Company NameHauser & Wirth Gallery Limited
Company StatusActive
Company Number04663431
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr Iwan Wirth
Date of BirthMay 1970 (Born 54 years ago)
NationalitySwiss
StatusCurrent
Appointed15 February 2003(4 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMs Manuela Wirth-Hauser
Date of BirthMay 1963 (Born 61 years ago)
NationalitySwiss
StatusCurrent
Appointed15 February 2003(4 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
London
W1S 2ET
Secretary NameMr Iwan Wirth
NationalitySwiss
StatusCurrent
Appointed24 April 2003(2 months, 1 week after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameKatherine Tune
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(16 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameNeil Robert Wenman
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleSenior Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMirella Roma
Date of BirthNovember 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed09 June 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleGlobal HR Director
Country of ResidenceSwitzerland
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameLukas Haldimann
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySwiss
StatusCurrent
Appointed01 July 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Ewan Andrew Venters
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(18 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMrs Sophie Victoria Wiles
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameUrsula Hauser
Date of BirthJuly 1939 (Born 84 years ago)
NationalitySwiss
StatusResigned
Appointed15 February 2003(4 days after company formation)
Appointment Duration5 months (resigned 22 July 2003)
RoleCompany Director
Correspondence AddressFelseggstrasse 60
Henau
9247
Switzerland
Director NameGregor Francis Muir
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2011)
RoleArt Gallery Director
Country of ResidenceUnited Kingdom
Correspondence Address196a Piccadilly
London
W1J 9DY
Director NameBarbara Zuccoli
Date of BirthDecember 1956 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed01 August 2005(2 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 20 February 2017)
RoleArt Gallery Director
Country of ResidenceSwitzerland
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameFranz-Josef Oggier
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(5 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 November 2017)
RoleCOO
Country of ResidenceSwitzerland
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMs Sara Kate Harrison
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(7 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Mark Oliver Leuchtmann
Date of BirthDecember 1972 (Born 51 years ago)
NationalitySwiss
StatusResigned
Appointed20 February 2017(14 years after company formation)
Appointment Duration3 years, 1 month (resigned 27 March 2020)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressC/O Hauser Wirth Ag Limmatstrasse 270
Zurich 8031
Switzerland
Director NameMr Timothy Philip Jones
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(14 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 March 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMs Cliodhna Murphy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed21 December 2018(15 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2022)
RoleSenior Director Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameEagle House Directors Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address3rd Floor Eagle House
110 Jermyn Street
London
SW1Y 6RH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameProspect Secretaries Ltd (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence AddressThird Floor Eagle House
110 Jermyn Street
London
SW1Y 6RH

Contact

Websitewww.hauserwirth.com/
Telephone020 72872300
Telephone regionLondon

Location

Registered Address23 Savile Row
London
W1S 2ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Galerie Hauser & Wirth A.g.
100.00%
Ordinary

Financials

Year2014
Turnover£22,090,775
Gross Profit£9,461,200
Net Worth-£145,281
Cash£1,569,807
Current Liabilities£11,850,127

Accounts

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

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

30 November 2010Delivered on: 7 December 2010
Persons entitled: Savrow Holdings Sa

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A separate designated interest bearing deposit account, see image for full details.
Outstanding
23 December 2009Delivered on: 29 December 2009
Persons entitled: Savrow Holdings Sa

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £345,000.00 together with any further sums deposited see image for full details.
Outstanding
30 October 2009Delivered on: 9 November 2009
Persons entitled: Savrow Holdings Sa

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £373,750.00 see image for full details.
Outstanding
4 September 2006Delivered on: 7 September 2006
Persons entitled: Dr August Oetker Finanzierungs Und Beteiligungs Gmbh

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £45,000.00 and ay addition thereto or balance thereof.
Outstanding
4 September 2006Delivered on: 7 September 2006
Persons entitled: Dr August Oetker Finanzierungs Und Beteiligungs Gmbh

