Company NamePicasso Investments Limited
Company StatusDissolved
Company Number04549777
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 7 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stuart Campbell Loggie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Kingly Street
London
W1B 5QA
Director NameMr Jonathan Mark Edward Lawes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2006(4 years, 2 months after company formation)
Appointment Duration14 years, 1 month (closed 19 January 2021)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address21a Kingly Street
London
W1B 5QA
Secretary NameMr Stuart Loggie
StatusClosed
Appointed26 January 2017(14 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 19 January 2021)
RoleCompany Director
Correspondence Address21a Kingly Street
London
W1B 5QA
Director NameMr Nicholas Mark Lalor Hill
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Hazlewell Road
London
SW15 6LR
Director NameAndrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address37 Aberdeen Road
London
N5 2YG
Director NameMr Christopher Patrick Oliver
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopendene House
Holmbury St Mary
Abinger
Surrey
RH5 6PE
Secretary NameAlison Jane Taylor
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Claverley Grove
London
N3 2DH
Secretary NameMr Christopher Patrick Oliver
NationalityBritish
StatusResigned
Appointed10 February 2003(4 months, 1 week after company formation)
Appointment Duration13 years, 11 months (resigned 26 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopendene House
Holmbury St Mary
Abinger
Surrey
RH5 6PE
Director NameMr Wilson Yao-Chang Lee
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish,American
StatusResigned
Appointed01 April 2004(1 year, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 July 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Frognall Way
London
NW3 6XE
Director NameMr Barry Porter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 November 2006)
RoleHead Real Estate Management
Country of ResidenceUnited Kingdom
Correspondence Address22 Dove Park
Chorleywood
Hertfordshire
WD3 5NY
Director NameJames Philip Jakeman
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 November 2006)
RoleBanker
Correspondence Address90 Manor Way
Beckenham
Kent
BR3 3LR
Director NameMichael Ronald Ravenscroft
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 August 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPook Pit Cottage
Whitegates Lane
Wadhurst
East Sussex
TN5 6QG
Director NameMr James Corry Blakemore
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2011(9 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 January 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Kingly Street
London
W1B 5QA
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitecube-re.com
Telephone0845 2625544
Telephone regionUnknown

Location

Registered Address21a Kingly Street
London
W1B 5QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£3,432,528
Gross Profit£3,249,517
Net Worth-£1,180,409
Cash£763,970
Current Liabilities£37,403,831

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

9 December 2011Delivered on: 19 December 2011
Satisfied on: 4 April 2014
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
9 December 2011Delivered on: 19 December 2011
Satisfied on: 4 April 2014
Persons entitled: Lehman Commercial Paper, Inc., UK Branch (The Lender)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
9 December 2011Delivered on: 19 December 2011
Satisfied on: 4 April 2014
Persons entitled: Bank of Scotland PLC

Classification: Charge over securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the securities and their proceeds of sale. The shares being - 100 ordinary shares in picasso I investments limited. 100 ordinary shares in arena centre (stockley) limited. 100 ordinary shares in stockley park golf club limited. 1 ordinary share in picasso investments (arlington) limited see image for full details.
Fully Satisfied
9 December 2011Delivered on: 19 December 2011
Satisfied on: 4 April 2014
Persons entitled: Lehman Commercial Paper, Inc., UK Branch (The Lender)

Classification: Charge over securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Picasso 1 investments limited 100 ordinary shares. Arena centre 100 ordinary shares. Stockley park golf club limited 100 ordinary shares. Picasso investments (arlington) limited 1 ordinary share. Any securities rights relating to the charged shares see image for full details.
Fully Satisfied
9 December 2011Delivered on: 19 December 2011
Satisfied on: 4 April 2014
Persons entitled: Bank of Scotland PLC (As Security Agent for the Secured Parties) (the “Security Agent”)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as agent or trustee for the secured parties) or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
9 December 2011Delivered on: 19 December 2011
Satisfied on: 4 April 2014
Persons entitled: Bank of Scotland PLC (As Security Agent for the Secured Parties)

Classification: Charge over securities
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as agent or trustee for the secured parties) or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 100 ordinary shares issued by picasso 1 investments limited, 100 ordinary shares issued by arena centre (stockley) limited, 100 ordinary shares issued by stockley park golf club limited and 1 ordinary share issued by picasso investments (arlington) limited; any proceeds, dividends. See image for full details.
Fully Satisfied
29 November 2006Delivered on: 6 December 2006
Satisfied on: 4 April 2014
Persons entitled: Lehman Brothers International (Europe) as Agent and Security Trustee

