Company NameSapphire (Harlow) Nominee Limited
Company StatusActive - Proposal to Strike off
Company Number04126028
CategoryPrivate Limited Company
Incorporation Date15 December 2000(23 years, 4 months ago)
Previous NamesShelfco (No.2064) Limited and G.P.E. (Harlow) Nominee Limited

Business Activity

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

Directors

Director NameYves Barthels
Date of BirthOctober 1973 (Born 50 years ago)
NationalityLuxembourger
StatusCurrent
Appointed22 March 2011(10 years, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleExecutive Director
Country of ResidenceLuxembourg
Correspondence Address16 Avenue Pasteur
Luxembourg
L-2310
Director NameJean-Philippe Fiorucci
Date of BirthJune 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed30 December 2011(11 years after company formation)
Appointment Duration12 years, 4 months
RoleManager
Country of ResidenceLuxembourg
Correspondence Address16 Avenue Pasteur
Luxembourg
L-2310
Director NameMiss Barbara Wojszycki
Date of BirthJuly 1983 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed13 October 2020(19 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleLegal Manager
Country of ResidenceFrance
Correspondence Address1 AllÉE Scheffer
Luxembourg
L-2520
Director NameJohn Howard Whiteley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(1 month, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 November 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Fallows Green
Harpenden
Hertfordshire
AL5 4HD
Director NamePaul Alexander Gittens
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(1 month, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 November 2001)
RoleIncorporated Valuer
Correspondence Address29 Woodland Way
Woodford Wells
Woodford
Essex
IG8 0QQ
Director NamePeter David Marley Shaw
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(1 month, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 November 2001)
RoleChartered Surveyor
Correspondence AddressWorth Cottage
9 Batchworth Heath
Rickmansworth
Hertfordshire
WD3 1QB
Director NameMr Richard Martin Peskin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(1 month, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Circus Road
St Johns Wood
London
NW8 9JH
Secretary NameDesna Lee Martin
NationalityBritish
StatusResigned
Appointed31 January 2001(1 month, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 November 2001)
RoleCompany Director
Correspondence Address72 Thurleigh Road
London
SW12 8UD
Director NameMr Ronald Stephen Barrott
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(11 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxborough
Drovers Hill
Chipping Campden
Gloucestershire
GL55 6UW
Wales
Director NamePauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(11 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 January 2005)
RoleSolicitor
Correspondence AddressSpruce Tree House
By Gleneagles
Auchterarder
Perthshire
PH4 1RG
Scotland
Director NameMichael John Watters
Date of BirthJuly 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed16 November 2001(11 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 May 2004)
RoleManaging Director
Correspondence Address51b Chesham Road
Bryanston
South Africa
Director NameMr Peter Joseph Cummings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2003)
RoleBank Executive
Country of ResidenceScotland
Correspondence AddressGlen View
6 Barloan Crescent
Dumbarton
Dunbartonshire
G82 2AT
Scotland
Director NameDonald Kerr
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(11 months after company formation)
Appointment Duration1 week, 4 days (resigned 27 November 2001)
RoleBanker
Correspondence Address28 Burnbank
Straiton
Midlothian
EH20 9NE
Scotland
Director NameDouglas Alister Middleton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(11 months after company formation)
Appointment Duration1 week, 4 days (resigned 27 November 2001)
RoleChartered Accountant
Correspondence Address16 Wesley Crescent
Bonnyrigg
Edinburgh
EH19 3RT
Scotland
Secretary NameMr James Don Blair
NationalityBritish
StatusResigned
Appointed16 November 2001(11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Rosebank Grove
Edinburgh
Midlothian
EH5 3QN
Scotland
Director NameIain Stewart Mackintosh
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 26 July 2005)
RoleChartered Accountant
Correspondence Address9 Greenbank Terrace
Edinburgh
Midlothian
EH10 6ER
Scotland
Director NameJohn Anthony Corcoran
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed13 May 2004(3 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 April 2005)
RoleCompany Director
Correspondence Address7 Milton Avenue
Mosman
New South Wales 2088
Australia
Director NameMr Timothy Paul Nathan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(4 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 October 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Elms Avenue
London
N10 2JN
Director NameAlan Donald Ewen Macleod
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(4 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 September 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address12 Violet Terrace
Edinburgh
Midlothian
EH11 1NZ
Scotland
Director NameKevin Joseph John Murphy
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(4 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 May 2006)
RoleSurveyor
Correspondence Address77b Home Park Road
Wimbledon
London
SW19 7HS
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed06 September 2005(4 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 March 2011)
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Malcolm Robin Turner
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(4 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameRoss Arnold McDiven
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed24 October 2005(4 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 May 2006)
RoleCompany Director
Correspondence AddressU 9 38 Bay Street
Double Bay
New South Wales
Nsw 2028
Director NameBruno Bagnouls
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed30 December 2011(11 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address16 Avenue Pasteur
Luxembourg
L-2310
Director NameRomain Delvert
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed30 November 2015(14 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 October 2020)
RoleManager
Country of ResidenceLuxembourg
Correspondence Address16 Avenue Pasteur
Luxembourg
L-2310
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameE L Services Limited (Corporation)
StatusResigned
Appointed01 August 2005(4 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 March 2011)
Correspondence Address25 Harley Street
London
W1G 9BR

