Company NameThe School Of Coaching Limited
DirectorsMark John Britton and Rachana Manral
Company StatusActive
Company Number04027239
CategoryPrivate Limited Company
Incorporation Date5 July 2000(23 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Mark John Britton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(22 years after company formation)
Appointment Duration1 year, 9 months
RoleManaging Director International
Country of ResidenceEngland
Correspondence Address25ep 25 Eccleston Place
London
SW1W 9NF
Director NameMs Rachana Manral
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(22 years after company formation)
Appointment Duration1 year, 9 months
RoleAssistant Regional Controller
Country of ResidenceEngland
Correspondence Address25ep 25 Eccleston Place
London
SW1W 9NF
Director NameDavid Pearson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleChairman
Correspondence AddressWhite House
Burgh Common
Attleborough
Norfolk
NR17 1QF
Director NameDavid Webster
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleManaging Director
Correspondence Address32 Glamorgan Road
Hampton Wick
Surrey
KT1 4HP
Director NameDavid Pearson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(1 year, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 March 2003)
RoleChairman
Correspondence AddressGreat Gable
9 Ashton Road
Eye
Suffolk
IP23 7LF
Director NameDavid Webster
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 01 June 2004)
RoleDevelopment Director
Correspondence Address32 Glamorgan Road
Hampton Wick
Surrey
KT1 4HP
Director NameMr Myles Downey
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(1 year, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 December 2010)
RoleCoach Consultant
Country of ResidenceEngland
Correspondence Address9 Hardwicke Road
Chiswick
London
W4 5EA
Secretary NamePeter Wakeford Quine
NationalityBritish
StatusResigned
Appointed15 May 2002(1 year, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Village Gardens
Walton On The Hill
Stafford
Staffordshire
ST17 0LL
Secretary NamePeter Wakeford Quine
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(1 year, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Village Gardens
Walton On The Hill
Stafford
Staffordshire
ST17 0LL
Secretary NameMary Koi
NationalityBritish
StatusResigned
Appointed13 November 2002(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 December 2003)
RoleCompany Director
Correspondence Address36 Highfield Close
Amersham
Buckinghamshire
HP6 6HG
Director NameTricia Bey
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 March 2007)
RoleManaging Director
Correspondence AddressFlat 12 More's Garden
Cheyne Walk
London
SW3 5BB
Director NameMr Archie Desmond Lightfoot
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(2 years, 8 months after company formation)
Appointment Duration4 years (resigned 26 March 2007)
RoleOil Company Exec
Country of ResidenceEngland
Correspondence Address48 Saint Albans Road
Kingston Upon Thames
Surrey
KT2 5HH
Secretary NameMs Jacqueline Susan Wrout
NationalityBritish
StatusResigned
Appointed01 December 2003(3 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 September 2004)
RoleMarketing Exec
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Greenhayes Lodge
87 Corkscrew Hill
West Wickham
Kent
BR4 9BA
Director NameMr Stephen Mark Bevan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Saltdean Drive
Saltdean
Brighton
Sussex
BN2 8SD
Secretary NameLucia Nunez Diaz
NationalitySpanish
StatusResigned
Appointed24 September 2004(4 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 April 2005)
RoleCompany Director
Correspondence Address10 Radley Mews
London
W8 6JP
Director NameMichael Geoffrey Amos
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2007)
RoleConsultant
Correspondence AddressGlenluce
57 Saint Marys Road
Long Ditton
Surrey
KT6 5HB
Secretary NameNicolette Bartlett
NationalitySouth African
StatusResigned
Appointed19 April 2005(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address89 Bouverie Road
Ground Floor Flat
London
N16 0AD
Director NameMr Christopher James Sheepshanks
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(7 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 June 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Colebrook Court
Sloane Avenue
London
SW3 3DJ
Secretary NameMr Christopher James Sheepshanks
NationalityBritish
StatusResigned
Appointed12 March 2008(7 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 June 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Colebrook Court
Sloane Avenue
London
SW3 3DJ
Secretary NameJo Downey
NationalityBritish
StatusResigned
Appointed18 July 2008(8 years after company formation)
Appointment Duration7 months, 1 week (resigned 20 February 2009)
RoleCompany Director
Correspondence Address9 Hardwicke Road
London
W4 5EA
Director NameMr Mark John Britton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(8 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBotanic House 100 Hills Road
