Company NameLiquidity Services UK Ltd
Company StatusActive
Company Number04092016
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr William Paul Angrick
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed28 June 2012(11 years, 8 months after company formation)
Appointment Duration11 years, 9 months
RoleChairman
Country of ResidenceUnited States
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameMark Shaffer
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed17 November 2017(17 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameMr John Daunt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed25 April 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 12 months
RoleChief Commercial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameMr Nicholas Taylor
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(18 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed14 July 2021(20 years, 9 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address5 Churchill Place
London
E14 5HU
Director NameChristopher Bell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(2 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 March 2005)
RoleFinancial Director
Correspondence Address22 Trinity Crescent
London
SW17 7AE
Director NameNicholas Anthony Dryden Schofield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(2 months after company formation)
Appointment Duration10 years, 11 months (resigned 21 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-6 Lombard Street
London
EC3V 9JU
Director NamePeter John Harriman
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 October 2004)
RoleCompany Director
Correspondence Address5 Eaton House
Vicarage Crescent
London
SW11 3LE
Director NameMr David Peter Hampson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 September 2005)
RoleSurveyor
Correspondence AddressFarm Cottage
Old Barn Lane
Churt
Surrey
GU10 2LX
Director NameMr Nicholas Taylor
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(1 year, 2 months after company formation)
Appointment Duration13 years (resigned 16 January 2015)
RoleValuer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 107
1 Alie Street
London
E1 8DE
Director NameJohn Richard Allbrook
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(4 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 May 2009)
RoleCEO
Correspondence Address54 Churchfield Road
Walton On Thames
Surrey
KT12 2SY
Director NameAndrew Heath
Date of BirthAugust 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed04 February 2005(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 2006)
RoleEvp Corporate Solutions
Correspondence Address34 Disraeli Road
London
SW15 2DS
Director NameMarcus Alexander Hoye
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2005(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 June 2006)
RoleFinance Executive
Correspondence Address75 Benbow House
24 New Globe Walk
London
SE1 9DS
Director NameIvan Joseph McMahon
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed04 February 2005(4 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 03 June 2005)
RoleF D
Correspondence AddressCookham Hill Farm
Skeet Hill Lane
Chelsfield
Kent
BR5 4HB
Secretary NameMr David Peter Hampson
NationalityBritish
StatusResigned
Appointed12 June 2006(5 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 December 2009)
RoleChartered Surveyor
Correspondence AddressFarm Cottage
Old Barn Lane
Churt
Surrey
GU10 2LX
Director NameMr David Bowen Horne
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ainsdale Road
Ealing
London
W5 1JX
Director NameMr Jack Gregory Reinelt
Date of BirthAugust 1955 (Born 68 years ago)
StatusResigned
Appointed06 May 2009(8 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Andrew's House 18-20 St Andrew Street
London
EC4A 3AG
Secretary NameMr David Horne
StatusResigned
Appointed18 December 2009(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2011)
RoleCompany Director
Correspondence Address1-6 Lombard Street
London
EC3V 9JU
Secretary NameMr Nicholas Taylor
StatusResigned
Appointed31 January 2011(10 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 January 2015)
RoleCompany Director
Correspondence AddressSuite 107
1 Alie Street
London
E1 8DE
Director NameMr Holger Schwarz
Date of BirthApril 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed28 June 2012(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 September 2014)
RoleEvp And Coo
