Company NameAltrata Limited
Company StatusActive
Company Number04701899
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years ago)
Previous NamesLedbury Research Limited and Wealth-X (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Secretary NameMrs Vaishali Patel
StatusCurrent
Appointed14 June 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address4 Bouverie Street
London
EC4Y 8AX
Director NameMrs Nina Caroline Best
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(20 years, 3 months after company formation)
Appointment Duration9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Bouverie Street
London
EC4Y 8AX
Director NameMr Richard James Kerr
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(20 years, 6 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bouverie Street
London
EC4Y 8AX
Director NameAlexandra Jones
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(20 years, 6 months after company formation)
Appointment Duration6 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Bouverie Street
London
EC4Y 8AX
Director NameMarc Cohen
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleResearch Analyst
Country of ResidenceUnited Kingdom
Correspondence Address1 Albemarle Street
London
W1S 4HA
Director NameJames Lawson
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleResearch Analyst
Country of ResidenceUnited Kingdom
Correspondence Address1 Albemarle Street
London
W1S 4HA
Secretary NameMarc Cohen
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address32 Danehurst Street
London
SW6 6SD
Director NameMs Victoria Louise Cooke
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(2 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Lodge
River By Petworth
Petworth
West Sussex
GU28 9AT
Secretary NameMr Robert Edward Davison
NationalityBritish
StatusResigned
Appointed27 January 2006(2 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Secretary NameMr Marc Cohen
StatusResigned
Appointed13 August 2010(7 years, 4 months after company formation)
Appointment Duration8 years (resigned 31 August 2018)
RoleCompany Director
Correspondence Address3rd Floor Nuffield House
41-46 Piccadilly
London
W1J 0DS
Director NameMr Mykolas Rambus
Date of BirthNovember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2015(11 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address30 Charles Ii Street
London
SW1Y 4AE
Director NameMr Matthew Gatto
Date of BirthMay 1987 (Born 36 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2015(11 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 March 2020)
RolePrivate Equity Investor
Country of ResidenceUnited States
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Marc Cohen
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2018)
RoleCo-President
Country of ResidenceEngland
Correspondence Address84 Wakehurst Road
London
SW11 6BU
Director NameMr Alan Richard Desai-Green
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(13 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 March 2020)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressC/O Hillier Hopkins Llp First Floor, Radius House
First Floor, Radius House
Watford
WD17 1HP
Director NameMrs Sarah Joanne Cooke
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2020(17 years after company formation)
Appointment Duration10 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Tim Jonathan Bratton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2020(17 years after company formation)
Appointment Duration3 years, 3 months (resigned 26 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Richard Austin Haley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2021(17 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bouverie Street
London
EC4Y 8AX
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2021(17 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ledburyresearch.com/
Email address[email protected]
Telephone020 70781900
Telephone regionLondon

Location

Registered Address4 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5.6k at £0.01Wealth-x Pte Limited
71.73%
Ordinary A
1.4k at £0.01Wealth-x Pte Limited
17.93%
Ordinary B
814 at £0.01Wealth-x Pte Limited
10.34%
Ordinary

Financials

Year2014
Turnover£2,640,392
Gross Profit£1,851,171
Net Worth£243,439
Cash£245,903
Current Liabilities£499,361

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return12 February 2024 (1 month, 2 weeks ago)
Next Return Due26 February 2025 (11 months from now)

Charges

11 March 2016Delivered on: 29 March 2016
Persons entitled: Pacific Western Bank

Classification: A registered charge
Outstanding
1 March 2011Delivered on: 5 March 2011
Persons entitled: Electric Supply Nominees Limited

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 first fixed equitable charge over the deposit balance see image for full details.
Outstanding
22 March 2005Delivered on: 30 March 2005
Persons entitled: Saxoncourt International Limited

Classification: Deed of rent deposit
Secured details: £13,512.50 due or to become due from the company to the chargee.
Particulars: The rent deposit.
Outstanding
6 January 2005Delivered on: 7 January 2005
Satisfied on: 23 June 2006
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.
Fully Satisfied

