Company NameThe Kite Factory Group Limited
DirectorsMichael John Colling and Alexander James Mark Smith
Company StatusActive
Company Number04303229
CategoryPrivate Limited Company
Incorporation Date11 October 2001(22 years, 6 months ago)
Previous NamesMIKE Colling And Company Limited and The Kite Factory Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Michael John Colling
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2001(same day as company formation)
RoleDirect Marketing Executive
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Kiln Road, Hastoe
Tring
Hertfordshire
HP23 6PE
Secretary NameMrs Catherine Patricia Hampton
StatusCurrent
Appointed08 July 2017(15 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressSecond Floor 55 New Oxford Street
London
WC1A 1BS
Director NameMr Alexander James Mark Smith
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2024(22 years, 5 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 55 New Oxford Street
London
WC1A 1BS
Director NameRoger Anthony Adcock
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(same day as company formation)
RoleRetired
Correspondence Address43 Swallow Drive
Milford On Sea
Hampshire
SO41 0XG
Director NameMr Paul Daniel James Cox
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(same day as company formation)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressCarina
Canon Lane
Maidenhead
Berkshire
SL6 3PH
Secretary NameRoger Anthony Adcock
NationalityBritish
StatusResigned
Appointed11 October 2001(same day as company formation)
RoleRetired
Correspondence AddressThe Barn
Loxbeare
Tiverton
EX16 8BY
Director NameMrs Sheila Ann Bennett
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(1 month, 2 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 08 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYew Tree House Church Road
Hartley
Longfield
Kent
DA3 8DL
Director NameMelanie Clare Stanley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(4 months, 4 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 January 2003)
RolePlanning Director
Correspondence AddressFlat 16 Surrey Cloisters
Meadrow
Godalming
Surrey
GU7 3HU
Director NameMr Spencer Clive Stratford
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2008)
RoleAd Executive
Country of ResidenceEngland
Correspondence Address20 Collett Road
Ware
Hertfordshire
SG12 7LY
Director NameJohn Robert Watson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(2 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 09 July 2017)
RoleChairman
Country of ResidenceEngland
Correspondence AddressStephen Buildings
30 Gresse Street
London
W1T 1QR
Director NameAlexander Piris
Date of BirthSeptember 1951 (Born 72 years ago)
NationalitySpanish
StatusResigned
Appointed01 September 2004(2 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 2010)
RoleStudio Director
Country of ResidenceEngland
Correspondence Address1 Weybridge Place
Beech Avenue
Sanderstead
Surrey
CR2 0RS
Director NameMr Anthony William Masters
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 August 2009)
RoleConsultant
Correspondence Address95 Gloucester Mews West
London
W2 6DY
Secretary NameMrs Sheila Ann Bennett
NationalityBritish
StatusResigned
Appointed12 December 2006(5 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 08 July 2017)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressYew Tree House Church Road
Hartley
Longfield
Kent
DA3 8DL
Director NameMiss Yin Har Lau
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(5 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Lodge
22 Twentypence Road, Wilburton
Ely
Cambridgeshire
CB6 3RN
Director NameMrs Nicola Norma Legg
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(6 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 May 2014)
RoleMedia Director
Country of ResidenceEngland
Correspondence AddressOaktree Cottage, 5 Clinton Avenue
East Molesey
Surrey
KT8 0HS
Director NameMr Ian Prager
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(6 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Forestdale
Southgate
London
N14 7DT
Director NameMr Jeremy Peter Swinfen Green
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(7 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 March 2012)
RoleNon-Exec Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Gowan Avenue
London
SW6 6RF
Director NameMr James Thomas Middlehurst
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(9 years, 10 months after company formation)
Appointment Duration7 months (resigned 30 March 2012)
RoleManaging Director Fraudscreen
Country of ResidenceUnited Kingdom
Correspondence AddressStephen Buildings
30 Gresse Street
London
W1T 1QR
Director NameMrs Emmeline Genevieve Faust
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStephen Buildings
30 Gresse Street
London
W1T 1QR
Director NameMr Jamie Richard Cregan
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(11 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 May 2014)
RoleResearch And Planning Director
Country of ResidenceEngland
Correspondence AddressStephen Buildings
30 Gresse Street
London
W1T 1QR
Director NameMr Steven Peter Booth
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(12 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 October 2019)
RoleChairman
Country of ResidenceEngland
Correspondence AddressSecond Floor 55 New Oxford Street
London
WC1A 1BS
Director NameMr Jonathan Harold Willacy
Date of BirthJune 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2015(13 years, 8 months after company formation)
Appointment Duration2 years (resigned 09 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Osier Bed Cottages 13 Old Park Lane
Farnham
Surrey
GU9 0AJ
Director NameMr Gary Peter Greasby
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(16 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStephen Buildings
30 Gresse Street
London
W1T 1QR
Director NameMr Robin Trust
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(16 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 23 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 55 New Oxford Street
London
WC1A 1BS