Cambridge
CB2 1PH
Director NameMr Stephen William Portner
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2009(8 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBotanic House 100 Hills Road
Cambridge
CB2 1PH
Secretary NameMr Myles Downey
NationalityBritish
StatusResigned
Appointed20 February 2009(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hardwicke Road
Chiswick
London
W4 5EA
Director NameStefanus Brynard
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(16 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 April 2019)
RoleRegional Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5 1st Floor I B, Chiswick Business Park
566 Chiswick High Road
Chiswick
London
W4 5YF
Director NameMr Andrew Christopher Banfield
Date of BirthOctober 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed23 April 2019(18 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2022)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressChiswick Business Park Building 5, Level 1, Chiswi
London
W4 5YF
Director NameMrs Anne Elizabeth Prichard
Date of BirthAugust 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed23 April 2019(18 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2022)
RoleChief Human Resources Officer
Country of ResidenceEngland
Correspondence AddressChiswick Business Park Building 5, Level 1, Chiswi
London
W4 5YF
Secretary NameMiss Alexandra Ann Margarido
StatusResigned
Appointed17 February 2020(19 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 14 October 2020)
RoleCompany Director
Correspondence AddressBuilding 5 First Floor, 566 Chiswick High Road
Chiswick Park
London
W4 5YF
Director NameMr Alan Anthony Palmer
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2022(22 years after company formation)
Appointment DurationResigned same day (resigned 01 July 2022)
RoleGlobal Practice Leader
Country of ResidenceIreland
Correspondence Address25 Eccleston Place
London
SW1W 9NF
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed23 August 2001(1 year, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 May 2002)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed23 August 2001(1 year, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 May 2002)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameM&R Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 March 2010(9 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 June 2015)
Correspondence AddressBotanic House 100 Hills Road
Cambridge
CB2 1PH
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed27 July 2017(17 years after company formation)
Appointment Duration1 year, 1 month (resigned 04 September 2018)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2018(18 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 February 2020)
Correspondence Address54 Portland Place
London
W1B 1DY

Contact

Websitejmj.com
Email address[email protected]
Telephone020 89877400
Telephone regionLondon

Location

Registered Address25ep 25 Eccleston Place
London
SW1W 9NF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100k at £1Downey Holdings LTD
50.00%
Ordinary A
100k at £1Downey Holdings LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Charges

15 August 2008Delivered on: 16 August 2008
Satisfied on: 24 October 2013
Persons entitled: Rbs Invoice Finance 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
3 December 2007Delivered on: 7 December 2007
Satisfied on: 24 October 2013
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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

19 December 2020Accounts for a small company made up to 31 December 2019 (6 pages)
2 December 2020Termination of appointment of Alexandra Ann Margarido as a secretary on 14 October 2020 (1 page)
21 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
19 February 2020Registered office address changed from 54 Portland Place London W1B 1DY England to Building 5 First Floor, 566 Chiswick High Road Chiswick Park London W4 5YF on 19 February 2020 (1 page)
18 February 2020Termination of appointment of Broughton Secretaries Limited as a secretary on 17 February 2020 (1 page)
18 February 2020Appointment of Miss Alexandra Ann Margarido as a secretary on 17 February 2020 (2 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
23 April 2019Appointment of Mr Andrew Christopher Banfield as a director on 23 April 2019 (2 pages)
23 April 2019Termination of appointment of Stefanus Brynard as a director on 23 April 2019 (1 page)
23 April 2019Termination of appointment of Owen Robert Wood as a director on 23 April 2019 (1 page)
23 April 2019Appointment of Mrs Anne Elizabeth Prichard as a director on 23 April 2019 (2 pages)
24 January 2019Director's details changed for Stefanus Brynard on 24 January 2019 (2 pages)
24 January 2019Director's details changed for Mr Owen Robert Wood on 24 January 2019 (2 pages)