Location

Registered AddressBerkeley Square House (8th Floor)
Berkeley Square
London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2012
Turnover£4,935,558
Net Worth£7,065,593
Cash£1,113,760
Current Liabilities£3,657,254

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 December 2022 (1 year, 4 months ago)
Next Return Due6 January 2024 (overdue)

Charges

16 June 2011Delivered on: 30 June 2011
Persons entitled: Deutsche Pfandbriefbank Ag, London Branch

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
16 June 2011Delivered on: 24 June 2011
Persons entitled: Deutsche Pfandbriefbank Ag, London Branch

Classification: Pledge over bank accounts
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Under the pledge the company has pledged in favour of the security trustee for the due and full payment and discharge of all the secured obligations as first priority pledge the pledged account claims see image for full details.
Outstanding
16 June 2011Delivered on: 24 June 2011
Persons entitled: Deutsche Pfandbriefbank Ag, London Branch

Classification: Legal charge
Secured details: All monies due or to become due from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the south side of cross street harlow t/no EX429369. The harvey centre the high harlow t/no EX437907. 1 to 25 (odd numbers) east gate, 1 to 13 (odd numbers) west gate, 1 to 9 (odd numbers) west walk, 1 to 22 little walk and 2 to 26 (even numbers) broad walk harlow t/no EX49728 (for further details of properties charged please refer to the form MG01) see image for full details.
Outstanding
26 July 2018Delivered on: 8 August 2018
Persons entitled: Deutsche Pfandbriefbank Ag as Security Trustee

Classification: A registered charge
Particulars: Land registered at the land registry under the following title numbers: EX429369, EX437907, EX49728, EX277094, EX447524 and EX320085. For more details, please refer to instrument.
Outstanding
7 November 2016Delivered on: 16 November 2016
Persons entitled: Deutsche Pfandbriefbank Ag (As Security Trustee for the Finance Parties)

Classification: A registered charge
Outstanding
31 December 2015Delivered on: 5 January 2016
Persons entitled: Deutsche Pfandbriefbank Ag, London Branch

Classification: A registered charge
Particulars: The mortgaged property (for more details please refer to the instrument).
Outstanding
16 June 2011Delivered on: 1 July 2011
Persons entitled: Deutsche Pfandbriefbank Ag, London Branch

