Company NameFrandek Limited
Company StatusActive
Company Number04286742
CategoryPrivate Limited Company
Incorporation Date13 September 2001(22 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMr Mitchell Hayden Tillman
NationalityBritish
StatusCurrent
Appointed05 April 2008(6 years, 6 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Bristol Gardens
London
W9 2JQ
Director NameMr Harold Peter Tillman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2008(6 years, 8 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Sheldon Avenue
Highgate
London
N6 4JP
Director NameMr Mitchell Hayden Tillman
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2008(6 years, 8 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Bristol Gardens
London
W9 2JQ
Director NameMr Oliver Anthony Etridge
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(12 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleOperation Director
Country of ResidenceEngland
Correspondence Address54 Formosa Street
London
W9 2JU
Director NameThomas Joseph Etridge
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(same day as company formation)
RoleBar Restaurant Owner
Correspondence Address25 Queens Gate Terrace
London
SW7 5PR
Director NameMr James Ashley Arbib
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 21 December 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Campden Hill Road
London
W8 7DY
Secretary NameGerard Christopher Callaghan
NationalityBritish
StatusResigned
Appointed15 July 2004(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 2006)
RoleCompany Director
Correspondence Address166 Whitestile Road
Brentford
Middlesex
TW8 9NW
Director NameCarlo Spetale
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Brewster Gardens
London
W10 6AJ
Director NameMs Dawn Spetale
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Brewster Gardens
London
W10 6AJ
Secretary NameMs Dawn Spetale
NationalityBritish
StatusResigned
Appointed05 September 2006(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Brewster Gardens
London
W10 6AJ
Director NameAndrew Macgregor Mackenzie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2008(6 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJaeger 57 Broadwick Street
London
Wf 9qs
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameBoodle Hatfield Secretarial Limited (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence Address61 Brook Street
London
W1K 4BL
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitethewaterway.co.uk
Email address[email protected]
Telephone020 72666320
Telephone regionLondon

Location

Registered Address18 Bristol Gardens
London
W9 2JQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Frandek Holdings LTD
74.02%
Redeemable Preference
3.5m at £0.01Frandek Holdings LTD
25.91%
Ordinary B
10k at £0.01Frandek Holdings LTD
0.07%
Ordinary

Financials

Year2014
Net Worth-£797,370
Cash£96,369
Current Liabilities£2,038,183

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 September 2023 (8 months ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Charges

31 March 2006Delivered on: 4 April 2006
Satisfied on: 26 August 2006
Persons entitled: Intuition Capital Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H or l/h properties, all intellectual property rights, goodwill and uncalled capital, all rights title and interest to the debts, all benefits arising from the policies of insurance. See the mortgage charge document for full details.
Fully Satisfied
12 January 2006Delivered on: 25 January 2006
Satisfied on: 5 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The waterway 54 formosa street london, the farm farm lane london, the ebury 11 pimlico road london, fixtures and fittings, plant machinery, furniture equipment and other chattels, goodwill, insurance,. See the mortgage charge document for full details.
Fully Satisfied
19 November 2004Delivered on: 2 December 2004
Satisfied on: 5 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises k/a 11 ppimlico road london by way of fixed charge,the benefit of all covenants & rights concerning the property & plant machinery, fixtures fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
19 November 2004Delivered on: 2 December 2004
Satisfied on: 5 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the paddington stop formosa street london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
19 November 2004Delivered on: 2 December 2004
Satisfied on: 26 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The farm, farm lane, fulham london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
30 May 2003Delivered on: 14 June 2003
Satisfied on: 26 August 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the waterway (formerly k/a the paddington stop) 54/56 formosa st maida vale london W9 2JU. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
30 May 2003Delivered on: 14 June 2003
Satisfied on: 26 August 2006
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as the ebury arms 11 pimlico road pimlico london swlw 8NA. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
9 July 2002Delivered on: 18 July 2002
Satisfied on: 29 June 2006
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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 May 2006Delivered on: 31 May 2006
Satisfied on: 5 January 2007
Persons entitled: National Westminster 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
24 April 2002Delivered on: 1 May 2002
Satisfied on: 26 August 2006
Persons entitled: James Arbib

Classification: Debenture
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: 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 June 2020Delivered on: 13 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
21 December 2006Delivered on: 5 January 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H the waterway, 54 formosa street, london t/no NGL852465. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 December 2006Delivered on: 5 January 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H the ebury 11 pimlico road, london, t/no NGL852493. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 December 2006Delivered on: 5 January 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H the running horse, 50 davies street, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 December 2006Delivered on: 9 January 2007
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
21 December 2006Delivered on: 6 January 2007
Persons entitled: Harold Tillman

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the chargee 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. See the mortgage charge document for full details.
Outstanding