Country of ResidenceGermany
Correspondence AddressSuite 107
1 Alie Street
London
E1 8DE
Director NameMr Thomas Burton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2012(11 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 January 2015)
RoleEvp And Coo
Country of ResidenceUnited States
Correspondence AddressSuite 107
1 Alie Street
London
E1 8DE
Director NameMs Claire Bevin Walsh
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(13 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 March 2016)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressSuite 107
1 Alie Street
London
E1 8DE
Director NameMr Gardner Hudson Dudley
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2015(14 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor 69 Leadenhall Street
London
EC3A 2BG
Secretary NameMs Claire Bevin Walsh
StatusResigned
Appointed16 January 2015(14 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 2016)
RoleCompany Director
Correspondence AddressSuite 107
1 Alie Street
London
E1 8DE
Director NameElizabeth Mary Hynes Maxted
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2016(15 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 December 2019)
RoleVice President, Emea Region
Country of ResidenceUnited States
Correspondence AddressSuite 107, First Floor Alie Street
London
E1 8DE
Director NameJames Michael Rallo
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2017(17 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 25 April 2019)
RolePresident /Retail Supply Chain
Country of ResidenceUnited States
Correspondence Address3rd Floor 69 Leadenhall Street
London
EC3A 2BG
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websitehttps://www.liquidityservicesinc

Location

Registered AddressC/O Corporation Service Company (Uk) Limited
5 Churchill Place
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

101m at £0.01Liquidity Services LTD
100.00%
Ordinary A
1000 at £0.01Liquidity Services LTD
0.00%
Deferred C
6 at £0.01Liquidity Services LTD
0.00%
Deferred B

Financials

Year2014
Turnover£5,745,000
Gross Profit£3,821,000
Net Worth-£26,844,000
Cash£1,377,000
Current Liabilities£31,801,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Charges

13 November 2020Delivered on: 17 November 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 November 2010Delivered on: 4 December 2010
Persons entitled: Aegon UK Property Fund Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit being £4,392.00 see image for full details.
Outstanding
28 November 2011Delivered on: 1 December 2011
Satisfied on: 22 January 2014
Persons entitled: Pkf (UK) LLP

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 monies standing to the credit of a deposit account see image for full details.
Fully Satisfied
23 June 2008Delivered on: 5 July 2008
Satisfied on: 6 March 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
15 September 2003Delivered on: 26 September 2003
Satisfied on: 9 May 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 February 2002Delivered on: 8 March 2002
Satisfied on: 6 March 2012
Persons entitled: Wereldhave Property Corporation PLC

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit in the sum of £4,392.00.
Fully Satisfied
30 January 2002Delivered on: 8 February 2002
Satisfied on: 19 January 2006
Persons entitled: Sellers' Representive

Classification: Third party charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first charge all the chargo's right title and interest from time to time in and to the charged property and by way of first floating charge its undertaking and all its assets both present and future.. See the mortgage charge document for full details.
Fully Satisfied
30 January 2002Delivered on: 8 February 2002
Satisfied on: 19 January 2006
Persons entitled: Sellers' Representative

Classification: Charge over trade mark
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The trade marks, with full title guarantee and by way of first fixed charge.
Fully Satisfied
21 December 2001Delivered on: 31 December 2001
Satisfied on: 6 March 2012
Persons entitled: Ibrend Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company or the lessee (as therein defined) to the chargee under the terms of a lease dated 20TH march 2000 as secured under a rent deposit deed dated 21ST december 2001.
Particulars: £4,067.26 and any sum from time to time deposited in the separate designated deposit account and any interest thereon.
