Company NameBonhams 1793 Limited
Company StatusActive
Company Number04326560
CategoryPrivate Limited Company
Incorporation Date21 November 2001(22 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Christopher David Watson
NationalityBritish
StatusCurrent
Appointed21 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr Jonathan Mark Fairhurst
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2016(14 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameJennifer Margaret Buckley
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed06 May 2021(19 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleDirector Of People
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr Alexandre Serge Nicolas Lejeune
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed12 March 2024(22 years, 3 months after company formation)
Appointment Duration1 month, 1 week
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr Robert Brooks
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(same day as company formation)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMalcolm John Barber
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(4 weeks, 1 day after company formation)
Appointment Duration17 years, 3 months (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr Hugh John Watchorn
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityWelsh
StatusResigned
Appointed20 December 2001(4 weeks, 1 day after company formation)
Appointment Duration13 years, 10 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr Graham Lay
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(4 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 2004)
RoleAuctioneer
Country of ResidenceEngland
Correspondence AddressCopse Cottage Tedfold
Billingshurst
West Sussex
RH14 9HU
Director NameCaroline Oliphant
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(4 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months (resigned 29 March 2019)
RoleAuctioneer/Valuer
Country of ResidenceUnited Kingdom
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr Colin David Sheaf
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(4 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months (resigned 29 March 2019)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr Robert Vivian Bleasdale
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(4 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 23 December 2008)
RoleAuctioneer And Valuer
Country of ResidenceEngland
Correspondence Address15 Imogen Gardens
Warwick
CV34 6FB
Director NameJohannes Martinas Adrianus Schalken
Date of BirthMay 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed11 April 2002(4 months, 2 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 11 September 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr Nicholas Bonham
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2004)
RoleDirector Auctioneer
Country of ResidenceEngland
Correspondence Address12 Lightermans Walk Prospect Quay
Point Pleasant
London
SW18 1PR
Director NameRobert Anthony Maclean
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish Swiss
StatusResigned
Appointed11 April 2002(4 months, 2 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 08 June 2016)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr Matthew David Girling
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(4 months, 2 weeks after company formation)
Appointment Duration17 years, 10 months (resigned 10 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr James Edward Knight
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(4 months, 2 weeks after company formation)
Appointment Duration19 years (resigned 14 April 2021)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr Simon Home Kidston
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(4 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 December 2004)
RoleAuctioneer
Country of ResidenceSwitzerland
Correspondence Address512 Route D'Hermance
Hermance
Geneve 1248
Foreign
Director NamePaul Whitfield
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(4 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 2003)
RoleAuctioneer
Correspondence Address5 Elsworthy Terrace
London
NW3 3DR
Director NameRoland James Whitehead
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(4 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillmead
Old Place Coombelands Lane
Pulborough
West Sussex
RH20 1AG
Director NameJames Rawlin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(4 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 July 2002)
RoleAuctioneer
Correspondence Address10a Kylemore Road
London
NW6 2PT
Director NameChristopher Proudlove
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 12 March 2004)
RolePress Officer
Correspondence AddressFlat 12
105 Hallam Street
London
W1W 5LT
Director NameDavid Park
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(4 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 December 2004)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence Address8b Hyde Park Mansions
Cabbell Street
London
NW1 5BQ
Director NameNigel Charles O Brien
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(4 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 December 2004)
RoleAuctioneer
Correspondence AddressWoodbine Cottage
The Street
Pulborough
West Sussex
RH20 1PA
Director NameEvert Valentyn Norman Louwman
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed11 April 2002(4 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 30 July 2007)
RoleCompany Director
Correspondence AddressKievietslaan 60
Wassenaar
2243 Gd
The Netherlands
Director NameRoger Henry Hollest
Date of BirthNovember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed13 June 2002(6 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 2004)
RoleAuctioner & Valuer
Country of ResidenceEngland
Correspondence AddressThe Old Malthouse
Shaw
Melksham
Wiltshire
SN12 8EF
Director NameMr Geoffrey Ronald Davies
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(1 year after company formation)
Appointment Duration15 years, 10 months (resigned 19 October 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NamePatrick Meade
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2005(4 years, 1 month after company formation)
Appointment Duration13 years (resigned 20 December 2018)
RoleAuctioneer
Country of ResidenceUnited States
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr Jonathan David Horwich
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(8 years after company formation)
Appointment Duration5 years, 11 months (resigned 23 November 2015)
RoleAuctioneer
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMrs Elizabeth Mary Collins
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(13 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr Asaph Hyman
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIsraeli
StatusResigned
Appointed30 June 2016(14 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 April 2019)
RoleValuer
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr Jonathan Andrew Baddeley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(14 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 March 2019)
RoleValuer
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr Edward William Osborne Wilkinson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2016(14 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 April 2019)
RoleValuer
Country of ResidenceHong Kong
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr Rupert Banner
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(14 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 March 2019)
RoleAuctioneer
Country of ResidenceUnited States
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMrs Shahin Virani
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2016(15 years after company formation)
Appointment Duration2 years (resigned 04 December 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr Simon Hamilton Cottle
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(16 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 March 2019)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebonhams.com
Email address[email protected]
Telephone0121 4574898
Telephone regionBirmingham

