Company NameStonebeach Limited
DirectorsLuke Oliver Johnson and Stephen Ronald Francis
Company StatusLiquidation
Company Number04396961
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Luke Oliver Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(16 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Stephen Ronald Francis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(16 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameRobert Scalzo
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(4 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Arterberry Road
Wimbledon
London
SW20 8AF
Director NameVictor Scalzo
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(4 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146-156 Sarehole Road
Birmingham
B28 8DT
Secretary NameFausto Ferrari
NationalityBritish
StatusResigned
Appointed17 July 2002(4 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 September 2006)
RoleAccountant
Correspondence Address19 Baronsmere Road
London
N2 9QD
Director NameEnzo Luigi Scalzo
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 2006)
RoleCompany Director
Correspondence AddressApartment 6 Castlemaine House
12 Rose & Crown Yard
London
SW1Y 6RE
Secretary NameVictor Scalzo
NationalityBritish
StatusResigned
Appointed15 September 2006(4 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 12 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 33
1 Reed Place, Kenwyn Road
London
SW4 7LD
Director NameMr Christopher David Marsh
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(5 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 26 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kensington Close
St Albans
Hertfordshire
AL1 1JT
Director NamePaul May
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(9 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146-156 Sarehole Road
Birmingham
B28 8DT
Secretary NameMr Christopher David Marsh
StatusResigned
Appointed12 September 2014(12 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 October 2018)
RoleCompany Director
Correspondence Address146-156 Sarehole Road
Birmingham
B28 8DT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitepatisserie-valerie.co.uk

Location

Registered Address2nd Floor
110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

150.1k at £1Patisserie Valerie Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£79,744,000
Gross Profit£62,002,000
Net Worth£40,431,000
Cash£2,778,000
Current Liabilities£4,437,000

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Next Accounts Due30 June 2019 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return18 March 2018 (6 years, 1 month ago)
Next Return Due1 April 2019 (overdue)

Charges

10 July 2007Delivered on: 23 July 2007
Satisfied on: 28 May 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 November 2005Delivered on: 4 November 2005
Satisfied on: 28 May 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 17 motcomb street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 November 2005Delivered on: 4 November 2005
Satisfied on: 28 May 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a ground floor shop and basement premises 162 piccadily london t/no NGL848639. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 June 2005Delivered on: 9 July 2005
Satisfied on: 28 May 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 July 2003Delivered on: 29 July 2003
Satisfied on: 5 April 2006
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
15 September 2006Delivered on: 27 September 2006
Persons entitled: Risk Capital Partners LLP, Robert Scalzo, Victor Scalzo Each a Noteholder and to Noteholders

Classification: Debenture
Secured details: All monies due or to become due from the companies to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