Fully Satisfied

Filing History

20 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
4 October 2023Full accounts made up to 30 September 2022 (40 pages)
24 March 2023Register inspection address has been changed from 2 Snow Hill Queensway Birmingham B4 6WR England to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU (1 page)
31 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
12 July 2022Full accounts made up to 30 September 2021 (27 pages)
21 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
21 October 2021Change of details for Liquidity Services Limited as a person with significant control on 4 August 2021 (2 pages)
4 August 2021Registered office address changed from 3rd Floor 69 Leadenhall Street London EC3A 2BG England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place London E14 5HU on 4 August 2021 (1 page)
4 August 2021Appointment of Corporation Service Company (Uk) Limited as a secretary on 14 July 2021 (2 pages)
2 July 2021Full accounts made up to 30 September 2020 (26 pages)
3 June 2021Satisfaction of charge 040920160009 in full (1 page)
17 November 2020Registration of charge 040920160009, created on 13 November 2020 (23 pages)
27 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
23 October 2020Full accounts made up to 30 September 2019 (28 pages)
17 December 2019Termination of appointment of Elizabeth Mary Hynes Maxted as a director on 10 December 2019 (1 page)
30 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
20 October 2019Compulsory strike-off action has been discontinued (1 page)
18 October 2019Full accounts made up to 30 September 2018 (25 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
6 August 2019Appointment of Mr Nicholas Taylor as a director on 2 August 2019 (2 pages)
15 May 2019Appointment of Mr John Daunt as a director on 25 April 2019 (2 pages)
8 May 2019Termination of appointment of James Michael Rallo as a director on 25 April 2019 (1 page)
3 January 2019Register(s) moved to registered office address 3rd Floor 69 Leadenhall Street London EC3A 2BG (1 page)
23 October 2018Compulsory strike-off action has been discontinued (1 page)
23 October 2018Full accounts made up to 30 September 2017 (25 pages)
22 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
6 October 2018Compulsory strike-off action has been suspended (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
29 November 2017Appointment of Mark Shaffer as a director on 17 November 2017 (2 pages)
29 November 2017Appointment of James Michael Rallo as a director on 17 November 2017 (2 pages)
29 November 2017Appointment of James Michael Rallo as a director on 17 November 2017 (2 pages)
29 November 2017Appointment of Mark Shaffer as a director on 17 November 2017 (2 pages)
29 November 2017Termination of appointment of Gardner Hudson Dudley as a director on 2 October 2017 (1 page)
29 November 2017Termination of appointment of Gardner Hudson Dudley as a director on 2 October 2017 (1 page)
24 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
26 July 2017Full accounts made up to 30 September 2016 (25 pages)
26 July 2017Full accounts made up to 30 September 2016 (25 pages)
6 July 2017Registered office address changed from 3rd Floor 69 Leadenhall Street London EC3A 2DB England to 3rd Floor 69 Leadenhall Street London EC3A 2BG on 6 July 2017 (1 page)
6 July 2017Registered office address changed from 3rd Floor 69 Leadenhall Street London EC3A 2DB England to 3rd Floor 69 Leadenhall Street London EC3A 2BG on 6 July 2017 (1 page)
3 July 2017Registered office address changed from Suite 107 1 Alie Street London E1 8DE to 3rd Floor 69 Leadenhall Street London EC3A 2DB on 3 July 2017 (1 page)
3 July 2017Registered office address changed from Suite 107 1 Alie Street London E1 8DE to 3rd Floor 69 Leadenhall Street London EC3A 2DB on 3 July 2017 (1 page)
27 January 2017Register(s) moved to registered inspection location 2 Snow Hill Queensway Birmingham B4 6WR (1 page)
27 January 2017Register inspection address has been changed to 2 Snow Hill Queensway Birmingham B4 6WR (1 page)
27 January 2017Register inspection address has been changed to 2 Snow Hill Queensway Birmingham B4 6WR (1 page)
27 January 2017Register(s) moved to registered inspection location 2 Snow Hill Queensway Birmingham B4 6WR (1 page)
3 November 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
3 November 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
25 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-20
(3 pages)
25 October 2016Change of name notice (2 pages)