Classification: Subordination agreement
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any payment in relation to any junior liabilities, any amount by way of set-off in respect of any junior liabilities and the proceeds of any enforcement of any security or guarantee for any of its junior liabilities see image for full details.
Outstanding
31 August 2005Delivered on: 2 September 2005
Satisfied on: 17 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever.
Particulars: F/H land k/a the harvey centre the high harlow t/no EX437907. L/h land k/a unit 41 harvey centre harlow t/no EX320085. F/h land k/a 2 to 26 (even numbers) broad walk 1 to 25 (odd numbers) eastgate. 1 to 13 (odd numbers) westgate 1 to 9 (odd numbers) west walk and 1 to 22 (all numbers) little walk harlow t/no EX277094. L /h land k/a 1 to 25 (odd numbers) east gate 1 to 13 (odd numbers) west gate 1 to 9 (odd numbers) west walk 1 to 22 little walk and 2 to 26 (even numbers) broad walk harlow t/no EX49728. F/h land k/a gate house t/no EX447524. F/h landon the south side of cross street harlow t/not/no EX429369. L/h land k/a units 10, 11, 52, 53 and 54 harvey centre harlow t/no EX277730.
Fully Satisfied
31 August 2005Delivered on: 3 September 2005
Satisfied on: 17 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 November 2002Delivered on: 2 December 2002
Satisfied on: 17 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the gate house, the high, harlow, essex t/no. EX447524. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
29 November 2002Delivered on: 2 December 2002
Satisfied on: 17 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the gate house, the high, harlow, essex t/no. EX447524. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 November 2001Delivered on: 26 November 2001
Satisfied on: 17 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of cross street,2 to 26 (even) broad walk,1 to 25 (ODD0 eastgate,1 to 13 (odd) westgate,1 to 9 (ODD0 west walk,1 to 22 (all) little walk,the harvey centre,unit 41 the harvey centre,units 10,11,52,53 and 54 the harvey centre and 1 to 5 harvey centre approach,harlow; t/nos EX437907,EX429369,EX277094,EX277730 and EX320085; good l/hold t/no EX49728. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 November 2001Delivered on: 22 November 2001
Satisfied on: 17 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All obligations and liabilities due or to become due from the company (the "chargor") to the lenders (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 December 2023Compulsory strike-off action has been suspended (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
20 September 2023Termination of appointment of Barbara Wojszycki as a director on 15 September 2023 (1 page)
20 September 2023Termination of appointment of Jean-Philippe Fiorucci as a director on 15 September 2023 (1 page)
24 April 2023Termination of appointment of Yves Barthels as a director on 20 April 2023 (1 page)
3 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (25 pages)
23 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
23 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
29 October 2021Accounts for a small company made up to 31 December 2020 (24 pages)
11 February 2021Appointment of Miss Barbara Wojszycki as a director on 13 October 2020 (2 pages)
14 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
20 October 2020Termination of appointment of Romain Delvert as a director on 13 October 2020 (1 page)
10 September 2020Accounts for a small company made up to 31 December 2019 (25 pages)
23 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
8 August 2019Accounts for a small company made up to 31 December 2018 (23 pages)
8 January 2019Confirmation statement made on 12 December 2018 with updates (5 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (48 pages)
8 August 2018Registration of charge 041260280013, created on 26 July 2018 (21 pages)
24 January 2018Confirmation statement made on 12 December 2017 with updates (5 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017Accounts for a small company made up to 31 December 2016 (24 pages)
5 December 2017Accounts for a small company made up to 31 December 2016 (24 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
8 March 2017Memorandum and Articles of Association (11 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 March 2017Memorandum and Articles of Association (11 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
16 November 2016Registration of charge 041260280012, created on 7 November 2016 (25 pages)
16 November 2016Registration of charge 041260280012, created on 7 November 2016 (25 pages)
12 October 2016Full accounts made up to 31 December 2015 (26 pages)
12 October 2016Full accounts made up to 31 December 2015 (26 pages)
2 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 13,629,158
(5 pages)
2 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 13,629,158
(5 pages)
21 January 2016Termination of appointment of Bruno Bagnouls as a director on 30 November 2015 (2 pages)
21 January 2016Appointment of Romain Delvert as a director on 30 November 2015 (3 pages)