Location

Registered AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

18.6m at £1Bonhams Holdings LTD
97.63%
Ordinary
450.9k at £1Bonhams Holdings Limited
2.37%
Ordinary P

Financials

Year2014
Turnover£70,761,000
Gross Profit£51,946,000
Net Worth£43,267,000
Cash£9,905,000
Current Liabilities£17,974,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 1 week ago)
Next Return Due21 January 2025 (9 months, 1 week from now)

Charges

6 May 2015Delivered on: 13 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: (1) The leasehold land known as 7 blenheim street and 24 woodstock street, london W1S 1LG, registered with title number NGL925523,. (2) the leasehold land known as 3 haunch of venison yard, london W1K 5EP, registered with title number NGL942366,. (3) the leasehold land known as 101 new bond street, london, W1S 1SR, 7 blenheim street and 24 woodstock street london W1S 1LG, 4 to 8 haunch of venison yard london W1K 5EP and land at 7 haunch of venison yard, london W1K 5EU, registered with title number NGL942367,. (4) the leasehold land known as montpelier galleries, montpelier street, london SW7 1HH,. (5) the leasehold land known as unit 1 sovereign park estate, coronation road, park royal, london NW10 7QP, registered with title number AGL305052,. Each as more particularly described in schedule 4 of the debenture,. A first fixed charge and assignment over all intellectual property, registered trade marks and other trade marks and catalogues and software programmes for auctions generated by the company as more particularly described in clauses 3.1.8, 3.2.2 and schedule 6 of the debenture, and. Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the debenture.
Outstanding
6 May 2015Delivered on: 13 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A first legal mortgage over the shares, a first equitable mortgage over the distribution rights from time to time accruing to or on the shares and a fixed charge over the shares and the distribution rights and all the company’s interests in the shares and distribution rights as more particularly described in clause 3 of the share charge.
Outstanding
12 September 2022Delivered on: 14 September 2022
Persons entitled: Kroll Trustee Services Limited

Classification: A registered charge
Outstanding
20 May 2022Delivered on: 25 May 2022
Persons entitled: Kroll Trustee Services Limited

Classification: A registered charge
Outstanding
14 March 2022Delivered on: 16 March 2022
Persons entitled: Lucid Trustee Services Limited as Security Agent on Behalf of the Secured Parties

Classification: A registered charge
Outstanding
21 February 2022Delivered on: 9 March 2022
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Outstanding
21 February 2022Delivered on: 23 February 2022
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: Leasehold land being 7 blenheim street and 24 woodstock street, london W1S 1LG - title no.: Ngl 925523;. for more details please refer to the charging instrument.
Outstanding
10 December 2021Delivered on: 20 December 2021
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
18 August 2020Delivered on: 20 August 2020
Persons entitled:
Lucid Trustee Services Limited
Lucid Agency Services Limited
Pemberton Managed Account a Holdings S.a R.L.
Pemberton Strategic Credit Holdings S.a R.L.

