London
SE1 9SG
Secretary Name | Mrs Lindsay Jane Lilley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2003(3 days after company formation) |
Appointment Duration | 18 years, 6 months (closed 15 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Duff & Phelps Ltd The Shard 32 London Bridge Stree London SE1 9SG |
Director Name | James Oliver Tillman |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2009(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 15 January 2022) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 35-36 Great Marlborough Street London W1F 7JF |
Director Name | Mr Richard Dominic Zivkovic |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(11 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 March 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 44 Maiden Lane London WC2E 7LN |
Director Name | Mr Richard Zivkovic |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 March 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mrs Kara Alderin |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2019(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Abokado 102 Great Portland Street London W1W 6PD |
Director Name | M G Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 441 Gateford Road Worksop S81 7BN |
Secretary Name | M G Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 441 Gateford Road Worksop S81 7BN |
Website | abokado.com |
---|
Registered Address | Duff & Phelps Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
88.5k at £1 | Kings Park Capital (Jersey) Midco LTD 58.01% Ordinary |
---|---|
8.6k at £1 | Mr Rupert Fordham 5.65% Ordinary |
3.5k at £1 | Nicholas Flower 2.26% Ordinary |
25k at £1 | Lindsay Lilley 16.38% Ordinary |
25k at £1 | Mark Lilley 16.38% Ordinary |
829 at £1 | Philip Cole 0.54% Ordinary |
829 at £1 | Victoria Brough 0.54% Ordinary |
350 at £1 | Omar Mehanna 0.23% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,763,125 |
Gross Profit | £4,156,555 |
Net Worth | -£61,808 |
Cash | £176,265 |
Current Liabilities | £2,123,368 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 March 2012 | Delivered on: 29 March 2012 Persons entitled: Capital & Counties Cg Limited, Capital & Counties Cg Nominee 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: The deposit see image for full details. Outstanding |
---|---|
10 November 2011 | Delivered on: 23 November 2011 Persons entitled: Ninecourt Limited Classification: Rent deposit deed Secured details: £24,000 due or to become due from the company to the chargee. Particulars: Lease of ground floor and basement 14 high holborn london. Outstanding |
2 September 2011 | Delivered on: 7 September 2011 Persons entitled: Gascoyne Holdings 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: The sum of £21375. Outstanding |
20 July 2011 | Delivered on: 22 July 2011 Persons entitled: Capital & Counties Cg 9 Limited and Capital & Counties Cd Nominee 9 Limited Classification: Rent deposit deed Secured details: £3,637.50 and all other monies due or to become due from the company to the chargee. Particulars: The rent deposit and the deposit balance as security for the performance of the obligations under the lease and the rent deposit deed and the liabilities. Outstanding |
2 February 2011 | Delivered on: 15 February 2011 Persons entitled: St. Ermin's Property B.V. 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: All interest in the account and the deposit balance, see image for full details. Outstanding |
16 April 2009 | Delivered on: 30 April 2009 Persons entitled: Capital & Counties Cg 9 Limited and Capital & Counties Cg Nominee 9 Limited Classification: Rent deposit deed Secured details: £3637.50 and all other monies due or to become due from the company to the chargee. Particulars: Rent deposit deed see image for full details. Outstanding |
16 April 2009 | Delivered on: 18 April 2009 Persons entitled: Capital & Counties Cg 9 Limited and Capital & Counties Cg Nominee 9 Limited Classification: Rent deposit deed Secured details: £3,637.50 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,183 in a designated deposit account together with all sums from time to time outstanding to the credit of the account see image for full details. Outstanding |
29 September 2005 | Delivered on: 1 October 2005 Persons entitled: First Choice Retail 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: All monies from time to time standing to the credit of the deposit account. Outstanding |
28 September 2018 | Delivered on: 3 October 2018 Persons entitled: Thincats Participations Limited (Acting as Security Trustee for the Lender Members) Classification: A registered charge Outstanding |
30 April 2018 | Delivered on: 2 May 2018 Persons entitled: Thincats Participations Limited Classification: A registered charge Outstanding |
