Company NameThe Sport Entertainment & Media Group Limited
Company StatusLiquidation
Company Number04155991
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMrs Lisa Anderson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Beech Hill
Barnet
Hertfordshire
EN4 0JN
Director NameMr Jerome Anderson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleFifa Football Agent
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Secretary NameMrs Lisa Anderson
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Beech Hill
Barnet
Hertfordshire
EN4 0JN
Director NameMr Nigel David Brewster
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLynden Hall
Langworthy Lane
Maidenhead
Berkshire
SL6 2HH
Secretary NameMr Nigel David Brewster
NationalityBritish
StatusResigned
Appointed21 June 2001(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLynden Hall
Langworthy Lane
Maidenhead
Berkshire
SL6 2HH
Director NameAdrian Ogun
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(4 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 25 June 2004)
RoleBusiness Manager
Correspondence Address16 Kensington Avenue
Thornton Heath
Surrey
CR7 8BY
Director NameGuy David Innes Ker Duke Of Roxburghe
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(6 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 21 July 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFloors Castle
Kelso
Roxburghshire
TD5 7RW
Scotland
Director NameMr Robin Ivan Howard
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish,
StatusResigned
Appointed15 August 2001(6 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 21 July 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBroadacre House
Coningsby Lane, Fifield
Maidenhead
Berkshire
SL6 2PF
Director NameSir David Frost
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(6 months, 1 week after company formation)
Appointment Duration2 years (resigned 03 September 2003)
RoleConsultant
Correspondence Address5 Saint Mary Abbots Place
Kensington
London
W8 6LS
Director NameAndrew John Newell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(9 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 October 2002)
RoleVenture Capitalist
Correspondence Address28 Crookham Road
London
SW6 4EQ
Secretary NameMr Michael Lionel Harris
NationalityBritish
StatusResigned
Appointed30 September 2002(1 year, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Briar Road
Kenton
Middlesex
HA3 0DP
Director NameGordon Robert Power
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(1 year, 10 months after company formation)
Appointment Duration9 months (resigned 06 September 2003)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address6 Selwyn House
Manor Fields
London
SW15 3LR
Director NameRupert James Levy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 March 2004)
RoleFinance Director
Correspondence Address25 Muswell Avenue
London
N10 2EB
Secretary NameRupert James Levy
NationalityBritish
StatusResigned
Appointed10 December 2002(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 March 2004)
RoleFinance Director
Correspondence Address25 Muswell Avenue
London
N10 2EB
Secretary NameStuart Anthony Peters
NationalityBritish
StatusResigned
Appointed15 March 2004(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Howberry Road
Edgware
Middlesex
HA8 6SS
Secretary NameCraig Honeyman
NationalityBritish
StatusResigned
Appointed27 May 2005(4 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 May 2009)
RoleCompany Director
Correspondence Address14 Foxglove Close
Woodham
County Durham
DL5 4PF
Director NamePhilippe Huber
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed27 January 2009(7 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 December 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NamePhilipp Grothe
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed27 January 2009(7 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Mount Grove
Edgware
Middlesex
HA8 9SY
Secretary NameChristian Radeke
NationalityBritish
StatusResigned
Appointed12 May 2009(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 March 2012)
RoleCompany Director
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Secretaries Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitesemplc.com

Location

Registered AddressSuite 26
4 Montpelier Street
London
SW7 1EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

34.1m at £0.1Sports Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£662,210
Cash£102,784
Current Liabilities£8,996

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryFull
Accounts Year End30 December

Returns

Next Return Due21 February 2017 (overdue)

Charges

23 April 2003Delivered on: 2 May 2003
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 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.
Outstanding
5 March 2003Delivered on: 11 March 2003
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.
Outstanding
4 December 2001Delivered on: 11 December 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only in respect of the liabilities of the company to the chargee under the terms of a facility letter dated 26TH november 2001 (a copy of which is annexed to the charge) or any subsequent renewal or replacement thereof.
Particulars: Barclays bank PLC re the sport entertaiment & media group PLC high interest business account number 80317470. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
4 December 2001Delivered on: 11 December 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only in respect of the liabilities of the company to the chargee under the terms of a facility letter dated 27TH november 2001 (a copy of which is annexed to the charge) or any subsequent renewal or replacement thereof.
Particulars: Barclays bank PLC re the sport entertaiment & media group PLC high interest business account number 80317470. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