21 January 2016Termination of appointment of Bruno Bagnouls as a director on 30 November 2015 (2 pages)
21 January 2016Appointment of Romain Delvert as a director on 30 November 2015 (3 pages)
5 January 2016Registration of charge 041260280011, created on 31 December 2015 (45 pages)
5 January 2016Registration of charge 041260280011, created on 31 December 2015 (45 pages)
11 November 2015Resolutions
  • RES13 ‐ Agreement 22/10/2015
(14 pages)
11 November 2015Resolutions
  • RES13 ‐ Agreement 22/10/2015
  • RES13 ‐ Agreement 22/10/2015
(14 pages)
2 October 2015Full accounts made up to 31 December 2014 (38 pages)
2 October 2015Full accounts made up to 31 December 2014 (38 pages)
14 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 13,629,158
(5 pages)
14 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 13,629,158
(5 pages)
23 June 2014Full accounts made up to 31 December 2013 (18 pages)
23 June 2014Full accounts made up to 31 December 2013 (18 pages)
2 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 June 2014Memorandum and Articles of Association (11 pages)
2 June 2014Registered office address changed from , 33 Jermyn Street, London, SW1Y 6DN on 2 June 2014 (2 pages)
2 June 2014Registered office address changed from 33 Jermyn Street London SW1Y 6DN on 2 June 2014 (2 pages)
2 June 2014Registered office address changed from 33 Jermyn Street London SW1Y 6DN on 2 June 2014 (2 pages)
2 June 2014Memorandum and Articles of Association (11 pages)
2 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 June 2014Registered office address changed from 33 Jermyn Street London SW1Y 6DN on 2 June 2014 (2 pages)
7 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 13,629,158
(5 pages)
7 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 13,629,158
(5 pages)
19 July 2013Full accounts made up to 31 December 2012 (19 pages)
19 July 2013Full accounts made up to 31 December 2012 (19 pages)
4 March 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
1 March 2013Director's details changed for Jean-Philippe Fiorucci on 30 December 2011 (2 pages)
1 March 2013Director's details changed for Bruno Bagnouls on 30 December 2011 (2 pages)
1 March 2013Director's details changed for Jean-Philippe Fiorucci on 30 December 2011 (2 pages)
1 March 2013Director's details changed for Bruno Bagnouls on 30 December 2011 (2 pages)
23 January 2013Appointment of Manager Bruno Bagnouls as a director (3 pages)
23 January 2013Appointment of Manager Jean-Philippe Fiorucci as a director (3 pages)
23 January 2013Appointment of Manager Bruno Bagnouls as a director (3 pages)
23 January 2013Appointment of Manager Jean-Philippe Fiorucci as a director (3 pages)
5 November 2012Full accounts made up to 31 December 2011 (18 pages)
5 November 2012Full accounts made up to 31 December 2011 (18 pages)
19 April 2012Annual return made up to 12 December 2011 with a full list of shareholders (14 pages)
19 April 2012Annual return made up to 12 December 2011 with a full list of shareholders (14 pages)
11 April 2012Director's details changed for Yves Barthels on 29 March 2012 (3 pages)
11 April 2012Director's details changed for Yves Barthels on 29 March 2012 (3 pages)
4 April 2012Annual return made up to 12 December 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 21/09/2011 as it was not properly delivered.
(17 pages)
4 April 2012Annual return made up to 12 December 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 21/09/2011 as it was not properly delivered.
(17 pages)
13 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 January 2012Resolutions
  • RES13 ‐ Sole shareholder business 30/12/2011
(30 pages)
13 January 2012Resolutions
  • RES13 ‐ Sole shareholder business 30/12/2011
(30 pages)
13 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 January 2012Memorandum and Articles of Association (11 pages)
13 January 2012Memorandum and Articles of Association (11 pages)
14 October 2011Total exemption full accounts made up to 31 December 2009 (7 pages)
14 October 2011Total exemption full accounts made up to 31 December 2009 (7 pages)
14 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
14 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
21 September 2011Annual return made up to 12 December 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 04/04/2012.
(15 pages)
21 September 2011Annual return made up to 12 December 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 04/04/2012.
(15 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 10 (13 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 10 (13 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 9 (15 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 9 (15 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 7 (9 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 7 (9 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 April 2011Registered office address changed from , Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU on 27 April 2011 (2 pages)
27 April 2011Registered office address changed from , Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU on 27 April 2011 (2 pages)
5 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2011Memorandum and Articles of Association
