Company NamePicasso Investments 1 Limited
Company StatusDissolved
Company Number04595270
CategoryPrivate Limited Company
Incorporation Date20 November 2002(21 years, 5 months ago)
Dissolution Date3 July 2018 (5 years, 9 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
Appointed20 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Erpingham Road
Putney
London
SW15 1BH
Director NameMr Jonathan Mark Edward Lawes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2011(9 years after company formation)
Appointment Duration6 years, 6 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Brook Farm Road
Cobham
Surrey
KT11 3AX
Secretary NameMr Stuart Loggie
StatusClosed
Appointed26 January 2017(14 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 03 July 2018)
RoleCompany Director
Correspondence Address21a Kingly Street
London
W1B 5QA
Director NameNicholas Mark Lalor Hill
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address26 Hazlewell Road
Putney
London
SW15 6LH
Director NameAndrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 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
Appointed20 November 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
Appointed20 November 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(2 months, 3 weeks 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, 4 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, 7 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, 3 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 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 NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 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
Net Worth-£1,281,857
Cash£383,872
Current Liabilities£35,235,876

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

9 December 2011Delivered on: 19 December 2011
Satisfied on: 23 August 2013
Persons entitled: Bank of Scotland PLC (As Security Agent for the Secured Parties) (the “Security Agent”)

Classification: Deed of assignment of hedging agreement
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: All right, title and interest in and to the hedging agreements, including the hedging proceeds. See image for full details.
Fully Satisfied
12 December 2011Delivered on: 19 December 2011
Satisfied on: 23 August 2013
Persons entitled: Bank of Scotland PLC (As Security Agent for the Secured Parties)

Classification: Charge over deposits
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: Account number: 10019667, sort code: 80-11-00, account designation: rent account. See image for full details.
Fully Satisfied
12 December 2011Delivered on: 19 December 2011
Satisfied on: 23 August 2013
Persons entitled: Bank of Scotland PLC (As Security Agent for the Secured Parties)

Classification: Charge over deposits
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: Account number: 06063427, sort code: 80-11-00, account designation: interest shortfall account. See image for full details.
Fully Satisfied
9 December 2011Delivered on: 19 December 2011
Satisfied on: 23 August 2013
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 investments (arena) limited, 100 ordinary shares issued by picasso investments (maidenhead) limited, 100 ordinary shares issued by picasso investments (pier) limited and 100 ordinary shares issued by picasso investments (plantation wharf) limited; any proceeds, dividends. See image for full details.
Fully Satisfied
12 December 2011Delivered on: 19 December 2011
Satisfied on: 23 August 2013
Persons entitled: Bank of Scotland PLC (As Security Agent for the Secured Parties)

Classification: Charge over deposits
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: Account number: 10020166, sort code: 80-11-00, account designation: sales proceed account. See image for full details.
Fully Satisfied
12 December 2011Delivered on: 19 December 2011
Satisfied on: 23 August 2013
Persons entitled: Bank of Scotland PLC (As Security Agent for the Secured Parties)

Classification: Charge over deposits
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: Account number: 10019763, sort code: 80-11-00, account designation: operating account. See image for full details.
Fully Satisfied
29 November 2006Delivered on: 6 December 2006
Satisfied on: 23 August 2013
Persons entitled: Lehman Brothers International (Europe) as Agent and Security Trustee

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

Classification: Charge over deposits
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: The charged account with a/no 06068427 and the deposit see image for full details.
Fully Satisfied
12 December 2011Delivered on: 19 December 2011
Satisfied on: 4 April 2014
Persons entitled: Bank of Scotland PLC

Classification: Charge over deposits
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: The charged account with a/no 10019667 and the deposit.
Fully Satisfied
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: Bank of Scotland PLC

Classification: Deed of assignment of hedging agreement
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: All rights title and interest in and to the hedging agreements see image for full details.
Fully Satisfied
12 December 2011Delivered on: 19 December 2011
Satisfied on: 4 April 2014
Persons entitled: Bank of Scotland PLC

Classification: Charge over deposits
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: The charged account with a/no 10020166 and the deposit.
Fully Satisfied
13 February 2003Delivered on: 25 February 2003
Satisfied on: 23 August 2013
Persons entitled: Mable Commercial Funding Limited

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

Classification: Charge over deposits
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: The charged account with a/no 10019763 and the deposit see image for full details.
Fully Satisfied
9 December 2011Delivered on: 19 December 2011
Satisfied on: 9 May 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: Lehman Commercial Paper, Inc., UK Branch (The Lender)

Classification: Deed of assignment of hedging agreement
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: The hedging agreements a confirmation of interest rate cap transaction dated 9 december 2011 and made between the counterparty and the assignor see image for full details.
Fully Satisfied
12 December 2011Delivered on: 19 December 2011
Satisfied on: 4 April 2014
Persons entitled: Lehman Commercial Paper, Inc., UK Branch (The Lender)