Classification: A registered charge
Particulars: None.
Outstanding
26 June 2020Delivered on: 6 July 2020
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
15 June 2020Delivered on: 22 June 2020
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: Property:. Leasehold land being 7 blenheim street and 24 woodstock street, london, W1S 1LG - title no.: NGL925523.. For more details please refer to the charging instrument.
Outstanding
10 December 2018Delivered on: 18 December 2018
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
16 October 2018Delivered on: 1 November 2018
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: Property:. Leasehold land being 7 blenheim street and 24 woodstock street, london W1S 1LG - title no.: NGL925523;. For more information please refer to the charging instrument.
Outstanding
15 July 2014Delivered on: 4 August 2014
Satisfied on: 14 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold property at 101 new bond street please see the chargng instrument for further details.
Fully Satisfied
15 July 2014Delivered on: 4 August 2014
Satisfied on: 14 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold property at unit 1 sovereign park estate coronation road park royal london title number AGL305052.
Fully Satisfied
10 May 2012Delivered on: 14 May 2012
Satisfied on: 5 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Deed which is supplemental to a debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at unit 1 sovereign park coronation road park royal london t/no AGL15288.
Fully Satisfied
5 April 2012Delivered on: 10 April 2012
Satisfied on: 14 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a part of land and buildings of 7 blenheim street and 24 woodstock street, london see image for full details.
Fully Satisfied
27 April 2010Delivered on: 29 April 2010
Satisfied on: 26 March 2011
Persons entitled: Pasquale Investments Limited

Classification: Legal charge
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: Property @ unit 1 sovereign park coronation road park royal london with full title guarantee all of its rights as at the date of this legal charge in the property see image for full details.
Fully Satisfied
27 April 2010Delivered on: 29 April 2010
Satisfied on: 26 March 2011
Persons entitled: Pasquale Investments Limited

Classification: A composite debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 November 2002Delivered on: 5 December 2002
Satisfied on: 14 May 2015
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