25 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-20
(3 pages)
25 October 2016Change of name notice (2 pages)
30 September 2016Director's details changed for Elizabeth Mary Haynes Maxted on 28 September 2016 (2 pages)
30 September 2016Director's details changed for Elizabeth Mary Haynes Maxted on 28 September 2016 (2 pages)
28 September 2016Appointment of Elizabeth Mary Haynes Maxted as a director on 16 September 2016 (2 pages)
28 September 2016Appointment of Elizabeth Mary Haynes Maxted as a director on 16 September 2016 (2 pages)
5 July 2016Full accounts made up to 30 September 2015 (23 pages)
5 July 2016Full accounts made up to 30 September 2015 (23 pages)
23 March 2016Termination of appointment of Claire Bevin Walsh as a secretary on 22 March 2016 (1 page)
23 March 2016Termination of appointment of Claire Bevin Walsh as a director on 21 March 2016 (1 page)
23 March 2016Termination of appointment of Claire Bevin Walsh as a secretary on 22 March 2016 (1 page)
23 March 2016Termination of appointment of Claire Bevin Walsh as a director on 21 March 2016 (1 page)
14 March 2016Satisfaction of charge 7 in full (1 page)
14 March 2016Satisfaction of charge 7 in full (1 page)
2 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,010,009.66
(7 pages)
2 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,010,009.66
(7 pages)
24 August 2015Full accounts made up to 30 September 2014 (23 pages)
24 August 2015Full accounts made up to 30 September 2014 (23 pages)
19 January 2015Appointment of Mr Gardner Hudson Dudley as a director on 16 January 2015 (2 pages)
19 January 2015Termination of appointment of Nicholas Taylor as a director on 16 January 2015 (1 page)
19 January 2015Termination of appointment of Nicholas Taylor as a director on 16 January 2015 (1 page)
19 January 2015Termination of appointment of Nicholas Taylor as a secretary on 16 January 2015 (1 page)
19 January 2015Appointment of Ms Claire Bevin Walsh as a secretary on 16 January 2015 (2 pages)
19 January 2015Termination of appointment of Nicholas Taylor as a secretary on 16 January 2015 (1 page)
19 January 2015Termination of appointment of Thomas Burton as a director on 16 January 2015 (1 page)
19 January 2015Termination of appointment of Thomas Burton as a director on 16 January 2015 (1 page)
19 January 2015Appointment of Mr Gardner Hudson Dudley as a director on 16 January 2015 (2 pages)
19 January 2015Appointment of Ms Claire Bevin Walsh as a secretary on 16 January 2015 (2 pages)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,010,009.66
(8 pages)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,010,009.66
(8 pages)
30 September 2014Termination of appointment of Holger Schwarz as a director on 19 September 2014 (1 page)
30 September 2014Termination of appointment of Holger Schwarz as a director on 19 September 2014 (1 page)
9 September 2014Full accounts made up to 30 September 2013 (24 pages)
9 September 2014Full accounts made up to 30 September 2013 (24 pages)
1 August 2014Full accounts made up to 30 September 2012 (24 pages)
1 August 2014Full accounts made up to 30 September 2012 (24 pages)
9 May 2014Satisfaction of charge 5 in full (1 page)
9 May 2014Satisfaction of charge 5 in full (1 page)
1 April 2014Registered office address changed from , 60 Cannon Street, 2Nd Floor, London, EC4N 6NP, England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from , 1 Suite 207, First Floor, Alie Street, London, E1 8DE, England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from , 60 Cannon Street, 2Nd Floor, London, EC4N 6NP, England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from , 60 Cannon Street, 2Nd Floor, London, EC4N 6NP, England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from , 1 Suite 207, First Floor, Alie Street, London, E1 8DE, England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from , 1 Suite 207, First Floor, Alie Street, London, E1 8DE, England on 1 April 2014 (1 page)
18 February 2014Appointment of Ms Claire Bevin Walsh as a director (2 pages)
18 February 2014Appointment of Ms Claire Bevin Walsh as a director (2 pages)
7 February 2014Registered office address changed from , St Andrew's House 18-20 St Andrew Street, London, EC4A 3AG on 7 February 2014 (1 page)
7 February 2014Registered office address changed from , St Andrew's House 18-20 St Andrew Street, London, EC4A 3AG on 7 February 2014 (1 page)
7 February 2014Registered office address changed from , St Andrew's House 18-20 St Andrew Street, London, EC4A 3AG on 7 February 2014 (1 page)
22 January 2014Satisfaction of charge 8 in full (1 page)