4 January 2019Register inspection address has been changed from Tmf Management (Uk) Limited 6 st Andrew Street London EC4A 3AE United Kingdom to 54 Portland Place London W1B 1DY (1 page)
11 December 2018Director's details changed for Stefanus Brynard on 4 December 2018 (2 pages)
11 December 2018Director's details changed for Mr Owen Robert Wood on 4 December 2018 (2 pages)
4 December 2018Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 54 Portland Place London W1B 1DY on 4 December 2018 (1 page)
4 December 2018Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 4 September 2018 (1 page)
4 December 2018Appointment of Broughton Secretaries Limited as a secretary on 4 December 2018 (2 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
25 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
16 January 2018Director's details changed for Mr Owen Robert Wood on 1 August 2017 (2 pages)
16 January 2018Director's details changed for Mr Owen Robert Wood on 1 August 2017 (2 pages)
28 July 2017Registered office address changed from Botanic House 100 Hills Road Cambridge England CB2 1PH to 5th Floor 6 st. Andrew Street London EC4A 3AE on 28 July 2017 (1 page)
28 July 2017Appointment of Tmf Corporate Administration Services Limited as a secretary on 27 July 2017 (2 pages)
28 July 2017Change of details for Downey Holdings Limited as a person with significant control on 27 July 2017 (2 pages)
28 July 2017Registered office address changed from Botanic House 100 Hills Road Cambridge England CB2 1PH to 5th Floor 6 st. Andrew Street London EC4A 3AE on 28 July 2017 (1 page)
28 July 2017Change of details for Downey Holdings Limited as a person with significant control on 27 July 2017 (2 pages)
28 July 2017Register(s) moved to registered office address 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
28 July 2017Register(s) moved to registered office address 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
28 July 2017Appointment of Tmf Corporate Administration Services Limited as a secretary on 27 July 2017 (2 pages)
25 July 2017Withdrawal of a person with significant control statement on 25 July 2017 (2 pages)
25 July 2017Withdrawal of a person with significant control statement on 25 July 2017 (2 pages)
20 July 2017Notification of Downey Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Downey Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
20 July 2017Notification of Downey Holdings Limited as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
6 June 2017Full accounts made up to 31 December 2016 (11 pages)
6 June 2017Full accounts made up to 31 December 2016 (11 pages)
19 April 2017Appointment of Mr Owen Robert Wood as a director on 27 January 2017 (2 pages)
19 April 2017Appointment of Mr Owen Robert Wood as a director on 27 January 2017 (2 pages)
6 March 2017Termination of appointment of Stephen William Portner as a director on 31 December 2014 (1 page)
6 March 2017Termination of appointment of Mark John Britton as a director on 9 October 2016 (1 page)
6 March 2017Appointment of Stefanus Brynard as a director on 27 January 2017 (2 pages)
6 March 2017Appointment of Stefanus Brynard as a director on 27 January 2017 (2 pages)
6 March 2017Termination of appointment of Stephen William Portner as a director on 31 December 2014 (1 page)
6 March 2017Termination of appointment of Mark John Britton as a director on 9 October 2016 (1 page)
15 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
14 July 2016Full accounts made up to 31 December 2015 (12 pages)
14 July 2016Full accounts made up to 31 December 2015 (12 pages)
3 December 2015Termination of appointment of M&R Secretarial Services Limited as a secretary on 6 June 2015 (1 page)
3 December 2015Register inspection address has been changed from 1 st James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to Tmf Management (Uk) Limited 6 st Andrew Street London EC4A 3AE (1 page)
3 December 2015Termination of appointment of M&R Secretarial Services Limited as a secretary on 6 June 2015 (1 page)
3 December 2015Register inspection address has been changed from 1 st James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to Tmf Management (Uk) Limited 6 st Andrew Street London EC4A 3AE (1 page)
2 December 2015Register(s) moved to registered inspection location 1 st James Court Whitefriars Norwich Norfolk NR3 1RU (1 page)
2 December 2015Register(s) moved to registered inspection location 1 st James Court Whitefriars Norwich Norfolk NR3 1RU (1 page)
3 October 2015Full accounts made up to 31 December 2014 (13 pages)
3 October 2015Full accounts made up to 31 December 2014 (13 pages)
15 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 200,000
(5 pages)
15 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 200,000
(5 pages)
15 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 200,000
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
4 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200,000
(5 pages)
4 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200,000