Filing History

19 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
14 December 2020Full accounts made up to 31 December 2019 (42 pages)
20 August 2020Registration of charge 043265600014, created on 18 August 2020 (26 pages)
6 July 2020Registration of charge 043265600013, created on 26 June 2020 (20 pages)
22 June 2020Registration of charge 043265600012, created on 15 June 2020 (110 pages)
18 February 2020Termination of appointment of Matthew David Girling as a director on 10 February 2020 (1 page)
7 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
6 January 2020Termination of appointment of Leslie Wright as a director on 25 March 2019 (1 page)
13 September 2019Full accounts made up to 31 December 2018 (37 pages)
10 May 2019Termination of appointment of Edward William Osborne Wilkinson as a director on 15 April 2019 (1 page)
10 April 2019Termination of appointment of Colin David Sheaf as a director on 29 March 2019 (1 page)
10 April 2019Termination of appointment of Caroline Oliphant as a director on 29 March 2019 (1 page)
9 April 2019Termination of appointment of Malcolm John Barber as a director on 3 April 2019 (1 page)
5 April 2019Termination of appointment of Asaph Hyman as a director on 4 April 2019 (1 page)
29 March 2019Termination of appointment of Simon Hamilton Cottle as a director on 25 March 2019 (1 page)
29 March 2019Termination of appointment of Rupert Banner as a director on 25 March 2019 (1 page)
26 March 2019Termination of appointment of Jonathan Andrew Baddeley as a director on 21 March 2019 (1 page)
16 January 2019Termination of appointment of Geoffrey Ronald Davies as a director on 19 October 2018 (1 page)
16 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
4 January 2019Termination of appointment of Patrick Meade as a director on 20 December 2018 (1 page)
18 December 2018Registration of charge 043265600011, created on 10 December 2018 (36 pages)
6 December 2018Termination of appointment of Shahin Virani as a director on 4 December 2018 (1 page)
1 November 2018Registration of charge 043265600010, created on 16 October 2018 (40 pages)
25 September 2018Termination of appointment of Robert Brooks as a director on 11 September 2018 (1 page)
25 September 2018Termination of appointment of Johannes Martinas Adrianus Schalken as a director on 11 September 2018 (1 page)
12 September 2018Satisfaction of charge 043265600008 in full (4 pages)
12 September 2018Satisfaction of charge 043265600009 in full (4 pages)
26 April 2018Appointment of Mr Simon Hamilton Cottle as a director on 11 April 2018 (2 pages)
5 April 2018Full accounts made up to 31 December 2017 (33 pages)
26 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
30 August 2017Second filing for the appointment of Leslie Wright as a director (6 pages)
30 August 2017Second filing for the appointment of Leslie Wright as a director (6 pages)
29 June 2017Full accounts made up to 31 December 2016 (34 pages)
29 June 2017Full accounts made up to 31 December 2016 (34 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
22 March 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
1 February 2017Appointment of Mr Rupert Banner as a director on 21 September 2016 (2 pages)
1 February 2017Appointment of Mr Rupert Banner as a director on 21 September 2016 (2 pages)
31 January 2017Appointment of Ms Leslie Wright as a director on 21 September 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 30/08/2017.
(3 pages)
31 January 2017Appointment of Ms Leslie Wright as a director on 21 September 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 30/08/2017.
(3 pages)
30 January 2017Appointment of Ms Shahin Virani as a director on 4 December 2016 (2 pages)
30 January 2017Appointment of Mr Jonathan Fairhurst as a director on 21 September 2016 (2 pages)
30 January 2017Appointment of Ms Shahin Virani as a director on 4 December 2016 (2 pages)
30 January 2017Appointment of Mr Jonathan Fairhurst as a director on 21 September 2016 (2 pages)
8 October 2016Full accounts made up to 31 December 2015 (34 pages)
8 October 2016Full accounts made up to 31 December 2015 (34 pages)
9 August 2016Appointment of Mr Asaph Hyman as a director on 30 June 2016 (2 pages)
9 August 2016Appointment of Mr Edward William Osborne Wilkinson as a director on 30 June 2016 (2 pages)
9 August 2016Appointment of Mr Jonathan Andrew Baddeley as a director on 30 June 2016 (2 pages)
9 August 2016Appointment of Mr Jonathan Andrew Baddeley as a director on 30 June 2016 (2 pages)
9 August 2016Appointment of Mr Asaph Hyman as a director on 30 June 2016 (2 pages)
9 August 2016Appointment of Mr Edward William Osborne Wilkinson as a director on 30 June 2016 (2 pages)
27 July 2016Resolutions
  • RES13 ‐ Various company business 31/03/2015
(3 pages)
27 July 2016Resolutions
  • RES13 ‐ Various company business 31/03/2015
(3 pages)
9 June 2016Termination of appointment of Elizabeth Mary Collins as a director on 31 May 2016 (1 page)
9 June 2016Termination of appointment of Elizabeth Mary Collins as a director on 31 May 2016 (1 page)
9 June 2016Termination of appointment of Robert Anthony Maclean as a director on 8 June 2016 (1 page)
9 June 2016Termination of appointment of Robert Anthony Maclean as a director on 8 June 2016 (1 page)
20 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 28,923,736
(10 pages)
20 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 28,923,736
(10 pages)
20 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 19,023,736
(10 pages)
20 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 19,023,736
(10 pages)
4 December 2015Termination of appointment of Jonathan David Horwich as a director on 23 November 2015 (1 page)
