Company NameAzumi Limited
Company StatusActive
Company Number04163938
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameRainer Bernd Leo Becker
Date of BirthMay 1961 (Born 63 years ago)
NationalityGerman
StatusCurrent
Appointed05 March 2002(1 year after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Kemal Tevfik Akdag
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed30 November 2012(11 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleCeo And Board Member Dogus Management Services Ltd
Country of ResidenceUnited Arab Emirates
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameMr Jai Sunder Waney
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIndian
StatusCurrent
Appointed30 November 2012(11 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameMr Ferit Faik Sahenk
Date of BirthMarch 1964 (Born 60 years ago)
NationalityTurkish
StatusCurrent
Appointed30 November 2012(11 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleChairman Of Dogus Group
Country of ResidenceTurkey
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameMr Arjun Chainrai Waney
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish,American
StatusCurrent
Appointed30 November 2012(11 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleChairman Of Board
Country of ResidenceEngland
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameMr Sven Koch
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed26 March 2014(13 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMrs Devika Mokhtarzadeh
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2014(13 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Sassan Mokhtarzadeh
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2014(13 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameJudith Diane Waney
Date of BirthDecember 1939 (Born 84 years ago)
NationalityAmerican
StatusCurrent
Appointed10 June 2014(13 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameEryigit Umur
Date of BirthApril 1979 (Born 45 years ago)
NationalityTurkish
StatusCurrent
Appointed26 March 2019(18 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameMr Jean-Francois Casanova
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed26 March 2019(18 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed23 October 2001(8 months after company formation)
Appointment Duration22 years, 6 months
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameDivya Lalvani
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleRestauranteur
Correspondence Address41 Lowndes Street
London
SW1X 9HX
Director NameMr Arjun Chainrai Waney
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish,American
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleChairman Of The Board
Country of ResidenceEngland
Correspondence AddressFlat 16 46 Lowndes Square
London
SW1X 9JU
Secretary NameDivya Lalvani
NationalityBritish
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleRestauranteur
Correspondence Address41 Lowndes Street
London
SW1X 9HX
Director NameAnthony Chattwell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(1 year, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressLe Roccabella 24
Avenue Princesse Grace
Monaco Mc98000
Monaco
Director NameKrishna Bhagwan Ramchand
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(1 year, 8 months after company formation)
Appointment Duration10 years (resigned 30 November 2012)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressFlat 1
26 Tregunter Road
London
SW10 9LH
Director NameMr Raymond Chattwell
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(2 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressApt. A21 Les Terrasses Du Port
2 Avenue Des Ligures
Monaco
Mc 98000
Director NameVijay Thapar
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(2 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 November 2012)
RoleBusiness Executive
Country of ResidenceUAE
Correspondence AddressApartment No. 2603 The Links, East Tower
The Greens, PO Box 119888
Dubai
UAE
Director NameMr Arjun Chainrai Waney
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(10 years after company formation)
Appointment Duration4 weeks (resigned 30 March 2011)
RoleChairman Of Board
Country of ResidenceEngland
Correspondence AddressFlat 16 46 Lowndes Square
London
SW1X 9JU
Director NameMr Sabri Metin Ar
Date of BirthJuly 1952 (Born 71 years ago)
NationalityTurkish
StatusResigned
Appointed30 November 2012(11 years, 9 months after company formation)
Appointment Duration2 years (resigned 05 December 2014)
RoleChairman Of D.Ream
Country of ResidenceTurkey
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Levent Veziroglu
Date of BirthOctober 1967 (Born 56 years ago)
NationalityTurkish
StatusResigned
Appointed30 November 2012(11 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 March 2019)
RoleCeo / D. Ream
Country of ResidenceTurkey
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Ekrem Nevzat Oztangut
Date of BirthNovember 1961 (Born 62 years ago)
NationalityTurkish
StatusResigned
Appointed05 December 2014(13 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 March 2019)
RoleChairman
Country of ResidenceTurkey
Correspondence AddressC/O Dogus Restaurant And Management Eski Buyukdere
Kat:4 34398
Maslak
Turkey
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitezumora.co.uk

