Company NameD.P.P. Restaurants Limited
DirectorKirk Dyson Davis
Company StatusActive
Company Number04273322
CategoryPrivate Limited Company
Incorporation Date20 August 2001(22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kirk Dyson Davis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2019(17 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMr William McTaggart
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(3 days after company formation)
Appointment Duration4 years, 4 months (resigned 11 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Richmond Close
Hayling Island
Hampshire
PO11 0ER
Director NameErnest Saldania
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(4 months, 1 week after company formation)
Appointment Duration7 months (resigned 01 August 2002)
RoleAccountant
Correspondence Address86 Walden Road
Chislehurst
Kempton
BR7 5DL
Director NameAnnette Jane Ainsworth
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(4 months, 1 week after company formation)
Appointment Duration4 years (resigned 11 January 2006)
RoleHr And Training Executive
Correspondence Address4 Orchard Court
South Normanton
Derbyshire
DE55 3DA
Director NameMr Andrew Graham Guy
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(4 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ailanthus 65 Wood Lane
Highgate
London
N6 5UD
Secretary NameErnest Saldana
NationalityBritish
StatusResigned
Appointed13 February 2002(5 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 August 2002)
RoleAccountant
Correspondence Address86 Walden Road
Chislehurst
Kempton
BR7 5DL
Director NameRichard Darragh Kelly
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(11 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2005)
RoleAccountant
Correspondence AddressFlat 59, County Hall North
5 Chicheley Street
London
SE1 7PJ
Secretary NameRichard Darragh Kelly
NationalityBritish
StatusResigned
Appointed06 August 2002(11 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2005)
RoleAccountant
Correspondence AddressFlat 59, County Hall North
5 Chicheley Street
London
SE1 7PJ
Director NameAndrew Page
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(1 year, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 April 2003)
RoleCompany Director
Correspondence Address9 Cranmer Road
Sevenoaks
Kent
TN13 2AT
Director NameRichard Barry Simpson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstra House
53 Dallington Road
Northampton
Northamptonshire
NN5 7BW
Director NameMr Andrew Graham Guy
Date of BirthMay 1948 (Born 76 years ago)
NationalityWelsh
StatusResigned
Appointed11 February 2004(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 January 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence Address5 Ailanthus 65 Wood Lane
Highgate
London
N6 5UD
Director NameMr Kevin John Bacon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 November 2008)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressFields Grange
Welshampton
Ellesmere
Salop
SY12 0NP
Wales
Director NameRobert John Morgan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(4 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Marshalsea Road Borough
London
SE1 1EP
Director NameMr Stephen Mark Anthony Critoph
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(4 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road Borough
London
SE1 1EP
Secretary NameRobert John Morgan
NationalityBritish
StatusResigned
Appointed24 May 2006(4 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Marshalsea Road Borough
London
SE1 1EP
Director NameMr Alex Charles Newton Small
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(11 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road Borough
London
SE1 1EP
Secretary NameMr Alex Charles Newton Small
StatusResigned
Appointed05 April 2013(11 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 March 2017)
RoleCompany Director
Correspondence Address5-7 Marshalsea Road Borough
London
SE1 1EP
Director NameMr Crispin Holder
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(14 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 March 2017)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMr Barry Graham Kirk Nightingale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(15 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 April 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMr Andrew McCue
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed20 April 2017(15 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2019)
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameCLP Directors Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence AddressFifth Floor
99 Charterhouse Street
London
EC1M 6NQ
Secretary NameCLP Company Secretarial Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence AddressFifth Floor
99 Charterhouse Street
London
EC1M 6NQ
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed20 July 2005(3 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 May 2006)
Correspondence Address5 Old Bailey
London
EC4M 7JX

Contact

Websitetrgconcessions.co.uk
Telephone020 31175115
Telephone regionLondon

Location

Registered Address5-7 Marshalsea Road Borough
London
SE1 1EP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