28 November 2020Dissolution deferment (1 page)
28 November 2020Completion of winding up (1 page)
31 August 2017Order of court to wind up (2 pages)
31 August 2017Order of court to wind up (2 pages)
22 June 2017Compulsory strike-off action has been suspended (1 page)
22 June 2017Compulsory strike-off action has been suspended (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
7 December 2016Registered office address changed from 21 Mount Grove Edgware Middlesex HA8 9SY United Kingdom to Suite 26 4 Montpelier Street London SW7 1EE on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 21 Mount Grove Edgware Middlesex HA8 9SY United Kingdom to Suite 26 4 Montpelier Street London SW7 1EE on 7 December 2016 (1 page)
6 December 2016Termination of appointment of Philipp Grothe as a director on 1 December 2016 (1 page)
6 December 2016Termination of appointment of Philipp Grothe as a director on 1 December 2016 (1 page)
19 August 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 3,410,087.2
(6 pages)
19 August 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 3,410,087.2
(6 pages)
18 August 2016Register inspection address has been changed from 21 Mount Grove Alan Silverstein & Co Mount Grove Edgware Middlesex HA8 9SY England to 21 Mount Grove Edgware HA8 9SY (1 page)
18 August 2016Register inspection address has been changed from 21 Mount Grove Alan Silverstein & Co Mount Grove Edgware Middlesex HA8 9SY England to 21 Mount Grove Edgware HA8 9SY (1 page)
5 July 2016Register inspection address has been changed from Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW England to 21 Mount Grove Alan Silverstein & Co Mount Grove Edgware Middlesex HA8 9SY (1 page)
5 July 2016Register inspection address has been changed from Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW England to 21 Mount Grove Alan Silverstein & Co Mount Grove Edgware Middlesex HA8 9SY (1 page)
1 July 2016Auditor's resignation (1 page)
1 July 2016Auditor's resignation (1 page)
17 May 2016Auditor's resignation (1 page)
17 May 2016Auditor's resignation (1 page)
8 February 2016Full accounts made up to 31 December 2013 (16 pages)
8 February 2016Full accounts made up to 31 December 2013 (16 pages)
2 February 2016Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to 21 Mount Grove Edgware Middlesex HA8 9SY on 2 February 2016 (1 page)
2 February 2016Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to 21 Mount Grove Edgware Middlesex HA8 9SY on 2 February 2016 (1 page)
22 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
22 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 3,410,087.2
(3 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 3,410,087.2
(3 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 3,410,087.2
(3 pages)
4 December 2014Termination of appointment of Philippe Huber as a director on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Philippe Huber as a director on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Philippe Huber as a director on 4 December 2014 (1 page)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
28 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3,410,087.2
(4 pages)
28 April 2014Director's details changed for Philippe Huber on 28 April 2014 (2 pages)
28 April 2014Director's details changed for Philipp Grothe on 28 April 2014 (2 pages)
28 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3,410,087.2
(4 pages)
28 April 2014Director's details changed for Philippe Huber on 28 April 2014 (2 pages)
28 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3,410,087.2
(4 pages)
28 April 2014Director's details changed for Philipp Grothe on 28 April 2014 (2 pages)
6 December 2013Termination of appointment of Jerome Anderson as a director (1 page)
6 December 2013Termination of appointment of Jerome Anderson as a director (1 page)
11 October 2013Full accounts made up to 31 December 2012 (16 pages)
11 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
12 April 2012Termination of appointment of Christian Radeke as a secretary (1 page)
12 April 2012Termination of appointment of Christian Radeke as a secretary (1 page)
11 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
1 April 2011Full accounts made up to 31 December 2010 (21 pages)
1 April 2011Full accounts made up to 31 December 2010 (21 pages)