Location

Registered Address5 Market Yard Mews
194-204 Bermondsey Street
London
SE1 3TQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

94.3k at £0.1Sassan Mokhtarzadeh
7.07%
Ordinary
666.8k at £0.1Dream International Bv
50.01%
Ordinary
62.6k at £0.1Devika Mokhtarzadeh
4.70%
Ordinary
60.1k at £0.1Raymond Chattwell
4.51%
Ordinary
34.7k at £0.1Hartford Investment Group LTD
2.60%
Ordinary
141.3k at £0.1Twin Roses Trading LTD
10.59%
Ordinary
140.3k at £0.1Judith Diane Waney & Arjun Waney
10.52%
Ordinary
133.3k at £0.1Rainer Bernd Leo Becker
10.00%
Ordinary

Financials

Year2014
Turnover£53,417,014
Gross Profit£37,348,331
Net Worth£23,994,013
Cash£9,651,530
Current Liabilities£10,444,005

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

16 June 2020Delivered on: 18 June 2020
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
7 March 2017Delivered on: 8 March 2017
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
2 March 2017Delivered on: 6 March 2017
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
2 March 2017Delivered on: 6 March 2017
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
2 March 2017Delivered on: 6 March 2017
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
9 February 2017Delivered on: 10 February 2017
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
17 March 2004Delivered on: 23 March 2004
Persons entitled: Hsbc 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