22 December 2020Liquidators' statement of receipts and payments to 28 October 2020 (29 pages)
5 June 2020Establishment of creditors or liquidation committee (7 pages)
4 June 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 June 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 June 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 June 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 June 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 June 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 June 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 June 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 June 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 June 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 June 2020Appointment of a voluntary liquidator (3 pages)
4 June 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 June 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 June 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 June 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 June 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 June 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
3 June 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
3 June 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
3 June 2020Appointment of a voluntary liquidator (3 pages)
26 May 2020Notice to Registrar of Companies of Notice of disclaimer (3 pages)
26 May 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 May 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 May 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 May 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 May 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 May 2020Notice to Registrar of Companies of Notice of disclaimer (6 pages)
26 May 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 May 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 May 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 May 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 May 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 May 2020Notice to Registrar of Companies of Notice of disclaimer (3 pages)
26 May 2020Notice to Registrar of Companies of Notice of disclaimer (6 pages)
26 May 2020Notice to Registrar of Companies of Notice of disclaimer (3 pages)
26 May 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
20 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
11 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
11 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
11 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
11 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
19 March 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 March 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
11 March 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 February 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
22 January 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
19 December 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
6 November 2019Registered office address changed from 1 st. Peters Square Manchester M2 3AE to 2nd Floor 110 Cannon Street London EC4N 6EU on 6 November 2019 (2 pages)
5 November 2019Appointment of a voluntary liquidator (3 pages)
31 October 2019Administrator's progress report (32 pages)
29 October 2019Notice of move from Administration case to Creditors Voluntary Liquidation (33 pages)
12 October 2019Statement of administrator's revised proposal (5 pages)
2 September 2019Result of meeting of creditors (13 pages)
2 September 2019Administrator's progress report (41 pages)
15 May 2019Result of meeting of creditors (5 pages)
29 March 2019Statement of administrator's proposal (68 pages)
26 March 2019Statement of affairs with form AM02SOA (10 pages)
11 February 2019Registered office address changed from 146-156 Sarehole Road Birmingham B28 8DT to 1 st. Peters Square Manchester M2 3AE on 11 February 2019 (2 pages)
9 February 2019Appointment of an administrator (3 pages)
26 November 2018Appointment of Mr Stephen Ronald Francis as a director on 15 November 2018 (2 pages)
26 November 2018Termination of appointment of Christopher David Marsh as a director on 26 October 2018 (1 page)
23 November 2018Termination of appointment of Christopher David Marsh as a secretary on 26 October 2018 (1 page)
23 November 2018Termination of appointment of Paul May as a director on 16 November 2018 (1 page)
24 October 2018Appointment of Mr Luke Johnson as a director on 11 October 2018 (2 pages)
11 October 2018Satisfaction of charge 5 in full (1 page)
23 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
13 February 2018Full accounts made up to 30 September 2017 (25 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
16 January 2017Full accounts made up to 30 September 2016 (23 pages)
16 January 2017Full accounts made up to 30 September 2016 (23 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 150,100
(4 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 150,100
(4 pages)
18 January 2016Full accounts made up to 30 September 2015 (20 pages)
18 January 2016Full accounts made up to 30 September 2015 (20 pages)
10 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 150,100
(4 pages)
10 April 2015Termination of appointment of Victor Scalzo as a director on 1 March 2015 (1 page)
10 April 2015Termination of appointment of Victor Scalzo as a director on 1 March 2015 (1 page)
10 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 150,100
(4 pages)
10 April 2015Termination of appointment of Victor Scalzo as a director on 1 March 2015 (1 page)
24 February 2015Full accounts made up to 30 September 2014 (20 pages)
24 February 2015Full accounts made up to 30 September 2014 (20 pages)
12 September 2014Appointment of Mr Christopher David Marsh as a secretary on 12 September 2014 (2 pages)
12 September 2014Termination of appointment of Victor Scalzo as a secretary on 12 September 2014 (1 page)
12 September 2014Appointment of Mr Christopher David Marsh as a secretary on 12 September 2014 (2 pages)
12 September 2014Termination of appointment of Victor Scalzo as a secretary on 12 September 2014 (1 page)
29 July 2014Registered office address changed from 146-158 Sarehole Road Birmingham B28 8DT to 146-156 Sarehole Road Birmingham B28 8DT on 29 July 2014 (1 page)
29 July 2014Registered office address changed from 146-158 Sarehole Road Birmingham B28 8DT to 146-156 Sarehole Road Birmingham B28 8DT on 29 July 2014 (1 page)
29 May 2014Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
29 May 2014Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
28 May 2014Satisfaction of charge 6 in full (4 pages)
28 May 2014Satisfaction of charge 3 in full (4 pages)
28 May 2014Satisfaction of charge 2 in full (4 pages)
28 May 2014Satisfaction of charge 2 in full (4 pages)
28 May 2014Satisfaction of charge 3 in full (4 pages)
28 May 2014Satisfaction of charge 6 in full (4 pages)
28 May 2014Satisfaction of charge 4 in full (4 pages)
28 May 2014Statement of capital following an allotment of shares on 9 July 2002
  • GBP 150,100
(2 pages)
28 May 2014Satisfaction of charge 4 in full (4 pages)
28 May 2014Statement of capital following an allotment of shares on 9 July 2002
  • GBP 150,100
(2 pages)