801 at £0.1Restaurant Group (Uk) LTD
80.10%
Ordinary A
199 at £0.1Restaurant Group (Uk) LTD
19.90%
Ordinary B

Financials

Year2014
Net Worth-£13,482,000
Current Liabilities£13,226,000

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Charges

21 January 2004Delivered on: 23 January 2004
Persons entitled: Lionsgate Properties (No 1) Limited and Lionsgate Properties (No 2) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £16,500. see the mortgage charge document for full details.
Outstanding
25 July 2003Delivered on: 5 August 2003
Satisfied on: 20 April 2006
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 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.
Fully Satisfied
24 September 2001Delivered on: 9 October 2001
Satisfied on: 7 May 2004
Persons entitled: Lloyds Tsb 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.
Fully Satisfied

Filing History

20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 30 December 2018 (20 pages)
20 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
5 July 2019Termination of appointment of Andrew Mccue as a director on 30 June 2019 (1 page)
24 June 2019Appointment of Mr. Kirk Dyson Davis as a director on 19 June 2019 (2 pages)
30 September 2018Full accounts made up to 31 December 2017 (21 pages)
23 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 1 January 2017 (19 pages)
2 October 2017Full accounts made up to 1 January 2017 (19 pages)
25 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
26 April 2017Termination of appointment of Barry Graham Kirk Nightingale as a director on 21 April 2017 (1 page)
26 April 2017Appointment of Mr Andrew Mccue as a director on 20 April 2017 (2 pages)
26 April 2017Appointment of Mr Andrew Mccue as a director on 20 April 2017 (2 pages)
26 April 2017Termination of appointment of Barry Graham Kirk Nightingale as a director on 21 April 2017 (1 page)
20 March 2017Appointment of Mr Barry Graham Kirk Nightingale as a director on 10 March 2017 (2 pages)
20 March 2017Appointment of Mr Barry Graham Kirk Nightingale as a director on 10 March 2017 (2 pages)
20 March 2017Termination of appointment of Crispin Holder as a director on 10 March 2017 (1 page)
20 March 2017Termination of appointment of Crispin Holder as a director on 10 March 2017 (1 page)
15 March 2017Termination of appointment of Alex Charles Newton Small as a director on 10 March 2017 (1 page)
15 March 2017Termination of appointment of Alex Charles Newton Small as a secretary on 10 March 2017 (1 page)
15 March 2017Termination of appointment of Alex Charles Newton Small as a secretary on 10 March 2017 (1 page)
15 March 2017Termination of appointment of Alex Charles Newton Small as a director on 10 March 2017 (1 page)
11 October 2016Full accounts made up to 27 December 2015 (14 pages)
11 October 2016Full accounts made up to 27 December 2015 (14 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
12 July 2016Appointment of Crispin Holder as a director on 29 April 2016 (2 pages)
12 July 2016Appointment of Crispin Holder as a director on 29 April 2016 (2 pages)
27 June 2016Termination of appointment of Stephen Mark Anthony Critoph as a director on 29 April 2016 (1 page)
27 June 2016Termination of appointment of Stephen Mark Anthony Critoph as a director on 29 April 2016 (1 page)
8 October 2015Full accounts made up to 28 December 2014 (14 pages)
8 October 2015Full accounts made up to 28 December 2014 (14 pages)
27 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
30 September 2014Full accounts made up to 29 December 2013 (13 pages)
30 September 2014Full accounts made up to 29 December 2013 (13 pages)
16 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
16 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
3 October 2013Full accounts made up to 30 December 2012 (12 pages)
3 October 2013Full accounts made up to 30 December 2012 (12 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
10 May 2013Termination of appointment of Robert Morgan as a director (1 page)
10 May 2013Appointment of Mr Alex Charles Newton Small as a director (2 pages)
10 May 2013Appointment of Mr Alex Charles Newton Small as a director (2 pages)
10 May 2013Termination of appointment of Robert Morgan as a director (1 page)
12 April 2013Termination of appointment of Robert Morgan as a secretary (1 page)
12 April 2013Termination of appointment of Robert Morgan as a secretary (1 page)