Contact

Websitemcand.co.uk
Telephone020 73076100
Telephone regionLondon

Location

Registered AddressSecond Floor
55 New Oxford Street
London
WC1A 1BS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

15 at £75Steven Booth
9.35%
Ordinary C
1000 at £1John Robert Watson
8.31%
Ordinary A
7.7k at £1Michael John Colling
63.86%
Ordinary A
545 at £1Jonathan Harold Willacy
4.53%
Ordinary A
10 at £50Jonathan Willacy
4.16%
Ordinary D
348 at £1Sheila Ann Bennett
2.89%
Ordinary A
333 at £1Steven Peter Booth
2.77%
Ordinary A
210 at £1Nicola Norma Legg
1.75%
Ordinary A
152 at £1Ian Prager
1.26%
Ordinary A
77 at £1Yin Har Lau
0.64%
Ordinary A
50 at £1Roger Anthony Adcock
0.42%
Ordinary A
7 at £1Michael John Colling
0.06%
Ordinary B

Financials

Year2014
Turnover£31,114,919
Gross Profit£4,359,280
Net Worth£669,203
Cash£3,460,005
Current Liabilities£8,326,919

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End30 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

28 June 2018Delivered on: 3 July 2018
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: The leasehold property known as first and part third floor, stephen building, 30 gresse street, london, W1T 1QR, and all of the freehold and leasehold property or immovable property of the company situated in england and wales, and all of the company’s intellectual property rights.
Outstanding
27 February 2018Delivered on: 2 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 July 2017Delivered on: 24 July 2017
Persons entitled: Key Capital Partners (Nominees) Limited

Classification: A registered charge
Particulars: Registered trademark of advertising response tracking (as per schedule 6 of the attached deed) under trademark number UK00002643089 of classes 35, 42. the chargor being mike colling and company limited.
Outstanding
28 April 2011Delivered on: 6 May 2011
Persons entitled: Rodney William Kinsman, Elisa Sau Yuk Kinsman

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: Interest in the interest-bearing account to hold the initial deposit of £22,077.00 and all other monies with all interest credited to the account.
Outstanding
7 July 2020Delivered on: 8 July 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 November 2018Delivered on: 15 November 2018
Persons entitled: Key Capital Partners (Nominees) Limited

Classification: A registered charge
Outstanding
12 November 2004Delivered on: 13 November 2004
Satisfied on: 31 October 2013
Persons entitled: Rodney William Kinsman and Brian Anthony Morrison

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: £15,031.25 relating to the credit of the deposit account.
Fully Satisfied
12 November 2004Delivered on: 13 November 2004
Satisfied on: 31 October 2013
Persons entitled: Rodney William Kinsman and Brian Anthony Morrison

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: £7,312.50 relating to the credit of the deposit account.
Fully Satisfied
12 November 2004Delivered on: 13 November 2004
Satisfied on: 31 October 2013
Persons entitled: Rodney William Kinsman and Brian Anthony Morrison