7 November 2013 | Delivered on: 13 November 2013 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 January 2013 | Delivered on: 17 January 2013 Persons entitled: Success Investments Limited Classification: Rent deposit deed Secured details: £21,750.00 due or to become due from the company to the chargee. Particulars: The monies held under the rent deposit deed see image for full details. Outstanding |
4 December 2012 | Delivered on: 11 December 2012 Persons entitled: Knollys House Limited and Knollys House (No.1) 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: First fixed charge all its interest in the account and the deposit balance see image for full details. Outstanding |
10 May 2012 | Delivered on: 17 May 2012 Persons entitled: Greycoat Collingwood House General Partner 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: £19,000 together with £3,800 in addition in respect of vat,the deposit account and the amount from time to time standing to the credit of the deposit account see image for full details. Outstanding |
29 March 2012 | Delivered on: 5 April 2012 Persons entitled: The Royal 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. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 September 2005 | Delivered on: 8 September 2005 Satisfied on: 30 March 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 August 2022 | Bona Vacantia disclaimer (1 page) |
---|---|
22 March 2022 | Bona Vacantia disclaimer (1 page) |
2 March 2022 | Bona Vacantia disclaimer (1 page) |
15 January 2022 | Final Gazette dissolved following liquidation (1 page) |
15 October 2021 | Notice of move from Administration to Dissolution (28 pages) |
17 May 2021 | Administrator's progress report (26 pages) |
3 December 2020 | Statement of administrator's proposal (67 pages) |
30 November 2020 | Notice of completion of voluntary arrangement (14 pages) |
30 November 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 September 2020 (13 pages) |
28 November 2020 | Statement of administrator's proposal (67 pages) |
24 November 2020 | Notice of deemed approval of proposals (3 pages) |
6 November 2020 | Registered office address changed from Abokado 102 Great Portland Street London W1W 6PD England to Duff & Phelps Ltd the Shard 32 London Bridge Street London Se19 Sg on 6 November 2020 (2 pages) |
29 October 2020 | Statement of affairs with form AM02SOA/AM02SOC (11 pages) |
29 October 2020 | Appointment of an administrator (3 pages) |
30 June 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
30 June 2020 | Termination of appointment of Kara Alderin as a director on 25 June 2020 (1 page) |
8 October 2019 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
12 June 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
26 March 2019 | Appointment of Mrs Kara Alderin as a director on 15 March 2019 (2 pages) |
26 March 2019 | Registered office address changed from 102 Abokado 102 Great Portland Street London W1W 6PD England to Abokado 102 Great Portland Street London W1W 6PD on 26 March 2019 (1 page) |
15 March 2019 | Registered office address changed from 120 Abokado 120 Great Portland Street London W1W 6PE England to 102 Abokado 102 Great Portland Street London W1W 6PD on 15 March 2019 (1 page) |
14 March 2019 | Registered office address changed from 6 Snow Hill London EC1A 2AY England to 120 Abokado 120 Great Portland Street London W1W 6PE on 14 March 2019 (1 page) |
6 November 2018 | Full accounts made up to 31 March 2018 (31 pages) |
3 October 2018 | Registration of charge 048172150016, created on 28 September 2018 (61 pages) |
31 August 2018 | Satisfaction of charge 10 in full (1 page) |
31 August 2018 | Satisfaction of charge 048172150014 in part (1 page) |
8 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
2 May 2018 | Registration of charge 048172150015, created on 30 April 2018 (28 pages) |
3 April 2018 | Termination of appointment of Richard Zivkovic as a director on 23 March 2018 (1 page) |
18 December 2017 | Full accounts made up to 31 March 2017 (29 pages) |
10 July 2017 | Registered office address changed from 1 Devonshire Street London W1W 5DS to 6 Snow Hill London EC1A 2AY on 10 July 2017 (1 page) |
10 July 2017 | Registered office address changed from 1 Devonshire Street London W1W 5DS to 6 Snow Hill London EC1A 2AY on 10 July 2017 (1 page) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (27 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (27 pages) |
24 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
26 August 2015 | Full accounts made up to 31 March 2015 (24 pages) |
26 August 2015 | Full accounts made up to 31 March 2015 (24 pages) |
29 June 2015 | Appointment of Mr Richard Zivkovic as a director on 26 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Richard Zivkovic as a director on 26 June 2015 (2 pages) |
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
9 April 2015 | Auditor's resignation (1 page) |
9 April 2015 | Auditor's resignation (1 page) |