(5 pages)
4 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200,000
(5 pages)
31 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
31 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
24 October 2013Satisfaction of charge 2 in full (4 pages)
24 October 2013Satisfaction of charge 2 in full (4 pages)
24 October 2013Satisfaction of charge 1 in full (4 pages)
24 October 2013Satisfaction of charge 1 in full (4 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
19 February 2013Registered office address changed from 112 Hills Road Cambridge Cambridgeshire CB2 1PH England on 19 February 2013 (1 page)
19 February 2013Secretary's details changed for M&R Secretarial Services Limited on 18 February 2013 (2 pages)
19 February 2013Secretary's details changed for M&R Secretarial Services Limited on 18 February 2013 (2 pages)
19 February 2013Registered office address changed from 112 Hills Road Cambridge Cambridgeshire CB2 1PH England on 19 February 2013 (1 page)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
28 February 2012Register inspection address has been changed (1 page)
28 February 2012Register inspection address has been changed (1 page)
11 January 2012Director's details changed for Mr Mark John Britton on 1 October 2011 (2 pages)
11 January 2012Director's details changed for Mr Stephen William Portner on 1 October 2011 (2 pages)
11 January 2012Director's details changed for Mr Stephen William Portner on 1 October 2011 (2 pages)
11 January 2012Director's details changed for Mr Mark John Britton on 1 October 2011 (2 pages)
11 January 2012Director's details changed for Mr Mark John Britton on 1 October 2011 (2 pages)
11 January 2012Director's details changed for Mr Stephen William Portner on 1 October 2011 (2 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
25 May 2011Termination of appointment of Myles Downey as a director (1 page)
25 May 2011Termination of appointment of Myles Downey as a director (1 page)
1 November 2010Annual return made up to 5 July 2008 (10 pages)
1 November 2010Annual return made up to 5 July 2009 with a full list of shareholders (10 pages)
1 November 2010Annual return made up to 5 July 2009 with a full list of shareholders (10 pages)
1 November 2010Annual return made up to 5 July 2008 (10 pages)
1 November 2010Annual return made up to 5 July 2009 with a full list of shareholders (10 pages)
1 November 2010Annual return made up to 5 July 2008 (10 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
20 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for Mr Stephen William Portner on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for Mr Stephen William Portner on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for Mr Stephen William Portner on 1 October 2009 (2 pages)
14 May 2010Appointment of Mr Mark John Britton as a director (1 page)
14 May 2010Appointment of Mr Mark John Britton as a director (1 page)
14 May 2010Appointment of Mr Stephen William Portner as a director (1 page)
14 May 2010Appointment of Mr Stephen William Portner as a director (1 page)
11 May 2010Termination of appointment of Myles Downey as a secretary (1 page)
11 May 2010Termination of appointment of Myles Downey as a secretary (1 page)
26 March 2010Appointment of M&R Secretarial Services Limited as a secretary (2 pages)
26 March 2010Appointment of M&R Secretarial Services Limited as a secretary (2 pages)
25 March 2010Registered office address changed from 1St Floor Building 5 Chiswick Park 556 Chiswick High Road London W4 5YF on 25 March 2010 (1 page)
25 March 2010Registered office address changed from 1St Floor Building 5 Chiswick Park 556 Chiswick High Road London W4 5YF on 25 March 2010 (1 page)
31 July 2009Return made up to 05/07/09; full list of members (3 pages)
31 July 2009Return made up to 05/07/09; full list of members (3 pages)
9 June 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
9 June 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
21 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
21 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
5 April 2009Appointment terminated secretary jo downey (1 page)
5 April 2009Registered office changed on 05/04/2009 from 26-28 hammersmith grove london W6 7BA (1 page)
5 April 2009Appointment terminated secretary jo downey (1 page)
5 April 2009Registered office changed on 05/04/2009 from 26-28 hammersmith grove london W6 7BA (1 page)
24 March 2009Secretary appointed myles downey (2 pages)
24 March 2009Secretary appointed myles downey (2 pages)
22 September 2008Return made up to 05/07/08; full list of members (5 pages)
22 September 2008Registered office changed on 22/09/2008 from 7 carlisle street london W1D 3BW (1 page)
22 September 2008Registered office changed on 22/09/2008 from 7 carlisle street london W1D 3BW (1 page)
22 September 2008Return made up to 05/07/08; full list of members (5 pages)
20 August 2008Appointment terminate, director and secretary christopher james sheepshanks logged form (1 page)