  • ANNOTATION Pages containing unnecessary material were administratively removed on 20/07/2011.
(13 pages)
5 April 2011Memorandum and Articles of Association
  • ANNOTATION Pages containing unnecessary material were administratively removed on 20/07/2011.
(13 pages)
5 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2011Administrator's progress report to 23 February 2011 (15 pages)
4 April 2011Administrator's progress report to 23 February 2011 (15 pages)
29 March 2011Termination of appointment of Stephane Nahum as a director (2 pages)
29 March 2011Termination of appointment of E L Services Limited as a secretary (2 pages)
29 March 2011Termination of appointment of Stephane Nahum as a director (2 pages)
29 March 2011Termination of appointment of E L Services Limited as a secretary (2 pages)
29 March 2011Appointment of Yves Barthels as a director (3 pages)
29 March 2011Termination of appointment of Malcolm Turner as a director (2 pages)
29 March 2011Appointment of Yves Barthels as a director (3 pages)
29 March 2011Termination of appointment of Malcolm Turner as a director (2 pages)
25 March 2011Notice of end of Administration (8 pages)
25 March 2011Notice of end of Administration (8 pages)
18 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Division 15/03/2011
(1 page)
18 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Division 15/03/2011
(1 page)
12 January 2011Statement of affairs with form 2.14B (6 pages)
12 January 2011Statement of affairs with form 2.14B (6 pages)
16 November 2010Statement of administrator's proposal (18 pages)
16 November 2010Statement of administrator's proposal (18 pages)
22 October 2010Statement of administrator's proposal (17 pages)
22 October 2010Statement of administrator's proposal (17 pages)
7 September 2010Appointment of an administrator (1 page)
7 September 2010Appointment of an administrator (1 page)
6 September 2010Registered office address changed from , 25 Harley Street, London, W1G 9BR on 6 September 2010 (2 pages)
6 September 2010Registered office address changed from , 25 Harley Street, London, W1G 9BR on 6 September 2010 (2 pages)
6 September 2010Registered office address changed from , 25 Harley Street, London, W1G 9BR on 6 September 2010 (2 pages)
26 May 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
26 May 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
26 May 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Stephane Abraham Joseph Nahum on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Stephane Abraham Joseph Nahum on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Stephane Abraham Joseph Nahum on 1 January 2010 (3 pages)
11 January 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
11 January 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
11 January 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
22 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
22 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
5 November 2009Full accounts made up to 31 December 2008 (7 pages)
5 November 2009Full accounts made up to 31 December 2008 (7 pages)
23 December 2008Return made up to 12/12/08; full list of members (3 pages)
23 December 2008Return made up to 12/12/08; full list of members (3 pages)
16 October 2008Full accounts made up to 31 December 2007 (7 pages)
16 October 2008Full accounts made up to 31 December 2007 (7 pages)
20 December 2007Return made up to 12/12/07; full list of members (2 pages)
20 December 2007Return made up to 12/12/07; full list of members (2 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
20 April 2007Secretary's particulars changed (1 page)
20 April 2007Secretary's particulars changed (1 page)
8 January 2007Return made up to 12/12/06; full list of members (2 pages)
8 January 2007Return made up to 12/12/06; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
6 January 2006Return made up to 12/12/05; full list of members (3 pages)
6 January 2006Return made up to 12/12/05; full list of members (3 pages)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
30 November 2005New director appointed (5 pages)
30 November 2005New director appointed (5 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
13 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
13 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
3 October 2005New director appointed (6 pages)
3 October 2005Director resigned (1 page)
3 October 2005New director appointed (3 pages)
3 October 2005New director appointed (8 pages)
3 October 2005New director appointed (3 pages)
3 October 2005New director appointed (6 pages)
3 October 2005Director resigned (1 page)
3 October 2005New director appointed (8 pages)
15 September 2005Location of register of members (1 page)
15 September 2005New secretary appointed (2 pages)
15 September 2005New secretary appointed (2 pages)
15 September 2005Location of register of members (1 page)
15 September 2005Registered office changed on 15/09/05 from: ryon hill house ryon hill park, warwick road, stratford upon avon, warwickshire CV37 0UX (1 page)