28 May 2014Statement of capital following an allotment of shares on 9 July 2002
  • GBP 150,100
(2 pages)
20 May 2014Statement of company's objects (2 pages)
20 May 2014Statement of company's objects (2 pages)
7 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 150,100
(5 pages)
7 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 150,100
(5 pages)
20 March 2014Full accounts made up to 30 September 2013 (20 pages)
20 March 2014Full accounts made up to 30 September 2013 (20 pages)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
28 January 2013Full accounts made up to 30 September 2012 (19 pages)
28 January 2013Full accounts made up to 30 September 2012 (19 pages)
30 August 2012Appointment of Paul May as a director (2 pages)
30 August 2012Appointment of Paul May as a director (2 pages)
22 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
31 January 2012Full accounts made up to 30 September 2011 (18 pages)
31 January 2012Full accounts made up to 30 September 2011 (18 pages)
6 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
20 January 2011Full accounts made up to 30 September 2010 (18 pages)
20 January 2011Full accounts made up to 30 September 2010 (18 pages)
5 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
25 February 2010Full accounts made up to 30 September 2009 (17 pages)
25 February 2010Full accounts made up to 30 September 2009 (17 pages)
25 October 2009Director's details changed for Victor Scalzo on 21 October 2009 (2 pages)
25 October 2009Director's details changed for Victor Scalzo on 21 October 2009 (2 pages)
5 May 2009Return made up to 18/03/09; full list of members (3 pages)
5 May 2009Return made up to 18/03/09; full list of members (3 pages)
6 January 2009Full accounts made up to 30 September 2008 (18 pages)
6 January 2009Full accounts made up to 30 September 2008 (18 pages)
31 July 2008Registered office changed on 31/07/2008 from 32 bedford row london WC1R 4EH (1 page)
31 July 2008Registered office changed on 31/07/2008 from 32 bedford row london WC1R 4EH (1 page)
2 July 2008Full accounts made up to 30 September 2007 (19 pages)
2 July 2008Full accounts made up to 30 September 2007 (19 pages)
22 April 2008Return made up to 18/03/08; full list of members (4 pages)
22 April 2008Return made up to 18/03/08; full list of members (4 pages)
30 January 2008Return made up to 18/03/07; full list of members (6 pages)
30 January 2008Return made up to 18/03/07; full list of members (6 pages)
18 December 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
18 December 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
28 August 2007New director appointed (2 pages)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (2 pages)
28 August 2007Director resigned (1 page)
23 July 2007Declaration of assistance for shares acquisition (8 pages)
23 July 2007Particulars of mortgage/charge (7 pages)
23 July 2007Declaration of assistance for shares acquisition (8 pages)
23 July 2007Declaration of assistance for shares acquisition (8 pages)
23 July 2007Declaration of assistance for shares acquisition (8 pages)
23 July 2007Particulars of mortgage/charge (7 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 July 2007Declaration of assistance for shares acquisition (8 pages)
23 July 2007Declaration of assistance for shares acquisition (8 pages)
18 June 2007Full accounts made up to 31 August 2006 (17 pages)
18 June 2007Full accounts made up to 31 August 2006 (17 pages)
1 November 2006Particulars of contract relating to shares (2 pages)
1 November 2006Particulars of contract relating to shares (2 pages)
1 November 2006Ad 15/09/06--------- £ si 150000@1=150000 £ ic 100/150100 (2 pages)
1 November 2006Ad 15/09/06--------- £ si 150000@1=150000 £ ic 100/150100 (2 pages)
17 October 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2006Nc inc already adjusted 15/09/06 (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2006Nc inc already adjusted 15/09/06 (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Registered office changed on 17/10/06 from: 843 finchley road london NW11 8NA (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 October 2006Registered office changed on 17/10/06 from: 843 finchley road london NW11 8NA (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 October 2006Declaration of assistance for shares acquisition (11 pages)
3 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 October 2006Declaration of assistance for shares acquisition (11 pages)
3 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 October 2006Declaration of assistance for shares acquisition (11 pages)
3 October 2006Declaration of assistance for shares acquisition (11 pages)
27 September 2006Particulars of mortgage/charge (8 pages)
27 September 2006Particulars of mortgage/charge (8 pages)
15 June 2006Director's particulars changed (2 pages)
15 June 2006Director's particulars changed (2 pages)
5 April 2006Declaration of satisfaction of mortgage/charge (1 page)
5 April 2006Declaration of satisfaction of mortgage/charge (1 page)
21 March 2006Return made up to 18/03/06; full list of members (3 pages)
21 March 2006Return made up to 18/03/06; full list of members (3 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
24 February 2006Accounts for a small company made up to 31 August 2005 (6 pages)
24 February 2006Accounts for a small company made up to 31 August 2005 (6 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
27 May 2005Return made up to 18/03/05; full list of members (3 pages)
27 May 2005Return made up to 18/03/05; full list of members (3 pages)
21 February 2005Accounts for a small company made up to 31 August 2004 (6 pages)
21 February 2005Accounts for a small company made up to 31 August 2004 (6 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
30 March 2004Return made up to 18/03/04; full list of members (7 pages)
30 March 2004Return made up to 18/03/04; full list of members (7 pages)
17 February 2004Accounts for a small company made up to 31 August 2003 (6 pages)
17 February 2004Accounts for a small company made up to 31 August 2003 (6 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
13 May 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
13 May 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
14 April 2003Secretary resigned (1 page)
14 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2003Secretary resigned (1 page)
16 August 2002Registered office changed on 16/08/02 from: 843 finchley road london NW11 8NA (1 page)
16 August 2002Registered office changed on 16/08/02 from: 843 finchley road london NW11 8NA (1 page)
24 July 2002New director appointed (1 page)
24 July 2002Ad 09/07/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 July 2002Ad 09/07/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 July 2002New director appointed (1 page)
24 July 2002New director appointed (1 page)
24 July 2002New secretary appointed (2 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002New director appointed (1 page)
8 April 2002Registered office changed on 08/04/02 from: 788-790 finchley road london NW11 7TJ (1 page)
8 April 2002Registered office changed on 08/04/02 from: 788-790 finchley road london NW11 7TJ (1 page)
18 March 2002Incorporation (18 pages)
18 March 2002Incorporation (18 pages)