Classification: A share charge
Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights to and title and interest from time to time in any and each of the shares. See the mortgage charge document for full details.
Fully Satisfied
13 February 2003Delivered on: 25 February 2003
Satisfied on: 24 November 2011
Persons entitled: Mable Commercial Funding Limited

Classification: Deed of charge security over shares (certified and uncertified)
Secured details: All monies due or to become due from picasso investments 1 limited (picasso) to the chargee on any account whatsoever.
Particulars: All present and future stocks,shares and other securities owned (at law or in equity) by the company in picasso and all rights and interests accruing or offered at any time in relation to them and their proceeds of sale all dividends,interest and other distribution (whether in cash or in specie and whether of a capital or income nature) declared,paid or made in respect of the securities at any time all accretions,rights,benefits,money or property accruing,issued or offered in respect of the securities at any time whether by way of rights,bonus,capitalisation,conversion,exchange,pre-emption,option,redemption or otherwise.
Fully Satisfied
13 February 2003Delivered on: 20 February 2003
Satisfied on: 4 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over shares
Secured details: All monies due or to become due from picasso investments 1 limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Stocks shares and other securities owned by the company and all rights and interests accruing or offered at any time in relation to them ("the securities"). See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
21 October 2020Application to strike the company off the register (1 page)
8 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
1 October 2019Director's details changed for Mr Stuart Campbell Loggie on 30 September 2019 (2 pages)
21 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
27 September 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
25 June 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
7 February 2018Total exemption full accounts made up to 30 June 2016 (11 pages)
24 January 2018Termination of appointment of James Corry Blakemore as a director on 23 January 2018 (1 page)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
6 October 2017Director's details changed for Mr Jonathan Mark Edward Lawes on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Mr Jonathan Mark Edward Lawes on 6 October 2017 (2 pages)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
7 March 2017Appointment of Mr Stuart Loggie as a secretary on 26 January 2017 (2 pages)
7 March 2017Termination of appointment of Christopher Patrick Oliver as a director on 26 January 2017 (1 page)
7 March 2017Termination of appointment of Christopher Patrick Oliver as a director on 26 January 2017 (1 page)
7 March 2017Termination of appointment of Christopher Patrick Oliver as a secretary on 26 January 2017 (1 page)
7 March 2017Termination of appointment of Christopher Patrick Oliver as a secretary on 26 January 2017 (1 page)
7 March 2017Appointment of Mr Stuart Loggie as a secretary on 26 January 2017 (2 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10,000
(6 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10,000
(6 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10,000
(6 pages)
30 September 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
30 September 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
19 August 2015Compulsory strike-off action has been suspended (1 page)
19 August 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
30 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 10,000
(6 pages)
30 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 10,000
(6 pages)
30 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 10,000
(6 pages)
11 June 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
11 June 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
4 April 2014Satisfaction of charge 9 in full (4 pages)
4 April 2014Satisfaction of charge 3 in full (4 pages)
4 April 2014Satisfaction of charge 4 in full (4 pages)
4 April 2014Satisfaction of charge 6 in full (4 pages)
4 April 2014Satisfaction of charge 9 in full (4 pages)
4 April 2014Satisfaction of charge 6 in full (4 pages)
4 April 2014Satisfaction of charge 8 in full (4 pages)
4 April 2014Satisfaction of charge 7 in full (4 pages)
4 April 2014Satisfaction of charge 5 in full (4 pages)
4 April 2014Satisfaction of charge 3 in full (4 pages)
4 April 2014Satisfaction of charge 1 in full (4 pages)
4 April 2014Satisfaction of charge 4 in full (4 pages)
4 April 2014Satisfaction of charge 1 in full (4 pages)
4 April 2014Satisfaction of charge 7 in full (4 pages)
4 April 2014Satisfaction of charge 8 in full (4 pages)
4 April 2014Satisfaction of charge 5 in full (4 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10,000
(6 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10,000
(6 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10,000
(6 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
10 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
10 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
6 September 2012Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom on 6 September 2012 (1 page)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 January 2012Appointment of James Corry Blakemore as a director (2 pages)
24 January 2012Appointment of James Corry Blakemore as a director (2 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 5 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 5 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 9 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 8 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 9 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 8 (15 pages)
29 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