7 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Jerome Anderson on 7 February 2010 (2 pages)
18 May 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Jerome Anderson on 7 February 2010 (2 pages)
18 May 2010Director's details changed for Philipp Grothe on 7 February 2010 (2 pages)
18 May 2010Secretary's details changed for Christian Radeke on 7 February 2010 (1 page)
18 May 2010Secretary's details changed for Christian Radeke on 7 February 2010 (1 page)
18 May 2010Secretary's details changed for Christian Radeke on 7 February 2010 (1 page)
18 May 2010Director's details changed for Philipp Grothe on 7 February 2010 (2 pages)
18 May 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Jerome Anderson on 7 February 2010 (2 pages)
18 May 2010Director's details changed for Philippe Huber on 7 February 2010 (2 pages)
18 May 2010Director's details changed for Philippe Huber on 7 February 2010 (2 pages)
18 May 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Philippe Huber on 7 February 2010 (2 pages)
18 May 2010Director's details changed for Philipp Grothe on 7 February 2010 (2 pages)
16 March 2010Full accounts made up to 31 December 2009 (18 pages)
16 March 2010Full accounts made up to 31 December 2009 (18 pages)
9 March 2010Appointment of Christian Radeke as a secretary (2 pages)
9 March 2010Appointment of Christian Radeke as a secretary (2 pages)
18 February 2010Register(s) moved to registered inspection location (1 page)
18 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Register inspection address has been changed (1 page)
21 January 2010Termination of appointment of Craig Honeyman as a secretary (1 page)
21 January 2010Termination of appointment of Craig Honeyman as a secretary (1 page)
9 October 2009Location of register of members (1 page)
9 October 2009Location of register of members (1 page)
19 August 2009Full accounts made up to 31 December 2008 (17 pages)
19 August 2009Full accounts made up to 31 December 2008 (17 pages)
13 August 2009Registered office changed on 13/08/2009 from 8TH floor 6 new street square london EC4A 3AQ (1 page)
13 August 2009Registered office changed on 13/08/2009 from 8TH floor 6 new street square london EC4A 3AQ (1 page)
29 May 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
29 May 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
12 March 2009Return made up to 07/02/09; full list of members; amend (6 pages)
12 March 2009Return made up to 07/02/09; full list of members; amend (6 pages)
26 February 2009Return made up to 07/02/09; full list of members (3 pages)
26 February 2009Return made up to 07/02/09; full list of members (3 pages)
24 February 2009Director appointed philippe huber (2 pages)
24 February 2009Director appointed philippe huber (2 pages)
24 February 2009Director appointed philipp grothe (2 pages)
24 February 2009Registered office changed on 24/02/2009 from 98 cockfosters road barnet hertfordshire EN4 0DP (1 page)
24 February 2009Registered office changed on 24/02/2009 from 98 cockfosters road barnet hertfordshire EN4 0DP (1 page)
24 February 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
24 February 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
24 February 2009Director appointed philipp grothe (2 pages)
10 July 2008Return made up to 07/02/08; full list of members (3 pages)
10 July 2008Return made up to 07/02/08; full list of members (3 pages)
23 June 2008Full accounts made up to 30 September 2007 (17 pages)
23 June 2008Full accounts made up to 30 September 2007 (17 pages)
6 August 2007Full accounts made up to 30 September 2006 (18 pages)
6 August 2007Full accounts made up to 30 September 2006 (18 pages)
13 March 2007Return made up to 07/02/07; full list of members (6 pages)
13 March 2007Return made up to 07/02/07; full list of members (6 pages)
28 June 2006Full accounts made up to 30 September 2005 (17 pages)
28 June 2006Full accounts made up to 30 September 2005 (17 pages)
8 March 2006Return made up to 07/02/06; full list of members (6 pages)
8 March 2006Return made up to 07/02/06; full list of members (6 pages)
30 September 2005New secretary appointed (2 pages)
30 September 2005New secretary appointed (2 pages)
16 September 2005Secretary resigned (1 page)
16 September 2005Secretary resigned (1 page)
27 July 2005Full accounts made up to 30 September 2004 (16 pages)