Filing History

13 November 2023Memorandum and Articles of Association (30 pages)
13 November 2023Resolutions
  • RES13 ‐ Company name change/ amend the articles of association of the company as appended to this resolution to note the change of name. 01/11/2023
(2 pages)
7 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 November 2023Cessation of Altrata Holdings Limited as a person with significant control on 2 October 2023 (1 page)
1 November 2023Company name changed wealth-x (uk) LIMITED\certificate issued on 01/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-01
(3 pages)
26 October 2023Memorandum and Articles of Association (30 pages)
5 October 2023Notification of Altrata Holdings Limited as a person with significant control on 2 October 2023 (2 pages)
4 October 2023Statement of capital following an allotment of shares on 1 October 2023
  • GBP 78.7517
(3 pages)
4 October 2023Statement of capital following an allotment of shares on 1 October 2023
  • GBP 78.7617
(3 pages)
25 September 2023Appointment of Mr Richard James Kerr as a director on 18 September 2023 (2 pages)
25 September 2023Termination of appointment of Richard Austin Haley as a director on 18 September 2023 (1 page)
25 September 2023Appointment of Alexandra Jones as a director on 18 September 2023 (2 pages)
31 July 2023Registered office address changed from 8 Bouverie Street London EC4Y 8AX England to 4 Bouverie Street London EC4Y 8AX on 31 July 2023 (1 page)
29 June 2023Termination of appointment of Tim Jonathan Bratton as a director on 26 June 2023 (1 page)
28 June 2023Appointment of Mrs Nina Caroline Best as a director on 26 June 2023 (2 pages)
16 June 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (120 pages)
16 June 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
16 June 2023Audit exemption subsidiary accounts made up to 30 September 2022 (16 pages)
16 June 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
31 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
31 March 2023Change of details for Eii (Ventures) Limited as a person with significant control on 1 October 2020 (2 pages)
1 March 2023Termination of appointment of Wendy Monica Pallot as a director on 28 February 2023 (1 page)
29 June 2022Audit exemption subsidiary accounts made up to 30 September 2021 (17 pages)
29 June 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
29 June 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (189 pages)
29 June 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
24 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
23 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
7 July 2021Audit exemption subsidiary accounts made up to 30 September 2020 (18 pages)
7 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
7 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (179 pages)
7 July 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
17 June 2021Appointment of Mrs Vaishali Patel as a secretary on 14 June 2021 (2 pages)
21 March 2021Confirmation statement made on 17 March 2021 with updates (4 pages)
20 January 2021Withdrawal of a person with significant control statement on 20 January 2021 (2 pages)
20 January 2021Appointment of Mrs Wendy Monica Pallot as a director on 15 January 2021 (2 pages)
20 January 2021Appointment of Mr Richard Austin Haley as a director on 15 January 2021 (2 pages)
20 January 2021Termination of appointment of Sarah Joanne Cooke as a director on 15 January 2021 (1 page)
20 January 2021Notification of Eii (Ventures) Limited as a person with significant control on 1 October 2020 (2 pages)
7 January 2021Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
7 January 2021Accounts for a small company made up to 31 December 2019 (24 pages)
10 June 2020Director's details changed for Mrs Sarah Joanne Cooke on 10 June 2020 (2 pages)
4 May 2020Confirmation statement made on 17 March 2020 with updates (5 pages)
23 March 2020Appointment of Mrs Sarah Joanne Cooke as a director on 20 March 2020 (2 pages)
23 March 2020Termination of appointment of Alan Richard Desai-Green as a director on 20 March 2020 (1 page)
23 March 2020Termination of appointment of Matthew Gatto as a director on 20 March 2020 (1 page)
23 March 2020Appointment of Mr Timothy Jonathan Bratton as a director on 20 March 2020 (2 pages)
23 March 2020Registered office address changed from C/O Hillier Hopkins Llp Radius House, First Floor, 51 Clarendon Road Watford WD17 1HP United Kingdom to 8 Bouverie Street London EC4Y 8AX on 23 March 2020 (1 page)
16 March 2020Director's details changed for Mr Alan Richard Desai-Green on 4 June 2019 (2 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