Filing History

16 February 2024Total exemption full accounts made up to 31 March 2023 (11 pages)
11 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
20 June 2023Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
2 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
2 December 2021Satisfaction of charge 042867420016 in full (1 page)
29 September 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
2 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
9 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
13 July 2020Registration of charge 042867420016, created on 29 June 2020 (24 pages)
26 June 2020Satisfaction of charge 15 in full (2 pages)
18 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
3 June 2020Satisfaction of charge 14 in full (2 pages)
3 June 2020Satisfaction of charge 13 in full (2 pages)
3 June 2020Satisfaction of charge 12 in full (1 page)
3 June 2020Satisfaction of charge 15 in part (2 pages)
5 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
18 April 2019Registered office address changed from 16 Bristol Gardens London W9 2JG England to 18 Bristol Gardens London W9 2JQ on 18 April 2019 (1 page)
14 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
29 December 2017Director's details changed for Mr Mitchell Hayden Tillman on 16 December 2017 (2 pages)
29 December 2017Secretary's details changed for Mr Mitchell Hayden Tillman on 16 December 2017 (1 page)
28 December 2017Director's details changed for Mr Mitchell Hayden Tillman on 15 December 2017 (2 pages)
28 December 2017Secretary's details changed for Mr Mitchell Hayden Tillman on 15 December 2017 (1 page)
27 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
1 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
1 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
22 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 February 2016Registered office address changed from 54 Formosa Street London W9 2JU to 16 Bristol Gardens London W9 2JG on 23 February 2016 (1 page)
23 February 2016Registered office address changed from 54 Formosa Street London W9 2JU to 16 Bristol Gardens London W9 2JG on 23 February 2016 (1 page)
3 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 135,100
(7 pages)
3 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 135,100
(7 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 135,100
(7 pages)
22 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 135,100
(7 pages)
16 April 2014Appointment of Mr Oliver Etridge as a director (2 pages)
16 April 2014Appointment of Mr Oliver Etridge as a director (2 pages)
13 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
31 October 2013Auditor's resignation (2 pages)
31 October 2013Auditor's resignation (2 pages)
7 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 135,100
(6 pages)
7 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 135,100
(6 pages)
20 August 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 August 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 June 2013Amended full accounts made up to 30 September 2011 (18 pages)
25 June 2013Amended full accounts made up to 30 September 2011 (18 pages)
23 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
11 October 2012Full accounts made up to 30 September 2011 (18 pages)
11 October 2012Full accounts made up to 30 September 2011 (18 pages)
1 September 2012Termination of appointment of Andrew Mackenzie as a director (1 page)
1 September 2012Termination of appointment of Andrew Mackenzie as a director (1 page)
18 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (7 pages)
30 June 2011Full accounts made up to 30 September 2010 (17 pages)
30 June 2011Full accounts made up to 30 September 2010 (17 pages)
6 October 2010Total exemption full accounts made up to 30 September 2009 (17 pages)
6 October 2010Total exemption full accounts made up to 30 September 2009 (17 pages)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
4 October 2010Secretary's details changed for Mitchell Hayden Tillman on 1 January 2010 (2 pages)
4 October 2010Secretary's details changed for Mitchell Hayden Tillman on 1 January 2010 (2 pages)
4 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (7 pages)
4 October 2010Director's details changed for Mitchell Hayden Tillman on 1 January 2010 (2 pages)
4 October 2010Director's details changed for Mitchell Hayden Tillman on 1 January 2010 (2 pages)
4 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (7 pages)
4 October 2010Director's details changed for Mitchell Hayden Tillman on 1 January 2010 (2 pages)
4 October 2010Secretary's details changed for Mitchell Hayden Tillman on 1 January 2010 (2 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
15 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
28 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
28 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
24 April 2009Director's change of particulars / andrew mackenzie / 20/04/2009 (1 page)
24 April 2009Director's change of particulars / andrew mackenzie / 20/04/2009 (1 page)
23 February 2009Return made up to 13/09/08; full list of members (4 pages)
23 February 2009Return made up to 13/09/08; full list of members (4 pages)
18 June 2008Director appointed harold peter tillman (4 pages)
18 June 2008Director appointed mitchell hayden tillman (3 pages)
18 June 2008Director appointed mitchell hayden tillman (3 pages)
18 June 2008Director appointed harold peter tillman (4 pages)
13 May 2008Accounts for a small company made up to 30 September 2007 (10 pages)
13 May 2008Accounts for a small company made up to 30 September 2007 (10 pages)
23 April 2008Director appointed andrew macgregor mackenzie (4 pages)
23 April 2008Director appointed andrew macgregor mackenzie (4 pages)
23 April 2008Secretary appointed mitchell hayden tillman (4 pages)
23 April 2008Appointment terminated director carlo spetale (1 page)
23 April 2008Secretary appointed mitchell hayden tillman (4 pages)
23 April 2008Appointment terminated director and secretary dawn spetale (1 page)
23 April 2008Appointment terminated director carlo spetale (1 page)
23 April 2008Appointment terminated director and secretary dawn spetale (1 page)
8 January 2008Return made up to 13/09/07; full list of members (3 pages)
8 January 2008Return made up to 13/09/07; full list of members (3 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
1 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
1 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