27 July 2005Full accounts made up to 30 September 2004 (16 pages)
1 March 2005Return made up to 07/02/05; full list of members (7 pages)
1 March 2005Return made up to 07/02/05; full list of members (7 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
1 December 2004Group of companies' accounts made up to 30 September 2003 (27 pages)
1 December 2004Group of companies' accounts made up to 30 September 2003 (27 pages)
29 September 2004Resolutions
  • RES13 ‐ Cancel share premium ac 16/08/04
(1 page)
29 September 2004Certificate of cancellation of share premium account (1 page)
29 September 2004Resolutions
  • RES13 ‐ Cancel share premium ac 16/08/04
(1 page)
29 September 2004Certificate of cancellation of share premium account (1 page)
25 September 2004Cancel share premium account (3 pages)
25 September 2004Cancel share premium account (3 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004Secretary resigned;director resigned (1 page)
2 April 2004Secretary resigned;director resigned (1 page)
2 April 2004New secretary appointed (2 pages)
17 February 2004Return made up to 07/02/04; full list of members (7 pages)
17 February 2004Return made up to 07/02/04; full list of members (7 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
17 September 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
14 September 2003Auditor's resignation (1 page)
14 September 2003Auditor's resignation (1 page)
4 September 2003Certificate of re-registration from Public Limited Company to Private (1 page)
4 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2003Application for reregistration from PLC to private (1 page)
4 September 2003Certificate of re-registration from Public Limited Company to Private (1 page)
4 September 2003Re-registration of Memorandum and Articles (22 pages)
4 September 2003Application for reregistration from PLC to private (1 page)
4 September 2003Re-registration of Memorandum and Articles (22 pages)
4 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2003Statement of affairs (71 pages)
20 August 2003Ad 27/11/01--------- £ si [email protected] (2 pages)
20 August 2003Statement of affairs (71 pages)
20 August 2003Ad 27/11/01--------- £ si [email protected] (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
2 May 2003Particulars of mortgage/charge (4 pages)
2 May 2003Particulars of mortgage/charge (4 pages)
1 April 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(45 pages)
1 April 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(45 pages)
11 March 2003Particulars of mortgage/charge (4 pages)
11 March 2003Particulars of mortgage/charge (4 pages)
4 March 2003New secretary appointed;new director appointed (4 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003New secretary appointed;new director appointed (4 pages)
4 March 2003Secretary resigned (1 page)
8 January 2003New director appointed (5 pages)
8 January 2003New director appointed (5 pages)
15 November 2002Director resigned (1 page)
15 November 2002New secretary appointed (4 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002New secretary appointed (4 pages)
15 November 2002Director resigned (1 page)
3 October 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
3 October 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
3 October 2002Group of companies' accounts made up to 30 June 2002 (38 pages)
3 October 2002Group of companies' accounts made up to 30 June 2002 (38 pages)
2 September 2002Ad 13/08/02--------- £ si [email protected]=36885 £ ic 3103706/3140591 (2 pages)
2 September 2002Ad 13/08/02--------- £ si [email protected]=36885 £ ic 3103706/3140591 (2 pages)
30 August 2002Ad 01/07/02--------- £ si [email protected]=25041 £ ic 3070262/3095303 (2 pages)
30 August 2002Ad 26/11/01--------- £ si [email protected] (2 pages)
30 August 2002Ad 05/03/02--------- £ si [email protected]=8403 £ ic 3095303/3103706 (2 pages)
30 August 2002Ad 23/07/02--------- £ si [email protected]=2386 £ ic 3067876/3070262 (2 pages)
30 August 2002Ad 01/07/02--------- £ si [email protected]=25041 £ ic 3070262/3095303 (2 pages)
30 August 2002Ad 26/11/01--------- £ si [email protected] (2 pages)
30 August 2002Ad 05/03/02--------- £ si [email protected]=8403 £ ic 3095303/3103706 (2 pages)
30 August 2002Ad 23/07/02--------- £ si [email protected]=2386 £ ic 3067876/3070262 (2 pages)