Classification: Charge over deposits
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: The charged account. Account number 10020166 sort code 80-11-00 account designation sales proceed account and including any sub-account any re-designation of the charged account and any account substituted therefore by written agreement between the chargor and the lender 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 investments (arena) limited, 100 ordinary shares in picasso invesnments (maidenhead) limited. 100 ordinary shares in picasso investments (pier) limited. 100 ordinary shares in picasso investmenmts (plantation wharf) limited see image for full details.
Fully Satisfied
12 December 2011Delivered on: 19 December 2011
Satisfied on: 23 August 2013
Persons entitled: Lehman Commercial Paper, Inc. UK Branch (The Lender)

Classification: Charge over deposits
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: The charged account. Account number 10019763 sord code 80-11-00 account designation operating account and including any sub-account any re-designation of the charged account and any account substituted therefore by written agreement between the chargor and the lender see image for full details.
Fully Satisfied
12 December 2011Delivered on: 19 December 2011
Satisfied on: 4 April 2014
Persons entitled: Lehman Commercial Paper, Inc., UK Branch (The Lender)

Classification: Charge over deposits
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: The charged account. Account number 10019667 sort code 80-11-00 account designation rent account and including any sub-account any re-designation of the charged account and any account substituted therefore by written agreement between the chargor and the lender see image for full details.
Fully Satisfied
12 December 2011Delivered on: 19 December 2011
Satisfied on: 4 April 2014
Persons entitled: Lehman Commercial Paper, Inc., UK Branch (The Lender)

