Montpelier Street
London
SW7 1HH
Director Name | Mr Jonathan Mark Fairhurst |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2016(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Jennifer Margaret Buckley |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 May 2021(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Director Of People |
Country of Residence | England |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr Alexandre Serge Nicolas Lejeune |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 March 2024(22 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr Robert Brooks |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(same day as company formation) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Malcolm John Barber |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 3 months (resigned 03 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr Hugh John Watchorn |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 20 December 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr Graham Lay |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 June 2004) |
Role | Auctioneer |
Country of Residence | England |
Correspondence Address | Copse Cottage Tedfold Billingshurst West Sussex RH14 9HU |
Director Name | Caroline Oliphant |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 11 months (resigned 29 March 2019) |
Role | Auctioneer/Valuer |
Country of Residence | United Kingdom |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr Colin David Sheaf |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 11 months (resigned 29 March 2019) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr Robert Vivian Bleasdale |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 December 2008) |
Role | Auctioneer And Valuer |
Country of Residence | England |
Correspondence Address | 15 Imogen Gardens Warwick CV34 6FB |
Director Name | Johannes Martinas Adrianus Schalken |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 April 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 5 months (resigned 11 September 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr Nicholas Bonham |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2004) |
Role | Director Auctioneer |
Country of Residence | England |
Correspondence Address | 12 Lightermans Walk Prospect Quay Point Pleasant London SW18 1PR |
Director Name | Robert Anthony Maclean |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British Swiss |
Status | Resigned |
Appointed | 11 April 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 08 June 2016) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr Matthew David Girling |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 10 months (resigned 10 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr James Edward Knight |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 19 years (resigned 14 April 2021) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr Simon Home Kidston |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 December 2004) |
Role | Auctioneer |
Country of Residence | Switzerland |
Correspondence Address | 512 Route D'Hermance Hermance Geneve 1248 Foreign |
Director Name | Paul Whitfield |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 June 2003) |
Role | Auctioneer |
Correspondence Address | 5 Elsworthy Terrace London NW3 3DR |
Director Name | Roland James Whitehead |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millmead Old Place Coombelands Lane Pulborough West Sussex RH20 1AG |
Director Name | James Rawlin |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 July 2002) |
Role | Auctioneer |
Correspondence Address | 10a Kylemore Road London NW6 2PT |
Director Name | Christopher Proudlove |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 March 2004) |
Role | Press Officer |
Correspondence Address | Flat 12 105 Hallam Street London W1W 5LT |
Director Name | David Park |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 December 2004) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | 8b Hyde Park Mansions Cabbell Street London NW1 5BQ |
Director Name | Nigel Charles O Brien |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 December 2004) |
Role | Auctioneer |
Correspondence Address | Woodbine Cottage The Street Pulborough West Sussex RH20 1PA |
Director Name | Evert Valentyn Norman Louwman |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 April 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 July 2007) |
Role | Company Director |
Correspondence Address | Kievietslaan 60 Wassenaar 2243 Gd The Netherlands |
Director Name | Roger Henry Hollest |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 June 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 December 2004) |
Role | Auctioner & Valuer |
Country of Residence | England |
Correspondence Address | The Old Malthouse Shaw Melksham Wiltshire SN12 8EF |
Director Name | Mr Geoffrey Ronald Davies |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(1 year after company formation) |
Appointment Duration | 15 years, 10 months (resigned 19 October 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Patrick Meade |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 2005(4 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 20 December 2018) |
Role | Auctioneer |
Country of Residence | United States |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr Jonathan David Horwich |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(8 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 November 2015) |
Role | Auctioneer |
Country of Residence | England |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mrs Elizabeth Mary Collins |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(13 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 31 May 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr Asaph Hyman |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 30 June 2016(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 April 2019) |
Role | Valuer |
Country of Residence | England |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr Jonathan Andrew Baddeley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 March 2019) |
Role | Valuer |