4 December 2015Termination of appointment of Jonathan David Horwich as a director on 23 November 2015 (1 page)
4 December 2015Appointment of Ms Elizabeth Mary Collins as a director on 2 November 2015 (2 pages)
4 December 2015Termination of appointment of Hugh John Watchorn as a director on 31 October 2015 (1 page)
4 December 2015Termination of appointment of Hugh John Watchorn as a director on 31 October 2015 (1 page)
4 December 2015Appointment of Ms Elizabeth Mary Collins as a director on 2 November 2015 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (34 pages)
8 October 2015Full accounts made up to 31 December 2014 (34 pages)
14 May 2015Satisfaction of charge 043265600007 in full (4 pages)
14 May 2015Satisfaction of charge 043265600006 in full (4 pages)
14 May 2015Satisfaction of charge 1 in full (4 pages)
14 May 2015Satisfaction of charge 043265600007 in full (4 pages)
14 May 2015Satisfaction of charge 4 in full (4 pages)
14 May 2015Satisfaction of charge 1 in full (4 pages)
14 May 2015Satisfaction of charge 4 in full (4 pages)
14 May 2015Satisfaction of charge 043265600006 in full (4 pages)
13 May 2015Registration of charge 043265600008, created on 6 May 2015 (30 pages)
13 May 2015Registration of charge 043265600009, created on 6 May 2015 (90 pages)
13 May 2015Registration of charge 043265600009, created on 6 May 2015 (90 pages)
13 May 2015Registration of charge 043265600008, created on 6 May 2015 (30 pages)
13 May 2015Registration of charge 043265600009, created on 6 May 2015 (90 pages)
13 May 2015Registration of charge 043265600008, created on 6 May 2015 (30 pages)
5 February 2015Satisfaction of charge 5 in full (6 pages)
5 February 2015Satisfaction of charge 5 in full (6 pages)
4 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 28,923,736
(10 pages)
4 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 28,923,736
(10 pages)
4 August 2014Registration of charge 043265600006, created on 15 July 2014 (9 pages)
4 August 2014Registration of charge 043265600007, created on 15 July 2014 (9 pages)
4 August 2014Registration of charge 043265600006, created on 15 July 2014 (9 pages)
4 August 2014Registration of charge 043265600007, created on 15 July 2014 (9 pages)
19 March 2014Full accounts made up to 31 December 2013 (34 pages)
19 March 2014Full accounts made up to 31 December 2013 (34 pages)
4 February 2014Change of share class name or designation (2 pages)
4 February 2014Change of share class name or designation (2 pages)
26 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 28,923,736
(10 pages)
26 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 28,923,736
(10 pages)
27 September 2013Full accounts made up to 31 December 2012 (34 pages)
27 September 2013Full accounts made up to 31 December 2012 (34 pages)
19 June 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 28,923,736
(4 pages)
19 June 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 28,923,736
(4 pages)
20 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (9 pages)
20 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (9 pages)
17 September 2012Full accounts made up to 31 December 2011 (34 pages)
17 September 2012Full accounts made up to 31 December 2011 (34 pages)
14 May 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
14 May 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
9 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (9 pages)
9 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (9 pages)
27 May 2011Full accounts made up to 31 December 2010 (36 pages)
27 May 2011Full accounts made up to 31 December 2010 (36 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (9 pages)
7 December 2010Secretary's details changed for Mr Christopher David Watson on 1 January 2010 (1 page)
7 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (9 pages)
7 December 2010Secretary's details changed for Mr Christopher David Watson on 1 January 2010 (1 page)
7 December 2010Secretary's details changed for Mr Christopher David Watson on 1 January 2010 (1 page)
8 October 2010Director's details changed for James Knight on 1 July 2010 (2 pages)
8 October 2010Director's details changed for James Knight on 1 July 2010 (2 pages)
8 October 2010Director's details changed for James Knight on 1 July 2010 (2 pages)
24 September 2010Full accounts made up to 31 December 2009 (35 pages)
24 September 2010Full accounts made up to 31 December 2009 (35 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
1 April 2010Appointment of Jonathan Horwich as a director (2 pages)
1 April 2010Appointment of Jonathan Horwich as a director (2 pages)
1 December 2009Director's details changed for James Knight on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Robert Brooks on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Malcolm John Barber on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Geoffrey Ronald Davies on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Robert Brooks on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Colin David Sheaf on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Caroline Oliphant on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Caroline Oliphant on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Patrick Meade on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Robert Anthony Maclean on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Colin David Sheaf on 1 October 2009 (2 pages)