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £60,500.00 and ay addition thereto or balance thereof.
Outstanding
25 April 2008Delivered on: 2 May 2008
Satisfied on: 4 June 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re hauser & wirth gallery limited business base rate tracker account number 43391787.
Fully Satisfied
30 March 2005Delivered on: 13 April 2005
Satisfied on: 15 September 2011
Persons entitled: Malpro Limited

Classification: Rent deposit deed
Secured details: £30,000 and all monies due or to become due from the company to the chargee.
Particulars: Rent deposit monies.
Fully Satisfied

Filing History

20 February 2024Cessation of Ursula Hauser as a person with significant control on 19 February 2024 (1 page)
29 September 2023Full accounts made up to 31 December 2022 (34 pages)
7 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
17 March 2023Appointment of Lukas Haldimann as a secretary on 13 March 2023 (2 pages)
17 March 2023Termination of appointment of Iwan Wirth as a secretary on 13 March 2023 (1 page)
12 December 2022Termination of appointment of Iwan Wirth as a director on 12 December 2022 (1 page)
12 December 2022Termination of appointment of Manuela Wirth-Hauser as a director on 12 December 2022 (1 page)
27 September 2022Full accounts made up to 31 December 2021 (33 pages)
12 July 2022Termination of appointment of Cliodhna Murphy as a director on 1 July 2022 (1 page)
12 July 2022Appointment of Mrs Sophie Victoria Wiles as a director on 1 July 2022 (2 pages)
12 July 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (35 pages)
4 June 2021Confirmation statement made on 4 June 2021 with updates (3 pages)
24 March 2021Appointment of Mr Ewan Andrew Venters as a director on 15 March 2021 (2 pages)
8 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
11 January 2021Full accounts made up to 31 December 2019 (32 pages)
1 July 2020Appointment of Lukas Haldimann as a director on 1 July 2020 (2 pages)
17 June 2020Appointment of Mirella Roma as a director on 9 June 2020 (2 pages)
17 June 2020Appointment of Neil Robert Wenman as a director on 9 June 2020 (2 pages)
31 March 2020Termination of appointment of Timothy Philip Jones as a director on 27 March 2020 (1 page)
31 March 2020Termination of appointment of Mark Oliver Leuchtmann as a director on 27 March 2020 (1 page)
13 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
5 December 2019Appointment of Katherine Tune as a director on 5 December 2019 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (29 pages)
15 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
21 December 2018Appointment of Ms Cliodhna Murphy as a director on 21 December 2018 (2 pages)
21 December 2018Termination of appointment of Sara Kate Harrison as a director on 21 December 2018 (1 page)
20 September 2018Full accounts made up to 31 December 2017 (29 pages)
19 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
12 December 2017Termination of appointment of Franz-Josef Oggier as a director on 1 November 2017 (1 page)
12 December 2017Appointment of Mr Timothy Philip Jones as a director on 1 November 2017 (2 pages)
12 December 2017Appointment of Mr Timothy Philip Jones as a director on 1 November 2017 (2 pages)
12 December 2017Termination of appointment of Franz-Josef Oggier as a director on 1 November 2017 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (26 pages)
29 September 2017Full accounts made up to 31 December 2016 (26 pages)
13 September 2017Change of details for Ms Manuela Wirth-Hauser as a person with significant control on 10 September 2017 (2 pages)
13 September 2017Change of details for Ms Manuela Wirth-Hauser as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Change of details for Ms Manuela Wirth-Hauser as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Change of details for Ms Manuela Wirth-Hauser as a person with significant control on 10 September 2017 (2 pages)
30 March 2017Termination of appointment of Barbara Zuccoli as a director on 20 February 2017 (1 page)
30 March 2017Appointment of Mr Mark Oliver Leuchtmann as a director on 20 February 2017 (2 pages)
30 March 2017Appointment of Mr Mark Oliver Leuchtmann as a director on 20 February 2017 (2 pages)
30 March 2017Termination of appointment of Barbara Zuccoli as a director on 20 February 2017 (1 page)
21 March 2017Confirmation statement made on 11 February 2017 with updates (8 pages)
21 March 2017Confirmation statement made on 11 February 2017 with updates (8 pages)
15 March 2017Director's details changed for Manuela Wirth-Hauser on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Manuela Wirth-Hauser on 15 March 2017 (2 pages)
16 January 2017Satisfaction of charge 2 in full (1 page)
16 January 2017Satisfaction of charge 3 in full (1 page)
16 January 2017Satisfaction of charge 7 in full (1 page)