Classification: Charge over deposits
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: The charge account. Account number 06063427 sort code 80-11-00 account designation interest shortfall account. And including any sub-account any re-designation of the charged account and any account substituted therefore by written agreement between the chargor and the lender 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 investments (arena) limited 100 ordinary shares. Picasso investments (maidenhead) limited 100 ordinary shares. Picasso investments (pier) limited 100 ordinary shares. Picasso investments (plantation wharf) limited 100 ordinary shares. Any securities rights relating to the charged shares see image for full details.
Fully Satisfied
9 December 2011Delivered on: 19 December 2011
Satisfied on: 3 September 2013
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
13 February 2003Delivered on: 20 February 2003
Satisfied on: 23 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
10 April 2018Application to strike the company off the register (3 pages)
27 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
24 May 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
24 May 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
7 March 2017Termination of appointment of Christopher Patrick Oliver as a director on 26 January 2017 (1 page)
7 March 2017Appointment of Mr Stuart Loggie as a secretary on 26 January 2017 (2 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 secretary 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)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 20 November 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)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(6 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(6 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
30 September 2015Total exemption full accounts made up to 30 June 2014 (14 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)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(6 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(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)
9 May 2014Satisfaction of charge 18 in full (4 pages)
9 May 2014Satisfaction of charge 18 in full (4 pages)
4 April 2014Satisfaction of charge 21 in full (4 pages)
4 April 2014Satisfaction of charge 19 in full (4 pages)
4 April 2014Satisfaction of charge 24 in full (4 pages)
4 April 2014Satisfaction of charge 22 in full (4 pages)
4 April 2014Satisfaction of charge 12 in full (4 pages)
4 April 2014Satisfaction of charge 21 in full (4 pages)
4 April 2014Satisfaction of charge 16 in full (4 pages)
4 April 2014Satisfaction of charge 12 in full (4 pages)
4 April 2014Satisfaction of charge 17 in full (4 pages)
4 April 2014Satisfaction of charge 13 in full (4 pages)
4 April 2014Satisfaction of charge 20 in full (4 pages)
4 April 2014Satisfaction of charge 16 in full (4 pages)
4 April 2014Satisfaction of charge 19 in full (4 pages)
4 April 2014Satisfaction of charge 11 in full (4 pages)
4 April 2014Satisfaction of charge 23 in full (4 pages)
4 April 2014Satisfaction of charge 24 in full (4 pages)
4 April 2014Satisfaction of charge 13 in full (4 pages)
4 April 2014Satisfaction of charge 15 in full (4 pages)
4 April 2014Satisfaction of charge 22 in full (4 pages)
4 April 2014Satisfaction of charge 23 in full (4 pages)
4 April 2014Satisfaction of charge 11 in full (4 pages)
4 April 2014Satisfaction of charge 15 in full (4 pages)
4 April 2014Satisfaction of charge 17 in full (4 pages)
4 April 2014Satisfaction of charge 20 in full (4 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(6 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
12 September 2013Satisfaction of charge 15 in part (4 pages)
12 September 2013Satisfaction of charge 15 in part (4 pages)
3 September 2013Satisfaction of charge 10 in full (4 pages)
3 September 2013Satisfaction of charge 10 in full (4 pages)
23 August 2013Satisfaction of charge 6 in full (4 pages)
23 August 2013Satisfaction of charge 6 in full (4 pages)
23 August 2013Satisfaction of charge 7 in full (4 pages)
23 August 2013Satisfaction of charge 2 in full (4 pages)
23 August 2013Satisfaction of charge 1 in full (4 pages)
23 August 2013Satisfaction of charge 7 in full (4 pages)
23 August 2013Satisfaction of charge 3 in full (4 pages)
23 August 2013Satisfaction of charge 9 in full (4 pages)
23 August 2013Satisfaction of charge 1 in full (4 pages)
23 August 2013Satisfaction of charge 8 in full (4 pages)
23 August 2013Satisfaction of charge 5 in full (4 pages)
23 August 2013Satisfaction of charge 14 in full (4 pages)
23 August 2013Satisfaction of charge 5 in full (4 pages)
23 August 2013Satisfaction of charge 4 in full (4 pages)
23 August 2013Satisfaction of charge 4 in full (4 pages)
23 August 2013Satisfaction of charge 9 in full (4 pages)
23 August 2013Satisfaction of charge 3 in full (4 pages)
23 August 2013Satisfaction of charge 14 in full (4 pages)
23 August 2013Satisfaction of charge 2 in full (4 pages)
23 August 2013Satisfaction of charge 8 in full (4 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
20 November 2012Director's details changed for Mr Jonathan Mark Edward Lawes on 3 August 2012 (2 pages)
20 November 2012Director's details changed for Mr Jonathan Mark Edward Lawes on 3 August 2012 (2 pages)
20 November 2012Director's details changed for Mr Jonathan Mark Edward Lawes on 3 August 2012 (2 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
10 September 2012Full accounts made up to 31 December 2011 (15 pages)
10 September 2012Full accounts made up to 31 December 2011 (15 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
(10 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 January 2012Appointment of Mr Jonathan Mark Edward Lawes as a director (2 pages)
4 January 2012Appointment of Mr Jonathan Mark Edward Lawes as a director (2 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 20 (10 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 9 (9 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 19 (10 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 18 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 10 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 18 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 16 (10 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 11 (11 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 10 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 21 (9 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 15 (11 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 14 (10 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 9 (9 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 13 (10 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 17 (9 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 12 (10 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 23 (10 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 24 (10 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 11 (11 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 21 (9 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 14 (10 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 15 (11 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 22 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 13 (10 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 22 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 19 (10 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 24 (10 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 17 (9 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 23 (10 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 16 (10 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 12 (10 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 20 (10 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
16 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
17 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
21 August 2009Appointment terminated director michael ravenscroft (1 page)
21 August 2009Appointment terminated director michael ravenscroft (1 page)
6 May 2009Full accounts made up to 31 December 2007 (19 pages)
6 May 2009Full accounts made up to 31 December 2007 (19 pages)
2 December 2008Return made up to 20/11/08; full list of members (4 pages)
2 December 2008Return made up to 20/11/08; 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)
4 January 2008Return made up to 20/11/07; full list of members (2 pages)
4 January 2008Return made up to 20/11/07; full list of members (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (18 pages)
31 October 2007Full accounts made up to 31 December 2006 (18 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 2007Declaration of assistance for shares acquisition (9 pages)
5 January 2007Return made up to 20/11/06; full list of members (8 pages)
5 January 2007Return made up to 20/11/06; full list of members (8 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 (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 (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 (16 pages)
6 December 2006Particulars of mortgage/charge (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 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 20/11/05; full list of members (8 pages)
2 December 2005Return made up to 20/11/05; full list of members (8 pages)
28 October 2005Full accounts made up to 31 December 2004 (17 pages)
28 October 2005Full accounts made up to 31 December 2004 (17 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)
23 December 2004Return made up to 20/11/04; full list of members (8 pages)
23 December 2004Return made up to 20/11/04; full list of members (8 pages)
2 August 2004Full accounts made up to 31 December 2003 (16 pages)
2 August 2004Full accounts made up to 31 December 2003 (16 pages)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (5 pages)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (5 pages)
11 December 2003Return made up to 20/11/03; full list of members (8 pages)
11 December 2003Return made up to 20/11/03; full list of members (8 pages)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 February 2003Location of register of members (1 page)
28 February 2003Location of register of members (1 page)
25 February 2003Particulars of mortgage/charge (6 pages)
25 February 2003Particulars of mortgage/charge (6 pages)
20 February 2003Particulars of mortgage/charge (5 pages)
20 February 2003Particulars of mortgage/charge (5 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Secretary resigned (1 page)
10 January 2003Ad 20/12/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
10 January 2003Ad 20/12/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002New director appointed (3 pages)
13 December 2002New director appointed (3 pages)
13 December 2002New director appointed (3 pages)
13 December 2002Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
13 December 2002New director appointed (3 pages)
13 December 2002New director appointed (3 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002New director appointed (3 pages)
13 December 2002Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
13 December 2002New secretary appointed (2 pages)
13 December 2002Director resigned (1 page)
13 December 2002New director appointed (3 pages)
13 December 2002New secretary appointed (2 pages)
13 December 2002New director appointed (3 pages)
13 December 2002Director resigned (1 page)
20 November 2002Incorporation (16 pages)
20 November 2002Incorporation (16 pages)