Filing History

22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
2 February 2021Group of companies' accounts made up to 29 December 2019 (63 pages)
20 July 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 20 July 2020 (1 page)
18 June 2020Registration of charge 041639380007, created on 16 June 2020 (7 pages)
7 April 2020Director's details changed for Mr Arjun Chainrai Waney on 7 April 2020 (2 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
28 June 2019Group of companies' accounts made up to 30 December 2018 (56 pages)
28 May 2019Appointment of Mr Jean-Francois Casanova as a director on 26 March 2019 (2 pages)
28 May 2019Appointment of Eryigit Umur as a director on 26 March 2019 (2 pages)
29 April 2019Termination of appointment of Ekrem Nevzat Oztangut as a director on 26 March 2019 (1 page)
29 April 2019Termination of appointment of Levent Veziroglu as a director on 26 March 2019 (1 page)
22 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (54 pages)
27 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
19 July 2017Group of companies' accounts made up to 1 January 2017 (48 pages)
19 July 2017Group of companies' accounts made up to 1 January 2017 (48 pages)
8 March 2017Registration of charge 041639380006, created on 7 March 2017 (37 pages)
8 March 2017Registration of charge 041639380006, created on 7 March 2017 (37 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
6 March 2017Registration of charge 041639380004, created on 2 March 2017 (36 pages)
6 March 2017Registration of charge 041639380003, created on 2 March 2017 (35 pages)
6 March 2017Registration of charge 041639380004, created on 2 March 2017 (36 pages)
6 March 2017Registration of charge 041639380003, created on 2 March 2017 (35 pages)
6 March 2017Registration of charge 041639380005, created on 2 March 2017 (27 pages)
6 March 2017Registration of charge 041639380005, created on 2 March 2017 (27 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
15 February 2017Satisfaction of charge 1 in full (4 pages)
15 February 2017Satisfaction of charge 1 in full (4 pages)
10 February 2017Registration of charge 041639380002, created on 9 February 2017 (37 pages)
10 February 2017Registration of charge 041639380002, created on 9 February 2017 (37 pages)
20 September 2016Group of companies' accounts made up to 31 December 2015 (48 pages)
20 September 2016Group of companies' accounts made up to 31 December 2015 (48 pages)
17 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
17 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
16 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
16 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
22 February 2016Director's details changed for Sassan Mokhtarzadeh on 20 February 2016 (3 pages)
22 February 2016Director's details changed for Mr Sven Koch on 20 February 2016 (2 pages)
22 February 2016Director's details changed for Mrs Devika Mokhtarzadeh on 20 February 2016 (3 pages)
22 February 2016Director's details changed for Judith Diane Waney on 20 February 2016 (3 pages)
22 February 2016Director's details changed for Sassan Mokhtarzadeh on 20 February 2016 (3 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 133,335
(14 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 133,335
(14 pages)
22 February 2016Director's details changed for Mr Sven Koch on 20 February 2016 (2 pages)
22 February 2016Director's details changed for Mrs Devika Mokhtarzadeh on 20 February 2016 (3 pages)
22 February 2016Director's details changed for Judith Diane Waney on 20 February 2016 (3 pages)
19 January 2016Director's details changed for Rainer Bernd Leo Becker on 15 January 2016 (2 pages)
19 January 2016Director's details changed for Rainer Bernd Leo Becker on 15 January 2016 (2 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (46 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (46 pages)
10 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 133,335
(14 pages)
10 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 133,335
(14 pages)
3 March 2015Appointment of Mr Ekrem Nevzat Oztangut as a director on 5 December 2014 (2 pages)
3 March 2015Appointment of Mr Ekrem Nevzat Oztangut as a director on 5 December 2014 (2 pages)
3 March 2015Appointment of Mr Ekrem Nevzat Oztangut as a director on 5 December 2014 (2 pages)
13 January 2015Termination of appointment of Sabri Metin Ar as a director on 5 December 2014 (1 page)
13 January 2015Termination of appointment of Sabri Metin Ar as a director on 5 December 2014 (1 page)
13 January 2015Termination of appointment of Sabri Metin Ar as a director on 5 December 2014 (1 page)
30 October 2014Appointment of Devika Mokhtarzadeh as a director on 10 June 2014 (3 pages)
30 October 2014Appointment of Devika Mokhtarzadeh as a director on 10 June 2014 (3 pages)
30 October 2014Appointment of Judith Diane Waney as a director on 10 June 2014 (3 pages)
30 October 2014Appointment of Sassan Mokhtarzadeh as a director on 10 June 2014 (3 pages)
30 October 2014Appointment of Judith Diane Waney as a director on 10 June 2014 (3 pages)
30 October 2014Appointment of Sassan Mokhtarzadeh as a director on 10 June 2014 (3 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (50 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (50 pages)
4 August 2014Appointment of Mr Sven Koch as a director on 26 March 2014 (2 pages)
4 August 2014Appointment of Mr Sven Koch as a director on 26 March 2014 (2 pages)
16 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(36 pages)