1 December 2009Director's details changed for James Knight on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Matthew David Girling on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Colin David Sheaf on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Hugh John Watchorn on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Patrick Meade on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Geoffrey Ronald Davies on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Patrick Meade on 1 October 2009 (2 pages)
1 December 2009Director's details changed for James Knight on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Robert Anthony Maclean on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (10 pages)
1 December 2009Director's details changed for Johannes Martinas Adrianus Schalken on 1 October 2009 (2 pages)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (10 pages)
1 December 2009Director's details changed for Geoffrey Ronald Davies on 1 October 2009 (2 pages)
1 December 2009Register inspection address has been changed (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Director's details changed for Hugh John Watchorn on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Malcolm John Barber on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Johannes Martinas Adrianus Schalken on 1 October 2009 (2 pages)
1 December 2009Register inspection address has been changed (1 page)
1 December 2009Director's details changed for Caroline Oliphant on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Robert Anthony Maclean on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Malcolm John Barber on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Matthew David Girling on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Matthew David Girling on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Hugh John Watchorn on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Robert Brooks on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Johannes Martinas Adrianus Schalken on 1 October 2009 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (35 pages)
27 October 2009Full accounts made up to 31 December 2008 (35 pages)
15 January 2009Appointment terminated director robert bleasdale (1 page)
15 January 2009Appointment terminated director robert bleasdale (1 page)
21 November 2008Return made up to 15/11/08; full list of members (7 pages)
21 November 2008Return made up to 15/11/08; full list of members (7 pages)
3 October 2008Ad 17/09/08\gbp si 17922403@1=17922403\gbp ic 1333/17923736\ (2 pages)
3 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 October 2008Ad 17/09/08\gbp si 17922403@1=17922403\gbp ic 1333/17923736\ (2 pages)
11 September 2008Full accounts made up to 31 December 2007 (27 pages)
11 September 2008Full accounts made up to 31 December 2007 (27 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Return made up to 15/11/07; full list of members (4 pages)
30 November 2007Return made up to 15/11/07; full list of members (4 pages)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director resigned (1 page)
31 October 2007Registered office changed on 31/10/07 from: 6 the broadway, mill hill, london, NW7 3LL (1 page)
31 October 2007Registered office changed on 31/10/07 from: 6 the broadway, mill hill, london, NW7 3LL (1 page)
3 October 2007Registered office changed on 03/10/07 from: montpelier galleries, montpelier street, london, SW7 1HH (1 page)
3 October 2007Registered office changed on 03/10/07 from: montpelier galleries, montpelier street, london, SW7 1HH (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
7 June 2007Full accounts made up to 31 December 2006 (27 pages)
7 June 2007Full accounts made up to 31 December 2006 (27 pages)
12 December 2006Return made up to 15/11/06; full list of members (4 pages)
12 December 2006Return made up to 15/11/06; full list of members (4 pages)
4 November 2006Full accounts made up to 31 December 2005 (20 pages)
4 November 2006Full accounts made up to 31 December 2005 (20 pages)
27 October 2006Ad 17/10/06--------- £ si 333@1=333 £ ic 1000/1333 (2 pages)
27 October 2006Ad 17/10/06--------- £ si 333@1=333 £ ic 1000/1333 (2 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
1 December 2005Return made up to 15/11/05; full list of members (4 pages)
1 December 2005Return made up to 15/11/05; full list of members (4 pages)
4 November 2005Full accounts made up to 31 December 2004 (17 pages)
4 November 2005Full accounts made up to 31 December 2004 (17 pages)
16 August 2005Ad 29/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 August 2005Ad 29/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
24 November 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
24 November 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 November 2004Full accounts made up to 31 December 2003 (17 pages)
3 November 2004Full accounts made up to 31 December 2003 (17 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
26 November 2003Return made up to 15/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
26 November 2003Return made up to 15/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
30 November 2002Return made up to 15/11/02; full list of members (16 pages)
30 November 2002Return made up to 15/11/02; full list of members (16 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
14 March 2002Location of register of members (1 page)
14 March 2002Location of register of members (1 page)
7 January 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
7 January 2002New director appointed (3 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (3 pages)
7 January 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
7 January 2002New director appointed (2 pages)
19 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001Secretary resigned (1 page)
21 November 2001Incorporation (17 pages)
21 November 2001Incorporation (17 pages)