4 June 2019Registered office address changed from 3rd Floor Nuffield House 41-46 Piccadilly London W1J 0DS United Kingdom to C/O Hillier Hopkins Llp Radius House, First Floor, 51 Clarendon Road Watford WD17 1HP on 4 June 2019 (1 page)
20 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
14 September 2018Accounts for a small company made up to 31 December 2017 (16 pages)
14 September 2018Director's details changed for Mr Alan Richard Desai-Green on 31 August 2018 (2 pages)
13 September 2018Termination of appointment of Marc Cohen as a director on 31 August 2018 (1 page)
13 September 2018Termination of appointment of Marc Cohen as a secretary on 31 August 2018 (1 page)
22 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
2 February 2018Registered office address changed from First Floor 30 Charles Ii Street London SW1Y 4AE England to 3rd Floor Nuffield House 41-46 Piccadilly London W1J 0DS on 2 February 2018 (1 page)
13 November 2017Accounts for a small company made up to 31 December 2016 (11 pages)
13 November 2017Accounts for a small company made up to 31 December 2016 (11 pages)
4 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
23 November 2016Full accounts made up to 31 December 2015 (25 pages)
23 November 2016Full accounts made up to 31 December 2015 (25 pages)
7 November 2016Appointment of Mr Alan Richard Desai-Green as a director on 1 September 2016 (2 pages)
7 November 2016Appointment of Mr Alan Richard Desai-Green as a director on 1 September 2016 (2 pages)
4 October 2016Registered office address changed from First Floor 30 Charles Ii Street London SW1Y 4AE England to First Floor 30 Charles Ll Street London SW1Y 4AE on 4 October 2016 (1 page)
4 October 2016Registered office address changed from First Floor 30 Charles Ii Street London SW1Y 4AE England to First Floor 30 Charles Ll Street London SW1Y 4AE on 4 October 2016 (1 page)
16 September 2016Registered office address changed from 30 Charles Ii Street London SW1Y 4AE England to First Floor 30 Charles Ii Street London SW1Y 4AE on 16 September 2016 (1 page)
16 September 2016Registered office address changed from 30 Charles Ii Street London SW1Y 4AE England to First Floor 30 Charles Ii Street London SW1Y 4AE on 16 September 2016 (1 page)
17 August 2016Termination of appointment of Mykolas Rambus as a director on 15 July 2016 (1 page)
17 August 2016Termination of appointment of Mykolas Rambus as a director on 15 July 2016 (1 page)
29 June 2016Appointment of Mr Marc Cohen as a director on 15 June 2016 (2 pages)
29 June 2016Appointment of Mr Marc Cohen as a director on 15 June 2016 (2 pages)
11 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 78.74
(5 pages)
11 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 78.74
(5 pages)
29 March 2016Registration of charge 047018990004, created on 11 March 2016 (47 pages)
29 March 2016Registration of charge 047018990004, created on 11 March 2016 (47 pages)
22 February 2016Registered office address changed from First Floor 30 Charles Ii Street London SW1Y 4AE England to 30 Charles Ii Street London SW1Y 4AE on 22 February 2016 (1 page)
22 February 2016Registered office address changed from First Floor 30 Charles Ii Street London SW1Y 4AE England to 30 Charles Ii Street London SW1Y 4AE on 22 February 2016 (1 page)
17 February 2016Registered office address changed from 1 Albemarle Street London W1S 4HA to First Floor 30 Charles Ii Street London SW1Y 4AE on 17 February 2016 (1 page)
17 February 2016Registered office address changed from 1 Albemarle Street London W1S 4HA to First Floor 30 Charles Ii Street London SW1Y 4AE on 17 February 2016 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
8 June 2015Company name changed ledbury research LIMITED\certificate issued on 08/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-08
(3 pages)
8 June 2015Company name changed ledbury research LIMITED\certificate issued on 08/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-08
(3 pages)
2 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 78.74
(5 pages)
2 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 78.74
(5 pages)
24 March 2015Termination of appointment of James Lawson as a director on 18 February 2015 (1 page)
24 March 2015Termination of appointment of Marc Cohen as a director on 18 February 2015 (1 page)
24 March 2015Appointment of Mr Mykolas Rambus as a director on 18 February 2015 (2 pages)
24 March 2015Termination of appointment of Marc Cohen as a director on 18 February 2015 (1 page)