31 March 2015 | Registered office address changed from 44 Maiden Lane London Greater London WC2E 7LN to 1 Devonshire Street London W1W 5DS on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 44 Maiden Lane London Greater London WC2E 7LN to 1 Devonshire Street London W1W 5DS on 31 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Richard Zivkovic as a director on 23 March 2015 (1 page) |
23 March 2015 | Appointment of Mr Richard Zivkovic as a director on 23 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Richard Zivkovic as a director on 23 March 2015 (2 pages) |
23 March 2015 | Termination of appointment of Richard Zivkovic as a director on 23 March 2015 (1 page) |
14 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
21 May 2014 | Secretary's details changed for Lindsay Lilley on 1 January 2014 (1 page) |
21 May 2014 | Director's details changed for Mark Sidney Lilley on 1 January 2014 (2 pages) |
21 May 2014 | Director's details changed for Mark Sidney Lilley on 1 January 2014 (2 pages) |
21 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Director's details changed for Mark Sidney Lilley on 1 January 2014 (2 pages) |
21 May 2014 | Secretary's details changed for Lindsay Lilley on 1 January 2014 (1 page) |
21 May 2014 | Secretary's details changed for Lindsay Lilley on 1 January 2014 (1 page) |
21 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
20 November 2013 | Full accounts made up to 31 March 2013 (18 pages) |
20 November 2013 | Full accounts made up to 31 March 2013 (18 pages) |
13 November 2013 | Registration of charge 048172150014 (8 pages) |
13 November 2013 | Registration of charge 048172150014 (8 pages) |
24 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (8 pages) |
24 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (8 pages) |
24 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (8 pages) |
17 June 2013 | Resolutions
|
17 June 2013 | Resolutions
|
17 January 2013 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
5 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
5 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
24 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (16 pages) |
24 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (16 pages) |
24 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (16 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
16 May 2012 | Registered office address changed from 1St Floor 15 King Street London WC2E 8HN United Kingdom on 16 May 2012 (2 pages) |
16 May 2012 | Registered office address changed from 1St Floor 15 King Street London WC2E 8HN United Kingdom on 16 May 2012 (2 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 November 2011 | Change of share class name or designation (2 pages) |
1 November 2011 | Resolutions
|
1 November 2011 | Change of share class name or designation (2 pages) |
1 November 2011 | Resolutions
|
27 October 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
27 October 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
27 October 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
27 October 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
27 October 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
27 October 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
21 October 2011 | Second filing of SH01 previously delivered to Companies House
|
21 October 2011 | Second filing of SH01 previously delivered to Companies House
|
7 September 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 June 2011 | Statement of capital following an allotment of shares on 22 June 2011
|
28 June 2011 | Statement of capital following an allotment of shares on 22 June 2011
|
2 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (15 pages) |
2 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (15 pages) |
2 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (15 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
24 November 2010 | Resolutions
|
24 November 2010 | Statement of capital following an allotment of shares on 18 November 2010
|
24 November 2010 | Resolutions
|
24 November 2010 | Statement of capital following an allotment of shares on 18 November 2010
|
3 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (15 pages) |
3 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (15 pages) |
3 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (15 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 January 2010 | Statement of capital following an allotment of shares on 3 December 2009
|
4 January 2010 | Resolutions
|
4 January 2010 | Appointment of James Oliver Tillman as a director (3 pages) |
4 January 2010 | Appointment of James Oliver Tillman as a director (3 pages) |
4 January 2010 | Statement of capital following an allotment of shares on 3 December 2009
|
4 January 2010 | Resolutions
|