22 January 2014Satisfaction of charge 8 in full (1 page)
1 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,010,009.66
(8 pages)
1 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,010,009.66
(8 pages)
25 June 2013Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
25 June 2013Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
3 May 2013Director's details changed for Mr Holger Schwarz on 3 May 2013 (2 pages)
3 May 2013Director's details changed for Mr Thomas Burton on 3 May 2013 (2 pages)
3 May 2013Director's details changed for Mr Thomas Burton on 3 May 2013 (2 pages)
3 May 2013Director's details changed for Mr Holger Schwarz on 3 May 2013 (2 pages)
3 May 2013Director's details changed for Mr William Paul Angrick on 3 May 2013 (2 pages)
3 May 2013Director's details changed for Mr William Paul Angrick on 3 May 2013 (2 pages)
3 May 2013Director's details changed for Mr William Paul Angrick on 3 May 2013 (2 pages)
3 May 2013Director's details changed for Mr Thomas Burton on 3 May 2013 (2 pages)
3 May 2013Director's details changed for Mr Holger Schwarz on 3 May 2013 (2 pages)
9 April 2013Auditor's resignation (1 page)
9 April 2013Auditor's resignation (1 page)
19 February 2013Full accounts made up to 31 December 2011 (22 pages)
19 February 2013Full accounts made up to 31 December 2011 (22 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (9 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (9 pages)
18 July 2012Appointment of Mr Holger Schwarz as a director (2 pages)
18 July 2012Appointment of Mr Holger Schwarz as a director (2 pages)
17 July 2012Termination of appointment of Jack Reinelt as a director (1 page)
17 July 2012Termination of appointment of Jack Reinelt as a director (1 page)
17 July 2012Appointment of Mr William Paul Angrick Iii as a director (2 pages)
17 July 2012Appointment of Mr Thomas Burton as a director (2 pages)
17 July 2012Appointment of Mr Thomas Burton as a director (2 pages)
17 July 2012Appointment of Mr William Paul Angrick Iii as a director (2 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 December 2011Full accounts made up to 31 December 2010 (23 pages)
28 December 2011Full accounts made up to 31 December 2010 (23 pages)
19 December 2011Registered office address changed from , St Andrew's House St Andrew Street, London, EC4A 3AG, United Kingdom on 19 December 2011 (1 page)
19 December 2011Registered office address changed from , St Andrew's House St Andrew Street, London, EC4A 3AG, United Kingdom on 19 December 2011 (1 page)
17 December 2011Registered office address changed from , 1-6 Lombard Street, London, EC3V 9JU, United Kingdom on 17 December 2011 (1 page)
17 December 2011Registered office address changed from , 1-6 Lombard Street, London, EC3V 9JU, United Kingdom on 17 December 2011 (1 page)
1 December 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 November 2011Termination of appointment of Nicholas Dryden Schofield as a director (1 page)
22 November 2011Termination of appointment of Nicholas Dryden Schofield as a director (1 page)
4 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
4 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
11 February 2011Director's details changed for Mr. Nicholas Taylor on 11 February 2011 (2 pages)
11 February 2011Director's details changed for Mr. Nicholas Taylor on 11 February 2011 (2 pages)
11 February 2011Director's details changed for Nicholas Anthony Dryden Schofield on 11 February 2011 (2 pages)
11 February 2011Director's details changed for Nicholas Anthony Dryden Schofield on 11 February 2011 (2 pages)
1 February 2011Appointment of Mr. Nicholas Taylor as a secretary (1 page)
1 February 2011Appointment of Mr. Nicholas Taylor as a secretary (1 page)
31 January 2011Termination of appointment of David Horne as a secretary (1 page)
31 January 2011Termination of appointment of David Horne as a secretary (1 page)
27 January 2011Director's details changed for Mr. Jack Gregory Reinelt on 27 January 2011 (2 pages)
27 January 2011Director's details changed for Mr. Jack Gregory Reinelt on 27 January 2011 (2 pages)
10 December 2010Director's details changed for Mr. Nicholas Taylor on 9 December 2010 (2 pages)
10 December 2010Director's details changed for Mr. Nicholas Taylor on 9 December 2010 (2 pages)
10 December 2010Director's details changed for Mr. Nicholas Taylor on 9 December 2010 (2 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
16 November 2010Termination of appointment of David Horne as a director (1 page)