20 August 2008Appointment terminate, director and secretary christopher james sheepshanks logged form (1 page)
19 August 2008Secretary appointed jo downey (2 pages)
19 August 2008Secretary appointed jo downey (2 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
4 April 2008Director and secretary appointed christopher james sheepshanks (2 pages)
4 April 2008Director and secretary appointed christopher james sheepshanks (2 pages)
19 March 2008Return made up to 05/07/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2008Return made up to 05/07/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2008Appointment terminated secretary nicolette bartlett (1 page)
18 March 2008Appointment terminated secretary nicolette bartlett (1 page)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
20 August 2007Return made up to 05/07/07; no change of members (6 pages)
20 August 2007Return made up to 05/07/07; no change of members (6 pages)
30 May 2007Registered office changed on 30/05/07 from: 3 carlton house terrace london SW1Y 5DG (1 page)
30 May 2007Registered office changed on 30/05/07 from: 3 carlton house terrace london SW1Y 5DG (1 page)
1 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2007Declaration of assistance for shares acquisition (4 pages)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2007Director resigned (1 page)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Declaration of assistance for shares acquisition (4 pages)
30 January 2007Full accounts made up to 30 June 2006 (15 pages)
30 January 2007Full accounts made up to 30 June 2006 (15 pages)
16 August 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2006Full accounts made up to 30 June 2005 (15 pages)
23 March 2006Full accounts made up to 30 June 2005 (15 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005New secretary appointed (2 pages)
15 August 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 August 2005New secretary appointed (2 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 March 2005New director appointed (3 pages)
15 March 2005New director appointed (3 pages)
8 December 2004Full accounts made up to 30 June 2004 (16 pages)
8 December 2004Full accounts made up to 30 June 2004 (16 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004New secretary appointed (2 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004New secretary appointed (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
27 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 May 2004Full accounts made up to 30 June 2003 (19 pages)
6 May 2004Full accounts made up to 30 June 2003 (19 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004New secretary appointed (2 pages)
8 August 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 August 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Secretary resigned (1 page)
26 March 2003New director appointed (3 pages)
26 March 2003New secretary appointed (3 pages)
26 March 2003New director appointed (3 pages)
26 March 2003New secretary appointed (3 pages)
13 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
13 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
18 August 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
17 June 2002Statement of affairs (34 pages)
17 June 2002Statement of affairs (34 pages)
17 June 2002Ad 15/05/02--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
17 June 2002Ad 15/05/02--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
2 June 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 June 2002£ nc 1000/700000 15/05/02 (2 pages)
2 June 2002£ nc 1000/700000 15/05/02 (2 pages)
2 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 June 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 May 2002Registered office changed on 22/05/02 from: the industrial society,robert hyde house, 48 bryanston square london W1H 7LN (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Registered office changed on 22/05/02 from: the industrial society,robert hyde house, 48 bryanston square london W1H 7LN (1 page)
22 May 2002Director resigned (1 page)
10 October 2001New secretary appointed (2 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001Director resigned (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001Director resigned (1 page)
10 October 2001Secretary resigned (1 page)
10 October 2001New secretary appointed (2 pages)
25 September 2001Director resigned (1 page)
25 September 2001Secretary resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Secretary resigned (1 page)
30 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
30 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
10 July 2001Return made up to 05/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 July 2001Return made up to 05/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
1 September 2000Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
5 July 2000Incorporation (21 pages)
5 July 2000Incorporation (21 pages)