22 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 May 2002Registered office changed on 28/05/02 from: 248 station road edgware middlesex HA8 7AU (1 page)
28 May 2002Registered office changed on 28/05/02 from: 248 station road edgware middlesex HA8 7AU (1 page)
24 April 2002Ad 22/06/01--------- £ si 7142@1 (2 pages)
24 April 2002Ad 22/06/01--------- £ si 7142@1 (2 pages)
24 April 2002Statement of affairs (70 pages)
24 April 2002Statement of affairs (70 pages)
27 February 2002Non statutory accs 30/06/01 (25 pages)
27 February 2002Non statutory accs 30/06/01 (25 pages)
21 February 2002Return made up to 07/02/02; full list of members (28 pages)
21 February 2002Return made up to 07/02/02; full list of members (28 pages)
11 December 2001Particulars of mortgage/charge (5 pages)
11 December 2001Particulars of mortgage/charge (5 pages)
11 December 2001Particulars of mortgage/charge (5 pages)
11 December 2001Particulars of mortgage/charge (5 pages)
7 December 2001Ad 27/11/01--------- £ si [email protected]=84269 £ ic 1484425/1568694 (2 pages)
7 December 2001Ad 27/11/01--------- £ si [email protected]=84269 £ ic 1484425/1568694 (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
19 November 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
19 November 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
28 September 2001Ad 15/08/01--------- £ si [email protected]=225409 £ ic 1259016/1484425 (2 pages)
28 September 2001Ad 15/08/01--------- £ si [email protected]=225409 £ ic 1259016/1484425 (2 pages)
27 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
27 September 2001New director appointed (4 pages)
27 September 2001Registered office changed on 27/09/01 from: 248 station road edgware middlesex HA8 7AU (1 page)
27 September 2001Registered office changed on 27/09/01 from: 248 station road edgware middlesex HA8 7AU (1 page)
27 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
27 September 2001Nc inc already adjusted 03/08/01 (1 page)
27 September 2001New director appointed (3 pages)
27 September 2001New director appointed (4 pages)
27 September 2001New director appointed (3 pages)
27 September 2001New director appointed (4 pages)
27 September 2001New director appointed (4 pages)
27 September 2001Nc inc already adjusted 03/08/01 (1 page)
13 September 2001Ad 15/08/01--------- £ si [email protected]=1209016 £ ic 50000/1259016 (2 pages)
13 September 2001Ad 15/08/01--------- £ si [email protected]=1209016 £ ic 50000/1259016 (2 pages)
16 August 2001S-div 03/08/01 (1 page)
16 August 2001S-div 03/08/01 (1 page)
8 August 2001Prospectus (57 pages)
8 August 2001Prospectus (57 pages)
20 July 2001Statement of affairs (15 pages)
20 July 2001Statement of affairs (15 pages)
20 July 2001Ad 07/06/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 July 2001Ad 07/06/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
9 July 2001Registered office changed on 09/07/01 from: 55 loudoun road st john's wood london NW8 0DL (1 page)
9 July 2001Registered office changed on 09/07/01 from: 55 loudoun road st john's wood london NW8 0DL (1 page)
4 July 2001New secretary appointed;new director appointed (3 pages)
4 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 July 2001Secretary resigned;director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New secretary appointed;new director appointed (3 pages)
4 July 2001Secretary resigned;director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 June 2001Certificate of authorisation to commence business and borrow (1 page)
19 June 2001Certificate of authorisation to commence business and borrow (1 page)
11 June 2001Application to commence business (2 pages)
11 June 2001Application to commence business (2 pages)
8 May 2001Company name changed jerome anderson holdings PLC\certificate issued on 08/05/01 (2 pages)
8 May 2001Company name changed jerome anderson holdings PLC\certificate issued on 08/05/01 (2 pages)
6 April 2001Director resigned (2 pages)
6 April 2001Director resigned (2 pages)
6 April 2001Secretary resigned;director resigned (2 pages)
6 April 2001Secretary resigned;director resigned (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New secretary appointed;new director appointed (2 pages)
12 March 2001New secretary appointed;new director appointed (2 pages)
7 February 2001Incorporation (13 pages)
7 February 2001Incorporation (13 pages)