16 November 2010Termination of appointment of David Horne as a director (1 page)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (9 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (9 pages)
4 August 2010Full accounts made up to 31 December 2009 (23 pages)
4 August 2010Full accounts made up to 31 December 2009 (23 pages)
18 December 2009Appointment of Mr David Horne as a secretary (1 page)
18 December 2009Appointment of Mr David Horne as a secretary (1 page)
18 December 2009Termination of appointment of David Hampson as a secretary (1 page)
18 December 2009Termination of appointment of David Hampson as a secretary (1 page)
26 October 2009Director's details changed for Mr. Jack Gregory Reinelt on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr. David Bowen Horne on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Nicholas Anthony Dryden Schofield on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr. Nicholas Taylor on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Nicholas Anthony Dryden Schofield on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr. Jack Gregory Reinelt on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr. Nicholas Taylor on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Nicholas Anthony Dryden Schofield on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (8 pages)
26 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (8 pages)
26 October 2009Director's details changed for Mr. Nicholas Taylor on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr. Jack Gregory Reinelt on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr. David Bowen Horne on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr. David Bowen Horne on 1 October 2009 (2 pages)
27 September 2009Full accounts made up to 31 December 2008 (22 pages)
27 September 2009Full accounts made up to 31 December 2008 (22 pages)
7 May 2009Director appointed mr. Jack gregory reinelt (2 pages)
7 May 2009Director appointed mr. Jack gregory reinelt (2 pages)
6 May 2009Appointment terminated director john allbrook (1 page)
6 May 2009Appointment terminated director john allbrook (1 page)
31 October 2008Full accounts made up to 31 December 2007 (20 pages)
31 October 2008Full accounts made up to 31 December 2007 (20 pages)
21 October 2008Return made up to 18/10/08; full list of members (5 pages)
21 October 2008Return made up to 18/10/08; full list of members (5 pages)
18 August 2008Registered office changed on 18/08/2008 from, 4TH floor new london bridge, house 25 london bridge street, london, SE1 9BQ (1 page)
18 August 2008Registered office changed on 18/08/2008 from, 4TH floor new london bridge, house 25 london bridge street, london, SE1 9BQ (1 page)
5 July 2008Particulars of a mortgage or charge / charge no: 6 (9 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 6 (9 pages)
11 January 2008Return made up to 18/10/07; full list of members (3 pages)
11 January 2008Return made up to 18/10/07; full list of members (3 pages)
8 January 2008Full accounts made up to 31 December 2006 (20 pages)
8 January 2008Full accounts made up to 31 December 2006 (20 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
8 May 2007Memorandum and Articles of Association (20 pages)
8 May 2007Memorandum and Articles of Association (20 pages)
27 April 2007Company name changed henry butcher international limi ted\certificate issued on 27/04/07 (2 pages)
27 April 2007Company name changed henry butcher international limi ted\certificate issued on 27/04/07 (2 pages)
13 November 2006Return made up to 18/10/06; full list of members (3 pages)
13 November 2006Return made up to 18/10/06; full list of members (3 pages)
25 October 2006Full accounts made up to 31 December 2005 (18 pages)
25 October 2006Full accounts made up to 31 December 2005 (18 pages)
19 October 2006Secretary resigned (1 page)
19 October 2006New secretary appointed (2 pages)
19 October 2006Registered office changed on 19/10/06 from: 190 strand, london, WC2R 1JN (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006New secretary appointed (2 pages)
19 October 2006Registered office changed on 19/10/06 from: 190 strand, london, WC2R 1JN (1 page)
3 July 2006Director resigned (1 page)
3 July 2006New director appointed (3 pages)
3 July 2006Director resigned (1 page)
3 July 2006New director appointed (3 pages)
20 June 2006Auditor's resignation (1 page)
20 June 2006Auditor's resignation (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
19 January 2006Declaration of satisfaction of mortgage/charge (1 page)
19 January 2006Declaration of satisfaction of mortgage/charge (1 page)