Country of Residence | England |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr Edward William Osborne Wilkinson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2016(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 April 2019) |
Role | Valuer |
Country of Residence | Hong Kong |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr Rupert Banner |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 March 2019) |
Role | Auctioneer |
Country of Residence | United States |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mrs Shahin Virani |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2016(15 years after company formation) |
Appointment Duration | 2 years (resigned 04 December 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr Simon Hamilton Cottle |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2018(16 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 March 2019) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bonhams.com |
---|---|
Email address | [email protected] |
Telephone | 0121 4574898 |
Telephone region | Birmingham |
Registered Address | Montpelier Galleries Montpelier Street London SW7 1HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
18.6m at £1 | Bonhams Holdings LTD 97.63% Ordinary |
---|---|
450.9k at £1 | Bonhams Holdings Limited 2.37% Ordinary P |
Year | 2014 |
---|---|
Turnover | £70,761,000 |
Gross Profit | £51,946,000 |
Net Worth | £43,267,000 |
Cash | £9,905,000 |
Current Liabilities | £17,974,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 21 January 2025 (9 months, 1 week from now) |
6 May 2015 | Delivered 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 2015 | Delivered 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 2022 | Delivered on: 14 September 2022 Persons entitled: Kroll Trustee Services Limited Classification: A registered charge Outstanding |
20 May 2022 | Delivered on: 25 May 2022 Persons entitled: Kroll Trustee Services Limited Classification: A registered charge Outstanding |
14 March 2022 | Delivered 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 2022 | Delivered on: 9 March 2022 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Outstanding |
21 February 2022 | Delivered 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 2021 | Delivered on: 20 December 2021 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
18 August 2020 | Delivered 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 2020 | Delivered on: 6 July 2020 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
15 June 2020 | Delivered 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 2018 | Delivered on: 18 December 2018 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
16 October 2018 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2002 | Delivered 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 |
19 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
14 December 2020 | Full accounts made up to 31 December 2019 (42 pages) |
20 August 2020 | Registration of charge 043265600014, created on 18 August 2020 (26 pages) |
6 July 2020 | Registration of charge 043265600013, created on 26 June 2020 (20 pages) |
22 June 2020 | Registration of charge 043265600012, created on 15 June 2020 (110 pages) |
18 February 2020 | Termination of appointment of Matthew David Girling as a director on 10 February 2020 (1 page) |
7 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
6 January 2020 | Termination of appointment of Leslie Wright as a director on 25 March 2019 (1 page) |
13 September 2019 | Full accounts made up to 31 December 2018 (37 pages) |
10 May 2019 | Termination of appointment of Edward William Osborne Wilkinson as a director on 15 April 2019 (1 page) |
10 April 2019 | Termination of appointment of Colin David Sheaf as a director on 29 March 2019 (1 page) |
10 April 2019 | Termination of appointment of Caroline Oliphant as a director on 29 March 2019 (1 page) |
9 April 2019 | Termination of appointment of Malcolm John Barber as a director on 3 April 2019 (1 page) |
5 April 2019 | Termination of appointment of Asaph Hyman as a director on 4 April 2019 (1 page) |
29 March 2019 | Termination of appointment of Simon Hamilton Cottle as a director on 25 March 2019 (1 page) |
29 March 2019 | Termination of appointment of Rupert Banner as a director on 25 March 2019 (1 page) |
26 March 2019 | Termination of appointment of Jonathan Andrew Baddeley as a director on 21 March 2019 (1 page) |
16 January 2019 | Termination of appointment of Geoffrey Ronald Davies as a director on 19 October 2018 (1 page) |
16 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
4 January 2019 | Termination of appointment of Patrick Meade as a director on 20 December 2018 (1 page) |
18 December 2018 | Registration of charge 043265600011, created on 10 December 2018 (36 pages) |
6 December 2018 | Termination of appointment of Shahin Virani as a director on 4 December 2018 (1 page) |
1 November 2018 | Registration of charge 043265600010, created on 16 October 2018 (40 pages) |
25 September 2018 | Termination of appointment of Robert Brooks as a director on 11 September 2018 (1 page) |
25 September 2018 | Termination of appointment of Johannes Martinas Adrianus Schalken as a director on 11 September 2018 (1 page) |
12 September 2018 | Satisfaction of charge 043265600008 in full (4 pages) |
12 September 2018 | Satisfaction of charge 043265600009 in full (4 pages) |
26 April 2018 | Appointment of Mr Simon Hamilton Cottle as a director on 11 April 2018 (2 pages) |
5 April 2018 | Full accounts made up to 31 December 2017 (33 pages) |
26 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
30 August 2017 | Second filing for the appointment of Leslie Wright as a director (6 pages) |
30 August 2017 | Second filing for the appointment of Leslie Wright as a director (6 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (34 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (34 pages) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2017 | Appointment of Mr Rupert Banner as a director on 21 September 2016 (2 pages) |
1 February 2017 | Appointment of Mr Rupert Banner as a director on 21 September 2016 (2 pages) |
31 January 2017 | Appointment of Ms Leslie Wright as a director on 21 September 2016
|
31 January 2017 | Appointment of Ms Leslie Wright as a director on 21 September 2016
|