24 March 2015Appointment of Mr Matthew Gatto as a director on 18 February 2015 (2 pages)
24 March 2015Termination of appointment of James Lawson as a director on 18 February 2015 (1 page)
24 March 2015Appointment of Mr Mykolas Rambus as a director on 18 February 2015 (2 pages)
24 March 2015Appointment of Mr Matthew Gatto as a director on 18 February 2015 (2 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
16 March 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 78.74
(4 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
16 March 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 78.74
(4 pages)
22 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
22 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
2 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 70.6
(5 pages)
2 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 70.6
(5 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
18 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
23 April 2012Full accounts made up to 31 December 2011 (12 pages)
23 April 2012Full accounts made up to 31 December 2011 (12 pages)
31 October 2011Change of share class name or designation (3 pages)
31 October 2011Change of share class name or designation (3 pages)
19 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
19 May 2011Director's details changed for Marc Cohen on 18 April 2011 (2 pages)
19 May 2011Director's details changed for James Lawson on 18 April 2011 (2 pages)
19 May 2011Director's details changed for Marc Cohen on 18 April 2011 (2 pages)
19 May 2011Director's details changed for James Lawson on 18 April 2011 (2 pages)
19 April 2011Sub-division of shares on 28 March 2011 (5 pages)
19 April 2011Sub-division of shares on 28 March 2011 (5 pages)
7 April 2011Registered office address changed from 16 Old Bond Street London W1S 4PS on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 16 Old Bond Street London W1S 4PS on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 16 Old Bond Street London W1S 4PS on 7 April 2011 (1 page)
28 March 2011Full accounts made up to 31 December 2010 (12 pages)
28 March 2011Full accounts made up to 31 December 2010 (12 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
3 October 2010Full accounts made up to 31 December 2009 (20 pages)
3 October 2010Full accounts made up to 31 December 2009 (20 pages)
9 September 2010Termination of appointment of Robert Davison as a secretary (1 page)
9 September 2010Appointment of Mr Marc Cohen as a secretary (1 page)
9 September 2010Appointment of Mr Marc Cohen as a secretary (1 page)
9 September 2010Termination of appointment of Robert Davison as a secretary (1 page)
7 September 2010Cancellation of shares. Statement of capital on 7 September 2010
  • GBP 70.60
(4 pages)
7 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 September 2010Cancellation of shares. Statement of capital on 7 September 2010
  • GBP 70.60
(4 pages)
7 September 2010Cancellation of shares. Statement of capital on 7 September 2010
  • GBP 70.60
(4 pages)
7 September 2010Purchase of own shares. (3 pages)
7 September 2010Purchase of own shares. (3 pages)
7 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 March 2010Director's details changed for James Lawson on 17 March 2010 (2 pages)
24 March 2010Director's details changed for Marc Cohen on 17 March 2010 (2 pages)
24 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for James Lawson on 17 March 2010 (2 pages)
24 March 2010Director's details changed for Marc Cohen on 17 March 2010 (2 pages)
24 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
18 December 2009Registered office address changed from 14 Curzon Street London W1J 5HN on 18 December 2009 (1 page)
18 December 2009Registered office address changed from 14 Curzon Street London W1J 5HN on 18 December 2009 (1 page)
5 December 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 December 2009Cancellation of shares. Statement of capital on 5 December 2009
  • GBP 88.20
(4 pages)
5 December 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 December 2009Cancellation of shares. Statement of capital on 5 December 2009
  • GBP 88.20
(4 pages)
5 December 2009Cancellation of shares. Statement of capital on 5 December 2009
  • GBP 88.20
(4 pages)
5 December 2009Purchase of own shares. (3 pages)
5 December 2009Purchase of own shares. (3 pages)
24 November 2009Full accounts made up to 31 December 2008 (18 pages)
24 November 2009Full accounts made up to 31 December 2008 (18 pages)
22 October 2009Statement by directors (1 page)
22 October 2009Statement by directors (1 page)