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: £15,031.25 relating to the credit of the deposit account.
Fully Satisfied
12 November 2004Delivered on: 13 November 2004
Satisfied on: 31 October 2013
Persons entitled: Rodney William Kinsman and Brian Anthony Morrison

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: £7,312.50 relating to the credit of the deposit account.
Fully Satisfied
12 November 2004Delivered on: 13 November 2004
Satisfied on: 31 October 2013
Persons entitled: Rodney William Kinsman and Brian Anthony Morrison

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: £6,750.00 relating to the credit of the deposit account.
Fully Satisfied

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
2 October 2023Group of companies' accounts made up to 31 December 2022 (39 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
21 December 2022Group of companies' accounts made up to 31 December 2021 (34 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
17 November 2021Group of companies' accounts made up to 31 December 2020 (35 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
17 December 2020Group of companies' accounts made up to 31 December 2019 (34 pages)
19 August 2020Satisfaction of charge 043032290009 in full (1 page)
8 July 2020Registration of charge 043032290011, created on 7 July 2020 (57 pages)
2 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
28 October 2019Termination of appointment of Steven Peter Booth as a director on 22 October 2019 (1 page)
9 October 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
30 June 2019Registered office address changed from Stephen Buildings 30 Gresse Street London W1T 1QR to Second Floor 55 New Oxford Street London WC1A 1BS on 30 June 2019 (1 page)
29 April 2019Termination of appointment of Ian Prager as a director on 28 April 2019 (1 page)
22 April 2019Termination of appointment of Gary Peter Greasby as a director on 12 April 2019 (1 page)
3 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-02
(3 pages)
3 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-02
(3 pages)
1 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
15 November 2018Registration of charge 043032290010, created on 7 November 2018 (54 pages)
3 July 2018Registration of charge 043032290009, created on 28 June 2018 (38 pages)
18 June 2018Satisfaction of charge 043032290008 in full (1 page)
22 May 2018Group of companies' accounts made up to 31 December 2017 (35 pages)
2 March 2018Registration of charge 043032290008, created on 27 February 2018 (43 pages)
22 February 2018Sub-division of shares on 9 February 2018 (4 pages)
21 February 2018Change of share class name or designation (2 pages)
20 February 2018Particulars of variation of rights attached to shares (2 pages)
19 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
9 February 2018Confirmation statement made on 1 February 2018 with updates (5 pages)
9 February 2018Cessation of Michael John Colling as a person with significant control on 8 July 2017 (1 page)
9 February 2018Notification of Whco3 Limited as a person with significant control on 8 July 2017 (2 pages)
23 December 2017Appointment of Mr Robin Trust as a director on 8 November 2017 (2 pages)
23 December 2017Appointment of Mr Robin Trust as a director on 8 November 2017 (2 pages)
27 November 2017Appointment of Mr Gary Peter Greasby as a director on 8 November 2017 (2 pages)
27 November 2017Appointment of Mr Gary Peter Greasby as a director on 8 November 2017 (2 pages)
4 September 2017Second filing for the termination of John Watson as a director (5 pages)
4 September 2017Second filing for the termination of Jonathan Willacy as a director (5 pages)
4 September 2017Second filing for the termination of John Watson as a director (5 pages)
4 September 2017Second filing for the termination of Jonathan Willacy as a director (5 pages)
10 August 2017Appointment of Mrs Catherine Patricia Hampton as a secretary on 8 July 2017 (2 pages)
10 August 2017Appointment of Mrs Catherine Patricia Hampton as a secretary on 8 July 2017 (2 pages)
25 July 2017Statement of capital following an allotment of shares on 8 July 2017
  • GBP 12,776.30
(7 pages)
25 July 2017Statement of capital following an allotment of shares on 8 July 2017