30 January 2017 | Appointment of Ms Shahin Virani as a director on 4 December 2016 (2 pages) |
30 January 2017 | Appointment of Mr Jonathan Fairhurst as a director on 21 September 2016 (2 pages) |
30 January 2017 | Appointment of Ms Shahin Virani as a director on 4 December 2016 (2 pages) |
30 January 2017 | Appointment of Mr Jonathan Fairhurst as a director on 21 September 2016 (2 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
9 August 2016 | Appointment of Mr Asaph Hyman as a director on 30 June 2016 (2 pages) |
9 August 2016 | Appointment of Mr Edward William Osborne Wilkinson as a director on 30 June 2016 (2 pages) |
9 August 2016 | Appointment of Mr Jonathan Andrew Baddeley as a director on 30 June 2016 (2 pages) |
9 August 2016 | Appointment of Mr Jonathan Andrew Baddeley as a director on 30 June 2016 (2 pages) |
9 August 2016 | Appointment of Mr Asaph Hyman as a director on 30 June 2016 (2 pages) |
9 August 2016 | Appointment of Mr Edward William Osborne Wilkinson as a director on 30 June 2016 (2 pages) |
27 July 2016 | Resolutions
|
27 July 2016 | Resolutions
|
9 June 2016 | Termination of appointment of Elizabeth Mary Collins as a director on 31 May 2016 (1 page) |
9 June 2016 | Termination of appointment of Elizabeth Mary Collins as a director on 31 May 2016 (1 page) |
9 June 2016 | Termination of appointment of Robert Anthony Maclean as a director on 8 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Robert Anthony Maclean as a director on 8 June 2016 (1 page) |
20 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
4 December 2015 | Termination of appointment of Jonathan David Horwich as a director on 23 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Jonathan David Horwich as a director on 23 November 2015 (1 page) |
4 December 2015 | Appointment of Ms Elizabeth Mary Collins as a director on 2 November 2015 (2 pages) |
4 December 2015 | Termination of appointment of Hugh John Watchorn as a director on 31 October 2015 (1 page) |
4 December 2015 | Termination of appointment of Hugh John Watchorn as a director on 31 October 2015 (1 page) |
4 December 2015 | Appointment of Ms Elizabeth Mary Collins as a director on 2 November 2015 (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (34 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (34 pages) |
14 May 2015 | Satisfaction of charge 043265600007 in full (4 pages) |
14 May 2015 | Satisfaction of charge 043265600006 in full (4 pages) |
14 May 2015 | Satisfaction of charge 1 in full (4 pages) |
14 May 2015 | Satisfaction of charge 043265600007 in full (4 pages) |
14 May 2015 | Satisfaction of charge 4 in full (4 pages) |
14 May 2015 | Satisfaction of charge 1 in full (4 pages) |
14 May 2015 | Satisfaction of charge 4 in full (4 pages) |
14 May 2015 | Satisfaction of charge 043265600006 in full (4 pages) |
13 May 2015 | Registration of charge 043265600008, created on 6 May 2015 (30 pages) |
13 May 2015 | Registration of charge 043265600009, created on 6 May 2015 (90 pages) |
13 May 2015 | Registration of charge 043265600009, created on 6 May 2015 (90 pages) |
13 May 2015 | Registration of charge 043265600008, created on 6 May 2015 (30 pages) |
13 May 2015 | Registration of charge 043265600009, created on 6 May 2015 (90 pages) |
13 May 2015 | Registration of charge 043265600008, created on 6 May 2015 (30 pages) |
5 February 2015 | Satisfaction of charge 5 in full (6 pages) |
5 February 2015 | Satisfaction of charge 5 in full (6 pages) |
4 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 August 2014 | Registration of charge 043265600006, created on 15 July 2014 (9 pages) |
4 August 2014 | Registration of charge 043265600007, created on 15 July 2014 (9 pages) |
4 August 2014 | Registration of charge 043265600006, created on 15 July 2014 (9 pages) |
4 August 2014 | Registration of charge 043265600007, created on 15 July 2014 (9 pages) |
19 March 2014 | Full accounts made up to 31 December 2013 (34 pages) |
19 March 2014 | Full accounts made up to 31 December 2013 (34 pages) |
4 February 2014 | Change of share class name or designation (2 pages) |
4 February 2014 | Change of share class name or designation (2 pages) |
26 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
27 September 2013 | Full accounts made up to 31 December 2012 (34 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (34 pages) |
19 June 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
20 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (9 pages) |
20 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (9 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (34 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (34 pages) |
14 May 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
14 May 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
9 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (9 pages) |
9 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (9 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (36 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (36 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (9 pages) |
7 December 2010 | Secretary's details changed for Mr Christopher David Watson on 1 January 2010 (1 page) |
7 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (9 pages) |
7 December 2010 | Secretary's details changed for Mr Christopher David Watson on 1 January 2010 (1 page) |
7 December 2010 | Secretary's details changed for Mr Christopher David Watson on 1 January 2010 (1 page) |
8 October 2010 | Director's details changed for James Knight on 1 July 2010 (2 pages) |
8 October 2010 | Director's details changed for James Knight on 1 July 2010 (2 pages) |
8 October 2010 | Director's details changed for James Knight on 1 July 2010 (2 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (35 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (35 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
1 April 2010 | Appointment of Jonathan Horwich as a director (2 pages) |
1 April 2010 | Appointment of Jonathan Horwich as a director (2 pages) |
