8 February 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
30 December 2002Ad 16/12/02--------- £ si [email protected]=6 £ ic 869/875 (2 pages)
30 December 2002Ad 16/12/02--------- £ si [email protected]=6 £ ic 869/875 (2 pages)
12 December 2002Ad 07/11/02--------- £ si [email protected]=3 £ ic 866/869 (2 pages)
12 December 2002Ad 07/11/02--------- £ si [email protected]=3 £ ic 866/869 (2 pages)
26 November 2002Ad 18/10/02--------- £ si [email protected]=1 £ ic 865/866 (2 pages)
26 November 2002Ad 18/10/02--------- £ si [email protected]=1 £ ic 865/866 (2 pages)
29 July 2002Return made up to 20/06/02; full list of members (11 pages)
29 July 2002Ad 08/08/01-09/04/02 £ si [email protected]=105 £ ic 755/860 (4 pages)
29 July 2002Ad 08/08/01-09/04/02 £ si [email protected]=105 £ ic 755/860 (4 pages)
29 July 2002Return made up to 20/06/02; full list of members (11 pages)
23 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
23 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
26 July 2001Return made up to 20/06/01; full list of members (8 pages)
26 July 2001Return made up to 20/06/01; full list of members (8 pages)
19 July 2001Ad 01/10/00--------- £ si [email protected]=324 £ ic 95/419 (2 pages)
19 July 2001Ad 01/10/00--------- £ si [email protected]=324 £ ic 419/743 (2 pages)
19 July 2001Ad 25/06/01--------- £ si [email protected]=5 £ ic 90/95 (2 pages)
19 July 2001Ad 01/10/00--------- £ si [email protected]=324 £ ic 95/419 (2 pages)
19 July 2001Ad 25/06/01--------- £ si [email protected]=5 £ ic 90/95 (2 pages)
19 July 2001Ad 06/03/01--------- £ si [email protected]=12 £ ic 743/755 (2 pages)
19 July 2001Ad 01/10/00--------- £ si [email protected]=324 £ ic 419/743 (2 pages)
19 July 2001Ad 06/03/01--------- £ si [email protected]=12 £ ic 743/755 (2 pages)
7 July 2001Ad 15/01/01--------- £ si [email protected]=25 £ ic 47/72 (2 pages)
7 July 2001Ad 10/01/01--------- £ si [email protected]=7 £ ic 35/42 (2 pages)
7 July 2001Ad 10/01/01--------- £ si [email protected]=7 £ ic 35/42 (2 pages)
7 July 2001Ad 12/01/01--------- £ si [email protected]=5 £ ic 42/47 (2 pages)
7 July 2001Ad 06/11/00--------- £ si [email protected]=6 £ ic 29/35 (2 pages)
7 July 2001Ad 02/11/00--------- £ si [email protected]=2 £ ic 2/4 (2 pages)
7 July 2001Ad 03/11/00--------- £ si [email protected]=25 £ ic 4/29 (2 pages)
7 July 2001Ad 06/11/00--------- £ si [email protected]=6 £ ic 29/35 (2 pages)
7 July 2001Ad 26/03/01--------- £ si [email protected]=6 £ ic 84/90 (2 pages)
7 July 2001Ad 03/11/00--------- £ si [email protected]=25 £ ic 4/29 (2 pages)
7 July 2001Ad 06/03/01--------- £ si [email protected]=12 £ ic 72/84 (2 pages)
7 July 2001Ad 12/01/01--------- £ si [email protected]=5 £ ic 42/47 (2 pages)
7 July 2001Ad 06/03/01--------- £ si [email protected]=12 £ ic 72/84 (2 pages)
7 July 2001Ad 26/03/01--------- £ si [email protected]=6 £ ic 84/90 (2 pages)
7 July 2001Ad 02/11/00--------- £ si [email protected]=2 £ ic 2/4 (2 pages)
7 July 2001Ad 15/01/01--------- £ si [email protected]=25 £ ic 47/72 (2 pages)
8 January 2001Registered office changed on 08/01/01 from: 1 northumberland avenue london WC2N 5BW (1 page)
8 January 2001Registered office changed on 08/01/01 from: 1 northumberland avenue london WC2N 5BW (1 page)
4 July 2000Registered office changed on 04/07/00 from: 229 nether street london N3 1NT (1 page)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000New secretary appointed;new director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000New secretary appointed;new director appointed (2 pages)
4 July 2000Registered office changed on 04/07/00 from: 229 nether street london N3 1NT (1 page)
4 July 2000Secretary resigned (1 page)
4 July 2000Secretary resigned (1 page)
4 July 2000New director appointed (2 pages)
20 June 2000Incorporation (12 pages)
20 June 2000Incorporation (12 pages)