19 January 2006Declaration of satisfaction of mortgage/charge (1 page)
19 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
23 November 2005Return made up to 18/10/05; full list of members (7 pages)
23 November 2005Return made up to 18/10/05; full list of members (7 pages)
25 October 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
25 October 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
26 May 2005Group of companies' accounts made up to 31 December 2003 (23 pages)
26 May 2005Group of companies' accounts made up to 31 December 2003 (23 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
28 January 2005Registered office changed on 28/01/05 from: brownlow house, 50-51 high holborn, london, WC1V 6EG (1 page)
28 January 2005Registered office changed on 28/01/05 from: brownlow house, 50-51 high holborn, london, WC1V 6EG (1 page)
9 November 2004Return made up to 18/10/04; full list of members (7 pages)
9 November 2004Return made up to 18/10/04; full list of members (7 pages)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 April 2004Director's particulars changed (1 page)
30 April 2004Director's particulars changed (1 page)
10 March 2004Group of companies' accounts made up to 31 December 2002 (20 pages)
10 March 2004Group of companies' accounts made up to 31 December 2002 (20 pages)
11 November 2003Return made up to 18/10/03; full list of members (7 pages)
11 November 2003Return made up to 18/10/03; full list of members (7 pages)
17 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
17 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
26 September 2003Particulars of mortgage/charge (9 pages)
26 September 2003Particulars of mortgage/charge (9 pages)
12 February 2003Return made up to 18/10/02; full list of members (15 pages)
12 February 2003Return made up to 18/10/02; full list of members (15 pages)
31 December 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
31 December 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
21 February 2002Declaration of assistance for shares acquisition (40 pages)
21 February 2002Declaration of assistance for shares acquisition (40 pages)
12 February 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 February 2002Particulars of mortgage/charge (7 pages)
8 February 2002Particulars of mortgage/charge (7 pages)
8 February 2002Particulars of mortgage/charge (7 pages)
8 February 2002Particulars of mortgage/charge (7 pages)
31 December 2001Particulars of mortgage/charge (3 pages)
31 December 2001Particulars of mortgage/charge (3 pages)
16 November 2001Return made up to 18/10/01; full list of members (7 pages)
16 November 2001Return made up to 18/10/01; full list of members (7 pages)
3 November 2001Memorandum and Articles of Association (19 pages)
3 November 2001Memorandum and Articles of Association (19 pages)
3 November 2001Registered office changed on 03/11/01 from: 190 strand, london, WC2R 1JN (1 page)
3 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2001Registered office changed on 03/11/01 from: 190 strand, london, WC2R 1JN (1 page)
3 November 2001Ad 19/10/01--------- £ si [email protected]=1000000 £ ic 1/1000001 (2 pages)
3 November 2001Nc inc already adjusted 19/10/01 (1 page)
3 November 2001Nc inc already adjusted 19/10/01 (1 page)
3 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2001Ad 19/10/01--------- £ si [email protected]=1000000 £ ic 1/1000001 (2 pages)
22 October 2001Company name changed lawgra (no.719) LIMITED\certificate issued on 22/10/01 (2 pages)
22 October 2001Company name changed lawgra (no.719) LIMITED\certificate issued on 22/10/01 (2 pages)
20 September 2001S-div 17/09/01 (1 page)
20 September 2001£ nc 200000/11000 17/09/01 (1 page)
20 September 2001£ nc 200000/11000 17/09/01 (1 page)
20 September 2001S-div 17/09/01 (1 page)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001Director resigned (1 page)
22 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
22 January 2001New director appointed (2 pages)
22 January 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
22 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
22 January 2001New director appointed (2 pages)
22 January 2001S-div 20/12/00 (1 page)
22 January 2001New director appointed (2 pages)
22 January 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
22 January 2001Nc inc already adjusted 20/12/00 (1 page)
22 January 2001Director resigned (1 page)
22 January 2001S-div 20/12/00 (1 page)
22 January 2001Nc inc already adjusted 20/12/00 (1 page)
18 October 2000Incorporation (19 pages)
18 October 2000Incorporation (19 pages)