22 October 2009Solvency statement dated 22/10/09 (1 page)
22 October 2009Solvency statement dated 22/10/09 (1 page)
22 October 2009Statement of capital on 22 October 2009
  • GBP 156.7
(4 pages)
22 October 2009Resolutions
  • RES13 ‐ Share premium account be reduced to nil
(1 page)
22 October 2009Resolutions
  • RES13 ‐ Share premium account be reduced to nil
(1 page)
22 October 2009Statement of capital on 22 October 2009
  • GBP 156.7
(4 pages)
15 October 2009Termination of appointment of Victoria Cooke as a director (2 pages)
15 October 2009Termination of appointment of Victoria Cooke as a director (1 page)
15 October 2009Termination of appointment of Victoria Cooke as a director (2 pages)
15 October 2009Termination of appointment of Victoria Cooke as a director (1 page)
10 October 2009Termination of appointment of Victoria Cooke as a director (1 page)
10 October 2009Termination of appointment of Victoria Cooke as a director (1 page)
19 March 2009Return made up to 17/03/09; full list of members (4 pages)
19 March 2009Return made up to 17/03/09; full list of members (4 pages)
6 January 2009Director's change of particulars / victoria cooke / 22/12/2008 (1 page)
6 January 2009Director's change of particulars / victoria cooke / 22/12/2008 (1 page)
1 November 2008Full accounts made up to 31 December 2007 (19 pages)
1 November 2008Full accounts made up to 31 December 2007 (19 pages)
19 May 2008Return made up to 17/03/08; full list of members (4 pages)
19 May 2008Return made up to 17/03/08; full list of members (4 pages)
24 April 2008Director's change of particulars / marc cohen / 29/02/2008 (1 page)
24 April 2008Director's change of particulars / marc cohen / 29/02/2008 (1 page)
31 October 2007Full accounts made up to 31 December 2006 (21 pages)
31 October 2007Full accounts made up to 31 December 2006 (21 pages)
3 April 2007Return made up to 17/03/07; full list of members (3 pages)
3 April 2007Return made up to 17/03/07; full list of members (3 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
23 June 2006Declaration of satisfaction of mortgage/charge (1 page)
23 June 2006Declaration of satisfaction of mortgage/charge (1 page)
20 April 2006Return made up to 17/03/06; full list of members (8 pages)
20 April 2006Return made up to 17/03/06; full list of members (8 pages)
17 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
17 March 2006Resolutions
  • RES13 ‐ Resolution is waived 14/03/06
(1 page)
17 March 2006New director appointed (3 pages)
17 March 2006New director appointed (3 pages)
17 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
17 March 2006Resolutions
  • RES13 ‐ Resolution is waived 14/03/06
(1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Registered office changed on 09/02/06 from: 123 new bond street london W1S 1EJ (1 page)
9 February 2006Registered office changed on 09/02/06 from: 123 new bond street london W1S 1EJ (1 page)
9 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 February 2006£ ic 256/156 27/01/06 £ sr [email protected]=100 (1 page)
9 February 2006£ ic 256/156 27/01/06 £ sr [email protected]=100 (1 page)
9 February 2006Memorandum and Articles of Association (13 pages)
9 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 February 2006Memorandum and Articles of Association (14 pages)
9 February 2006Memorandum and Articles of Association (13 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Memorandum and Articles of Association (14 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
19 April 2005Registered office changed on 19/04/05 from: suffolk house, george street croydon surrey CR0 0YN (1 page)
19 April 2005Registered office changed on 19/04/05 from: suffolk house, george street croydon surrey CR0 0YN (1 page)
31 March 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
31 March 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (8 pages)
7 January 2005Particulars of mortgage/charge (8 pages)
30 October 2004Nc inc already adjusted 01/04/04 (1 page)
30 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2004Ad 01/04/04--------- £ si [email protected]=100 £ ic 100/200 (2 pages)
30 October 2004Ad 01/04/04--------- £ si [email protected]=100 £ ic 100/200 (2 pages)
30 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2004Nc inc already adjusted 01/04/04 (1 page)
27 September 2004S-div 01/04/04 (1 page)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2004S-div 01/04/04 (1 page)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2003Incorporation (17 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Incorporation (17 pages)
19 March 2003Secretary resigned (1 page)