17 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Mr Jonathan Mark Edward Lawes on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Mr Jonathan Mark Edward Lawes on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Mr Jonathan Mark Edward Lawes on 1 October 2009 (2 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
21 August 2009Appointment terminated director michael ravenscroft (1 page)
21 August 2009Appointment terminated director michael ravenscroft (1 page)
6 May 2009Group of companies' accounts made up to 31 December 2007 (29 pages)
6 May 2009Group of companies' accounts made up to 31 December 2007 (29 pages)
2 December 2008Return made up to 01/10/08; full list of members (4 pages)
2 December 2008Return made up to 01/10/08; full list of members (4 pages)
22 September 2008Registered office changed on 22/09/2008 from 17 savile row london W1S 3PN (1 page)
22 September 2008Registered office changed on 22/09/2008 from 17 savile row london W1S 3PN (1 page)
31 October 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
31 October 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
2 October 2007Return made up to 01/10/07; full list of members (3 pages)
2 October 2007Return made up to 01/10/07; full list of members (3 pages)
6 January 2007Declaration of assistance for shares acquisition (9 pages)
6 January 2007New director appointed (3 pages)
6 January 2007Declaration of assistance for shares acquisition (9 pages)
6 January 2007New director appointed (3 pages)
6 January 2007New director appointed (3 pages)
6 January 2007New director appointed (3 pages)
14 December 2006Declaration of assistance for shares acquisition (10 pages)
14 December 2006Declaration of assistance for shares acquisition (10 pages)
14 December 2006Declaration of assistance for shares acquisition (7 pages)
14 December 2006Declaration of assistance for shares acquisition (10 pages)
14 December 2006Declaration of assistance for shares acquisition (10 pages)
14 December 2006Declaration of assistance for shares acquisition (10 pages)
14 December 2006Declaration of assistance for shares acquisition (10 pages)
14 December 2006Declaration of assistance for shares acquisition (10 pages)
14 December 2006Declaration of assistance for shares acquisition (10 pages)
14 December 2006Declaration of assistance for shares acquisition (11 pages)
14 December 2006Declaration of assistance for shares acquisition (11 pages)
14 December 2006Declaration of assistance for shares acquisition (7 pages)
14 December 2006Declaration of assistance for shares acquisition (10 pages)
14 December 2006Declaration of assistance for shares acquisition (10 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
1 December 2006Full accounts made up to 31 December 2005 (31 pages)
1 December 2006Full accounts made up to 31 December 2005 (31 pages)
20 November 2006Return made up to 01/10/06; full list of members (8 pages)
20 November 2006Return made up to 01/10/06; full list of members (8 pages)
18 September 2006Registered office changed on 18/09/06 from: 43 dover street mayfair london W1S 4NU (1 page)
18 September 2006Registered office changed on 18/09/06 from: 43 dover street mayfair london W1S 4NU (1 page)
2 December 2005Return made up to 01/10/05; full list of members (8 pages)
2 December 2005Return made up to 01/10/05; full list of members (8 pages)
28 October 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
28 October 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (4 pages)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (4 pages)
7 October 2004Return made up to 01/10/04; full list of members (8 pages)
7 October 2004Return made up to 01/10/04; full list of members (8 pages)
2 August 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
2 August 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
29 April 2004New director appointed (5 pages)
29 April 2004New director appointed (5 pages)
17 October 2003Return made up to 01/10/03; full list of members (8 pages)
17 October 2003Return made up to 01/10/03; full list of members (8 pages)
28 February 2003Location of register of members (1 page)
28 February 2003Location of register of members (1 page)
25 February 2003Particulars of mortgage/charge (4 pages)
25 February 2003Particulars of mortgage/charge (4 pages)
20 February 2003Particulars of mortgage/charge (4 pages)
20 February 2003Particulars of mortgage/charge (4 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
3 January 2003£ nc 10000/19000 12/12/02 (1 page)
3 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2003£ nc 10000/19000 12/12/02 (1 page)
23 December 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
23 December 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
19 December 2002Ad 12/12/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
19 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 December 2002Ad 12/12/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
19 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 November 2002Registered office changed on 12/11/02 from: river house 6 walnut tree park walnut tree close guildford surrey GU1 4TW (1 page)
12 November 2002New director appointed (3 pages)
12 November 2002New director appointed (3 pages)
12 November 2002New director appointed (3 pages)
12 November 2002Registered office changed on 12/11/02 from: river house 6 walnut tree park walnut tree close guildford surrey GU1 4TW (1 page)
12 November 2002New director appointed (3 pages)
12 November 2002New director appointed (3 pages)
12 November 2002New director appointed (3 pages)
12 November 2002New director appointed (3 pages)
12 November 2002New secretary appointed (2 pages)
12 November 2002New director appointed (3 pages)
12 November 2002New secretary appointed (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002Secretary resigned (1 page)
1 October 2002Incorporation (16 pages)
1 October 2002Incorporation (16 pages)