16 January 2017Satisfaction of charge 3 in full (1 page)
16 January 2017Satisfaction of charge 7 in full (1 page)
16 January 2017Satisfaction of charge 6 in full (1 page)
16 January 2017Satisfaction of charge 2 in full (1 page)
16 January 2017Satisfaction of charge 6 in full (1 page)
16 January 2017Satisfaction of charge 5 in full (1 page)
16 January 2017Satisfaction of charge 5 in full (1 page)
9 October 2016Full accounts made up to 31 December 2015 (27 pages)
9 October 2016Full accounts made up to 31 December 2015 (27 pages)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(7 pages)
12 February 2016Director's details changed for Barbara Zuccoli on 12 February 2016 (2 pages)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(7 pages)
12 February 2016Director's details changed for Barbara Zuccoli on 12 February 2016 (2 pages)
8 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
8 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
29 September 2015Full accounts made up to 31 December 2014 (20 pages)
29 September 2015Full accounts made up to 31 December 2014 (20 pages)
27 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(7 pages)
27 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(7 pages)
20 October 2014Section 519 companies act 2006 (1 page)
20 October 2014Section 519 companies act 2006 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
10 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(7 pages)
10 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(7 pages)
20 December 2013Registered office address changed from 196a Piccadilly London W1J 9DY on 20 December 2013 (1 page)
20 December 2013Registered office address changed from 196a Piccadilly London W1J 9DY on 20 December 2013 (1 page)
19 September 2013Full accounts made up to 31 December 2012 (20 pages)
19 September 2013Full accounts made up to 31 December 2012 (20 pages)
4 June 2013Satisfaction of charge 4 in full (2 pages)
4 June 2013Satisfaction of charge 4 in full (2 pages)
12 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
7 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
7 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
10 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
10 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
10 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
10 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
4 July 2012Full accounts made up to 31 December 2011 (20 pages)
4 July 2012Full accounts made up to 31 December 2011 (20 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2011Full accounts made up to 31 December 2010 (19 pages)
7 April 2011Full accounts made up to 31 December 2010 (19 pages)
31 March 2011Termination of appointment of Gregor Muir as a director (1 page)
31 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
31 March 2011Termination of appointment of Gregor Muir as a director (1 page)
7 December 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
30 September 2010Appointment of Ms Sara Kate Harrison as a director (2 pages)
30 September 2010Appointment of Ms Sara Kate Harrison as a director (2 pages)
10 May 2010Full accounts made up to 31 December 2009 (19 pages)
10 May 2010Full accounts made up to 31 December 2009 (19 pages)
11 March 2010Director's details changed for Franz-Josef Oggier on 19 February 2010 (2 pages)
11 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (7 pages)
11 March 2010Director's details changed for Franz-Josef Oggier on 19 February 2010 (2 pages)
11 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (7 pages)
10 March 2010Director's details changed for Barbara Zuccoli on 11 February 2010 (2 pages)
10 March 2010Secretary's details changed for Iwan Wirth on 11 February 2010 (1 page)
10 March 2010Director's details changed for Iwan Wirth on 11 February 2010 (2 pages)
10 March 2010Director's details changed for Manuela Wirth Hauser on 11 February 2010 (2 pages)
10 March 2010Director's details changed for Barbara Zuccoli on 11 February 2010 (2 pages)
10 March 2010Director's details changed for Iwan Wirth on 11 February 2010 (2 pages)
10 March 2010Director's details changed for Gregor Muir on 11 February 2010 (2 pages)
10 March 2010Director's details changed for Manuela Wirth Hauser on 11 February 2010 (2 pages)
10 March 2010Secretary's details changed for Iwan Wirth on 11 February 2010 (1 page)
10 March 2010Director's details changed for Gregor Muir on 11 February 2010 (2 pages)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Register inspection address has been changed (1 page)
29 December 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
3 December 2009Appointment of Franz-Josef Oggier as a director (2 pages)
3 December 2009Appointment of Franz-Josef Oggier as a director (2 pages)
9 November 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 November 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