12 April 2013Appointment of Mr Alex Charles Newton Small as a secretary (1 page)
12 April 2013Appointment of Mr Alex Charles Newton Small as a secretary (1 page)
3 October 2012Full accounts made up to 1 January 2012 (12 pages)
3 October 2012Full accounts made up to 1 January 2012 (12 pages)
3 October 2012Full accounts made up to 1 January 2012 (12 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
7 September 2011Full accounts made up to 2 January 2011 (12 pages)
7 September 2011Full accounts made up to 2 January 2011 (12 pages)
7 September 2011Full accounts made up to 2 January 2011 (12 pages)
26 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
28 September 2010Full accounts made up to 27 December 2009 (12 pages)
28 September 2010Full accounts made up to 27 December 2009 (12 pages)
25 November 2009Director's details changed for Robert John Morgan on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Stephen Mark Anthony Critoph on 25 November 2009 (2 pages)
25 November 2009Secretary's details changed for Robert John Morgan on 25 November 2009 (1 page)
25 November 2009Director's details changed for Robert John Morgan on 25 November 2009 (2 pages)
25 November 2009Secretary's details changed for Robert John Morgan on 25 November 2009 (1 page)
25 November 2009Director's details changed for Stephen Mark Anthony Critoph on 25 November 2009 (2 pages)
21 August 2009Return made up to 20/08/09; full list of members (3 pages)
21 August 2009Return made up to 20/08/09; full list of members (3 pages)
7 July 2009Full accounts made up to 28 December 2008 (14 pages)
7 July 2009Full accounts made up to 28 December 2008 (14 pages)
1 December 2008Full accounts made up to 30 December 2007 (15 pages)
1 December 2008Full accounts made up to 30 December 2007 (15 pages)
17 November 2008Appointment terminated director kevin bacon (1 page)
17 November 2008Appointment terminated director kevin bacon (1 page)
7 October 2008Return made up to 20/08/08; full list of members (4 pages)
7 October 2008Return made up to 20/08/08; full list of members (4 pages)
3 March 2008Auditor's resignation (1 page)
3 March 2008Auditor's resignation (1 page)
7 January 2008Full accounts made up to 31 December 2006 (16 pages)
7 January 2008Full accounts made up to 31 December 2006 (16 pages)
22 August 2007Return made up to 20/08/07; full list of members (2 pages)
22 August 2007Return made up to 20/08/07; full list of members (2 pages)
4 November 2006Full accounts made up to 1 January 2006 (17 pages)
4 November 2006Full accounts made up to 1 January 2006 (17 pages)
4 November 2006Full accounts made up to 1 January 2006 (17 pages)
26 September 2006Registered office changed on 26/09/06 from: 56-62 wilton road london SW1V 1DE (1 page)
26 September 2006Registered office changed on 26/09/06 from: 56-62 wilton road london SW1V 1DE (1 page)
26 September 2006Location of register of members (1 page)
26 September 2006Location of register of members (1 page)
1 September 2006Return made up to 20/08/06; full list of members (3 pages)
1 September 2006Registered office changed on 01/09/06 from: 56-62 wilton road london SW1V 1DE (1 page)
1 September 2006Return made up to 20/08/06; full list of members (3 pages)
1 September 2006Registered office changed on 01/09/06 from: 56-62 wilton road london SW1V 1DE (1 page)
1 September 2006Location of register of members (1 page)
1 September 2006Location of register of members (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
30 June 2006New secretary appointed (2 pages)
30 June 2006New secretary appointed (2 pages)
15 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Registered office changed on 15/06/06 from: one london wall london EC2Y 5AB (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006Registered office changed on 15/06/06 from: one london wall london EC2Y 5AB (1 page)
20 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (3 pages)
20 January 2006New director appointed (4 pages)
20 January 2006New director appointed (2 pages)
20 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (3 pages)
20 January 2006New director appointed (4 pages)
20 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 January 2006Director resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: 5 old bailey london EC4M 7JX (1 page)
11 January 2006Registered office changed on 11/01/06 from: 5 old bailey london EC4M 7JX (1 page)