  • GBP 12,776.30
(7 pages)
24 July 2017Registration of charge 043032290007, created on 8 July 2017 (54 pages)
24 July 2017Registration of charge 043032290007, created on 8 July 2017 (54 pages)
19 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 July 2017Termination of appointment of Yin Har Lau as a director on 8 July 2017 (1 page)
14 July 2017Termination of appointment of Sheila Ann Bennett as a secretary on 8 July 2017 (1 page)
14 July 2017Appointment of Mr Steven Peter Booth as a director on 1 January 2014 (2 pages)
14 July 2017Termination of appointment of Sheila Ann Bennett as a director on 8 July 2017 (1 page)
14 July 2017Termination of appointment of Sheila Ann Bennett as a director on 8 July 2017 (1 page)
14 July 2017Termination of appointment of Jonathan Harold Willacy as a director on 8 July 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 04/09/2017.
(2 pages)
14 July 2017Appointment of Mr Steven Peter Booth as a director on 1 January 2014 (2 pages)
14 July 2017Termination of appointment of Yin Har Lau as a director on 8 July 2017 (1 page)
14 July 2017Termination of appointment of John Robert Watson as a director on 8 July 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 04/09/2017.
(2 pages)
14 July 2017Termination of appointment of John Robert Watson as a director on 8 July 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 04/09/2017.
(2 pages)
14 July 2017Termination of appointment of Jonathan Harold Willacy as a director on 8 July 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 04/09/2017.
(2 pages)
14 July 2017Termination of appointment of Sheila Ann Bennett as a secretary on 8 July 2017 (1 page)
14 July 2017Termination of appointment of Steven Peter Booth as a director on 8 July 2017 (1 page)
14 July 2017Termination of appointment of Steven Peter Booth as a director on 8 July 2017 (1 page)
11 May 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
11 May 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
3 March 2017Resolutions
  • RES13 ‐ Auth share cap increased 12/07/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
3 March 2017Resolutions
  • RES13 ‐ Auth share cap increased 12/07/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
20 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
28 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
20 June 2016Group of companies' accounts made up to 30 December 2015 (26 pages)
20 June 2016Group of companies' accounts made up to 30 December 2015 (26 pages)
15 March 2016Auditor's resignation (1 page)
15 March 2016Auditor's resignation (1 page)
11 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 12,027
(12 pages)
11 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 12,027
(12 pages)
15 December 2015Director's details changed for John Robert Watson on 1 December 2015 (2 pages)
15 December 2015Director's details changed for John Robert Watson on 1 December 2015 (2 pages)
15 December 2015Director's details changed for John Robert Watson on 1 December 2015 (2 pages)
7 December 2015Appointment of Mr Jonathan Harold Willacy as a director on 1 July 2015 (2 pages)
7 December 2015Appointment of Mr Jonathan Harold Willacy as a director on 1 July 2015 (2 pages)
7 December 2015Appointment of Mr Jonathan Harold Willacy as a director on 1 July 2015 (2 pages)
13 October 2015Group of companies' accounts made up to 30 December 2014 (29 pages)
13 October 2015Group of companies' accounts made up to 30 December 2014 (29 pages)
19 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 12,027
(11 pages)
19 January 2015Director's details changed for John Robert Watson on 29 August 2014 (2 pages)
19 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 12,027
(11 pages)
19 January 2015Director's details changed for John Robert Watson on 29 August 2014 (2 pages)
24 December 2014Current accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
24 December 2014Current accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
21 August 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
21 August 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
9 June 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 12,027
(4 pages)
9 June 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 12,027
(4 pages)