15 September 2005Registered office changed on 15/09/05 from: ryon hill house ryon hill park, warwick road, stratford upon avon, warwickshire CV37 0UX (1 page)
9 September 2005New director appointed (3 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005New director appointed (3 pages)
3 September 2005Particulars of mortgage/charge (6 pages)
3 September 2005Particulars of mortgage/charge (6 pages)
2 September 2005Particulars of mortgage/charge (6 pages)
2 September 2005Particulars of mortgage/charge (6 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005Secretary resigned (1 page)
27 April 2005New director appointed (3 pages)
27 April 2005New director appointed (3 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005New director appointed (3 pages)
27 April 2005Director resigned (1 page)
27 April 2005New director appointed (3 pages)
27 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
14 February 2005Return made up to 12/12/04; full list of members (8 pages)
14 February 2005Return made up to 12/12/04; full list of members (8 pages)
16 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
16 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
25 May 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
13 January 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
15 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 December 2002Return made up to 12/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 December 2002Return made up to 12/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 December 2002Particulars of mortgage/charge (5 pages)
2 December 2002Particulars of mortgage/charge (5 pages)
2 December 2002Particulars of mortgage/charge (5 pages)
2 December 2002Particulars of mortgage/charge (5 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
22 January 2002New director appointed (3 pages)
22 January 2002New director appointed (3 pages)
22 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
6 December 2001New director appointed (3 pages)
6 December 2001New director appointed (3 pages)
6 December 2001Director resigned (1 page)
6 December 2001New director appointed (3 pages)
6 December 2001Director resigned (1 page)
6 December 2001New director appointed (3 pages)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2001Memorandum and Articles of Association (12 pages)
6 December 2001New director appointed (3 pages)
6 December 2001Director resigned (1 page)
6 December 2001Memorandum and Articles of Association (12 pages)
6 December 2001Director resigned (1 page)
6 December 2001New director appointed (3 pages)
6 December 2001Director resigned (1 page)
6 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2001Director resigned (1 page)
30 November 2001Company name changed G.P.E. (harlow) nominee LIMITED\certificate issued on 30/11/01 (2 pages)
30 November 2001Company name changed G.P.E. (harlow) nominee LIMITED\certificate issued on 30/11/01 (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001Secretary resigned (1 page)
29 November 2001Secretary resigned (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001Auditor's resignation (1 page)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (3 pages)
28 November 2001Auditor's resignation (1 page)
28 November 2001New director appointed (3 pages)
26 November 2001Registered office changed on 26/11/01 from: knighton house, 56 mortimer street, london, W1N 8BD (1 page)
26 November 2001Registered office changed on 26/11/01 from: knighton house, 56 mortimer street, london, W1N 8BD (1 page)
26 November 2001Particulars of mortgage/charge (7 pages)
26 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
26 November 2001Particulars of mortgage/charge (7 pages)
26 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
22 November 2001Particulars of mortgage/charge (8 pages)
22 November 2001Particulars of mortgage/charge (8 pages)
6 February 2001Director resigned (1 page)
6 February 2001Memorandum and Articles of Association (18 pages)
6 February 2001Registered office changed on 06/02/01 from: lacon house theobalds road london WC1X 8RW (1 page)
6 February 2001New secretary appointed (2 pages)
6 February 2001New director appointed (3 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001New director appointed (3 pages)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (3 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001New director appointed (3 pages)
6 February 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
6 February 2001New secretary appointed (2 pages)
6 February 2001Registered office changed on 06/02/01 from: lacon house theobalds road london WC1X 8RW (1 page)
6 February 2001New director appointed (3 pages)
6 February 2001New director appointed (3 pages)
6 February 2001New director appointed (3 pages)
6 February 2001Memorandum and Articles of Association (18 pages)
6 February 2001New director appointed (3 pages)
6 February 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
2 February 2001Company name changed shelfco (no.2064) LIMITED\certificate issued on 02/02/01 (2 pages)
2 February 2001Company name changed shelfco (no.2064) LIMITED\certificate issued on 02/02/01 (2 pages)
15 December 2000Incorporation (25 pages)
15 December 2000Incorporation (25 pages)