4 January 2010 | Statement of capital following an allotment of shares on 3 December 2009
|
8 December 2009 | Resolutions
|
8 December 2009 | Resolutions
|
8 May 2009 | Ad 05/05/09\gbp si 3196@1=3196\gbp ic 69656/72852\ (3 pages) |
8 May 2009 | Ad 05/05/09\gbp si 3196@1=3196\gbp ic 69656/72852\ (3 pages) |
6 May 2009 | Return made up to 05/05/09; full list of members (5 pages) |
6 May 2009 | Return made up to 05/05/09; full list of members (5 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from the railway arch 190 carlisle lane london SE1 7LH (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from the railway arch 190 carlisle lane london SE1 7LH (1 page) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
12 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
29 December 2008 | Ad 22/12/08-22/12/08\gbp si 3498@1=3498\gbp ic 62962/66460\ (2 pages) |
29 December 2008 | Resolutions
|
29 December 2008 | Ad 22/12/08-22/12/08\gbp si 3498@1=3498\gbp ic 62962/66460\ (2 pages) |
29 December 2008 | Resolutions
|
7 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
7 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
27 March 2008 | Nc inc already adjusted 10/03/08 (1 page) |
27 March 2008 | Resolutions
|
27 March 2008 | Resolutions
|
27 March 2008 | Ad 10/03/08-10/03/08\gbp si 7407@1=7407\gbp ic 55555/62962\ (2 pages) |
27 March 2008 | Ad 10/03/08-10/03/08\gbp si 7407@1=7407\gbp ic 55555/62962\ (2 pages) |
27 March 2008 | Nc inc already adjusted 10/03/08 (1 page) |
13 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
13 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
14 August 2007 | Memorandum and Articles of Association (2 pages) |
14 August 2007 | Resolutions
|
14 August 2007 | Resolutions
|
14 August 2007 | Memorandum and Articles of Association (2 pages) |
25 July 2007 | Ad 15/03/07--------- £ si 5555@1 (2 pages) |
25 July 2007 | Ad 15/03/07--------- £ si 5555@1 (2 pages) |
16 July 2007 | Return made up to 01/07/07; full list of members
|
16 July 2007 | Return made up to 01/07/07; full list of members
|
27 March 2007 | Nc inc already adjusted 11/03/07 (2 pages) |
27 March 2007 | Resolutions
|
27 March 2007 | Resolutions
|
27 March 2007 | Ad 15/03/07--------- £ si 5555@1=5555 £ ic 50000/55555 (2 pages) |
27 March 2007 | Resolutions
|
27 March 2007 | Ad 15/03/07--------- £ si 5555@1=5555 £ ic 50000/55555 (2 pages) |
27 March 2007 | Nc inc already adjusted 11/03/07 (2 pages) |
27 March 2007 | Resolutions
|
5 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
5 September 2006 | Return made up to 01/07/06; full list of members
|
5 September 2006 | Registered office changed on 05/09/06 from: the railway arch 190 carlisle lane london SE1 7LA (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: the railway arch 190 carlisle lane london SE1 7LA (1 page) |
5 September 2006 | Return made up to 01/07/06; full list of members
|
4 September 2006 | Registered office changed on 04/09/06 from: 160 drury lane covent garden london WC2B 5PN (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: 160 drury lane covent garden london WC2B 5PN (1 page) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Particulars of mortgage/charge (9 pages) |
8 September 2005 | Particulars of mortgage/charge (9 pages) |
6 July 2005 | Return made up to 01/07/05; full list of members
|
6 July 2005 | Return made up to 01/07/05; full list of members
|
25 May 2005 | Ad 31/03/05--------- £ si 49999@1=49999 £ ic 1/50000 (3 pages) |
25 May 2005 | Resolutions
|
25 May 2005 | Resolutions
|
25 May 2005 | Resolutions
|
25 May 2005 | Nc inc already adjusted 31/03/05 (1 page) |
25 May 2005 | Resolutions
|
25 May 2005 | Nc inc already adjusted 31/03/05 (1 page) |
25 May 2005 | Ad 31/03/05--------- £ si 49999@1=49999 £ ic 1/50000 (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
13 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: unit B14718 riverside business centre haldane place wandsworth london SW18 4UQ (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: unit B14718 riverside business centre haldane place wandsworth london SW18 4UQ (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: 12 montway heights 2A montague road wimbledon london SW19 1SA (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: 12 montway heights 2A montague road wimbledon london SW19 1SA (1 page) |
13 July 2003 | New secretary appointed (2 pages) |
13 July 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
13 July 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New secretary appointed (2 pages) |
13 July 2003 | Registered office changed on 13/07/03 from: 12 montway heights, 2A montague road, wimbledon london SW19 1SA (1 page) |
13 July 2003 | Registered office changed on 13/07/03 from: 12 montway heights, 2A montague road, wimbledon london SW19 1SA (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Incorporation (12 pages) |
1 July 2003 | Incorporation (12 pages) |