22 June 2009Full accounts made up to 31 December 2008 (19 pages)
22 June 2009Full accounts made up to 31 December 2008 (19 pages)
18 February 2009Return made up to 11/02/09; full list of members (4 pages)
18 February 2009Return made up to 11/02/09; full list of members (4 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 April 2008Return made up to 11/02/08; full list of members (4 pages)
11 April 2008Director's change of particulars / gregor muir / 01/03/2007 (1 page)
11 April 2008Director's change of particulars / gregor muir / 01/03/2007 (1 page)
11 April 2008Return made up to 11/02/08; full list of members (4 pages)
4 April 2008Full accounts made up to 31 December 2007 (18 pages)
4 April 2008Full accounts made up to 31 December 2007 (18 pages)
29 June 2007Registered office changed on 29/06/07 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
29 June 2007Registered office changed on 29/06/07 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
11 March 2007Full accounts made up to 31 December 2006 (15 pages)
11 March 2007Full accounts made up to 31 December 2006 (15 pages)
23 February 2007Return made up to 11/02/07; full list of members (2 pages)
23 February 2007Return made up to 11/02/07; full list of members (2 pages)
19 September 2006Full accounts made up to 31 December 2005 (14 pages)
19 September 2006Full accounts made up to 31 December 2005 (14 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
31 August 2006Director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
23 February 2006Return made up to 11/02/06; full list of members (2 pages)
23 February 2006Return made up to 11/02/06; full list of members (2 pages)
17 February 2006Director's particulars changed (1 page)
17 February 2006Secretary's particulars changed;director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
17 February 2006Secretary's particulars changed;director's particulars changed (1 page)
17 February 2006Secretary's particulars changed;director's particulars changed (1 page)
17 February 2006Secretary's particulars changed;director's particulars changed (1 page)
3 November 2005New director appointed (1 page)
3 November 2005New director appointed (1 page)
11 October 2005New director appointed (1 page)
11 October 2005New director appointed (1 page)
23 June 2005Full accounts made up to 31 December 2004 (12 pages)
23 June 2005Full accounts made up to 31 December 2004 (12 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
25 February 2005Return made up to 11/02/05; full list of members
  • 363(287) ‐ Registered office changed on 25/02/05
(7 pages)
25 February 2005Return made up to 11/02/05; full list of members
  • 363(287) ‐ Registered office changed on 25/02/05
(7 pages)
17 April 2004Full accounts made up to 31 December 2003 (12 pages)
17 April 2004Full accounts made up to 31 December 2003 (12 pages)
6 March 2004Return made up to 11/02/04; full list of members
  • 363(287) ‐ Registered office changed on 06/03/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 March 2004Return made up to 11/02/04; full list of members
  • 363(287) ‐ Registered office changed on 06/03/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004Secretary resigned (1 page)
24 September 2003Secretary's particulars changed;director's particulars changed (1 page)
24 September 2003Director's particulars changed (1 page)
24 September 2003Director's particulars changed (1 page)
24 September 2003Secretary's particulars changed;director's particulars changed (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director's particulars changed (1 page)
13 August 2003Director's particulars changed (1 page)
13 August 2003Director resigned (1 page)
13 May 2003New secretary appointed (2 pages)
13 May 2003New secretary appointed (2 pages)
3 March 2003New director appointed (4 pages)
3 March 2003New director appointed (4 pages)
3 March 2003New director appointed (4 pages)
3 March 2003New director appointed (4 pages)
3 March 2003New director appointed (3 pages)
3 March 2003New director appointed (3 pages)
2 March 2003Director resigned (2 pages)
2 March 2003Director resigned (2 pages)
2 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
2 March 2003Ad 11/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2003Ad 11/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2003Location of register of members (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003New secretary appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New secretary appointed (2 pages)
2 March 2003Secretary resigned (2 pages)
2 March 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
2 March 2003Secretary resigned (2 pages)
2 March 2003Location of register of members (1 page)
11 February 2003Incorporation (16 pages)
11 February 2003Incorporation (16 pages)