16 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(36 pages)
11 March 2014Director's details changed for Mr Sabri Metin Ar on 20 February 2014 (2 pages)
11 March 2014Director's details changed for Mr Sabri Metin Ar on 20 February 2014 (2 pages)
11 March 2014Director's details changed for Mr Ferit Faik Sahenk on 20 February 2014 (2 pages)
11 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 133,335
(10 pages)
11 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 133,335
(10 pages)
11 March 2014Director's details changed for Mr Ferit Faik Sahenk on 20 February 2014 (2 pages)
8 July 2013Group of companies' accounts made up to 31 December 2012 (50 pages)
8 July 2013Group of companies' accounts made up to 31 December 2012 (50 pages)
22 May 2013Director's details changed for Rainer Bernd Leo Becker on 22 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Arjun Chainrai Waney on 22 May 2013 (2 pages)
22 May 2013Director's details changed for Rainer Bernd Leo Becker on 22 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Arjun Chainrai Waney on 22 May 2013 (2 pages)
25 February 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Arjun Chainrai Waney
(5 pages)
25 February 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Arjun Chainrai Waney
(5 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (10 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (10 pages)
14 February 2013Termination of appointment of Anthony Chattwell as a director (1 page)
14 February 2013Termination of appointment of Anthony Chattwell as a director (1 page)
13 February 2013Termination of appointment of Krishna Ramchand as a director (1 page)
13 February 2013Termination of appointment of Krishna Ramchand as a director (1 page)
12 February 2013Director's details changed for Rainer Bernd Leo Becker on 30 November 2012 (2 pages)
12 February 2013Director's details changed for Rainer Bernd Leo Becker on 30 November 2012 (2 pages)
4 January 2013Appointment of Mr Jai Sunder Waney as a director (2 pages)
4 January 2013Appointment of Mr Jai Sunder Waney as a director (2 pages)
3 January 2013Termination of appointment of Raymond Chattwell as a director (1 page)
3 January 2013Termination of appointment of Raymond Chattwell as a director (1 page)
21 December 2012Termination of appointment of Vijay Thapar as a director (1 page)
21 December 2012Termination of appointment of Vijay Thapar as a director (1 page)
20 December 2012Appointment of Mr Kemal Tevfik Akdag as a director (2 pages)
20 December 2012Appointment of Mr Sabri Metin Ar as a director (2 pages)
20 December 2012Appointment of Mr Ferit Faik Sahenk as a director (2 pages)
20 December 2012Appointment of Mr Kemal Tevfik Akdag as a director (2 pages)
20 December 2012Appointment of Mr Ferit Faik Sahenk as a director (2 pages)
20 December 2012Appointment of Mr Levent Veziroglu as a director (2 pages)
20 December 2012Appointment of Mr Levent Veziroglu as a director (2 pages)
20 December 2012Appointment of Mr Sabri Metin Ar as a director (2 pages)
14 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
14 December 2012Appointment of Mr Arjun Chainrai Waney as a director
  • ANNOTATION A second filed AP01 was registered on 25/02/2013
(3 pages)
14 December 2012Appointment of Mr Arjun Chainrai Waney as a director
  • ANNOTATION A second filed AP01 was registered on 25/02/2013
(3 pages)
14 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
5 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (10 pages)
5 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (10 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
31 March 2011Termination of appointment of Arjun Waney as a director (2 pages)
31 March 2011Termination of appointment of Arjun Waney as a director (2 pages)
10 March 2011Appointment of Mr Arjun Chanrai Waney as a director (3 pages)
10 March 2011Appointment of Mr Arjun Chanrai Waney as a director (3 pages)
1 March 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
1 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (10 pages)
1 March 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
1 March 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
1 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (10 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
8 September 2010Director's details changed for Anthony Chattwell on 1 September 2010 (3 pages)
8 September 2010Director's details changed for Anthony Chattwell on 1 September 2010 (3 pages)
8 September 2010Director's details changed for Anthony Chattwell on 1 September 2010 (3 pages)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (9 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (9 pages)
14 May 2010Director's details changed for Anthony Chattwell on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Rainer Bernd Leo Becker on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Raymond Chattwell on 19 February 2010 (2 pages)
14 May 2010Director's details changed for Anthony Chattwell on 1 October 2009 (2 pages)
14 May 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Raymond Chattwell on 19 February 2010 (2 pages)
14 May 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
14 May 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Rainer Bernd Leo Becker on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Anthony Chattwell on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Rainer Bernd Leo Becker on 1 October 2009 (2 pages)
21 April 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
16 November 2009Full accounts made up to 31 December 2008 (17 pages)