27 May 2014Termination of appointment of Nicola Legg as a director (1 page)
27 May 2014Termination of appointment of Jonathan Willacy as a director (1 page)
27 May 2014Termination of appointment of Jamie Cregan as a director (1 page)
27 May 2014Termination of appointment of Emmeline Faust as a director (1 page)
27 May 2014Termination of appointment of Jamie Cregan as a director (1 page)
27 May 2014Termination of appointment of Jonathan Willacy as a director (1 page)
27 May 2014Termination of appointment of Emmeline Faust as a director (1 page)
27 May 2014Termination of appointment of Nicola Legg as a director (1 page)
17 March 2014Appointment of Mr Steven Peter Booth as a director (2 pages)
17 March 2014Appointment of Mr Steven Peter Booth as a director (2 pages)
16 January 2014Annual return made up to 23 December 2013 with a full list of shareholders (13 pages)
16 January 2014Appointment of Mr Jamie Richard Cregan as a director (2 pages)
16 January 2014Appointment of Mr Jamie Richard Cregan as a director (2 pages)
16 January 2014Annual return made up to 23 December 2013 with a full list of shareholders (13 pages)
31 October 2013Satisfaction of charge 5 in full (4 pages)
31 October 2013Satisfaction of charge 5 in full (4 pages)
31 October 2013Satisfaction of charge 4 in full (4 pages)
31 October 2013Satisfaction of charge 1 in full (4 pages)
31 October 2013Satisfaction of charge 3 in full (4 pages)
31 October 2013Satisfaction of charge 2 in full (5 pages)
31 October 2013Satisfaction of charge 2 in full (5 pages)
31 October 2013Satisfaction of charge 1 in full (4 pages)
31 October 2013Satisfaction of charge 4 in full (4 pages)
31 October 2013Satisfaction of charge 3 in full (4 pages)
14 August 2013Full accounts made up to 31 December 2012 (17 pages)
14 August 2013Full accounts made up to 31 December 2012 (17 pages)
8 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (12 pages)
8 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (12 pages)
17 December 2012Secretary's details changed for Mrs Sheila Ann Bennett on 10 May 2012 (2 pages)
17 December 2012Director's details changed for Mrs Sheila Ann Bennett on 10 May 2012 (2 pages)
17 December 2012Secretary's details changed for Mrs Sheila Ann Bennett on 10 May 2012 (2 pages)
17 December 2012Director's details changed for Mrs Sheila Ann Bennett on 10 May 2012 (2 pages)
6 August 2012Appointment of Mrs Emmeline Genevieve Faust as a director (2 pages)
6 August 2012Appointment of Mrs Emmeline Genevieve Faust as a director (2 pages)
6 July 2012Full accounts made up to 31 December 2011 (19 pages)
6 July 2012Full accounts made up to 31 December 2011 (19 pages)
2 April 2012Termination of appointment of Jeremy Swinfen Green as a director (1 page)
2 April 2012Termination of appointment of Jeremy Swinfen Green as a director (1 page)
2 April 2012Termination of appointment of James Middlehurst as a director (1 page)
2 April 2012Termination of appointment of James Middlehurst as a director (1 page)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (13 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (13 pages)
31 August 2011Appointment of Mr James Thomas Middlehurst as a director (2 pages)
31 August 2011Appointment of Mr James Thomas Middlehurst as a director (2 pages)
17 August 2011Full accounts made up to 31 December 2010 (17 pages)
17 August 2011Full accounts made up to 31 December 2010 (17 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 January 2011Termination of appointment of Alexander Piris as a director (1 page)
4 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (12 pages)
4 January 2011Termination of appointment of Alexander Piris as a director (1 page)
4 January 2011Termination of appointment of Alexander Piris as a director (1 page)
4 January 2011Termination of appointment of Alexander Piris as a director (1 page)
4 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (12 pages)
8 June 2010Full accounts made up to 31 December 2009 (18 pages)
8 June 2010Full accounts made up to 31 December 2009 (18 pages)
22 February 2010Statement of capital on 22 February 2010
  • GBP 10,402
(4 pages)
22 February 2010Statement of capital on 22 February 2010
  • GBP 10,402
(4 pages)
3 February 2010Resolutions
  • RES13 ‐ Cancel capital redemption reserve 14/12/2009