23 July 2007Section 394 (1 page)
23 July 2007Section 394 (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Secretary resigned (1 page)
16 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 January 2007Ad 21/12/06--------- £ si 100000@1=100000 £ ic 35100/135100 (2 pages)
16 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 January 2007Nc inc already adjusted 20/10/06 (2 pages)
16 January 2007Nc inc already adjusted 21/12/06 (1 page)
16 January 2007Ad 21/12/06--------- £ si 100000@1=100000 £ ic 35100/135100 (2 pages)
16 January 2007Nc inc already adjusted 20/10/06 (2 pages)
16 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
16 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 January 2007Ad 20/10/06--------- £ si [email protected]=35000 £ ic 100/35100 (2 pages)
16 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
16 January 2007Ad 20/10/06--------- £ si [email protected]=35000 £ ic 100/35100 (2 pages)
16 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 January 2007Nc inc already adjusted 21/12/06 (1 page)
11 January 2007Declaration of assistance for shares acquisition (15 pages)
11 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
11 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
11 January 2007Declaration of assistance for shares acquisition (15 pages)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 January 2007New secretary appointed;new director appointed (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New secretary appointed;new director appointed (2 pages)
10 January 2007New director appointed (2 pages)
9 January 2007Particulars of mortgage/charge (7 pages)
9 January 2007Particulars of mortgage/charge (7 pages)
6 January 2007Particulars of mortgage/charge (6 pages)
6 January 2007Particulars of mortgage/charge (6 pages)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Particulars of mortgage/charge (4 pages)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Particulars of mortgage/charge (4 pages)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Particulars of mortgage/charge (4 pages)
5 January 2007Particulars of mortgage/charge (4 pages)
5 January 2007Particulars of mortgage/charge (4 pages)
5 January 2007Particulars of mortgage/charge (4 pages)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
15 December 2006Auditor's resignation (1 page)
15 December 2006Auditor's resignation (1 page)
10 December 2006Return made up to 13/09/06; full list of members (7 pages)
10 December 2006Return made up to 13/09/06; full list of members (7 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
29 June 2006Declaration of satisfaction of mortgage/charge (1 page)
29 June 2006Declaration of satisfaction of mortgage/charge (1 page)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
25 January 2006Particulars of mortgage/charge (4 pages)
25 January 2006Particulars of mortgage/charge (4 pages)
6 January 2006Accounts for a medium company made up to 30 September 2005 (13 pages)
6 January 2006Accounts for a medium company made up to 30 September 2005 (13 pages)
18 October 2005Return made up to 13/09/05; full list of members (9 pages)
18 October 2005Return made up to 13/09/05; full list of members (9 pages)
23 February 2005Full accounts made up to 30 September 2004 (12 pages)
23 February 2005Full accounts made up to 30 September 2004 (12 pages)
21 December 2004Declaration of mortgage charge released/ceased (1 page)
21 December 2004Declaration of mortgage charge released/ceased (1 page)
21 December 2004Declaration of mortgage charge released/ceased (1 page)
21 December 2004Declaration of mortgage charge released/ceased (1 page)
21 December 2004Declaration of mortgage charge released/ceased (1 page)
21 December 2004Declaration of mortgage charge released/ceased (1 page)
21 December 2004Declaration of mortgage charge released/ceased (1 page)
21 December 2004Declaration of mortgage charge released/ceased (1 page)
21 December 2004Declaration of mortgage charge released/ceased (1 page)
21 December 2004Declaration of mortgage charge released/ceased (1 page)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
7 September 2004Return made up to 13/09/04; full list of members (7 pages)
7 September 2004Return made up to 13/09/04; full list of members (7 pages)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Registered office changed on 21/07/04 from: 18 holywell row london EC2A 4JB (1 page)
21 July 2004New secretary appointed (1 page)
21 July 2004Registered office changed on 21/07/04 from: 18 holywell row london EC2A 4JB (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed (1 page)
4 May 2004Return made up to 13/09/03; full list of members (7 pages)
4 May 2004Return made up to 13/09/03; full list of members (7 pages)
28 April 2004Director's particulars changed (1 page)
28 April 2004Director's particulars changed (1 page)
23 February 2004Full accounts made up to 30 September 2003 (12 pages)
23 February 2004Full accounts made up to 30 September 2003 (12 pages)
21 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
21 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
3 March 2003Registered office changed on 03/03/03 from: 61 brook street london W1K 4BL (1 page)
3 March 2003Registered office changed on 03/03/03 from: 61 brook street london W1K 4BL (1 page)
26 September 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2002Particulars of mortgage/charge (4 pages)
18 July 2002Particulars of mortgage/charge (4 pages)
1 May 2002Particulars of mortgage/charge (5 pages)
1 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 May 2002Ad 24/04/02--------- £ si [email protected]=99 £ ic 1/100 (4 pages)
1 May 2002Ad 24/04/02--------- £ si [email protected]=99 £ ic 1/100 (4 pages)
1 May 2002Particulars of mortgage/charge (5 pages)
1 May 2002S-div 24/04/02 (1 page)
1 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 May 2002S-div 24/04/02 (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
6 November 2001Secretary resigned;director resigned (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001Secretary resigned;director resigned (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001Registered office changed on 06/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Registered office changed on 06/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
6 November 2001Director resigned (1 page)
13 September 2001Incorporation (19 pages)
13 September 2001Incorporation (19 pages)