1 December 2009 | Director's details changed for James Knight on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Robert Brooks on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Malcolm John Barber on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Geoffrey Ronald Davies on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Robert Brooks on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Colin David Sheaf on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Caroline Oliphant on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Caroline Oliphant on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Patrick Meade on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Robert Anthony Maclean on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Colin David Sheaf on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for James Knight on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Matthew David Girling on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Colin David Sheaf on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Hugh John Watchorn on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Patrick Meade on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Geoffrey Ronald Davies on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Patrick Meade on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for James Knight on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Robert Anthony Maclean on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (10 pages) |
1 December 2009 | Director's details changed for Johannes Martinas Adrianus Schalken on 1 October 2009 (2 pages) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (10 pages) |
1 December 2009 | Director's details changed for Geoffrey Ronald Davies on 1 October 2009 (2 pages) |
1 December 2009 | Register inspection address has been changed (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Director's details changed for Hugh John Watchorn on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Malcolm John Barber on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Johannes Martinas Adrianus Schalken on 1 October 2009 (2 pages) |
1 December 2009 | Register inspection address has been changed (1 page) |
1 December 2009 | Director's details changed for Caroline Oliphant on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Robert Anthony Maclean on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Malcolm John Barber on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Matthew David Girling on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Matthew David Girling on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Hugh John Watchorn on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Robert Brooks on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Johannes Martinas Adrianus Schalken on 1 October 2009 (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (35 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (35 pages) |
15 January 2009 | Appointment terminated director robert bleasdale (1 page) |
15 January 2009 | Appointment terminated director robert bleasdale (1 page) |
21 November 2008 | Return made up to 15/11/08; full list of members (7 pages) |
21 November 2008 | Return made up to 15/11/08; full list of members (7 pages) |
3 October 2008 | Ad 17/09/08\gbp si 17922403@1=17922403\gbp ic 1333/17923736\ (2 pages) |
3 October 2008 | Resolutions
|
3 October 2008 | Resolutions
|
3 October 2008 | Ad 17/09/08\gbp si 17922403@1=17922403\gbp ic 1333/17923736\ (2 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (27 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (27 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Return made up to 15/11/07; full list of members (4 pages) |
30 November 2007 | Return made up to 15/11/07; full list of members (4 pages) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director resigned (1 page) |
31 October 2007 | Registered office changed on 31/10/07 from: 6 the broadway, mill hill, london, NW7 3LL (1 page) |
31 October 2007 | Registered office changed on 31/10/07 from: 6 the broadway, mill hill, london, NW7 3LL (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: montpelier galleries, montpelier street, london, SW7 1HH (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: montpelier galleries, montpelier street, london, SW7 1HH (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
7 June 2007 | Full accounts made up to 31 December 2006 (27 pages) |
7 June 2007 | Full accounts made up to 31 December 2006 (27 pages) |
12 December 2006 | Return made up to 15/11/06; full list of members (4 pages) |
12 December 2006 | Return made up to 15/11/06; full list of members (4 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
27 October 2006 | Ad 17/10/06--------- £ si 333@1=333 £ ic 1000/1333 (2 pages) |
27 October 2006 | Ad 17/10/06--------- £ si 333@1=333 £ ic 1000/1333 (2 pages) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
1 December 2005 | Return made up to 15/11/05; full list of members (4 pages) |
1 December 2005 | Return made up to 15/11/05; full list of members (4 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
16 August 2005 | Ad 29/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 August 2005 | Ad 29/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
24 November 2004 | Return made up to 15/11/04; full list of members
|
24 November 2004 | Return made up to 15/11/04; full list of members
|
3 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
26 November 2003 | Return made up to 15/11/03; full list of members
|
26 November 2003 | Return made up to 15/11/03; full list of members
|
4 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
30 November 2002 | Return made up to 15/11/02; full list of members (16 pages) |
30 November 2002 | Return made up to 15/11/02; full list of members (16 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
14 March 2002 | Location of register of members (1 page) |
14 March 2002 | Location of register of members (1 page) |
7 January 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
7 January 2002 | New director appointed (3 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (3 pages) |
7 January 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
7 January 2002 | New director appointed (2 pages) |
19 December 2001 | Resolutions
|
19 December 2001 | Resolutions
|
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | Secretary resigned (1 page) |
21 November 2001 | Incorporation (17 pages) |
21 November 2001 | Incorporation (17 pages) |