(3 pages)
3 February 2010Solvency statement dated 14/12/09 (1 page)
3 February 2010Solvency statement dated 14/12/09 (1 page)
3 February 2010Statement by directors (1 page)
3 February 2010Resolutions
  • RES13 ‐ Cancel capital redemption reserve 14/12/2009
(3 pages)
3 February 2010Statement by directors (1 page)
11 January 2010Director's details changed for Mr Ian Prager on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Ian Prager on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Ian Prager on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Jonathan Harold Willacy on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Alexander Piris on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mrs Sheila Ann Bennett on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Jonathan Harold Willacy on 1 October 2009 (2 pages)
11 January 2010Director's details changed for John Robert Watson on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mrs Sheila Ann Bennett on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (11 pages)
11 January 2010Director's details changed for Alexander Piris on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mrs Nicola Norma Legg on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Yin Har Lau on 1 October 2009 (2 pages)
11 January 2010Director's details changed for John Robert Watson on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mrs Nicola Norma Legg on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Jonathan Harold Willacy on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mrs Nicola Norma Legg on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Jeremy Swinfen Green on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Yin Har Lau on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mrs Sheila Ann Bennett on 1 October 2009 (2 pages)
11 January 2010Director's details changed for John Robert Watson on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Yin Har Lau on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (11 pages)
11 January 2010Director's details changed for Mr Jeremy Swinfen Green on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Jeremy Swinfen Green on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Alexander Piris on 1 October 2009 (2 pages)
16 November 2009Termination of appointment of Anthony Masters as a director (1 page)
16 November 2009Termination of appointment of Anthony Masters as a director (1 page)
7 July 2009Full accounts made up to 31 December 2008 (17 pages)
7 July 2009Full accounts made up to 31 December 2008 (17 pages)
11 May 2009Director appointed mr jeremy swinfen green (1 page)
11 May 2009Director appointed mr jeremy swinfen green (1 page)
12 January 2009Director's change of particulars / shelia bennett / 01/01/2009 (1 page)
12 January 2009Return made up to 23/12/08; full list of members (9 pages)
12 January 2009Director's change of particulars / shelia bennett / 01/01/2009 (1 page)
12 January 2009Return made up to 23/12/08; full list of members (9 pages)
6 October 2008Appointment terminated director spencer stratford (1 page)
6 October 2008Director appointed mr ian prager (1 page)
6 October 2008Appointment terminated director paul cox (1 page)
6 October 2008Appointment terminated director spencer stratford (1 page)
6 October 2008Director appointed mr ian prager (1 page)
6 October 2008Appointment terminated director paul cox (1 page)
11 August 2008Appointment terminated director roger adcock (1 page)
11 August 2008Appointment terminated director roger adcock (1 page)
15 July 2008Gbp ic 10807/10402\24/06/08\gbp sr 405@1=405\ (1 page)
15 July 2008Gbp ic 10807/10402\24/06/08\gbp sr 405@1=405\ (1 page)
30 May 2008Full accounts made up to 31 December 2007 (18 pages)
30 May 2008Full accounts made up to 31 December 2007 (18 pages)
29 April 2008Director appointed mrs nicola norma legg (1 page)
29 April 2008Director appointed mrs nicola norma legg (1 page)
29 April 2008Director appointed mr jonathan harold willacy (1 page)
29 April 2008Director appointed mr jonathan harold willacy (1 page)
14 January 2008Return made up to 23/12/07; full list of members (6 pages)
14 January 2008Return made up to 23/12/07; full list of members (6 pages)