16 November 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2009Director's details changed for Anthony Chattwell on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Anthony Chattwell on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Anthony Chattwell on 1 October 2009 (3 pages)
12 August 2009Director's change of particulars / vijay thapar / 01/08/2008 (1 page)
12 August 2009Director's change of particulars / vijay thapar / 01/08/2008 (1 page)
20 May 2009Return made up to 20/02/09; full list of members (6 pages)
20 May 2009Director's change of particulars / vijay thapar / 19/02/2009 (1 page)
20 May 2009Director's change of particulars / rainer becker / 19/02/2009 (1 page)
20 May 2009Return made up to 20/02/09; full list of members (6 pages)
20 May 2009Director's change of particulars / vijay thapar / 19/02/2009 (1 page)
20 May 2009Director's change of particulars / rainer becker / 19/02/2009 (1 page)
30 July 2008Return made up to 20/02/08; full list of members (6 pages)
30 July 2008Director's change of particulars / raymond chattwell / 20/02/2008 (1 page)
30 July 2008Director's change of particulars / vijay thapar / 04/04/2008 (1 page)
30 July 2008Director's change of particulars / raymond chattwell / 20/02/2008 (1 page)
30 July 2008Director's change of particulars / vijay thapar / 04/04/2008 (1 page)
30 July 2008Return made up to 20/02/08; full list of members (6 pages)
29 May 2008Full accounts made up to 31 July 2007 (16 pages)
29 May 2008Full accounts made up to 31 July 2007 (16 pages)
23 May 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
23 May 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
21 June 2007Return made up to 20/02/07; full list of members (4 pages)
21 June 2007Return made up to 20/02/07; full list of members (4 pages)
17 April 2007Full accounts made up to 31 July 2006 (15 pages)
17 April 2007Full accounts made up to 31 July 2006 (15 pages)
17 July 2006Return made up to 20/02/06; full list of members (4 pages)
17 July 2006Registered office changed on 17/07/06 from: st pauls house warwick lane london EC4P 4BN (1 page)
17 July 2006Registered office changed on 17/07/06 from: st pauls house warwick lane london EC4P 4BN (1 page)
17 July 2006Return made up to 20/02/06; full list of members (4 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
12 December 2005Full accounts made up to 31 July 2005 (15 pages)
12 December 2005Full accounts made up to 31 July 2005 (15 pages)
25 August 2005Return made up to 20/02/05; full list of members (4 pages)
25 August 2005Director's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
25 August 2005Return made up to 20/02/05; full list of members (4 pages)
21 April 2005Full accounts made up to 31 July 2004 (15 pages)
21 April 2005Full accounts made up to 31 July 2004 (15 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Director's particulars changed (1 page)
10 March 2004Return made up to 20/02/04; full list of members (9 pages)
10 March 2004Return made up to 20/02/04; full list of members (9 pages)
10 March 2004Director's particulars changed (1 page)
13 November 2003Full accounts made up to 31 July 2003 (13 pages)
13 November 2003Full accounts made up to 31 July 2003 (13 pages)
16 July 2003Director resigned (1 page)
16 July 2003New director appointed (3 pages)
16 July 2003New director appointed (3 pages)
16 July 2003New director appointed (3 pages)
16 July 2003Director resigned (1 page)
16 July 2003New director appointed (3 pages)
1 July 2003Return made up to 20/02/03; full list of members (8 pages)
1 July 2003Return made up to 20/02/03; full list of members (8 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
22 December 2002Full accounts made up to 31 July 2002 (12 pages)
22 December 2002Full accounts made up to 31 July 2002 (12 pages)
17 December 2002New director appointed (3 pages)
17 December 2002New director appointed (3 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
15 April 2002Return made up to 20/02/02; full list of members (7 pages)
15 April 2002Return made up to 20/02/02; full list of members (7 pages)
8 April 2002Ad 04/12/01--------- £ si [email protected]=120000 £ ic 13335/133335 (3 pages)
8 April 2002Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
8 April 2002Ad 20/02/01--------- £ si [email protected]=13333 £ ic 2/13335 (2 pages)
8 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2002Ad 20/02/01--------- £ si [email protected]=13333 £ ic 2/13335 (2 pages)
8 April 2002£ nc 100000/2000000 20/02/01 (1 page)
8 April 2002£ nc 100000/2000000 20/02/01 (1 page)
8 April 2002Ad 04/12/01--------- £ si [email protected]=120000 £ ic 13335/133335 (3 pages)
8 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2002Conve 20/02/01 (1 page)
8 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2002Resolutions
  • RES13 ‐ Share convers 20/02/01
(1 page)
8 April 2002Conve 20/02/01 (1 page)
8 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2002Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
8 April 2002Resolutions
  • RES13 ‐ Share convers 20/02/01
(1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002Registered office changed on 09/01/02 from: c/o mylles & co 14 high street, sunninghill ascot berkshire SL5 9NQ (1 page)
9 January 2002Registered office changed on 09/01/02 from: c/o mylles & co 14 high street, sunninghill ascot berkshire SL5 9NQ (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001Secretary resigned (1 page)
20 February 2001Incorporation (20 pages)
20 February 2001Incorporation (20 pages)