1 November 2005Full accounts made up to 2 January 2005 (16 pages)
1 November 2005Full accounts made up to 2 January 2005 (16 pages)
1 November 2005Full accounts made up to 2 January 2005 (16 pages)
19 September 2005Location of register of members (1 page)
19 September 2005Location of register of members (1 page)
19 September 2005Return made up to 20/08/05; full list of members (3 pages)
19 September 2005Return made up to 20/08/05; full list of members (3 pages)
30 July 2005Registered office changed on 30/07/05 from: 289-291 oxford street london W1C 2DR (1 page)
30 July 2005Registered office changed on 30/07/05 from: 289-291 oxford street london W1C 2DR (1 page)
30 July 2005Secretary resigned;director resigned (1 page)
30 July 2005Secretary resigned;director resigned (1 page)
30 July 2005New secretary appointed (2 pages)
30 July 2005New secretary appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
25 November 2004£ nc 100/500100 17/11/04 (1 page)
25 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
25 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
25 November 2004£ nc 100/500100 17/11/04 (1 page)
2 November 2004Full accounts made up to 28 December 2003 (16 pages)
2 November 2004Full accounts made up to 28 December 2003 (16 pages)
31 August 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 August 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 May 2004Secretary's particulars changed;director's particulars changed (1 page)
12 May 2004Secretary's particulars changed;director's particulars changed (1 page)
7 May 2004Declaration of satisfaction of mortgage/charge (1 page)
7 May 2004Declaration of satisfaction of mortgage/charge (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
23 January 2004Particulars of mortgage/charge (4 pages)
23 January 2004Particulars of mortgage/charge (4 pages)
14 September 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 September 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
4 July 2003Full accounts made up to 29 December 2002 (16 pages)
4 July 2003Full accounts made up to 29 December 2002 (16 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
2 September 2002Registered office changed on 02/09/02 from: 30 high street aylesbury buckinghamshire HP20 1SF (1 page)
2 September 2002Registered office changed on 02/09/02 from: 30 high street aylesbury buckinghamshire HP20 1SF (1 page)
30 August 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 August 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 August 2002New secretary appointed;new director appointed (2 pages)
30 August 2002New secretary appointed;new director appointed (2 pages)
27 August 2002Secretary resigned;director resigned (1 page)
27 August 2002Secretary resigned;director resigned (1 page)
17 August 2002New secretary appointed;new director appointed (2 pages)
17 August 2002New secretary appointed;new director appointed (2 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002Registered office changed on 26/02/02 from: 99 charterhouse street london EC1M 6NQ (1 page)
26 February 2002New secretary appointed (2 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002New secretary appointed (2 pages)
26 February 2002Registered office changed on 26/02/02 from: 99 charterhouse street london EC1M 6NQ (1 page)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
24 January 2002New director appointed (3 pages)
24 January 2002Ad 31/12/01--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
24 January 2002New director appointed (3 pages)
24 January 2002Ad 31/12/01--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 October 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
15 October 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
9 October 2001Particulars of mortgage/charge (7 pages)
9 October 2001Particulars of mortgage/charge (7 pages)
6 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 September 2001New director appointed (2 pages)
6 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 September 2001New director appointed (2 pages)
4 September 2001Company name changed complament LIMITED\certificate issued on 04/09/01 (2 pages)
4 September 2001Company name changed complament LIMITED\certificate issued on 04/09/01 (2 pages)
20 August 2001Incorporation (29 pages)
20 August 2001Incorporation (29 pages)