9 January 2008£ ic 57854/10807 01/10/07 £ sr 47047@1=47047 (1 page)
9 January 2008£ ic 57854/10807 01/10/07 £ sr 47047@1=47047 (1 page)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
11 July 2007Full accounts made up to 31 December 2006 (20 pages)
11 July 2007Full accounts made up to 31 December 2006 (20 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Ad 11/04/07--------- £ si 405@1=405 £ ic 57449/57854 (1 page)
16 April 2007Ad 11/04/07--------- £ si 405@1=405 £ ic 57449/57854 (1 page)
30 March 2007£ ic 151555/57449 28/12/06 £ sr 94106@1=94106 (1 page)
30 March 2007£ ic 151555/57449 28/12/06 £ sr 94106@1=94106 (1 page)
3 March 2007Resolutions
  • RES13 ‐ Redeem shrs on 27/12/06 12/12/06
(1 page)
3 March 2007Resolutions
  • RES13 ‐ Redeem shrs on 27/12/06 12/12/06
(1 page)
29 January 2007New director appointed (1 page)
29 January 2007New director appointed (1 page)
16 January 2007Return made up to 23/12/06; full list of members (6 pages)
16 January 2007Return made up to 23/12/06; full list of members (6 pages)
4 January 2007New secretary appointed (1 page)
4 January 2007New secretary appointed (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Director's particulars changed (1 page)
26 June 2006Accounts for a small company made up to 31 December 2005 (5 pages)
26 June 2006Accounts for a small company made up to 31 December 2005 (5 pages)
1 March 2006Return made up to 23/12/05; full list of members (12 pages)
1 March 2006Return made up to 23/12/05; full list of members (12 pages)
11 January 2006Auditor's resignation (1 page)
11 January 2006Auditor's resignation (1 page)
13 May 2005New director appointed (1 page)
13 May 2005New director appointed (1 page)
29 March 2005Return made up to 23/12/04; full list of members (6 pages)
29 March 2005Return made up to 23/12/04; full list of members (6 pages)
10 March 2005Ad 19/05/04--------- £ si 962@1=962 £ ic 150377/151339 (2 pages)
10 March 2005Ad 19/05/04--------- £ si 962@1=962 £ ic 150377/151339 (2 pages)
10 March 2005Accounts for a small company made up to 31 December 2004 (5 pages)
10 March 2005Accounts for a small company made up to 31 December 2004 (5 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Registered office changed on 04/11/04 from: 19-20 noel street london W1F 8GW (1 page)
4 November 2004Registered office changed on 04/11/04 from: 19-20 noel street london W1F 8GW (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004Registered office changed on 04/08/04 from: 50 marshall street london W1F 9BQ (1 page)
4 August 2004Registered office changed on 04/08/04 from: 50 marshall street london W1F 9BQ (1 page)
4 August 2004New director appointed (2 pages)
16 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
16 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
16 March 2004Ad 29/12/03--------- £ si 16@1=16 £ ic 150361/150377 (2 pages)
16 March 2004Ad 29/12/03--------- £ si 16@1=16 £ ic 150361/150377 (2 pages)
25 January 2004Return made up to 23/12/03; full list of members (9 pages)
25 January 2004Return made up to 23/12/03; full list of members (9 pages)
18 August 2003Full accounts made up to 31 December 2002 (11 pages)
18 August 2003Full accounts made up to 31 December 2002 (11 pages)
20 February 2003Director resigned (1 page)
20 February 2003Ad 19/12/02--------- £ si 150111@1 (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003Ad 19/12/02--------- £ si 150111@1 (2 pages)
16 January 2003Nc inc already adjusted 16/12/02 (1 page)
16 January 2003Nc inc already adjusted 16/12/02 (1 page)
2 January 2003Return made up to 23/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 January 2003Return made up to 23/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2002Nc inc already adjusted 25/11/02 (1 page)
17 December 2002Nc inc already adjusted 25/11/02 (1 page)
17 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
28 October 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
3 December 2001Registered office changed on 03/12/01 from: tenth floor one america square crosswall london EC3N 2PR (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001Registered office changed on 03/12/01 from: tenth floor one america square crosswall london EC3N 2PR (1 page)
11 October 2001Incorporation (12 pages)
11 October 2001Incorporation (12 pages)